108 SUTHERLAND AVENUE MANAGEMENT COMPANY LIMITED

Hellopages » Greater London » Westminster » W9 2QP

Company number 01882644
Status Active
Incorporation Date 4 February 1985
Company Type Private Limited Company
Address 108 SUTHERLAND AVENUE, LONDON, W9 2QP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-02 GBP 5 . The most likely internet sites of 108 SUTHERLAND AVENUE MANAGEMENT COMPANY LIMITED are www.108sutherlandavenuemanagementcompany.co.uk, and www.108-sutherland-avenue-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. The distance to to Battersea Park Rail Station is 3.8 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.108 Sutherland Avenue Management Company Limited is a Private Limited Company. The company registration number is 01882644. 108 Sutherland Avenue Management Company Limited has been working since 04 February 1985. The present status of the company is Active. The registered address of 108 Sutherland Avenue Management Company Limited is 108 Sutherland Avenue London W9 2qp. . SCICCHITANO, Domenico Michele is a Secretary of the company. MUMFORD, Anna Carolyn is a Director of the company. NAGEL, Adam is a Director of the company. PILLAY, Trine is a Director of the company. SCICCHITANO, Domenico Michele is a Director of the company. Secretary FURNESS, Penelope Ann has been resigned. Secretary HUDSON, Thomas James has been resigned. Secretary JONES, Nicholas has been resigned. Secretary REES, Eric Richard has been resigned. Secretary STAMMERS, Richard has been resigned. Director FENWICK TRADING LIMITED has been resigned. Director FURNESS, Penelope Ann has been resigned. Director HUDSON, Thomas James has been resigned. Director JONES, Nicholas has been resigned. Director REED, Isabel has been resigned. Director REES, Eric Richard has been resigned. Director STAMMERS, Richard has been resigned. Director ZIVALY, Sofija has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SCICCHITANO, Domenico Michele
Appointed Date: 01 November 2012

Director

Director
NAGEL, Adam
Appointed Date: 26 December 2010
52 years old

Director
PILLAY, Trine
Appointed Date: 01 November 2012
48 years old

Director
SCICCHITANO, Domenico Michele
Appointed Date: 25 September 2006
60 years old

Resigned Directors

Secretary
FURNESS, Penelope Ann
Resigned: 01 August 1996
Appointed Date: 18 May 1991

Secretary
HUDSON, Thomas James
Resigned: 03 March 2002
Appointed Date: 01 August 1996

Secretary
JONES, Nicholas
Resigned: 17 May 1991

Secretary
REES, Eric Richard
Resigned: 01 June 2012
Appointed Date: 15 July 2006

Secretary
STAMMERS, Richard
Resigned: 30 August 2006
Appointed Date: 15 February 2002

Director
FENWICK TRADING LIMITED
Resigned: 15 April 1996
Appointed Date: 14 October 1994

Director
FURNESS, Penelope Ann
Resigned: 01 August 1996
Appointed Date: 18 May 1991
63 years old

Director
HUDSON, Thomas James
Resigned: 03 March 2002
Appointed Date: 01 August 1996
62 years old

Director
JONES, Nicholas
Resigned: 17 May 1991
72 years old

Director
REED, Isabel
Resigned: 08 October 1996
71 years old

Director
REES, Eric Richard
Resigned: 01 June 2012
70 years old

Director
STAMMERS, Richard
Resigned: 30 August 2006
Appointed Date: 01 January 1997
56 years old

Director
ZIVALY, Sofija
Resigned: 14 October 1994
71 years old

108 SUTHERLAND AVENUE MANAGEMENT COMPANY LIMITED Events

31 Dec 2016
Confirmation statement made on 31 December 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 March 2016
02 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 5

17 Oct 2015
Total exemption small company accounts made up to 31 March 2015
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5

...
... and 76 more events
12 Jun 1989
Return made up to 31/12/88; full list of members

19 May 1989
Auditor's resignation

11 Oct 1988
Return made up to 31/03/87; no change of members

10 Jun 1988
Accounts made up to 31 March 1987

16 Sep 1987
Return made up to 31/12/86; full list of members