Company Name163 Sutherland Avenue (Management) Limited
Company StatusActive
Company Number04180036
CategoryPrivate Limited Company
Incorporation Date15 March 2001(23 years 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 NameStephanie Roeg
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2001(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat D 163 Sutherland Avenue
London
W9 1ES
Director NameMs Susan Sharona Zalcman
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2006(4 years, 11 months after company formation)
Appointment Duration18 years, 1 month
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat D 163 Sutherland Avenue
London
W9 1ES
Director NameMs Libby Young
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAustralian,Irish
StatusCurrent
Appointed20 January 2012(10 years, 10 months after company formation)
Appointment Duration12 years, 2 months
RoleFinancial Public Relations
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 163 Sutherland Avenue
London
W9 1ES
Director NameDr Toby Primo Call
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish,French
StatusCurrent
Appointed17 May 2022(21 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address163d Sutherland Avenue
London
W9 1ES
Secretary NameDenise Shear
NationalityBritish
StatusResigned
Appointed15 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address13 Sandwick Close
Mill Hill
London
NW7 2AX
Secretary NameMs Penelope Ruth Gostyn
NationalityBritish
StatusResigned
Appointed27 February 2006(4 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 October 2009)
RoleCompany Director
Correspondence Address120 Brent Street
London
NW4 2DT
Director NameVictoria Varshavskaya
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(5 years after company formation)
Appointment Duration6 years, 2 months (resigned 25 May 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D
163 Sutherland Avenue
London
W9 1ES
Director NameDamien Andrew Walker
Date of BirthMay 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed27 March 2006(5 years after company formation)
Appointment Duration5 years, 8 months (resigned 01 December 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address163b Sutherland Avenue
London
W9 1ES
Director NameMr Michael Klimbacher
Date of BirthOctober 1980 (Born 43 years ago)
NationalityAustrian
StatusResigned
Appointed23 May 2012(11 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 24 December 2021)
RoleBanking
Country of ResidenceQatar
Correspondence AddressFlat D 163 Sutherland Avenue
London
W9 1ES
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameABC Block Management Limited (Corporation)
StatusResigned
Appointed01 January 2015(13 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 January 2020)
Correspondence Address51 Brent Street
London
NW4 2EA

Location

Registered AddressFlat D
163 Sutherland Avenue
London
W9 1ES
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Shareholders

1 at £1Michael Klimbacher
25.00%
Ordinary
1 at £1Ms Stephanie Roeg
25.00%
Ordinary
1 at £1Ms Susan Zalcman
25.00%
Ordinary
1 at £1Peter Young
25.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 February 2024 (4 weeks ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Filing History

11 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
11 March 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
16 October 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
17 May 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
17 May 2022Appointment of Dr. Toby Primo Call as a director on 17 May 2022 (2 pages)
17 May 2022Notification of Toby Primo Call as a person with significant control on 17 May 2022 (2 pages)
12 April 2022Cessation of Michael Klimbacher as a person with significant control on 24 December 2021 (1 page)
12 April 2022Termination of appointment of Michael Klimbacher as a director on 24 December 2021 (1 page)
16 June 2021Compulsory strike-off action has been discontinued (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
13 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
13 June 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
28 October 2020Compulsory strike-off action has been discontinued (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
23 October 2020Notification of Michael Klimbacher as a person with significant control on 6 April 2016 (2 pages)
23 October 2020Registered office address changed from 179 Station Road Edgware HA8 7JX England to Flat D 163 Sutherland Avenue London W9 1ES on 23 October 2020 (1 page)
23 October 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
14 February 2020Termination of appointment of Abc Block Management Limited as a secretary on 1 January 2020 (1 page)
14 February 2020Cessation of Abc Block Management Limited as a person with significant control on 1 January 2020 (1 page)
14 February 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
28 February 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
3 April 2018Registered office address changed from C/O Abc Estates 51 Brent Street London NW4 2EA to 179 Station Road Edgware HA8 7JX on 3 April 2018 (1 page)
2 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
2 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
21 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 4
(5 pages)
12 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 4
(5 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 March 2015Director's details changed for Stephanie Roeg on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Susan Sharona Zalcman on 16 March 2015 (2 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4
(5 pages)
16 March 2015Director's details changed for Mr Michael Klimbacher on 16 March 2015 (2 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4
(5 pages)
16 March 2015Director's details changed for Stephanie Roeg on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Michael Klimbacher on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Susan Sharona Zalcman on 16 March 2015 (2 pages)
30 January 2015Registered office address changed from 163 Sutherland Avenue (Management) Limited 163 Sutherland Avenue Maida Vale London W9 1ES England to C/O Abc Estates 51 Brent Street London NW4 2EA on 30 January 2015 (1 page)
30 January 2015Registered office address changed from 163 Sutherland Avenue (Management) Limited 163 Sutherland Avenue Maida Vale London W9 1ES England to C/O Abc Estates 51 Brent Street London NW4 2EA on 30 January 2015 (1 page)
30 January 2015Appointment of Abc Block Management Limited as a secretary on 1 January 2015 (2 pages)
30 January 2015Appointment of Abc Block Management Limited as a secretary on 1 January 2015 (2 pages)
30 January 2015Appointment of Abc Block Management Limited as a secretary on 1 January 2015 (2 pages)
9 December 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
9 December 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
14 October 2014Registered office address changed from C/O Islington Properties Ltd 4Th Floor 9 White Lion Street London N1 9PD to 163 Sutherland Avenue (Management) Limited 163 Sutherland Avenue Maida Vale London W9 1ES on 14 October 2014 (1 page)
14 October 2014Registered office address changed from C/O Islington Properties Ltd 4Th Floor 9 White Lion Street London N1 9PD to 163 Sutherland Avenue (Management) Limited 163 Sutherland Avenue Maida Vale London W9 1ES on 14 October 2014 (1 page)
10 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 4
(6 pages)
10 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 4
(6 pages)
10 April 2014Appointment of Mr Michael Klimbacher as a director (2 pages)
10 April 2014Appointment of Mr Michael Klimbacher as a director (2 pages)
10 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 March 2013Termination of appointment of Victoria Varshavskaya as a director (1 page)
20 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
20 March 2013Termination of appointment of Victoria Varshavskaya as a director (1 page)
19 March 2013Termination of appointment of Victoria Varshavskaya as a director (1 page)
19 March 2013Termination of appointment of Victoria Varshavskaya as a director (1 page)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
20 January 2012Appointment of Ms Libby Young as a director (2 pages)
20 January 2012Appointment of Ms Libby Young as a director (2 pages)
1 December 2011Termination of appointment of Damien Walker as a director (1 page)
1 December 2011Termination of appointment of Damien Walker as a director (1 page)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
8 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
7 April 2011Director's details changed for Victoria Varshavskaya on 7 April 2011 (2 pages)
7 April 2011Registered office address changed from 163 Sutherland Avenue Maida Vale London W9 1ES England on 7 April 2011 (1 page)
7 April 2011Registered office address changed from 163 Sutherland Avenue Maida Vale London W9 1ES England on 7 April 2011 (1 page)
7 April 2011Director's details changed for Susan Sharona Zalcman on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Damien Andrew Walker on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Susan Sharona Zalcman on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Damien Andrew Walker on 7 April 2011 (2 pages)
7 April 2011Registered office address changed from 163 Sutherland Avenue Maida Vale London W9 1ES England on 7 April 2011 (1 page)
7 April 2011Director's details changed for Victoria Varshavskaya on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Damien Andrew Walker on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Susan Sharona Zalcman on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Victoria Varshavskaya on 7 April 2011 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
23 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (16 pages)
23 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (16 pages)
26 March 2010Registered office address changed from 120 Brent Street London NW4 2DT U.K. on 26 March 2010 (1 page)
26 March 2010Termination of appointment of Penelope Gostyn as a secretary (1 page)
26 March 2010Registered office address changed from 120 Brent Street London NW4 2DT U.K. on 26 March 2010 (1 page)
26 March 2010Termination of appointment of Penelope Gostyn as a secretary (1 page)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 April 2009Return made up to 15/03/09; full list of members (4 pages)
1 April 2009Return made up to 15/03/09; full list of members (4 pages)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
20 March 2008Return made up to 15/03/08; full list of members (4 pages)
20 March 2008Return made up to 15/03/08; full list of members (4 pages)
19 March 2008Location of debenture register (1 page)
19 March 2008Registered office changed on 19/03/2008 from 23 cyprus avenue london N3 1SS (1 page)
19 March 2008Location of register of members (1 page)
19 March 2008Location of debenture register (1 page)
19 March 2008Registered office changed on 19/03/2008 from 23 cyprus avenue london N3 1SS (1 page)
19 March 2008Location of register of members (1 page)
18 March 2008Secretary's change of particulars / penelope gostyn / 17/03/2008 (1 page)
18 March 2008Secretary's change of particulars / penelope gostyn / 17/03/2008 (1 page)
3 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
3 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
6 June 2007Return made up to 15/03/07; full list of members (9 pages)
6 June 2007Return made up to 15/03/07; full list of members (9 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
22 September 2006Return made up to 15/03/05; full list of members (9 pages)
22 September 2006Return made up to 15/03/05; full list of members (9 pages)
30 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
30 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
11 August 2006Ad 16/11/02-20/07/04 £ si 3@1 (2 pages)
11 August 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 August 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 August 2006Ad 16/11/02-20/07/04 £ si 3@1 (2 pages)
23 June 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
23 June 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
18 May 2006Registered office changed on 18/05/06 from: howards middle street nazeing essex EN9 2LH (1 page)
18 May 2006Registered office changed on 18/05/06 from: howards middle street nazeing essex EN9 2LH (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
14 March 2006Registered office changed on 14/03/06 from: 18 hand court high holborn london WC1V 6JF (1 page)
14 March 2006Registered office changed on 14/03/06 from: 18 hand court high holborn london WC1V 6JF (1 page)
13 March 2006New secretary appointed (2 pages)
13 March 2006New secretary appointed (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
20 August 2004Secretary resigned (1 page)
20 August 2004Secretary resigned (1 page)
24 March 2004Return made up to 15/03/04; full list of members (6 pages)
24 March 2004Return made up to 15/03/04; full list of members (6 pages)
10 February 2004Registered office changed on 10/02/04 from: level 2 9-13 cursitor street london EC4A 1LL (1 page)
10 February 2004Registered office changed on 10/02/04 from: level 2 9-13 cursitor street london EC4A 1LL (1 page)
27 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
27 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
25 March 2003Return made up to 15/03/03; full list of members (6 pages)
25 March 2003Return made up to 15/03/03; full list of members (6 pages)
27 January 2003Ad 06/01/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
27 January 2003Ad 06/01/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
14 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
14 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
24 July 2002Ad 15/03/01--------- £ si 2@1 (2 pages)
24 July 2002Ad 15/03/01--------- £ si 2@1 (2 pages)
1 May 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 May 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 April 2002Return made up to 15/03/02; full list of members (6 pages)
8 April 2002Return made up to 15/03/02; full list of members (6 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
30 April 2001New secretary appointed (2 pages)
30 April 2001New secretary appointed (2 pages)
14 April 2001Registered office changed on 14/04/01 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
14 April 2001Registered office changed on 14/04/01 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Secretary resigned (1 page)
15 March 2001Incorporation (13 pages)
15 March 2001Incorporation (13 pages)