Background WavePink WaveYellow Wave

153 SUTHERLAND AVENUE LIMITED (02830800)

153 SUTHERLAND AVENUE LIMITED (02830800) is an active UK company. incorporated on 28 June 1993. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 153 SUTHERLAND AVENUE LIMITED has been registered for 32 years. Current directors include BARTON, Sarah Jane, Dr, EHRMUTH, Steffen, LABBETT, Paul Andrew and 1 others.

Company Number
02830800
Status
active
Type
ltd
Incorporated
28 June 1993
Age
32 years
Address
91 Randolph Avenue, London, W9 1DL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARTON, Sarah Jane, Dr, EHRMUTH, Steffen, LABBETT, Paul Andrew, SHAH, Alpa
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

153 SUTHERLAND AVENUE LIMITED

153 SUTHERLAND AVENUE LIMITED is an active company incorporated on 28 June 1993 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 153 SUTHERLAND AVENUE LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02830800

LTD Company

Age

32 Years

Incorporated 28 June 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

DIBONNY FLAT MANAGEMENT LIMITED
From: 28 June 1993To: 21 June 1994
Contact
Address

91 Randolph Avenue London, W9 1DL,

Previous Addresses

91 Randolph Avenue London W9 1DL United Kingdom
From: 7 July 2010To: 8 July 2010
5Th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU
From: 28 June 1993To: 7 July 2010
Timeline

7 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Jun 93
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jan 20
Director Joined
Oct 23
Director Left
Nov 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

WINGROVE, Jane

Active
Randolph Avenue, LondonW9 1DL
Secretary
Appointed 29 Jun 2010

BARTON, Sarah Jane, Dr

Active
Sutherland Avenue, LondonW9 1ES
Born January 1973
Director
Appointed 12 Mar 2009

EHRMUTH, Steffen

Active
Randolph Avenue, LondonW9 1DL
Born January 1989
Director
Appointed 16 Oct 2023

LABBETT, Paul Andrew

Active
Sutherland Avenue, LondonW9 1ES
Born January 1956
Director
Appointed 07 Jul 2014

SHAH, Alpa

Active
Sutherland Avenue, LondonW9 1ES
Born July 1971
Director
Appointed 12 Sept 2008

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 28 Jun 1993
Resigned 31 Jan 1994

JANE SECRETARIAL SERVICES LIMITED

Resigned
Floor, Kinnaird House 1 Pall Mall East, LondonSW1Y 5AU
Corporate secretary
Appointed 31 Jan 1994
Resigned 23 Jun 2010

BURKE, Edward Joseph

Resigned
153 Sutherland Avenue, LondonW9 1ES
Born January 1955
Director
Appointed 31 Jan 1994
Resigned 29 May 1998

BURKE, Patricia

Resigned
153 Sutherland Avenue, LondonW9 1ES
Born March 1951
Director
Appointed 31 Jan 1994
Resigned 06 Dec 1994

FANNING, Clare

Resigned
Garden Flat 153 Sutherland Avenue, LondonW9 1ES
Born November 1957
Director
Appointed 29 May 1998
Resigned 30 Apr 2014

GALVIN, James Joshua

Resigned
Flat 3, LondonW9 1ES
Born February 1974
Director
Appointed 04 Jul 2002
Resigned 05 Jul 2004

GREEN, Jonathan Swale

Resigned
Flat 5, LondonW9 1ES
Born May 1971
Director
Appointed 31 Jan 2005
Resigned 05 Apr 2007

HOWARD, Andrew Patrick

Resigned
Flat 5 153 Sutherland Avenue, LondonW9 1ES
Born July 1944
Director
Appointed 29 May 1998
Resigned 13 Jan 2005

LESLIE, Charlotte

Resigned
Flat 4, LondonW9 1ES
Born May 1938
Director
Appointed 31 Jan 1994
Resigned 06 Dec 1994

LESLIE, Peter Evelyn, Sir

Resigned
153 Sutherland Avenue, LondonW9 1ES
Born March 1931
Director
Appointed 31 Jan 1994
Resigned 25 Jul 2000

LEUNG, Raymond Yiu Hung

Resigned
12a Warrington Crescent, LondonW9 1EL
Born August 1967
Director
Appointed 31 Jan 1994
Resigned 08 Feb 2002

MOK KIRKMAN, Anne

Resigned
17b Highcliff, 42 Stubbs Road
Born September 1952
Director
Appointed 31 Jan 1994
Resigned 28 Mar 2002

PORTER, Stephen Edward

Resigned
Randolph Avenue, LondonW9 1DL
Born April 1968
Director
Appointed 27 Jun 2014
Resigned 19 Oct 2023

RYDE, Lisa Francine

Resigned
Flat 2 153 Sutherland Avenue, LondonW9 1ES
Born May 1966
Director
Appointed 18 Jul 2002
Resigned 22 Apr 2004

TANFIELD, Christopher Dominic

Resigned
Flat 4, 153 Sutherland Avenue, LondonW9 1ES
Born May 1962
Director
Appointed 25 Jul 2000
Resigned 24 Dec 2019

WRIGHT, Jane

Resigned
Flat 5 153 Sutherland Avenue, LondonW9 1ES
Born May 1956
Director
Appointed 21 Apr 1996
Resigned 29 May 1998

WRIGHT, Jane

Resigned
Flat 5 153 Sutherland Avenue, LondonW9 1ES
Born May 1956
Director
Appointed 31 Jan 1994
Resigned 06 Dec 1994

WRIGHT, Martin Andrew

Resigned
5 Coppice Way, HedgerleySL2 3YL
Born April 1956
Director
Appointed 31 Jan 1994
Resigned 21 Apr 1996

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 28 Jun 1993
Resigned 31 Jan 1994

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 28 Jun 1993
Resigned 31 Jan 1994
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Dormant
6 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Dormant
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Dormant
6 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Dormant
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Dormant
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Dormant
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Appoint Person Secretary Company With Name
8 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
8 July 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 July 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
7 July 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
7 July 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 April 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
18 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 March 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 November 2008
AAAnnual Accounts
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
363aAnnual Return
Legacy
11 August 2008
288cChange of Particulars
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
287Change of Registered Office
Legacy
29 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 April 2007
AAAnnual Accounts
Legacy
23 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 May 2006
AAAnnual Accounts
Legacy
28 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2005
AAAnnual Accounts
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
10 August 2004
363sAnnual Return (shuttle)
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 October 2003
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 February 2003
AAAnnual Accounts
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 July 2002
AAAnnual Accounts
Legacy
8 July 2002
363sAnnual Return (shuttle)
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
8 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 August 2001
AAAnnual Accounts
Legacy
9 August 2001
363sAnnual Return (shuttle)
Legacy
21 June 2001
287Change of Registered Office
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1999
AAAnnual Accounts
Legacy
12 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1999
AAAnnual Accounts
Legacy
25 June 1998
363sAnnual Return (shuttle)
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 October 1997
AAAnnual Accounts
Resolution
28 October 1997
RESOLUTIONSResolutions
Legacy
16 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 1996
AAAnnual Accounts
Legacy
14 August 1996
363sAnnual Return (shuttle)
Legacy
25 July 1996
288288
Legacy
24 July 1996
288288
Accounts With Accounts Type Small
13 October 1995
AAAnnual Accounts
Memorandum Articles
1 August 1995
MEM/ARTSMEM/ARTS
Legacy
18 July 1995
363sAnnual Return (shuttle)
Resolution
23 May 1995
RESOLUTIONSResolutions
Resolution
23 May 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 March 1995
AAAnnual Accounts
Legacy
14 February 1995
88(2)R88(2)R
Legacy
4 February 1995
288288
Legacy
4 February 1995
288288
Legacy
4 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 August 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 June 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 June 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 May 1994
288288
Legacy
24 May 1994
288288
Legacy
24 May 1994
288288
Legacy
24 May 1994
288288
Legacy
24 May 1994
288288
Legacy
24 May 1994
288288
Legacy
8 May 1994
288288
Legacy
8 May 1994
288288
Legacy
8 May 1994
288288
Legacy
8 May 1994
287Change of Registered Office
Legacy
8 May 1994
123Notice of Increase in Nominal Capital
Legacy
8 May 1994
122122
Resolution
8 May 1994
RESOLUTIONSResolutions
Resolution
8 May 1994
RESOLUTIONSResolutions
Incorporation Company
28 June 1993
NEWINCIncorporation