74 SUTHERLAND AVENUE MANAGEMENT COMPANY LIMITED -
Company Profile | Company Filings |
Overview
74 SUTHERLAND AVENUE MANAGEMENT COMPANY LIMITED is a Private Limited Company from and has the status: Active.
74 SUTHERLAND AVENUE MANAGEMENT COMPANY LIMITED was incorporated 20 years ago on 04/12/2003 and has the registered number: 04985200. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
74 SUTHERLAND AVENUE MANAGEMENT COMPANY LIMITED was incorporated 20 years ago on 04/12/2003 and has the registered number: 04985200. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
74 SUTHERLAND AVENUE MANAGEMENT COMPANY LIMITED -
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
74 SUTHERLAND AVENUE
W9 2QS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/12/2023 | 19/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WILLIAM ROSS GRIEVE | Secretary | 2023-09-07 | CURRENT | ||
MR WILLIAM ROSS GRIEVE | Dec 1991 | British | Director | 2018-10-13 | CURRENT |
MR DOMINIC SANJAY BEALBY-WRIGHT | Nov 1994 | British | Director | 2023-12-15 | CURRENT |
MRS CAROLINE ANN LINDSEY | Dec 1965 | British | Director | 2023-08-04 | CURRENT |
MISS AISHA ALI | May 1966 | British | Director | 2018-11-08 UNTIL 2020-02-18 | RESIGNED |
GOWER NOMINEES LIMITED | Corporate Director | 2003-12-04 UNTIL 2004-02-18 | RESIGNED | ||
MR JAMES NOTARAS | Secretary | 2020-02-18 UNTIL 2023-09-07 | RESIGNED | ||
LAURA ALEXANDER TIPLADY | Aug 1976 | British | Secretary | 2005-05-20 UNTIL 2011-06-16 | RESIGNED |
NAOMI PENIA | British | Secretary | 2004-02-18 UNTIL 2005-05-20 | RESIGNED | |
MISS AISHA ALI | Secretary | 2018-11-08 UNTIL 2020-02-18 | RESIGNED | ||
MR CONSTANTINOS ZANNETOS | Secretary | 2011-06-16 UNTIL 2018-08-03 | RESIGNED | ||
MR CONSTANTINOS ZANNETOS | Feb 1974 | British | Director | 2011-06-16 UNTIL 2018-08-03 | RESIGNED |
JULIET JESSICA PALMER | Jul 1969 | British | Director | 2004-02-18 UNTIL 2007-04-01 | RESIGNED |
JAMES NOTARAS | Sep 1979 | British | Director | 2006-03-31 UNTIL 2023-09-07 | RESIGNED |
MRS JACQUELINE SUSAN COHEN | Jan 1951 | British | Director | 2009-12-21 UNTIL 2013-02-15 | RESIGNED |
DR FARZAND ALI | Aug 1941 | British | Director | 2004-02-18 UNTIL 2020-11-20 | RESIGNED |
MAURICE PENIA | Mar 1970 | French | Director | 2004-02-18 UNTIL 2005-05-20 | RESIGNED |
LAURA ALEXANDER TIPLADY | Aug 1976 | British | Director | 2004-02-18 UNTIL 2011-06-28 | RESIGNED |
GOWER SECRETARIES LIMITED | Corporate Secretary | 2003-12-04 UNTIL 2004-02-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr James Notaras | 2020-11-30 - 2020-11-30 | 9/2020 | Significant influence or control | |
Mr Howard Stephen Rodney Cohen | 2020-11-30 | 1/1944 | Significant influence or control | |
Mr James Notaras | 2020-11-30 | 9/1979 | London | Significant influence or control |
Miss Aisha Ali | 2020-11-20 | 5/1966 | Ownership of shares 25 to 50 percent | |
Mr William Ross Grieve | 2020-10-30 | 12/1991 | Significant influence or control | |
Mr Farzand Ali | 2018-08-03 - 2020-11-20 | 8/1941 | Significant influence or control | |
Mr Constantinos Zannetos | 2016-10-05 - 2018-08-03 | 2/1974 | Ownership of shares 25 to 50 percent |