About

Registered Number: 03404813
Date of Incorporation: 17/07/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Egale 1 80 St Albans Road, Watford, Herts, WD17 1DL,

 

Having been setup in 1997, 119 Sutherland Avenue Ltd are based in Watford, it's status in the Companies House registry is set to "Active". There are 10 directors listed for this business at Companies House. Currently we aren't aware of the number of employees at the 119 Sutherland Avenue Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETRESKI, Mihail 24 February 2017 - 1
VITOSINSCHI, Irina 01 September 2017 - 1
VLACHOS, Charalambos 17 July 1997 - 1
CUNNINGHAM, Marcia 17 July 1997 23 May 2007 1
KAZAREZ, Evgeniy 28 January 2014 01 September 2017 1
KIRBY, Olivia Rachel 14 January 2008 31 March 2011 1
MESHKIN, Mohammad 17 July 1997 10 September 2012 1
PERL, Sarah Nicole Gina 30 July 1999 26 January 2007 1
ROSE, Kelly Georgina 01 December 2009 04 February 2013 1
STRAIN, William David 01 February 2006 03 April 2007 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 03 August 2018
CS01 - N/A 27 July 2018
TM01 - Termination of appointment of director 21 December 2017
AP01 - Appointment of director 21 December 2017
CS01 - N/A 01 August 2017
PSC08 - N/A 31 July 2017
PSC07 - N/A 31 July 2017
PSC07 - N/A 31 July 2017
PSC07 - N/A 31 July 2017
AA - Annual Accounts 17 May 2017
AP01 - Appointment of director 02 March 2017
CS01 - N/A 19 August 2016
CH01 - Change of particulars for director 18 August 2016
AA - Annual Accounts 15 July 2016
AD01 - Change of registered office address 25 November 2015
CH04 - Change of particulars for corporate secretary 21 September 2015
AR01 - Annual Return 09 September 2015
AP01 - Appointment of director 09 September 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 29 July 2014
AD01 - Change of registered office address 29 July 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 24 May 2013
TM01 - Termination of appointment of director 29 April 2013
TM01 - Termination of appointment of director 04 February 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 01 June 2012
TM01 - Termination of appointment of director 21 May 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 28 June 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AP04 - Appointment of corporate secretary 26 April 2010
TM02 - Termination of appointment of secretary 26 April 2010
AP04 - Appointment of corporate secretary 23 February 2010
AD01 - Change of registered office address 15 February 2010
AP01 - Appointment of director 10 December 2009
363a - Annual Return 07 August 2009
287 - Change in situation or address of Registered Office 06 August 2009
AA - Annual Accounts 10 July 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 06 October 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 10 August 2007
288c - Notice of change of directors or secretaries or in their particulars 10 August 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
363a - Annual Return 11 September 2006
AA - Annual Accounts 15 August 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
363a - Annual Return 17 August 2005
288c - Notice of change of directors or secretaries or in their particulars 17 August 2005
AA - Annual Accounts 18 June 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 08 October 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 21 August 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 17 October 2002
AA - Annual Accounts 01 November 2001
288c - Notice of change of directors or secretaries or in their particulars 23 October 2001
363s - Annual Return 08 August 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 29 August 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
363s - Annual Return 16 September 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
AA - Annual Accounts 17 May 1999
363s - Annual Return 03 September 1998
225 - Change of Accounting Reference Date 04 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1997
288a - Notice of appointment of directors or secretaries 02 November 1997
288a - Notice of appointment of directors or secretaries 17 October 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
288b - Notice of resignation of directors or secretaries 19 August 1997
288b - Notice of resignation of directors or secretaries 19 August 1997
NEWINC - New incorporation documents 17 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.