142 SUTHERLAND AVENUE LIMITED

Register to unlock more data on OkredoRegister

142 SUTHERLAND AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02954766

Incorporation date

02/08/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Flat C, 142 Sutherland Avenue, London W9 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1994)
dot icon26/02/2026
Micro company accounts made up to 2025-12-31
dot icon07/01/2026
Termination of appointment of William Marcus Daws as a director on 2025-12-24
dot icon03/08/2025
Confirmation statement made on 2025-08-02 with updates
dot icon27/06/2025
Micro company accounts made up to 2024-12-31
dot icon07/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon13/05/2024
Micro company accounts made up to 2023-12-31
dot icon19/09/2023
Micro company accounts made up to 2022-12-31
dot icon05/09/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon05/10/2022
Micro company accounts made up to 2021-12-31
dot icon02/08/2022
Confirmation statement made on 2022-08-02 with updates
dot icon31/05/2022
Appointment of Mr William Marcus Daws as a director on 2022-05-31
dot icon11/08/2021
Confirmation statement made on 2021-08-02 with updates
dot icon11/08/2021
Appointment of Ms Lily Lin as a secretary on 2021-06-29
dot icon11/08/2021
Appointment of Ms Lily Lin as a director on 2021-06-29
dot icon02/08/2021
Termination of appointment of Ariel Henry Cohanim as a secretary on 2021-06-29
dot icon02/08/2021
Registered office address changed from C/O C/O Rubeck International Limited Third Floor 28 Greville Street London EC1N 8SU to Flat C 142 Sutherland Avenue London W9 1HP on 2021-08-02
dot icon02/08/2021
Termination of appointment of Ariel Henry Cohanim as a director on 2021-06-29
dot icon05/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/10/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon07/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon22/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon14/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon09/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon20/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon03/08/2015
Termination of appointment of William Marcus Daws as a secretary on 2015-08-01
dot icon27/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon02/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon12/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon09/12/2012
Registered office address changed from C/O Ariel Cohanim Flat 3 142 Sutherland Avenue London W9 1HP United Kingdom on 2012-12-09
dot icon25/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon09/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon13/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/09/2010
Appointment of Mr William Marcus Daws as a secretary
dot icon12/08/2010
Registered office address changed from Rubeck International 28 Greville Street London EC1N 8SU on 2010-08-12
dot icon03/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon04/08/2009
Return made up to 02/08/09; full list of members
dot icon27/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/10/2008
Return made up to 02/08/08; full list of members
dot icon06/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon26/09/2008
Registered office changed on 26/09/2008 from 28 greville street london EC1N 8SU
dot icon21/11/2007
Return made up to 02/08/07; no change of members
dot icon31/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon03/04/2007
Return made up to 02/08/06; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/10/2005
Return made up to 02/08/05; full list of members
dot icon05/10/2005
Director resigned
dot icon25/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/08/2004
Return made up to 02/08/04; full list of members
dot icon16/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon22/09/2003
Return made up to 02/08/03; full list of members
dot icon04/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon02/09/2002
Return made up to 02/08/02; full list of members
dot icon05/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon05/09/2001
Return made up to 02/08/01; full list of members
dot icon04/12/2000
Accounts for a small company made up to 1999-12-31
dot icon13/11/2000
Registered office changed on 13/11/00 from: treasure house 19-21 hatton garden london EC1N 8LF
dot icon13/11/2000
Return made up to 02/08/00; full list of members
dot icon27/10/1999
Accounts for a small company made up to 1998-12-31
dot icon10/09/1999
Return made up to 02/08/98; full list of members
dot icon10/09/1999
Return made up to 02/08/99; full list of members
dot icon10/09/1999
Secretary's particulars changed;director's particulars changed
dot icon10/09/1999
Registered office changed on 10/09/99 from: 142 sutherland avenue london W9
dot icon25/08/1999
New director appointed
dot icon24/08/1999
Director resigned
dot icon24/08/1999
Director resigned
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon23/10/1997
Full accounts made up to 1996-12-31
dot icon22/10/1997
Auditor's resignation
dot icon15/10/1997
Return made up to 02/08/97; full list of members
dot icon30/09/1996
Return made up to 02/08/96; full list of members
dot icon05/06/1996
Full accounts made up to 1995-12-31
dot icon05/03/1996
Compulsory strike-off action has been discontinued
dot icon05/03/1996
New director appointed
dot icon05/03/1996
Return made up to 02/08/95; full list of members
dot icon23/01/1996
First Gazette notice for compulsory strike-off
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Accounting reference date notified as 31/12
dot icon10/10/1994
Ad 19/09/94--------- £ si 2@1=2 £ ic 2/4
dot icon10/10/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon10/10/1994
Director resigned;new director appointed
dot icon07/08/1994
Secretary resigned;new secretary appointed
dot icon07/08/1994
Director resigned;new director appointed
dot icon02/08/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daws, William Marcus
Director
31/05/2022 - 24/12/2025
12
Lin, Lily
Director
29/06/2021 - Present
23

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 142 SUTHERLAND AVENUE LIMITED

142 SUTHERLAND AVENUE LIMITED is an(a) Active company incorporated on 02/08/1994 with the registered office located at Flat C, 142 Sutherland Avenue, London W9 1HP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 142 SUTHERLAND AVENUE LIMITED?

toggle

142 SUTHERLAND AVENUE LIMITED is currently Active. It was registered on 02/08/1994 .

Where is 142 SUTHERLAND AVENUE LIMITED located?

toggle

142 SUTHERLAND AVENUE LIMITED is registered at Flat C, 142 Sutherland Avenue, London W9 1HP.

What does 142 SUTHERLAND AVENUE LIMITED do?

toggle

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

What is the latest filing for 142 SUTHERLAND AVENUE LIMITED?

toggle

The latest filing was on 26/02/2026: Micro company accounts made up to 2025-12-31.