UKBizDB.co.uk

S. T. SUTERWALLA & SONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as S. T. Suterwalla & Sons Ltd. The company was founded 22 years ago and was given the registration number 04430299. The firm's registered office is in . You can find them at 24 Bedford Row, London, , . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:S. T. SUTERWALLA & SONS LTD
Company Number:04430299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:24 Bedford Row, London, WC1R 4TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Micklesfield House, Park View Road, Pinner, England, HA5 3YF

Secretary02 May 2002Active
29 Beaufort Road, Ealing, London, United Kingdom, W5 3EB

Director02 May 2002Active
10 Sharon Road, Chiswick, London, United Kingdom, W4 4PD

Director02 May 2002Active
Micklesfield House, Park View Road, Pinner, England, HA5 3YF

Director02 May 2002Active
1 Audley Road, Ealing, London, W5 3ES

Director02 May 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 May 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 May 2002Active

People with Significant Control

Mr Azeem Suterwalla
Notified on:06 April 2017
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:United Kingdom
Address:10 Sharon Road, Chiswick, London, United Kingdom, W4 4PD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jehangir Suterwalla
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:Micklesfield House, Park View Road, Pinner, England, HA5 3YF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anis Siraj Suterwalla
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:10 Sharon Road, Chiswick, London, United Kingdom, W4 4PD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Address

Change registered office address company with date old address new address.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Mortgage

Mortgage satisfy charge full.

Download
2020-01-07Mortgage

Mortgage satisfy charge full.

Download
2019-12-02Mortgage

Mortgage satisfy charge full.

Download
2019-11-13Mortgage

Mortgage satisfy charge full.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Mortgage

Mortgage satisfy charge full.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Mortgage

Mortgage satisfy charge full.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Mortgage

Mortgage satisfy charge full.

Download
2018-08-09Mortgage

Mortgage satisfy charge full.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-11-06Accounts

Accounts with accounts type total exemption full.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.