172/174 SUTHERLAND AVENUE LIMITED

Register to unlock more data on OkredoRegister

172/174 SUTHERLAND AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02360467

Incorporation date

13/03/1989

Size

Dormant

Contacts

Registered address

Registered address

Odeon House, 146 College Road, Harrow HA1 1BHCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1989)
dot icon31/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon20/01/2026
Termination of appointment of Catherine Julie Jackson as a director on 2026-01-20
dot icon08/12/2025
Accounts for a dormant company made up to 2025-03-24
dot icon09/06/2025
Termination of appointment of Clive Alan Banks as a director on 2025-05-06
dot icon13/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon08/07/2024
Accounts for a dormant company made up to 2024-03-24
dot icon14/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon30/05/2023
Accounts for a dormant company made up to 2023-03-24
dot icon16/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon22/07/2022
Accounts for a dormant company made up to 2022-03-24
dot icon20/06/2022
Appointment of Mr Clive Alan Banks as a director on 2022-06-14
dot icon15/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon30/06/2021
Accounts for a dormant company made up to 2021-03-24
dot icon06/04/2021
Termination of appointment of Brig Eric Howarth as a director on 2021-03-29
dot icon26/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon21/09/2020
Appointment of Mrs Evgeniya Kondrashina as a director on 2020-09-21
dot icon15/09/2020
Accounts for a dormant company made up to 2020-03-24
dot icon23/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon07/02/2020
Appointment of Mr Mohit Sarvaiya as a director on 2020-02-06
dot icon07/10/2019
Accounts for a dormant company made up to 2019-03-24
dot icon15/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon15/03/2019
Director's details changed for Miss Catherine Julie Jackson on 2019-03-12
dot icon15/03/2019
Director's details changed for Mr Brig Eric Howarth on 2019-03-12
dot icon24/09/2018
Registered office address changed from C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Odeon House 146 College Road Harrow HA1 1BH on 2018-09-24
dot icon24/09/2018
Termination of appointment of Firstport Secretarial Limited as a secretary on 2018-09-24
dot icon09/04/2018
Notification of a person with significant control statement
dot icon09/04/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon09/04/2018
Withdrawal of a person with significant control statement on 2018-04-09
dot icon05/04/2018
Accounts for a dormant company made up to 2018-03-24
dot icon28/03/2018
Termination of appointment of Mary Veronica O'neill as a director on 2018-03-20
dot icon11/04/2017
Accounts for a dormant company made up to 2017-03-24
dot icon22/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon31/10/2016
Accounts for a dormant company made up to 2016-03-24
dot icon15/03/2016
Annual return made up to 2016-03-13 no member list
dot icon06/01/2016
Registered office address changed from C/O Peverel Secretarial Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX to C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 2016-01-06
dot icon06/01/2016
Secretary's details changed for Peverel Secretarial Limited on 2015-11-06
dot icon14/07/2015
Accounts for a dormant company made up to 2015-03-24
dot icon07/04/2015
Annual return made up to 2015-03-13 no member list
dot icon27/06/2014
Accounts for a dormant company made up to 2014-03-24
dot icon14/03/2014
Annual return made up to 2014-03-13 no member list
dot icon18/02/2014
Total exemption small company accounts made up to 2013-03-24
dot icon29/04/2013
Appointment of Peverel Secretarial Limited as a secretary
dot icon26/04/2013
Termination of appointment of Christopher Beenham as a director
dot icon14/03/2013
Annual return made up to 2013-03-13 no member list
dot icon25/10/2012
Total exemption full accounts made up to 2012-03-24
dot icon24/04/2012
Annual return made up to 2012-03-13 no member list
dot icon24/04/2012
Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 2012-04-24
dot icon23/12/2011
Total exemption full accounts made up to 2011-03-24
dot icon27/09/2011
Termination of appointment of Solitaire Secretaries Ltd as a secretary
dot icon17/06/2011
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2011-06-17
dot icon06/04/2011
Annual return made up to 2011-03-13 no member list
dot icon05/04/2011
Rectified form TM01 was removed from the public register on 28/12/2011 as it was invalid or ineffective.
dot icon22/12/2010
Total exemption full accounts made up to 2010-03-24
dot icon23/09/2010
Appointment of Brigerik Howarth as a director
dot icon20/09/2010
Appointment of Mary Veronica O'neill as a director
dot icon26/05/2010
Termination of appointment of John O Neill as a director
dot icon26/03/2010
Annual return made up to 2010-03-13 no member list
dot icon26/03/2010
Director's details changed for John Kevin O Neill on 2010-03-25
dot icon25/03/2010
Director's details changed for Mr Christopher Gordon Beenham on 2010-03-25
dot icon25/03/2010
Secretary's details changed for Solitaire Secretaries Ltd on 2010-03-25
dot icon23/09/2009
Total exemption full accounts made up to 2009-03-24
dot icon19/03/2009
Accounting reference date extended from 31/12/2008 to 24/03/2009
dot icon17/03/2009
Annual return made up to 13/03/09
dot icon11/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon01/10/2008
Appointment terminated director simon milton
dot icon11/08/2008
Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet hertfordshire EN5 5TZ
dot icon26/03/2008
Annual return made up to 13/03/08
dot icon01/02/2008
New director appointed
dot icon29/01/2008
Secretary resigned
dot icon29/01/2008
Director resigned
dot icon23/01/2008
Registered office changed on 23/01/08 from: 79 new cavendish street london W1W 6XB
dot icon23/01/2008
New secretary appointed
dot icon29/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon09/05/2007
Annual return made up to 13/03/07
dot icon06/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/04/2006
Annual return made up to 13/03/06
dot icon20/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon09/07/2005
Registered office changed on 09/07/05 from: 79 new cavendish street london W1W 6XB
dot icon09/07/2005
Registered office changed on 09/07/05 from: county estate management 9 harley street london W1G 9QF
dot icon22/04/2005
Annual return made up to 13/03/05
dot icon20/04/2005
Director's particulars changed
dot icon29/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon05/08/2004
New director appointed
dot icon12/07/2004
Annual return made up to 13/03/04
dot icon12/07/2004
Registered office changed on 12/07/04 from: 4TH floor tennyson house 159-165 great portland street london W1N 5FD
dot icon20/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon19/06/2003
Resolutions
dot icon24/04/2003
Annual return made up to 13/03/03
dot icon15/10/2002
Full accounts made up to 2001-12-31
dot icon16/07/2002
Director resigned
dot icon26/06/2002
Annual return made up to 13/03/02
dot icon26/06/2002
Secretary resigned
dot icon26/06/2002
New secretary appointed
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon17/08/2001
Annual return made up to 13/03/01
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon11/07/2000
Annual return made up to 13/03/00
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon14/03/1999
Annual return made up to 13/03/99
dot icon23/11/1998
New secretary appointed;new director appointed
dot icon23/11/1998
Secretary resigned
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon31/05/1998
Registered office changed on 31/05/98 from: 145 park road london NW8 7H7
dot icon18/03/1998
Annual return made up to 13/03/98
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon06/04/1997
Accounting reference date shortened from 31/03/97 to 31/12/96
dot icon06/04/1997
Annual return made up to 13/03/97
dot icon13/11/1996
New director appointed
dot icon23/09/1996
Director resigned
dot icon20/09/1996
Full accounts made up to 1996-03-31
dot icon22/05/1996
Annual return made up to 13/03/96
dot icon22/05/1996
Registered office changed on 22/05/96 from: 47 maida vale london W9 1SH
dot icon22/05/1996
Secretary resigned
dot icon22/05/1996
New secretary appointed
dot icon01/04/1996
Full accounts made up to 1995-03-31
dot icon15/11/1995
Auditor's resignation
dot icon15/05/1995
Annual return made up to 13/03/95
dot icon04/05/1995
New director appointed
dot icon21/04/1995
Director resigned
dot icon16/11/1994
Full accounts made up to 1994-03-31
dot icon05/04/1994
Annual return made up to 13/03/94
dot icon26/10/1993
Annual return made up to 13/03/93
dot icon20/10/1993
Full accounts made up to 1993-03-31
dot icon21/06/1993
Registered office changed on 21/06/93 from: 11-15 arlington street st james's london SW1A 1RD
dot icon13/02/1993
New director appointed
dot icon01/02/1993
Full accounts made up to 1992-03-31
dot icon19/10/1992
New director appointed
dot icon05/10/1992
New director appointed
dot icon01/10/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon01/10/1992
Annual return made up to 31/03/92
dot icon01/10/1992
Annual return made up to 31/03/91
dot icon01/10/1992
Annual return made up to 31/03/90
dot icon01/10/1992
Full accounts made up to 1991-03-31
dot icon01/10/1992
Full accounts made up to 1990-03-31
dot icon29/09/1992
Restoration by order of the court
dot icon29/10/1991
Final Gazette dissolved via compulsory strike-off
dot icon04/06/1991
First Gazette notice for compulsory strike-off
dot icon13/03/1989
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
24/03/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

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

Employees

2023

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howarth, Brig Eric
Director
01/07/2010 - 29/03/2021
5
FIRSTPORT SECRETARIAL LIMITED
Corporate Secretary
17/05/2012 - 23/09/2018
497
PEMBERTONS SECRETARIES LIMITED
Corporate Secretary
20/01/2008 - 20/09/2011
56
Howarth, Gilbert George
Director
21/09/1992 - 16/09/1996
6
Milton, Simon Henry, Sir
Director
16/03/1995 - 26/10/2007
4

Persons with Significant Control

2
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 172/174 SUTHERLAND AVENUE LIMITED

172/174 SUTHERLAND AVENUE LIMITED is an(a) Active company incorporated on 13/03/1989 with the registered office located at Odeon House, 146 College Road, Harrow HA1 1BH. 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 172/174 SUTHERLAND AVENUE LIMITED?

toggle

172/174 SUTHERLAND AVENUE LIMITED is currently Active. It was registered on 13/03/1989 .

Where is 172/174 SUTHERLAND AVENUE LIMITED located?

toggle

172/174 SUTHERLAND AVENUE LIMITED is registered at Odeon House, 146 College Road, Harrow HA1 1BH.

What does 172/174 SUTHERLAND AVENUE LIMITED do?

toggle

172/174 SUTHERLAND AVENUE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 172/174 SUTHERLAND AVENUE LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-13 with no updates.