SUTHERLAND SOUTH AMENITY LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/10/2524 October 2025 New | Secretary's details changed for Westbourne Block Management Limited on 2025-10-17 |
| 19/10/2519 October 2025 New | Confirmation statement made on 2025-10-13 with no updates |
| 18/10/2518 October 2025 New | Registered office address changed from 9 Spring Street London W2 3RA England to Westbourne Block Management 6th Floor, 2 Kingdom Street Paddington London W2 6BD on 2025-10-18 |
| 16/07/2516 July 2025 | Accounts for a dormant company made up to 2024-10-31 |
| 22/11/2422 November 2024 | Micro company accounts made up to 2023-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 21/10/2421 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 17/10/2317 October 2023 | Micro company accounts made up to 2022-10-31 |
| 13/10/2313 October 2023 | Confirmation statement made on 2023-10-13 with updates |
| 03/08/233 August 2023 | Previous accounting period shortened from 2022-12-31 to 2022-10-31 |
| 20/12/2220 December 2022 | Appointment of Mrs Janette Sally Grant as a director on 2022-12-20 |
| 09/12/229 December 2022 | Appointment of Miss Nichola Frances Johnston as a director on 2022-12-09 |
| 28/11/2228 November 2022 | Appointment of Westbourne Block Management Limited as a secretary on 2022-11-28 |
| 28/11/2228 November 2022 | Confirmation statement made on 2022-11-10 with no updates |
| 24/02/2224 February 2022 | Appointment of Mr Matthew James Wright as a director on 2022-01-19 |
| 24/02/2224 February 2022 | Termination of appointment of Matthew Ross Hyer as a director on 2022-02-24 |
| 24/02/2224 February 2022 | Appointment of Dr Daniel Mark Gore as a director on 2022-01-19 |
| 24/02/2224 February 2022 | Appointment of Ms Janette Sally Grant as a director on 2022-01-19 |
| 24/02/2224 February 2022 | Appointment of Ms Iolanda Bianco Bertoldo as a director on 2022-01-19 |
| 23/02/2223 February 2022 | Registered office address changed from Flat 1 133 Sutherland Avenue Maida Vale London W9 2QJ United Kingdom to 9 Spring Street London W2 3RA on 2022-02-23 |
| 11/02/2211 February 2022 | Termination of appointment of Iolanda Bianco Bertoldo as a director on 2022-02-09 |
| 11/02/2211 February 2022 | Termination of appointment of Matthew James Wright as a director on 2022-02-09 |
| 11/02/2211 February 2022 | Termination of appointment of Daniel Mark Gore as a director on 2022-02-09 |
| 11/02/2211 February 2022 | Termination of appointment of Janette Sally Grant as a director on 2022-02-09 |
| 11/02/2211 February 2022 | Appointment of Mr Daniel Mark Gore as a director on 2022-01-19 |
| 11/02/2211 February 2022 | Appointment of Mrs Janette Sally Grant as a director on 2022-01-19 |
| 11/02/2211 February 2022 | Appointment of Iolanda Bianco Bertoldo as a director on 2022-01-19 |
| 11/02/2211 February 2022 | Appointment of Dr Matthew James Wright as a director on 2022-01-19 |
| 10/02/2210 February 2022 | Appointment of Mr Matthew Ross Hyer as a director on 2022-02-01 |
| 10/02/2210 February 2022 | Termination of appointment of Matthew Ross Hyer as a director on 2022-01-19 |
| 10/02/2210 February 2022 | Registered office address changed from Westbourne Block Management 9 Spring Street London W2 3RA to Flat 133 Sutherland Avenue Maida Vale London W9 2QJ on 2022-02-10 |
| 10/02/2210 February 2022 | Registered office address changed from Flat 133 Sutherland Avenue Maida Vale London W9 2QJ United Kingdom to Flat 1 133 Sutherland Avenue Maida Vale London W9 2QJ on 2022-02-10 |
| 10/02/2210 February 2022 | Registered office address changed from Flat 1 133 Sutherland Avenue Maida Vale London W9 2QJ United Kingdom to Westbourne Block Management 9 Spring Street London W2 3RA on 2022-02-10 |
| 27/01/2227 January 2022 | Micro company accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/12/2130 December 2021 | Registered office address changed from Flat 1 133 Flat ! 133 Sutherland Avenue London W9 2QJ United Kingdom to Flat 1 133 Sutherland Avenue Maida Vale London W9 2QJ on 2021-12-30 |
| 30/12/2130 December 2021 | Registered office address changed from 16-17 North End Parade North End Road London W14 0SJ United Kingdom to Flat 1 133 Flat ! 133 Sutherland Avenue London W9 2QJ on 2021-12-30 |
| 01/12/211 December 2021 | Confirmation statement made on 2021-11-10 with no updates |
| 31/01/2131 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 16/11/2016 November 2020 | CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES |
| 10/11/2010 November 2020 | DIRECTOR APPOINTED MR AMAN ARORA |
| 12/05/2012 May 2020 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MAGNER |
| 26/01/2026 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES |
| 28/01/1928 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES |
| 05/02/185 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES |
| 08/02/178 February 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 24/11/1624 November 2016 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES |
| 13/02/1613 February 2016 | 31/12/15 TOTAL EXEMPTION FULL |
| 09/12/159 December 2015 | 10/11/15 NO CHANGES |
| 03/03/153 March 2015 | 31/12/14 TOTAL EXEMPTION FULL |
| 01/12/141 December 2014 | 10/11/14 NO CHANGES |
| 19/05/1419 May 2014 | 31/12/13 TOTAL EXEMPTION FULL |
| 20/11/1320 November 2013 | Annual return made up to 10 November 2013 with full list of shareholders |
| 11/06/1311 June 2013 | 31/12/12 TOTAL EXEMPTION FULL |
| 21/11/1221 November 2012 | Annual return made up to 10 November 2012 with full list of shareholders |
| 21/06/1221 June 2012 | 31/12/11 TOTAL EXEMPTION FULL |
| 19/12/1119 December 2011 | 10/11/11 NO CHANGES |
| 30/06/1130 June 2011 | 31/12/10 TOTAL EXEMPTION FULL |
| 02/12/102 December 2010 | Annual return made up to 10 November 2010 with full list of shareholders |
| 24/06/1024 June 2010 | 31/12/09 TOTAL EXEMPTION FULL |
| 24/11/0924 November 2009 | Annual return made up to 10 November 2009 with full list of shareholders |
| 04/08/094 August 2009 | 31/12/08 TOTAL EXEMPTION FULL |
| 16/01/0916 January 2009 | RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS |
| 08/09/088 September 2008 | 31/12/07 TOTAL EXEMPTION FULL |
| 29/11/0729 November 2007 | RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS |
| 04/06/074 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
| 30/11/0630 November 2006 | RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS |
| 04/08/064 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
| 02/12/052 December 2005 | RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS |
| 05/09/055 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
| 07/12/047 December 2004 | RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS |
| 12/10/0412 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
| 10/02/0410 February 2004 | SECRETARY RESIGNED |
| 10/02/0410 February 2004 | NEW SECRETARY APPOINTED |
| 10/02/0410 February 2004 | REGISTERED OFFICE CHANGED ON 10/02/04 FROM: C/O SPROULL & CO 31 - 33 COLLEGE ROAD HARROW MIDDLESEX HA1 1EJ |
| 28/01/0428 January 2004 | RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS |
| 18/08/0318 August 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
| 02/03/032 March 2003 | NEW DIRECTOR APPOINTED |
| 19/02/0319 February 2003 | DIRECTOR RESIGNED |
| 13/12/0213 December 2002 | SECRETARY'S PARTICULARS CHANGED |
| 28/11/0228 November 2002 | RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS |
| 05/11/025 November 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
| 28/11/0128 November 2001 | RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS |
| 03/11/013 November 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
| 15/06/0115 June 2001 | SECRETARY'S PARTICULARS CHANGED |
| 28/11/0028 November 2000 | RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS |
| 01/09/001 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
| 02/12/992 December 1999 | RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS |
| 03/11/993 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
| 08/07/998 July 1999 | SECRETARY RESIGNED |
| 25/05/9925 May 1999 | NEW SECRETARY APPOINTED |
| 16/02/9916 February 1999 | RETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS |
| 06/10/986 October 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
| 27/01/9827 January 1998 | RETURN MADE UP TO 10/11/97; CHANGE OF MEMBERS |
| 14/11/9714 November 1997 | FULL ACCOUNTS MADE UP TO 31/12/96 |
| 23/10/9723 October 1997 | RETURN MADE UP TO 10/11/96; NO CHANGE OF MEMBERS |
| 03/02/973 February 1997 | NEW SECRETARY APPOINTED |
| 28/01/9728 January 1997 | SECRETARY RESIGNED |
| 04/11/964 November 1996 | RETURN MADE UP TO 10/11/95; FULL LIST OF MEMBERS |
| 03/11/963 November 1996 | FULL ACCOUNTS MADE UP TO 31/12/95 |
| 02/11/952 November 1995 | FULL ACCOUNTS MADE UP TO 31/12/94 |
| 12/06/9512 June 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 25/11/9425 November 1994 | RETURN MADE UP TO 10/11/94; NO CHANGE OF MEMBERS |
| 25/07/9425 July 1994 | FULL ACCOUNTS MADE UP TO 31/12/93 |
| 21/12/9321 December 1993 | RETURN MADE UP TO 10/11/93; NO CHANGE OF MEMBERS |
| 02/09/932 September 1993 | FULL ACCOUNTS MADE UP TO 31/12/92 |
| 27/11/9227 November 1992 | RETURN MADE UP TO 10/11/92; FULL LIST OF MEMBERS |
| 30/09/9230 September 1992 | REGISTERED OFFICE CHANGED ON 30/09/92 FROM: C/O REED TAYLOR 1 TYBURN LANE HARROW MIDDLESEX, HA1 3AG |
| 30/06/9230 June 1992 | FULL ACCOUNTS MADE UP TO 31/12/91 |
| 30/04/9230 April 1992 | RETURN MADE UP TO 10/11/91; NO CHANGE OF MEMBERS |
| 12/11/9112 November 1991 | RETURN MADE UP TO 06/09/91; FULL LIST OF MEMBERS |
| 12/11/9112 November 1991 | REGISTERED OFFICE CHANGED ON 12/11/91 FROM: DEVONSHIRE HOUSE 146 BISHOPSGATE LONDON EC2M 4HB |
| 08/10/918 October 1991 | FULL ACCOUNTS MADE UP TO 31/12/90 |
| 04/12/904 December 1990 | FULL ACCOUNTS MADE UP TO 31/12/89 |
| 04/12/904 December 1990 | RETURN MADE UP TO 11/10/90; FULL LIST OF MEMBERS |
| 23/01/9023 January 1990 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 06/12/896 December 1989 | RETURN MADE UP TO 10/11/89; FULL LIST OF MEMBERS |
| 06/12/896 December 1989 | FULL ACCOUNTS MADE UP TO 31/12/88 |
| 07/12/887 December 1988 | FULL ACCOUNTS MADE UP TO 31/12/87 |
| 07/12/887 December 1988 | RETURN MADE UP TO 20/07/88; FULL LIST OF MEMBERS |
| 06/11/876 November 1987 | RETURN MADE UP TO 08/09/87; FULL LIST OF MEMBERS |
| 03/11/873 November 1987 | DIRECTOR RESIGNED |
| 13/08/8713 August 1987 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 13/08/8713 August 1987 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 13/08/8713 August 1987 | NEW DIRECTOR APPOINTED |
| 13/08/8713 August 1987 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 13/08/8713 August 1987 | NEW DIRECTOR APPOINTED |
| 03/04/873 April 1987 | FULL ACCOUNTS MADE UP TO 31/12/86 |
| 05/11/865 November 1986 | REGISTERED OFFICE CHANGED ON 05/11/86 FROM: 26 CLIFTON ROAD MAIDA VALE LONDON W9 1SX |
| 24/07/8624 July 1986 | FULL ACCOUNTS MADE UP TO 31/12/85 |
| 24/07/8624 July 1986 | RETURN MADE UP TO 07/05/86; FULL LIST OF MEMBERS |
| 14/01/8214 January 1982 | Memorandum and Articles of Association |
| 14/01/8214 January 1982 | Memorandum and Articles of Association |
| 16/10/8116 October 1981 | Certificate of change of name |
| 16/10/8116 October 1981 | Certificate of change of name |
| 05/05/815 May 1981 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company