153 SUTHERLAND AVENUE LIMITED

Register to unlock more data on OkredoRegister

153 SUTHERLAND AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02830800

Incorporation date

28/06/1993

Size

Dormant

Contacts

Registered address

Registered address

91 Randolph Avenue, London W9 1DLCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1993)
dot icon06/07/2025
Accounts for a dormant company made up to 2025-06-30
dot icon25/06/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon04/07/2024
Accounts for a dormant company made up to 2024-06-30
dot icon28/06/2024
Confirmation statement made on 2024-06-23 with updates
dot icon04/11/2023
Termination of appointment of Stephen Edward Porter as a director on 2023-10-19
dot icon16/10/2023
Appointment of Mr Steffen Ehrmuth as a director on 2023-10-16
dot icon03/07/2023
Accounts for a dormant company made up to 2023-06-30
dot icon23/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon01/07/2022
Accounts for a dormant company made up to 2022-06-30
dot icon23/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon01/07/2021
Accounts for a dormant company made up to 2021-06-30
dot icon23/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon23/02/2021
Accounts for a dormant company made up to 2020-06-30
dot icon26/06/2020
Confirmation statement made on 2020-06-23 with updates
dot icon07/01/2020
Accounts for a dormant company made up to 2019-06-30
dot icon07/01/2020
Termination of appointment of Christopher Dominic Tanfield as a director on 2019-12-24
dot icon23/06/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon24/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon25/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon06/12/2017
Accounts for a dormant company made up to 2017-06-30
dot icon10/07/2017
Notification of a person with significant control statement
dot icon26/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon07/07/2016
Accounts for a dormant company made up to 2016-06-30
dot icon24/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon13/07/2015
Accounts for a dormant company made up to 2015-06-30
dot icon29/06/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon06/11/2014
Accounts for a dormant company made up to 2014-06-30
dot icon20/08/2014
Director's details changed for Stephen Edward James on 2014-08-20
dot icon15/07/2014
Appointment of Paul Andrew Labbett as a director on 2014-07-07
dot icon15/07/2014
Appointment of Stephen Edward James as a director on 2014-06-27
dot icon27/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon27/06/2014
Termination of appointment of Clare Fanning as a director
dot icon25/10/2013
Accounts for a dormant company made up to 2013-06-30
dot icon25/06/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon06/11/2012
Accounts for a dormant company made up to 2012-06-30
dot icon06/08/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon19/07/2011
Accounts for a dormant company made up to 2011-06-30
dot icon01/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon19/11/2010
Accounts for a dormant company made up to 2010-06-30
dot icon12/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon08/07/2010
Appointment of Ms Jane Wingrove as a secretary
dot icon08/07/2010
Termination of appointment of Jane Secretarial Services Limited as a secretary
dot icon08/07/2010
Registered office address changed from 91 Randolph Avenue London W9 1DL United Kingdom on 2010-07-08
dot icon07/07/2010
Appointment of Ms Jane Wingrove as a secretary
dot icon07/07/2010
Director's details changed for Christopher Tanfield on 2010-06-23
dot icon07/07/2010
Director's details changed for Dr Sarah Barton on 2010-06-23
dot icon07/07/2010
Director's details changed for Alpa Shah on 2010-06-23
dot icon07/07/2010
Termination of appointment of Jane Secretarial Services Limited as a secretary
dot icon07/07/2010
Registered office address changed from 5Th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU on 2010-07-07
dot icon15/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon06/07/2009
Return made up to 23/06/09; full list of members
dot icon18/03/2009
Director appointed dr sarah barton
dot icon05/03/2009
Accounts for a dormant company made up to 2008-06-30
dot icon12/11/2008
Accounts for a dormant company made up to 2007-06-30
dot icon17/09/2008
Director appointed alpa shah
dot icon12/08/2008
Return made up to 23/06/08; full list of members
dot icon11/08/2008
Secretary's change of particulars / jane secretarial services LIMITED / 05/04/2008
dot icon11/08/2008
Appointment terminated director jonathan green
dot icon12/05/2008
Registered office changed on 12/05/2008 from 142 buckingham palace road london SW1W 9TR
dot icon29/08/2007
Return made up to 23/06/07; no change of members
dot icon21/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon23/08/2006
Return made up to 23/06/06; no change of members
dot icon09/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon28/07/2005
Return made up to 23/06/05; full list of members
dot icon10/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon11/02/2005
New director appointed
dot icon10/08/2004
Return made up to 23/06/04; change of members
dot icon10/08/2004
Director resigned
dot icon29/06/2004
Director resigned
dot icon07/10/2003
Total exemption full accounts made up to 2003-06-30
dot icon26/08/2003
Return made up to 23/06/03; full list of members
dot icon13/02/2003
Total exemption small company accounts made up to 2002-06-30
dot icon26/11/2002
New director appointed
dot icon23/07/2002
New director appointed
dot icon22/07/2002
Total exemption full accounts made up to 2001-06-30
dot icon08/07/2002
Return made up to 23/06/02; full list of members
dot icon08/07/2002
Director resigned
dot icon08/07/2002
Director resigned
dot icon13/08/2001
Total exemption small company accounts made up to 2000-06-30
dot icon09/08/2001
Return made up to 23/06/01; full list of members
dot icon21/06/2001
Registered office changed on 21/06/01 from: 45 pont street london SW1X 0BX
dot icon27/07/2000
New director appointed
dot icon27/07/2000
Director resigned
dot icon27/07/2000
Return made up to 23/06/00; full list of members
dot icon13/10/1999
Full accounts made up to 1999-06-30
dot icon12/07/1999
Return made up to 23/06/99; no change of members
dot icon26/04/1999
Full accounts made up to 1998-06-30
dot icon25/06/1998
Return made up to 23/06/98; full list of members
dot icon25/06/1998
New director appointed
dot icon25/06/1998
New director appointed
dot icon25/06/1998
Director resigned
dot icon25/06/1998
Director resigned
dot icon28/10/1997
Accounts for a small company made up to 1997-06-30
dot icon28/10/1997
Resolutions
dot icon16/07/1997
Return made up to 28/06/97; full list of members
dot icon18/11/1996
Accounts for a small company made up to 1996-06-30
dot icon14/08/1996
Return made up to 28/06/96; change of members
dot icon25/07/1996
New director appointed
dot icon24/07/1996
Director resigned
dot icon13/10/1995
Accounts for a small company made up to 1995-06-30
dot icon01/08/1995
Memorandum and Articles of Association
dot icon18/07/1995
Return made up to 28/06/95; full list of members
dot icon23/05/1995
Resolutions
dot icon23/05/1995
Resolutions
dot icon23/03/1995
Accounts for a small company made up to 1994-06-30
dot icon14/02/1995
Ad 23/10/94--------- £ si 3@1000=3000 £ ic 2000/5000
dot icon04/02/1995
Director resigned
dot icon04/02/1995
Director resigned
dot icon04/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/08/1994
Return made up to 28/06/94; full list of members
dot icon20/06/1994
Certificate of change of name
dot icon20/06/1994
Certificate of change of name
dot icon24/05/1994
Director resigned;new director appointed
dot icon24/05/1994
Director resigned;new director appointed
dot icon24/05/1994
Director resigned;new director appointed
dot icon24/05/1994
Director resigned;new director appointed
dot icon24/05/1994
Director resigned;new director appointed
dot icon24/05/1994
Director resigned;new director appointed
dot icon08/05/1994
Director resigned;new director appointed
dot icon08/05/1994
Director resigned;new director appointed
dot icon08/05/1994
Secretary resigned;new secretary appointed;director resigned
dot icon08/05/1994
Registered office changed on 08/05/94 from: 33 crwys road cardiff CF2 4YF
dot icon08/05/1994
Nc inc already adjusted 31/01/94
dot icon08/05/1994
Conso 31/01/94
dot icon08/05/1994
Resolutions
dot icon08/05/1994
Resolutions
dot icon28/06/1993
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
5.00K
-
0.00
-
-
2023
-
5.00K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Combined Nominees Limited
Nominee Director
27/06/1993 - 30/01/1994
7286
Green, Jonathan Swale
Director
30/01/2005 - 04/04/2007
25
Burke, Edward Joseph
Director
30/01/1994 - 28/05/1998
2
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
27/06/1993 - 30/01/1994
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
27/06/1993 - 30/01/1994
16826

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 153 SUTHERLAND AVENUE LIMITED

153 SUTHERLAND AVENUE LIMITED is an(a) Active company incorporated on 28/06/1993 with the registered office located at 91 Randolph Avenue, London W9 1DL. There are currently 5 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 153 SUTHERLAND AVENUE LIMITED?

toggle

153 SUTHERLAND AVENUE LIMITED is currently Active. It was registered on 28/06/1993 .

Where is 153 SUTHERLAND AVENUE LIMITED located?

toggle

153 SUTHERLAND AVENUE LIMITED is registered at 91 Randolph Avenue, London W9 1DL.

What does 153 SUTHERLAND AVENUE LIMITED do?

toggle

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

What is the latest filing for 153 SUTHERLAND AVENUE LIMITED?

toggle

The latest filing was on 06/07/2025: Accounts for a dormant company made up to 2025-06-30.