Background WavePink WaveYellow Wave

87 SUTHERLAND AVENUE LIMITED (04361612)

87 SUTHERLAND AVENUE LIMITED (04361612) is an active UK company. incorporated on 28 January 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 87 SUTHERLAND AVENUE LIMITED has been registered for 24 years. Current directors include BRAVINER, Annie, IFRAM, Luma, MACLOUGHLIN, Simon and 1 others.

Company Number
04361612
Status
active
Type
ltd
Incorporated
28 January 2002
Age
24 years
Address
C/O Lornham Ltd, London, W1H 7RH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRAVINER, Annie, IFRAM, Luma, MACLOUGHLIN, Simon, STUPAR, Sasha
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

87 SUTHERLAND AVENUE LIMITED

87 SUTHERLAND AVENUE LIMITED is an active company incorporated on 28 January 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 87 SUTHERLAND AVENUE LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04361612

LTD Company

Age

24 Years

Incorporated 28 January 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

CEP 6 LIMITED
From: 28 January 2002To: 31 January 2003
Contact
Address

C/O Lornham Ltd 7 New Quebec Street London, W1H 7RH,

Previous Addresses

85 Stafford Road, Wallington Surry, London Stafford Road Wallington SM6 9AP England
From: 29 June 2018To: 15 September 2022
C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF
From: 12 May 2011To: 29 June 2018
C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom
From: 28 January 2002To: 12 May 2011
Timeline

10 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Apr 13
Director Joined
May 13
Director Joined
Jun 13
Funding Round
Jul 13
Director Left
May 16
Director Left
Jul 17
Director Left
Sept 17
Director Joined
Jun 21
Director Joined
Oct 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

LORNHAM LIMITED

Active
New Quebec Street, LondonW1H 7RH
Corporate secretary
Appointed 15 Sept 2022

BRAVINER, Annie

Active
7 New Quebec Street, LondonW1H 7RH
Born November 1963
Director
Appointed 13 Nov 2008

IFRAM, Luma

Active
7 New Quebec Street, LondonW1H 7RH
Born May 1991
Director
Appointed 14 Oct 2025

MACLOUGHLIN, Simon

Active
7 New Quebec Street, LondonW1H 7RH
Born October 1966
Director
Appointed 22 Dec 2004

STUPAR, Sasha

Active
7 New Quebec Street, LondonW1H 7RH
Born January 1975
Director
Appointed 01 Jun 2021

BONNAR, Louise Mary

Resigned
Flat 2 87 Sutherland Avenue, LondonW9 2HG
Secretary
Appointed 20 Dec 2002
Resigned 04 Nov 2008

CEP SECRETARIES LIMITED

Resigned
Columbia House 69 Aldwych, LondonWC2B 4RW
Corporate secretary
Appointed 28 Jan 2002
Resigned 20 Dec 2002

KDG LEGAL SERVICES LTD

Resigned
Stafford Road, WallingtonSM6 9AP
Corporate secretary
Appointed 26 Jul 2018
Resigned 15 Sept 2022

URANG PROPERTY MANAGEMENT LIMITED

Resigned
New Kings Road, LondonSW6 4NF
Corporate secretary
Appointed 04 Nov 2008
Resigned 29 Jun 2018

CLARK, Arthur Evans

Resigned
Flat 3 87 Sutherland Avenue, LondonW9 2HG
Born January 1927
Director
Appointed 20 Dec 2002
Resigned 15 Aug 2003

CLARK, Oliver George

Resigned
8 Saint Pauls Way, WatfordWD24 4GL
Born January 1961
Director
Appointed 06 Nov 2003
Resigned 23 Dec 2004

CUENCA TORRES, Andres Ramon

Resigned
New Kings Road, LondonSW6 4NF
Born March 1972
Director
Appointed 20 Dec 2002
Resigned 12 Apr 2013

DEVLIN, James Stewart

Resigned
Flat 5 87 Sutherland Avenue, LondonW9 2HG
Born March 1969
Director
Appointed 20 Dec 2002
Resigned 01 Nov 2008

EDWARDS, Thomas Adam

Resigned
22 Rousden Street, LondonNW1 0ST
Born July 1969
Director
Appointed 28 Jan 2002
Resigned 20 Dec 2002

EVA, Suzanne Mary

Resigned
2 Henning Street, LondonSW11 3DR
Born May 1959
Director
Appointed 28 Jan 2002
Resigned 20 Dec 2002

JACOBSON, Dean

Resigned
Flat 4 87 Sutherland Avenue, LondonW9 2HG
Born October 1963
Director
Appointed 20 Dec 2002
Resigned 31 May 2006

STUPAR, Georgina

Resigned
New Kings Road, LondonSW6 4NF
Born September 1975
Director
Appointed 18 Jun 2013
Resigned 19 Jul 2017

WARD, Roseann

Resigned
New Kings Road, LondonSW6 4NF
Born September 1967
Director
Appointed 15 May 2013
Resigned 05 May 2016

WILSON, Iain Matthew

Resigned
New Kings Road, LondonSW6 4NF
Born November 1977
Director
Appointed 02 Dec 2008
Resigned 25 Sept 2017
Fundings
Financials
Latest Activities

Filing History

101

Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 September 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
15 September 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
15 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
26 July 2018
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
29 June 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
29 June 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
10 March 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Dormant
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Capital Allotment Shares
3 July 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Dormant
12 January 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
2 February 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 June 2009
AAAnnual Accounts
Legacy
1 June 2009
287Change of Registered Office
Legacy
15 May 2009
363aAnnual Return
Legacy
15 May 2009
287Change of Registered Office
Legacy
15 May 2009
288cChange of Particulars
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 May 2008
AAAnnual Accounts
Legacy
22 May 2008
225Change of Accounting Reference Date
Legacy
1 February 2008
363aAnnual Return
Legacy
18 January 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
2 November 2007
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
23 April 2007
AAAnnual Accounts
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
363aAnnual Return
Legacy
21 October 2005
363sAnnual Return (shuttle)
Legacy
21 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 October 2005
AAAnnual Accounts
Legacy
27 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 March 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 March 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
363sAnnual Return (shuttle)
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Memorandum Articles
7 February 2003
MEM/ARTSMEM/ARTS
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
287Change of Registered Office
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
31 January 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 January 2002
NEWINCIncorporation