Background WavePink WaveYellow Wave

35 SUTHERLAND AVENUE LIMITED (02598020)

35 SUTHERLAND AVENUE LIMITED (02598020) is an active UK company. incorporated on 4 April 1991. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 35 SUTHERLAND AVENUE LIMITED has been registered for 34 years. Current directors include LAWSON, Mark Jonathan, WARD, Chloe Mary.

Company Number
02598020
Status
active
Type
ltd
Incorporated
4 April 1991
Age
34 years
Address
35 Sutherland Ave, London, W9 2HE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LAWSON, Mark Jonathan, WARD, Chloe Mary
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

35 SUTHERLAND AVENUE LIMITED

35 SUTHERLAND AVENUE LIMITED is an active company incorporated on 4 April 1991 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 35 SUTHERLAND AVENUE LIMITED was registered 34 years ago.(SIC: 68209)

Status

active

Active since 34 years ago

Company No

02598020

LTD Company

Age

34 Years

Incorporated 4 April 1991

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 4 May 2025 (10 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

LARKSHAW LIMITED
From: 4 April 1991To: 16 May 1991
Contact
Address

35 Sutherland Ave Maida Vale London, W9 2HE,

Timeline

6 key events • 1991 - 2022

Funding Officers Ownership
Company Founded
Apr 91
Director Left
May 18
Director Joined
May 18
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

WARD, Chloe Mary

Active
Sutherland Avenue, LondonW9 2HE
Secretary
Appointed 30 May 2018

LAWSON, Mark Jonathan

Active
Sutherland Avenue, LondonW9 2HE
Born May 1960
Director
Appointed 11 Jul 2022

WARD, Chloe Mary

Active
Sutherland Avenue, LondonW9 2HE
Born June 1987
Director
Appointed 11 Jul 2022

CASHIN, Emer

Resigned
38 Dukes Avenue, LondonW4 2AE
Secretary
Appointed 11 Nov 2002
Resigned 30 May 2018

LAWSON, Mark Jonathan

Resigned
5 Fielding Road, LondonW4 1HP
Secretary
Appointed 18 Apr 1991
Resigned 11 Nov 2002

SOARE DA CUNHA, Anibal

Resigned
35a Sutherland Avenue, LondonW9 2HE
Secretary
Appointed N/A
Resigned 15 Jun 1994

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 04 Apr 1991
Resigned 18 Apr 1991

FLINT, Gerald John

Resigned
Flat C 35 Sutherland Avenue, LondonW9 2HE
Born March 1952
Director
Appointed 18 Apr 1991
Resigned 04 Apr 1993

HAMILTON, Nicholas Alexander

Resigned
35c Sutherland Avenue, LondonW9
Born January 1968
Director
Appointed 05 Apr 1992
Resigned 01 Feb 1996

LAWSON, Mark Jonathan

Resigned
Watson Farley & Williams, LondonEC2A 2HB
Born May 1960
Director
Appointed N/A
Resigned 30 May 2018

MAUDSLEY, Ailsa

Resigned
35e Sutherland Avenue, LondonW9
Born August 1967
Director
Appointed 20 Apr 2003
Resigned 22 Feb 2004

SOARE DA CUNHA, Anibal

Resigned
35a Sutherland Avenue, LondonW9 2HE
Born July 1938
Director
Appointed 18 Apr 1991
Resigned 04 Apr 1993

WICKREMASINGHE, Joanne

Resigned
Sutherland Avenue, LondonW9 2HE
Born November 1972
Director
Appointed 30 May 2018
Resigned 11 Jul 2022

YOUSUF, Rashid Ahmed

Resigned
35e Sutherland Avenue, LondonW9 2HE
Born September 1936
Director
Appointed 01 Feb 1996
Resigned 11 Nov 2002

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 04 Apr 1991
Resigned 18 Apr 1991
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Dormant
4 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 May 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Dormant
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Dormant
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Dormant
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Dormant
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Dormant
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Dormant
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 June 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 May 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 July 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
31 May 2006
AAAnnual Accounts
Legacy
4 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 July 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 June 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
19 March 2004
288bResignation of Director or Secretary
Legacy
31 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 May 2003
AAAnnual Accounts
Legacy
31 May 2003
288aAppointment of Director or Secretary
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 June 2002
AAAnnual Accounts
Legacy
1 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 March 2002
AAAnnual Accounts
Legacy
2 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 2000
AAAnnual Accounts
Legacy
2 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 1999
AAAnnual Accounts
Legacy
22 May 1999
363sAnnual Return (shuttle)
Legacy
12 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 June 1998
AAAnnual Accounts
Legacy
9 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 May 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 June 1996
AAAnnual Accounts
Legacy
19 April 1996
363sAnnual Return (shuttle)
Legacy
26 February 1996
288288
Legacy
8 November 1995
288288
Legacy
23 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 June 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 August 1994
AAAnnual Accounts
Legacy
3 August 1994
288288
Legacy
3 August 1994
363aAnnual Return
Legacy
26 May 1994
363sAnnual Return (shuttle)
Legacy
21 February 1994
288288
Legacy
21 February 1994
363aAnnual Return
Resolution
10 June 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 June 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 February 1993
AAAnnual Accounts
Resolution
10 February 1993
RESOLUTIONSResolutions
Legacy
26 June 1992
363aAnnual Return
Legacy
26 June 1992
88(2)R88(2)R
Resolution
19 June 1991
RESOLUTIONSResolutions
Legacy
29 May 1991
288288
Legacy
29 May 1991
288288
Legacy
29 May 1991
288288
Legacy
29 May 1991
287Change of Registered Office
Resolution
29 May 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 May 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 April 1991
NEWINCIncorporation