58 SUTHERLAND AVENUE LIMITED

Register to unlock more data on OkredoRegister

58 SUTHERLAND AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01643714

Incorporation date

16/06/1982

Size

Micro Entity

Contacts

Registered address

Registered address

58 Sutherland Avenue, London W9 2QUCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1987)
dot icon25/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon25/04/2025
Micro company accounts made up to 2024-09-30
dot icon15/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon04/07/2024
Director's details changed for Stephen Mavroghenis on 2024-07-04
dot icon10/06/2024
Micro company accounts made up to 2023-09-30
dot icon12/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon21/06/2023
Micro company accounts made up to 2022-09-30
dot icon03/03/1995
New secretary appointed;director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon30/07/1993
Return made up to 30/06/93; full list of members
dot icon07/06/1993
Full accounts made up to 1992-03-31
dot icon02/03/1993
Director resigned
dot icon19/08/1992
New director appointed
dot icon19/08/1992
Return made up to 30/06/92; change of members
dot icon16/07/1992
Secretary resigned;director resigned
dot icon21/04/1992
Full accounts made up to 1991-03-31
dot icon10/07/1991
Return made up to 30/06/91; full list of members
dot icon14/03/1991
Full accounts made up to 1990-03-31
dot icon23/01/1991
Return made up to 30/06/90; no change of members
dot icon03/09/1990
New director appointed
dot icon30/08/1990
Director resigned;new director appointed
dot icon26/02/1990
Full accounts made up to 1989-03-31
dot icon26/01/1990
Director resigned;new director appointed
dot icon09/01/1990
Return made up to 30/06/89; full list of members
dot icon30/01/1989
Full accounts made up to 1988-03-31
dot icon27/01/1989
Director resigned;new director appointed
dot icon17/01/1989
Registered office changed on 17/01/89 from:\32 queen anne street london W1M 9LB
dot icon17/01/1989
Return made up to 30/06/88; full list of members
dot icon01/12/1988
Secretary resigned;new secretary appointed
dot icon21/01/1988
Return made up to 30/06/87; full list of members
dot icon16/10/1987
Full accounts made up to 1986-03-31
dot icon08/04/1987
Full accounts made up to 1985-03-31
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.59K
-
0.00
-
-
2022
0
2.59K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gurton, Antony Richard
Director
11/06/1992 - 29/06/1993
-
Mavroghenis, Stephen
Director
23/05/2000 - Present
-
Halford, Michael Robert
Director
18/09/2000 - 29/05/2002
-
Mavroghenis, Stephen
Secretary
22/05/2000 - Present
-
Salhany, Stephen Alexander
Secretary
30/06/2005 - Present
-

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 58 SUTHERLAND AVENUE LIMITED

58 SUTHERLAND AVENUE LIMITED is an(a) Active company incorporated on 16/06/1982 with the registered office located at 58 Sutherland Avenue, London W9 2QU. There are currently 6 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 58 SUTHERLAND AVENUE LIMITED?

toggle

58 SUTHERLAND AVENUE LIMITED is currently Active. It was registered on 16/06/1982 .

Where is 58 SUTHERLAND AVENUE LIMITED located?

toggle

58 SUTHERLAND AVENUE LIMITED is registered at 58 Sutherland Avenue, London W9 2QU.

What does 58 SUTHERLAND AVENUE LIMITED do?

toggle

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

What is the latest filing for 58 SUTHERLAND AVENUE LIMITED?

toggle

The latest filing was on 25/07/2025: Confirmation statement made on 2025-07-11 with no updates.