121 SUTHERLAND AVENUE MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Islington » N1 9PD

Company number 03429035
Status Active
Incorporation Date 4 September 1997
Company Type Private Limited Company
Address ISLINGTON PROPERTIES LTD, 4TH FLOOR, 9 WHITE LION STREET, LONDON, N1 9PD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Accounts for a dormant company made up to 24 December 2015; Annual return made up to 28 September 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 7 . The most likely internet sites of 121 SUTHERLAND AVENUE MANAGEMENT LIMITED are www.121sutherlandavenuemanagement.co.uk, and www.121-sutherland-avenue-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 7.5 miles; to Beckenham Hill Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.121 Sutherland Avenue Management Limited is a Private Limited Company. The company registration number is 03429035. 121 Sutherland Avenue Management Limited has been working since 04 September 1997. The present status of the company is Active. The registered address of 121 Sutherland Avenue Management Limited is Islington Properties Ltd 4th Floor 9 White Lion Street London N1 9pd. . ISLINGTON PROPERTIES LIMITED is a Secretary of the company. GORE, Daniel Mark is a Director of the company. MERRETT, Jane Louise is a Director of the company. TUNCER, Ozgur is a Director of the company. Secretary GORE, Daniel Mark has been resigned. Secretary HARDWICK, Jennifer has been resigned. Secretary LOCH, Alasdair Bell has been resigned. Secretary A MANSELL & CO LTD has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary SOLITAIRE SECRETARIES LTD has been resigned. Director BRENT, Ian Graham has been resigned. Director CANN, Joel Rohan has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HARRY, Bimal has been resigned. Director LOCH, Alasdair Bell has been resigned. Director MABON, Victoria Katherine Mary has been resigned. Director MCBRYER, Sarah Louise has been resigned. Director MCKEEVER, Stephen Michael has been resigned. Director MILLS, Jennifer has been resigned. Director PARASTARAN, Parnash has been resigned. Director PEMBERTON, Jennifer has been resigned. Director SARECKA-TUNCER, Dominika has been resigned. Director ZALCMAN, Susan Sharona has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ISLINGTON PROPERTIES LIMITED
Appointed Date: 01 December 2009

Director
GORE, Daniel Mark
Appointed Date: 12 July 2008
47 years old

Director
MERRETT, Jane Louise
Appointed Date: 08 September 2002
63 years old

Director
TUNCER, Ozgur
Appointed Date: 19 July 2009
47 years old

Resigned Directors

Secretary
GORE, Daniel Mark
Resigned: 28 October 2009
Appointed Date: 11 May 2009

Secretary
HARDWICK, Jennifer
Resigned: 21 September 1999
Appointed Date: 04 September 1997

Secretary
LOCH, Alasdair Bell
Resigned: 05 October 2007
Appointed Date: 24 March 2006

Secretary
A MANSELL & CO LTD
Resigned: 11 May 2009
Appointed Date: 09 December 2008

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 04 September 1997
Appointed Date: 04 September 1997

Secretary
SOLITAIRE SECRETARIES LTD
Resigned: 12 April 2006
Appointed Date: 21 September 1999

Director
BRENT, Ian Graham
Resigned: 31 August 2001
Appointed Date: 04 September 1997
58 years old

Director
CANN, Joel Rohan
Resigned: 24 February 2003
Appointed Date: 10 April 2001
57 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 04 September 1997
Appointed Date: 04 September 1997

Director
HARRY, Bimal
Resigned: 10 April 2001
Appointed Date: 03 March 2000
59 years old

Director
LOCH, Alasdair Bell
Resigned: 05 October 2007
Appointed Date: 24 March 2006
62 years old

Director
MABON, Victoria Katherine Mary
Resigned: 05 October 2007
Appointed Date: 18 April 2000
64 years old

Director
MCBRYER, Sarah Louise
Resigned: 10 February 2004
Appointed Date: 04 December 2001
56 years old

Director
MCKEEVER, Stephen Michael
Resigned: 25 June 1999
Appointed Date: 04 September 1997
55 years old

Director
MILLS, Jennifer
Resigned: 30 September 2006
Appointed Date: 16 March 2004
57 years old

Director
PARASTARAN, Parnash
Resigned: 07 October 2011
Appointed Date: 05 February 1998
69 years old

Director
PEMBERTON, Jennifer
Resigned: 09 July 2004
Appointed Date: 04 September 1997
62 years old

Director
SARECKA-TUNCER, Dominika
Resigned: 01 January 2013
Appointed Date: 19 July 2009
52 years old

Director
ZALCMAN, Susan Sharona
Resigned: 17 August 2011
Appointed Date: 04 September 1997
71 years old

Persons With Significant Control

Mr Daniel Mark Gore
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ozgur Tuncer
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

121 SUTHERLAND AVENUE MANAGEMENT LIMITED Events

11 Oct 2016
Confirmation statement made on 28 September 2016 with updates
24 Aug 2016
Accounts for a dormant company made up to 24 December 2015
22 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 7

21 Sep 2015
Accounts for a dormant company made up to 24 December 2014
24 Oct 2014
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 7

...
... and 84 more events
02 Oct 1997
New director appointed
02 Oct 1997
New director appointed
02 Oct 1997
Secretary resigned
02 Oct 1997
Director resigned
04 Sep 1997
Incorporation