66 Sutherland Avenue Limited LONDON


66 Sutherland Avenue started in year 1994 as Private Limited Company with registration number 02980248. The 66 Sutherland Avenue company has been functioning successfully for 31 years now and its status is active. The firm's office is based in London at Unit 16 Northfields Prospect Business Centre. Postal code: SW18 1PE.

The firm has 3 directors, namely Adil M., Daniel P. and Catriona B.. Of them, Catriona B. has been with the company the longest, being appointed on 10 December 2007 and Adil M. has been with the company for the least time - from 14 January 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

66 Sutherland Avenue Limited Address / Contact

Office Address Unit 16 Northfields Prospect Business Centre
Office Address2 Putney Bridge Road
Town London
Post code SW18 1PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02980248
Date of Incorporation Tue, 18th Oct 1994
Industry Residents property management
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (286 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Adil M.

Position: Director

Appointed: 14 January 2022

Daniel P.

Position: Director

Appointed: 22 October 2012

Catriona B.

Position: Director

Appointed: 10 December 2007

Catriona B.

Position: Secretary

Appointed: 10 December 2007

Resigned: 09 July 2012

John E.

Position: Director

Appointed: 20 June 2003

Resigned: 22 October 2012

Wesley B.

Position: Director

Appointed: 20 June 2003

Resigned: 28 November 2012

Benjamin S.

Position: Director

Appointed: 30 May 2003

Resigned: 22 November 2021

Sarah B.

Position: Director

Appointed: 04 May 1999

Resigned: 21 March 2003

David W.

Position: Director

Appointed: 29 August 1998

Resigned: 04 May 1999

Karen G.

Position: Secretary

Appointed: 21 August 1995

Resigned: 10 December 2007

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 18 October 1994

Resigned: 18 October 1994

David A.

Position: Director

Appointed: 18 October 1994

Resigned: 29 August 1998

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 18 October 1994

Resigned: 18 October 1994

Margaret L.

Position: Secretary

Appointed: 18 October 1994

Resigned: 21 August 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-312023-12-31
Balance Sheet
Net Assets Liabilities400400
Property Plant Equipment1 4161 416
Other
Creditors1 0161 016
Number Shares Issued Fully Paid 8
Other Creditors1 0161 016
Par Value Share 1
Property Plant Equipment Gross Cost1 416 
Total Assets Less Current Liabilities1 4161 416

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 4th, November 2024
Free Download (7 pages)

Company search