Company Name100 - 102 Sutherland Avenue Limited
Company StatusActive
Company Number07740934
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 August 2011(12 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Vikramjeet Singh Reen
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2015(4 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 15, 100-102 Sutherland Avenue Flat 15, 100-10
London
W9 2QR
Director NameMs Rosalind Audrey Alima Rayman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2021(9 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Garden Drive 5 Garden Drive
Lexden
Colchester
Essex
CO3 9GS
Director NameMr Michael James Patton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2021(9 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 St. Georges Road
Twickenham
TW1 1QS
Director NameMr Charlie Cornwell
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2021(10 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RolePartnership Manager
Country of ResidenceEngland
Correspondence Address100-102 Flat 1, Sutherland Avenue
London
W9 2QR
Director NameMr Farid Chabani
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed27 April 2022(10 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleBanker
Country of ResidenceEngland
Correspondence Address100-102 Sutherland Avenue
Flat 7
London
W9 2QR
Director NameMr Steven Richard Whibley
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(same day as company formation)
RoleOperations Director Catering
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 100-102 Sutherland Avenue
London
W9 2QR
Director NameJess Wilder
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(same day as company formation)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 100-102 Sutherland Avenue
London
W9 2QR
Director NameHomayoon Tom Parandian
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4b Randolph Gardens
London
NW6 5EH
Director NameMr Nicholas David Michael Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 03 November 2015)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address11 Castellain Road
Maida Vale
London
W9 1EY
Director NameRichard William McMurray
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(1 month, 2 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 11 September 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 100-102 Sutherland Avenue
London
W9 2QR
Director NameMr Ludovic Grave
Date of BirthAugust 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed23 April 2014(2 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 100-102 Sutherland Avenue
London
W9 2QR
Director NameMs Chelsea Mersedeh Parandian
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(2 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 May 2021)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address100-102 Flat 8
Sutherland Avenue
London
W9 2QR
Director NameMs Sari Hannele Virtanen
Date of BirthMay 1966 (Born 58 years ago)
NationalityFinnish
StatusResigned
Appointed03 November 2015(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 December 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 7 100-102 Sutherland Avenue
London
W9 2QR
Director NameMs Reut Cohen
Date of BirthMarch 1985 (Born 39 years ago)
NationalitySpanish
StatusResigned
Appointed01 March 2018(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 February 2021)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address100-102 Sutherland Avenue
Flat 10
London
W9 2QR

Contact

Telephone020 72866514
Telephone regionLondon

Location

Registered AddressFlat 15, 100-102 Sutherland Avenue Flat 15, 100-102 Sutherland Avenue
London
W9 2QR
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Financials

Year2014
Turnover£20,389
Cash£12,620
Current Liabilities£76,252

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 August 2023 (8 months, 1 week ago)
Next Return Due25 August 2024 (4 months, 1 week from now)

Filing History

16 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
11 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
24 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
27 April 2022Appointment of Mr Farid Chabani as a director on 27 April 2022 (2 pages)
19 October 2021Appointment of Mr Charlie Cornwell as a director on 19 October 2021 (2 pages)
15 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
7 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 May 2021Termination of appointment of Chelsea Mersedeh Parandian as a director on 10 May 2021 (1 page)
27 February 2021Appointment of Mr Michael James Patton as a director on 27 February 2021 (2 pages)
13 February 2021Termination of appointment of Reut Cohen as a director on 13 February 2021 (1 page)
13 February 2021Appointment of Ms Rosalind Audrey Alima Rayman as a director on 13 February 2021 (2 pages)
18 September 2020Termination of appointment of Richard William Mcmurray as a director on 11 September 2020 (1 page)
11 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
6 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
20 August 2019Registered office address changed from Flat 7 100-102 Sutherland Avenue London W9 2QR to Flat 15, 100-102 Sutherland Avenue Flat 15, 100-102 Sutherland Avenue London W9 2QR on 20 August 2019 (1 page)
20 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
10 July 2019Termination of appointment of Ludovic Grave as a director on 10 July 2019 (1 page)
17 May 2019Micro company accounts made up to 31 March 2019 (5 pages)
27 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 March 2018 (6 pages)
4 March 2018Director's details changed for Mr Ludovic Grave on 1 March 2018 (2 pages)
4 March 2018Appointment of Ms Reut Cohen as a director on 1 March 2018 (2 pages)
19 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
19 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
2 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 January 2017Termination of appointment of Sari Hannele Virtanen as a director on 19 December 2016 (1 page)
4 January 2017Termination of appointment of Sari Hannele Virtanen as a director on 19 December 2016 (1 page)
24 August 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
24 August 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
15 June 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
15 June 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
5 November 2015Termination of appointment of Nicholas David Michael Smith as a director on 3 November 2015 (1 page)
5 November 2015Appointment of Mr Vikramjeet Singh Reen as a director on 3 November 2015 (2 pages)
5 November 2015Appointment of Mr Vikramjeet Singh Reen as a director on 3 November 2015 (2 pages)
5 November 2015Appointment of Mr Vikramjeet Singh Reen as a director on 3 November 2015 (2 pages)
5 November 2015Termination of appointment of Nicholas David Michael Smith as a director on 3 November 2015 (1 page)
5 November 2015Termination of appointment of Nicholas David Michael Smith as a director on 3 November 2015 (1 page)
3 November 2015Appointment of Ms Sari Hannele Virtanen as a director on 3 November 2015 (2 pages)
3 November 2015Appointment of Ms Sari Hannele Virtanen as a director on 3 November 2015 (2 pages)
3 November 2015Director's details changed for Mr Ludovic Grave on 3 November 2015 (2 pages)
3 November 2015Appointment of Ms Sari Hannele Virtanen as a director on 3 November 2015 (2 pages)
3 November 2015Director's details changed for Mr Ludovic Grave on 3 November 2015 (2 pages)
3 November 2015Director's details changed for Mr Ludovic Grave on 3 November 2015 (2 pages)
29 August 2015Annual return made up to 15 August 2015 no member list (5 pages)
29 August 2015Annual return made up to 15 August 2015 no member list (5 pages)
12 August 2015Termination of appointment of Jess Wilder as a director on 12 August 2015 (1 page)
12 August 2015Termination of appointment of Jess Wilder as a director on 12 August 2015 (1 page)
1 July 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
1 July 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
28 August 2014Annual return made up to 15 August 2014 no member list (6 pages)
28 August 2014Annual return made up to 15 August 2014 no member list (6 pages)
23 July 2014Appointment of Ms Chelsea Mersedeh Parandian as a director on 23 July 2014 (2 pages)
23 July 2014Appointment of Ms Chelsea Mersedeh Parandian as a director on 23 July 2014 (2 pages)
7 July 2014Termination of appointment of Homayoon Parandian as a director (1 page)
7 July 2014Termination of appointment of Homayoon Parandian as a director (1 page)
21 May 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
21 May 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
23 April 2014Appointment of Mr Ludovic Grave as a director (2 pages)
23 April 2014Appointment of Mr Ludovic Grave as a director (2 pages)
8 April 2014Termination of appointment of Steven Whibley as a director (1 page)
8 April 2014Termination of appointment of Steven Whibley as a director (1 page)
10 September 2013Annual return made up to 15 August 2013 no member list (6 pages)
10 September 2013Annual return made up to 15 August 2013 no member list (6 pages)
21 June 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
21 June 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
12 September 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
12 September 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
17 August 2012Annual return made up to 15 August 2012 no member list (6 pages)
17 August 2012Annual return made up to 15 August 2012 no member list (6 pages)
7 June 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages)
7 June 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages)
23 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 November 2011Appointment of Homayoon Tom Parandian as a director (3 pages)
3 November 2011Appointment of Homayoon Tom Parandian as a director (3 pages)
31 October 2011Appointment of Nicholas David Michael Smith as a director (3 pages)
31 October 2011Appointment of Nicholas David Michael Smith as a director (3 pages)
28 October 2011Appointment of Richard William Mcmurray as a director (2 pages)
28 October 2011Appointment of Richard William Mcmurray as a director (2 pages)
15 August 2011Incorporation (17 pages)
15 August 2011Incorporation (17 pages)