29 SUTHERLAND SQUARE LIMITED
GREATER LONDON

Hellopages » Greater London » Southwark » SE17 3EQ

Company number 05268609
Status Active
Incorporation Date 25 October 2004
Company Type Private Limited Company
Address 29 SUTHERLAND SQUARE, LONDON, GREATER LONDON, SE17 3EQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are Accounts for a dormant company made up to 31 October 2016; Termination of appointment of Alice Evans as a director on 12 December 2016; Confirmation statement made on 25 October 2016 with updates. The most likely internet sites of 29 SUTHERLAND SQUARE LIMITED are www.29sutherlandsquare.co.uk, and www.29-sutherland-square.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Barbican Rail Station is 2.4 miles; to Beckenham Hill Rail Station is 5.4 miles; to Brondesbury Park Rail Station is 6.2 miles; to Bickley Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.29 Sutherland Square Limited is a Private Limited Company. The company registration number is 05268609. 29 Sutherland Square Limited has been working since 25 October 2004. The present status of the company is Active. The registered address of 29 Sutherland Square Limited is 29 Sutherland Square London Greater London Se17 3eq. . FLAHERTY, Margaret is a Secretary of the company. LANE, Sandra is a Director of the company. WITCOMB, Henry James is a Director of the company. Secretary BUCK, Marcelle Louise has been resigned. Director DAY, Charlotte Sarah has been resigned. Director EVANS, Alice has been resigned. Director HOLLIS, Sam has been resigned. Director PORTER, Jonathan Laroux Kerr has been resigned. Director WOODS, Camilla Mary has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FLAHERTY, Margaret
Appointed Date: 30 August 2006

Director
LANE, Sandra
Appointed Date: 25 October 2004
71 years old

Director
WITCOMB, Henry James
Appointed Date: 25 October 2013
60 years old

Resigned Directors

Secretary
BUCK, Marcelle Louise
Resigned: 31 July 2006
Appointed Date: 25 October 2004

Director
DAY, Charlotte Sarah
Resigned: 25 October 2013
Appointed Date: 19 December 2006
49 years old

Director
EVANS, Alice
Resigned: 12 December 2016
Appointed Date: 12 December 2012
43 years old

Director
HOLLIS, Sam
Resigned: 15 June 2012
Appointed Date: 30 August 2006
43 years old

Director
PORTER, Jonathan Laroux Kerr
Resigned: 31 July 2006
Appointed Date: 25 October 2004
52 years old

Director
WOODS, Camilla Mary
Resigned: 19 December 2006
Appointed Date: 25 October 2004
52 years old

Persons With Significant Control

Ms Alice Evans
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Sandra Lane
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Henry James Witcomb
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

29 SUTHERLAND SQUARE LIMITED Events

08 Jan 2017
Accounts for a dormant company made up to 31 October 2016
08 Jan 2017
Termination of appointment of Alice Evans as a director on 12 December 2016
09 Dec 2016
Confirmation statement made on 25 October 2016 with updates
29 Dec 2015
Accounts for a dormant company made up to 31 October 2015
08 Dec 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 3

...
... and 30 more events
11 Sep 2006
New director appointed
08 Aug 2006
Accounts for a dormant company made up to 31 October 2005
30 Mar 2006
Ad 25/09/05-24/03/06 £ si 3@1
29 Nov 2005
Return made up to 25/10/05; full list of members
25 Oct 2004
Incorporation