Company Name149 Sutherland Avenue (Freehold) Limited
DirectorMarc Sebastian Scrimshire
Company StatusActive
Company Number07044812
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 October 2009(14 years, 6 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 Marc Sebastian Scrimshire
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2022(12 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestbourne Block Management 9 Spring Street
London
W2 3RA
Secretary NameWestbourne Block Management Limited (Corporation)
StatusCurrent
Appointed01 June 2016(6 years, 7 months after company formation)
Appointment Duration7 years, 10 months
Correspondence Address9 Spring Street
London
W2 3RA
Director NameMr Jonathan Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW
Director NameMrs Beverley Candace Cummin
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(same day as company formation)
RoleLetting Agent
Country of ResidenceEngland
Correspondence AddressWestbourne Block Management Limited 19 Eastbourne
London
W2 6LG
Director NameMr James Kenneth Pickup
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(same day as company formation)
RoleBarrister (Queens Counsel)
Country of ResidenceEngland
Correspondence AddressWestbourne Block Management 9 Spring Street
London
W2 3RA

Location

Registered AddressWestbourne Block Management
9 Spring Street
London
W2 3RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Turnover£14,973
Net Worth£40,156
Cash£7,787
Current Liabilities£420

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 August 2023 (7 months, 3 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Filing History

29 August 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
29 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
24 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
28 September 2022Appointment of Mr Marc Sebastian Scrimshire as a director on 28 September 2022 (2 pages)
28 September 2022Termination of appointment of James Kenneth Pickup as a director on 28 September 2022 (1 page)
30 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
18 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
13 June 2021Secretary's details changed for Westbourne Block Management Limited on 13 June 2021 (1 page)
9 March 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
25 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
25 January 2021Registered office address changed from Westbourne Block Management Limited 19 Eastbourne Terrace London W2 6LG England to Westbourne Block Management 9 Spring Street London W2 3RA on 25 January 2021 (1 page)
23 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
15 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
29 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
22 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
19 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 October 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
19 October 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
18 August 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
18 August 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
11 July 2016Termination of appointment of Beverley Candace Cummin as a director on 1 June 2016 (1 page)
11 July 2016Appointment of Westbourne Block Management Limited as a secretary on 1 June 2016 (2 pages)
11 July 2016Termination of appointment of Beverley Candace Cummin as a director on 1 June 2016 (1 page)
11 July 2016Appointment of Westbourne Block Management Limited as a secretary on 1 June 2016 (2 pages)
14 June 2016Registered office address changed from 111 High Street Edgware Middx HA8 7DB to Westbourne Block Management Limited 19 Eastbourne Terrace London W2 6LG on 14 June 2016 (1 page)
14 June 2016Registered office address changed from 111 High Street Edgware Middx HA8 7DB to Westbourne Block Management Limited 19 Eastbourne Terrace London W2 6LG on 14 June 2016 (1 page)
17 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
17 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 November 2015Annual return made up to 15 October 2015 no member list (2 pages)
30 November 2015Annual return made up to 15 October 2015 no member list (2 pages)
30 July 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
30 July 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
24 November 2014Annual return made up to 15 October 2014 no member list (2 pages)
24 November 2014Annual return made up to 15 October 2014 no member list (2 pages)
27 May 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
27 May 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
6 November 2013Annual return made up to 15 October 2013 no member list (2 pages)
6 November 2013Annual return made up to 15 October 2013 no member list (2 pages)
14 May 2013Total exemption full accounts made up to 31 October 2012 (6 pages)
14 May 2013Total exemption full accounts made up to 31 October 2012 (6 pages)
13 November 2012Annual return made up to 15 October 2012 no member list (2 pages)
13 November 2012Annual return made up to 15 October 2012 no member list (2 pages)
23 March 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
23 March 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
26 December 2011Annual return made up to 15 October 2011 no member list (2 pages)
26 December 2011Annual return made up to 15 October 2011 no member list (2 pages)
12 April 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
12 April 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
1 March 2011Registered office address changed from 2 South Square London NW11 7AL on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 2 South Square London NW11 7AL on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 2 South Square London NW11 7AL on 1 March 2011 (1 page)
26 October 2010Annual return made up to 15 October 2010 no member list (2 pages)
26 October 2010Annual return made up to 15 October 2010 no member list (2 pages)
20 October 2010Appointment of Mr James Kenneth Pickup as a director (2 pages)
20 October 2010Appointment of Mrs Beverley Candace Cummin as a director (2 pages)
20 October 2010Appointment of Mrs Beverley Candace Cummin as a director (2 pages)
20 October 2010Appointment of Mr James Kenneth Pickup as a director (2 pages)
20 October 2010Termination of appointment of Jon Purdon as a director (1 page)
20 October 2010Termination of appointment of Jon Purdon as a director (1 page)
23 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 October 2009Incorporation (27 pages)
15 October 2009Incorporation (27 pages)