Company Name70 Sutherland Avenue Limited
DirectorsNoelene Joy Hewitson and Russell William Teasdale
Company StatusActive
Company Number07678497
CategoryPrivate Limited Company
Incorporation Date22 June 2011(12 years, 10 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 NameMrs Noelene Joy Hewitson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2011(same day as company formation)
RoleRetired
Country of ResidenceFrance
Correspondence Address27 Avenue Du Belvedere
Domaine De Barbigoua
La Croix Valmer
83420
Director NameRussell William Teasdale
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2011(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 70 Sutherland Avenue
London
W9 2QS
Secretary NameRussell William Teasdale
StatusCurrent
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 70 Sutherland Avenue
London
W9 2QS
Director NameNoelene Joy Hewitson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(same day as company formation)
RoleRetired
Country of ResidenceFrance
Correspondence Address27 Avenue Du Belvedere
Domaine De Barbigoua
La Croix Valmer
83420

Location

Registered Address8 Bristol Gardens
London
W9 2JG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Noel Joy Hewitson & Donald John Hewitson
37.50%
Ordinary
1 at £1Katherine Jane Krais & Howard Jonathan Krais
12.50%
Ordinary
1 at £1Patrick Badr & Terese Menhem
12.50%
Ordinary
1 at £1Ronan Phelan
12.50%
Ordinary
1 at £1Russell William Teasdale
12.50%
Ordinary
1 at £1Salvatore Franco
12.50%
Ordinary

Financials

Year2014
Net Worth£8
Cash£7,078
Current Liabilities£8,521

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

25 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
5 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
18 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
1 October 2018Micro company accounts made up to 30 June 2018 (2 pages)
1 August 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
15 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
15 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
14 July 2017Notification of Noelene Hewitson as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Noelene Hewitson as a person with significant control on 23 June 2016 (2 pages)
7 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 8
(6 pages)
21 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 8
(6 pages)
5 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
5 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 8
(6 pages)
6 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 8
(6 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 8
(6 pages)
18 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 8
(6 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
23 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
29 October 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
29 October 2012Registered office address changed from 85a Shirland Rd London W9 2EL United Kingdom on 29 October 2012 (1 page)
29 October 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
29 October 2012Registered office address changed from 85a Shirland Rd London W9 2EL United Kingdom on 29 October 2012 (1 page)
24 October 2012Compulsory strike-off action has been discontinued (1 page)
24 October 2012Compulsory strike-off action has been discontinued (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
18 October 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
23 June 2011Appointment of Mrs Noelene Joy Hewitson as a director (2 pages)
23 June 2011Director's details changed for Noelene Joy Hewitson on 22 June 2011 (2 pages)
23 June 2011Director's details changed for Noelene Joy Hewitson on 22 June 2011 (2 pages)
23 June 2011Termination of appointment of Noelene Hewitson as a director (1 page)
23 June 2011Termination of appointment of Noelene Hewitson as a director (1 page)
23 June 2011Appointment of Mrs Noelene Joy Hewitson as a director (2 pages)
22 June 2011Incorporation (23 pages)
22 June 2011Incorporation (23 pages)