156/158 SUTHERLAND AVENUE (MANAGEMENT) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 6XD

Company number 02649623
Status Active
Incorporation Date 27 September 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WESTBURY RESIDENTIAL LTD, SUITE 2 DE WALDEN COURT, 85 NEW CAVENDISH STREET, LONDON, W1W 6XD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 28 September 2016; Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 28 September 2015. The most likely internet sites of 156/158 SUTHERLAND AVENUE (MANAGEMENT) LIMITED are www.156158sutherlandavenuemanagement.co.uk, and www.156-158-sutherland-avenue-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. 156 158 Sutherland Avenue Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02649623. 156 158 Sutherland Avenue Management Limited has been working since 27 September 1991. The present status of the company is Active. The registered address of 156 158 Sutherland Avenue Management Limited is Westbury Residential Ltd Suite 2 De Walden Court 85 New Cavendish Street London W1w 6xd. The company`s financial liabilities are £12.81k. It is £0.13k against last year. . GOODMAN, Martin is a Director of the company. HORDER, Michael Francis, Dr is a Director of the company. Secretary FENNER, John Ronald has been resigned. Secretary FENNER, Robert Matthew has been resigned. Secretary GRUNBERG, Helen Margaret has been resigned. Secretary LATTER, William John has been resigned. Secretary COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED has been resigned. Secretary PEMBERTONS SECRETARIES LIMITED has been resigned. Director CHANG, Joo Lee has been resigned. Director FENNER, Robert Matthew has been resigned. Director GRUNBERG, Helen Margaret has been resigned. Director GRUNBERG, Michel has been resigned. Director JANKOVIC, Nik has been resigned. Director LATTER, William John has been resigned. Director S J SIMMONS PROPERTIES LIMITED has been resigned. Director COUNTY ESTATE DIRECTORS SERVICES LIMITED has been resigned. The company operates in "Residents property management".


156/158 sutherland avenue (management) Key Finiance

LIABILITIES £12.81k
+1%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
GOODMAN, Martin
Appointed Date: 04 March 2008
91 years old

Director
HORDER, Michael Francis, Dr
Appointed Date: 28 September 2010
72 years old

Resigned Directors

Secretary
FENNER, John Ronald
Resigned: 29 April 1996
Appointed Date: 21 July 1995

Secretary
FENNER, Robert Matthew
Resigned: 21 July 1995
Appointed Date: 27 September 1991

Secretary
GRUNBERG, Helen Margaret
Resigned: 12 May 2000
Appointed Date: 29 April 1996

Secretary
LATTER, William John
Resigned: 01 September 2010
Appointed Date: 10 May 2000

Secretary
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Resigned: 20 January 2008
Appointed Date: 23 October 2006

Secretary
PEMBERTONS SECRETARIES LIMITED
Resigned: 01 January 2012
Appointed Date: 04 March 2008

Director
CHANG, Joo Lee
Resigned: 01 September 2010
Appointed Date: 10 May 2000
65 years old

Director
FENNER, Robert Matthew
Resigned: 29 April 1996
Appointed Date: 27 September 1991
60 years old

Director
GRUNBERG, Helen Margaret
Resigned: 12 May 2000
Appointed Date: 29 April 1996
79 years old

Director
GRUNBERG, Michel
Resigned: 12 May 2000
Appointed Date: 29 April 1996
77 years old

Director
JANKOVIC, Nik
Resigned: 15 March 1995
Appointed Date: 27 September 1991
69 years old

Director
LATTER, William John
Resigned: 01 September 2010
Appointed Date: 10 May 2000
71 years old

Director
S J SIMMONS PROPERTIES LIMITED
Resigned: 29 April 1996
Appointed Date: 21 July 1995

Director
COUNTY ESTATE DIRECTORS SERVICES LIMITED
Resigned: 20 January 2008
Appointed Date: 23 October 2006

156/158 SUTHERLAND AVENUE (MANAGEMENT) LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 28 September 2016
27 Sep 2016
Confirmation statement made on 27 September 2016 with updates
16 Feb 2016
Total exemption small company accounts made up to 28 September 2015
09 Nov 2015
Annual return made up to 27 September 2015 no member list
16 May 2015
Total exemption full accounts made up to 28 September 2014
...
... and 77 more events
01 Nov 1993
Annual return made up to 27/09/93

28 Jul 1993
Accounts for a small company made up to 28 September 1992

08 Jul 1993
Accounting reference date extended from 30/09 to 31/12

27 Oct 1992
Annual return made up to 27/09/92

27 Sep 1991
Incorporation