Company Name110-112 Sutton Court Road Freehold Company Limited
DirectorsPeter Henry Moloney and Ewan Andrew Sutherland Tavener
Company StatusActive
Company Number09720064
CategoryPrivate Limited Company
Incorporation Date6 August 2015(8 years, 8 months ago)

Business Activity

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

Directors

Director NamePeter Henry Moloney
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2018(2 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address110 Sutton Court Road
London
W4 3EQ
Director NameEwan Andrew Sutherland Tavener
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2020(4 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence Address110 Sutton Court Road
London
W4 3EQ
Director NameMr Russell Ian Charles Tavener
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2015(same day as company formation)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence Address110 Sutton Court Road
London
W4 3EQ
Director NameMr Michael George Green
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2015(same day as company formation)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address110 Sutton Court Road
London
W4 3EQ
Director NameMr Peter Richard Cornish
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Sutton Court Road
London
W4 3EQ
Director NameMs Charlotte Lynda Houghton
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Sutton Court Road
London
W4 3EQ

Location

Registered Address110 Sutton Court Road
London
W4 3EQ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Shareholders

1 at £1Charles Cain & Jason Morgan
12.50%
Ordinary
1 at £1Charlotte Houghton
12.50%
Ordinary
1 at £1Florence Tayib
12.50%
Ordinary
1 at £1George Pearsall & Rae Pearsall
12.50%
Ordinary
1 at £1Michael Green
12.50%
Ordinary
1 at £1Peter Cornish & Claudia Wass
12.50%
Ordinary
1 at £1Russell Tavener & Lucy Tavener
12.50%
Ordinary
1 at £1Susan Lee
12.50%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Filing History

14 August 2020Confirmation statement made on 12 August 2020 with updates (4 pages)
14 July 2020Micro company accounts made up to 31 August 2019 (5 pages)
7 April 2020Appointment of Ewan Andrew Sutherland Tavener as a director on 9 March 2020 (2 pages)
23 August 2019Confirmation statement made on 12 August 2019 with updates (4 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
28 August 2018Termination of appointment of Michael George Green as a director on 3 August 2018 (1 page)
12 August 2018Confirmation statement made on 12 August 2018 with updates (4 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
21 May 2018Appointment of Peter Henry Moloney as a director on 8 May 2018 (2 pages)
8 December 2017Statement of capital following an allotment of shares on 27 November 2017
  • GBP 9
(4 pages)
8 December 2017Statement of capital following an allotment of shares on 27 November 2017
  • GBP 9
(4 pages)
6 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
6 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
3 November 2017Termination of appointment of Russell Ian Charles Tavener as a director on 26 October 2017 (2 pages)
3 November 2017Termination of appointment of Russell Ian Charles Tavener as a director on 26 October 2017 (2 pages)
17 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
5 May 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
5 May 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
25 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
6 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
6 January 2016Statement of company's objects (2 pages)
6 January 2016Statement of company's objects (2 pages)
6 January 2016Statement of company's objects (2 pages)
6 January 2016Statement of company's objects (2 pages)
6 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
6 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
6 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 8
(5 pages)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 8
(5 pages)
6 August 2015Incorporation
Statement of capital on 2015-08-06
  • GBP 8
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
6 August 2015Incorporation
Statement of capital on 2015-08-06
  • GBP 8
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)