173 SUTHERLAND AVENUE LIMITED - LONDON
Company Profile | Company Filings |
Overview
173 SUTHERLAND AVENUE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
173 SUTHERLAND AVENUE LIMITED was incorporated 33 years ago on 26/09/1990 and has the registered number: 02543296. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
173 SUTHERLAND AVENUE LIMITED was incorporated 33 years ago on 26/09/1990 and has the registered number: 02543296. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
173 SUTHERLAND AVENUE LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
13A HEATH STREET
LONDON
NW3 6TP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/11/2023 | 14/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR FADY JUNIOR ABBOUD | Sep 1986 | British | Director | 2017-09-07 | CURRENT |
JOHN KENNEDY | Apr 1964 | British | Director | 2001-07-23 UNTIL 2017-09-07 | RESIGNED |
MICHAEL BERNARD DURST | Oct 1956 | British | Secretary | 1993-01-27 UNTIL 1993-09-27 | RESIGNED |
VICTORIA ANN LAW | British | Secretary | 2001-07-23 UNTIL 2003-04-01 | RESIGNED | |
JOHN KENNEDY | Apr 1964 | British | Secretary | 2003-04-01 UNTIL 2017-09-07 | RESIGNED |
NICHOLAS SIMON JONATHAN RITBLAT | Aug 1961 | British | Secretary | 1993-09-27 UNTIL 1998-08-11 | RESIGNED |
SUZANNE CAROLINE RITBLAT | British | Secretary | 1998-08-11 UNTIL 2001-04-12 | RESIGNED | |
MS JACINTA TJEUW | Secretary | 2017-09-07 UNTIL 2021-12-31 | RESIGNED | ||
STUART CLARKE | Mar 1958 | British | Secretary | RESIGNED | |
MS JACINTA TJEUW | May 1973 | British | Director | 2016-07-11 UNTIL 2021-12-31 | RESIGNED |
SUZANNE CAROLINE RITBLAT | British | Director | 1998-08-11 UNTIL 2001-04-12 | RESIGNED | |
NICHOLAS SIMON JONATHAN RITBLAT | Aug 1961 | British | Director | RESIGNED | |
VICTORIA ANN LAW | British | Director | 1999-07-01 UNTIL 2017-05-02 | RESIGNED | |
ROGER KARL CHARITY | Apr 1944 | British | Director | RESIGNED | |
MS TOMOKO KAWASE | Jan 1966 | Japanese | Director | 2017-09-07 UNTIL 2020-09-10 | RESIGNED |
MISS JUDITH ELIZABETH DAVIS | Jan 1955 | British | Director | RESIGNED | |
STUART CLARKE | Mar 1958 | British | Director | RESIGNED | |
IAN CHAN | Aug 1968 | Australian | Director | 2007-02-01 UNTIL 2008-02-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Tomoko Kawase | 2017-09-07 - 2020-09-11 | 1/1966 | London |
Ownership of shares 25 to 50 percent Right to appoint and remove directors |
Mr John Kennedy | 2016-04-06 - 2021-08-05 | 4/1964 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
173 Sutherland Avenue Limited - Accounts to registrar (filleted) - small 22.3 | 2023-02-28 | 31-12-2022 | £5,396 equity |
173 Sutherland Avenue Limited - Accounts to registrar (filleted) - small 18.2 | 2022-03-04 | 31-12-2021 | £5,396 equity |