Company Name12  Sutherland Avenue Freehold Limited
Company StatusActive
Company Number06639259
CategoryPrivate Limited Company
Incorporation Date7 July 2008(15 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJan Cassidy
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Montagu Mansions
London
W1U 6LB
Director NameMr Patrick Martin Wastnage
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cranhurst Road
London
NW2 4LN
Director NameMs Vera Uboytseva
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityRussian
StatusCurrent
Appointed11 June 2019(10 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 12 Sutherland Avenue
London
W9 2HQ
Director NameKatherine Simpson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 12 Sutherland Avenue
London
W9 2HQ
Secretary NameKatherine Simpson
NationalityBritish
StatusResigned
Appointed07 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 12 Sutherland Avenue
London
W9 2HQ
Director NameMs Antonia Katherine Williams
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(4 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 August 2018)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address12 Sutherland Avenue
London
W9 2HQ
Secretary NameMs Antonia Katherine Williams
StatusResigned
Appointed01 February 2013(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 September 2015)
RoleCompany Director
Correspondence Address12 Sutherland Avenue
London
W9 2HQ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed07 July 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Location

Registered AddressC/O Elco Accounting
24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Antonia Williams
33.33%
Ordinary
1 at £1Janet Cassidy
33.33%
Ordinary
1 at £1Patrick Martin Wastnage
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£2,497
Current Liabilities£22,641

Accounts

Latest Accounts23 June 2023 (10 months, 1 week ago)
Next Accounts Due23 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 June

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

10 October 2023Total exemption full accounts made up to 23 June 2023 (7 pages)
21 July 2023Confirmation statement made on 7 July 2023 with updates (4 pages)
6 February 2023Micro company accounts made up to 23 June 2022 (3 pages)
20 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 23 June 2021 (3 pages)
9 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
6 April 2021Micro company accounts made up to 23 June 2020 (5 pages)
23 October 2020Notification of Vera Uboytseva as a person with significant control on 11 June 2019 (2 pages)
23 October 2020Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL United Kingdom to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 23 October 2020 (1 page)
7 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 23 June 2019 (7 pages)
12 July 2019Confirmation statement made on 7 July 2019 with updates (4 pages)
11 June 2019Appointment of Ms Vera Uboytseva as a director on 11 June 2019 (2 pages)
24 May 2019Cessation of Antonia Katherine Williams as a person with significant control on 20 August 2018 (1 page)
24 May 2019Termination of appointment of Antonia Katherine Williams as a director on 20 August 2018 (1 page)
10 December 2018Total exemption full accounts made up to 23 June 2018 (7 pages)
12 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 23 June 2017 (9 pages)
14 July 2017Change of details for Jan Cassidy as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Change of details for Jan Cassidy as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
13 July 2017Change of details for Mr Patrick Martin Wastnage as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Change of details for Mr Patrick Martin Wastnage as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Change of details for Ms Antonia Katherine Williams as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Change of details for Ms Antonia Katherine Williams as a person with significant control on 6 April 2016 (2 pages)
7 December 2016Total exemption small company accounts made up to 23 June 2016 (5 pages)
7 December 2016Total exemption small company accounts made up to 23 June 2016 (5 pages)
4 August 2016Confirmation statement made on 7 July 2016 with updates (7 pages)
4 August 2016Confirmation statement made on 7 July 2016 with updates (7 pages)
16 March 2016Total exemption small company accounts made up to 23 June 2015 (5 pages)
16 March 2016Total exemption small company accounts made up to 23 June 2015 (5 pages)
16 March 2016Registered office address changed from 10 Cranhurst Road London NW2 4LN to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 16 March 2016 (1 page)
16 March 2016Registered office address changed from 10 Cranhurst Road London NW2 4LN to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 16 March 2016 (1 page)
17 September 2015Termination of appointment of Antonia Katherine Williams as a secretary on 17 September 2015 (1 page)
17 September 2015Termination of appointment of Antonia Katherine Williams as a secretary on 17 September 2015 (1 page)
27 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 3
(6 pages)
27 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 3
(6 pages)
27 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 3
(6 pages)
23 March 2015Total exemption small company accounts made up to 23 June 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 23 June 2014 (6 pages)
4 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 3
(6 pages)
4 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 3
(6 pages)
4 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 3
(6 pages)
7 February 2014Total exemption small company accounts made up to 23 June 2013 (6 pages)
7 February 2014Total exemption small company accounts made up to 23 June 2013 (6 pages)
10 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-10
(6 pages)
10 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-10
(6 pages)
10 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-10
(6 pages)
18 February 2013Termination of appointment of Katherine Simpson as a director (1 page)
18 February 2013Termination of appointment of Katherine Simpson as a secretary (1 page)
18 February 2013Appointment of Ms Antonia Anne Williams as a director (2 pages)
18 February 2013Director's details changed for Ms Antonia Anne Williams on 1 February 2013 (2 pages)
18 February 2013Director's details changed for Ms Antonia Anne Williams on 1 February 2013 (2 pages)
18 February 2013Appointment of Ms Antonia Katherine Williams as a secretary (2 pages)
18 February 2013Director's details changed for Ms Antonia Anne Williams on 1 February 2013 (2 pages)
18 February 2013Termination of appointment of Katherine Simpson as a director (1 page)
18 February 2013Termination of appointment of Katherine Simpson as a secretary (1 page)
18 February 2013Appointment of Ms Antonia Katherine Williams as a secretary (2 pages)
18 February 2013Appointment of Ms Antonia Anne Williams as a director (2 pages)
27 November 2012Total exemption small company accounts made up to 23 June 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 23 June 2012 (5 pages)
2 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
7 February 2012Total exemption small company accounts made up to 23 June 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 23 June 2011 (5 pages)
20 July 2011Director's details changed for Jan Cassidy on 20 February 2010 (2 pages)
20 July 2011Director's details changed for Katherine Simpson on 5 February 2010 (2 pages)
20 July 2011Director's details changed for Katherine Simpson on 5 February 2010 (2 pages)
20 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
20 July 2011Director's details changed for Jan Cassidy on 20 February 2010 (2 pages)
20 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
20 July 2011Director's details changed for Katherine Simpson on 5 February 2010 (2 pages)
14 January 2011Total exemption small company accounts made up to 23 June 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 23 June 2010 (5 pages)
12 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 23 June 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 23 June 2009 (7 pages)
25 February 2010Registered office address changed from 44 Chestnut Close Oakwood London N14 4SD on 25 February 2010 (1 page)
25 February 2010Previous accounting period shortened from 31 July 2009 to 23 June 2009 (1 page)
25 February 2010Previous accounting period shortened from 31 July 2009 to 23 June 2009 (1 page)
25 February 2010Registered office address changed from 44 Chestnut Close Oakwood London N14 4SD on 25 February 2010 (1 page)
19 July 2009Return made up to 07/07/09; full list of members (4 pages)
19 July 2009Return made up to 07/07/09; full list of members (4 pages)
9 December 2008Registered office changed on 09/12/2008 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
9 December 2008Registered office changed on 09/12/2008 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
8 August 2008Ad 07/07/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
8 August 2008Director appointed janet cassidy (2 pages)
8 August 2008Director and secretary appointed katherine simpson (1 page)
8 August 2008Director appointed patrick martin wastnage (2 pages)
8 August 2008Director appointed janet cassidy (2 pages)
8 August 2008Director appointed patrick martin wastnage (2 pages)
8 August 2008Director and secretary appointed katherine simpson (1 page)
8 August 2008Ad 07/07/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
7 August 2008Appointment terminated director corporate appointments LIMITED (1 page)
7 August 2008Appointment terminated director corporate appointments LIMITED (1 page)
7 July 2008Incorporation (12 pages)
7 July 2008Incorporation (12 pages)