About

Registered Number: 02365349
Date of Incorporation: 23/03/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: VISION PEM, Suite 2 Elmhurst, 98- 106 High Road, London, E18 2QS

 

Sudbury Avenue No. 1 Residents Company Ltd was founded on 23 March 1989 and are based in London, it's status is listed as "Active". The current directors of Sudbury Avenue No. 1 Residents Company Ltd are listed as Vision Property & Estate Management Uk Ltd, Dhodia, Bharat Kumar, Flahive, Kevin, Khodaiji, Sam, Barrington, Gillian, Beverley, Neil, Castle, Richard Stewart, Collick, Jonathan, Crasnier, Jean Luc, Crerar, Carol Anne, Ellis, Wendy, Flynn, James Philip, Hardy, Lebert George, Haynes-ellis, Richard, Jones, Tracy Renee, Kelly, Damian Anthony, Kempton, Brenda, Kitchen, Lesley Ann, Lev, Sheila, Mcdonald, Kathleen, Mcentee, Colette, Patel, Bharat, Raja, Sarjoo, Richardson, Phillip Roy, Ruston, Samantha, Walton, Joanne, Williams, Steven Mark in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHODIA, Bharat Kumar 07 December 2010 - 1
FLAHIVE, Kevin 28 September 2020 - 1
KHODAIJI, Sam 01 March 2012 - 1
BARRINGTON, Gillian N/A 13 January 1994 1
BEVERLEY, Neil 02 December 1992 13 January 1994 1
CASTLE, Richard Stewart 19 November 2002 15 July 2013 1
COLLICK, Jonathan N/A 19 November 1998 1
CRASNIER, Jean Luc N/A 13 January 1994 1
CRERAR, Carol Anne 06 April 1995 19 January 1996 1
ELLIS, Wendy 19 November 1998 19 April 2000 1
FLYNN, James Philip 19 November 2001 18 March 2008 1
HARDY, Lebert George 09 April 2013 04 August 2016 1
HAYNES-ELLIS, Richard 21 March 2018 20 July 2019 1
JONES, Tracy Renee N/A 31 December 1996 1
KELLY, Damian Anthony 13 January 1994 13 August 1997 1
KEMPTON, Brenda 13 January 1994 22 February 2006 1
KITCHEN, Lesley Ann 28 February 2007 17 May 2016 1
LEV, Sheila 06 April 1995 09 May 1996 1
MCDONALD, Kathleen N/A 02 December 1992 1
MCENTEE, Colette 02 May 2013 28 March 2015 1
PATEL, Bharat 10 March 2014 12 November 2019 1
RAJA, Sarjoo 26 November 2003 15 March 2006 1
RICHARDSON, Phillip Roy 19 November 1998 31 May 2000 1
RUSTON, Samantha 13 January 1994 19 November 1998 1
WALTON, Joanne 13 August 1997 30 September 1999 1
WILLIAMS, Steven Mark N/A 02 December 1992 1
Secretary Name Appointed Resigned Total Appointments
VISION PROPERTY & ESTATE MANAGEMENT UK LTD 24 February 2020 - 1

Filing History

Document Type Date
AP01 - Appointment of director 29 September 2020
AP01 - Appointment of director 28 September 2020
AP01 - Appointment of director 28 September 2020
CS01 - N/A 17 April 2020
AP04 - Appointment of corporate secretary 25 February 2020
AA - Annual Accounts 13 December 2019
TM01 - Termination of appointment of director 14 November 2019
TM01 - Termination of appointment of director 22 July 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 12 April 2018
AP01 - Appointment of director 23 March 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 30 September 2016
TM01 - Termination of appointment of director 04 August 2016
AR01 - Annual Return 17 May 2016
TM01 - Termination of appointment of director 17 May 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 29 April 2015
TM01 - Termination of appointment of director 29 April 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 30 April 2014
AP01 - Appointment of director 10 March 2014
AD01 - Change of registered office address 11 February 2014
TM02 - Termination of appointment of secretary 11 February 2014
CH03 - Change of particulars for secretary 28 January 2014
AA - Annual Accounts 31 December 2013
TM01 - Termination of appointment of director 16 July 2013
AP01 - Appointment of director 02 May 2013
AR01 - Annual Return 09 April 2013
AP01 - Appointment of director 09 April 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 03 April 2012
AP01 - Appointment of director 01 March 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 18 March 2011
AP01 - Appointment of director 05 January 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH03 - Change of particulars for secretary 15 October 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 09 July 2008
363s - Annual Return 15 April 2008
287 - Change in situation or address of Registered Office 04 April 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
AA - Annual Accounts 27 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
363s - Annual Return 04 May 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 13 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 27 July 2004
288c - Notice of change of directors or secretaries or in their particulars 22 April 2004
363s - Annual Return 16 April 2004
287 - Change in situation or address of Registered Office 05 April 2004
288a - Notice of appointment of directors or secretaries 01 February 2004
288b - Notice of resignation of directors or secretaries 02 December 2003
AA - Annual Accounts 01 August 2003
363s - Annual Return 30 May 2003
287 - Change in situation or address of Registered Office 17 April 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
AA - Annual Accounts 04 October 2002
363s - Annual Return 01 April 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288b - Notice of resignation of directors or secretaries 30 October 2001
AA - Annual Accounts 02 July 2001
363s - Annual Return 04 April 2001
288b - Notice of resignation of directors or secretaries 07 December 2000
AA - Annual Accounts 08 August 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
363s - Annual Return 06 April 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288b - Notice of resignation of directors or secretaries 28 September 1999
AA - Annual Accounts 27 September 1999
287 - Change in situation or address of Registered Office 27 April 1999
363s - Annual Return 01 April 1999
287 - Change in situation or address of Registered Office 01 April 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
288b - Notice of resignation of directors or secretaries 02 February 1999
AA - Annual Accounts 03 December 1998
363s - Annual Return 29 April 1998
288a - Notice of appointment of directors or secretaries 24 September 1997
AA - Annual Accounts 10 September 1997
288b - Notice of resignation of directors or secretaries 09 September 1997
363s - Annual Return 17 April 1997
AA - Annual Accounts 17 January 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
288 - N/A 07 July 1996
288 - N/A 26 May 1996
363s - Annual Return 22 April 1996
AA - Annual Accounts 02 October 1995
288 - N/A 29 June 1995
288 - N/A 29 June 1995
363s - Annual Return 09 May 1995
AA - Annual Accounts 20 February 1995
363s - Annual Return 03 May 1994
288 - N/A 03 May 1994
288 - N/A 03 May 1994
288 - N/A 03 May 1994
AA - Annual Accounts 16 January 1994
363s - Annual Return 01 April 1993
288 - N/A 01 April 1993
288 - N/A 01 April 1993
AA - Annual Accounts 22 January 1993
288 - N/A 22 December 1992
288 - N/A 22 December 1992
288 - N/A 22 December 1992
288 - N/A 22 December 1992
363b - Annual Return 01 April 1992
287 - Change in situation or address of Registered Office 24 March 1992
288 - N/A 15 January 1992
287 - Change in situation or address of Registered Office 15 January 1992
288 - N/A 16 October 1991
288 - N/A 16 October 1991
288 - N/A 16 October 1991
288 - N/A 16 October 1991
288 - N/A 16 October 1991
288 - N/A 19 September 1991
AA - Annual Accounts 15 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1991
363x - Annual Return 03 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1991
363 - Annual Return 24 December 1990
288 - N/A 13 December 1990
288 - N/A 13 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1990
288 - N/A 07 November 1990
AA - Annual Accounts 10 September 1990
288 - N/A 26 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1989
288 - N/A 27 November 1989
287 - Change in situation or address of Registered Office 21 November 1989
288 - N/A 15 November 1989
288 - N/A 15 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1989
288 - N/A 26 September 1989
287 - Change in situation or address of Registered Office 01 June 1989
288 - N/A 01 June 1989
288 - N/A 01 June 1989
288 - N/A 01 June 1989
NEWINC - New incorporation documents 23 March 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.