Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 142 SUTHERLAND AVENUE LIMITED
Company Information for

142 SUTHERLAND AVENUE LIMITED

FLAT C, 142 SUTHERLAND AVENUE, LONDON, W9 1HP,
Company Registration Number
02954766
Private Limited Company
Active

Company Overview

About 142 Sutherland Avenue Ltd
142 SUTHERLAND AVENUE LIMITED was founded on 1994-08-02 and has its registered office in London. The organisation's status is listed as "Active". 142 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
142 SUTHERLAND AVENUE LIMITED
 
Legal Registered Office
FLAT C
142 SUTHERLAND AVENUE
LONDON
W9 1HP
Other companies in EC1N
 
Filing Information
Company Number 02954766
Company ID Number 02954766
Date formed 1994-08-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-09-09 02:15:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 142 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 142 SUTHERLAND AVENUE LIMITED

Current Directors
Officer Role Date Appointed
ARIEL HENRY COHANIM
Company Secretary 1994-09-19
ARIEL HENRY COHANIM
Director 1994-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM MARCUS DAWS
Company Secretary 2010-08-14 2015-08-01
HEIN CLEMENS RUDOLF JOSEPH JURGENS
Director 1998-11-10 2004-08-31
DAVID LAZARUS
Director 1996-01-29 1998-11-10
EDWIN KHENG GUAN SAW
Director 1994-09-19 1997-12-14
STEPHEN MICHAEL MCKEEVER
Company Secretary 1994-08-02 1994-09-19
MARTIN LEWIS ALFRED ROSE
Director 1994-08-02 1994-09-19
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-08-02 1994-08-02
WATERLOW NOMINEES LIMITED
Nominated Director 1994-08-02 1994-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARIEL HENRY COHANIM HENRY & POWELL LTD Director 2008-08-22 CURRENT 2008-08-22 Active
ARIEL HENRY COHANIM RUBECK INTERNATIONAL LIMITED Director 1999-10-05 CURRENT 1999-10-05 Active

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
2024-08-07CONFIRMATION STATEMENT MADE ON 02/08/24, WITH NO UPDATES
2023-09-19MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-05CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2022-10-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH UPDATES
2022-05-31AP01DIRECTOR APPOINTED MR WILLIAM MARCUS DAWS
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH UPDATES
2021-08-11AP03Appointment of Ms Lily Lin as company secretary on 2021-06-29
2021-08-11AP01DIRECTOR APPOINTED MS LILY LIN
2021-08-02TM02Termination of appointment of Ariel Henry Cohanim on 2021-06-29
2021-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/21 FROM C/O C/O Rubeck International Limited Third Floor 28 Greville Street London EC1N 8SU
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ARIEL HENRY COHANIM
2021-07-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2020-07-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2018-08-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2017-11-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2016-11-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 4
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2015-08-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 4
2015-08-03AR0102/08/15 ANNUAL RETURN FULL LIST
2015-08-03TM02Termination of appointment of William Marcus Daws on 2015-08-01
2014-10-27AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 4
2014-08-04AR0102/08/14 ANNUAL RETURN FULL LIST
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-12AR0102/08/13 ANNUAL RETURN FULL LIST
2012-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/12 FROM C/O Ariel Cohanim Flat 3 142 Sutherland Avenue London W9 1HP United Kingdom
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-02AR0102/08/12 ANNUAL RETURN FULL LIST
2011-08-09AR0102/08/11 ANNUAL RETURN FULL LIST
2011-05-13AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-13AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-22AP03Appointment of Mr William Marcus Daws as company secretary
2010-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/10 FROM Rubeck International 28 Greville Street London EC1N 8SU
2010-08-03AR0102/08/10 ANNUAL RETURN FULL LIST
2009-08-04363aReturn made up to 02/08/09; full list of members
2009-07-27AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-10-07363aReturn made up to 02/08/08; full list of members
2008-10-06AA31/12/07 TOTAL EXEMPTION FULL
2008-09-26287REGISTERED OFFICE CHANGED ON 26/09/2008 FROM 28 GREVILLE STREET LONDON EC1N 8SU
2007-11-21363(287)REGISTERED OFFICE CHANGED ON 21/11/07
2007-11-21363sRETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS
2007-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-03363aRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-05288bDIRECTOR RESIGNED
2005-10-05363aRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-08-23363aRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-22363aRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2002-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-09-02363aRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2001-09-05363aRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2001-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-11-13363aRETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS
2000-11-13287REGISTERED OFFICE CHANGED ON 13/11/00 FROM: TREASURE HOUSE 19-21 HATTON GARDEN LONDON EC1N 8LF
1999-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-10363aRETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS
1999-09-10287REGISTERED OFFICE CHANGED ON 10/09/99 FROM: 142 SUTHERLAND AVENUE LONDON W9
1999-09-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-10363aRETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS
1999-08-25288aNEW DIRECTOR APPOINTED
1999-08-24288bDIRECTOR RESIGNED
1999-08-24288bDIRECTOR RESIGNED
1998-10-28AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-23AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-10-22AUDAUDITOR'S RESIGNATION
1997-10-15363sRETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS
1996-09-30363sRETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS
1996-06-05AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-03-05363sRETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS
1996-03-05288NEW DIRECTOR APPOINTED
1996-03-05DISS40STRIKE-OFF ACTION DISCONTINUED
1996-01-23GAZ1FIRST GAZETTE
1994-12-06224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1994-10-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-10-10288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-10-1088(2)RAD 19/09/94--------- £ SI 2@1=2 £ IC 2/4
1994-08-07288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-08-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-08-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 142 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
Proposal to Strike Off1996-01-23
Fines / Sanctions
No fines or sanctions have been issued against 142 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
142 SUTHERLAND AVENUE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

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
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31

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 142 SUTHERLAND AVENUE LIMITED

Intangible Assets
Patents
We have not found any records of 142 SUTHERLAND AVENUE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 142 SUTHERLAND AVENUE LIMITED
Trademarks
We have not found any records of 142 SUTHERLAND AVENUE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 142 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 142 SUTHERLAND AVENUE LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 142 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party142 SUTHERLAND AVENUE LIMITEDEvent Date1996-01-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 142 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 142 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.