191 SUTHERLAND AVENUE LIMITED

Register to unlock more data on OkredoRegister

191 SUTHERLAND AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03005711

Incorporation date

04/01/1995

Size

Dormant

Contacts

Registered address

Registered address

Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1995)
dot icon15/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon09/01/2026
Confirmation statement made on 2026-01-04 with updates
dot icon05/01/2026
Termination of appointment of Vasavi Dasgupta as a director on 2025-12-18
dot icon09/06/2025
Director's details changed for Vasavi Dasgupta on 2025-06-09
dot icon09/06/2025
Director's details changed for Dr Simon Christopher Paul Blease on 2025-06-09
dot icon09/06/2025
Director's details changed for Mr Manuel Toren on 2025-06-09
dot icon09/06/2025
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09
dot icon09/06/2025
Director's details changed for Matti Ullah on 2025-06-09
dot icon04/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/01/2025
Confirmation statement made on 2025-01-04 with updates
dot icon30/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/01/2024
Appointment of Vasavi Dasgupta as a director on 2023-11-08
dot icon12/01/2024
Confirmation statement made on 2024-01-04 with updates
dot icon20/10/2023
Appointment of Matti Ullah as a director on 2023-10-18
dot icon20/10/2023
Termination of appointment of Francesca Beatrice Cerletti as a director on 2023-10-18
dot icon25/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2023-01-04 with updates
dot icon13/12/2022
Termination of appointment of Gillian Susan Davies as a director on 2022-06-10
dot icon31/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/01/2022
Confirmation statement made on 2022-01-04 with updates
dot icon06/08/2021
Notification of a person with significant control statement
dot icon06/08/2021
Appointment of Mr Manuel Toren as a director on 2021-07-27
dot icon04/08/2021
Cessation of Simon Christopher Paul Blease as a person with significant control on 2021-08-04
dot icon04/08/2021
Cessation of Alexander Nii Odartei Hutton Mills as a person with significant control on 2021-08-04
dot icon04/08/2021
Cessation of Gillian Susan Davies as a person with significant control on 2021-08-04
dot icon16/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/02/2021
Confirmation statement made on 2021-01-04 with updates
dot icon09/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/01/2020
Confirmation statement made on 2020-01-04 with updates
dot icon19/12/2019
Appointment of Ms Francesca Beatrice Cerletti as a director on 2019-07-16
dot icon09/04/2019
Termination of appointment of Alexander Nii Odartei Hutton Mills as a director on 2019-04-05
dot icon28/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon16/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon19/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/01/2018
Confirmation statement made on 2018-01-04 with updates
dot icon06/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/02/2017
Confirmation statement made on 2017-01-04 with updates
dot icon02/02/2017
Director's details changed for Mr Alexander Nii Odartei Hutton Mills on 2016-12-01
dot icon01/02/2017
Director's details changed for Ms Gillian Susan Davies on 2016-12-01
dot icon01/02/2017
Director's details changed for Dr Simon Christopher Paul Blease on 2016-12-01
dot icon09/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/02/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon09/02/2016
Termination of appointment of Gillian Susan Davies as a secretary on 2016-01-01
dot icon03/11/2015
Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-11-03
dot icon22/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon19/08/2014
Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Herts WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 2014-08-19
dot icon24/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon06/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon17/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon16/08/2011
Appointment of Dr Simon Christopher Paul Blease as a director
dot icon15/08/2011
Termination of appointment of James Stafford as a director
dot icon04/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon24/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon14/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon02/02/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon01/02/2010
Registered office address changed from 191 Sparrows Herne Bushey Heath Hertfordshire WD23 1AJ on 2010-02-01
dot icon01/02/2010
Director's details changed for Alexander Nii Odartei Hutton Mills on 2009-10-01
dot icon01/02/2010
Director's details changed for Ms Gillian Susan Davies on 2009-10-01
dot icon01/02/2010
Director's details changed for James Stafford on 2009-10-01
dot icon03/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/01/2009
Return made up to 04/01/09; full list of members
dot icon27/02/2008
Total exemption full accounts made up to 2007-12-31
dot icon27/02/2008
Return made up to 04/01/08; full list of members
dot icon08/06/2007
Director resigned
dot icon08/06/2007
New director appointed
dot icon25/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/02/2007
Return made up to 04/01/07; full list of members
dot icon30/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon30/05/2006
New director appointed
dot icon15/02/2006
Return made up to 04/01/06; full list of members
dot icon17/02/2005
Return made up to 04/01/05; full list of members
dot icon31/01/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon13/01/2004
Return made up to 04/01/04; full list of members
dot icon18/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon23/01/2003
Return made up to 04/01/03; full list of members
dot icon28/11/2002
New director appointed
dot icon03/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon18/04/2002
Registered office changed on 18/04/02 from: flat 4 191 sutherland avenue maida vale london W9 1ET
dot icon01/03/2002
Return made up to 04/01/02; full list of members
dot icon03/12/2001
Secretary resigned
dot icon03/12/2001
Director resigned
dot icon01/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon20/09/2001
Registered office changed on 20/09/01 from: parkway avenue (c/o william cook LTD) sheffield S9 4UL
dot icon12/09/2001
New secretary appointed
dot icon12/09/2001
New director appointed
dot icon22/02/2001
Return made up to 04/01/01; full list of members
dot icon04/10/2000
Full accounts made up to 1999-12-31
dot icon24/02/2000
Return made up to 04/01/00; full list of members
dot icon11/10/1999
Full accounts made up to 1998-12-31
dot icon26/02/1999
Return made up to 04/01/99; full list of members
dot icon08/10/1998
Full accounts made up to 1997-12-31
dot icon27/01/1998
Return made up to 04/01/98; no change of members
dot icon18/12/1997
Secretary resigned
dot icon26/09/1997
Full accounts made up to 1996-12-31
dot icon20/02/1997
Return made up to 04/01/97; no change of members
dot icon26/10/1996
Full accounts made up to 1995-12-31
dot icon17/02/1996
Return made up to 04/01/96; full list of members
dot icon18/07/1995
Accounting reference date notified as 31/12
dot icon16/03/1995
New secretary appointed
dot icon20/02/1995
Registered office changed on 20/02/95 from: parkway avenue sheffield S9 4UL
dot icon20/01/1995
Secretary resigned;new director appointed
dot icon20/01/1995
New secretary appointed;director resigned
dot icon20/01/1995
Registered office changed on 20/01/95 from: 76 whitchurch road cardiff CF4 3LX
dot icon04/01/1995
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
31/12/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.00 £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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
04/01/1995 - 04/01/1995
4893
Pozam, Yusuf Bulent
Secretary
04/01/1995 - 26/08/1997
-
Cook, Alison Jane
Secretary
04/01/1995 - 30/09/2001
-
Key Legal Services (Nominees) Limited
Nominee Director
04/01/1995 - 04/01/1995
4782
Arnold, James Michael
Director
03/09/2001 - 22/05/2007
4

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

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 191 SUTHERLAND AVENUE LIMITED

191 SUTHERLAND AVENUE LIMITED is an(a) Active company incorporated on 04/01/1995 with the registered office located at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH. There are currently 3 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 191 SUTHERLAND AVENUE LIMITED?

toggle

191 SUTHERLAND AVENUE LIMITED is currently Active. It was registered on 04/01/1995 .

Where is 191 SUTHERLAND AVENUE LIMITED located?

toggle

191 SUTHERLAND AVENUE LIMITED is registered at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH.

What does 191 SUTHERLAND AVENUE LIMITED do?

toggle

191 SUTHERLAND AVENUE 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 191 SUTHERLAND AVENUE LIMITED?

toggle

The latest filing was on 15/04/2026: Accounts for a dormant company made up to 2025-12-31.