You are here: bizstats.co.uk > a-z index > 1 list > 17 list

173 Sutherland Avenue Limited LONDON


Founded in 1990, 173 Sutherland Avenue, classified under reg no. 02543296 is an active company. Currently registered at 13a Heath Street NW3 6TP, London the company has been in the business for 34 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has one director. Fady A., appointed on 7 September 2017. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

173 Sutherland Avenue Limited Address / Contact

Office Address 13a Heath Street
Office Address2 Heath Street
Town London
Post code NW3 6TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02543296
Date of Incorporation Wed, 26th Sep 1990
Industry Residents property management
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (120 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Fady A.

Position: Director

Appointed: 07 September 2017

Tomoko K.

Position: Director

Appointed: 07 September 2017

Resigned: 10 September 2020

Jacinta T.

Position: Secretary

Appointed: 07 September 2017

Resigned: 31 December 2021

Jacinta T.

Position: Director

Appointed: 11 July 2016

Resigned: 31 December 2021

Ian C.

Position: Director

Appointed: 01 February 2007

Resigned: 01 February 2008

John K.

Position: Secretary

Appointed: 01 April 2003

Resigned: 07 September 2017

Victoria L.

Position: Secretary

Appointed: 23 July 2001

Resigned: 01 April 2003

John K.

Position: Director

Appointed: 23 July 2001

Resigned: 07 September 2017

Victoria L.

Position: Director

Appointed: 01 July 1999

Resigned: 02 May 2017

Suzanne R.

Position: Director

Appointed: 11 August 1998

Resigned: 12 April 2001

Suzanne R.

Position: Secretary

Appointed: 11 August 1998

Resigned: 12 April 2001

Nicholas R.

Position: Secretary

Appointed: 27 September 1993

Resigned: 11 August 1998

Michael D.

Position: Secretary

Appointed: 27 January 1993

Resigned: 27 September 1993

Judith D.

Position: Director

Appointed: 26 September 1991

Resigned: 30 July 1999

Roger C.

Position: Director

Appointed: 26 September 1991

Resigned: 30 June 1993

Stuart C.

Position: Director

Appointed: 26 September 1991

Resigned: 27 January 1993

Nicholas R.

Position: Director

Appointed: 26 September 1991

Resigned: 11 August 1998

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is John K. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Tomoko K. This PSC owns 25-50% shares.

John K.

Notified on 6 April 2016
Ceased on 5 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Tomoko K.

Notified on 7 September 2017
Ceased on 11 September 2020
Nature of control: right to appoint and remove directors
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 27th, February 2023
Free Download (6 pages)

Company search