87 SUTHERLAND AVENUE LIMITED

Register to unlock more data on OkredoRegister

87 SUTHERLAND AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04361612

Incorporation date

28/01/2002

Size

Dormant

Contacts

Registered address

Registered address

C/O Lornham Ltd, 7 New Quebec Street, London W1H 7RHCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2002)
dot icon15/10/2025
Appointment of Miss Luma Ifram as a director on 2025-10-14
dot icon14/10/2025
Confirmation statement made on 2025-10-02 with updates
dot icon05/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/10/2024
Confirmation statement made on 2024-10-02 with updates
dot icon02/10/2024
Director's details changed for Simon Macloughlin on 2024-10-02
dot icon22/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon18/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon15/09/2022
Termination of appointment of Kdg Legal Services Ltd as a secretary on 2022-09-15
dot icon15/09/2022
Appointment of Lornham Limited as a secretary on 2022-09-15
dot icon15/09/2022
Registered office address changed from 85 Stafford Road, Wallington Surry, London Stafford Road Wallington SM6 9AP England to C/O Lornham Ltd 7 New Quebec Street London W1H 7RH on 2022-09-15
dot icon05/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/04/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon11/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/06/2021
Appointment of Mr Sasha Stupar as a director on 2021-06-01
dot icon29/04/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon07/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/04/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon14/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon25/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon26/07/2018
Appointment of Kdg Legal Services Ltd as a secretary on 2018-07-26
dot icon29/06/2018
Director's details changed for Simon Macloughlin on 2018-06-29
dot icon29/06/2018
Termination of appointment of Urang Property Management Limited as a secretary on 2018-06-29
dot icon29/06/2018
Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 85 Stafford Road, Wallington Surry, London Stafford Road Wallington SM6 9AP on 2018-06-29
dot icon25/04/2018
Confirmation statement made on 2018-04-25 with updates
dot icon16/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/09/2017
Termination of appointment of Iain Matthew Wilson as a director on 2017-09-25
dot icon24/07/2017
Termination of appointment of Georgina Stupar as a director on 2017-07-19
dot icon26/04/2017
Confirmation statement made on 2017-04-26 with no updates
dot icon26/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon15/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon09/05/2016
Termination of appointment of Roseann Ward as a director on 2016-05-05
dot icon10/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon16/05/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon28/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon03/07/2013
Statement of capital following an allotment of shares on 2013-01-01
dot icon18/06/2013
Appointment of Mrs Georgina Stupar as a director
dot icon15/05/2013
Appointment of Miss Roseann Ward as a director
dot icon25/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon19/04/2013
Termination of appointment of Andres Cuenca Torres as a director
dot icon25/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/05/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon12/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon12/05/2011
Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom on 2011-05-12
dot icon10/05/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon10/05/2010
Director's details changed for Andres Ramon Cuenca Torres on 2010-04-15
dot icon10/05/2010
Director's details changed for Mrs Annie Braviner on 2010-04-15
dot icon10/05/2010
Director's details changed for Simon Macloughlin on 2010-04-15
dot icon10/05/2010
Director's details changed for Iain Matthew Wilson on 2010-04-15
dot icon10/05/2010
Secretary's details changed for Urang Property Management Ltd on 2010-04-15
dot icon02/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon01/06/2009
Registered office changed on 01/06/2009 from 196 c/o urang property management LTD new kings road london SW6 4NF
dot icon15/05/2009
Return made up to 17/04/09; full list of members
dot icon15/05/2009
Registered office changed on 15/05/2009 from c/o urang LTD 196 new kings road london SW6 4NF
dot icon15/05/2009
Secretary's change of particulars / urang group LTD / 17/04/2009
dot icon10/12/2008
Director appointed iain matthew wilson
dot icon13/11/2008
Director appointed mrs annie braviner
dot icon12/11/2008
Appointment terminated director james devlin
dot icon04/11/2008
Secretary appointed urang group LTD
dot icon04/11/2008
Appointment terminated secretary louise bonnar
dot icon30/10/2008
Return made up to 10/10/08; full list of members
dot icon23/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon22/05/2008
Accounting reference date shortened from 31/01/2008 to 31/12/2007
dot icon01/02/2008
Return made up to 28/01/08; full list of members
dot icon18/01/2008
Registered office changed on 18/01/08 from: 87 sutherland avenue london W9 2HG
dot icon02/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon30/07/2007
Return made up to 28/01/07; full list of members
dot icon23/04/2007
Accounts for a dormant company made up to 2006-01-31
dot icon08/06/2006
Director resigned
dot icon21/03/2006
Return made up to 28/01/06; full list of members
dot icon21/10/2005
Return made up to 28/01/05; full list of members
dot icon21/10/2005
New director appointed
dot icon21/10/2005
Accounts for a dormant company made up to 2005-01-31
dot icon27/09/2005
Director resigned
dot icon13/03/2004
Accounts for a dormant company made up to 2004-01-31
dot icon13/03/2004
Accounts for a dormant company made up to 2003-01-31
dot icon09/03/2004
Return made up to 28/01/04; full list of members
dot icon11/11/2003
New director appointed
dot icon16/10/2003
Director resigned
dot icon07/04/2003
Return made up to 28/01/03; full list of members
dot icon26/03/2003
New director appointed
dot icon13/02/2003
Secretary resigned
dot icon07/02/2003
Memorandum and Articles of Association
dot icon05/02/2003
Director resigned
dot icon05/02/2003
Registered office changed on 05/02/03 from: columbia house 69 aldwych london WC2B 4RW
dot icon05/02/2003
New director appointed
dot icon05/02/2003
New director appointed
dot icon05/02/2003
New director appointed
dot icon05/02/2003
New director appointed
dot icon05/02/2003
New secretary appointed
dot icon05/02/2003
Director resigned
dot icon31/01/2003
Certificate of change of name
dot icon28/01/2002
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
31/12/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
0.00
6.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ifram, Luma
Director
14/10/2025 - Present
-
Stupar, Sasha
Director
01/06/2021 - Present
48
Braviner, Annie
Director
13/11/2008 - Present
-
Macloughlin, Simon
Director
22/12/2004 - 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 87 SUTHERLAND AVENUE LIMITED

87 SUTHERLAND AVENUE LIMITED is an(a) Active company incorporated on 28/01/2002 with the registered office located at C/O Lornham Ltd, 7 New Quebec Street, London W1H 7RH. There are currently 4 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 87 SUTHERLAND AVENUE LIMITED?

toggle

87 SUTHERLAND AVENUE LIMITED is currently Active. It was registered on 28/01/2002 .

Where is 87 SUTHERLAND AVENUE LIMITED located?

toggle

87 SUTHERLAND AVENUE LIMITED is registered at C/O Lornham Ltd, 7 New Quebec Street, London W1H 7RH.

What does 87 SUTHERLAND AVENUE LIMITED do?

toggle

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

What is the latest filing for 87 SUTHERLAND AVENUE LIMITED?

toggle

The latest filing was on 15/10/2025: Appointment of Miss Luma Ifram as a director on 2025-10-14.