Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 78 SUTHERLAND AVENUE TENANTS LIMITED
Company Information for

78 SUTHERLAND AVENUE TENANTS LIMITED

205 CRESCENT ROAD, NEW BARNET, HERTFORDSHIRE, EN4 8SB,
Company Registration Number
06278259
Private Limited Company
Active

Company Overview

About 78 Sutherland Avenue Tenants Ltd
78 SUTHERLAND AVENUE TENANTS LIMITED was founded on 2007-06-13 and has its registered office in New Barnet. The organisation's status is listed as "Active". 78 Sutherland Avenue Tenants Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
78 SUTHERLAND AVENUE TENANTS LIMITED
 
Legal Registered Office
205 CRESCENT ROAD
NEW BARNET
HERTFORDSHIRE
EN4 8SB
Other companies in EN4
 
Filing Information
Company Number 06278259
Company ID Number 06278259
Date formed 2007-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 06:18:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 78 SUTHERLAND AVENUE TENANTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABLE SCOTT & CO LIMITED   KUBILAY & CO LIMITED   TRADEQUICK LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 78 SUTHERLAND AVENUE TENANTS LIMITED

Current Directors
Officer Role Date Appointed
HAMIDREZA FARAHABADI
Director 2010-08-24
STEVEN PANOZZO
Director 2010-08-24
SUSAN ELIZABETH RAE
Director 2010-08-24
SUCHETA SINGH
Director 2007-06-13
ALEXANDER TRIMBLE
Director 2012-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
TANIA LEONIDOVA
Director 2011-06-16 2017-02-10
CHARLOTTE CROWTHER
Director 2010-08-24 2014-05-26
SUCHETA SINGH
Company Secretary 2007-06-13 2012-06-20
ANTHONY CHARLES FARQUHAR-SMITH
Director 2010-08-24 2012-04-11
TANIA LEONIDOVA
Director 2011-06-16 2011-06-16
CHARLOTTE CROWTHER
Director 2010-08-24 2010-08-24
HAMIDREZA FARAHABADI
Director 2010-08-24 2010-08-24
ANTHONY CHARLES FARQUHAR-SMITH
Director 2010-08-24 2010-08-24
SUSAN ELIZABETH RAE
Director 2010-08-24 2010-08-24
STEVEN PANOZZO
Director 2010-01-25 2010-01-25
ELEFTHERIOS OTHON ARADIPIOTIS
Director 2009-11-02 2009-11-02
CHARLOTTE CROWTHER
Director 2009-11-02 2009-11-02
HAMIDREZA FARAHABABI
Director 2009-11-02 2009-11-02
ANTHONY CHARLES FARQUHAR-SMITH
Director 2009-11-02 2009-11-02
SHE RAE
Director 2009-11-02 2009-11-02
SUMAN LATA SINGH
Company Secretary 2007-06-30 2009-04-30
SUMAN LATA SINGH
Director 2007-06-30 2009-04-30
ELEFTHERIOS OTHON ARADIPIOTIS
Director 2007-06-13 2008-09-11
SURJAN SINGH
Company Secretary 2007-06-13 2008-04-30
SUMAN LATA SINGH
Company Secretary 2007-06-13 2007-06-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-06-13 2007-06-13
INSTANT COMPANIES LIMITED
Nominated Director 2007-06-13 2007-06-13
SUMAN LATA SINGH
Director 2007-06-13 2007-06-13
SURJAN SINGH
Director 2007-06-13 2007-06-13
SWIFT INCORPORATIONS LIMITED
Director 2007-06-13 2007-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAMIDREZA FARAHABADI CAPITAL VENTURE INVESTMENTS LIMITED Director 2006-10-10 CURRENT 2006-10-10 Active - Proposal to Strike off
HAMIDREZA FARAHABADI LONDONWIDE ESTATES LIMITED Director 1992-02-14 CURRENT 1989-02-14 Active
SUCHETA SINGH 59-61 IVERSON ROAD LESSEES LTD Director 2017-02-02 CURRENT 2017-02-02 Dissolved 2018-05-22
SUCHETA SINGH THE DATA USER CONSULTANCY LIMITED Director 1997-04-18 CURRENT 1997-04-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-20CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2022-08-08CONFIRMATION STATEMENT MADE ON 26/05/22, WITH UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH UPDATES
2022-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMIDREZA FARAHABADI
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH RAE
2022-04-12PSC07CESSATION OF SUSAN ELIZABETH RAE AS A PERSON OF SIGNIFICANT CONTROL
2021-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2020-10-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES
2019-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-04AD02Register inspection address changed from Flat 3 59 Iverson Road West Hampstead London NW6 2QT England to 77 Great Clarendon Street Oxford OX2 8AU
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES
2019-03-08AA01Previous accounting period extended from 30/06/18 TO 31/12/18
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TRIMBLE
2018-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 8
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ELIZABETH RAE
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR TANIA LEONIDOVA
2017-03-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 7
2016-06-07AR0126/05/16 ANNUAL RETURN FULL LIST
2016-03-11AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 7
2015-07-14AR0126/05/15 ANNUAL RETURN FULL LIST
2015-03-23AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 7
2014-07-18AR0126/05/14 ANNUAL RETURN FULL LIST
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE CROWTHER
2014-05-22AAMDAmended accounts made up to 2013-06-30
2014-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/14 FROM 78 Sutherland Avenue London W9 2QS England
2014-03-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-28AR0126/05/13 ANNUAL RETURN FULL LIST
2013-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/13 FROM 78 Sutherland Avenue Flat 2 London W9 2QS United Kingdom
2013-04-16RES13Resolutions passed:
  • Termination of secretary s singh 20/06/2012
2013-04-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY SUCHETA SINGH
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-27AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-22DISS40Compulsory strike-off action has been discontinued
2012-08-21AR0113/06/12 FULL LIST
2012-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HAMIDREZA EARAHABADI / 13/06/2012
2012-08-21AP01DIRECTOR APPOINTED ALEXANDER TRIMBLE
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FARQUHAR-SMITH
2012-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHAROLTTE CROWTHER / 15/08/2012
2012-08-06MEM/ARTSARTICLES OF ASSOCIATION
2012-08-06RES01ALTER ARTICLES 12/06/2012
2012-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2012 FROM C/O MIRZA & CO. 826 GARRATT LANE LONDON SW17 0LZ UNITED KINGDOM
2012-07-03GAZ1FIRST GAZETTE
2012-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2012 FROM FLAT 3 59 IVERSON ROAD LONDON NW6 2QT
2012-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2012 FROM C/O MIRZA & CO 826 GARRETT LANE LONDON SW17 0LZ UNITED KINGDOM
2012-02-27AP01DIRECTOR APPOINTED CHAROLTTE CROWTHER
2012-02-27AP01DIRECTOR APPOINTED TANIA LEONIDOVA
2012-02-27AP01DIRECTOR APPOINTED SUSAN ELIZABETH RAE
2012-02-27AP01DIRECTOR APPOINTED STEVEN PANOZZO
2012-02-27AP01DIRECTOR APPOINTED HAMIDREZA EARAHABADI
2012-02-27AP01DIRECTOR APPOINTED ANTHONY FARQUHAR
2012-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2012 FROM C/O SUCHETA SINGH FLAT 3 59 IVERSON ROAD LONDON NW6 2QT UNITED KINGDOM
2011-12-20DISS40DISS40 (DISS40(SOAD))
2011-12-19AR0113/06/11 FULL LIST
2011-12-13GAZ1FIRST GAZETTE
2011-11-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-11-03RES01ALTER ARTICLES 14/06/2009
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR TANIA LEONIDOVA
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN RAE
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FARQUHAR-SMITH
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR HAMIDREZA FARAHABADI
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE CROWTHER
2011-09-06AP01DIRECTOR APPOINTED CHARLOTTE CROWTHER
2011-09-06AP01DIRECTOR APPOINTED TANIA LEONIDOVA
2011-09-06AP01DIRECTOR APPOINTED SUSAN ELIZABETH RAE
2011-09-06AP01DIRECTOR APPOINTED HAMIDREZA FARAHABADI
2011-09-06AP01DIRECTOR APPOINTED ANTHONY CHARLES FARQUHAR-SMITH
2011-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2011 FROM, MIRZA & CO 826 GARRATT LANE, LONDON, SW17 0LZ
2011-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2011 FROM, FLAT 3 59 IVERSON ROAD, WEST HAMPSTEAD, LONDON, NW6 2QT
2011-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-09-08AR0113/06/10 FULL LIST
2010-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2010 FROM, FLAT 3 59 IVERSON ROAD, WEST HAMPSTEAD, LONDON, NW6 2QT, UNITED KINGDOM
2010-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2010 FROM, C/O MIRZA & CO, 826 GARRATT LANE, LONDON, SW17 0LZ
2010-09-07AD02SAIL ADDRESS CREATED
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PANOZZO
2010-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2010 FROM, FLAT 3 59 IVERSON ROAD, WEST HAMPSTEAD, LONDON, NW6 2QT
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR SHE RAE
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE CROWTHER
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ELEFTHERIOS ARADIPIOTIS
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FARQUHAR-SMITH
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR HAMIDREZA FARAHABABI
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 78 SUTHERLAND AVENUE TENANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-07-03
Proposal to Strike Off2011-12-13
Fines / Sanctions
No fines or sanctions have been issued against 78 SUTHERLAND AVENUE TENANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
78 SUTHERLAND AVENUE TENANTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due After One Year 2011-07-01 £ 76,518
Creditors Due Within One Year 2012-07-01 £ 76,906

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 78 SUTHERLAND AVENUE TENANTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 8
Called Up Share Capital 2011-07-01 £ 8
Cash Bank In Hand 2012-07-01 £ 1,141
Current Assets 2012-07-01 £ 1,141
Current Assets 2011-07-01 £ 8
Debtors 2011-07-01 £ 8
Fixed Assets 2012-07-01 £ 76,518
Fixed Assets 2011-07-01 £ 76,518
Shareholder Funds 2012-07-01 £ 753
Shareholder Funds 2011-07-01 £ 8
Tangible Fixed Assets 2012-07-01 £ 76,518
Tangible Fixed Assets 2011-07-01 £ 76,518

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 78 SUTHERLAND AVENUE TENANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 78 SUTHERLAND AVENUE TENANTS LIMITED
Trademarks
We have not found any records of 78 SUTHERLAND AVENUE TENANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 78 SUTHERLAND AVENUE TENANTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 78 SUTHERLAND AVENUE TENANTS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 78 SUTHERLAND AVENUE TENANTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party78 SUTHERLAND AVENUE TENANTS LIMITEDEvent Date2012-07-03
 
Initiating party Event TypeProposal to Strike Off
Defending party78 SUTHERLAND AVENUE TENANTS LIMITEDEvent Date2011-12-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 78 SUTHERLAND AVENUE TENANTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 78 SUTHERLAND AVENUE TENANTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.