121 SUTHERLAND AVENUE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

121 SUTHERLAND AVENUE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03429035

Incorporation date

04/09/1997

Size

Dormant

Contacts

Registered address

Registered address

52 Lonsdale Road Lonsdale Road, London W11 2DECopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1997)
dot icon11/09/2025
Registered office address changed from 290 Elgin Avenue London W9 1JS England to 52 Lonsdale Road Lonsdale Road London W11 2DE on 2025-09-11
dot icon11/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon29/04/2025
Accounts for a dormant company made up to 2024-12-24
dot icon03/12/2024
Accounts for a dormant company made up to 2023-12-24
dot icon21/10/2024
Termination of appointment of Ashley Milton Ltd as a secretary on 2024-06-01
dot icon21/10/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon19/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon14/08/2023
Accounts for a dormant company made up to 2022-12-24
dot icon22/05/2023
Termination of appointment of Ozgur Tuncer as a director on 2023-05-22
dot icon22/05/2023
Appointment of Ms Agnisezka Dominika Sarecka-Tuncer as a director on 2023-05-22
dot icon09/01/2023
Appointment of Ms Katherine Morere Ruth Laurenson as a director on 2023-01-09
dot icon14/12/2022
Termination of appointment of Simon Neil Jackson as a director on 2022-12-10
dot icon14/12/2022
Accounts for a dormant company made up to 2021-12-24
dot icon23/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon22/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon13/07/2021
Registered office address changed from C/O Islington Properties Ltd 4th Floor 9 White Lion Street London N1 9PD to 290 Elgin Avenue London W9 1JS on 2021-07-13
dot icon11/06/2021
Appointment of Ashley Milton Ltd as a secretary on 2021-06-11
dot icon11/06/2021
Termination of appointment of Islington Properties Limited as a secretary on 2021-06-11
dot icon11/05/2021
Accounts for a dormant company made up to 2020-12-24
dot icon13/11/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon09/10/2020
Accounts for a dormant company made up to 2019-12-24
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-24
dot icon18/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon04/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon25/09/2018
Accounts for a dormant company made up to 2017-12-24
dot icon29/09/2017
Confirmation statement made on 2017-09-28 with updates
dot icon26/09/2017
Appointment of Mr Simon Neil Jackson as a director on 2017-09-26
dot icon16/08/2017
Accounts for a dormant company made up to 2016-12-24
dot icon11/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon24/08/2016
Accounts for a dormant company made up to 2015-12-24
dot icon22/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon21/09/2015
Accounts for a dormant company made up to 2014-12-24
dot icon24/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon23/09/2014
Accounts for a dormant company made up to 2013-12-24
dot icon10/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon10/10/2013
Termination of appointment of Dominika Sarecka-Tuncer as a director
dot icon10/10/2013
Accounts for a dormant company made up to 2012-12-24
dot icon03/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon19/09/2012
Accounts for a dormant company made up to 2011-12-24
dot icon28/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon28/10/2011
Director's details changed for Mrs Dominika Sarecka-Tuncer on 2011-10-27
dot icon28/10/2011
Director's details changed for Jane Louise Merrett on 2011-10-27
dot icon28/10/2011
Director's details changed for Mr Daniel Mark Gore on 2011-10-27
dot icon28/10/2011
Director's details changed for Mr Ozgur Tuncer on 2011-10-27
dot icon27/10/2011
Registered office address changed from 121 Sutherland Avenue London W9 2QJ United Kingdom on 2011-10-27
dot icon27/10/2011
Director's details changed for Parnash Parastaran on 2011-10-27
dot icon12/10/2011
Termination of appointment of Susan Zalcman as a director
dot icon12/10/2011
Termination of appointment of Parnash Parastaran as a director
dot icon28/09/2011
Accounts for a dormant company made up to 2010-12-24
dot icon05/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/12/2009
Appointment of Islington Properties Limited as a secretary
dot icon10/11/2009
Termination of appointment of Daniel Gore as a secretary
dot icon06/10/2009
Accounts for a dormant company made up to 2008-12-24
dot icon24/09/2009
Return made up to 04/09/09; full list of members
dot icon20/07/2009
Director appointed mr ozgur tuncer
dot icon20/07/2009
Director appointed mrs dominika sarecka-tuncer
dot icon12/05/2009
Registered office changed on 12/05/2009 from c/o a mansell & co LTD 483 merton road london SW18 5LE united kingdom
dot icon12/05/2009
Secretary appointed mr daniel mark gore
dot icon12/05/2009
Appointment terminated secretary a mansell & co LTD
dot icon15/01/2009
Registered office changed on 15/01/2009 from 121 sutherland avenue london W9 2QJ united kingdom
dot icon15/12/2008
Secretary appointed a mansell & co LTD
dot icon01/12/2008
Return made up to 04/09/08; full list of members
dot icon04/11/2008
Registered office changed on 04/11/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR
dot icon11/08/2008
Registered office changed on 11/08/2008 from 121 sutherland avenue maida vale london W9 2QJ
dot icon23/07/2008
Accounts for a dormant company made up to 2007-12-24
dot icon15/07/2008
Accounting reference date extended from 30/09/2007 to 24/12/2007
dot icon14/07/2008
Director appointed mr daniel mark gore
dot icon15/10/2007
Director resigned
dot icon15/10/2007
Director resigned
dot icon15/10/2007
Secretary resigned
dot icon02/10/2007
Return made up to 04/09/07; full list of members
dot icon02/10/2007
Director resigned
dot icon07/09/2007
Accounts for a dormant company made up to 2006-09-30
dot icon19/10/2006
Return made up to 04/09/06; full list of members
dot icon04/10/2006
Accounts for a dormant company made up to 2005-09-30
dot icon23/05/2006
New secretary appointed;new director appointed
dot icon08/05/2006
Registered office changed on 08/05/06 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ
dot icon08/05/2006
Secretary resigned
dot icon06/03/2006
Accounts for a dormant company made up to 2004-09-30
dot icon19/09/2005
Return made up to 04/09/05; full list of members
dot icon11/01/2005
Accounts for a dormant company made up to 2003-09-30
dot icon27/09/2004
Return made up to 04/09/04; full list of members
dot icon27/08/2004
Director resigned
dot icon02/04/2004
New director appointed
dot icon02/04/2004
New director appointed
dot icon26/02/2004
Director resigned
dot icon01/11/2003
Accounts for a dormant company made up to 2002-09-30
dot icon15/09/2003
Return made up to 04/09/03; full list of members
dot icon29/08/2003
Director's particulars changed
dot icon20/03/2003
Director resigned
dot icon03/12/2002
Accounts for a dormant company made up to 2001-09-30
dot icon20/09/2002
New director appointed
dot icon16/09/2002
Return made up to 04/09/02; full list of members
dot icon28/03/2002
New director appointed
dot icon20/02/2002
New director appointed
dot icon03/10/2001
Accounts for a dormant company made up to 2000-09-30
dot icon11/09/2001
Return made up to 04/09/01; full list of members
dot icon11/09/2001
Director resigned
dot icon11/09/2001
Director resigned
dot icon07/08/2001
Director's particulars changed
dot icon23/05/2001
New director appointed
dot icon23/11/2000
Return made up to 04/09/00; full list of members
dot icon15/08/2000
New director appointed
dot icon09/08/2000
Accounts for a dormant company made up to 1999-09-30
dot icon04/11/1999
Return made up to 04/09/99; full list of members
dot icon05/10/1999
Accounts for a dormant company made up to 1998-09-30
dot icon05/10/1999
Registered office changed on 05/10/99 from: 121 sutherland avenue maida vale london W9
dot icon05/10/1999
Secretary resigned
dot icon05/10/1999
New secretary appointed
dot icon08/07/1999
Director resigned
dot icon21/10/1998
Return made up to 04/09/98; full list of members
dot icon13/10/1998
Ad 09/10/98--------- £ si 5@1=5 £ ic 2/7
dot icon02/04/1998
New director appointed
dot icon02/10/1997
New director appointed
dot icon02/10/1997
New secretary appointed
dot icon02/10/1997
New director appointed
dot icon02/10/1997
New director appointed
dot icon02/10/1997
New director appointed
dot icon02/10/1997
Secretary resigned
dot icon02/10/1997
Director resigned
dot icon04/09/1997
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
7.00
-
0.00
-
-
2022
-
7.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
04/09/1997 - 04/09/1997
9278
Hallmark Registrars Limited
Nominee Director
04/09/1997 - 04/09/1997
8288
Loch, Alasdair Bell
Director
24/03/2006 - 05/10/2007
28
Mcbryer, Sarah Louise
Director
04/12/2001 - 10/02/2004
-
Loch, Alasdair Bell
Secretary
24/03/2006 - 05/10/2007
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 121 SUTHERLAND AVENUE MANAGEMENT LIMITED

121 SUTHERLAND AVENUE MANAGEMENT LIMITED is an(a) Active company incorporated on 04/09/1997 with the registered office located at 52 Lonsdale Road Lonsdale Road, London W11 2DE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 121 SUTHERLAND AVENUE MANAGEMENT LIMITED?

toggle

121 SUTHERLAND AVENUE MANAGEMENT LIMITED is currently Active. It was registered on 04/09/1997 .

Where is 121 SUTHERLAND AVENUE MANAGEMENT LIMITED located?

toggle

121 SUTHERLAND AVENUE MANAGEMENT LIMITED is registered at 52 Lonsdale Road Lonsdale Road, London W11 2DE.

What does 121 SUTHERLAND AVENUE MANAGEMENT LIMITED do?

toggle

121 SUTHERLAND AVENUE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 121 SUTHERLAND AVENUE MANAGEMENT LIMITED?

toggle

The latest filing was on 11/09/2025: Registered office address changed from 290 Elgin Avenue London W9 1JS England to 52 Lonsdale Road Lonsdale Road London W11 2DE on 2025-09-11.