SUTHERLAND SOUTH AMENITY LIMITED

Company Documents

DateDescription
24/10/2524 October 2025 NewSecretary's details changed for Westbourne Block Management Limited on 2025-10-17

View Document

19/10/2519 October 2025 NewConfirmation statement made on 2025-10-13 with no updates

View Document

18/10/2518 October 2025 NewRegistered 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

View Document

16/07/2516 July 2025 Accounts for a dormant company made up to 2024-10-31

View Document

22/11/2422 November 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Micro company accounts made up to 2022-10-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

03/08/233 August 2023 Previous accounting period shortened from 2022-12-31 to 2022-10-31

View Document

20/12/2220 December 2022 Appointment of Mrs Janette Sally Grant as a director on 2022-12-20

View Document

09/12/229 December 2022 Appointment of Miss Nichola Frances Johnston as a director on 2022-12-09

View Document

28/11/2228 November 2022 Appointment of Westbourne Block Management Limited as a secretary on 2022-11-28

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

24/02/2224 February 2022 Appointment of Mr Matthew James Wright as a director on 2022-01-19

View Document

24/02/2224 February 2022 Termination of appointment of Matthew Ross Hyer as a director on 2022-02-24

View Document

24/02/2224 February 2022 Appointment of Dr Daniel Mark Gore as a director on 2022-01-19

View Document

24/02/2224 February 2022 Appointment of Ms Janette Sally Grant as a director on 2022-01-19

View Document

24/02/2224 February 2022 Appointment of Ms Iolanda Bianco Bertoldo as a director on 2022-01-19

View Document

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

View Document

11/02/2211 February 2022 Termination of appointment of Iolanda Bianco Bertoldo as a director on 2022-02-09

View Document

11/02/2211 February 2022 Termination of appointment of Matthew James Wright as a director on 2022-02-09

View Document

11/02/2211 February 2022 Termination of appointment of Daniel Mark Gore as a director on 2022-02-09

View Document

11/02/2211 February 2022 Termination of appointment of Janette Sally Grant as a director on 2022-02-09

View Document

11/02/2211 February 2022 Appointment of Mr Daniel Mark Gore as a director on 2022-01-19

View Document

11/02/2211 February 2022 Appointment of Mrs Janette Sally Grant as a director on 2022-01-19

View Document

11/02/2211 February 2022 Appointment of Iolanda Bianco Bertoldo as a director on 2022-01-19

View Document

11/02/2211 February 2022 Appointment of Dr Matthew James Wright as a director on 2022-01-19

View Document

10/02/2210 February 2022 Appointment of Mr Matthew Ross Hyer as a director on 2022-02-01

View Document

10/02/2210 February 2022 Termination of appointment of Matthew Ross Hyer as a director on 2022-01-19

View Document

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

View Document

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

View Document

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

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Document

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

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES

View Document

10/11/2010 November 2020 DIRECTOR APPOINTED MR AMAN ARORA

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD MAGNER

View Document

26/01/2026 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

05/02/185 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

08/02/178 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

13/02/1613 February 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

09/12/159 December 2015 10/11/15 NO CHANGES

View Document

03/03/153 March 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

01/12/141 December 2014 10/11/14 NO CHANGES

View Document

19/05/1419 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

20/11/1320 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

11/06/1311 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

21/11/1221 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

21/06/1221 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

19/12/1119 December 2011 10/11/11 NO CHANGES

View Document

30/06/1130 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

02/12/102 December 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

24/06/1024 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

24/11/0924 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

04/08/094 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/01/0916 January 2009 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/11/0729 November 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/02/0410 February 2004 SECRETARY RESIGNED

View Document

10/02/0410 February 2004 NEW SECRETARY APPOINTED

View Document

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

View Document

28/01/0428 January 2004 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

13/12/0213 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

28/11/0228 November 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/06/0115 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

28/11/0028 November 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/07/998 July 1999 SECRETARY RESIGNED

View Document

25/05/9925 May 1999 NEW SECRETARY APPOINTED

View Document

16/02/9916 February 1999 RETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 10/11/97; CHANGE OF MEMBERS

View Document

14/11/9714 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/10/9723 October 1997 RETURN MADE UP TO 10/11/96; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 NEW SECRETARY APPOINTED

View Document

28/01/9728 January 1997 SECRETARY RESIGNED

View Document

04/11/964 November 1996 RETURN MADE UP TO 10/11/95; FULL LIST OF MEMBERS

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/06/9512 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/9425 November 1994 RETURN MADE UP TO 10/11/94; NO CHANGE OF MEMBERS

View Document

25/07/9425 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 10/11/93; NO CHANGE OF MEMBERS

View Document

02/09/932 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/11/9227 November 1992 RETURN MADE UP TO 10/11/92; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 REGISTERED OFFICE CHANGED ON 30/09/92 FROM: C/O REED TAYLOR 1 TYBURN LANE HARROW MIDDLESEX, HA1 3AG

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/04/9230 April 1992 RETURN MADE UP TO 10/11/91; NO CHANGE OF MEMBERS

View Document

12/11/9112 November 1991 RETURN MADE UP TO 06/09/91; FULL LIST OF MEMBERS

View Document

12/11/9112 November 1991 REGISTERED OFFICE CHANGED ON 12/11/91 FROM: DEVONSHIRE HOUSE 146 BISHOPSGATE LONDON EC2M 4HB

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/12/904 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/12/904 December 1990 RETURN MADE UP TO 11/10/90; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/896 December 1989 RETURN MADE UP TO 10/11/89; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/12/887 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/12/887 December 1988 RETURN MADE UP TO 20/07/88; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 RETURN MADE UP TO 08/09/87; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 DIRECTOR RESIGNED

View Document

13/08/8713 August 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/08/8713 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/8713 August 1987 NEW DIRECTOR APPOINTED

View Document

13/08/8713 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/08/8713 August 1987 NEW DIRECTOR APPOINTED

View Document

03/04/873 April 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

05/11/865 November 1986 REGISTERED OFFICE CHANGED ON 05/11/86 FROM: 26 CLIFTON ROAD MAIDA VALE LONDON W9 1SX

View Document

24/07/8624 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

24/07/8624 July 1986 RETURN MADE UP TO 07/05/86; FULL LIST OF MEMBERS

View Document

14/01/8214 January 1982 Memorandum and Articles of Association

View Document

14/01/8214 January 1982 Memorandum and Articles of Association

View Document

16/10/8116 October 1981 Certificate of change of name

View Document

16/10/8116 October 1981 Certificate of change of name

View Document

05/05/815 May 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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