Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 173 SUTHERLAND AVENUE LIMITED
Company Information for

173 SUTHERLAND AVENUE LIMITED

13A HEATH STREET, HEATH STREET, LONDON, NW3 6TP,
Company Registration Number
02543296
Private Limited Company
Active

Company Overview

About 173 Sutherland Avenue Ltd
173 SUTHERLAND AVENUE LIMITED was founded on 1990-09-26 and has its registered office in London. The organisation's status is listed as "Active". 173 Sutherland Avenue Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
173 SUTHERLAND AVENUE LIMITED
 
Legal Registered Office
13A HEATH STREET
HEATH STREET
LONDON
NW3 6TP
Other companies in NW4
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 173 SUTHERLAND AVENUE LIMITED
Is this data useful to you?
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.

Company Officers of 173 SUTHERLAND AVENUE LIMITED

Current Directors
Officer Role Date Appointed
JACINTA TJEUW
Company Secretary 2017-09-07
FADY JUNIOR ABBOUD
Director 2017-09-07
TOMOKO KAWASE
Director 2017-09-07
JACINTA TJEUW
Director 2016-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN KENNEDY
Company Secretary 2003-04-01 2017-09-07
JOHN KENNEDY
Director 2001-07-23 2017-09-07
VICTORIA ANN LAW
Director 1999-07-01 2017-05-02
IAN CHAN
Director 2007-02-01 2008-02-01
VICTORIA ANN LAW
Company Secretary 2001-07-23 2003-04-01
SUZANNE CAROLINE RITBLAT
Company Secretary 1998-08-11 2001-04-12
SUZANNE CAROLINE RITBLAT
Director 1998-08-11 2001-04-12
JUDITH ELIZABETH DAVIS
Director 1991-09-26 1999-07-30
NICHOLAS SIMON JONATHAN RITBLAT
Company Secretary 1993-09-27 1998-08-11
NICHOLAS SIMON JONATHAN RITBLAT
Director 1991-09-26 1998-08-11
MICHAEL BERNARD DURST
Company Secretary 1993-01-27 1993-09-27
ROGER KARL CHARITY
Director 1991-09-26 1993-06-30
STUART CLARKE
Company Secretary 1991-09-26 1993-01-27
STUART CLARKE
Director 1991-09-26 1993-01-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-02-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-31Termination of appointment of Jacinta Tjeuw on 2021-12-31
2021-12-31APPOINTMENT TERMINATED, DIRECTOR JACINTA TJEUW
2021-12-31TM01APPOINTMENT TERMINATED, DIRECTOR JACINTA TJEUW
2021-12-31TM02Termination of appointment of Jacinta Tjeuw on 2021-12-31
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH UPDATES
2021-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-13PSC08Notification of a person with significant control statement
2021-08-06PSC07CESSATION OF JOHN KENNEDY AS A PERSON OF SIGNIFICANT CONTROL
2021-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/21 FROM C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES
2020-10-22PSC07CESSATION OF TOMOKO KAWASE AS A PERSON OF SIGNIFICANT CONTROL
2020-09-11TM01APPOINTMENT TERMINATED, DIRECTOR TOMOKO KAWASE
2020-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2019-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMOKO KAWASE
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-25LATEST SOC25/09/17 STATEMENT OF CAPITAL;GBP 5
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2017-09-12AP03Appointment of Ms Jacinta Tjeuw as company secretary on 2017-09-07
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY
2017-09-12AP01DIRECTOR APPOINTED MR FADY JUNIOR ABBOUD
2017-09-12AP01DIRECTOR APPOINTED MS TOMOKO KAWASE
2017-09-12TM02Termination of appointment of John Kennedy on 2017-09-07
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA ANN LAW
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 5
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-08-24AP01DIRECTOR APPOINTED MS JACINTA TJEUW
2016-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 5
2015-10-23AR0126/09/15 ANNUAL RETURN FULL LIST
2015-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 5
2014-10-06AR0126/09/14 ANNUAL RETURN FULL LIST
2014-04-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-09-26LATEST SOC26/09/13 STATEMENT OF CAPITAL;GBP 5
2013-09-26AR0126/09/13 ANNUAL RETURN FULL LIST
2013-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-09-27AR0126/09/12 ANNUAL RETURN FULL LIST
2012-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-10-06AR0126/09/11 ANNUAL RETURN FULL LIST
2011-07-12AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-28AR0126/09/10 ANNUAL RETURN FULL LIST
2010-04-16AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-29AR0126/09/09 FULL LIST
2009-04-13AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-02363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-03-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-29AA31/12/06 TOTAL EXEMPTION SMALL
2008-02-07288bDIRECTOR RESIGNED
2007-10-17363sRETURN MADE UP TO 26/09/07; CHANGE OF MEMBERS
2007-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-02-27288aNEW DIRECTOR APPOINTED
2007-02-22363sRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2005-12-20363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-14287REGISTERED OFFICE CHANGED ON 14/03/05 FROM: LANDAU BAKER LIMITED ALBANY HOUSE 324-326 REGENT STREET LONDON W1B 3LB
2005-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2005-02-07363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2003-12-08363(287)REGISTERED OFFICE CHANGED ON 08/12/03
2003-12-08363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-04-08288bSECRETARY RESIGNED
2003-04-08288aNEW SECRETARY APPOINTED
2003-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-06363(287)REGISTERED OFFICE CHANGED ON 06/11/02
2002-11-06363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2002-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-10-19363sRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2001-10-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-29288aNEW DIRECTOR APPOINTED
2001-08-17288aNEW SECRETARY APPOINTED
2001-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-09363sRETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS
2000-02-15AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-06363sRETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS
1999-07-28288aNEW DIRECTOR APPOINTED
1999-07-28288bDIRECTOR RESIGNED
1999-01-31AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-10-01363sRETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS
1998-08-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-08-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-02-23AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-23363sRETURN MADE UP TO 26/09/97; CHANGE OF MEMBERS
1997-03-07AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-10-24363sRETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS
1996-04-18ELRESS386 DISP APP AUDS 27/03/96
1996-04-18ELRESS252 DISP LAYING ACC 27/03/96
1996-04-18ELRESS366A DISP HOLDING AGM 27/03/96
1996-04-18ELRESS252 DISP LAYING ACC 27/03/96
1996-04-01AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-10-04363(287)REGISTERED OFFICE CHANGED ON 04/10/95
1995-10-04363sRETURN MADE UP TO 26/09/95; NO CHANGE OF MEMBERS
1995-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-10-05363sRETURN MADE UP TO 26/09/94; NO CHANGE OF MEMBERS
1994-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-10-04363(287)REGISTERED OFFICE CHANGED ON 04/10/93
1993-10-04363sRETURN MADE UP TO 26/09/93; FULL LIST OF MEMBERS
1993-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-07-22288DIRECTOR RESIGNED
1993-07-22288SECRETARY RESIGNED;DIRECTOR RESIGNED
1993-02-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 173 SUTHERLAND AVENUE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 173 SUTHERLAND AVENUE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
173 SUTHERLAND AVENUE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2021-12-31

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

Intangible Assets
Patents
We have not found any records of 173 SUTHERLAND AVENUE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 173 SUTHERLAND AVENUE LIMITED
Trademarks
We have not found any records of 173 SUTHERLAND AVENUE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 173 SUTHERLAND AVENUE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 173 SUTHERLAND AVENUE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 173 SUTHERLAND AVENUE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 173 SUTHERLAND AVENUE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 173 SUTHERLAND AVENUE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1