About

Registered Number: 04163410
Date of Incorporation: 20/02/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Pyramid House, 954 High Road, London, N12 9RT,

 

Based in London, 101 Sutherland Avenue Ltd was established in 2001, it has a status of "Active". The business has 8 directors. We don't know the number of employees at 101 Sutherland Avenue Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEPHERD, Sarah 31 January 2014 - 1
GIBBS, Charles Anthony 16 March 2001 23 November 2006 1
MONTAGU, Fiamma Colonna 13 August 2010 31 January 2014 1
SILVERSTEIN, Ali 18 May 2006 01 March 2008 1
THOMPSON, Samuel Robert Martyn 20 February 2001 23 June 2005 1
WILLIAMSON, Michael John 14 October 2004 18 May 2006 1
Secretary Name Appointed Resigned Total Appointments
ROBERTSON, Andrew James 10 August 2017 - 1
WATSON, Dan 17 February 2007 10 August 2017 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 18 June 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 10 October 2017
AP03 - Appointment of secretary 10 August 2017
TM02 - Termination of appointment of secretary 10 August 2017
CH01 - Change of particulars for director 28 July 2017
CS01 - N/A 27 February 2017
AD01 - Change of registered office address 27 February 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 30 September 2015
AP01 - Appointment of director 27 May 2015
AR01 - Annual Return 26 May 2015
TM01 - Termination of appointment of director 21 May 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 01 April 2014
RESOLUTIONS - N/A 26 March 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 01 March 2011
AR01 - Annual Return 05 October 2010
AD01 - Change of registered office address 05 October 2010
CH01 - Change of particulars for director 05 October 2010
DISS40 - Notice of striking-off action discontinued 05 October 2010
AA - Annual Accounts 03 October 2010
AP01 - Appointment of director 18 August 2010
GAZ1 - First notification of strike-off action in London Gazette 22 June 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 17 October 2008
363s - Annual Return 19 September 2008
363a - Annual Return 16 June 2008
AA - Annual Accounts 03 April 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
363s - Annual Return 11 May 2007
287 - Change in situation or address of Registered Office 21 April 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 01 December 2006
AA - Annual Accounts 06 November 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
363s - Annual Return 22 March 2006
288b - Notice of resignation of directors or secretaries 04 July 2005
AA - Annual Accounts 04 July 2005
363s - Annual Return 21 March 2005
288a - Notice of appointment of directors or secretaries 29 November 2004
AA - Annual Accounts 30 October 2004
363s - Annual Return 13 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 07 March 2003
RESOLUTIONS - N/A 10 October 2002
AA - Annual Accounts 10 October 2002
363s - Annual Return 19 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
225 - Change of Accounting Reference Date 26 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
NEWINC - New incorporation documents 20 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.