About

Registered Number: 03306014
Date of Incorporation: 22/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: 9 Spring Street, Spring Street, London, W2 3RA,

 

53 Sutherland Avenue Residents Ltd was founded on 22 January 1997, it has a status of "Active". The companies directors are Alaali, Hussain, Mccarthy, Natasha, Sethi, Sid, Tristao, Bianca Carneiro, Tan, Sharon Rose Louise, Bellamy, Gregory John, Hoey, Conor Bryan, Massey, Patrick, Wik, Emilia. We don't currently know the number of employees at 53 Sutherland Avenue Residents Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALAALI, Hussain 24 December 2019 - 1
MCCARTHY, Natasha 18 December 2014 - 1
SETHI, Sid 24 December 2019 - 1
TRISTAO, Bianca Carneiro 24 December 2019 - 1
BELLAMY, Gregory John 30 April 1999 01 January 2001 1
HOEY, Conor Bryan 05 March 1997 01 October 2001 1
MASSEY, Patrick 01 October 2001 21 September 2018 1
WIK, Emilia 15 July 2018 24 December 2019 1
Secretary Name Appointed Resigned Total Appointments
TAN, Sharon Rose Louise 24 February 2004 14 January 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 06 January 2020
AP01 - Appointment of director 06 January 2020
AP01 - Appointment of director 06 January 2020
TM01 - Termination of appointment of director 06 January 2020
CS01 - N/A 20 December 2019
AD01 - Change of registered office address 20 December 2019
AA - Annual Accounts 28 October 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 27 December 2018
TM01 - Termination of appointment of director 21 September 2018
PSC07 - N/A 21 September 2018
AP01 - Appointment of director 18 July 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 26 October 2017
CS01 - N/A 04 February 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 18 December 2014
AP01 - Appointment of director 18 December 2014
AR01 - Annual Return 15 December 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 09 December 2011
TM01 - Termination of appointment of director 31 October 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 19 May 2009
AA - Annual Accounts 19 May 2009
DISS40 - Notice of striking-off action discontinued 20 March 2009
363a - Annual Return 19 March 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
288b - Notice of resignation of directors or secretaries 15 January 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 23 November 2007
363a - Annual Return 07 December 2006
AA - Annual Accounts 01 December 2006
363a - Annual Return 22 November 2005
AA - Annual Accounts 22 November 2005
AA - Annual Accounts 22 November 2004
363a - Annual Return 22 November 2004
363a - Annual Return 16 April 2004
363a - Annual Return 16 April 2004
363a - Annual Return 26 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
287 - Change in situation or address of Registered Office 03 March 2004
353 - Register of members 03 March 2004
AA - Annual Accounts 03 March 2004
DISS40 - Notice of striking-off action discontinued 28 January 2003
AA - Annual Accounts 22 January 2003
AA - Annual Accounts 22 January 2003
287 - Change in situation or address of Registered Office 22 January 2003
GAZ1 - First notification of strike-off action in London Gazette 30 July 2002
288a - Notice of appointment of directors or secretaries 12 October 2001
288b - Notice of resignation of directors or secretaries 12 October 2001
363s - Annual Return 14 April 2001
AA - Annual Accounts 31 January 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 14 January 2000
288a - Notice of appointment of directors or secretaries 07 May 1999
AA - Annual Accounts 14 April 1999
RESOLUTIONS - N/A 02 April 1999
363s - Annual Return 19 March 1999
363s - Annual Return 17 February 1998
288b - Notice of resignation of directors or secretaries 06 April 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
287 - Change in situation or address of Registered Office 06 April 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
RESOLUTIONS - N/A 10 March 1997
RESOLUTIONS - N/A 10 March 1997
CERTNM - Change of name certificate 07 March 1997
NEWINC - New incorporation documents 22 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.