Company NameSutherland Group Ltd
DirectorPablo Italo Giuliucci Pacheco
Company StatusActive
Company Number08887211
CategoryPrivate Limited Company
Incorporation Date11 February 2014(10 years, 2 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Pablo Italo Giuliucci Pacheco
Date of BirthMay 1990 (Born 34 years ago)
NationalityItalian
StatusCurrent
Appointed04 January 2019(4 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressGemma House 39 Lilestone Street
London
NW8 8SS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Tyrone De Silva
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2018(4 years after company formation)
Appointment Duration10 months (resigned 05 January 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A, 13 Queen Square
London
WC1N 3AR
Director NameMr Pablo Italo Pacheco
Date of BirthMay 1990 (Born 34 years ago)
NationalityItalian
StatusResigned
Appointed02 April 2018(4 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 07 September 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressK- Queen House 13-15 Queen Square
London
WC1N 3AR

Location

Registered Address41 Sutherland Avenue
Sutherland Avenue
London
W9 2HE
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Woodberry Secretarial LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Filing History

28 February 2021Total exemption full accounts made up to 28 February 2020 (5 pages)
17 November 2020Director's details changed for Mr Pablo Italo Pacheco on 17 November 2020 (2 pages)
17 November 2020Change of details for Mr Pablo Pacheco as a person with significant control on 17 November 2020 (2 pages)
17 April 2020Confirmation statement made on 8 March 2020 with updates (4 pages)
3 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-30
(3 pages)
29 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-28
(3 pages)
1 December 2019Notification of Pablo Pacheco as a person with significant control on 1 November 2019 (2 pages)
14 November 2019Accounts for a dormant company made up to 28 February 2019 (4 pages)
6 November 2019Registered office address changed from 18 Portland Road Colchester CO2 7EH England to Gemma House 39 Lilestone Street London NW8 8SS on 6 November 2019 (1 page)
6 November 2019Cessation of Tyrone De Silva as a person with significant control on 6 November 2019 (1 page)
1 April 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
26 March 2019Registered office address changed from , K- Queen House 13-15 Queen Square, London, WC1N 3AR, England to 18 Portland Road Colchester CO2 7EH on 26 March 2019 (1 page)
6 January 2019Termination of appointment of Tyrone De Silva as a director on 5 January 2019 (1 page)
6 January 2019Accounts for a dormant company made up to 28 February 2018 (2 pages)
6 January 2019Appointment of Mr Pablo Italo Pacheco as a director on 4 January 2019 (2 pages)
9 September 2018Termination of appointment of Pablo Italo Pacheco Giuliucci as a director on 7 September 2018 (1 page)
2 April 2018Appointment of Mr Pablo Italo Pacheco Giuliucci as a director on 2 April 2018 (2 pages)
19 March 2018Registered office address changed from , K-Queen House 13 Queen Square, London, WC1N 3AR, England to 18 Portland Road Colchester CO2 7EH on 19 March 2018 (1 page)
19 March 2018Registered office address changed from , Flat a, Queens House 13-15 Queen Square, London, WC1N 3AR, United Kingdom to 18 Portland Road Colchester CO2 7EH on 19 March 2018 (1 page)
8 March 2018Cessation of Woodberry Secretarial Limited as a person with significant control on 8 March 2018 (1 page)
8 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
8 March 2018Notification of Tyrone De Silva as a person with significant control on 8 March 2018 (2 pages)
8 March 2018Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR to 18 Portland Road Colchester CO2 7EH on 8 March 2018 (1 page)
8 March 2018Termination of appointment of Barbara Kahan as a director on 8 March 2018 (1 page)
8 March 2018Appointment of Mr Tyrone De Silva as a director on 8 March 2018 (2 pages)
26 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
21 November 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
21 November 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
5 December 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
5 December 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
24 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
24 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
27 October 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
27 October 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
5 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 1
(36 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 1
(36 pages)