Company Name119 Sutherland Avenue Limited
Company StatusActive
Company Number03404813
CategoryPrivate Limited Company
Incorporation Date17 July 1997(26 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Garo Garabedian
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2008(10 years, 10 months after company formation)
Appointment Duration15 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address134 Sutherland Avenue
London
W9 1HP
Director NameMr Mihail Petreski
Date of BirthMarch 1985 (Born 39 years ago)
NationalityAustralian
StatusCurrent
Appointed24 February 2017(19 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Bristol Gardens Maida Vale
London
W9 2JQ
Director NameMs Irina Vitosinschi
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(20 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 119 Sutherland Avenue
London
W9 2QJ
Director NameChariklia Maria Vlachou
Date of BirthMay 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(24 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusCurrent
Appointed17 December 2009(12 years, 5 months after company formation)
Appointment Duration14 years, 4 months
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameCharalambos Vlachos
Date of BirthMarch 1959 (Born 65 years ago)
NationalityGreek
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address25 Ellis Street & George Papandreou
Nea Erythrea 14671
Greece
Director NameMarcia Cunningham
Date of BirthOctober 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 1997(same day as company formation)
RolePsychologist
Correspondence AddressFlat 2 119 Sutherland Avenue
London
W9 2QJ
Director NameKaren Yvonne Harris
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Grange Green Manor
Mill Lane, Higher Walton
Warrington
WA4 6SH
Director NameMohammad Meshkin
Date of BirthMay 1944 (Born 80 years ago)
NationalityIranian
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1605 Sonoma Avenue
Albany
California 94707
Director NameMs Lisa Francine Ryde
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressFlat 3 119 Sutherland Avenue
London
W9 2QJ
Secretary NameKaren Yvonne Harris
NationalityBritish
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Grange Green Manor
Mill Lane, Higher Walton
Warrington
WA4 6SH
Director NameSarah Nicole Gina Perl
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(2 years after company formation)
Appointment Duration7 years, 6 months (resigned 26 January 2007)
RoleSales/Mrktg Consultant
Correspondence AddressFlat 3 119 Sutherland Avenue
London
W9 2QJ
Director NameWilliam David Strain
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(8 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 April 2007)
RoleDoctor
Correspondence AddressFlat 1 119 Sutherland Avenue
Maida Vale
London
W9 2QJ
Director NameOlivia Rachel Kirby
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(10 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
119 Sutherland Avenue Maida Vale
London
W9 2QJ
Director NameKelly Georgina Rose
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(12 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 February 2013)
RoleClient Relations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 119 Sutherland Avenue
Maida Vale
London
W9 2QJ
Director NameMr Evgeniy Kazarez
Date of BirthDecember 1986 (Born 37 years ago)
NationalityUzbek
StatusResigned
Appointed28 January 2014(16 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 119 Sutherland Avenue
London
W8 2QJ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameStardata Business Services Limited (Corporation)
StatusResigned
Appointed24 October 2005(8 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 February 2010)
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH

Location

Registered AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Charalambos Vlachos
20.00%
Ordinary
1 at £1Eastfield Associates LTD
20.00%
Ordinary
1 at £1Evgeniy Kazarez & Irina Vitosinshci
20.00%
Ordinary
1 at £1Maxim Voznesenskiy & Anastasia Voznesenskiy
20.00%
Ordinary
1 at £1Mr Rahbary Kaveh
20.00%
Ordinary

Accounts

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

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

21 September 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
18 July 2023Confirmation statement made on 17 July 2023 with updates (5 pages)
18 July 2022Confirmation statement made on 17 July 2022 with updates (5 pages)
20 May 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
13 May 2022Appointment of Chariklia Maria Vlachou as a director on 9 May 2022 (2 pages)
13 May 2022Termination of appointment of Charalambos Vlachos as a director on 9 May 2022 (1 page)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
19 July 2021Confirmation statement made on 17 July 2021 with updates (5 pages)
27 July 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
17 July 2020Confirmation statement made on 17 July 2020 with updates (5 pages)
16 August 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
2 August 2019Confirmation statement made on 17 July 2019 with updates (5 pages)
3 August 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
27 July 2018Confirmation statement made on 17 July 2018 with updates (5 pages)
21 December 2017Appointment of Ms Irina Vitosinschi as a director on 1 September 2017 (2 pages)
21 December 2017Termination of appointment of Evgeniy Kazarez as a director on 1 September 2017 (1 page)
1 August 2017Confirmation statement made on 17 July 2017 with updates (5 pages)
1 August 2017Confirmation statement made on 17 July 2017 with updates (5 pages)
31 July 2017Cessation of Garo Garabedian as a person with significant control on 24 February 2017 (1 page)
31 July 2017Cessation of Garo Garabedian as a person with significant control on 31 July 2017 (1 page)
31 July 2017Cessation of Evgeniy Kazarez as a person with significant control on 31 July 2017 (1 page)
31 July 2017Cessation of Evgeniy Kazarez as a person with significant control on 24 February 2017 (1 page)
31 July 2017Cessation of Charalambos Vlachos as a person with significant control on 24 February 2017 (1 page)
31 July 2017Cessation of Haralambos Vlacho as a person with significant control on 31 July 2017 (1 page)
31 July 2017Notification of a person with significant control statement (2 pages)
31 July 2017Notification of a person with significant control statement (2 pages)
17 May 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
17 May 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
2 March 2017Appointment of Mr Mihail Petreski as a director on 24 February 2017 (2 pages)
2 March 2017Appointment of Mr Mihail Petreski as a director on 24 February 2017 (2 pages)
19 August 2016Confirmation statement made on 17 July 2016 with updates (8 pages)
19 August 2016Confirmation statement made on 17 July 2016 with updates (8 pages)
18 August 2016Director's details changed for Galo Garabedian on 17 August 2016 (2 pages)
18 August 2016Director's details changed for Galo Garabedian on 17 August 2016 (2 pages)
15 July 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
15 July 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
25 November 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 25 November 2015 (1 page)
25 November 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 25 November 2015 (1 page)
21 September 2015Secretary's details changed for Bushey Secretaries & Registrars Limited on 21 September 2015 (1 page)
21 September 2015Secretary's details changed for Bushey Secretaries & Registrars Limited on 21 September 2015 (1 page)
9 September 2015Appointment of Mr Evgeniy Kazarez as a director on 28 January 2014 (2 pages)
9 September 2015Appointment of Mr Evgeniy Kazarez as a director on 28 January 2014 (2 pages)
9 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 5
(7 pages)
9 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 5
(7 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
29 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 5
(6 pages)
29 July 2014Registered office address changed from 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE United Kingdom to Iveco House Station Road Watford Herts WD17 1DL on 29 July 2014 (1 page)
29 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 5
(6 pages)
29 July 2014Registered office address changed from 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE United Kingdom to Iveco House Station Road Watford Herts WD17 1DL on 29 July 2014 (1 page)
5 June 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
5 June 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
22 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
24 May 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
24 May 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
29 April 2013Termination of appointment of Mohammad Meshkin as a director (1 page)
29 April 2013Termination of appointment of Mohammad Meshkin as a director (1 page)
4 February 2013Termination of appointment of Kelly Rose as a director (1 page)
4 February 2013Termination of appointment of Kelly Rose as a director (1 page)
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (8 pages)
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (8 pages)
1 June 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
1 June 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
21 May 2012Termination of appointment of Olivia Kirby as a director (1 page)
21 May 2012Termination of appointment of Olivia Kirby as a director (1 page)
22 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (9 pages)
22 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (9 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
23 July 2010Director's details changed for Galo Garabedian on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Mohammad Meshkin on 1 October 2009 (2 pages)
23 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (9 pages)
23 July 2010Director's details changed for Olivia Rachel Kirby on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Galo Garabedian on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Olivia Rachel Kirby on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Mohammad Meshkin on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Charalambos Vlachos on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Charalambos Vlachos on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Mohammad Meshkin on 1 October 2009 (2 pages)
23 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (9 pages)
23 July 2010Director's details changed for Charalambos Vlachos on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Galo Garabedian on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Olivia Rachel Kirby on 1 October 2009 (2 pages)
26 April 2010Termination of appointment of Stardata Business Services Limited as a secretary (1 page)
26 April 2010Appointment of a secretary (2 pages)
26 April 2010Termination of appointment of Stardata Business Services Limited as a secretary (1 page)
26 April 2010Appointment of a secretary (2 pages)
23 February 2010Appointment of Bushey Secretaries & Registrars Limited as a secretary (2 pages)
23 February 2010Appointment of Bushey Secretaries & Registrars Limited as a secretary (2 pages)
15 February 2010Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 15 February 2010 (1 page)
15 February 2010Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 15 February 2010 (1 page)
10 December 2009Appointment of Kelly Georgina Rose as a director (2 pages)
10 December 2009Appointment of Kelly Georgina Rose as a director (2 pages)
7 August 2009Return made up to 17/07/09; full list of members (5 pages)
7 August 2009Return made up to 17/07/09; full list of members (5 pages)
6 August 2009Registered office changed on 06/08/2009 from harben house harben parade finchley road london NW3 6LH (1 page)
6 August 2009Registered office changed on 06/08/2009 from harben house harben parade finchley road london NW3 6LH (1 page)
10 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
10 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
5 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
5 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
6 October 2008Return made up to 17/07/08; full list of members (5 pages)
6 October 2008Return made up to 17/07/08; full list of members (5 pages)
27 June 2008Director appointed galo garabedian (2 pages)
27 June 2008Director appointed galo garabedian (2 pages)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
27 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
27 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
10 August 2007Return made up to 17/07/07; full list of members (4 pages)
10 August 2007Return made up to 17/07/07; full list of members (4 pages)
10 August 2007Director's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
11 September 2006Return made up to 17/07/06; full list of members (4 pages)
11 September 2006Return made up to 17/07/06; full list of members (4 pages)
15 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
31 January 2006Secretary resigned;director resigned (1 page)
31 January 2006New secretary appointed (2 pages)
31 January 2006Secretary resigned;director resigned (1 page)
31 January 2006New secretary appointed (2 pages)
17 August 2005Return made up to 17/07/05; full list of members (4 pages)
17 August 2005Secretary's particulars changed;director's particulars changed (1 page)
17 August 2005Return made up to 17/07/05; full list of members (4 pages)
17 August 2005Secretary's particulars changed;director's particulars changed (1 page)
18 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 October 2004Return made up to 17/07/04; full list of members (9 pages)
8 October 2004Return made up to 17/07/04; full list of members (9 pages)
7 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 August 2003Return made up to 17/07/03; full list of members (10 pages)
21 August 2003Return made up to 17/07/03; full list of members (10 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
17 October 2002Return made up to 17/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 October 2002Return made up to 17/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
23 October 2001Secretary's particulars changed;director's particulars changed (1 page)
23 October 2001Secretary's particulars changed;director's particulars changed (1 page)
8 August 2001Return made up to 17/07/01; full list of members (8 pages)
8 August 2001Return made up to 17/07/01; full list of members (8 pages)
25 September 2000Full accounts made up to 31 December 1999 (8 pages)
25 September 2000Full accounts made up to 31 December 1999 (8 pages)
29 August 2000Return made up to 17/07/00; full list of members (8 pages)
29 August 2000Return made up to 17/07/00; full list of members (8 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
16 September 1999Return made up to 17/07/99; no change of members (6 pages)
16 September 1999Return made up to 17/07/99; no change of members (6 pages)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
17 May 1999Full accounts made up to 31 December 1998 (8 pages)
17 May 1999Full accounts made up to 31 December 1998 (8 pages)
3 September 1998Return made up to 17/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 1998Return made up to 17/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
4 June 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
7 November 1997Ad 18/07/97--------- £ si 3@1=3 £ ic 2/5 (2 pages)
7 November 1997Ad 18/07/97--------- £ si 3@1=3 £ ic 2/5 (2 pages)
2 November 1997New director appointed (2 pages)
2 November 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
19 August 1997New secretary appointed;new director appointed (2 pages)
19 August 1997New secretary appointed;new director appointed (2 pages)
19 August 1997Secretary resigned (1 page)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
19 August 1997Director resigned (1 page)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
19 August 1997Secretary resigned (1 page)
19 August 1997Director resigned (1 page)
17 July 1997Incorporation (12 pages)
17 July 1997Incorporation (12 pages)