About

Registered Number: 02473828
Date of Incorporation: 23/02/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: 3 Bevan Hill, Chesham, Buckinghamshire, HP5 2QS

 

139 Sutherland Avenue Ltd was founded on 23 February 1990 and has its registered office in Buckinghamshire.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBS, Anna Mary 17 November 2013 - 1
GIBBS, Miranda Rose 17 November 2013 - 1
MANZOOR, Mohammad Salahuddin N/A - 1
ABRAHAM, Anita Florence N/A 03 July 1996 1
CURRIE, Edward N/A 23 January 1998 1
EDGAR, Maria Luisa Rey 13 August 1992 20 March 2015 1
GAY, Tracy N/A 30 September 1997 1
KORNER, Jennifer Mary Elizabeth 03 July 1996 21 March 1998 1
PRESSDEE, Markus 12 September 2004 17 November 2013 1
VAN HARTEN, Dannyel Shimon N/A 13 August 1992 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 06 July 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 04 November 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 15 October 2017
CS01 - N/A 25 February 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 27 November 2015
TM01 - Termination of appointment of director 22 March 2015
AR01 - Annual Return 21 February 2015
AA - Annual Accounts 05 October 2014
AR01 - Annual Return 02 March 2014
AA - Annual Accounts 01 December 2013
TM01 - Termination of appointment of director 01 December 2013
AP01 - Appointment of director 01 December 2013
AP01 - Appointment of director 01 December 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 26 February 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 18 April 2010
CH01 - Change of particulars for director 17 April 2010
CH01 - Change of particulars for director 17 April 2010
CH01 - Change of particulars for director 17 April 2010
CH01 - Change of particulars for director 17 April 2010
CH01 - Change of particulars for director 17 April 2010
AD01 - Change of registered office address 17 April 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 02 May 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 13 March 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 04 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
AA - Annual Accounts 02 February 2005
288a - Notice of appointment of directors or secretaries 11 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 22 April 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 19 September 2002
363s - Annual Return 14 August 2002
AA - Annual Accounts 13 May 2002
363s - Annual Return 06 March 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 13 March 2000
AA - Annual Accounts 29 January 2000
363s - Annual Return 11 May 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
AA - Annual Accounts 31 January 1999
288b - Notice of resignation of directors or secretaries 08 September 1998
288b - Notice of resignation of directors or secretaries 27 August 1998
363s - Annual Return 24 June 1998
288b - Notice of resignation of directors or secretaries 30 April 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
AA - Annual Accounts 02 January 1998
363s - Annual Return 06 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
288b - Notice of resignation of directors or secretaries 06 May 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 08 March 1996
AA - Annual Accounts 14 December 1995
AA - Annual Accounts 14 March 1995
363s - Annual Return 14 March 1995
363s - Annual Return 12 August 1994
AA - Annual Accounts 04 February 1994
363s - Annual Return 23 June 1993
288 - N/A 23 June 1993
288 - N/A 23 June 1993
288 - N/A 23 June 1993
AA - Annual Accounts 16 February 1993
363s - Annual Return 07 May 1992
AA - Annual Accounts 18 February 1992
288 - N/A 08 August 1991
288 - N/A 26 July 1991
363a - Annual Return 03 July 1991
RESOLUTIONS - N/A 20 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 1991
123 - Notice of increase in nominal capital 20 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1991
288 - N/A 26 April 1990
287 - Change in situation or address of Registered Office 26 April 1990
288 - N/A 06 April 1990
RESOLUTIONS - N/A 05 April 1990
NEWINC - New incorporation documents 23 February 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.