64 SUTHERLAND AVE LTD.

Register to unlock more data on OkredoRegister

64 SUTHERLAND AVE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04793716

Incorporation date

10/06/2003

Size

Dormant

Contacts

Registered address

Registered address

64 Sutherland Avenue, London, W9 2QUCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2003)
dot icon12/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon07/07/2025
Accounts for a dormant company made up to 2025-06-30
dot icon19/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon17/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon23/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon17/07/2023
Accounts for a dormant company made up to 2023-06-30
dot icon17/07/2023
Termination of appointment of Claudio Tagliacozzi as a director on 2022-09-16
dot icon17/07/2023
Appointment of Mr Graham John Floater as a director on 2022-09-16
dot icon17/08/2022
Accounts for a dormant company made up to 2022-06-30
dot icon14/07/2022
Appointment of Mr Mohamed Yehia Amiri as a director on 2022-07-12
dot icon13/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon13/07/2022
Director's details changed for Mr Arshad Mahmood on 2022-07-12
dot icon12/07/2022
Termination of appointment of Zihao Xu as a director on 2022-07-12
dot icon13/07/2021
Accounts for a dormant company made up to 2021-06-30
dot icon13/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon10/07/2020
Accounts for a dormant company made up to 2020-06-30
dot icon10/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon15/07/2019
Accounts for a dormant company made up to 2019-06-30
dot icon15/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon17/07/2018
Accounts for a dormant company made up to 2018-06-30
dot icon17/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon07/07/2017
Accounts for a dormant company made up to 2017-06-30
dot icon07/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon26/07/2016
Accounts for a dormant company made up to 2016-06-30
dot icon25/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon13/07/2015
Accounts for a dormant company made up to 2015-06-30
dot icon13/07/2015
Annual return made up to 2015-07-08 no member list
dot icon17/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon03/08/2014
Annual return made up to 2014-07-08 no member list
dot icon06/02/2014
Termination of appointment of James Scudamore as a director
dot icon06/02/2014
Appointment of Mr Claudio Tagliacozzi as a director
dot icon09/09/2013
Accounts for a dormant company made up to 2013-06-30
dot icon05/09/2013
Annual return made up to 2013-07-08 no member list
dot icon05/09/2013
Appointment of Ms Wanda Helena Jagosz as a director
dot icon15/04/2013
Termination of appointment of Abhishek Majumdar as a director
dot icon19/02/2013
Accounts for a dormant company made up to 2012-06-30
dot icon11/07/2012
Annual return made up to 2012-07-08 no member list
dot icon27/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon25/07/2011
Annual return made up to 2011-07-08 no member list
dot icon25/07/2011
Appointment of Mr Zihao Xu as a director
dot icon22/07/2011
Termination of appointment of Jacqueline Menasakanian as a director
dot icon13/04/2011
Accounts for a dormant company made up to 2010-06-30
dot icon12/07/2010
Annual return made up to 2010-07-08 no member list
dot icon12/07/2010
Director's details changed for James Scudamore on 2010-07-08
dot icon12/07/2010
Director's details changed for Sarah Culshaw on 2010-07-08
dot icon12/07/2010
Director's details changed for Hamish Paton on 2010-07-08
dot icon12/07/2010
Director's details changed for Abhishek Majumdar on 2010-07-08
dot icon12/07/2010
Director's details changed for Sadegh Dolatshahi on 2010-07-08
dot icon12/07/2010
Director's details changed for Arshad Mahmood on 2010-07-08
dot icon12/07/2010
Director's details changed for Sharon Lim on 2010-07-08
dot icon12/07/2010
Director's details changed for Jacqueline Menasakanian on 2010-07-08
dot icon13/05/2010
Accounts for a dormant company made up to 2009-06-30
dot icon29/09/2009
Appointment terminated secretary jacqueline menasakanian
dot icon29/09/2009
Annual return made up to 08/07/09
dot icon03/06/2009
Resolutions
dot icon03/06/2009
Accounts for a dormant company made up to 2008-06-30
dot icon09/07/2008
Annual return made up to 08/07/08
dot icon09/07/2008
Director appointed abhishek majumdar
dot icon30/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon05/09/2007
Annual return made up to 10/06/07
dot icon10/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon10/07/2006
Annual return made up to 10/06/06
dot icon05/05/2006
Accounts for a dormant company made up to 2005-06-30
dot icon05/07/2005
Annual return made up to 10/06/05
dot icon05/07/2005
New director appointed
dot icon05/07/2005
Director resigned
dot icon12/04/2005
Accounts for a dormant company made up to 2004-06-30
dot icon11/08/2004
New director appointed
dot icon19/07/2004
New director appointed
dot icon19/07/2004
New director appointed
dot icon29/06/2004
Annual return made up to 10/06/04
dot icon17/02/2004
New director appointed
dot icon17/02/2004
New director appointed
dot icon06/09/2003
New secretary appointed
dot icon28/08/2003
Secretary resigned;director resigned
dot icon27/06/2003
New director appointed
dot icon27/06/2003
New director appointed
dot icon27/06/2003
New director appointed
dot icon27/06/2003
New secretary appointed;new director appointed
dot icon27/06/2003
Director resigned
dot icon27/06/2003
Secretary resigned;director resigned
dot icon10/06/2003
Incorporation
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
30/06/2025
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
0.00
-
0.00
-
-
2023
-
0.00
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jagosz, Wanda Helena
Director
15/04/2013 - Present
1
Culshaw, Sarah
Director
02/02/2004 - Present
8
Mahmood, Arshad
Director
02/02/2004 - Present
5
Paton, Hamish
Director
10/06/2003 - Present
23
Tagliacozzi, Claudio
Director
06/02/2014 - 16/09/2022
1

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 64 SUTHERLAND AVE LTD.

64 SUTHERLAND AVE LTD. is an(a) Active company incorporated on 10/06/2003 with the registered office located at 64 Sutherland Avenue, London, W9 2QU. There are currently 8 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 64 SUTHERLAND AVE LTD.?

toggle

64 SUTHERLAND AVE LTD. is currently Active. It was registered on 10/06/2003 .

Where is 64 SUTHERLAND AVE LTD. located?

toggle

64 SUTHERLAND AVE LTD. is registered at 64 Sutherland Avenue, London, W9 2QU.

What does 64 SUTHERLAND AVE LTD. do?

toggle

64 SUTHERLAND AVE LTD. operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 64 SUTHERLAND AVE LTD.?

toggle

The latest filing was on 12/07/2025: Confirmation statement made on 2025-07-07 with no updates.