48 SUTHERLAND AVENUE LIMITED - LONDON
Company Profile | Company Filings |
Overview
48 SUTHERLAND AVENUE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
48 SUTHERLAND AVENUE LIMITED was incorporated 30 years ago on 04/02/1994 and has the registered number: 02894742. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
48 SUTHERLAND AVENUE LIMITED was incorporated 30 years ago on 04/02/1994 and has the registered number: 02894742. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
48 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 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
91 C/O JW PROPERTY MANAGEMENT
LONDON
W9 1DL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/02/2023 | 18/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CONRAD KULICK LENNARD | Jun 1991 | British | Director | 2017-08-01 | CURRENT |
DR MICHAEL HENRY PEPPIATT | Oct 1941 | British | Director | 2021-02-09 UNTIL 2023-06-17 | RESIGNED |
MR GRAYSON DARCY-BURTON | Secretary | 2013-05-23 UNTIL 2014-08-01 | RESIGNED | ||
DIAN DAVIES | Welsh | Secretary | 1999-10-01 UNTIL 2000-02-14 | RESIGNED | |
MS GINA MARTINI | Secretary | 2019-05-22 UNTIL 2019-07-18 | RESIGNED | ||
MR DAVID LEE MOORER | Secretary | 2017-01-23 UNTIL 2018-10-25 | RESIGNED | ||
MS WIRAT SRIDA | Jul 1961 | British | Secretary | 2000-02-14 UNTIL 2013-05-23 | RESIGNED |
OLE MOLBACH CHRISTENSEN | Apr 1962 | Danish | Secretary | 1994-02-04 UNTIL 1999-09-30 | RESIGNED |
HOWARD THOMAS | May 1945 | Nominee Secretary | 1994-02-04 UNTIL 1994-02-04 | RESIGNED | |
OLE MOLBACH CHRISTENSEN | Apr 1962 | Danish | Director | 1994-02-04 UNTIL 1999-09-30 | RESIGNED |
MR STEPHEN ARTHUR WEBB | Jul 1967 | British | Director | 2017-01-23 UNTIL 2018-08-20 | RESIGNED |
MS WIRAT SRIDA | Jul 1961 | British | Director | 1995-03-01 UNTIL 2013-05-23 | RESIGNED |
MR CHRISTOS SAVVA | Nov 1966 | British | Director | 2014-12-11 UNTIL 2015-12-17 | RESIGNED |
MR GRAYSON DARCY-BURTON | Dec 1961 | British | Director | 2013-05-23 UNTIL 2014-08-01 | RESIGNED |
MR RICHARD ANDREW MARYNIAK | Nov 1977 | British | Director | 2012-04-06 UNTIL 2017-06-16 | RESIGNED |
MR JOSH GREIBACH | Mar 1988 | British | Director | 2019-05-22 UNTIL 2023-09-18 | RESIGNED |
DIAN DAVIES | Welsh | Director | 1999-10-01 UNTIL 2013-04-29 | RESIGNED | |
RICHARD WOODGER | Feb 1967 | British | Director | 1994-02-04 UNTIL 1995-03-01 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 48 SUTHERLAND AVENUE LIMITED | 2019-11-15 | 31-03-2019 | £1,082 equity |
Micro-entity Accounts - 48 SUTHERLAND AVENUE LIMITED | 2018-10-19 | 31-03-2018 | £1,082 equity |
Micro-entity Accounts - 48 SUTHERLAND AVENUE LIMITED | 2017-12-22 | 31-03-2017 | £-1,082 equity |
Abbreviated Company Accounts - 48 SUTHERLAND AVENUE LIMITED | 2016-11-30 | 28-02-2016 | £1,936 Cash £-1,082 equity |
Abbreviated Company Accounts - 48 SUTHERLAND AVENUE LIMITED | 2015-11-27 | 28-02-2015 | £11,143 Cash £-1,082 equity |
Abbreviated Company Accounts - 48 SUTHERLAND AVENUE LIMITED | 2014-11-25 | 28-02-2014 | £407 Cash £-1,082 equity |