You are here: bizstats.co.uk > a-z index > 4 list > 43 list

43, Sutherland Avenue Limited


43, Sutherland Avenue started in year 1984 as Private Limited Company with registration number 01842405. The 43, Sutherland Avenue company has been functioning successfully for fourty years now and its status is active. The firm's office is based in at 43 Sutherland Avenue. Postal code: W9 2HE.

At the moment there are 11 directors in the the company, namely Amy K., Sanjeev K. and Ahmet A. and others. In addition one secretary - Alexandra C. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Nigel D. who worked with the the company until 30 January 2001.

43, Sutherland Avenue Limited Address / Contact

Office Address 43 Sutherland Avenue
Office Address2 London
Town
Post code W9 2HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01842405
Date of Incorporation Tue, 21st Aug 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Amy K.

Position: Director

Appointed: 27 May 2022

Sanjeev K.

Position: Director

Appointed: 27 May 2022

Ahmet A.

Position: Director

Appointed: 26 February 2016

Merve A.

Position: Director

Appointed: 26 February 2016

Con P.

Position: Director

Appointed: 02 June 2015

David H.

Position: Director

Appointed: 16 March 2013

Caroline B.

Position: Director

Appointed: 16 March 2013

Richard O.

Position: Director

Appointed: 27 January 2011

Katherine P.

Position: Director

Appointed: 30 July 2004

Alexandra C.

Position: Secretary

Appointed: 30 January 2001

Alexandra C.

Position: Director

Appointed: 08 February 1999

Jeremy L.

Position: Director

Appointed: 18 June 1993

Trevor R.

Position: Director

Appointed: 23 April 2009

Resigned: 27 January 2011

Margaret R.

Position: Director

Appointed: 23 April 2009

Resigned: 27 January 2011

Clare D.

Position: Director

Appointed: 01 February 2008

Resigned: 02 June 2015

Bevan R.

Position: Director

Appointed: 14 January 2003

Resigned: 16 March 2013

Matthew B.

Position: Director

Appointed: 14 January 2003

Resigned: 16 March 2013

Anna J.

Position: Director

Appointed: 15 September 2001

Resigned: 27 May 2022

Linda H.

Position: Director

Appointed: 05 February 2001

Resigned: 01 February 2008

Nicola H.

Position: Director

Appointed: 05 February 2001

Resigned: 01 February 2008

Neil M.

Position: Director

Appointed: 03 December 1999

Resigned: 14 January 2003

Michael B.

Position: Director

Appointed: 07 September 1998

Resigned: 30 July 2004

Michael D.

Position: Director

Appointed: 07 September 1998

Resigned: 15 September 2001

Nicola S.

Position: Director

Appointed: 11 March 1998

Resigned: 02 December 1999

Nigel D.

Position: Secretary

Appointed: 11 March 1998

Resigned: 30 January 2001

Nigel D.

Position: Director

Appointed: 11 March 1998

Resigned: 30 January 2001

John A.

Position: Director

Appointed: 09 December 1996

Resigned: 29 April 1997

Sarah W.

Position: Director

Appointed: 01 March 1992

Resigned: 31 January 1996

Andrew S.

Position: Director

Appointed: 08 December 1991

Resigned: 23 April 2009

Lucilla T.

Position: Director

Appointed: 08 December 1991

Resigned: 27 January 1997

John W.

Position: Director

Appointed: 08 December 1991

Resigned: 18 June 1993

Tomoko H.

Position: Director

Appointed: 08 December 1991

Resigned: 07 February 1999

Timothy D.

Position: Director

Appointed: 08 December 1991

Resigned: 01 March 1992

Lynda R.

Position: Director

Appointed: 08 December 1991

Resigned: 07 September 1998

Marjorie K.

Position: Director

Appointed: 08 December 1991

Resigned: 27 January 1997

Vive R.

Position: Director

Appointed: 08 December 1991

Resigned: 26 February 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand12 88211 5297 949
Current Assets12 88211 5297 949
Net Assets Liabilities11 68411 3797 797
Other
Creditors1 248200202
Fixed Assets505050
Intangible Assets505050
Intangible Assets Gross Cost 5050
Net Current Assets Liabilities11 63411 3297 747
Other Creditors1 248200202
Total Assets Less Current Liabilities11 68411 3797 797

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 30th, November 2023
Free Download (12 pages)

Company search

Advertisements