Company Name48 Sutherland Street Residents Association Limited
Company StatusActive
Company Number04186553
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 March 2001(23 years, 1 month 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

Secretary NameMrs Christine Angela Gray
StatusCurrent
Appointed06 June 2014(13 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address51 Swaffield Road
London
SW18 3AQ
Director NameMrs Juliet Elizabeth Clibborn
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2018(17 years after company formation)
Appointment Duration6 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address51 Swaffield Road Swaffield Road
London
SW18 3AQ
Director NameMr Michael Peter Stern
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2018(17 years after company formation)
Appointment Duration6 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address51 Swaffield Road Swaffield Road
London
SW18 3AQ
Director NameMs Anita Haris Acavalos
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2018(17 years after company formation)
Appointment Duration6 years, 1 month
RoleExecutive Recruiter
Country of ResidenceEngland
Correspondence Address51 Swaffield Road Swaffield Road
London
SW18 3AQ
Director NameMr Stephen Paul Connolly
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2018(17 years after company formation)
Appointment Duration6 years
RoleBanker
Country of ResidenceEngland
Correspondence Address51 Swaffield Road Swaffield Road
London
SW18 3AQ
Director NameMr Constantine Pagonis
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2021(20 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Swaffield Road Swaffield Road
London
SW18 3AQ
Director NameRobert Hands
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(same day as company formation)
RoleJournalist
Correspondence AddressFlat 3
48 Sutherland Street
London
SW1V 4JZ
Director NameTanya Tracey
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(same day as company formation)
RoleInvestment Banking
Correspondence AddressFlat 4
48 Sutherland Street
London
SW1V 4JZ
Secretary NameRobert Hands
NationalityBritish
StatusResigned
Appointed23 March 2001(same day as company formation)
RoleJournalist
Correspondence AddressFlat 3
48 Sutherland Street
London
SW1V 4JZ
Director NamePenelope Gillian Simpson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 18 January 2006)
RoleInterior Designer
Correspondence AddressFlat 4
48 Sutherland Street
London
SW1V 4JZ
Director NameThomas Linton Brettle
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 25 June 2006)
RoleAccountant
Correspondence Address48a Sutherland Street
London
SW1V 4JZ
Secretary NameThomas Linton Brettle
NationalityBritish
StatusResigned
Appointed14 June 2004(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 25 June 2006)
RoleAccountant
Correspondence Address48a Sutherland Street
London
SW1V 4JZ
Director NameSarah Siobhan Houlihan
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(4 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 June 2009)
RoleFinance
Correspondence AddressFlat 5
48 Sutherland Street
London
SW1V 4JZ
Director NameMr Attul Sehgal
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(5 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 June 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
72 Hornsey Lane
London
N6 5LU
Secretary NameMr Attul Sehgal
NationalityBritish
StatusResigned
Appointed29 June 2006(5 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 June 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
72 Hornsey Lane
London
N6 5LU
Director NameMr John Donovan Nelson Dalla Rosa Clibborn
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(8 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 23 March 2018)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 48 Sutherland Street
London
SW1V 4JZ
Secretary NameMr John Donovan Nelson Dalla Rosa Clibborn
NationalityBritish
StatusResigned
Appointed12 June 2009(8 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 23 March 2018)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 48 Sutherland Street
London
SW1V 4JZ
Director NameMr Mikael Lars Bill
Date of BirthSeptember 1975 (Born 48 years ago)
NationalitySwedish
StatusResigned
Appointed24 March 2018(17 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2020)
RolePurchasing Director
Country of ResidenceSweden
Correspondence Address26 Bergsgatan 26
11223 Stockholm
Stockholm
Sweden
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address51 Swaffield Road Swaffield Road
London
SW18 3AQ
RegionLondon
ConstituencyTooting
CountyGreater London
WardWandsworth Common
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£4,337
Net Worth£1,410
Cash£2,010
Current Liabilities£600

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Filing History

7 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
20 June 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
23 May 2023Appointment of Ms Ariadne Kathryn Pagoni as a director on 10 May 2023 (2 pages)
23 May 2023Termination of appointment of Constantine Pagonis as a director on 10 May 2023 (1 page)
9 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
9 June 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
11 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
13 July 2021Termination of appointment of Mikael Lars Bill as a director on 31 December 2020 (1 page)
13 July 2021Appointment of Mr Constantine Pagonis as a director on 12 July 2021 (2 pages)
4 June 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
9 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
28 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
6 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
29 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
17 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
18 April 2018Appointment of Mr. Stephen Paul Connolly as a director on 16 April 2018 (2 pages)
26 March 2018Appointment of Mrs. Juliet Elizabeth Clibborn as a director on 23 March 2018 (2 pages)
26 March 2018Appointment of Mr. Michael Peter Stern as a director on 23 March 2018 (2 pages)
26 March 2018Appointment of Ms. Anita Haris Acavalos as a director on 25 March 2018 (2 pages)
26 March 2018Termination of appointment of John Donovan Nelson Dalla Rosa Clibborn as a director on 23 March 2018 (1 page)
26 March 2018Appointment of Mr. Mikael Lars Bill as a director on 24 March 2018 (2 pages)
26 March 2018Termination of appointment of John Donovan Nelson Dalla Rosa Clibborn as a secretary on 23 March 2018 (1 page)
14 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
7 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 November 2016Confirmation statement made on 6 November 2016 with updates (4 pages)
9 November 2016Confirmation statement made on 6 November 2016 with updates (4 pages)
13 July 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
13 July 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
9 November 2015Annual return made up to 6 November 2015 no member list (3 pages)
9 November 2015Annual return made up to 6 November 2015 no member list (3 pages)
9 November 2015Annual return made up to 6 November 2015 no member list (3 pages)
28 May 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
28 May 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
13 November 2014Annual return made up to 6 November 2014 no member list (3 pages)
13 November 2014Annual return made up to 6 November 2014 no member list (3 pages)
13 November 2014Annual return made up to 6 November 2014 no member list (3 pages)
8 July 2014Termination of appointment of Attul Sehgal as a secretary (1 page)
8 July 2014Termination of appointment of Attul Sehgal as a secretary (1 page)
8 July 2014Termination of appointment of Attul Sehgal as a director (1 page)
8 July 2014Termination of appointment of Attul Sehgal as a director (1 page)
8 July 2014Registered office address changed from 48 Sutherland Street London SW1V 4JZ on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 48 Sutherland Street London SW1V 4JZ on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 48 Sutherland Street London SW1V 4JZ on 8 July 2014 (1 page)
8 July 2014Appointment of Mrs. Christine Angela Gray as a secretary (2 pages)
8 July 2014Appointment of Mrs. Christine Angela Gray as a secretary (2 pages)
12 May 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
12 May 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
14 November 2013Annual return made up to 6 November 2013 no member list (4 pages)
14 November 2013Annual return made up to 6 November 2013 no member list (4 pages)
14 November 2013Annual return made up to 6 November 2013 no member list (4 pages)
20 November 2012Annual return made up to 6 November 2012 no member list (4 pages)
20 November 2012Annual return made up to 6 November 2012 no member list (4 pages)
20 November 2012Annual return made up to 6 November 2012 no member list (4 pages)
14 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
14 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
18 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 November 2011Annual return made up to 6 November 2011 no member list (4 pages)
6 November 2011Annual return made up to 6 November 2011 no member list (4 pages)
6 November 2011Annual return made up to 6 November 2011 no member list (4 pages)
5 March 2011Annual return made up to 16 January 2011 no member list (4 pages)
5 March 2011Annual return made up to 16 January 2011 no member list (4 pages)
18 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
18 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
12 February 2010Director's details changed for Attul Sehgal on 16 January 2010 (2 pages)
12 February 2010Annual return made up to 16 January 2010 no member list (3 pages)
12 February 2010Annual return made up to 16 January 2010 no member list (3 pages)
12 February 2010Director's details changed for Mr John Donovan Nelson Dalla Rosa Clibborn on 16 January 2010 (2 pages)
12 February 2010Director's details changed for Attul Sehgal on 16 January 2010 (2 pages)
12 February 2010Director's details changed for Mr John Donovan Nelson Dalla Rosa Clibborn on 16 January 2010 (2 pages)
19 June 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
19 June 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
12 June 2009Secretary appointed mr john donovan nelson dalla rosa clibborn (1 page)
12 June 2009Director appointed mr john donovan nelson dalla rosa clibborn (1 page)
12 June 2009Secretary appointed mr john donovan nelson dalla rosa clibborn (1 page)
12 June 2009Appointment terminated director sarah houlihan (1 page)
12 June 2009Director appointed mr john donovan nelson dalla rosa clibborn (1 page)
12 June 2009Appointment terminated director sarah houlihan (1 page)
4 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
26 January 2009Annual return made up to 16/01/09 (2 pages)
26 January 2009Annual return made up to 16/01/09 (2 pages)
28 February 2008Annual return made up to 16/01/08 (4 pages)
28 February 2008Annual return made up to 16/01/08 (4 pages)
15 February 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
15 February 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
24 March 2007Annual return made up to 16/01/07 (4 pages)
24 March 2007Annual return made up to 16/01/07 (4 pages)
4 July 2006Secretary resigned;director resigned (1 page)
4 July 2006Secretary resigned;director resigned (1 page)
30 June 2006New secretary appointed;new director appointed (2 pages)
30 June 2006New secretary appointed;new director appointed (2 pages)
23 June 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
23 June 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
7 February 2006Annual return made up to 16/01/06 (4 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006Annual return made up to 16/01/06 (4 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
28 January 2005Annual return made up to 16/01/05 (4 pages)
28 January 2005Annual return made up to 16/01/05 (4 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
16 July 2004New secretary appointed;new director appointed (3 pages)
16 July 2004New secretary appointed;new director appointed (3 pages)
25 May 2004Secretary resigned;director resigned (1 page)
25 May 2004Secretary resigned;director resigned (1 page)
23 January 2004Annual return made up to 16/01/04 (4 pages)
23 January 2004Annual return made up to 16/01/04 (4 pages)
20 January 2004Amended accounts made up to 31 March 2002 (5 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 January 2004Amended accounts made up to 31 March 2002 (5 pages)
22 January 2003Annual return made up to 16/01/03 (4 pages)
22 January 2003Annual return made up to 16/01/03 (4 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002Annual return made up to 16/01/02 (4 pages)
24 January 2002New director appointed (2 pages)
24 January 2002Annual return made up to 16/01/02 (4 pages)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
4 April 2001New secretary appointed (2 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001Secretary resigned (1 page)
4 April 2001New secretary appointed (2 pages)
23 March 2001Incorporation (22 pages)
23 March 2001Incorporation (22 pages)