SUTHERLAND AVENUE RESIDENTS ASSOCIATION LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD17 1DL

Company number 02662203
Status Active
Incorporation Date 12 November 1991
Company Type Private Limited Company
Address EGALE 1, 80 ST ALBANS ROAD, WATFORD, HERTS, WD17 1DL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 12 November 2016 with updates; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 9 . The most likely internet sites of SUTHERLAND AVENUE RESIDENTS ASSOCIATION LIMITED are www.sutherlandavenueresidentsassociation.co.uk, and www.sutherland-avenue-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Mill Hill Broadway Rail Station is 7.4 miles; to South Kenton Rail Station is 7.6 miles; to Sudbury Hill Harrow Rail Station is 7.9 miles; to Sudbury & Harrow Road Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sutherland Avenue Residents Association Limited is a Private Limited Company. The company registration number is 02662203. Sutherland Avenue Residents Association Limited has been working since 12 November 1991. The present status of the company is Active. The registered address of Sutherland Avenue Residents Association Limited is Egale 1 80 St Albans Road Watford Herts Wd17 1dl. . COLE, Stephen is a Director of the company. GHAEM-MAGHAMI HEZAVEH, Morvarid is a Director of the company. KISSACK, Mark Anthony is a Director of the company. Secretary BECKER, Paul Emanuel has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary LANDER, Paul has been resigned. Secretary WALLER, Alison Patricia has been resigned. Director BECKER, Paul Emanuel has been resigned. Director BENTATA, Jonathan has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director COLE, Stephen Ian has been resigned. Director FISHMAN, Irvin has been resigned. Director HENNESSY, Carol has been resigned. Director ILBERY, Jane has been resigned. Director IRWIN, Melinda has been resigned. Director IRWIN, Melinda has been resigned. Director IRWIN, Melinda has been resigned. Director LEADER, Susan Diane has been resigned. Director MCPHEE, Ian Alexander has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
COLE, Stephen
Appointed Date: 16 December 2013
72 years old

Director
GHAEM-MAGHAMI HEZAVEH, Morvarid
Appointed Date: 05 December 2013
57 years old

Director
KISSACK, Mark Anthony
Appointed Date: 08 August 2012
59 years old

Resigned Directors

Secretary
BECKER, Paul Emanuel
Resigned: 19 February 1996
Appointed Date: 12 November 1991

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 12 November 1991
Appointed Date: 12 November 1991

Secretary
LANDER, Paul
Resigned: 21 January 2002
Appointed Date: 20 February 1996

Secretary
WALLER, Alison Patricia
Resigned: 18 October 2010
Appointed Date: 21 January 2002

Director
BECKER, Paul Emanuel
Resigned: 19 February 1996
Appointed Date: 12 October 1993
61 years old

Director
BENTATA, Jonathan
Resigned: 06 December 2013
Appointed Date: 29 August 2012
49 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 12 November 1991
Appointed Date: 12 November 1991

Director
COLE, Stephen Ian
Resigned: 11 September 2013
Appointed Date: 08 November 1994
72 years old

Director
FISHMAN, Irvin
Resigned: 22 August 2012
Appointed Date: 19 August 2012
75 years old

Director
HENNESSY, Carol
Resigned: 21 August 2012
Appointed Date: 12 March 2012
65 years old

Director
ILBERY, Jane
Resigned: 02 July 2010
Appointed Date: 10 April 2002
75 years old

Director
IRWIN, Melinda
Resigned: 15 August 2012
Appointed Date: 04 April 2012
56 years old

Director
IRWIN, Melinda
Resigned: 04 April 2012
Appointed Date: 01 April 2012
56 years old

Director
IRWIN, Melinda
Resigned: 05 March 2012
Appointed Date: 02 July 2010
56 years old

Director
LEADER, Susan Diane
Resigned: 03 October 1994
Appointed Date: 12 November 1991
77 years old

Director
MCPHEE, Ian Alexander
Resigned: 12 October 1993
Appointed Date: 12 November 1991
72 years old

Persons With Significant Control

Ms Morvarid Ghaem-Maghami Hezaveh
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mr Mark Anthony Kissack
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Stephen Cole
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

SUTHERLAND AVENUE RESIDENTS ASSOCIATION LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 September 2016
22 Nov 2016
Confirmation statement made on 12 November 2016 with updates
14 Dec 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 9

01 Dec 2015
Accounts for a dormant company made up to 30 September 2015
01 Dec 2015
Previous accounting period shortened from 30 November 2015 to 30 September 2015
...
... and 82 more events
10 Jan 1992
Registered office changed on 10/01/92 from: 90 whitchurch road cathays cardiff south glamorgan CF4 3LY

10 Jan 1992
New secretary appointed;director resigned

10 Jan 1992
Secretary resigned;new director appointed

10 Jan 1992
New director appointed

12 Nov 1991
Incorporation