144 SUTHERLAND AVENUE (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

144 SUTHERLAND AVENUE (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04502816

Incorporation date

02/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

27 Mortimer Street, London W1T 3BLCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2002)
dot icon20/05/2025
Micro company accounts made up to 2025-03-31
dot icon11/02/2025
Confirmation statement made on 2025-02-02 with updates
dot icon26/01/2025
Micro company accounts made up to 2024-03-31
dot icon09/01/2025
Appointment of Ms Celine Andree Gauld as a director on 2025-01-02
dot icon18/12/2024
Termination of appointment of Ruth Elizabeth Swindin as a secretary on 2024-02-03
dot icon18/12/2024
Appointment of Mrs Ruth Elizabeth Swindin as a director on 2024-02-03
dot icon25/10/2024
Appointment of Mr Fiachra Harnett as a director on 2024-02-03
dot icon25/10/2024
Termination of appointment of Guy Wilson as a director on 2024-02-03
dot icon02/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon27/11/2023
Micro company accounts made up to 2023-03-31
dot icon12/04/2023
Registered office address changed from Flat 4 144 Sutherland Avenue London W9 1HP England to 27 Mortimer Street London W1T 3BL on 2023-04-12
dot icon29/03/2023
Micro company accounts made up to 2022-03-31
dot icon23/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon18/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon18/02/2022
Registered office address changed from Boundary House Cricket Field Road Uxbridge UB8 1QG England to Flat 4 144 Sutherland Avenue London W9 1HP on 2022-02-18
dot icon18/02/2022
Appointment of Mrs Ruth Elizabeth Swindin as a secretary on 2021-07-20
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/05/2021
Compulsory strike-off action has been discontinued
dot icon25/05/2021
First Gazette notice for compulsory strike-off
dot icon21/05/2021
Confirmation statement made on 2021-02-04 with updates
dot icon21/05/2021
Notification of Christopher Bill Bruckner as a person with significant control on 2020-12-18
dot icon21/05/2021
Withdrawal of a person with significant control statement on 2021-05-21
dot icon31/01/2021
Termination of appointment of Richard Jolyon Harold Davis as a secretary on 2020-11-30
dot icon31/01/2021
Termination of appointment of Richard Jolyon Harold Davis as a director on 2020-11-30
dot icon31/01/2021
Appointment of Mr Christopher Bill Bruckner as a director on 2020-11-30
dot icon31/01/2021
Termination of appointment of Susan Janet Helson as a director on 2020-11-30
dot icon31/01/2021
Termination of appointment of David Mathews Helson as a director on 2020-11-30
dot icon27/10/2020
Micro company accounts made up to 2020-03-31
dot icon04/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon07/07/2019
Micro company accounts made up to 2019-03-31
dot icon11/02/2019
Confirmation statement made on 2019-02-11 with updates
dot icon12/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon26/11/2017
Registered office address changed from PO Box 144Saf Boundary House Cricket Field Road Uxbridge UB8 1QG England to Boundary House Cricket Field Road Uxbridge UB8 1QG on 2017-11-26
dot icon25/11/2017
Registered office address changed from Canada House 272 Field End Road Eastcote Middlesex HA4 9NA to PO Box 144Saf Boundary House Cricket Field Road Uxbridge UB8 1QG on 2017-11-25
dot icon08/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon18/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon28/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon01/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/09/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon24/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon15/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/08/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon07/08/2012
Director's details changed for David Mathews Helson on 2012-04-01
dot icon07/08/2012
Director's details changed for Susan Janet Helson on 2012-04-01
dot icon27/07/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon04/07/2011
Secretary's details changed for Mr Richard Davis on 2011-07-01
dot icon04/07/2011
Secretary's details changed for Mr Richard Davis on 2011-07-01
dot icon17/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/04/2011
Annual return made up to 2010-07-18 with full list of shareholders
dot icon18/04/2011
Director's details changed for Guy Wilson on 2010-07-01
dot icon20/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/07/2009
Return made up to 18/07/09; full list of members
dot icon03/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/08/2008
Return made up to 18/07/08; full list of members
dot icon28/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/07/2007
Return made up to 18/07/07; full list of members
dot icon14/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon29/08/2006
Return made up to 18/07/06; full list of members
dot icon29/08/2006
Secretary's particulars changed;director's particulars changed
dot icon29/08/2006
Secretary's particulars changed;director's particulars changed
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/09/2005
Director's particulars changed
dot icon22/09/2005
Director's particulars changed
dot icon22/09/2005
Director's particulars changed
dot icon22/09/2005
Secretary's particulars changed;director's particulars changed
dot icon22/09/2005
Secretary's particulars changed;director's particulars changed
dot icon19/07/2005
Return made up to 18/07/05; full list of members
dot icon12/04/2005
Nc inc already adjusted 23/11/04
dot icon30/03/2005
Ad 23/11/04--------- £ si 4@1=4 £ si [email protected]=100 £ ic 1/105
dot icon30/03/2005
Resolutions
dot icon31/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon01/12/2004
Memorandum and Articles of Association
dot icon01/12/2004
Resolutions
dot icon01/12/2004
Resolutions
dot icon13/08/2004
Return made up to 02/08/04; full list of members
dot icon11/05/2004
Accounting reference date shortened from 31/08/04 to 31/03/04
dot icon11/05/2004
Accounts for a dormant company made up to 2003-08-31
dot icon12/11/2003
Return made up to 07/07/03; full list of members
dot icon12/11/2003
Director's particulars changed
dot icon12/11/2003
Secretary's particulars changed;director's particulars changed
dot icon12/11/2003
Director's particulars changed
dot icon12/11/2003
Director's particulars changed
dot icon10/11/2003
Return made up to 02/08/03; full list of members
dot icon13/09/2002
Secretary resigned
dot icon13/09/2002
Director resigned
dot icon13/09/2002
New director appointed
dot icon13/09/2002
New director appointed
dot icon13/09/2002
New secretary appointed;new director appointed
dot icon13/09/2002
New director appointed
dot icon02/08/2002
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
02/02/2026
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
104.00
-
0.00
-
-
2022
0
105.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
02/08/2002 - 02/08/2002
67500
Helson, David Mathews
Director
02/08/2002 - 30/11/2020
4
Davis, Richard Jolyon Harold
Director
02/08/2002 - 30/11/2020
8
TEMPLE SECRETARIES LIMITED
Nominee Secretary
02/08/2002 - 02/08/2002
68517
Bruckner, Christopher Bill
Director
30/11/2020 - 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 144 SUTHERLAND AVENUE (FREEHOLD) LIMITED

144 SUTHERLAND AVENUE (FREEHOLD) LIMITED is an(a) Active company incorporated on 02/08/2002 with the registered office located at 27 Mortimer Street, London W1T 3BL. 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 144 SUTHERLAND AVENUE (FREEHOLD) LIMITED?

toggle

144 SUTHERLAND AVENUE (FREEHOLD) LIMITED is currently Active. It was registered on 02/08/2002 .

Where is 144 SUTHERLAND AVENUE (FREEHOLD) LIMITED located?

toggle

144 SUTHERLAND AVENUE (FREEHOLD) LIMITED is registered at 27 Mortimer Street, London W1T 3BL.

What does 144 SUTHERLAND AVENUE (FREEHOLD) LIMITED do?

toggle

144 SUTHERLAND AVENUE (FREEHOLD) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 144 SUTHERLAND AVENUE (FREEHOLD) LIMITED?

toggle

The latest filing was on 20/05/2025: Micro company accounts made up to 2025-03-31.