77 SUTHERLAND AVENUE RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

77 SUTHERLAND AVENUE RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01759184

Incorporation date

06/10/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O PINI FRANCO LLP, 22-24 Ely Place, London EC1N 6TECopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1983)
dot icon18/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/07/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/07/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/06/2023
Confirmation statement made on 2023-06-19 with updates
dot icon19/05/2023
Appointment of Ms Giulia Anita Vigezzi as a director on 2023-05-18
dot icon31/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon12/04/2022
Termination of appointment of Julien Treves as a director on 2022-04-12
dot icon04/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon04/03/2022
Cessation of Caroline Pini as a person with significant control on 2022-03-04
dot icon04/03/2022
Cessation of Domenic Augustus Pini as a person with significant control on 2022-03-04
dot icon04/03/2022
Cessation of Julien Treves as a person with significant control on 2021-08-04
dot icon04/03/2022
Cessation of Gabrielle Adelaide Decrion as a person with significant control on 2021-08-04
dot icon11/12/2021
Micro company accounts made up to 2021-03-31
dot icon23/09/2021
Appointment of Ms Alexandra Ai Xian Tan as a director on 2021-09-23
dot icon06/05/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon17/12/2020
Micro company accounts made up to 2020-03-31
dot icon14/05/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon07/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon16/11/2018
Micro company accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon23/11/2017
Micro company accounts made up to 2017-03-31
dot icon25/04/2017
Confirmation statement made on 2017-02-28 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/04/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon15/04/2016
Director's details changed for Julian Tredes on 2016-04-15
dot icon18/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/11/2015
Appointment of Julian Tredes as a director on 2015-06-02
dot icon05/11/2015
Termination of appointment of James Donald Armitage as a director on 2015-06-02
dot icon23/04/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/05/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/04/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon19/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon14/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon02/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon13/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon31/08/2010
Registered office address changed from C/O Pini Franco Llp 30 St. John's Lane London EC1M 4NB United Kingdom on 2010-08-31
dot icon30/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon01/03/2010
Registered office address changed from Pini Bingham and Partners 30 St Johns Lane London EC1M 6NB on 2010-03-01
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon31/03/2009
Return made up to 28/02/09; full list of members
dot icon04/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon27/05/2008
Return made up to 28/02/08; full list of members
dot icon04/02/2008
New director appointed
dot icon03/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon16/10/2007
Director resigned
dot icon16/03/2007
Return made up to 28/02/07; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/03/2006
Return made up to 28/02/06; full list of members
dot icon31/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon04/03/2005
Return made up to 28/02/05; full list of members
dot icon27/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon20/04/2004
Director resigned
dot icon26/03/2004
Return made up to 12/03/04; full list of members
dot icon05/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon19/05/2003
Return made up to 12/03/03; full list of members
dot icon06/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon21/03/2002
Return made up to 12/03/02; full list of members
dot icon02/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon15/03/2001
Return made up to 12/03/01; full list of members
dot icon01/02/2001
New director appointed
dot icon29/01/2001
Full accounts made up to 2000-03-31
dot icon24/03/2000
Return made up to 20/03/00; full list of members
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon22/03/1999
Return made up to 20/03/99; no change of members
dot icon27/01/1999
Full accounts made up to 1998-03-31
dot icon20/04/1998
Return made up to 20/03/98; no change of members
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon21/04/1997
Return made up to 20/03/97; full list of members
dot icon31/01/1997
Full accounts made up to 1996-03-31
dot icon30/04/1996
Return made up to 20/03/96; change of members
dot icon28/01/1996
Full accounts made up to 1995-03-31
dot icon25/08/1995
New director appointed
dot icon25/08/1995
Director resigned
dot icon25/08/1995
Director resigned
dot icon20/04/1995
Return made up to 20/03/95; no change of members
dot icon03/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/05/1994
Return made up to 20/03/94; full list of members
dot icon09/02/1994
Accounts for a small company made up to 1993-03-31
dot icon16/03/1993
Return made up to 20/03/93; no change of members
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon13/07/1992
Director resigned;new director appointed
dot icon22/05/1992
Return made up to 20/03/92; full list of members
dot icon17/03/1992
Registered office changed on 17/03/92 from:\23 great castle street london W1N 8NQ
dot icon03/02/1992
Full accounts made up to 1991-03-31
dot icon06/04/1991
Return made up to 20/03/91; full list of members
dot icon07/02/1991
Full accounts made up to 1990-03-31
dot icon01/08/1990
Full accounts made up to 1989-03-31
dot icon15/05/1990
Return made up to 31/03/90; full list of members
dot icon10/05/1990
Secretary resigned;director resigned
dot icon25/04/1990
Registered office changed on 25/04/90 from:\77 sutherland ave london W9
dot icon09/03/1990
Return made up to 31/03/89; full list of members
dot icon02/10/1989
Wd 27/09/89 ad 06/10/83-20/11/83 £ si 5@1
dot icon22/05/1989
Wd 10/05/89 ad 06/10/83-20/11/83 £ si 3@1=3 £ ic 2/5
dot icon03/05/1989
Full accounts made up to 1988-03-31
dot icon03/05/1989
Return made up to 31/03/88; full list of members
dot icon14/12/1988
Full accounts made up to 1985-03-31
dot icon14/12/1988
Return made up to 31/03/85; full list of members
dot icon14/12/1988
Full accounts made up to 1987-03-31
dot icon14/12/1988
Return made up to 31/03/87; full list of members
dot icon14/12/1988
Full accounts made up to 1986-12-31
dot icon14/12/1988
Return made up to 31/03/86; full list of members
dot icon16/11/1988
Restoration by order of the court
dot icon14/04/1987
Dissolution
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/11/1986
First gazette
dot icon06/10/1983
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£4,081.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.47K
-
0.00
-
-
2022
0
9.33K
-
0.00
-
-
2023
0
8.07K
-
0.00
4.08K
-
2023
0
8.07K
-
0.00
4.08K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.07K £Descended-13.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.08K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armitage, James Donald
Director
07/07/2007 - 02/06/2015
4
Gorell Barnes, Christopher
Director
11/01/2001 - 07/07/2007
1
Tyers, Meryl Vivienne
Director
09/08/1995 - 04/04/2004
-
Winter, Henry
Director
02/04/1992 - 30/08/1995
-
Ai Xian Tan, Alexandra
Director
23/09/2021 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 77 SUTHERLAND AVENUE RESIDENTS COMPANY LIMITED

77 SUTHERLAND AVENUE RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 06/10/1983 with the registered office located at C/O PINI FRANCO LLP, 22-24 Ely Place, London EC1N 6TE. There are currently 2 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 77 SUTHERLAND AVENUE RESIDENTS COMPANY LIMITED?

toggle

77 SUTHERLAND AVENUE RESIDENTS COMPANY LIMITED is currently Active. It was registered on 06/10/1983 .

Where is 77 SUTHERLAND AVENUE RESIDENTS COMPANY LIMITED located?

toggle

77 SUTHERLAND AVENUE RESIDENTS COMPANY LIMITED is registered at C/O PINI FRANCO LLP, 22-24 Ely Place, London EC1N 6TE.

What does 77 SUTHERLAND AVENUE RESIDENTS COMPANY LIMITED do?

toggle

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

What is the latest filing for 77 SUTHERLAND AVENUE RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 18/11/2025: Total exemption full accounts made up to 2025-03-31.