35 SUTHERLAND AVENUE LIMITED
LONDON

Hellopages » Greater London » Westminster » W9 2HE

Company number 02598020
Status Active
Incorporation Date 4 April 1991
Company Type Private Limited Company
Address 35 SUTHERLAND AVE, MAIDA VALE, LONDON, W9 2HE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 5 . The most likely internet sites of 35 SUTHERLAND AVENUE LIMITED are www.35sutherlandavenue.co.uk, and www.35-sutherland-avenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six 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.35 Sutherland Avenue Limited is a Private Limited Company. The company registration number is 02598020. 35 Sutherland Avenue Limited has been working since 04 April 1991. The present status of the company is Active. The registered address of 35 Sutherland Avenue Limited is 35 Sutherland Ave Maida Vale London W9 2he. . CASHIN, Emer is a Secretary of the company. LAWSON, Mark Jonathan is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary LAWSON, Mark Jonathan has been resigned. Secretary SOARE DA CUNHA, Anibal has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director FLINT, Gerald John has been resigned. Director HAMILTON, Nicholas Alexander has been resigned. Director MAUDSLEY, Ailsa has been resigned. Director SOARE DA CUNHA, Anibal has been resigned. Director YOUSUF, Rashid Ahmed has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CASHIN, Emer
Appointed Date: 11 November 2002

Director

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 18 April 1991
Appointed Date: 04 April 1991

Secretary
LAWSON, Mark Jonathan
Resigned: 11 November 2002
Appointed Date: 18 April 1991

Secretary
SOARE DA CUNHA, Anibal
Resigned: 15 June 1994

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 18 April 1991
Appointed Date: 04 April 1991
34 years old

Director
FLINT, Gerald John
Resigned: 04 April 1993
Appointed Date: 18 April 1991
73 years old

Director
HAMILTON, Nicholas Alexander
Resigned: 01 February 1996
Appointed Date: 05 April 1992
57 years old

Director
MAUDSLEY, Ailsa
Resigned: 22 February 2004
Appointed Date: 20 April 2003
58 years old

Director
SOARE DA CUNHA, Anibal
Resigned: 04 April 1993
Appointed Date: 18 April 1991
87 years old

Director
YOUSUF, Rashid Ahmed
Resigned: 11 November 2002
Appointed Date: 01 February 1996
89 years old

35 SUTHERLAND AVENUE LIMITED Events

20 Apr 2017
Confirmation statement made on 4 April 2017 with updates
18 May 2016
Accounts for a dormant company made up to 30 April 2016
21 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 5

22 May 2015
Accounts for a dormant company made up to 30 April 2015
01 May 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 5

...
... and 63 more events
29 May 1991
Secretary resigned;new secretary appointed

29 May 1991
Registered office changed on 29/05/91 from: 120 east rd london N1 6AA

29 May 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 May 1991
Company name changed larkshaw LIMITED\certificate issued on 16/05/91

04 Apr 1991
Incorporation