107 SUTHERLAND AVENUE LIMITED

Hellopages » Greater London » Westminster » W9 2QH
Company number 03326897
Status Active
Incorporation Date 3 March 1997
Company Type Private Limited Company
Address 107 SUTHERLAND AVENUE, LONDON, W9 2QH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 7 . The most likely internet sites of 107 SUTHERLAND AVENUE LIMITED are www.107sutherlandavenue.co.uk, and www.107-sutherland-avenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Battersea Park Rail Station is 3.7 miles; to Barbican Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 4.6 miles; to Brentford Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.107 Sutherland Avenue Limited is a Private Limited Company. The company registration number is 03326897. 107 Sutherland Avenue Limited has been working since 03 March 1997. The present status of the company is Active. The registered address of 107 Sutherland Avenue Limited is 107 Sutherland Avenue London W9 2qh. . RHODES, Margaret Ruth is a Secretary of the company. RHODES, Margaret Ruth is a Director of the company. Secretary AU, Clemeny has been resigned. Secretary QUINLAN, Martin Andrew has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BENSON, Lucy Rebecca has been resigned. Director BOON, Carol has been resigned. Director BURKE, Martyn John David has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CORBETT, Ann Christine has been resigned. Director QUINLAN, Martin Andrew has been resigned. Director SPARROW, Craig Anthony has been resigned. Director YIN TAN, Mei has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


107 sutherland avenue Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
RHODES, Margaret Ruth
Appointed Date: 26 April 2006

Director
RHODES, Margaret Ruth
Appointed Date: 09 March 2004
53 years old

Resigned Directors

Secretary
AU, Clemeny
Resigned: 03 April 2001
Appointed Date: 03 March 1997

Secretary
QUINLAN, Martin Andrew
Resigned: 19 December 2005
Appointed Date: 03 April 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 March 1997
Appointed Date: 03 March 1997

Director
BENSON, Lucy Rebecca
Resigned: 04 March 2016
Appointed Date: 15 October 2003
54 years old

Director
BOON, Carol
Resigned: 31 December 2008
Appointed Date: 03 March 1997
78 years old

Director
BURKE, Martyn John David
Resigned: 09 October 2003
Appointed Date: 03 April 2001
56 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 03 March 1997
Appointed Date: 03 March 1997
35 years old

Director
CORBETT, Ann Christine
Resigned: 20 August 2003
Appointed Date: 03 April 2001
56 years old

Director
QUINLAN, Martin Andrew
Resigned: 19 December 2005
Appointed Date: 03 April 2001
53 years old

Director
SPARROW, Craig Anthony
Resigned: 09 October 2003
Appointed Date: 03 April 2001
62 years old

Director
YIN TAN, Mei
Resigned: 18 February 2002
Appointed Date: 03 March 1997
50 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 March 1997
Appointed Date: 03 March 1997

107 SUTHERLAND AVENUE LIMITED Events

17 Mar 2017
Confirmation statement made on 3 March 2017 with updates
01 Dec 2016
Accounts for a dormant company made up to 31 March 2016
04 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 7

04 Mar 2016
Termination of appointment of Lucy Rebecca Benson as a director on 4 March 2016
04 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 51 more events
21 Apr 1997
New secretary appointed
21 Apr 1997
Director resigned
21 Apr 1997
Secretary resigned;director resigned
21 Apr 1997
Registered office changed on 21/04/97 from: crwys house 33 crwys road cardiff CF2 4YF
03 Mar 1997
Incorporation