134/136 SUTHERLAND AVENUE LIMITED

Register to unlock more data on OkredoRegister

134/136 SUTHERLAND AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04489010

Incorporation date

18/07/2002

Size

Dormant

Contacts

Registered address

Registered address

C/O AVERYS PROPERTY MANAGEMENT, 3 Chester Mews, London SW1X 7AHCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2002)
dot icon16/01/2026
Termination of appointment of Nancy Smith as a secretary on 2026-01-16
dot icon16/01/2026
Termination of appointment of Nancy Rae Smith as a director on 2026-01-16
dot icon10/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/08/2025
Appointment of Miss Mia Bojidarova Kounova as a director on 2025-08-02
dot icon15/08/2025
Appointment of Mrs Claire Wilma Garabedian as a director on 2025-08-02
dot icon21/07/2025
Termination of appointment of Brenda Rosalind Zuridis as a director on 2025-07-18
dot icon21/07/2025
Confirmation statement made on 2025-07-18 with updates
dot icon02/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/07/2024
Confirmation statement made on 2024-07-18 with updates
dot icon25/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon12/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon27/04/2022
Appointment of Ms Nicola Jane Solomons as a director on 2022-04-27
dot icon15/03/2022
Appointment of Mr Peter Toshkov Kalpakov as a director on 2022-03-15
dot icon18/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/07/2021
Confirmation statement made on 2021-07-18 with updates
dot icon21/07/2020
Confirmation statement made on 2020-07-18 with updates
dot icon16/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon22/01/2020
Appointment of Mr Jacopo Emilio Pecci as a director on 2020-01-22
dot icon19/12/2019
Termination of appointment of Michael Jeremy Menaged as a director on 2019-12-01
dot icon19/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon22/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon23/07/2018
Confirmation statement made on 2018-07-18 with updates
dot icon21/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon20/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon17/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon19/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon22/07/2015
Director's details changed for Nancy Rae Smith on 2015-06-19
dot icon22/07/2015
Secretary's details changed for Nancy Smith on 2015-06-19
dot icon30/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/07/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/09/2010
Registered office address changed from Brian Lack & Co 249 West End Lane London NW6 1XN on 2010-09-01
dot icon09/08/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon06/08/2010
Director's details changed for Mr Michael Jeremy Menaged on 2010-07-18
dot icon06/08/2010
Director's details changed for Nancy Rae Smith on 2010-07-18
dot icon30/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/09/2009
Return made up to 18/07/09; full list of members
dot icon26/11/2008
Secretary appointed nancy smith
dot icon26/11/2008
Appointment terminated secretary christopher wright
dot icon24/11/2008
Return made up to 18/07/08; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/02/2008
Return made up to 18/07/07; full list of members
dot icon07/02/2008
New director appointed
dot icon19/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/09/2006
Director resigned
dot icon10/08/2006
Return made up to 18/07/06; full list of members
dot icon30/03/2006
New secretary appointed
dot icon11/08/2005
Return made up to 18/07/05; full list of members
dot icon27/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/08/2004
Return made up to 18/07/04; full list of members
dot icon20/08/2004
New director appointed
dot icon16/04/2004
Total exemption full accounts made up to 2003-07-31
dot icon24/02/2004
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon10/11/2003
Return made up to 18/07/03; full list of members
dot icon10/11/2003
New director appointed
dot icon09/12/2002
Registered office changed on 09/12/02 from: alderman property services pean hill park pean hill whitstable kent CT5 3BJ
dot icon06/12/2002
Registered office changed on 06/12/02 from: centurion house 37 jewry street london EC3N 2ER
dot icon26/11/2002
Resolutions
dot icon13/11/2002
Director resigned
dot icon13/11/2002
Secretary resigned
dot icon13/11/2002
Registered office changed on 13/11/02 from: 12 york place leeds west yorkshire LS1 2DS
dot icon13/11/2002
New secretary appointed
dot icon13/11/2002
New director appointed
dot icon13/11/2002
New director appointed
dot icon17/09/2002
Nc dec already adjusted 10/09/02
dot icon17/09/2002
Resolutions
dot icon18/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garabedian, Claire Wilma
Director
02/08/2025 - Present
12
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
17/07/2002 - 05/11/2002
12820
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
17/07/2002 - 05/11/2002
12711
Solomons, Nicola Jane
Director
27/04/2022 - Present
12
Kalpakov, Peter Toshkov
Director
15/03/2022 - Present
1

Persons with Significant Control

1
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 134/136 SUTHERLAND AVENUE LIMITED

134/136 SUTHERLAND AVENUE LIMITED is an(a) Active company incorporated on 18/07/2002 with the registered office located at C/O AVERYS PROPERTY MANAGEMENT, 3 Chester Mews, London SW1X 7AH. There are currently 6 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 134/136 SUTHERLAND AVENUE LIMITED?

toggle

134/136 SUTHERLAND AVENUE LIMITED is currently Active. It was registered on 18/07/2002 .

Where is 134/136 SUTHERLAND AVENUE LIMITED located?

toggle

134/136 SUTHERLAND AVENUE LIMITED is registered at C/O AVERYS PROPERTY MANAGEMENT, 3 Chester Mews, London SW1X 7AH.

What does 134/136 SUTHERLAND AVENUE LIMITED do?

toggle

134/136 SUTHERLAND AVENUE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 134/136 SUTHERLAND AVENUE LIMITED?

toggle

The latest filing was on 16/01/2026: Termination of appointment of Nancy Smith as a secretary on 2026-01-16.