Company Name27 Sutherland Avenue Limited
DirectorsClaire Smith and Cedric Ide
Company StatusActive
Company Number04096716
CategoryPrivate Limited Company
Incorporation Date25 October 2000(23 years, 6 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 NameMrs Claire Smith
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(11 years, 10 months after company formation)
Appointment Duration11 years, 7 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address11 Redan House 23 Redan Place
Bayswater
London
W2 4SA
Director NameMr Cedric Ide
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBelgian
StatusCurrent
Appointed31 March 2016(15 years, 5 months after company formation)
Appointment Duration8 years
RoleBank Employee
Country of ResidenceUnited Kingdom
Correspondence Address11 Redan House 23 Redan Place
Bayswater
London
W2 4SA
Secretary NameAsh Ponsonby Management Ltd (Corporation)
StatusCurrent
Appointed15 July 2021(20 years, 8 months after company formation)
Appointment Duration2 years, 9 months
Correspondence Address11 Redan House 23 Redan Place
London
W2 4SA
Director NameJohn Ben Lockyer
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 June 2001)
RoleLegal Executive
Correspondence AddressWallside House
12 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EE
Director NameMr Dan Jonathan Wainwright
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(8 months after company formation)
Appointment Duration16 years (resigned 21 June 2017)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address3 Farm Lane
London
SW6 1PU
Secretary NameDarren Bruno
NationalityBritish
StatusResigned
Appointed25 June 2001(8 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 August 2004)
RoleCompany Director
Correspondence Address3 Farm Lane
London
SW6 1PU
Director NameOlivier Herregods
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBelgian
StatusResigned
Appointed14 September 2001(10 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 30 January 2007)
RoleInvestment Banker
Correspondence AddressFlat 5 27 Sutherland Avenue
London
W9 2HE
Secretary NameKatherine Jane Letman
NationalityBritish
StatusResigned
Appointed12 August 2004(3 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 January 2009)
RoleEstate Agent
Correspondence Address156 Hornby House
Ham Close Ham
Richmond
Surrey
TW10 7NU
Director NameMr Frederick Willoughby Delabere Cunningham
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(13 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 May 2022)
RolePhotographer Freddy Cunningham Photography
Country of ResidenceEngland
Correspondence Address11 Redan House 23 Redan Place
Bayswater
London
W2 4SA
Secretary NameMrs Heena Sachdeva
StatusResigned
Appointed01 July 2017(16 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2018)
RoleCompany Director
Correspondence Address758 Hanworth Road
Whitton
Hounslow
Middlesex
TW4 5NU
Director NameC.H.H. Formations Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence AddressWallside House
12 Mount Ephraim Road
Tunbridge Wells
TN1 1EG
Secretary NameCripps Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence AddressWallside House
12 Mount Ephram Road
Tunbridge Wells
Kent
TN1 1EG
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed04 June 2018(17 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 September 2020)
Correspondence Address196 New Kings Road
London
SW6 4NF

Location

Registered Address11 Redan House 23 Redan Place
Bayswater
London
W2 4SA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Christina Eugene Maamarbachi & Cedric Ludovic Rene Paul Ide
25.00%
Ordinary
1 at £1Claire Rushe
25.00%
Ordinary
1 at £1Malvina Krupiczojc
25.00%
Ordinary
1 at £1Mr P. Humphreys
25.00%
Ordinary

Financials

Year2014
Net Worth£5,170
Cash£1,368
Current Liabilities£187

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 Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Filing History

25 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
30 May 2023Confirmation statement made on 23 May 2023 with updates (4 pages)
20 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
23 May 2022Confirmation statement made on 23 May 2022 with updates (4 pages)
23 May 2022Termination of appointment of Frederick Willoughby Delabere Cunningham as a director on 10 May 2022 (1 page)
22 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
16 July 2021Appointment of Ash Ponsonby Management Ltd as a secretary on 15 July 2021 (2 pages)
16 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
18 June 2021Termination of appointment of Urang Property Management Limited as a secretary on 25 September 2020 (1 page)
17 June 2021Registered office address changed from Urang Property Management 196 New Kings Road London SW6 4NF England to 11 Redan House 23 Redan Place Bayswater London W2 4SA on 17 June 2021 (1 page)
12 May 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
12 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
29 April 2020Director's details changed for Mr Frederick Willoughby Delabere Cunningham on 14 April 2020 (2 pages)
29 April 2020Director's details changed for Mrs Claire Smith on 14 April 2020 (2 pages)
29 April 2020Director's details changed for Mr Cedric Ide on 14 April 2020 (2 pages)
13 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
29 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
2 December 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
6 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
6 September 2018Termination of appointment of Heena Sachdeva as a secretary on 1 September 2018 (1 page)
4 June 2018Appointment of Urang Property Management Limited as a secretary on 4 June 2018 (2 pages)
4 June 2018Registered office address changed from 3rd Floor, No 35 C/O St David Property 3rd Floor, 35 Harwood Road London SW6 4QP England to Urang Property Management 196 New Kings Road London SW6 4NF on 4 June 2018 (1 page)
6 February 2018Registered office address changed from C/O St David Property Ltd 3 Farm Lane London SW6 1PU to 3rd Floor, No 35 C/O St David Property 3rd Floor, 35 Harwood Road London SW6 4QP on 6 February 2018 (1 page)
2 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 July 2017Appointment of Mrs Heena Sachdeva as a secretary on 1 July 2017 (2 pages)
18 July 2017Appointment of Mrs Heena Sachdeva as a secretary on 1 July 2017 (2 pages)
22 June 2017Termination of appointment of Dan Jonathan Wainwright as a director on 21 June 2017 (1 page)
22 June 2017Termination of appointment of Dan Jonathan Wainwright as a director on 21 June 2017 (1 page)
2 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 April 2016Appointment of Mr Cedric Ide as a director on 31 March 2016 (2 pages)
5 April 2016Appointment of Mr Cedric Ide as a director on 31 March 2016 (2 pages)
10 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 4
(6 pages)
10 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 4
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 4
(6 pages)
29 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 4
(6 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 February 2014Director's details changed for Claire Rushe on 4 January 2014 (2 pages)
13 February 2014Director's details changed for Claire Rushe on 4 January 2014 (2 pages)
13 February 2014Director's details changed for Claire Rushe on 4 January 2014 (2 pages)
6 February 2014Appointment of Frederick Cunningham as a director (3 pages)
6 February 2014Appointment of Frederick Cunningham as a director (3 pages)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 4
(4 pages)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 4
(4 pages)
23 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
7 December 2012Registered office address changed from C/O Dragon Property Ltd 3-7 Farm Lane London SW6 1PU on 7 December 2012 (1 page)
7 December 2012Registered office address changed from C/O Dragon Property Ltd 3-7 Farm Lane London SW6 1PU on 7 December 2012 (1 page)
7 December 2012Registered office address changed from C/O Dragon Property Ltd 3-7 Farm Lane London SW6 1PU on 7 December 2012 (1 page)
10 October 2012Appointment of Claire Rushe as a director (3 pages)
10 October 2012Appointment of Claire Rushe as a director (3 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 December 2009Director's details changed for Dan Jonathan Wainwright on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Dan Jonathan Wainwright on 1 October 2009 (2 pages)
8 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 February 2009Return made up to 25/10/08; full list of members (4 pages)
11 February 2009Return made up to 25/10/08; full list of members (4 pages)
27 January 2009Appointment terminated secretary katherine letman (1 page)
27 January 2009Appointment terminated secretary katherine letman (1 page)
7 May 2008Return made up to 25/10/07; full list of members (4 pages)
7 May 2008Appointment terminated director olivier herregods (1 page)
7 May 2008Return made up to 25/10/07; full list of members (4 pages)
7 May 2008Appointment terminated director olivier herregods (1 page)
6 March 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 March 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 November 2006Return made up to 25/10/06; full list of members (3 pages)
21 November 2006Return made up to 25/10/06; full list of members (3 pages)
10 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 November 2005Return made up to 25/10/05; full list of members
  • 363(287) ‐ Registered office changed on 24/11/05
(8 pages)
24 November 2005Return made up to 25/10/05; full list of members
  • 363(287) ‐ Registered office changed on 24/11/05
(8 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 October 2004Return made up to 25/10/04; full list of members (8 pages)
29 October 2004Return made up to 25/10/04; full list of members (8 pages)
19 August 2004Secretary resigned (1 page)
19 August 2004Secretary resigned (1 page)
19 August 2004New secretary appointed (2 pages)
19 August 2004New secretary appointed (2 pages)
7 December 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 December 2003Return made up to 25/10/03; full list of members (8 pages)
7 December 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 December 2003Return made up to 25/10/03; full list of members (8 pages)
11 November 2002Return made up to 25/10/02; full list of members (8 pages)
11 November 2002Return made up to 25/10/02; full list of members (8 pages)
8 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
8 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002New director appointed (2 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Secretary resigned (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
23 November 2001Return made up to 25/10/01; full list of members (6 pages)
23 November 2001Return made up to 25/10/01; full list of members (6 pages)
3 August 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
3 August 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
21 November 2000New director appointed (2 pages)
21 November 2000Ad 01/11/00--------- £ si 3@1=3 £ ic 1/4 (2 pages)
21 November 2000Ad 01/11/00--------- £ si 3@1=3 £ ic 1/4 (2 pages)
21 November 2000New director appointed (2 pages)
25 October 2000Incorporation (17 pages)
25 October 2000Incorporation (17 pages)