Company Name96 Sutherland Avenue Management Company Limited
Company StatusActive
Company Number06475856
CategoryPrivate Limited Company
Incorporation Date17 January 2008(16 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 NameMr Gyan Chand Jain
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2008(1 week, 6 days after company formation)
Appointment Duration16 years, 3 months
RoleHospital Doctor
Country of ResidenceUnited Kingdom
Correspondence Address6 Bristol Mews
London
W9 2JR
Director NameMr Neil Douglas McClumpha
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2008(1 week, 6 days after company formation)
Appointment Duration16 years, 3 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Garden Flat 96 Sutherland Avenue
London
W9 2QR
Director NameMr Deepak Nambisan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2008(1 week, 6 days after company formation)
Appointment Duration16 years, 3 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address1a Berens Road
Kenal Green
London
NW10 5DX
Secretary NameMr Deepak Nambisan
NationalityBritish
StatusCurrent
Appointed30 January 2008(1 week, 6 days after company formation)
Appointment Duration16 years, 3 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address1a Berens Road
Kenal Green
London
NW10 5DX
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed17 January 2008(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2008(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Location

Registered AddressHoughton Estates
8 Bristol Gardens
London
W9 2JG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Shareholders

3 at £1Deepak Nambisan
37.50%
Ordinary B
1 at £1Deepak Nambisan
12.50%
Ordinary A
1 at £1Gyan Chand Jain
12.50%
Ordinary A
1 at £1Gyan Chand Jain
12.50%
Ordinary B
1 at £1Neil Douglas Mcclumpha
12.50%
Ordinary A
1 at £1Neil Douglas Mcclumpha
12.50%
Ordinary B

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

26 October 2023Accounts for a dormant company made up to 31 January 2023 (3 pages)
2 March 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
2 March 2023Registered office address changed from 1a Berens Road Kensal Green London NW10 5DX to Houghton Estates 8 Bristol Gardens London W9 2JG on 2 March 2023 (1 page)
5 October 2022Accounts for a dormant company made up to 31 January 2022 (3 pages)
17 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
14 December 2021Appointment of Mr Jonathan Edward Clifton as a director on 21 April 2017 (2 pages)
14 December 2021Termination of appointment of Neil Douglas Mcclumpha as a director on 21 April 2017 (1 page)
14 December 2021Cessation of Neil Douglas Mcclumpha as a person with significant control on 21 April 2017 (1 page)
14 December 2021Notification of Jonathan Edward Clifton as a person with significant control on 21 April 2017 (2 pages)
24 May 2021Accounts for a dormant company made up to 31 January 2021 (3 pages)
21 May 2021Compulsory strike-off action has been discontinued (1 page)
20 May 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
15 July 2020Accounts for a dormant company made up to 31 January 2020 (3 pages)
17 March 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
25 October 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
6 March 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
19 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
9 February 2017Micro company accounts made up to 31 January 2017 (3 pages)
9 February 2017Micro company accounts made up to 31 January 2017 (3 pages)
27 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
27 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (8 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (8 pages)
22 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 8
(7 pages)
22 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 8
(7 pages)
11 December 2015Accounts for a dormant company made up to 31 January 2015 (8 pages)
11 December 2015Accounts for a dormant company made up to 31 January 2015 (8 pages)
21 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 8
(7 pages)
21 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 8
(7 pages)
6 March 2014Accounts for a dormant company made up to 31 January 2014 (7 pages)
6 March 2014Accounts for a dormant company made up to 31 January 2014 (7 pages)
14 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 8
(7 pages)
14 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 8
(7 pages)
23 October 2013Accounts for a dormant company made up to 31 January 2013 (7 pages)
23 October 2013Accounts for a dormant company made up to 31 January 2013 (7 pages)
25 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
25 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
2 November 2012Accounts for a dormant company made up to 31 January 2012 (7 pages)
2 November 2012Accounts for a dormant company made up to 31 January 2012 (7 pages)
29 March 2012Director's details changed for Neil Douglas Mcclumpha on 29 March 2012 (2 pages)
29 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
29 March 2012Director's details changed for Neil Douglas Mcclumpha on 29 March 2012 (2 pages)
29 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
24 October 2011Accounts for a dormant company made up to 31 January 2011 (7 pages)
24 October 2011Accounts for a dormant company made up to 31 January 2011 (7 pages)
15 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
15 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
8 April 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
8 April 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
10 March 2010Director's details changed for Deepak Nambisan on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
10 March 2010Director's details changed for Deepak Nambisan on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Neil Douglas Mcclumpha on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Gyan Chand Jain on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Neil Douglas Mcclumpha on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Gyan Chand Jain on 10 March 2010 (2 pages)
30 April 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
30 April 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
6 February 2009Return made up to 17/01/09; full list of members (5 pages)
6 February 2009Return made up to 17/01/09; full list of members (5 pages)
18 March 2008Director appointed neil douglas mcclumpha (2 pages)
18 March 2008Director appointed neil douglas mcclumpha (2 pages)
14 March 2008Registered office changed on 14/03/2008 from 22 welbeck street london W1G 8EF (1 page)
14 March 2008Registered office changed on 14/03/2008 from 22 welbeck street london W1G 8EF (1 page)
14 March 2008Director and secretary appointed deepak nambisan (2 pages)
14 March 2008Director appointed gyan chand jain (2 pages)
14 March 2008Director appointed gyan chand jain (2 pages)
14 March 2008Director and secretary appointed deepak nambisan (2 pages)
23 January 2008Director resigned (1 page)
23 January 2008Secretary resigned (1 page)
23 January 2008Secretary resigned (1 page)
23 January 2008Director resigned (1 page)
17 January 2008Incorporation (12 pages)
17 January 2008Incorporation (12 pages)