29 SUTHERLAND AVENUE RESIDENTS ASSOCIATION LIMITED
LONDON

Hellopages » Greater London » Westminster » W9 2HE

Company number 02753421
Status Active
Incorporation Date 6 October 1992
Company Type Private Limited Company
Address 29 SUTHERLAND AVENUE, MAIDA VALE, LONDON, W9 2HE
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of 29 SUTHERLAND AVENUE RESIDENTS ASSOCIATION LIMITED are www.29sutherlandavenueresidentsassociation.co.uk, and www.29-sutherland-avenue-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Battersea Park Rail Station is 3.7 miles; to Barbican Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 4.4 miles; to Brentford Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.29 Sutherland Avenue Residents Association Limited is a Private Limited Company. The company registration number is 02753421. 29 Sutherland Avenue Residents Association Limited has been working since 06 October 1992. The present status of the company is Active. The registered address of 29 Sutherland Avenue Residents Association Limited is 29 Sutherland Avenue Maida Vale London W9 2he. The company`s financial liabilities are £3.5k. It is £1.55k against last year. The cash in hand is £2.64k. It is £0.71k against last year. And the total assets are £4.22k, which is £1.55k against last year. LANGDON, Ian Stuart is a Secretary of the company. BLOOM, Nicholas Howard is a Director of the company. FRASER, Philip is a Director of the company. RATNAVEL, Nandhini is a Director of the company. Secretary BLOOM, Nicholas Howard has been resigned. Secretary EASTWELL, Marcus has been resigned. Secretary MALONE, Fiona has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EASTWELL, Marcus has been resigned. Director HOLLOWAY, Raymond Albert has been resigned. Director LAVINGTON, Jonathan Peregrine has been resigned. Director MALONE, Fiona has been resigned. Director ROBERTS, Mark has been resigned. Director SCOTT, Madeleine Elizabeth has been resigned. Director TAYLOR, Lisa Maria has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


29 sutherland avenue residents association Key Finiance

LIABILITIES £3.5k
+79%
CASH £2.64k
+36%
TOTAL ASSETS £4.22k
+58%
All Financial Figures

Current Directors

Secretary
LANGDON, Ian Stuart
Appointed Date: 28 May 2010

Director
BLOOM, Nicholas Howard
Appointed Date: 06 October 1992
61 years old

Director
FRASER, Philip
Appointed Date: 28 May 2010
54 years old

Director
RATNAVEL, Nandhini
Appointed Date: 15 October 1996
63 years old

Resigned Directors

Secretary
BLOOM, Nicholas Howard
Resigned: 07 October 1995
Appointed Date: 06 October 1992

Secretary
EASTWELL, Marcus
Resigned: 01 May 1995
Appointed Date: 06 October 1992

Secretary
MALONE, Fiona
Resigned: 28 May 2010
Appointed Date: 01 May 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 October 1992
Appointed Date: 06 October 1992

Director
EASTWELL, Marcus
Resigned: 01 May 1995
Appointed Date: 06 October 1992
62 years old

Director
HOLLOWAY, Raymond Albert
Resigned: 28 July 2004
Appointed Date: 06 October 1992
72 years old

Director
LAVINGTON, Jonathan Peregrine
Resigned: 06 October 1994
Appointed Date: 06 October 1992
74 years old

Director
MALONE, Fiona
Resigned: 28 May 2010
Appointed Date: 01 August 1994
59 years old

Director
ROBERTS, Mark
Resigned: 15 March 2007
Appointed Date: 28 July 2004
50 years old

Director
SCOTT, Madeleine Elizabeth
Resigned: 10 August 1996
Appointed Date: 06 October 1992
60 years old

Director
TAYLOR, Lisa Maria
Resigned: 24 July 2001
Appointed Date: 01 April 1995
60 years old

Persons With Significant Control

Mr Nicholas Howard Bloom
Notified on: 6 October 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

29 SUTHERLAND AVENUE RESIDENTS ASSOCIATION LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
06 Oct 2016
Confirmation statement made on 6 October 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
07 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 80

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 73 more events
22 Nov 1994
Accounts for a small company made up to 31 October 1993

17 Nov 1994
Return made up to 06/10/94; full list of members

14 Jan 1994
Return made up to 06/10/93; full list of members
  • 363(288) ‐ Director's particulars changed

15 Oct 1992
Secretary resigned

06 Oct 1992
Incorporation