Background WavePink WaveYellow Wave

123 SUTHERLAND AVENUE LIMITED (07774055)

123 SUTHERLAND AVENUE LIMITED (07774055) is an active UK company. incorporated on 14 September 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 123 SUTHERLAND AVENUE LIMITED has been registered for 14 years. Current directors include DANESHKHU, Sohrab, GRANT, Janette Sally, MOSS, Lucy.

Company Number
07774055
Status
active
Type
ltd
Incorporated
14 September 2011
Age
14 years
Address
Westbourne Block Management 6th Floor, 2 Kingdom Street, London, W2 6BD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DANESHKHU, Sohrab, GRANT, Janette Sally, MOSS, Lucy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

123 SUTHERLAND AVENUE LIMITED

123 SUTHERLAND AVENUE LIMITED is an active company incorporated on 14 September 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 123 SUTHERLAND AVENUE LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07774055

LTD Company

Age

14 Years

Incorporated 14 September 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

Westbourne Block Management 6th Floor, 2 Kingdom Street Paddington London, W2 6BD,

Previous Addresses

9 Spring Street London W2 3RA England
From: 14 February 2023To: 18 October 2025
123 Sutherland Avenue London W9 2QJ England
From: 10 July 2022To: 14 February 2023
133 Sutherland Avenue London W9 2QJ United Kingdom
From: 14 September 2011To: 10 July 2022
Timeline

7 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Left
Dec 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

WESTBOURNE BLOCK MANAGEMENT LIMITED

Active
2 Kingdom Street, LondonW2 6BD
Corporate secretary
Appointed 14 Feb 2023

DANESHKHU, Sohrab

Active
123 Sutherland Avenue, LondonW9 2QJ
Born September 1967
Director
Appointed 14 Sept 2011

GRANT, Janette Sally

Active
Sutherland Avenue, Maida Vale, LondonW9 2QJ
Born October 1945
Director
Appointed 14 Sept 2011

MOSS, Lucy

Active
123 Sutherland Ave, LondonW9 2QJ
Born April 1982
Director
Appointed 14 Sept 2011

HYER, Matthew Ross

Resigned
133 Sutherland Avenue, Maida Vale, LondonW9 2QJ
Secretary
Appointed 14 Sept 2011
Resigned 10 Jul 2022

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 14 Sept 2011
Resigned 14 Sept 2011

SMITH, Geoffrey John

Resigned
Sutherland Avenue Maida Vale, LondonW9 2QJ
Born August 1943
Director
Appointed 14 Sept 2011
Resigned 04 Dec 2025
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Change Corporate Secretary Company With Change Date
25 October 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
14 February 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Change Account Reference Date Company Current Extended
3 August 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 October 2011
AP03Appointment of Secretary
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Incorporation Company
14 September 2011
NEWINCIncorporation