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

179 Sutherland Avenue Limited LONDON


Founded in 1996, 179 Sutherland Avenue, classified under reg no. 03164814 is an active company. Currently registered at Westbourne Block Management W2 3RA, London the company has been in the business for twenty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 4 directors, namely Rachel T., Bradley G. and Edmund A. and others. Of them, Raymond P. has been with the company the longest, being appointed on 26 November 2001 and Rachel T. has been with the company for the least time - from 4 February 2019. 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.

179 Sutherland Avenue Limited Address / Contact

Office Address Westbourne Block Management
Office Address2 9 Spring Street
Town London
Post code W2 3RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03164814
Date of Incorporation Tue, 27th Feb 1996
Industry Residents property management
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Rachel T.

Position: Director

Appointed: 04 February 2019

Westbourne Block Management Limited

Position: Corporate Secretary

Appointed: 01 June 2014

Bradley G.

Position: Director

Appointed: 27 November 2007

Edmund A.

Position: Director

Appointed: 02 June 2004

Raymond P.

Position: Director

Appointed: 26 November 2001

Raymond P.

Position: Secretary

Appointed: 02 December 2004

Resigned: 01 June 2014

Helen G.

Position: Secretary

Appointed: 24 March 2002

Resigned: 10 May 2004

Helen G.

Position: Director

Appointed: 01 September 2000

Resigned: 10 May 2004

John L.

Position: Director

Appointed: 06 December 1999

Resigned: 23 September 2001

Alan E.

Position: Director

Appointed: 21 September 1998

Resigned: 01 September 2000

Lucia K.

Position: Secretary

Appointed: 11 February 1998

Resigned: 26 November 2001

Alexander J.

Position: Director

Appointed: 11 February 1998

Resigned: 26 June 2007

Rebecca K.

Position: Director

Appointed: 06 February 1998

Resigned: 01 September 2018

Thomas S.

Position: Secretary

Appointed: 27 February 1996

Resigned: 15 April 1997

Sarah-Jane W.

Position: Director

Appointed: 27 February 1996

Resigned: 01 September 1997

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 February 1996

Resigned: 27 February 1996

Edith C.

Position: Director

Appointed: 27 February 1996

Resigned: 01 January 1998

First Directors Limited

Position: Corporate Nominee Director

Appointed: 27 February 1996

Resigned: 27 February 1996

Lucia K.

Position: Director

Appointed: 27 February 1996

Resigned: 26 November 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth17 19922 75228 99736 291     
Balance Sheet
Current Assets9 28816 89919 88624 09113 38721 53826 02325 74832 002
Net Assets Liabilities   36 29127 40734 45437 52039 78143 890
Cash Bank In Hand9 28816 899       
Net Assets Liabilities Including Pension Asset Liability17 19922 75228 99736 291     
Tangible Fixed Assets8 8358 835       
Reserves/Capital
Called Up Share Capital5555     
Profit Loss Account Reserve1 2618141 0592 353     
Shareholder Funds17 19922 75228 99736 291     
Other
Creditors   4411 9514434231 297820
Fixed Assets8 8358 8358 8358 8358 8358 8358 8358 8358 835
Net Current Assets Liabilities8 36413 91720 16227 45618 57225 61928 68530 94635 055
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 7678588923 8067 1364 5243 0856 4953 873
Total Assets Less Current Liabilities17 19922 75228 99736 29127 40734 45437 52039 78143 890
Creditors Due Within One Year2 6913 840616441     
Number Shares Allotted 55      
Other Aggregate Reserves5 00011 00017 00023 000     
Par Value Share 11      
Share Capital Allotted Called Up Paid555      
Share Premium Account10 93310 93310 93310 933     
Tangible Fixed Assets Cost Or Valuation8 8358 835       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 28th, June 2023
Free Download (3 pages)

Company search