4 SUNDERLAND TERRACE LIMITED

Register to unlock more data on OkredoRegister

4 SUNDERLAND TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03649053

Incorporation date

13/10/1998

Size

Dormant

Contacts

Registered address

Registered address

4 Sunderland Terrace, London, W2 5PACopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1998)
dot icon21/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon15/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon13/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon16/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon16/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon21/06/2023
Accounts for a dormant company made up to 2022-10-31
dot icon19/02/2023
Confirmation statement made on 2023-02-12 with updates
dot icon20/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon15/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon23/06/2021
Accounts for a dormant company made up to 2020-10-31
dot icon15/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon02/11/2020
Termination of appointment of David Fauchier as a director on 2020-10-30
dot icon01/07/2020
Accounts for a dormant company made up to 2019-10-31
dot icon13/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon21/06/2019
Accounts for a dormant company made up to 2018-10-31
dot icon13/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon21/06/2018
Accounts for a dormant company made up to 2017-10-31
dot icon28/02/2018
Appointment of Mr David Fauchier as a director on 2018-02-27
dot icon27/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon20/03/2017
Accounts for a dormant company made up to 2016-10-31
dot icon14/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon17/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon08/08/2016
Accounts for a dormant company made up to 2015-10-31
dot icon23/05/2016
Annual return made up to 2015-11-12 with full list of shareholders
dot icon23/05/2016
Annual return made up to 2014-10-13 with full list of shareholders
dot icon23/05/2016
Total exemption small company accounts made up to 2014-10-31
dot icon23/05/2016
Administrative restoration application
dot icon16/02/2016
Final Gazette dissolved via compulsory strike-off
dot icon03/11/2015
First Gazette notice for compulsory strike-off
dot icon17/11/2014
Termination of appointment of Henrik Waersted Bjornstad as a director on 2014-11-16
dot icon13/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon12/11/2014
Appointment of Mr Iain Norman Watson as a director on 2014-11-12
dot icon11/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon04/12/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon03/12/2013
Termination of appointment of Almudena Sevilla Sanz as a director
dot icon24/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon09/04/2013
Appointment of Henrik Waersted Bjornstad as a director
dot icon27/03/2013
Termination of appointment of David Hull as a director
dot icon27/03/2013
Termination of appointment of David Hull as a secretary
dot icon31/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/01/2012
Annual return made up to 2011-10-13 with full list of shareholders
dot icon03/01/2012
Director's details changed for Almudena Sevilla Sanz on 2012-01-03
dot icon27/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon04/11/2010
Termination of appointment of Carl Bond as a director
dot icon04/11/2010
Termination of appointment of Guita Gharebaghi as a director
dot icon04/11/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon06/11/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon26/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon21/10/2008
Return made up to 13/10/08; full list of members
dot icon21/10/2008
Appointment terminated director anna shiplee
dot icon01/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon03/04/2008
Director and secretary's change of particulars / david hull / 27/03/2008
dot icon28/11/2007
Return made up to 13/10/07; change of members
dot icon16/10/2007
Secretary resigned;director resigned
dot icon16/10/2007
New secretary appointed;new director appointed
dot icon16/10/2007
New director appointed
dot icon05/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon14/11/2006
Return made up to 13/10/06; full list of members
dot icon03/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon25/10/2005
Return made up to 13/10/05; full list of members
dot icon02/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon22/07/2005
New director appointed
dot icon22/07/2005
Director resigned
dot icon20/10/2004
Return made up to 13/10/04; full list of members
dot icon02/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon22/10/2003
Return made up to 13/10/03; full list of members
dot icon21/06/2003
Total exemption full accounts made up to 2002-10-31
dot icon04/12/2002
Return made up to 13/10/02; full list of members
dot icon04/12/2002
New director appointed
dot icon22/07/2002
Total exemption full accounts made up to 2001-10-31
dot icon28/12/2001
Total exemption small company accounts made up to 2000-10-31
dot icon28/12/2001
Return made up to 13/10/01; full list of members
dot icon13/11/2001
New director appointed
dot icon16/11/2000
Return made up to 13/10/00; full list of members
dot icon18/07/2000
Accounts for a small company made up to 1999-10-31
dot icon03/04/2000
New director appointed
dot icon01/03/2000
New director appointed
dot icon18/02/2000
Return made up to 13/10/99; full list of members
dot icon09/02/1999
New director appointed
dot icon09/02/1999
New secretary appointed;new director appointed
dot icon15/10/1998
Registered office changed on 15/10/98 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon15/10/1998
Ad 13/10/98--------- £ si 2@1=2 £ ic 2/4
dot icon15/10/1998
Director resigned
dot icon15/10/1998
Secretary resigned;director resigned
dot icon13/10/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aziz, Haseeb Ahmed
Director
01/01/2000 - 15/06/2005
52
Watson, Iain Norman
Director
12/11/2014 - Present
9

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 4 SUNDERLAND TERRACE LIMITED

4 SUNDERLAND TERRACE LIMITED is an(a) Active company incorporated on 13/10/1998 with the registered office located at 4 Sunderland Terrace, London, W2 5PA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4 SUNDERLAND TERRACE LIMITED?

toggle

4 SUNDERLAND TERRACE LIMITED is currently Active. It was registered on 13/10/1998 .

Where is 4 SUNDERLAND TERRACE LIMITED located?

toggle

4 SUNDERLAND TERRACE LIMITED is registered at 4 Sunderland Terrace, London, W2 5PA.

What does 4 SUNDERLAND TERRACE LIMITED do?

toggle

4 SUNDERLAND TERRACE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4 SUNDERLAND TERRACE LIMITED?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-02-12 with no updates.