154 SUTHERLAND AVENUE LIMITED

Register to unlock more data on OkredoRegister

154 SUTHERLAND AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01987335

Incorporation date

07/02/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

925 Finchley Road, London NW11 7PECopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1986)
dot icon09/09/2025
Total exemption full accounts made up to 2024-12-24
dot icon12/05/2025
Confirmation statement made on 2025-05-07 with updates
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-24
dot icon27/06/2024
Confirmation statement made on 2024-05-07 with updates
dot icon24/08/2023
Total exemption full accounts made up to 2022-12-24
dot icon15/05/2023
Confirmation statement made on 2023-05-07 with updates
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-24
dot icon20/05/2022
Confirmation statement made on 2022-05-07 with updates
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-24
dot icon24/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon23/10/2020
Total exemption full accounts made up to 2019-12-24
dot icon04/06/2020
Confirmation statement made on 2020-05-07 with updates
dot icon13/09/2019
Total exemption full accounts made up to 2018-12-24
dot icon16/05/2019
Confirmation statement made on 2019-05-07 with updates
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-24
dot icon15/05/2018
Confirmation statement made on 2018-05-07 with updates
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-24
dot icon19/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2015-12-24
dot icon02/06/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-12-24
dot icon28/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2013-12-24
dot icon28/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon20/12/2013
Termination of appointment of Francesco Cirillo as a director
dot icon26/06/2013
Total exemption small company accounts made up to 2012-12-24
dot icon13/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2011-12-24
dot icon26/06/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon26/06/2012
Registered office address changed from C/O Begbies Professional Appointments Limited 25 City Road London EC1Y 1AR England on 2012-06-26
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-24
dot icon26/07/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon10/09/2010
Registered office address changed from 18 Hand Court London WC1V 6JF United Kingdom on 2010-09-10
dot icon08/07/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon08/07/2010
Director's details changed for Francesco Cirillo on 2010-05-07
dot icon08/07/2010
Director's details changed for Mrs Cristina Martuscelli on 2010-05-07
dot icon08/07/2010
Secretary's details changed for Denise Shear on 2010-05-07
dot icon18/06/2010
Total exemption small company accounts made up to 2009-12-24
dot icon21/08/2009
Total exemption small company accounts made up to 2008-12-24
dot icon22/06/2009
Return made up to 07/05/09; full list of members
dot icon12/05/2009
Registered office changed on 12/05/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR
dot icon11/08/2008
Registered office changed on 11/08/2008 from 18 hand court high holborn london WC1V 6JF
dot icon24/06/2008
Total exemption small company accounts made up to 2007-12-24
dot icon10/06/2008
Return made up to 07/05/08; full list of members
dot icon20/05/2008
Director appointed mrs cristina martuscelli
dot icon18/03/2008
Appointment terminated director brian farrugia
dot icon26/06/2007
Return made up to 07/05/07; full list of members
dot icon20/04/2007
Total exemption small company accounts made up to 2006-12-24
dot icon15/05/2006
Total exemption full accounts made up to 2005-12-24
dot icon12/05/2006
Return made up to 07/05/06; full list of members
dot icon14/09/2005
Total exemption full accounts made up to 2004-12-24
dot icon11/05/2005
Return made up to 07/05/05; full list of members
dot icon29/10/2004
New director appointed
dot icon27/10/2004
Total exemption small company accounts made up to 2003-12-24
dot icon24/09/2004
New director appointed
dot icon24/09/2004
Director resigned
dot icon24/09/2004
Registered office changed on 24/09/04 from: 18 hand court high holborn london WC1V 6JF
dot icon09/08/2004
Return made up to 07/05/04; full list of members
dot icon29/07/2004
Accounts for a small company made up to 2002-12-24
dot icon05/07/2004
Secretary resigned
dot icon29/06/2004
New secretary appointed
dot icon25/11/2003
Accounts for a small company made up to 2001-12-24
dot icon27/05/2003
Return made up to 07/05/03; full list of members
dot icon16/01/2003
Director resigned
dot icon27/05/2002
Return made up to 07/05/02; full list of members
dot icon30/01/2002
Accounts for a small company made up to 2000-12-24
dot icon01/06/2001
Return made up to 07/05/01; full list of members
dot icon25/10/2000
Accounts for a small company made up to 1999-12-24
dot icon19/05/2000
Return made up to 07/05/00; full list of members
dot icon04/04/2000
New secretary appointed
dot icon04/04/2000
Registered office changed on 04/04/00 from: 22 clifton road little venice london W9 1ST
dot icon04/04/2000
Secretary resigned
dot icon25/10/1999
Accounts for a small company made up to 1998-12-24
dot icon21/05/1999
Return made up to 07/05/99; full list of members
dot icon23/10/1998
Full accounts made up to 1997-12-24
dot icon19/05/1998
Location of register of members
dot icon19/05/1998
Return made up to 07/05/98; full list of members
dot icon27/02/1998
Return made up to 07/05/97; full list of members
dot icon27/02/1998
Return made up to 07/05/96; full list of members
dot icon27/02/1998
New secretary appointed
dot icon27/02/1998
Registered office changed on 27/02/98 from: 47 maida vale london W9 1SH
dot icon27/02/1998
Secretary resigned
dot icon27/10/1997
Full accounts made up to 1996-12-24
dot icon28/07/1997
New director appointed
dot icon03/11/1996
Accounts for a small company made up to 1995-12-24
dot icon26/10/1995
Full accounts made up to 1994-12-24
dot icon05/05/1995
Return made up to 07/05/95; full list of members
dot icon12/08/1994
Director resigned
dot icon05/08/1994
Return made up to 07/05/94; no change of members
dot icon29/07/1994
Registered office changed on 29/07/94 from: c/o reed taylor 1 tyburn lane harrow middlesex, HA1 3AG
dot icon07/06/1994
Full accounts made up to 1993-12-24
dot icon05/04/1994
Return made up to 07/05/93; no change of members
dot icon16/12/1993
New secretary appointed
dot icon24/09/1993
Full accounts made up to 1992-12-24
dot icon25/04/1993
New director appointed
dot icon07/10/1992
Director resigned;new director appointed
dot icon07/10/1992
Secretary resigned;new secretary appointed
dot icon07/10/1992
Director resigned;new director appointed
dot icon12/05/1992
Return made up to 07/05/92; full list of members
dot icon21/02/1992
Full accounts made up to 1991-12-24
dot icon30/09/1991
Director resigned;new director appointed
dot icon16/06/1991
Full accounts made up to 1990-12-24
dot icon22/05/1991
Return made up to 07/05/91; full list of members
dot icon24/10/1990
Full accounts made up to 1989-12-24
dot icon08/06/1990
Return made up to 04/05/90; full list of members
dot icon31/05/1990
Registered office changed on 31/05/90 from: devonshire house 146 bishopsgate london EC2M 4HB
dot icon06/10/1989
Director resigned;new director appointed
dot icon05/07/1989
Resolutions
dot icon05/07/1989
Full accounts made up to 1988-12-24
dot icon05/07/1989
Return made up to 28/04/89; full list of members
dot icon01/06/1988
Full accounts made up to 1987-12-24
dot icon01/06/1988
Return made up to 28/04/88; full list of members
dot icon16/05/1988
Secretary resigned;new secretary appointed
dot icon03/12/1987
Director resigned;new director appointed
dot icon17/09/1987
Full accounts made up to 1986-12-24
dot icon17/09/1987
Return made up to 12/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/11/1986
Registered office changed on 05/11/86 from: devonshire house 146 bishopsgate london EC2M 4HB
dot icon07/02/1986
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.33K
-
0.00
15.53K
-
2022
0
12.84K
-
0.00
6.82K
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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
SOLITAIRE SECRETARIES LTD
Corporate Secretary
03/09/1999 - 30/04/2004
119
Bernard, Alan Stewart
Director
08/10/1993 - 15/04/1994
3
Rossi, Louis Mario
Director
16/09/1992 - 10/02/1994
-
Peppiatt, Brian Chalmers
Secretary
16/09/1992 - 24/01/1997
10
Farrugia, Sarah Isobel
Director
31/10/1996 - 12/09/2004
6

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 154 SUTHERLAND AVENUE LIMITED

154 SUTHERLAND AVENUE LIMITED is an(a) Active company incorporated on 07/02/1986 with the registered office located at 925 Finchley Road, London NW11 7PE. There are currently 2 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 154 SUTHERLAND AVENUE LIMITED?

toggle

154 SUTHERLAND AVENUE LIMITED is currently Active. It was registered on 07/02/1986 .

Where is 154 SUTHERLAND AVENUE LIMITED located?

toggle

154 SUTHERLAND AVENUE LIMITED is registered at 925 Finchley Road, London NW11 7PE.

What does 154 SUTHERLAND AVENUE LIMITED do?

toggle

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

What is the latest filing for 154 SUTHERLAND AVENUE LIMITED?

toggle

The latest filing was on 09/09/2025: Total exemption full accounts made up to 2024-12-24.