127 SUTHERLAND AVENUE LIMITED

Register to unlock more data on OkredoRegister

127 SUTHERLAND AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03542130

Incorporation date

07/04/1998

Size

Dormant

Contacts

Registered address

Registered address

127 Sutherland Avenue, London, W9 2QJCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1998)
dot icon12/09/2025
Accounts for a dormant company made up to 2025-04-30
dot icon25/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon13/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon09/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon13/11/2023
Accounts for a dormant company made up to 2023-04-30
dot icon19/04/2023
Appointment of Ms Helene Aminata Ba as a director on 2023-04-19
dot icon12/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon20/01/2023
Micro company accounts made up to 2022-04-30
dot icon07/04/2022
Confirmation statement made on 2022-04-07 with updates
dot icon12/01/2022
Micro company accounts made up to 2021-04-30
dot icon17/11/2021
Termination of appointment of Patrick Philippe Coppens as a director on 2021-09-30
dot icon08/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon18/12/2020
Micro company accounts made up to 2020-04-30
dot icon08/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon10/01/2020
Micro company accounts made up to 2019-04-30
dot icon09/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon11/01/2019
Micro company accounts made up to 2018-04-30
dot icon10/01/2019
Termination of appointment of Linda Mary Pszon as a secretary on 2019-01-10
dot icon16/04/2018
Confirmation statement made on 2018-04-07 with updates
dot icon06/04/2018
Withdrawal of a person with significant control statement on 2018-04-06
dot icon04/04/2018
Notification of Maurice Glucksman as a person with significant control on 2017-04-06
dot icon04/04/2018
Notification of Kathryn Nina Triantis as a person with significant control on 2017-04-06
dot icon04/04/2018
Withdrawal of a person with significant control statement on 2018-04-04
dot icon30/01/2018
Micro company accounts made up to 2017-04-30
dot icon13/12/2017
Termination of appointment of John Kaye Cooper as a director on 2017-12-13
dot icon27/11/2017
Appointment of Mrs Iolanda Bianco Bertoldo as a director on 2017-09-06
dot icon28/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon26/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon18/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon14/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon13/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon21/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon09/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon15/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon02/05/2013
Annual return made up to 2013-04-07
dot icon11/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon14/05/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon18/05/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon18/05/2011
Director's details changed for Linda Mary Pszon on 2010-06-23
dot icon18/05/2011
Secretary's details changed for Linda Mary Pszon on 2010-06-23
dot icon24/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon01/07/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon23/06/2010
Secretary's details changed for Linda Mary Pszon on 2010-06-23
dot icon22/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon26/06/2009
Return made up to 07/04/09; full list of members
dot icon12/02/2009
Return made up to 07/04/08; full list of members
dot icon11/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon04/04/2008
Return made up to 07/04/07; full list of members
dot icon03/04/2008
Director's change of particulars / john cooper / 01/01/2006
dot icon20/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon20/01/2007
Accounts for a dormant company made up to 2006-04-30
dot icon30/06/2006
Return made up to 07/04/06; full list of members
dot icon07/12/2005
Accounts for a dormant company made up to 2005-04-30
dot icon07/06/2005
Return made up to 07/04/05; full list of members
dot icon29/01/2005
Accounts for a dormant company made up to 2004-04-30
dot icon10/06/2004
Return made up to 07/04/04; full list of members
dot icon01/06/2004
Accounts for a dormant company made up to 2003-04-30
dot icon25/07/2003
Return made up to 07/04/03; full list of members
dot icon11/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon10/07/2002
Return made up to 07/04/02; full list of members
dot icon18/04/2002
Total exemption small company accounts made up to 2001-04-30
dot icon09/07/2001
Return made up to 07/04/01; full list of members
dot icon19/03/2001
Ad 07/04/98--------- £ si 96@1
dot icon01/02/2001
Full accounts made up to 2000-04-30
dot icon26/05/2000
Return made up to 07/04/00; full list of members
dot icon14/01/2000
Full accounts made up to 1999-04-30
dot icon25/06/1999
Return made up to 07/04/99; full list of members
dot icon16/09/1998
Resolutions
dot icon18/06/1998
Director resigned
dot icon18/06/1998
Secretary resigned;director resigned
dot icon18/06/1998
New director appointed
dot icon18/06/1998
New director appointed
dot icon18/06/1998
New director appointed
dot icon18/06/1998
New secretary appointed;new director appointed
dot icon18/06/1998
Registered office changed on 18/06/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon07/04/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2023
-
100.00
-
0.00
-
-
2023
-
100.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel John
Nominee Director
07/04/1998 - 07/04/1998
2379
Doyle, Betty June
Nominee Director
07/04/1998 - 07/04/1998
1756
Ba, Helene Aminata
Director
19/04/2023 - Present
-
Coppens, Patrick Philippe
Director
07/04/1998 - 30/09/2021
5
Triantis, Kathryn Nina
Director
07/04/1998 - Present
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 127 SUTHERLAND AVENUE LIMITED

127 SUTHERLAND AVENUE LIMITED is an(a) Active company incorporated on 07/04/1998 with the registered office located at 127 Sutherland Avenue, London, W9 2QJ. 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 127 SUTHERLAND AVENUE LIMITED?

toggle

127 SUTHERLAND AVENUE LIMITED is currently Active. It was registered on 07/04/1998 .

Where is 127 SUTHERLAND AVENUE LIMITED located?

toggle

127 SUTHERLAND AVENUE LIMITED is registered at 127 Sutherland Avenue, London, W9 2QJ.

What does 127 SUTHERLAND AVENUE LIMITED do?

toggle

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

What is the latest filing for 127 SUTHERLAND AVENUE LIMITED?

toggle

The latest filing was on 12/09/2025: Accounts for a dormant company made up to 2025-04-30.