Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 155 SUTHERLAND AVENUE LIMITED
Company Information for

155 SUTHERLAND AVENUE LIMITED

3 CHESTER MEWS, C/O AVERY PROPERTY MANAGEMENT, LONDON, SW1X 7AH,
Company Registration Number
01864679
Private Limited Company
Active

Company Overview

About 155 Sutherland Avenue Ltd
155 SUTHERLAND AVENUE LIMITED was founded on 1984-11-19 and has its registered office in London. The organisation's status is listed as "Active". 155 Sutherland Avenue Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
155 SUTHERLAND AVENUE LIMITED
 
Legal Registered Office
3 CHESTER MEWS
C/O AVERY PROPERTY MANAGEMENT
LONDON
SW1X 7AH
Other companies in W9
 
Filing Information
Company Number 01864679
Company ID Number 01864679
Date formed 1984-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 24/12/2024
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 03:07:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 155 SUTHERLAND AVENUE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 155 SUTHERLAND AVENUE LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY SELDON BLANKS
Director 2002-09-05
ANAND JAGDISHCHANDRA JAIN
Director 2008-04-17
JAMES CHRISTOPHER THEODORE PERKINS
Director 1999-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
TRACEY LOUISE JOSEPHS
Company Secretary 1993-06-23 2013-08-08
TRACEY LOUISE JOSEPHS
Director 1991-03-29 2013-08-08
ABI ZOE CONWAY
Director 2007-07-31 2010-03-18
GRAEME ROGER VEALE
Director 2007-02-01 2008-05-25
PAUL ANDREW CHARIE
Director 2006-10-15 2007-08-11
CHRISTOPHER GUY TIDSWELL
Director 1991-03-29 2007-02-01
CLARA LEE
Director 2002-09-05 2006-10-15
ANDREW CHRISTOPHER MANSI
Director 1999-08-30 2002-07-01
MERLE CELESTE DAVIS
Director 1991-03-29 1999-08-30
KAREN LEECH
Director 1993-06-23 1999-01-15
JAMES EDWARD CARTER
Company Secretary 1991-03-29 1993-06-23
JAMES EDWARD CARTER
Director 1991-03-29 1993-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY SELDON BLANKS THATCOMPANY LIMITED Director 2015-04-29 CURRENT 2009-04-07 Active - Proposal to Strike off
TIMOTHY SELDON BLANKS ODEJO LIMITED Director 2014-08-12 CURRENT 2014-08-12 Active
ANAND JAGDISHCHANDRA JAIN RODERICKS DENTAL HOLDINGS LIMITED Director 2017-09-13 CURRENT 2011-12-14 Active - Proposal to Strike off
ANAND JAGDISHCHANDRA JAIN SETH TOPCO LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active - Proposal to Strike off
ANAND JAGDISHCHANDRA JAIN JPTR MIDCO LIMITED Director 2016-08-19 CURRENT 2016-08-10 Active
ANAND JAGDISHCHANDRA JAIN JPTR BIDCO LIMITED Director 2016-08-19 CURRENT 2016-08-11 Active
ANAND JAGDISHCHANDRA JAIN JPTR TOPCO LIMITED Director 2016-08-19 CURRENT 2016-08-10 Active
ANAND JAGDISHCHANDRA JAIN OPTIMA HEALTH GROUP LIMITED Director 2015-08-10 CURRENT 2015-06-03 Active
ANAND JAGDISHCHANDRA JAIN CBPE (GENERAL PARTNER) LIMITED Director 2015-04-08 CURRENT 1988-06-17 Active - Proposal to Strike off
ANAND JAGDISHCHANDRA JAIN CBPE GP LIMITED Director 2015-04-08 CURRENT 2008-11-21 Active
ANAND JAGDISHCHANDRA JAIN CBPE NOMINEES LIMITED Director 2015-04-08 CURRENT 1985-11-27 Active
ANAND JAGDISHCHANDRA JAIN CBPE HOLDINGS LIMITED Director 2015-04-08 CURRENT 2008-07-15 Active
ANAND JAGDISHCHANDRA JAIN CBPE LIMITED Director 2015-04-08 CURRENT 2009-07-27 Active
ANAND JAGDISHCHANDRA JAIN MEDICA GROUP LIMITED Director 2013-05-02 CURRENT 2013-04-22 Active
ANAND JAGDISHCHANDRA JAIN ARGC TOPCO LIMITED Director 2011-12-13 CURRENT 2011-08-04 Active
JAMES CHRISTOPHER THEODORE PERKINS KINGSWAY FINANCIAL PLANNING LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active
JAMES CHRISTOPHER THEODORE PERKINS KINGSWAY MORTGAGES LIMITED Director 1999-07-08 CURRENT 1999-06-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2023-11-30MICRO ENTITY ACCOUNTS MADE UP TO 24/03/23
2023-02-07CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2022-12-14MICRO ENTITY ACCOUNTS MADE UP TO 24/03/22
2022-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/22
2022-02-07CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 24/03/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/21
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2020-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/20
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2019-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/19
2019-02-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY SELDON BLANKS
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2019-02-06PSC07CESSATION OF JAMES CHRISTOPHER THEODORE PERKINS AS A PERSON OF SIGNIFICANT CONTROL
2019-01-09AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/18
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES
2017-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/17
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 5
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-11-27AA24/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 5
2016-03-09AR0105/02/16 ANNUAL RETURN FULL LIST
2015-10-01AA24/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 5
2015-02-27AR0105/02/15 ANNUAL RETURN FULL LIST
2015-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/15 FROM 155 Sutherland Avenue London W9 1ES
2014-12-17AA24/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 5
2014-03-11AR0105/02/14 ANNUAL RETURN FULL LIST
2013-09-23AA24/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY JOSEPHS
2013-08-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY TRACEY JOSEPHS
2013-02-18AR0105/02/13 ANNUAL RETURN FULL LIST
2012-12-06AA24/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-07AR0105/02/12 ANNUAL RETURN FULL LIST
2012-01-27AA24/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-22AR0109/02/11 ANNUAL RETURN FULL LIST
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ABI CONWAY
2011-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ABI CONWAY
2011-01-12AA24/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-18AR0109/02/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PERKINS / 14/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY LOUISE JOSEPHS / 04/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANAND JAIN / 14/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ABI ZOE CONWAY / 14/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SELDON BLANKS / 14/02/2010
2010-01-25AA24/03/09 TOTAL EXEMPTION FULL
2009-03-03363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-02-18288aDIRECTOR APPOINTED MR ANAND JAIN
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR PAUL CHARIE
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR GRAEME VEALE
2009-01-26AA24/03/08 TOTAL EXEMPTION FULL
2008-03-07363sRETURN MADE UP TO 09/02/08; CHANGE OF MEMBERS
2008-03-07288aDIRECTOR APPOINTED ABI ZOE CONWAY
2007-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/07
2007-03-13288aNEW DIRECTOR APPOINTED
2007-03-13363sRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-03-01288bDIRECTOR RESIGNED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-11-24288bDIRECTOR RESIGNED
2006-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/06
2006-05-23363sRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2005-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/05
2005-03-07363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2005-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/04
2004-02-26363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2004-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/03
2003-03-12363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2003-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/02
2002-10-14288aNEW DIRECTOR APPOINTED
2002-09-16288bDIRECTOR RESIGNED
2002-09-16288aNEW DIRECTOR APPOINTED
2002-04-04363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2002-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/01
2001-02-15363sRETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2001-01-26AAFULL ACCOUNTS MADE UP TO 24/03/00
2000-12-04AAFULL ACCOUNTS MADE UP TO 24/03/99
2000-03-31363(287)REGISTERED OFFICE CHANGED ON 31/03/00
2000-03-31363sRETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS
2000-03-14288aNEW DIRECTOR APPOINTED
1999-04-27288cDIRECTOR'S PARTICULARS CHANGED
1999-04-27288bDIRECTOR RESIGNED
1999-04-27288aNEW DIRECTOR APPOINTED
1999-04-27363sRETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS
1999-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/98
1998-04-02363sRETURN MADE UP TO 09/02/98; FULL LIST OF MEMBERS
1998-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/97
1997-04-01363sRETURN MADE UP TO 09/02/97; FULL LIST OF MEMBERS
1996-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/96
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 155 SUTHERLAND AVENUE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 155 SUTHERLAND AVENUE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
155 SUTHERLAND AVENUE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-03-25 £ 10,258
Non-instalment Debts Due After5 Years 2012-03-25 £ 10,258

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-24
Annual Accounts
2014-03-24
Annual Accounts
2015-03-24
Annual Accounts
2016-03-24
Annual Accounts
2017-03-24
Annual Accounts
2018-03-24
Annual Accounts
2019-03-24
Annual Accounts
2020-03-24
Annual Accounts
2021-03-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 155 SUTHERLAND AVENUE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-25 £ 5
Cash Bank In Hand 2012-03-25 £ 6,919
Current Assets 2012-03-25 £ 6,919
Fixed Assets 2012-03-25 £ 1
Shareholder Funds 2012-03-25 £ 5

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 155 SUTHERLAND AVENUE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 155 SUTHERLAND AVENUE LIMITED
Trademarks
We have not found any records of 155 SUTHERLAND AVENUE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 155 SUTHERLAND AVENUE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 155 SUTHERLAND AVENUE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 155 SUTHERLAND AVENUE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 155 SUTHERLAND AVENUE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 155 SUTHERLAND AVENUE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.