Download leads from Nexok and grow your business. Find out more

78 Sutherland Avenue Tenants Limited

Documents

Total Documents217
Total Pages566

Filing History

15 October 2020Micro company accounts made up to 31 December 2019
15 June 2020Confirmation statement made on 26 May 2020 with updates
25 September 2019Micro company accounts made up to 31 December 2018
4 June 2019Register inspection address has been changed from Flat 3 59 Iverson Road West Hampstead London NW6 2QT England to 77 Great Clarendon Street Oxford OX2 8AU
3 June 2019Confirmation statement made on 26 May 2019 with no updates
8 March 2019Previous accounting period extended from 30 June 2018 to 31 December 2018
2 July 2018Termination of appointment of Sucheta Singh as a director on 27 June 2018
2 July 2018Termination of appointment of Alexander Trimble as a director on 27 June 2018
2 July 2018Confirmation statement made on 26 May 2018 with updates
20 March 2018Micro company accounts made up to 30 June 2017
7 August 2017Confirmation statement made on 26 May 2017 with updates
7 August 2017Confirmation statement made on 26 May 2017 with updates
7 August 2017Notification of Susan Elizabeth Rae as a person with significant control on 26 May 2017
7 August 2017Notification of Susan Elizabeth Rae as a person with significant control on 26 May 2017
19 May 2017Termination of appointment of Tania Leonidova as a director on 10 February 2017
19 May 2017Termination of appointment of Tania Leonidova as a director on 10 February 2017
27 March 2017Total exemption small company accounts made up to 30 June 2016
27 March 2017Total exemption small company accounts made up to 30 June 2016
7 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 7
7 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 7
11 March 2016Total exemption small company accounts made up to 30 June 2015
11 March 2016Total exemption small company accounts made up to 30 June 2015
14 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 7
14 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 7
23 March 2015Total exemption small company accounts made up to 30 June 2014
23 March 2015Total exemption small company accounts made up to 30 June 2014
18 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 7
18 July 2014Termination of appointment of Charlotte Crowther as a director on 26 May 2014
18 July 2014Termination of appointment of Charlotte Crowther as a director on 26 May 2014
18 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 7
22 May 2014Amended accounts made up to 30 June 2013
22 May 2014Amended accounts made up to 30 June 2013
23 April 2014Registered office address changed from 78 Sutherland Avenue London W9 2QS England on 23 April 2014
23 April 2014Registered office address changed from 78 Sutherland Avenue London W9 2QS England on 23 April 2014
27 March 2014Total exemption small company accounts made up to 30 June 2013
27 March 2014Total exemption small company accounts made up to 30 June 2013
28 May 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-28
28 May 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-28
26 May 2013Registered office address changed from 78 Sutherland Avenue Flat 2 London W9 2QS United Kingdom on 26 May 2013
26 May 2013Registered office address changed from 78 Sutherland Avenue Flat 2 London W9 2QS United Kingdom on 26 May 2013
16 April 2013Termination of appointment of Sucheta Singh as a secretary
16 April 2013Termination of appointment of Sucheta Singh as a secretary
16 April 2013Resolutions
  • RES13 ‐ Termination of secretary s singh 20/06/2012
16 April 2013Resolutions
  • RES13 ‐ Termination of secretary s singh 20/06/2012
28 March 2013Total exemption small company accounts made up to 30 June 2012
28 March 2013Total exemption small company accounts made up to 30 June 2012
27 September 2012Total exemption small company accounts made up to 30 June 2011
27 September 2012Total exemption small company accounts made up to 30 June 2011
22 August 2012Compulsory strike-off action has been discontinued
22 August 2012Compulsory strike-off action has been discontinued
21 August 2012Director's details changed for Charoltte Crowther on 15 August 2012
21 August 2012Director's details changed for Hamidreza Earahabadi on 13 June 2012
21 August 2012Director's details changed for Charoltte Crowther on 15 August 2012
21 August 2012Termination of appointment of Anthony Farquhar-Smith as a director
21 August 2012Annual return made up to 13 June 2012 with a full list of shareholders
21 August 2012Director's details changed for Hamidreza Earahabadi on 13 June 2012
21 August 2012Appointment of Alexander Trimble as a director
21 August 2012Annual return made up to 13 June 2012 with a full list of shareholders
21 August 2012Appointment of Alexander Trimble as a director
21 August 2012Termination of appointment of Anthony Farquhar-Smith as a director
6 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 August 2012Memorandum and Articles of Association
6 August 2012Memorandum and Articles of Association
27 July 2012Registered office address changed from C/O Mirza & Co. 826 Garratt Lane London SW17 0LZ United Kingdom on 27 July 2012
27 July 2012Registered office address changed from C/O Mirza & Co. 826 Garratt Lane London SW17 0LZ United Kingdom on 27 July 2012
3 July 2012First Gazette notice for compulsory strike-off
3 July 2012First Gazette notice for compulsory strike-off
28 March 2012Registered office address changed from C/O Mirza & Co 826 Garrett Lane London SW17 0LZ United Kingdom on 28 March 2012
28 March 2012Registered office address changed from Flat 3 59 Iverson Road London NW6 2QT on 28 March 2012
28 March 2012Registered office address changed from C/O Mirza & Co 826 Garrett Lane London SW17 0LZ United Kingdom on 28 March 2012
28 March 2012Registered office address changed from Flat 3 59 Iverson Road London NW6 2QT on 28 March 2012
27 February 2012Appointment of Steven Panozzo as a director
27 February 2012Appointment of Susan Elizabeth Rae as a director
27 February 2012Appointment of Steven Panozzo as a director
27 February 2012Appointment of Tania Leonidova as a director
27 February 2012Appointment of Hamidreza Earahabadi as a director
27 February 2012Appointment of Tania Leonidova as a director
27 February 2012Appointment of Anthony Farquhar as a director
27 February 2012Appointment of Anthony Farquhar as a director
27 February 2012Appointment of Charoltte Crowther as a director
27 February 2012Appointment of Charoltte Crowther as a director
27 February 2012Appointment of Hamidreza Earahabadi as a director
27 February 2012Appointment of Susan Elizabeth Rae as a director
14 February 2012Registered office address changed from C/O Sucheta Singh Flat 3 59 Iverson Road London NW6 2QT United Kingdom on 14 February 2012
14 February 2012Registered office address changed from C/O Sucheta Singh Flat 3 59 Iverson Road London NW6 2QT United Kingdom on 14 February 2012
20 December 2011Compulsory strike-off action has been discontinued
20 December 2011Compulsory strike-off action has been discontinued
19 December 2011Annual return made up to 13 June 2011 with a full list of shareholders
19 December 2011Annual return made up to 13 June 2011 with a full list of shareholders
13 December 2011First Gazette notice for compulsory strike-off
13 December 2011First Gazette notice for compulsory strike-off
3 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 November 2011Memorandum and Articles of Association
3 November 2011Memorandum and Articles of Association
18 October 2011Termination of appointment of Tania Leonidova as a director
18 October 2011Termination of appointment of Tania Leonidova as a director
17 October 2011Termination of appointment of Susan Rae as a director
17 October 2011Termination of appointment of Anthony Farquhar-Smith as a director
17 October 2011Termination of appointment of Anthony Farquhar-Smith as a director
17 October 2011Termination of appointment of Hamidreza Farahabadi as a director
17 October 2011Termination of appointment of Susan Rae as a director
17 October 2011Termination of appointment of Charlotte Crowther as a director
17 October 2011Termination of appointment of Charlotte Crowther as a director
17 October 2011Termination of appointment of Hamidreza Farahabadi as a director
6 September 2011Appointment of Hamidreza Farahabadi as a director
6 September 2011Appointment of Anthony Charles Farquhar-Smith as a director
6 September 2011Appointment of Tania Leonidova as a director
6 September 2011Appointment of Charlotte Crowther as a director
6 September 2011Appointment of Charlotte Crowther as a director
6 September 2011Appointment of Susan Elizabeth Rae as a director
6 September 2011Appointment of Hamidreza Farahabadi as a director
6 September 2011Appointment of Susan Elizabeth Rae as a director
6 September 2011Appointment of Tania Leonidova as a director
6 September 2011Appointment of Anthony Charles Farquhar-Smith as a director
3 August 2011Registered office address changed from , Mirza & Co 826 Garratt Lane, London, SW17 0LZ on 3 August 2011
3 August 2011Registered office address changed from , Mirza & Co 826 Garratt Lane, London, SW17 0LZ on 3 August 2011
3 August 2011Registered office address changed from , Mirza & Co 826 Garratt Lane, London, SW17 0LZ on 3 August 2011
1 August 2011Registered office address changed from , Flat 3 59 Iverson Road, West Hampstead, London, NW6 2QT on 1 August 2011
1 August 2011Registered office address changed from , Flat 3 59 Iverson Road, West Hampstead, London, NW6 2QT on 1 August 2011
1 August 2011Registered office address changed from , Flat 3 59 Iverson Road, West Hampstead, London, NW6 2QT on 1 August 2011
14 April 2011Accounts for a dormant company made up to 30 June 2010
14 April 2011Accounts for a dormant company made up to 30 June 2010
8 September 2010Annual return made up to 13 June 2010 with a full list of shareholders
8 September 2010Annual return made up to 13 June 2010 with a full list of shareholders
7 September 2010Termination of appointment of Steven Panozzo as a director
7 September 2010Register inspection address has been changed
7 September 2010Registered office address changed from , C/O Mirza & Co, 826 Garratt Lane, London, SW17 0LZ on 7 September 2010
7 September 2010Registered office address changed from , C/O Mirza & Co, 826 Garratt Lane, London, SW17 0LZ on 7 September 2010
7 September 2010Registered office address changed from , Flat 3 59 Iverson Road, West Hampstead, London, NW6 2QT, United Kingdom on 7 September 2010
7 September 2010Register(s) moved to registered inspection location
7 September 2010Registered office address changed from , Flat 3 59 Iverson Road, West Hampstead, London, NW6 2QT, United Kingdom on 7 September 2010
7 September 2010Registered office address changed from , C/O Mirza & Co, 826 Garratt Lane, London, SW17 0LZ on 7 September 2010
7 September 2010Register inspection address has been changed
7 September 2010Registered office address changed from , Flat 3 59 Iverson Road, West Hampstead, London, NW6 2QT, United Kingdom on 7 September 2010
7 September 2010Termination of appointment of Steven Panozzo as a director
7 September 2010Register(s) moved to registered inspection location
1 September 2010Registered office address changed from , Flat 3 59 Iverson Road, West Hampstead, London, NW6 2QT on 1 September 2010
1 September 2010Registered office address changed from , Flat 3 59 Iverson Road, West Hampstead, London, NW6 2QT on 1 September 2010
1 September 2010Registered office address changed from , Flat 3 59 Iverson Road, West Hampstead, London, NW6 2QT on 1 September 2010
5 May 2010Termination of appointment of Charlotte Crowther as a director
5 May 2010Termination of appointment of She Rae as a director
5 May 2010Termination of appointment of Eleftherios Aradipiotis as a director
5 May 2010Termination of appointment of Anthony Farquhar-Smith as a director
5 May 2010Termination of appointment of Charlotte Crowther as a director
5 May 2010Termination of appointment of Eleftherios Aradipiotis as a director
5 May 2010Termination of appointment of She Rae as a director
5 May 2010Termination of appointment of Hamidreza Farahababi as a director
5 May 2010Termination of appointment of Hamidreza Farahababi as a director
5 May 2010Termination of appointment of Anthony Farquhar-Smith as a director
4 May 2010Appointment of a secretary
4 May 2010Appointment of a secretary
6 April 2010Accounts for a dormant company made up to 30 June 2009
6 April 2010Accounts for a dormant company made up to 30 June 2009
15 March 2010Appointment of Steven Panozzo as a director
15 March 2010Appointment of Steven Panozzo as a director
2 February 2010Appointment of Hamidreza Farahababi as a director
2 February 2010Appointment of Hamidreza Farahababi as a director
1 February 2010Appointment of Anthony Farquar-Smith as a director
1 February 2010Appointment of Anthony Farquar-Smith as a director
17 January 2010Appointment of Charlotte Crowther as a director
17 January 2010Appointment of She Rae as a director
17 January 2010Appointment of She Rae as a director
17 January 2010Appointment of Eleftherios Othon Aradipiotis as a director
17 January 2010Appointment of Eleftherios Othon Aradipiotis as a director
17 January 2010Appointment of Charlotte Crowther as a director
9 November 2009Termination of appointment of Suman Singh as a secretary
9 November 2009Termination of appointment of Suman Singh as a director
9 November 2009Termination of appointment of Suman Singh as a director
9 November 2009Termination of appointment of Suman Singh as a secretary
5 September 2009Ad 19/08/09\gbp si 7@1=7\gbp ic 2/9\
5 September 2009Ad 19/08/09\gbp si 7@1=7\gbp ic 2/9\
6 August 2009Return made up to 13/06/09; full list of members
6 August 2009Return made up to 13/06/09; full list of members
26 May 2009Appointment terminated director surjan singh
26 May 2009Secretary appointed mrs suman lata singh
26 May 2009Appointment terminated director surjan singh
26 May 2009Director appointed mrs suman lata singh
26 May 2009Director appointed mrs suman lata singh
26 May 2009Secretary appointed mrs suman lata singh
18 May 2009Appointment terminated secretary surjan singh
18 May 2009Appointment terminated director suman singh
18 May 2009Appointment terminated director suman singh
18 May 2009Appointment terminated secretary surjan singh
5 May 2009Appointment terminated secretary suman singh
5 May 2009Secretary appointed mr surjan singh
5 May 2009Appointment terminated secretary suman singh
5 May 2009Director appointed mr surjan singh
5 May 2009Director appointed mr surjan singh
5 May 2009Secretary appointed mr surjan singh
16 February 2009Secretary appointed mrs suman lata singh
16 February 2009Secretary appointed mrs suman lata singh
16 February 2009Director appointed mrs suman lata singh
16 February 2009Director appointed mrs suman lata singh
6 February 2009Accounts for a dormant company made up to 30 June 2008
6 February 2009Accounts for a dormant company made up to 30 June 2008
30 September 2008Director and secretary's change of particulars / suchena singh / 29/09/2008
30 September 2008Appointment terminated secretary swift incorporations LIMITED
30 September 2008Return made up to 13/06/08; full list of members
30 September 2008Appointment terminated secretary swift incorporations LIMITED
30 September 2008Return made up to 13/06/08; full list of members
30 September 2008Director and secretary's change of particulars / suchena singh / 29/09/2008
29 September 2008Registered office changed on 29/09/2008 from, flat 6, 78 sutherland avenue, london, W9 2QS
29 September 2008Registered office changed on 29/09/2008 from, flat 6, 78 sutherland avenue, london, W9 2QS
23 September 2008Appointment terminated director eleftherios aradipiotis
23 September 2008Appointment terminated director eleftherios aradipiotis
29 August 2008Director and secretary appointed suchena singh
29 August 2008Director and secretary appointed suchena singh
29 August 2008Director appointed eleftherios othon aradipiotis
29 August 2008Appointment terminated director instant companies LIMITED
29 August 2008Appointment terminated director swift incorporations LIMITED
29 August 2008Director appointed eleftherios othon aradipiotis
29 August 2008Appointment terminated director instant companies LIMITED
29 August 2008Appointment terminated director swift incorporations LIMITED
13 June 2007Incorporation
13 June 2007Incorporation
Sign up now to grow your client base. Plans & Pricing