Background WavePink WaveYellow Wave

133 SUTHERLAND AVENUE LIMITED (03928595)

133 SUTHERLAND AVENUE LIMITED (03928595) is an active UK company. incorporated on 18 February 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 133 SUTHERLAND AVENUE LIMITED has been registered for 26 years. Current directors include KINGSTON, Ian, TURNER, Jane Elizabeth.

Company Number
03928595
Status
active
Type
ltd
Incorporated
18 February 2000
Age
26 years
Address
133 Sutherland Avenue, London, W9 2QJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KINGSTON, Ian, TURNER, Jane Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

133 SUTHERLAND AVENUE LIMITED

133 SUTHERLAND AVENUE LIMITED is an active company incorporated on 18 February 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 133 SUTHERLAND AVENUE LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03928595

LTD Company

Age

26 Years

Incorporated 18 February 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 18 February 2025 (1 year ago)
Submitted on 20 February 2025 (1 year ago)

Next Due

Due by 4 March 2026
For period ending 18 February 2026
Contact
Address

133 Sutherland Avenue London, W9 2QJ,

Previous Addresses

Flat 1, 133 Sutherland Avenue London W9 2QJ England
From: 5 July 2022To: 25 July 2022
133 Sutherland Avenue Maida Vale London W9 2QJ England
From: 4 July 2022To: 5 July 2022
Flat 1 133 Sutherland Avenue Maida Vale London W9 2QJ United Kingdom
From: 30 December 2021To: 4 July 2022
16-17 North End Parade North End Road London W14 0SJ United Kingdom
From: 20 February 2021To: 30 December 2021
133 Sutherland Avenue London W9 2QJ
From: 18 February 2000To: 20 February 2021
Timeline

13 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Nov 13
Director Joined
Nov 20
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Sept 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

KINGSTON, Ian

Active
Sutherland Avenue, LondonW9 2QJ
Born June 1966
Director
Appointed 03 Sept 2022

TURNER, Jane Elizabeth

Active
Sutherland Avenue, LondonW9 2QJ
Born April 1960
Director
Appointed 15 Jul 2022

HYER, Matthew Ross

Resigned
133 Sutherland Avenue, LondonW9 2QJ
Secretary
Appointed 07 Jul 2022
Resigned 09 Jul 2022

TURNER, Jane Elizabeth

Resigned
Flat 4 133 Sutherland Avenue, LondonW9 2QJ
Secretary
Appointed 04 Apr 2000
Resigned 07 Jul 2022

FORMATION SECRETARY LIMITED

Resigned
376 Euston Road, LondonNW1 3BL
Corporate nominee secretary
Appointed 18 Feb 2000
Resigned 04 Apr 2000

ARORA, Aman Uttam Chand

Resigned
133 Sutherland Avenue, LondonW9 2QJ
Born September 1959
Director
Appointed 01 Jul 2022
Resigned 01 Jul 2022

ARORA, Aman Uttam Chand

Resigned
North End Parade, LondonW14 0SJ
Born September 1959
Director
Appointed 01 Apr 2020
Resigned 01 Jul 2022

HYER, Matthew Ross

Resigned
133 Sutherland Avenue, LondonW9 2QJ
Born October 1956
Director
Appointed 28 Jun 2022
Resigned 01 Jul 2022

HYER, Matthew Ross

Resigned
133 Sutherland Avenue, LondonW9 2QJ
Born October 1956
Director
Appointed 04 Apr 2000
Resigned 01 Jul 2022

KINGSTON, Ian

Resigned
133 Sutherland Avenue, LondonW9 2QJ
Born June 1966
Director
Appointed 28 Jun 2022
Resigned 28 Jun 2022

TAGLIACOZZI, Claudio

Resigned
Flat 3, LondonW9 2QJ
Born September 1956
Director
Appointed 04 Apr 2000
Resigned 22 Nov 2013

FORMATION DIRECTOR LIMITED

Resigned
376 Euston Road, LondonNW1 3BL
Corporate nominee director
Appointed 18 Feb 2000
Resigned 04 Apr 2000
Fundings
Financials
Latest Activities

Filing History

82

Gazette Filings Brought Up To Date
10 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
9 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Gazette Notice Compulsory
7 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
4 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 November 2009
AAAnnual Accounts
Legacy
21 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 January 2009
AAAnnual Accounts
Legacy
12 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 September 2007
AAAnnual Accounts
Legacy
3 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 November 2006
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 December 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2004
AAAnnual Accounts
Legacy
2 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 November 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2002
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 December 2001
AAAnnual Accounts
Legacy
23 March 2001
363sAnnual Return (shuttle)
Legacy
4 December 2000
225Change of Accounting Reference Date
Legacy
11 April 2000
287Change of Registered Office
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Incorporation Company
18 February 2000
NEWINCIncorporation