Company Name134/136 Sutherland Avenue Limited
Company StatusActive
Company Number04489010
CategoryPrivate Limited Company
Incorporation Date18 July 2002(21 years, 9 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 NameMr Garo Garabedian
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2003(6 months, 3 weeks after company formation)
Appointment Duration21 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address134 Sutherland Avenue
London
W9 1HP
Director NameBrenda Rosalind Zuridis
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2003(6 months, 3 weeks after company formation)
Appointment Duration21 years, 2 months
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address71 Randolph Avenue
London
W9 1DW
Director NameNancy Rae Smith
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2006(4 years, 4 months after company formation)
Appointment Duration17 years, 5 months
RoleBanker
Country of ResidenceEngland
Correspondence Address70 Elgin Mansions Elgin Avenue
London
W9 1JN
Secretary NameNancy Smith
NationalityBritish
StatusCurrent
Appointed10 September 2008(6 years, 1 month after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Correspondence Address70 Elgin Mansions Elgin Avenue
London
W9 1JN
Director NameMr Jacopo Emilio Pecci
Date of BirthMay 1974 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed22 January 2020(17 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Chester Mews
London
SW1X 7AH
Director NameMr Peter Toshkov Kalpakov
Date of BirthMay 1994 (Born 29 years ago)
NationalityBulgarian
StatusCurrent
Appointed15 March 2022(19 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address3 Chester Mews
London
SW1X 7AH
Director NameMs Nicola Jane Solomons
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2022(19 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleSolicitor (Retired)
Country of ResidenceEngland
Correspondence Address3 Chester Mews
London
SW1X 7AH
Director NameAndrew William Mark Mason
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(3 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 22 September 2006)
RoleSurveyor
Correspondence AddressFlat 4
136 Sutherland Avenue
London
W9 1HP
Director NameMr Michael Jeremy Menaged
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(3 months, 3 weeks after company formation)
Appointment Duration17 years (resigned 01 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 136 Sutherland Avenue
London
W9 1HP
Secretary NamePeter James Olden Holgate
NationalityBritish
StatusResigned
Appointed06 November 2002(3 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2005)
RoleCompany Director
Correspondence Address114a High Street
Whitstable
Kent
CT5 1AZ
Secretary NameMr Christopher James Roger Wright
NationalityBritish
StatusResigned
Appointed25 April 2005(2 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Highfield Way
Rickmansworth
Hertfordshire
WD3 2PR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Averys Property Management
3 Chester Mews
London
SW1X 7AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Jonathan Ball
5.00%
Ordinary
1 at £1Rhita Sami
5.00%
Ordinary
1 at £1Rosalind Zuridis
5.00%
Ordinary
1 at £1Susan Berry & David Field
5.00%
Ordinary
4 at £1Garo Garabedian & Claire Garabedian
20.00%
Ordinary
4 at £1Suki Menaged & Michael Menaged
20.00%
Ordinary
2 at £1David Ward & Susan Ward
10.00%
Ordinary
2 at £1Nancy Rae Smith
10.00%
Ordinary
2 at £1Robert Horler
10.00%
Ordinary
2 at £1Ruth Goodhind & Tim Goodhind
10.00%
Ordinary

Financials

Year2014
Net Worth£20

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 Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

21 July 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
16 July 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
22 January 2020Appointment of Mr Jacopo Emilio Pecci as a director on 22 January 2020 (2 pages)
19 December 2019Termination of appointment of Michael Jeremy Menaged as a director on 1 December 2019 (1 page)
19 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
22 May 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
28 August 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
23 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
21 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
20 July 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
20 July 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
11 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
17 May 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
17 May 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 20
(8 pages)
22 July 2015Director's details changed for Nancy Rae Smith on 19 June 2015 (3 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 20
(8 pages)
22 July 2015Secretary's details changed for Nancy Smith on 19 June 2015 (1 page)
22 July 2015Director's details changed for Nancy Rae Smith on 19 June 2015 (3 pages)
22 July 2015Secretary's details changed for Nancy Smith on 19 June 2015 (1 page)
30 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 20
(8 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 20
(8 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(8 pages)
19 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(8 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (8 pages)
23 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (8 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
21 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (8 pages)
21 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (8 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
1 September 2010Registered office address changed from Brian Lack & Co 249 West End Lane London NW6 1XN on 1 September 2010 (1 page)
1 September 2010Registered office address changed from Brian Lack & Co 249 West End Lane London NW6 1XN on 1 September 2010 (1 page)
1 September 2010Registered office address changed from Brian Lack & Co 249 West End Lane London NW6 1XN on 1 September 2010 (1 page)
9 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (8 pages)
9 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (8 pages)
6 August 2010Director's details changed for Nancy Rae Smith on 18 July 2010 (2 pages)
6 August 2010Director's details changed for Nancy Rae Smith on 18 July 2010 (2 pages)
6 August 2010Director's details changed for Mr Michael Jeremy Menaged on 18 July 2010 (2 pages)
6 August 2010Director's details changed for Mr Michael Jeremy Menaged on 18 July 2010 (2 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 September 2009Return made up to 18/07/09; full list of members (8 pages)
22 September 2009Return made up to 18/07/09; full list of members (8 pages)
26 November 2008Secretary appointed nancy smith (2 pages)
26 November 2008Appointment terminated secretary christopher wright (1 page)
26 November 2008Appointment terminated secretary christopher wright (1 page)
26 November 2008Secretary appointed nancy smith (2 pages)
24 November 2008Return made up to 18/07/08; full list of members (9 pages)
24 November 2008Return made up to 18/07/08; full list of members (9 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
7 February 2008Return made up to 18/07/07; full list of members (5 pages)
7 February 2008New director appointed (1 page)
7 February 2008New director appointed (1 page)
7 February 2008Return made up to 18/07/07; full list of members (5 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
3 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
3 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
10 August 2006Return made up to 18/07/06; full list of members
  • 363(287) ‐ Registered office changed on 10/08/06
  • 363(288) ‐ Secretary resigned
(13 pages)
10 August 2006Return made up to 18/07/06; full list of members
  • 363(287) ‐ Registered office changed on 10/08/06
  • 363(288) ‐ Secretary resigned
(13 pages)
30 March 2006New secretary appointed (2 pages)
30 March 2006New secretary appointed (2 pages)
11 August 2005Return made up to 18/07/05; full list of members (13 pages)
11 August 2005Return made up to 18/07/05; full list of members (13 pages)
27 April 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
27 April 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
20 August 2004New director appointed (1 page)
20 August 2004Return made up to 18/07/04; full list of members (12 pages)
20 August 2004New director appointed (1 page)
20 August 2004Return made up to 18/07/04; full list of members (12 pages)
16 April 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
16 April 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
24 February 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
24 February 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
10 November 2003Return made up to 18/07/03; full list of members (9 pages)
10 November 2003New director appointed (2 pages)
10 November 2003Return made up to 18/07/03; full list of members (9 pages)
10 November 2003New director appointed (2 pages)
9 December 2002Registered office changed on 09/12/02 from: alderman property services pean hill park pean hill whitstable kent CT5 3BJ (1 page)
9 December 2002Registered office changed on 09/12/02 from: alderman property services pean hill park pean hill whitstable kent CT5 3BJ (1 page)
6 December 2002Registered office changed on 06/12/02 from: centurion house 37 jewry street london EC3N 2ER (1 page)
6 December 2002Registered office changed on 06/12/02 from: centurion house 37 jewry street london EC3N 2ER (1 page)
26 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
26 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002Director resigned (1 page)
13 November 2002Secretary resigned (1 page)
13 November 2002Registered office changed on 13/11/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 November 2002New secretary appointed (2 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002Director resigned (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002Registered office changed on 13/11/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 September 2002Nc dec already adjusted 10/09/02 (1 page)
17 September 2002Nc dec already adjusted 10/09/02 (1 page)
17 September 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
17 September 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
18 July 2002Incorporation (16 pages)
18 July 2002Incorporation (16 pages)