140 SUTHERLAND AVENUE LIMITED

Register to unlock more data on OkredoRegister

140 SUTHERLAND AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05061035

Incorporation date

02/03/2004

Size

Micro Entity

Contacts

Registered address

Registered address

140 Sutherland Avenue Limited C/O Whitestone Estates, 13a Heath Street, London NW3 6TPCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2004)
dot icon13/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon14/11/2025
Micro company accounts made up to 2025-03-31
dot icon02/03/2025
Confirmation statement made on 2025-03-02 with updates
dot icon02/03/2025
Appointment of Whitestone Estates as a secretary on 2025-03-02
dot icon22/11/2024
Micro company accounts made up to 2024-03-31
dot icon04/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon11/12/2023
Micro company accounts made up to 2023-03-31
dot icon25/11/2022
Micro company accounts made up to 2022-03-31
dot icon27/04/2022
Termination of appointment of Adam Christopher Gagen as a director on 2022-04-27
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with updates
dot icon09/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/11/2021
Appointment of Mr Artem Doudko as a director on 2021-11-28
dot icon29/11/2021
Appointment of Ms Laura Haynes as a director on 2021-11-29
dot icon02/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon22/01/2021
Micro company accounts made up to 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon30/01/2020
Micro company accounts made up to 2019-03-31
dot icon13/01/2020
Registered office address changed from 13a Heath Street Heath Street London NW3 6TP England to 140 Sutherland Avenue Limited C/O Whitestone Estates 13a Heath Street London NW3 6TP on 2020-01-13
dot icon19/03/2019
Notification of a person with significant control statement
dot icon14/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon14/03/2019
Registered office address changed from 140E Sutherland Avenue London W9 1HP England to 13a Heath Street Heath Street London NW3 6TP on 2019-03-14
dot icon31/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon11/05/2018
Micro company accounts made up to 2017-03-31
dot icon30/04/2018
Confirmation statement made on 2018-03-02 with updates
dot icon17/03/2018
Compulsory strike-off action has been discontinued
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon28/06/2017
Confirmation statement made on 2017-03-02 with updates
dot icon14/06/2016
Registered office address changed from 41 Moreland Drive Gerrards Cross Buckinghamshire SL9 8BD to 140E Sutherland Avenue London W9 1HP on 2016-06-14
dot icon01/06/2016
Termination of appointment of Jonathan Mark Spinks as a director on 2016-05-22
dot icon01/06/2016
Appointment of Mr Adam Gagen as a director on 2016-05-22
dot icon22/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon07/02/2016
Termination of appointment of Andrew John Hall as a director on 2016-01-12
dot icon07/02/2016
Termination of appointment of Andrew John Hall as a director on 2016-01-12
dot icon02/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon06/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon23/03/2014
Director's details changed for Jonathan Mark Spinks on 2014-03-23
dot icon15/12/2013
Registered office address changed from C/O Yukari & Jonathan Spinks Wellington Barns Wellington Street Littleport Ely Cambridgeshire CB6 1PN England on 2013-12-15
dot icon19/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon27/01/2013
Registered office address changed from 6 Prickwillow Road Ely Cambridgeshire CB6 4QP on 2013-01-27
dot icon30/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon31/03/2012
Director's details changed for Jonathan Mark Spinks on 2011-06-01
dot icon18/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon27/03/2011
Director's details changed for Andrew John Hall on 2011-03-02
dot icon27/03/2011
Director's details changed for Jonathan Mark Spinks on 2011-03-02
dot icon30/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/06/2010
Termination of appointment of Temple Secretarial Limited as a secretary
dot icon30/06/2010
Registered office address changed from 16 Old Bailey London EC4M 7EG on 2010-06-30
dot icon02/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon08/10/2009
Appointment of Jonathan Mark Spinks as a director
dot icon08/10/2009
Termination of appointment of Panos Fafalios as a director
dot icon17/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/03/2009
Return made up to 02/03/09; full list of members
dot icon05/01/2009
Director's change of particulars / panos fafalios / 02/01/2009
dot icon17/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/03/2008
Return made up to 02/03/08; full list of members
dot icon18/02/2008
Resolutions
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/03/2007
Return made up to 02/03/07; full list of members
dot icon22/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon22/05/2006
Ad 17/05/06-17/05/06 £ si [email protected]=3 £ ic 2/5
dot icon02/03/2006
Return made up to 02/03/06; full list of members
dot icon21/02/2006
Ad 18/01/06-18/01/06 £ si [email protected]=1 £ ic 1/2
dot icon03/02/2006
New director appointed
dot icon03/02/2006
Director resigned
dot icon11/10/2005
Resolutions
dot icon11/10/2005
Resolutions
dot icon11/10/2005
Resolutions
dot icon10/10/2005
Accounts for a dormant company made up to 2005-03-31
dot icon02/03/2005
Return made up to 02/03/05; full list of members
dot icon20/07/2004
Director resigned
dot icon20/07/2004
New director appointed
dot icon20/07/2004
New director appointed
dot icon16/07/2004
Certificate of change of name
dot icon02/03/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haynes, Laura
Director
29/11/2021 - Present
12
Mr Artem Doudko
Director
28/11/2021 - Present
4
WHITESTONE ESTATES (LONDON) LIMITED
Corporate Secretary
02/03/2025 - Present
39

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 140 SUTHERLAND AVENUE LIMITED

140 SUTHERLAND AVENUE LIMITED is an(a) Active company incorporated on 02/03/2004 with the registered office located at 140 Sutherland Avenue Limited C/O Whitestone Estates, 13a Heath Street, London NW3 6TP. There are currently 3 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 140 SUTHERLAND AVENUE LIMITED?

toggle

140 SUTHERLAND AVENUE LIMITED is currently Active. It was registered on 02/03/2004 .

Where is 140 SUTHERLAND AVENUE LIMITED located?

toggle

140 SUTHERLAND AVENUE LIMITED is registered at 140 Sutherland Avenue Limited C/O Whitestone Estates, 13a Heath Street, London NW3 6TP.

What does 140 SUTHERLAND AVENUE LIMITED do?

toggle

140 SUTHERLAND AVENUE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for 140 SUTHERLAND AVENUE LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-02 with no updates.