35 Sutherland Avenue Limited LONDON


Founded in 1991, 35 Sutherland Avenue, classified under reg no. 02598020 is an active company. Currently registered at 35 Sutherland Ave W9 2HE, London the company has been in the business for 33 years. Its financial year was closed on 30th April and its latest financial statement was filed on Sunday 30th April 2023.

Currently there are 2 directors in the the company, namely Chloe W. and Mark L.. In addition one secretary - Chloe W. - is with the firm. Currently 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.

35 Sutherland Avenue Limited Address / Contact

Office Address 35 Sutherland Ave
Office Address2 Maida Vale
Town London
Post code W9 2HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02598020
Date of Incorporation Thu, 4th Apr 1991
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 33 years old
Account next due date Fri, 31st Jan 2025 (268 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Chloe W.

Position: Director

Appointed: 11 July 2022

Mark L.

Position: Director

Appointed: 11 July 2022

Chloe W.

Position: Secretary

Appointed: 30 May 2018

Mark L.

Position: Director

Resigned: 30 May 2018

Joanne W.

Position: Director

Appointed: 30 May 2018

Resigned: 11 July 2022

Ailsa M.

Position: Director

Appointed: 20 April 2003

Resigned: 22 February 2004

Emer C.

Position: Secretary

Appointed: 11 November 2002

Resigned: 30 May 2018

Rashid Y.

Position: Director

Appointed: 01 February 1996

Resigned: 11 November 2002

Nicholas H.

Position: Director

Appointed: 05 April 1992

Resigned: 01 February 1996

Anibal S.

Position: Secretary

Appointed: 04 April 1992

Resigned: 15 June 1994

Anibal S.

Position: Director

Appointed: 18 April 1991

Resigned: 04 April 1993

Mark L.

Position: Secretary

Appointed: 18 April 1991

Resigned: 11 November 2002

Gerald F.

Position: Director

Appointed: 18 April 1991

Resigned: 04 April 1993

Ccs Secretaries Limited

Position: Nominee Secretary

Appointed: 04 April 1991

Resigned: 18 April 1991

Ccs Directors Limited

Position: Nominee Director

Appointed: 04 April 1991

Resigned: 18 April 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth55     
Balance Sheet
Cash Bank On Hand 555555
Net Assets Liabilities 555555
Cash Bank In Hand55     
Net Assets Liabilities Including Pension Asset Liability55     
Reserves/Capital
Shareholder Funds55     
Other
Number Shares Allotted 555555
Par Value Share 111111
Share Capital Allotted Called Up Paid55     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 3rd, May 2023
Free Download (2 pages)

Company search

Advertisements