29 Sutherland Square Limited GREATER LONDON


Founded in 2004, 29 Sutherland Square, classified under reg no. 05268609 is an active company. Currently registered at 29 Sutherland Square SE17 3EQ, Greater London the company has been in the business for twenty years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31.

The company has 3 directors, namely Adrian H., Henry W. and Sandra L.. Of them, Sandra L. has been with the company the longest, being appointed on 25 October 2004 and Adrian H. has been with the company for the least time - from 1 December 2017. At the moment 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.

29 Sutherland Square Limited Address / Contact

Office Address 29 Sutherland Square
Office Address2 London
Town Greater London
Post code SE17 3EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05268609
Date of Incorporation Mon, 25th Oct 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (124 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Adrian H.

Position: Director

Appointed: 01 December 2017

Henry W.

Position: Director

Appointed: 25 October 2013

Sandra L.

Position: Director

Appointed: 25 October 2004

Alice E.

Position: Director

Appointed: 12 December 2012

Resigned: 12 December 2016

Charlotte D.

Position: Director

Appointed: 19 December 2006

Resigned: 25 October 2013

Margaret F.

Position: Secretary

Appointed: 30 August 2006

Resigned: 12 December 2016

Sam H.

Position: Director

Appointed: 30 August 2006

Resigned: 15 June 2012

Jonathan P.

Position: Director

Appointed: 25 October 2004

Resigned: 31 July 2006

Camilla W.

Position: Director

Appointed: 25 October 2004

Resigned: 19 December 2006

Marcelle B.

Position: Secretary

Appointed: 25 October 2004

Resigned: 31 July 2006

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we found, there is Sandra L. This PSC and has 25-50% shares. Another entity in the PSC register is Henry W. This PSC owns 25-50% shares. Then there is Alice E., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Sandra L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Henry W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Alice E.

Notified on 6 April 2016
Ceased on 12 December 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand333 33
Net Assets Liabilities333333
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  3300
Number Shares Allotted 33333
Par Value Share 11111

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a dormant company made up to 2022-10-31
filed on: 13th, July 2023
Free Download (2 pages)

Company search

Advertisements