Company Information for 173 SUTHERLAND AVENUE LIMITED
13A HEATH STREET, HEATH STREET, LONDON, NW3 6TP,
|
Company Registration Number
02543296
Private Limited Company
Active |
Company Name | |
---|---|
173 SUTHERLAND AVENUE LIMITED | |
Legal Registered Office | |
13A HEATH STREET HEATH STREET LONDON NW3 6TP Other companies in NW4 | |
Company Number | 02543296 | |
---|---|---|
Company ID Number | 02543296 | |
Date formed | 1990-09-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 26/09/2015 | |
Return next due | 24/10/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-12-05 22:42:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JACINTA TJEUW |
||
FADY JUNIOR ABBOUD |
||
TOMOKO KAWASE |
||
JACINTA TJEUW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN KENNEDY |
Company Secretary | ||
JOHN KENNEDY |
Director | ||
VICTORIA ANN LAW |
Director | ||
IAN CHAN |
Director | ||
VICTORIA ANN LAW |
Company Secretary | ||
SUZANNE CAROLINE RITBLAT |
Company Secretary | ||
SUZANNE CAROLINE RITBLAT |
Director | ||
JUDITH ELIZABETH DAVIS |
Director | ||
NICHOLAS SIMON JONATHAN RITBLAT |
Company Secretary | ||
NICHOLAS SIMON JONATHAN RITBLAT |
Director | ||
MICHAEL BERNARD DURST |
Company Secretary | ||
ROGER KARL CHARITY |
Director | ||
STUART CLARKE |
Company Secretary | ||
STUART CLARKE |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
Termination of appointment of Jacinta Tjeuw on 2021-12-31 | ||
APPOINTMENT TERMINATED, DIRECTOR JACINTA TJEUW | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACINTA TJEUW | |
TM02 | Termination of appointment of Jacinta Tjeuw on 2021-12-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF JOHN KENNEDY AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/21 FROM C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES | |
PSC07 | CESSATION OF TOMOKO KAWASE AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOMOKO KAWASE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMOKO KAWASE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 25/09/17 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES | |
AP03 | Appointment of Ms Jacinta Tjeuw as company secretary on 2017-09-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY | |
AP01 | DIRECTOR APPOINTED MR FADY JUNIOR ABBOUD | |
AP01 | DIRECTOR APPOINTED MS TOMOKO KAWASE | |
TM02 | Termination of appointment of John Kennedy on 2017-09-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA ANN LAW | |
LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS JACINTA TJEUW | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 23/10/15 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 26/09/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 26/09/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 26/09/13 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 26/09/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 26/09/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 26/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/09/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/09/07; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 14/03/05 FROM: LANDAU BAKER LIMITED ALBANY HOUSE 324-326 REGENT STREET LONDON W1B 3LB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 08/12/03 | |
363s | RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/11/02 | |
363s | RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 26/09/97; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 27/03/96 | |
ELRES | S252 DISP LAYING ACC 27/03/96 | |
ELRES | S366A DISP HOLDING AGM 27/03/96 | |
ELRES | S252 DISP LAYING ACC 27/03/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/10/95 | |
363s | RETURN MADE UP TO 26/09/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 26/09/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 04/10/93 | |
363s | RETURN MADE UP TO 26/09/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 173 SUTHERLAND AVENUE LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 173 SUTHERLAND AVENUE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |