175-177 SUTHERLAND AVENUE MANAGEMENT (NO. 2) LIMITED

Register to unlock more data on OkredoRegister

175-177 SUTHERLAND AVENUE MANAGEMENT (NO. 2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02443210

Incorporation date

15/11/1989

Size

Dormant

Contacts

Registered address

Registered address

Westbourne Block Management 6th Floor, 2 Kingdom Street, Paddington, London W2 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1989)
dot icon15/12/2025
Appointment of Mr Laurent Lyor Medioni as a director on 2025-11-19
dot icon21/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon22/10/2025
Termination of appointment of John White as a director on 2025-10-21
dot icon22/10/2025
Secretary's details changed for Westbourne Block Management Limited on 2025-10-17
dot icon17/10/2025
Registered office address changed from 9 Spring Street London W2 3RA England to Westbourne Block Management 6th Floor, 2 Kingdom Street Paddington London W2 6BD on 2025-10-17
dot icon10/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon05/03/2025
Appointment of Mrs Ozlem Ozuner as a director on 2025-01-28
dot icon29/01/2025
Termination of appointment of Knight Accountants as a secretary on 2025-01-29
dot icon29/01/2025
Appointment of Westbourne Block Management Limited as a secretary on 2025-01-29
dot icon29/01/2025
Registered office address changed from 2-6 Sedlescombe Road North St. Leonards-on-Sea TN37 7DG England to 9 Spring Street London W2 3RA on 2025-01-29
dot icon28/11/2024
Micro company accounts made up to 2024-03-31
dot icon25/09/2024
Registered office address changed from Unit 1 Status Business Park Gannaway Lane Tewkesbury GL20 8FD England to 2-6 Sedlescombe Road North St. Leonards-on-Sea TN37 7DG on 2024-09-25
dot icon25/09/2024
Termination of appointment of Interax Accountancy Services Ltd as a secretary on 2024-09-24
dot icon25/09/2024
Appointment of Knight Accountants as a secretary on 2024-09-25
dot icon30/05/2024
Micro company accounts made up to 2023-03-31
dot icon16/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon27/04/2024
Compulsory strike-off action has been discontinued
dot icon25/04/2024
Appointment of Mr David Louis Simon Lieber as a director on 2024-04-09
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon15/07/2023
Director's details changed for Mr John White on 2023-07-07
dot icon15/07/2023
Director's details changed for Ms Eleni Lionaki on 2023-07-07
dot icon15/07/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon07/07/2023
Registered office address changed from 12 Dorrington Street London EC1N 7TB England to Unit 1 Status Business Park Gannaway Lane Tewkesbury GL20 8FD on 2023-07-07
dot icon24/04/2023
Appointment of Interax Accountancy Services Ltd as a secretary on 2023-04-24
dot icon20/04/2023
Termination of appointment of Westbourne Block Management Limited as a secretary on 2023-04-20
dot icon20/04/2023
Registered office address changed from Westbourne Block Management 9 Spring Street London W2 3RA England to 12 Dorrington Street London EC1N 7TB on 2023-04-20
dot icon30/11/2022
Micro company accounts made up to 2022-03-31
dot icon12/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon22/11/2021
Micro company accounts made up to 2021-03-31
dot icon17/05/2021
Secretary's details changed for Westbourne Block Management Limited on 2021-05-17
dot icon17/05/2021
Confirmation statement made on 2021-05-01 with updates
dot icon25/01/2021
Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace London W2 6LG to Westbourne Block Management 9 Spring Street London W2 3RA on 2021-01-25
dot icon08/12/2020
Micro company accounts made up to 2020-03-31
dot icon07/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon14/11/2019
Termination of appointment of Andrew John Wilmot as a director on 2019-11-11
dot icon12/08/2019
Micro company accounts made up to 2019-03-31
dot icon08/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon05/12/2018
Micro company accounts made up to 2018-03-31
dot icon01/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon04/07/2017
Micro company accounts made up to 2017-03-31
dot icon02/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon01/02/2017
Appointment of Mr John White as a director on 2017-02-01
dot icon17/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon25/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon04/08/2014
Secretary's details changed for Westbourne Estates on 2014-07-01
dot icon01/08/2014
Registered office address changed from 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 2014-08-01
dot icon02/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon02/05/2014
Termination of appointment of Raynald Brulotte as a director
dot icon09/09/2013
Appointment of Westbourne Estates as a secretary
dot icon09/09/2013
Termination of appointment of United Company Secretaries as a secretary
dot icon09/09/2013
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England on 2013-09-09
dot icon18/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon01/05/2013
Termination of appointment of Michael Hart as a director
dot icon01/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon04/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon04/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon04/05/2012
Appointment of Ms Eleni Lionaki as a director
dot icon05/03/2012
Total exemption full accounts made up to 2011-03-31
dot icon28/12/2011
Secretary's details changed for United Company Secretaries on 2011-12-28
dot icon23/11/2011
Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 2011-11-23
dot icon21/11/2011
Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 2011-11-21
dot icon21/11/2011
Registered office address changed from 36 Greenway, Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 2011-11-21
dot icon29/09/2011
Appointment of United Company Secretaries as a secretary
dot icon28/09/2011
Director's details changed for Mr Andrew Wilmot on 2011-09-28
dot icon28/09/2011
Director's details changed for Ms Antonella Santini on 2011-09-28
dot icon28/09/2011
Director's details changed for Michael Hart on 2011-09-28
dot icon28/09/2011
Director's details changed for Mr Raynald Brulotte on 2011-09-28
dot icon28/09/2011
Termination of appointment of Andrew Wilmot as a secretary
dot icon23/06/2011
Registered office address changed from Flat1 105 Broadhurst Gardens London NW6 3BJ on 2011-06-23
dot icon13/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon04/05/2010
Director's details changed for Michael Hart on 2010-05-01
dot icon04/05/2010
Director's details changed for Mr Raynald Brulotte on 2010-05-01
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/05/2009
Return made up to 01/05/09; full list of members
dot icon17/03/2009
Director appointed mr raynald brulotte
dot icon07/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/10/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/08/2008
Return made up to 01/05/08; full list of members
dot icon26/08/2008
Director and secretary's change of particulars / andrew wilmot / 01/05/2007
dot icon04/11/2007
Director resigned
dot icon21/08/2007
Return made up to 01/05/07; no change of members
dot icon28/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon18/09/2006
Total exemption full accounts made up to 2005-03-31
dot icon10/05/2006
Return made up to 01/05/06; full list of members
dot icon18/08/2005
Registered office changed on 18/08/05 from: flat 1 37 bristol gardens london W9 2JQ
dot icon29/06/2005
Return made up to 01/05/05; full list of members
dot icon28/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon23/06/2004
Return made up to 01/05/04; full list of members
dot icon28/04/2004
New secretary appointed
dot icon30/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon11/07/2003
Return made up to 01/05/03; full list of members
dot icon16/06/2003
Registered office changed on 16/06/03 from: 22 clifton road london W9 1ST
dot icon10/04/2003
New director appointed
dot icon27/03/2003
New director appointed
dot icon30/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon18/08/2002
Return made up to 01/05/02; full list of members
dot icon15/07/2002
New secretary appointed
dot icon25/06/2002
Registered office changed on 25/06/02 from: 1 bickenhall mansions bickenhall street london W1H 3LF
dot icon19/02/2002
Secretary resigned;director resigned
dot icon01/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon10/08/2001
Total exemption full accounts made up to 2000-03-31
dot icon29/07/2001
Return made up to 01/05/01; full list of members
dot icon11/12/2000
Return made up to 01/05/00; full list of members
dot icon19/07/2000
Registered office changed on 19/07/00 from: flat 1 175-177 sutherland avenue london W9 1ET
dot icon29/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon29/06/1999
New director appointed
dot icon15/06/1999
New secretary appointed;new director appointed
dot icon11/06/1999
Secretary resigned
dot icon11/06/1999
Director resigned
dot icon11/06/1999
New director appointed
dot icon23/05/1999
Return made up to 01/05/99; change of members
dot icon22/04/1999
Registered office changed on 22/04/99 from: 2ND floo 30 st johns lane london EC1M 4BJ
dot icon02/03/1999
Accounts for a dormant company made up to 1998-03-31
dot icon14/12/1998
Secretary resigned
dot icon13/11/1998
Registered office changed on 13/11/98 from: drury house (3RD floor) 34-43 russell street london WC2B 5HA
dot icon11/11/1998
Secretary's particulars changed
dot icon11/11/1998
New director appointed
dot icon11/11/1998
New secretary appointed
dot icon30/10/1998
Director resigned
dot icon30/07/1998
Return made up to 01/05/98; full list of members
dot icon24/04/1998
Registered office changed on 24/04/98 from: henrietta house 17-18 henrietta street london WC2E 8QX
dot icon25/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon30/05/1997
Return made up to 01/05/97; full list of members
dot icon28/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon27/06/1996
Return made up to 01/05/96; no change of members
dot icon10/04/1996
Accounts for a dormant company made up to 1995-03-31
dot icon23/06/1995
Return made up to 01/05/95; no change of members
dot icon06/02/1995
Accounts for a dormant company made up to 1994-03-31
dot icon04/10/1994
Registered office changed on 04/10/94 from: 11-15 arlington street st james's london SW1A 1RD
dot icon04/10/1994
Director's particulars changed
dot icon04/10/1994
Return made up to 01/05/94; full list of members
dot icon05/07/1994
Accounts for a dormant company made up to 1993-03-31
dot icon16/07/1993
Return made up to 01/05/93; full list of members
dot icon04/05/1993
Accounts for a dormant company made up to 1992-03-31
dot icon06/05/1992
Return made up to 01/05/92; full list of members
dot icon31/10/1991
Ad 29/10/91--------- £ si 7@1=7 £ ic 2/9
dot icon15/06/1991
Resolutions
dot icon15/06/1991
Resolutions
dot icon13/06/1991
Accounts for a dormant company made up to 1991-03-31
dot icon29/05/1991
Return made up to 01/05/91; full list of members
dot icon28/05/1991
Certificate of change of name
dot icon28/05/1991
Resolutions
dot icon28/05/1991
Resolutions
dot icon28/05/1991
Resolutions
dot icon28/05/1991
Resolutions
dot icon13/03/1991
Director resigned;new director appointed
dot icon01/03/1991
Secretary resigned;new secretary appointed
dot icon17/02/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/02/1991
Registered office changed on 17/02/91 from: 17-18 henrietta street covent garden london WC2E 8QX
dot icon22/11/1990
Registered office changed on 22/11/90 from: cannons 11-15 arlington street london SW1A 1RD
dot icon22/01/1990
Registered office changed on 22/01/90 from: 50 old street london EC1V 9AQ
dot icon22/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/11/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
19.68K
-
0.00
-
-
2022
0
19.68K
-
0.00
-
-
2022
0
19.68K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

19.68K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WESTBOURNE BLOCK MANAGEMENT LIMITED
Corporate Secretary
16/08/2013 - 20/04/2023
133
WESTBOURNE BLOCK MANAGEMENT LIMITED
Corporate Secretary
29/01/2025 - Present
133
INTERAX ACCOUNTANCY SERVICES LTD
Corporate Secretary
24/04/2023 - 24/09/2024
42
UNITED COMPANY SECRETARIES LIMITED
Corporate Secretary
23/09/2011 - 09/09/2013
164
Lieber, David Louis Simon
Director
09/04/2024 - Present
5

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 175-177 SUTHERLAND AVENUE MANAGEMENT (NO. 2) LIMITED

175-177 SUTHERLAND AVENUE MANAGEMENT (NO. 2) LIMITED is an(a) Active company incorporated on 15/11/1989 with the registered office located at Westbourne Block Management 6th Floor, 2 Kingdom Street, Paddington, London W2 6BD. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 175-177 SUTHERLAND AVENUE MANAGEMENT (NO. 2) LIMITED?

toggle

175-177 SUTHERLAND AVENUE MANAGEMENT (NO. 2) LIMITED is currently Active. It was registered on 15/11/1989 .

Where is 175-177 SUTHERLAND AVENUE MANAGEMENT (NO. 2) LIMITED located?

toggle

175-177 SUTHERLAND AVENUE MANAGEMENT (NO. 2) LIMITED is registered at Westbourne Block Management 6th Floor, 2 Kingdom Street, Paddington, London W2 6BD.

What does 175-177 SUTHERLAND AVENUE MANAGEMENT (NO. 2) LIMITED do?

toggle

175-177 SUTHERLAND AVENUE MANAGEMENT (NO. 2) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 175-177 SUTHERLAND AVENUE MANAGEMENT (NO. 2) LIMITED?

toggle

The latest filing was on 15/12/2025: Appointment of Mr Laurent Lyor Medioni as a director on 2025-11-19.