Company NameSutton Road 54-66 Limited
DirectorsGabriel William Hodes and Sutton Road Garage Limited
Company StatusActive
Company Number10967846
CategoryPrivate Limited Company
Incorporation Date18 September 2017(6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gabriel William Hodes
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2017(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address77 Whitehall Park
London
N19 3TW
Director NameSutton Road Garage Limited (Corporation)
StatusCurrent
Appointed18 September 2017(same day as company formation)
Correspondence Address60/66 Sutton Road
London
N10 1HG
Director NameMr Ofir Chen
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2017(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address16 Nethercourt Avenue
London
N3 1PT
Director NameSE17 Ltd (Corporation)
StatusResigned
Appointed18 September 2017(same day as company formation)
Correspondence Address16 Nethercourt Avenue
London
N3 1PT

Location

Registered Address77 Whitehall Park
London
N19 3TW
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHillrise
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due27 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 September

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Charges

24 January 2023Delivered on: 27 January 2023
Persons entitled: John Dennis Patrick Sapsford

Classification: A registered charge
Particulars: 1-6 gabriel mews london N101DB and their associated common areas, driveway and underground parking registered at h m land registry under title numbers MX368176 and ngl 345753.
Outstanding
21 December 2017Delivered on: 27 December 2017
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: Account name: sutton road 54-66 LTD. Account number: 00216247. sort code: 40-52-28.
Outstanding
21 December 2017Delivered on: 27 December 2017
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: The freehold land known as 54 sutton road, london, N10 1HE registered at the land registry with title absolute under title number NG1345753, and;. The freehold land known as 60-66 sutton road, muswell hill, london, N10 1HG, registered at the land registry with title absolute under title number MX368176.
Outstanding
21 December 2017Delivered on: 27 December 2017
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: The freehold land known as 54 sutton road, london, N10 1HE registered at the land registry with title absolute under title number NG1345753, and;. The freehold land known as 60-66 sutton road, muswell hill, london, N10 1HG, registered at the land registry with title absolute under title number MX368176.
Outstanding
21 December 2017Delivered on: 27 December 2017
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: The freehold land known as 54 sutton road, london, N10 1HE registered at the land registry with title absolute under title number NG1345753, and;. The freehold land known as 60-66 sutton road, muswell hill, london, N10 1HG, registered at the land registry with title absolute under title number MX368176.
Outstanding

Filing History

17 November 2023Registered office address changed from 6th Floor Charles House 108-110, Finchley Road London NW3 5JJ United Kingdom to 77 Whitehall Park London N19 3TW on 17 November 2023 (1 page)
15 November 2023Termination of appointment of Se17 Ltd as a director on 31 July 2023 (1 page)
18 August 2023Termination of appointment of Ofir Chen as a director on 31 July 2023 (1 page)
31 July 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
10 July 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Transfer of shares/company business re psc 06/06/2023
(2 pages)
8 July 2023Change of share class name or designation (2 pages)
8 July 2023Particulars of variation of rights attached to shares (3 pages)
29 June 2023Confirmation statement made on 29 June 2023 with updates (4 pages)
29 June 2023Statement of capital following an allotment of shares on 6 June 2023
  • GBP 600
(3 pages)
29 June 2023Change of details for Sutton Road Garage Limited as a person with significant control on 6 June 2023 (2 pages)
26 June 2023Previous accounting period shortened from 28 September 2022 to 27 September 2022 (1 page)
27 January 2023Registration of charge 109678460005, created on 24 January 2023 (38 pages)
22 December 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
28 September 2022Current accounting period shortened from 29 September 2021 to 28 September 2021 (1 page)
27 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
21 January 2022Total exemption full accounts made up to 30 September 2020 (11 pages)
1 November 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
29 June 2021Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page)
26 October 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
21 October 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
14 December 2019Compulsory strike-off action has been discontinued (1 page)
13 December 2019Confirmation statement made on 12 September 2019 with updates (5 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
21 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
12 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
27 December 2017Registration of charge 109678460002, created on 21 December 2017 (33 pages)
27 December 2017Registration of charge 109678460003, created on 21 December 2017 (7 pages)
27 December 2017Registration of charge 109678460003, created on 21 December 2017 (7 pages)
27 December 2017Registration of charge 109678460001, created on 21 December 2017 (27 pages)
27 December 2017Registration of charge 109678460004, created on 21 December 2017 (14 pages)
27 December 2017Registration of charge 109678460002, created on 21 December 2017 (33 pages)
27 December 2017Registration of charge 109678460001, created on 21 December 2017 (27 pages)
27 December 2017Registration of charge 109678460004, created on 21 December 2017 (14 pages)
18 September 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-18
  • GBP 100
(38 pages)
18 September 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-18
  • GBP 100
(38 pages)