Company Name179 Sutherland Avenue Limited
Company StatusActive
Company Number03164814
CategoryPrivate Limited Company
Incorporation Date27 February 1996(28 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRaymond Ross Pye
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2001(5 years, 9 months after company formation)
Appointment Duration22 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address179a Sutherland Avenue
London
W9 1ET
Director NameEdmund Abrams
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2004(8 years, 3 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
179 Sutherland Avenue
London
W9 1ET
Director NameBradley John George
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2007(11 years, 9 months after company formation)
Appointment Duration16 years, 5 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
179 Sutherland Avenue
London
W9 1ET
Director NameMrs Rachel Elizabeth Tyson
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2019(22 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address61 Conduit Street
London
W1S 2GB
Secretary NameWestbourne Block Management Limited (Corporation)
StatusCurrent
Appointed01 June 2014(18 years, 3 months after company formation)
Appointment Duration9 years, 11 months
Correspondence Address9 Spring Street
London
W2 3RA
Director NameMrs Edith Conn
Date of BirthOctober 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed27 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Oakley Park
Heaton
Lancashire
BL1 5XL
Director NameLucia Kelly
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(same day as company formation)
RoleBanker
Correspondence Address179a Sutherland Avenue
London
W9 1ET
Director NameSarah-Jane Wood
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(same day as company formation)
RoleManaging Director
Correspondence AddressFence House
Barrowford Road Fence
Burnley
Lancashire
BB12 9ER
Secretary NameThomas Sotiropoulos
NationalityBritish
StatusResigned
Appointed27 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address179 Sutherland Avenue
London
W9 1ET
Director NameRebecca Jane King
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(1 year, 11 months after company formation)
Appointment Duration20 years, 7 months (resigned 01 September 2018)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
179 Sutherland Avenue
London
W9 1ET
Director NameAlexander Jovy
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed11 February 1998(1 year, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 26 June 2007)
RoleFilm Producer
Correspondence Address179 Sutherland Avenue
London
W9 1ET
Secretary NameLucia Kelly
NationalityBritish
StatusResigned
Appointed11 February 1998(1 year, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 November 2001)
RoleCompany Director
Correspondence Address179a Sutherland Avenue
London
W9 1ET
Director NameAlan John Ewins
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2000)
RoleSolicitor
Correspondence AddressHouse 1a Temple Bay
Lamma Island
Hong Kong
Foreign
Director NameJohn Ralph Lemar
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 September 2001)
RoleRetired
Correspondence AddressPrimrose Cottage
Main Street, Wroxton
Banbury
Oxfordshire
OX15 6PT
Director NameHelen Victoria Gibson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(4 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 May 2004)
RoleAccountant
Correspondence Address179 Sutherland Avenue
London
W9 1ET
Secretary NameHelen Victoria Gibson
NationalityBritish
StatusResigned
Appointed24 March 2002(6 years after company formation)
Appointment Duration2 years, 1 month (resigned 10 May 2004)
RoleCompany Director
Correspondence Address179 Sutherland Avenue
London
W9 1ET
Secretary NameRaymond Ross Pye
NationalityBritish
StatusResigned
Appointed02 December 2004(8 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 June 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address179a Sutherland Avenue
London
W9 1ET
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed27 February 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressWestbourne Block Management
9 Spring Street
London
W2 3RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Bradley John George
20.00%
Ordinary
1 at £1Edmund Alan Abrams
20.00%
Ordinary
1 at £1Raymond Ross Pye
20.00%
Ordinary
1 at £1Rebecca Jane King
20.00%
Ordinary
1 at £1Roberta Kay Lemar
20.00%
Ordinary

Financials

Year2014
Turnover£13,492
Net Worth£17,299
Cash£9,288
Current Liabilities£2,691

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

28 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
9 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
13 June 2021Secretary's details changed for Westbourne Block Management Limited on 13 June 2021 (1 page)
14 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
3 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
25 January 2021Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace London W2 6LG to Westbourne Block Management 9 Spring Street London W2 3RA on 25 January 2021 (1 page)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
21 February 2020Micro company accounts made up to 31 December 2019 (2 pages)
24 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 February 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
5 February 2019Appointment of Mrs Rachel Elizabeth Tyson as a director on 4 February 2019 (2 pages)
26 September 2018Termination of appointment of Rebecca Jane King as a director on 1 September 2018 (1 page)
28 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
14 February 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
27 February 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 February 2017Micro company accounts made up to 31 December 2016 (3 pages)
7 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5
(8 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5
(8 pages)
1 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
1 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 5
(8 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 5
(8 pages)
9 February 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
9 February 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
9 December 2014Total exemption full accounts made up to 28 February 2014 (7 pages)
9 December 2014Total exemption full accounts made up to 28 February 2014 (7 pages)
1 August 2014Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace Paddington London W2 6LG England to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page)
1 August 2014Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace Paddington London W2 6LG England to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page)
1 August 2014Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace Paddington London W2 6LG England to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page)
12 June 2014Appointment of Westbourne Block Management Ltd as a secretary (2 pages)
12 June 2014Termination of appointment of Raymond Pye as a secretary (1 page)
12 June 2014Termination of appointment of Raymond Pye as a secretary (1 page)
12 June 2014Appointment of Westbourne Block Management Ltd as a secretary (2 pages)
27 May 2014Registered office address changed from 179 Sutherland Avenue London W9 1ET on 27 May 2014 (1 page)
27 May 2014Registered office address changed from 179 Sutherland Avenue London W9 1ET on 27 May 2014 (1 page)
25 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 5
(8 pages)
25 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 5
(8 pages)
17 July 2013Total exemption full accounts made up to 28 February 2013 (7 pages)
17 July 2013Total exemption full accounts made up to 28 February 2013 (7 pages)
11 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (8 pages)
11 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (8 pages)
31 October 2012Total exemption full accounts made up to 28 February 2012 (7 pages)
31 October 2012Total exemption full accounts made up to 28 February 2012 (7 pages)
22 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (8 pages)
22 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (8 pages)
1 December 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
1 December 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
11 March 2011Director's details changed for Edmund Abrams on 27 February 2011 (2 pages)
11 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (8 pages)
11 March 2011Director's details changed for Raymond Ross Pye on 27 February 2011 (2 pages)
11 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (8 pages)
11 March 2011Director's details changed for Edmund Abrams on 27 February 2011 (2 pages)
11 March 2011Director's details changed for Rebecca Jane King on 27 February 2011 (2 pages)
11 March 2011Director's details changed for Raymond Ross Pye on 27 February 2011 (2 pages)
11 March 2011Director's details changed for Rebecca Jane King on 27 February 2011 (2 pages)
11 March 2011Director's details changed for Bradley John George on 27 February 2011 (2 pages)
11 March 2011Director's details changed for Bradley John George on 27 February 2011 (2 pages)
18 October 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
18 October 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
5 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (16 pages)
5 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (16 pages)
5 January 2010Total exemption full accounts made up to 28 February 2009 (7 pages)
5 January 2010Total exemption full accounts made up to 28 February 2009 (7 pages)
20 March 2009Return made up to 27/02/09; full list of members (8 pages)
20 March 2009Return made up to 27/02/09; full list of members (8 pages)
27 December 2008Total exemption full accounts made up to 28 February 2008 (8 pages)
27 December 2008Total exemption full accounts made up to 28 February 2008 (8 pages)
17 June 2008Return made up to 27/02/08; change of members (8 pages)
17 June 2008Return made up to 27/02/08; change of members (8 pages)
27 December 2007New director appointed (2 pages)
27 December 2007Director resigned (1 page)
27 December 2007New director appointed (2 pages)
27 December 2007Director resigned (1 page)
6 December 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
6 December 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
23 March 2007Return made up to 27/02/07; full list of members (9 pages)
23 March 2007Return made up to 27/02/07; full list of members (9 pages)
24 October 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
24 October 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
8 March 2006Return made up to 27/02/06; full list of members (9 pages)
8 March 2006Return made up to 27/02/06; full list of members (9 pages)
22 December 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
22 December 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
29 April 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 April 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 December 2004Total exemption full accounts made up to 28 February 2004 (7 pages)
14 December 2004Total exemption full accounts made up to 28 February 2004 (7 pages)
13 December 2004New secretary appointed (2 pages)
13 December 2004New secretary appointed (2 pages)
21 June 2004Secretary resigned;director resigned (1 page)
21 June 2004Secretary resigned;director resigned (1 page)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
16 March 2004Return made up to 27/02/04; full list of members (9 pages)
16 March 2004Return made up to 27/02/04; full list of members (9 pages)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
19 March 2003Return made up to 27/02/03; full list of members (9 pages)
19 March 2003Return made up to 27/02/03; full list of members (9 pages)
23 October 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 October 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 April 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
16 April 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
16 April 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
16 April 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
28 March 2002New secretary appointed (3 pages)
28 March 2002New secretary appointed (3 pages)
13 December 2001Secretary resigned;director resigned (1 page)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001Secretary resigned;director resigned (1 page)
13 March 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
4 December 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
25 February 2000Return made up to 27/02/00; full list of members
  • 363(287) ‐ Registered office changed on 25/02/00
(7 pages)
25 February 2000Return made up to 27/02/00; full list of members
  • 363(287) ‐ Registered office changed on 25/02/00
(7 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
3 December 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
3 December 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
13 March 1999Return made up to 27/02/99; no change of members (4 pages)
13 March 1999Return made up to 27/02/99; no change of members (4 pages)
30 December 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
30 December 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
21 June 1998Return made up to 27/02/98; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
21 June 1998Return made up to 27/02/98; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
21 June 1998New director appointed (2 pages)
21 June 1998New director appointed (2 pages)
31 March 1998New secretary appointed (2 pages)
31 March 1998New secretary appointed (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
6 February 1998Accounts for a dormant company made up to 28 February 1997 (2 pages)
6 February 1998Accounts for a dormant company made up to 28 February 1997 (2 pages)
25 May 1997Secretary resigned (1 page)
25 May 1997Secretary resigned (1 page)
4 April 1997Return made up to 27/02/97; full list of members (6 pages)
4 April 1997Return made up to 27/02/97; full list of members (6 pages)
29 March 1996New director appointed (2 pages)
29 March 1996New director appointed (2 pages)
25 March 1996New secretary appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New secretary appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
4 March 1996Secretary resigned (1 page)
4 March 1996Director resigned (1 page)
4 March 1996Secretary resigned (1 page)
4 March 1996Director resigned (1 page)
27 February 1996Incorporation (16 pages)
27 February 1996Incorporation (16 pages)