16 SUTHERLAND STREET LIMITED

Register to unlock more data on OkredoRegister

16 SUTHERLAND STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02684170

Incorporation date

04/02/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Sutherland Street, City Of Westminster, Greater London SW1V 4LACopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1992)
dot icon06/12/2025
Compulsory strike-off action has been discontinued
dot icon25/11/2025
First Gazette notice for compulsory strike-off
dot icon30/09/2025
Cessation of Simon William David Fraser as a person with significant control on 2024-11-15
dot icon30/09/2025
Termination of appointment of Simon William David Fraser as a secretary on 2024-11-15
dot icon30/09/2025
Termination of appointment of Simon William David Fraser as a director on 2024-11-15
dot icon30/09/2025
Total exemption full accounts made up to 2024-08-31
dot icon29/09/2025
Notification of Oliver Harry St John Wilson as a person with significant control on 2024-07-01
dot icon29/09/2025
Appointment of Mr George William Baxendale as a director on 2024-11-15
dot icon29/09/2025
Termination of appointment of Lucinda Anne Fraser as a director on 2024-11-15
dot icon19/09/2024
Termination of appointment of Peter Jonathan Ruskin as a director on 2024-07-01
dot icon05/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon09/07/2024
Appointment of Mr Oliver Wilson as a secretary on 2024-07-01
dot icon04/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon22/01/2024
Appointment of Mr Oliver Wilson as a director on 2024-01-17
dot icon05/09/2023
Confirmation statement made on 2023-09-05 with updates
dot icon15/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon10/08/2023
Statement of capital following an allotment of shares on 2023-07-18
dot icon18/07/2023
Appointment of Miss Frances Quartly as a director on 2023-03-28
dot icon07/07/2023
Memorandum and Articles of Association
dot icon07/07/2023
Resolutions
dot icon05/07/2023
Appointment of Mr Tarun Mehta as a director on 2023-03-28
dot icon17/03/2023
Termination of appointment of Harry Purvis as a director on 2022-09-01
dot icon17/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon14/03/2022
Termination of appointment of Jonathan Grundy as a director on 2022-03-14
dot icon14/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon14/03/2022
Termination of appointment of Elspeth Montgomery as a director on 2022-03-14
dot icon14/03/2022
Appointment of Genevieve Katyar as a director on 2022-03-14
dot icon14/03/2022
Appointment of Harry Purvis as a director on 2022-03-14
dot icon03/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon04/03/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon11/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon09/03/2020
Confirmation statement made on 2020-02-25 with updates
dot icon09/03/2020
Appointment of Mrs Elspeth Montgomery as a director on 2020-02-06
dot icon05/03/2020
Termination of appointment of Richard Ohlson as a director on 2020-02-06
dot icon26/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon08/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon14/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon06/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon05/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon26/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon28/02/2017
Confirmation statement made on 2017-02-25 with updates
dot icon17/05/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon11/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon30/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon27/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon12/05/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon09/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon15/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon22/01/2013
Appointment of Mr Richard Ohlson as a director
dot icon22/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon27/02/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon25/02/2012
Termination of appointment of Jill Wise as a director
dot icon25/02/2012
Termination of appointment of Mark Peachey as a director
dot icon25/02/2012
Termination of appointment of Corinna Matthews as a director
dot icon25/02/2012
Termination of appointment of Corinna Matthews as a secretary
dot icon28/07/2011
Appointment of Peter Jonathan Ruskin as a director
dot icon17/05/2011
Appointment of Simon William David Fraser as a secretary
dot icon16/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon08/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon18/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon21/04/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon21/04/2010
Director's details changed for Jill Amabel Wise on 2010-02-04
dot icon21/04/2010
Director's details changed for Mark Peachey on 2010-02-04
dot icon21/04/2010
Director's details changed for Lucinda Anne Fraser on 2010-02-04
dot icon21/04/2010
Director's details changed for Jonathan Grundy on 2010-02-04
dot icon21/04/2010
Director's details changed for Corinna Matthews on 2010-02-04
dot icon22/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon31/03/2009
Return made up to 04/02/09; full list of members
dot icon12/09/2008
Return made up to 04/02/08; full list of members
dot icon25/07/2008
Director appointed jonathan grundy
dot icon30/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon07/05/2008
Director appointed jill amabel wise
dot icon07/05/2008
Appointment terminated director adam wise
dot icon07/01/2008
New director appointed
dot icon07/01/2008
New secretary appointed;new director appointed
dot icon07/09/2007
Secretary resigned;director resigned
dot icon20/07/2007
New director appointed
dot icon09/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon14/02/2007
New director appointed
dot icon13/02/2007
Return made up to 04/02/07; full list of members
dot icon13/02/2007
Director resigned
dot icon13/02/2007
Director resigned
dot icon13/02/2007
Secretary resigned
dot icon05/07/2006
Total exemption full accounts made up to 2005-08-31
dot icon27/02/2006
Return made up to 04/02/06; full list of members
dot icon27/02/2006
Director's particulars changed
dot icon23/02/2006
New secretary appointed
dot icon22/12/2005
New director appointed
dot icon15/12/2005
New secretary appointed
dot icon03/06/2005
Total exemption full accounts made up to 2004-08-31
dot icon24/05/2005
Secretary resigned
dot icon24/05/2005
Return made up to 04/02/05; full list of members
dot icon28/04/2005
Director resigned
dot icon23/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon11/02/2004
Return made up to 04/02/04; full list of members
dot icon04/07/2003
Total exemption full accounts made up to 2002-08-31
dot icon08/04/2003
New director appointed
dot icon08/04/2003
Return made up to 04/02/03; full list of members
dot icon21/10/2002
Director resigned
dot icon25/07/2002
New secretary appointed
dot icon25/07/2002
Secretary resigned
dot icon03/07/2002
Total exemption full accounts made up to 2001-08-31
dot icon30/01/2002
Return made up to 04/02/02; full list of members
dot icon19/06/2001
Full accounts made up to 2000-08-31
dot icon23/05/2001
Director resigned
dot icon09/05/2001
New director appointed
dot icon27/02/2001
Return made up to 04/02/01; full list of members
dot icon05/04/2000
Full accounts made up to 1999-08-31
dot icon03/03/2000
Return made up to 04/02/00; full list of members
dot icon16/06/1999
Full accounts made up to 1998-08-31
dot icon15/06/1999
New director appointed
dot icon27/05/1999
Director resigned
dot icon24/02/1999
Return made up to 04/02/99; full list of members
dot icon24/02/1999
New director appointed
dot icon24/02/1999
Secretary resigned;director resigned
dot icon24/02/1999
New secretary appointed
dot icon16/06/1998
Full accounts made up to 1997-08-31
dot icon01/04/1998
Return made up to 04/02/98; no change of members
dot icon02/04/1997
Return made up to 04/02/97; full list of members
dot icon26/01/1997
Director's particulars changed
dot icon26/01/1997
Secretary resigned
dot icon26/01/1997
New secretary appointed
dot icon20/01/1997
Full accounts made up to 1996-08-31
dot icon02/07/1996
Full accounts made up to 1995-08-31
dot icon04/04/1996
Return made up to 04/02/96; no change of members
dot icon29/03/1996
Secretary resigned;director resigned
dot icon29/03/1996
New director appointed
dot icon05/03/1996
New secretary appointed
dot icon05/07/1995
Accounts for a small company made up to 1994-08-31
dot icon08/02/1995
Secretary resigned
dot icon08/02/1995
Return made up to 04/02/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Director resigned
dot icon03/07/1994
Accounts for a small company made up to 1993-08-31
dot icon17/02/1994
Return made up to 04/02/94; full list of members
dot icon02/07/1993
Full accounts made up to 1992-08-31
dot icon08/02/1993
Return made up to 04/02/93; full list of members
dot icon12/10/1992
Accounting reference date notified as 31/08
dot icon04/02/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
05/09/2025
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fraser, Simon William David
Director
11/07/2007 - 15/11/2024
10
Ohlson, Richard
Director
01/07/2012 - 06/02/2020
-
Mr Jonathan Grundy
Director
01/06/2008 - 14/03/2022
3
Mehta, Tarun
Director
28/03/2023 - Present
9
Purvis, Harry
Director
14/03/2022 - 01/09/2022
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About 16 SUTHERLAND STREET LIMITED

16 SUTHERLAND STREET LIMITED is an(a) Active company incorporated on 04/02/1992 with the registered office located at 16 Sutherland Street, City Of Westminster, Greater London SW1V 4LA. There are currently 6 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 16 SUTHERLAND STREET LIMITED?

toggle

16 SUTHERLAND STREET LIMITED is currently Active. It was registered on 04/02/1992 .

Where is 16 SUTHERLAND STREET LIMITED located?

toggle

16 SUTHERLAND STREET LIMITED is registered at 16 Sutherland Street, City Of Westminster, Greater London SW1V 4LA.

What does 16 SUTHERLAND STREET LIMITED do?

toggle

16 SUTHERLAND STREET LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 16 SUTHERLAND STREET LIMITED?

toggle

The latest filing was on 06/12/2025: Compulsory strike-off action has been discontinued.