179 SUTHERLAND AVENUE LIMITED - LONDON
Company Profile | Company Filings |
Overview
179 SUTHERLAND AVENUE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
179 SUTHERLAND AVENUE LIMITED was incorporated 28 years ago on 27/02/1996 and has the registered number: 03164814. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
179 SUTHERLAND AVENUE LIMITED was incorporated 28 years ago on 27/02/1996 and has the registered number: 03164814. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
179 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
WESTBOURNE BLOCK MANAGEMENT
LONDON
W2 3RA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/02/2023 | 12/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BRADLEY JOHN GEORGE | Mar 1972 | British | Director | 2007-11-27 | CURRENT |
RAYMOND ROSS PYE | British | Director | 2001-11-26 | CURRENT | |
MRS RACHEL ELIZABETH TYSON | Oct 1984 | British | Director | 2019-02-04 | CURRENT |
EDMUND ABRAMS | Aug 1971 | British | Director | 2004-06-02 | CURRENT |
WESTBOURNE BLOCK MANAGEMENT LIMITED | Corporate Secretary | 2014-06-01 | CURRENT | ||
JOHN RALPH LEMAR | May 1945 | British | Director | 1999-12-06 UNTIL 2001-09-23 | RESIGNED |
LUCIA KELLY | Dec 1950 | British | Secretary | 1998-02-11 UNTIL 2001-11-26 | RESIGNED |
RAYMOND ROSS PYE | British | Secretary | 2004-12-02 UNTIL 2014-06-01 | RESIGNED | |
ALAN JOHN EWINS | Mar 1962 | British | Director | 1998-09-21 UNTIL 2000-09-01 | RESIGNED |
HELEN VICTORIA GIBSON | May 1967 | British | Secretary | 2002-03-24 UNTIL 2004-05-10 | RESIGNED |
THOMAS SOTIROPOULOS | British | Secretary | 1996-02-27 UNTIL 1997-04-15 | RESIGNED | |
LUCIA KELLY | Dec 1950 | British | Director | 1996-02-27 UNTIL 2001-11-26 | RESIGNED |
REBECCA JANE KING | Feb 1968 | British | Director | 1998-02-06 UNTIL 2018-09-01 | RESIGNED |
ALEXANDER JOVY | Jan 1971 | German | Director | 1998-02-11 UNTIL 2007-06-26 | RESIGNED |
HELEN VICTORIA GIBSON | May 1967 | British | Director | 2000-09-01 UNTIL 2004-05-10 | RESIGNED |
MRS. EDITH CONN | Oct 1948 | English | Director | 1996-02-27 UNTIL 1998-01-01 | RESIGNED |
SARAH-JANE WOOD | Oct 1968 | British | Director | 1996-02-27 UNTIL 1997-09-01 | RESIGNED |
FIRST SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-02-27 UNTIL 1996-02-27 | RESIGNED | ||
FIRST DIRECTORS LIMITED | Corporate Nominee Director | 1996-02-27 UNTIL 1996-02-27 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 179 SUTHERLAND AVENUE LIMITED | 2023-06-29 | 31-12-2022 | £43,890 equity |
Micro-entity Accounts - 179 SUTHERLAND AVENUE LIMITED | 2022-10-01 | 31-12-2021 | £39,781 equity |
Micro-entity Accounts - 179 SUTHERLAND AVENUE LIMITED | 2021-03-16 | 31-12-2020 | £37,520 equity |
Micro-entity Accounts - 179 SUTHERLAND AVENUE LIMITED | 2020-02-22 | 31-12-2019 | £34,454 equity |
Micro-entity Accounts - 179 SUTHERLAND AVENUE LIMITED | 2019-07-25 | 31-12-2018 | £27,407 equity |
Micro-entity Accounts - 179 SUTHERLAND AVENUE LIMITED | 2018-02-15 | 31-12-2017 | £36,291 equity |
Micro-entity Accounts - 179 SUTHERLAND AVENUE LIMITED | 2017-02-28 | 31-12-2016 | £28,997 equity |
Abbreviated Company Accounts - 179 SUTHERLAND AVENUE LIMITED | 2016-03-08 | 31-12-2015 | £16,899 Cash £22,752 equity |