55 SUTHERLAND AVENUE LIMITED

Register to unlock more data on OkredoRegister

55 SUTHERLAND AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03091265

Incorporation date

15/08/1995

Size

Dormant

Contacts

Registered address

Registered address

55 Sutherland Avenue, London W9 2HFCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1995)
dot icon26/06/2025
Confirmation statement made on 2025-06-24 with updates
dot icon13/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon01/10/2024
Accounts for a dormant company made up to 2023-08-31
dot icon24/06/2024
Confirmation statement made on 2024-06-24 with updates
dot icon14/06/2024
Withdrawal of a person with significant control statement on 2024-06-14
dot icon14/06/2024
Notification of Susan Wai Yan Yu as a person with significant control on 2024-06-01
dot icon16/05/2024
Registered office address changed from 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY United Kingdom to 55 Sutherland Avenue London W9 2HF on 2024-05-16
dot icon19/10/2023
Registered office address changed from Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ United Kingdom to 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY on 2023-10-19
dot icon19/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon20/03/2023
Micro company accounts made up to 2022-08-31
dot icon23/09/2022
Confirmation statement made on 2022-09-18 with updates
dot icon30/05/2022
Micro company accounts made up to 2021-08-31
dot icon08/11/2021
Appointment of Mrs Susan Wai Yan Yu as a director on 2021-11-05
dot icon05/11/2021
Termination of appointment of Nicholas Draper as a director on 2021-11-05
dot icon29/10/2021
Registered office address changed from 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG England to Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ on 2021-10-29
dot icon29/09/2021
Confirmation statement made on 2021-09-18 with updates
dot icon17/02/2021
Micro company accounts made up to 2020-08-31
dot icon08/01/2021
Registered office address changed from 9 Spring Street London W2 3RA England to 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG on 2021-01-08
dot icon30/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon28/09/2020
Termination of appointment of Manshuk Erzhanova as a director on 2020-09-20
dot icon07/09/2020
Termination of appointment of Katie Leighton as a director on 2020-09-03
dot icon29/05/2020
Micro company accounts made up to 2019-08-31
dot icon01/10/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon27/09/2019
Registered office address changed from C/O Westbury Residential Ltd Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD to 9 Spring Street London W2 3RA on 2019-09-27
dot icon21/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon26/03/2019
Appointment of Ms Manshuk Erzhanova as a director on 2019-03-26
dot icon26/03/2019
Appointment of Mr Nicholas Draper as a director on 2019-03-26
dot icon25/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon01/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon18/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon20/04/2017
Accounts for a dormant company made up to 2016-08-31
dot icon22/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon17/06/2016
Accounts for a dormant company made up to 2015-08-31
dot icon29/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon29/04/2015
Accounts for a dormant company made up to 2014-08-31
dot icon01/11/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon01/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon26/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon28/06/2013
Appointment of Ms Katie Leighton as a director
dot icon28/06/2013
Termination of appointment of Sally-Ann Ritchie as a director
dot icon27/06/2013
Registered office address changed from C/O Wesburty Residential Ltd De Walden Court 85 New Cavendish Street London W1W 6XD England on 2013-06-27
dot icon26/12/2012
Accounts for a dormant company made up to 2012-08-31
dot icon21/11/2012
Termination of appointment of Grant Mullan as a director
dot icon24/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon24/09/2012
Registered office address changed from 55 Sutherland Avenue London W9 2HF on 2012-09-24
dot icon18/06/2012
Accounts for a dormant company made up to 2011-08-31
dot icon18/05/2012
Termination of appointment of Cheryl Newton as a secretary
dot icon18/05/2012
Termination of appointment of Maria Pereira as a director
dot icon18/05/2012
Appointment of Sally-Ann Ritchie as a director
dot icon18/05/2012
Appointment of Grant Sinclair Mullan as a director
dot icon17/10/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon27/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon02/12/2010
Termination of appointment of Dan Gruenpeter as a director
dot icon15/11/2010
Annual return made up to 2010-09-18
dot icon14/06/2010
Total exemption full accounts made up to 2009-08-31
dot icon17/11/2009
Annual return made up to 2009-09-18
dot icon02/08/2009
Total exemption full accounts made up to 2008-08-31
dot icon19/09/2008
Return made up to 18/09/08; full list of members
dot icon21/07/2008
Total exemption full accounts made up to 2007-08-31
dot icon12/09/2007
Return made up to 15/08/07; change of members
dot icon23/07/2007
Director resigned
dot icon23/07/2007
New director appointed
dot icon19/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon11/04/2007
Director resigned
dot icon11/04/2007
New director appointed
dot icon13/09/2006
Return made up to 15/08/06; full list of members
dot icon26/06/2006
Director resigned
dot icon24/05/2006
New director appointed
dot icon21/04/2006
Total exemption full accounts made up to 2005-08-31
dot icon25/08/2005
Return made up to 15/08/05; full list of members
dot icon19/04/2005
Total exemption full accounts made up to 2004-08-31
dot icon14/10/2004
Director resigned
dot icon15/09/2004
Director resigned
dot icon15/09/2004
New director appointed
dot icon15/09/2004
New director appointed
dot icon15/09/2004
Return made up to 15/08/04; full list of members
dot icon17/05/2004
Director resigned
dot icon09/01/2004
Total exemption full accounts made up to 2003-08-31
dot icon02/09/2003
Return made up to 15/08/03; full list of members
dot icon02/09/2003
New director appointed
dot icon09/12/2002
Amended accounts made up to 2001-08-31
dot icon09/12/2002
Total exemption full accounts made up to 2002-08-31
dot icon15/08/2002
Return made up to 15/08/02; full list of members
dot icon12/12/2001
Registered office changed on 12/12/01 from: 55 sutherland avenue london W9
dot icon12/12/2001
Total exemption full accounts made up to 2001-08-31
dot icon26/09/2001
New director appointed
dot icon26/09/2001
New director appointed
dot icon31/08/2001
Return made up to 15/08/01; full list of members
dot icon05/07/2001
Total exemption full accounts made up to 2000-08-31
dot icon15/09/2000
Return made up to 15/08/00; full list of members
dot icon03/08/2000
New director appointed
dot icon25/07/2000
Director resigned
dot icon06/04/2000
Full accounts made up to 1999-08-31
dot icon23/11/1999
Return made up to 15/08/99; full list of members
dot icon02/07/1999
Full accounts made up to 1998-08-31
dot icon27/08/1998
Return made up to 15/08/98; no change of members
dot icon14/07/1998
Full accounts made up to 1997-08-31
dot icon23/09/1997
Return made up to 15/08/97; full list of members
dot icon15/05/1997
Full accounts made up to 1996-08-31
dot icon09/01/1997
Resolutions
dot icon09/01/1997
Resolutions
dot icon09/01/1997
Resolutions
dot icon09/01/1997
Resolutions
dot icon17/10/1996
Ad 20/07/96--------- £ si 6@1
dot icon17/10/1996
Return made up to 15/08/96; full list of members
dot icon18/06/1996
New director appointed
dot icon18/06/1996
New director appointed
dot icon13/05/1996
Director resigned
dot icon13/05/1996
Secretary resigned
dot icon13/05/1996
New director appointed
dot icon13/05/1996
New secretary appointed
dot icon15/08/1995
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
31/08/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
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
9.00
-
0.00
-
-
2022
0
9.00
-
0.00
-
-
2022
0
9.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

9.00 £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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yu, Susan Wai Yan
Director
05/11/2021 - Present
2

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 55 SUTHERLAND AVENUE LIMITED

55 SUTHERLAND AVENUE LIMITED is an(a) Active company incorporated on 15/08/1995 with the registered office located at 55 Sutherland Avenue, London W9 2HF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 55 SUTHERLAND AVENUE LIMITED?

toggle

55 SUTHERLAND AVENUE LIMITED is currently Active. It was registered on 15/08/1995 .

Where is 55 SUTHERLAND AVENUE LIMITED located?

toggle

55 SUTHERLAND AVENUE LIMITED is registered at 55 Sutherland Avenue, London W9 2HF.

What does 55 SUTHERLAND AVENUE LIMITED do?

toggle

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

What is the latest filing for 55 SUTHERLAND AVENUE LIMITED?

toggle

The latest filing was on 26/06/2025: Confirmation statement made on 2025-06-24 with updates.