14 SUNDERLAND TERRACE LIMITED

Register to unlock more data on OkredoRegister

14 SUNDERLAND TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03273920

Incorporation date

05/11/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

14 Sunderland Terrace, London W2 5PACopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1996)
dot icon16/03/2026
Unaudited abridged accounts made up to 2025-11-30
dot icon17/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon17/03/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon05/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon25/03/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon05/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon13/03/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon14/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon28/02/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon17/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon29/03/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon09/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon27/08/2020
Director's details changed for Ms Dana Lee Edwards on 2020-08-27
dot icon27/05/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon03/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon02/04/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon05/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon19/03/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon13/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon22/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon06/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon23/02/2016
Total exemption small company accounts made up to 2015-11-30
dot icon18/12/2015
Annual return made up to 2015-12-01 no member list
dot icon10/02/2015
Total exemption small company accounts made up to 2014-11-30
dot icon10/12/2014
Annual return made up to 2014-12-01 no member list
dot icon12/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon04/02/2014
Appointment of Mr. Eric Anthony Michaels as a director
dot icon03/02/2014
Termination of appointment of Anita Weyland as a director
dot icon15/01/2014
Annual return made up to 2013-12-01 no member list
dot icon08/10/2013
Total exemption small company accounts made up to 2012-11-30
dot icon26/01/2013
Annual return made up to 2012-12-01 no member list
dot icon14/11/2012
Termination of appointment of Irene Lari as a director
dot icon05/11/2012
Appointment of Ms Dana Lee Edwards as a director
dot icon18/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon09/01/2012
Annual return made up to 2011-12-01 no member list
dot icon06/01/2012
Secretary's details changed for Mr Robert Mark Browncee on 2011-12-01
dot icon10/05/2011
Total exemption full accounts made up to 2010-11-30
dot icon15/03/2011
Annual return made up to 2010-12-01 no member list
dot icon15/03/2011
Director's details changed for Irene Simone Yvonne Lari on 2011-03-15
dot icon15/03/2011
Secretary's details changed for Robert Mark Browncee on 2011-03-14
dot icon15/03/2011
Director's details changed for Anita Weyland on 2011-03-15
dot icon15/03/2011
Director's details changed for Robert Mark Brownlee on 2011-03-15
dot icon15/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon12/12/2009
Annual return made up to 2009-12-01
dot icon15/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon02/12/2008
Annual return made up to 03/11/08
dot icon05/06/2008
Secretary appointed robert mark browncee
dot icon05/06/2008
Appointment terminated secretary robin lister
dot icon27/03/2008
Registered office changed on 27/03/2008 from pembertons 125 shirland road london W9 2EP
dot icon27/03/2008
Director's change of particulars / anita weylad / 03/12/2007
dot icon07/02/2008
New director appointed
dot icon29/01/2008
Total exemption small company accounts made up to 2007-11-30
dot icon29/01/2008
Total exemption small company accounts made up to 2006-11-30
dot icon18/01/2008
Annual return made up to 03/11/07
dot icon01/02/2007
Total exemption full accounts made up to 2005-11-30
dot icon01/02/2007
Annual return made up to 03/11/06
dot icon17/01/2006
Total exemption small company accounts made up to 2004-11-30
dot icon17/01/2006
Annual return made up to 03/11/05
dot icon12/11/2004
Annual return made up to 03/11/04
dot icon05/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon11/08/2004
Secretary resigned
dot icon20/07/2004
New secretary appointed
dot icon13/07/2004
Registered office changed on 13/07/04 from: 14 sunderland terrace london W2 5PA
dot icon23/12/2003
Total exemption full accounts made up to 2002-11-30
dot icon24/11/2003
Annual return made up to 05/11/03
dot icon24/11/2003
New director appointed
dot icon13/11/2003
Director resigned
dot icon13/11/2003
New secretary appointed
dot icon13/11/2003
Secretary resigned
dot icon21/11/2002
Annual return made up to 05/11/02
dot icon03/10/2002
Total exemption full accounts made up to 2001-11-30
dot icon26/02/2002
Annual return made up to 05/11/01
dot icon26/02/2002
New secretary appointed
dot icon28/12/2001
New director appointed
dot icon04/05/2001
Full accounts made up to 2000-11-30
dot icon28/12/2000
Annual return made up to 05/11/00
dot icon09/06/2000
Full accounts made up to 1999-11-30
dot icon12/11/1999
Annual return made up to 05/11/99
dot icon08/02/1999
New director appointed
dot icon24/12/1998
Full accounts made up to 1997-11-30
dot icon24/12/1998
Full accounts made up to 1998-11-30
dot icon18/11/1998
New secretary appointed;new director appointed
dot icon13/11/1998
Annual return made up to 05/11/98
dot icon13/11/1998
Secretary resigned;director resigned
dot icon08/12/1997
Annual return made up to 05/11/97
dot icon10/11/1996
Secretary resigned
dot icon05/11/1996
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 icon-7.46 % *

* during past year

Cash in Bank

£4,984.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.75K
-
0.00
8.52K
-
2022
0
3.67K
-
0.00
5.39K
-
2023
0
3.52K
-
0.00
4.98K
-
2023
0
3.52K
-
0.00
4.98K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.52K £Descended-4.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.98K £Descended-7.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Michaels, Eric Anthony
Director
28/01/2014 - Present
-
Robinson, Jane
Secretary
12/11/1998 - 01/08/2001
-
Robinson, Jane
Director
05/11/1996 - 05/11/1996
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/11/1996 - 05/11/1996
99600
Service, Christine
Director
12/11/1998 - 20/06/2004
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 14 SUNDERLAND TERRACE LIMITED

14 SUNDERLAND TERRACE LIMITED is an(a) Active company incorporated on 05/11/1996 with the registered office located at 14 Sunderland Terrace, London W2 5PA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 14 SUNDERLAND TERRACE LIMITED?

toggle

14 SUNDERLAND TERRACE LIMITED is currently Active. It was registered on 05/11/1996 .

Where is 14 SUNDERLAND TERRACE LIMITED located?

toggle

14 SUNDERLAND TERRACE LIMITED is registered at 14 Sunderland Terrace, London W2 5PA.

What does 14 SUNDERLAND TERRACE LIMITED do?

toggle

14 SUNDERLAND TERRACE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 14 SUNDERLAND TERRACE LIMITED?

toggle

The latest filing was on 16/03/2026: Unaudited abridged accounts made up to 2025-11-30.