74 SUTHERLAND AVENUE MANAGEMENT COMPANY LIMITED
SPUNTO LIMITED

Hellopages » Greater London » Westminster » W9 2QS

Company number 04985200
Status Active
Incorporation Date 4 December 2003
Company Type Private Limited Company
Address 74 SUTHERLAND AVENUE, LONDON, W9 2QS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 2,000 . The most likely internet sites of 74 SUTHERLAND AVENUE MANAGEMENT COMPANY LIMITED are www.74sutherlandavenuemanagementcompany.co.uk, and www.74-sutherland-avenue-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten 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.74 Sutherland Avenue Management Company Limited is a Private Limited Company. The company registration number is 04985200. 74 Sutherland Avenue Management Company Limited has been working since 04 December 2003. The present status of the company is Active. The registered address of 74 Sutherland Avenue Management Company Limited is 74 Sutherland Avenue London W9 2qs. . ZANNETOS, Constantinos is a Secretary of the company. ALI, Farzand, Dr is a Director of the company. NOTARAS, James is a Director of the company. ZANNETOS, Constantinos is a Director of the company. Secretary PENIA, Naomi has been resigned. Secretary TIPLADY, Laura Alexander has been resigned. Secretary GOWER SECRETARIES LIMITED has been resigned. Director COHEN, Jacqueline Susan has been resigned. Director PALMER, Juliet Jessica has been resigned. Director PENIA, Maurice has been resigned. Director TIPLADY, Laura Alexander has been resigned. Director GOWER NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ZANNETOS, Constantinos
Appointed Date: 16 June 2011

Director
ALI, Farzand, Dr
Appointed Date: 18 February 2004
84 years old

Director
NOTARAS, James
Appointed Date: 31 March 2006
46 years old

Director
ZANNETOS, Constantinos
Appointed Date: 16 June 2011
51 years old

Resigned Directors

Secretary
PENIA, Naomi
Resigned: 20 May 2005
Appointed Date: 18 February 2004

Secretary
TIPLADY, Laura Alexander
Resigned: 16 June 2011
Appointed Date: 20 May 2005

Secretary
GOWER SECRETARIES LIMITED
Resigned: 18 February 2004
Appointed Date: 04 December 2003

Director
COHEN, Jacqueline Susan
Resigned: 15 February 2013
Appointed Date: 21 December 2009
74 years old

Director
PALMER, Juliet Jessica
Resigned: 01 April 2007
Appointed Date: 18 February 2004
56 years old

Director
PENIA, Maurice
Resigned: 20 May 2005
Appointed Date: 18 February 2004
55 years old

Director
TIPLADY, Laura Alexander
Resigned: 28 June 2011
Appointed Date: 18 February 2004
49 years old

Director
GOWER NOMINEES LIMITED
Resigned: 18 February 2004
Appointed Date: 04 December 2003

Persons With Significant Control

Mr Constantinos Zannetos
Notified on: 5 October 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

74 SUTHERLAND AVENUE MANAGEMENT COMPANY LIMITED Events

03 Feb 2017
Confirmation statement made on 5 December 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 December 2015
11 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2,000

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
15 Dec 2014
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2,000

...
... and 47 more events
06 Mar 2004
Secretary resigned
06 Mar 2004
Director resigned
26 Feb 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

29 Jan 2004
Company name changed spunto LIMITED\certificate issued on 29/01/04
04 Dec 2003
Incorporation