66 SUTHERLAND AVENUE LIMITED

Hellopages » Greater London » Westminster » W9 2QS

Company number 02980248
Status Active
Incorporation Date 18 October 1994
Company Type Private Limited Company
Address 66 SUTHERLAND AVENUE, LONDON, W9 2QS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 8 . The most likely internet sites of 66 SUTHERLAND AVENUE LIMITED are www.66sutherlandavenue.co.uk, and www.66-sutherland-avenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Battersea Park Rail Station is 3.7 miles; to Barbican Rail Station is 4 miles; to Barnes Bridge Rail Station is 4.5 miles; to Brentford Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.66 Sutherland Avenue Limited is a Private Limited Company. The company registration number is 02980248. 66 Sutherland Avenue Limited has been working since 18 October 1994. The present status of the company is Active. The registered address of 66 Sutherland Avenue Limited is 66 Sutherland Avenue London W9 2qs. . BAIRD, Catriona is a Director of the company. POSER, Daniel Henry is a Director of the company. SOAMES, Benjamin Josquin is a Director of the company. Secretary BAIRD, Catriona has been resigned. Secretary GUBBAY, Karen Rochelle has been resigned. Secretary LUSTMAN, Margaret Eve has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ABDO, David Sara has been resigned. Director BOLTON, Wesley Lewis has been resigned. Director BUTCHER, Sarah Mercedes has been resigned. Director EMERSON, John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WILLIAMS, David Richard has been resigned. The company operates in "Residents property management".


Current Directors

Director
BAIRD, Catriona
Appointed Date: 10 December 2007
49 years old

Director
POSER, Daniel Henry
Appointed Date: 22 October 2012
58 years old

Director
SOAMES, Benjamin Josquin
Appointed Date: 30 May 2003
54 years old

Resigned Directors

Secretary
BAIRD, Catriona
Resigned: 09 July 2012
Appointed Date: 10 December 2007

Secretary
GUBBAY, Karen Rochelle
Resigned: 10 December 2007
Appointed Date: 21 August 1995

Secretary
LUSTMAN, Margaret Eve
Resigned: 21 August 1995
Appointed Date: 18 October 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 October 1994
Appointed Date: 18 October 1994

Director
ABDO, David Sara
Resigned: 29 August 1998
Appointed Date: 18 October 1994
65 years old

Director
BOLTON, Wesley Lewis
Resigned: 28 November 2012
Appointed Date: 20 June 2003
61 years old

Director
BUTCHER, Sarah Mercedes
Resigned: 21 March 2003
Appointed Date: 04 May 1999
59 years old

Director
EMERSON, John
Resigned: 22 October 2012
Appointed Date: 20 June 2003
83 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 October 1994
Appointed Date: 18 October 1994

Director
WILLIAMS, David Richard
Resigned: 04 May 1999
Appointed Date: 29 August 1998
57 years old

66 SUTHERLAND AVENUE LIMITED Events

04 Nov 2016
Confirmation statement made on 18 October 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 31 December 2015
08 Dec 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 8

13 Jul 2015
Total exemption full accounts made up to 31 December 2014
07 Nov 2014
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 8

...
... and 63 more events
13 Feb 1995
Accounting reference date notified as 31/12

08 Nov 1994
New director appointed

08 Nov 1994
Secretary resigned;new secretary appointed;director resigned

08 Nov 1994
Registered office changed on 08/11/94 from: 84 temple chambers temple avenue london EC4Y 0HP

18 Oct 1994
Incorporation