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

171 Sutherland Avenue Freehold Limited LONDON


171 Sutherland Avenue Freehold started in year 2004 as Private Limited Company with registration number 05129721. The 171 Sutherland Avenue Freehold company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at 91 Randolph Avenue. Postal code: W9 1DL.

There is a single director in the company at the moment - Pierre B., appointed on 18 March 2013. In addition, a secretary was appointed - Jane W., appointed on 20 July 2016. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

171 Sutherland Avenue Freehold Limited Address / Contact

Office Address 91 Randolph Avenue
Town London
Post code W9 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05129721
Date of Incorporation Mon, 17th May 2004
Industry Residents property management
End of financial Year 30th June
Company age 20 years old
Account next due date Mon, 31st Mar 2025 (342 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Jane W.

Position: Secretary

Appointed: 20 July 2016

Pierre B.

Position: Director

Appointed: 18 March 2013

Fei-Fei P.

Position: Director

Appointed: 03 August 2012

Resigned: 30 June 2022

Charles L.

Position: Director

Appointed: 17 June 2011

Resigned: 03 August 2012

Danielle N.

Position: Director

Appointed: 23 June 2006

Resigned: 01 October 2009

Patrick M.

Position: Secretary

Appointed: 20 August 2005

Resigned: 20 April 2012

Annette P.

Position: Director

Appointed: 17 May 2004

Resigned: 20 June 2006

Simon R.

Position: Director

Appointed: 17 May 2004

Resigned: 14 March 2013

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 17 May 2004

Resigned: 17 May 2004

Patrick M.

Position: Director

Appointed: 17 May 2004

Resigned: 20 April 2012

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 May 2004

Resigned: 17 May 2004

Brian G.

Position: Secretary

Appointed: 17 May 2004

Resigned: 20 August 2005

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we identified, there is Pierre B. This PSC and has 75,01-100% shares.

Pierre B.

Notified on 23 May 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Net Assets Liabilities4444444
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset4444444
Number Shares Allotted 444444
Par Value Share 111111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts made up to June 30, 2023
filed on: 3rd, July 2023
Free Download (2 pages)

Company search

Advertisements