Company Name87 Sutherland Avenue Limited
Company StatusActive
Company Number04361612
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 3 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 NameSimon Macloughlin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2004(2 years, 10 months after company formation)
Appointment Duration19 years, 4 months
RoleIT Manager
Country of ResidenceEngland
Correspondence Address85 Stafford Road, Wallington Surry, London Staffor
Wallington
SM6 9AP
Director NameMrs Annie Braviner
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2008(6 years, 9 months after company formation)
Appointment Duration15 years, 5 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address85 Stafford Road, Wallington Surry, London Staffor
Wallington
SM6 9AP
Director NameMr Sasha Stupar
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(19 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCommercial Property Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Stafford Road, Wallington Surry, London Staffor
Wallington
SM6 9AP
Secretary NameKDG Legal Services Ltd (Corporation)
StatusCurrent
Appointed26 July 2018(16 years, 6 months after company formation)
Appointment Duration5 years, 9 months
Correspondence Address85 Stafford Road Stafford Road
Wallington
SM6 9AP
Director NameSuzanne Mary Eva
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleSolicitor
Correspondence Address2 Henning Street
Battersea
London
SW11 3DR
Director NameThomas Adam Edwards
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleSolicitor
Correspondence Address22 Rousden Street
London
NW1 0ST
Director NameJames Stewart Devlin
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(10 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 01 November 2008)
RoleGraphic Designer
Correspondence AddressFlat 5 87 Sutherland Avenue
London
W9 2HG
Director NameAndres Ramon Cuenca Torres
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed20 December 2002(10 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 12 April 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameDean Jacobson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(10 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2006)
RoleBusiness Consultant
Correspondence AddressFlat 4 87 Sutherland Avenue
London
W9 2HG
Director NameArthur Evans Clark
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(10 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 August 2003)
RoleRetired
Correspondence AddressFlat 3 87 Sutherland Avenue
London
W9 2HG
Secretary NameLouise Mary Bonnar
NationalityBritish
StatusResigned
Appointed20 December 2002(10 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 04 November 2008)
RoleTax Consultant
Correspondence AddressFlat 2 87 Sutherland Avenue
London
W9 2HG
Director NameOliver George Clark
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 December 2004)
RoleChiropodist
Correspondence Address8 Saint Pauls Way
Radlett Road
Watford
Hertfordshire
WD24 4GL
Director NameMr Iain Matthew Wilson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(6 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 September 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameMiss Roseann Ward
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(11 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 May 2016)
RolePublic Relations Director
Country of ResidenceUnited Kingdom
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameMrs Georgina Stupar
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(11 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 July 2017)
RoleMeditation Coach And Speaker
Country of ResidenceUnited Kingdom
Correspondence Address196 New Kings Road
London
SW6 4NF
Secretary NameCEP Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence AddressColumbia House 69 Aldwych
London
WC2B 4RW
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed04 November 2008(6 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 29 June 2018)
Correspondence Address196 New Kings Road
London
SW6 4NF

Location

Registered AddressC/O Lornham Ltd
7 New Quebec Street
London
W1H 7RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Calvert James David
16.67%
Ordinary
1 at £1Iain Matthew Wilson
16.67%
Ordinary
1 at £1Mrs Annie Braviner
16.67%
Ordinary
1 at £1Roseann Ward
16.67%
Ordinary
1 at £1Sasha Stupar
16.67%
Ordinary
1 at £1Simon Macloughlin
16.67%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 November 2023 (6 months ago)
Next Return Due15 November 2024 (6 months, 1 week from now)

Filing History

22 February 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
3 November 2023Confirmation statement made on 1 November 2023 with updates (4 pages)
18 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
3 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
15 September 2022Registered office address changed from 85 Stafford Road, Wallington Surry, London Stafford Road Wallington SM6 9AP England to C/O Lornham Ltd 7 New Quebec Street London W1H 7RH on 15 September 2022 (1 page)
15 September 2022Termination of appointment of Kdg Legal Services Ltd as a secretary on 15 September 2022 (1 page)
15 September 2022Appointment of Lornham Limited as a secretary on 15 September 2022 (2 pages)
5 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
25 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
11 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
4 June 2021Appointment of Mr Sasha Stupar as a director on 1 June 2021 (2 pages)
29 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
7 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
14 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
25 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
26 July 2018Appointment of Kdg Legal Services Ltd as a secretary on 26 July 2018 (2 pages)
29 June 2018Termination of appointment of Urang Property Management Limited as a secretary on 29 June 2018 (1 page)
29 June 2018Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 85 Stafford Road, Wallington Surry, London Stafford Road Wallington SM6 9AP on 29 June 2018 (1 page)
29 June 2018Director's details changed for Simon Macloughlin on 29 June 2018 (2 pages)
25 April 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
16 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
25 September 2017Termination of appointment of Iain Matthew Wilson as a director on 25 September 2017 (1 page)
25 September 2017Termination of appointment of Iain Matthew Wilson as a director on 25 September 2017 (1 page)
24 July 2017Termination of appointment of Georgina Stupar as a director on 19 July 2017 (1 page)
24 July 2017Termination of appointment of Georgina Stupar as a director on 19 July 2017 (1 page)
26 April 2017Confirmation statement made on 26 April 2017 with no updates (3 pages)
26 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 26 April 2017 with no updates (3 pages)
15 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 6
(6 pages)
20 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 6
(6 pages)
9 May 2016Termination of appointment of Roseann Ward as a director on 5 May 2016 (1 page)
9 May 2016Termination of appointment of Roseann Ward as a director on 5 May 2016 (1 page)
10 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 6
(6 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 6
(6 pages)
16 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 6
(6 pages)
16 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 6
(6 pages)
28 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
3 July 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 6
(3 pages)
3 July 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 6
(3 pages)
3 July 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 6
(3 pages)
18 June 2013Appointment of Mrs Georgina Stupar as a director (2 pages)
18 June 2013Appointment of Mrs Georgina Stupar as a director (2 pages)
15 May 2013Appointment of Miss Roseann Ward as a director (2 pages)
15 May 2013Appointment of Miss Roseann Ward as a director (2 pages)
25 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
19 April 2013Termination of appointment of Andres Cuenca Torres as a director (2 pages)
19 April 2013Termination of appointment of Andres Cuenca Torres as a director (2 pages)
25 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
12 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 May 2011Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom on 12 May 2011 (1 page)
12 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
12 May 2011Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom on 12 May 2011 (1 page)
12 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Iain Matthew Wilson on 15 April 2010 (2 pages)
10 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (7 pages)
10 May 2010Director's details changed for Simon Macloughlin on 15 April 2010 (2 pages)
10 May 2010Director's details changed for Simon Macloughlin on 15 April 2010 (2 pages)
10 May 2010Secretary's details changed for Urang Property Management Ltd on 15 April 2010 (1 page)
10 May 2010Director's details changed for Iain Matthew Wilson on 15 April 2010 (2 pages)
10 May 2010Director's details changed for Mrs Annie Braviner on 15 April 2010 (2 pages)
10 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (7 pages)
10 May 2010Director's details changed for Andres Ramon Cuenca Torres on 15 April 2010 (2 pages)
10 May 2010Director's details changed for Andres Ramon Cuenca Torres on 15 April 2010 (2 pages)
10 May 2010Secretary's details changed for Urang Property Management Ltd on 15 April 2010 (1 page)
10 May 2010Director's details changed for Mrs Annie Braviner on 15 April 2010 (2 pages)
2 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 June 2009Registered office changed on 01/06/2009 from 196 c/o urang property management LTD new kings road london SW6 4NF (1 page)
1 June 2009Registered office changed on 01/06/2009 from 196 c/o urang property management LTD new kings road london SW6 4NF (1 page)
15 May 2009Return made up to 17/04/09; full list of members (5 pages)
15 May 2009Secretary's change of particulars / urang group LTD / 17/04/2009 (1 page)
15 May 2009Secretary's change of particulars / urang group LTD / 17/04/2009 (1 page)
15 May 2009Registered office changed on 15/05/2009 from c/o urang LTD 196 new kings road london SW6 4NF (1 page)
15 May 2009Return made up to 17/04/09; full list of members (5 pages)
15 May 2009Registered office changed on 15/05/2009 from c/o urang LTD 196 new kings road london SW6 4NF (1 page)
10 December 2008Director appointed iain matthew wilson (2 pages)
10 December 2008Director appointed iain matthew wilson (2 pages)
13 November 2008Director appointed mrs annie braviner (1 page)
13 November 2008Director appointed mrs annie braviner (1 page)
12 November 2008Appointment terminated director james devlin (1 page)
12 November 2008Appointment terminated director james devlin (1 page)
4 November 2008Appointment terminated secretary louise bonnar (1 page)
4 November 2008Secretary appointed urang group LTD (1 page)
4 November 2008Appointment terminated secretary louise bonnar (1 page)
4 November 2008Secretary appointed urang group LTD (1 page)
30 October 2008Return made up to 10/10/08; full list of members (4 pages)
30 October 2008Return made up to 10/10/08; full list of members (4 pages)
23 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
23 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
22 May 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
22 May 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
1 February 2008Return made up to 28/01/08; full list of members (2 pages)
1 February 2008Return made up to 28/01/08; full list of members (2 pages)
18 January 2008Registered office changed on 18/01/08 from: 87 sutherland avenue london W9 2HG (1 page)
18 January 2008Registered office changed on 18/01/08 from: 87 sutherland avenue london W9 2HG (1 page)
2 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
2 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
30 July 2007Return made up to 28/01/07; full list of members (2 pages)
30 July 2007Return made up to 28/01/07; full list of members (2 pages)
23 April 2007Accounts for a dormant company made up to 31 January 2006 (1 page)
23 April 2007Accounts for a dormant company made up to 31 January 2006 (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
21 March 2006Return made up to 28/01/06; full list of members (2 pages)
21 March 2006Return made up to 28/01/06; full list of members (2 pages)
21 October 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
21 October 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
21 October 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
13 March 2004Accounts for a dormant company made up to 31 January 2003 (1 page)
13 March 2004Accounts for a dormant company made up to 31 January 2003 (1 page)
13 March 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
13 March 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
9 March 2004Return made up to 28/01/04; full list of members (8 pages)
9 March 2004Return made up to 28/01/04; full list of members (8 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
7 April 2003Return made up to 28/01/03; full list of members (7 pages)
7 April 2003Return made up to 28/01/03; full list of members (7 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
13 February 2003Secretary resigned (1 page)
13 February 2003Secretary resigned (1 page)
7 February 2003Memorandum and Articles of Association (11 pages)
7 February 2003Memorandum and Articles of Association (11 pages)
5 February 2003New director appointed (2 pages)
5 February 2003Registered office changed on 05/02/03 from: columbia house 69 aldwych london WC2B 4RW (1 page)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003Director resigned (1 page)
5 February 2003Registered office changed on 05/02/03 from: columbia house 69 aldwych london WC2B 4RW (1 page)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003New director appointed (2 pages)
5 February 2003New secretary appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New secretary appointed (2 pages)
5 February 2003Director resigned (1 page)
31 January 2003Company name changed cep 6 LIMITED\certificate issued on 31/01/03 (2 pages)
31 January 2003Company name changed cep 6 LIMITED\certificate issued on 31/01/03 (2 pages)
28 January 2002Incorporation (11 pages)
28 January 2002Incorporation (11 pages)