About

Registered Number: 02369548
Date of Incorporation: 07/04/1989 (35 years and 1 month ago)
Company Status: Active
Date of Dissolution: 28/01/2014 (10 years and 3 months ago)
Registered Address: C/O Hold Store Limited, Unit 33a, Enterprise House, 44-46, Terrace Road, Walton-On-Thames, Surrey, KT12 2SD

 

Founded in 1989, Sutherland Finance & Leasing are based in Walton-On-Thames. There are no directors listed for the company at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
CS01 - N/A 08 February 2020
AA - Annual Accounts 08 March 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 21 February 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 06 April 2017
CS01 - N/A 08 February 2017
AA01 - Change of accounting reference date 02 August 2016
AR01 - Annual Return 18 April 2016
AR01 - Annual Return 18 April 2016
AR01 - Annual Return 18 April 2016
AP01 - Appointment of director 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
AD01 - Change of registered office address 18 April 2016
AA - Annual Accounts 18 April 2016
AA - Annual Accounts 18 April 2016
AA - Annual Accounts 18 April 2016
AC92 - N/A 08 April 2016
GAZ2(A) - Second notification of strike-off action in London Gazette 28 January 2014
GAZ1(A) - First notification of strike-off in London Gazette) 15 October 2013
DS01 - Striking off application by a company 02 October 2013
CH01 - Change of particulars for director 20 September 2013
CH01 - Change of particulars for director 11 September 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 27 February 2012
AD01 - Change of registered office address 27 February 2012
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 15 June 2010
AA01 - Change of accounting reference date 02 June 2010
AA01 - Change of accounting reference date 28 May 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH03 - Change of particulars for secretary 12 February 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 27 February 2009
287 - Change in situation or address of Registered Office 27 February 2009
288b - Notice of resignation of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
363s - Annual Return 26 February 2008
363s - Annual Return 26 March 2007
288b - Notice of resignation of directors or secretaries 05 October 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 08 November 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
AA - Annual Accounts 06 May 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 10 July 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 03 May 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 03 August 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 02 August 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 24 April 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 02 April 1998
363s - Annual Return 05 March 1998
AA - Annual Accounts 23 April 1997
363s - Annual Return 19 March 1997
288 - N/A 14 August 1996
288 - N/A 14 August 1996
363s - Annual Return 27 February 1996
AA - Annual Accounts 07 December 1995
CERT3 - Re-registration of a company from limited to unlimited 28 November 1995
MAR - Memorandum and Articles - used in re-registration 28 November 1995
49(8)(b) - N/A 28 November 1995
49(8)(a) - N/A 28 November 1995
49(1) - Application by a limited company to be re-registered as unlimited 28 November 1995
RESOLUTIONS - N/A 24 November 1995
CERT10 - Re-registration of a company from public to private 24 November 1995
MAR - Memorandum and Articles - used in re-registration 24 November 1995
53 - Application by a public company for re-registration as a private company 24 November 1995
AA - Annual Accounts 12 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1995
RESOLUTIONS - N/A 16 March 1995
288 - N/A 16 March 1995
288 - N/A 16 March 1995
123 - Notice of increase in nominal capital 16 March 1995
363s - Annual Return 06 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 March 1994
363s - Annual Return 01 March 1994
363s - Annual Return 23 February 1993
AA - Annual Accounts 07 December 1992
363a - Annual Return 01 July 1992
288 - N/A 08 May 1992
287 - Change in situation or address of Registered Office 05 May 1992
288 - N/A 05 May 1992
288 - N/A 05 May 1992
288 - N/A 05 May 1992
AA - Annual Accounts 19 February 1992
288 - N/A 04 December 1991
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 25 October 1991
363a - Annual Return 19 June 1991
288 - N/A 27 April 1991
288 - N/A 27 April 1991
395 - Particulars of a mortgage or charge 19 April 1991
287 - Change in situation or address of Registered Office 02 April 1991
363a - Annual Return 02 April 1991
RESOLUTIONS - N/A 18 March 1991
RESOLUTIONS - N/A 18 March 1991
CERT5 - Re-registration of a company from private to public 18 March 1991
MAR - Memorandum and Articles - used in re-registration 18 March 1991
43(3)e - Declaration on application by a private company for re-registration as a public company 18 March 1991
BS - Balance sheet 18 March 1991
AUDR - Auditor's report 18 March 1991
AUDS - Auditor's statement 18 March 1991
43(3) - Application by a private company for re-registration as a public company 18 March 1991
AA - Annual Accounts 12 March 1991
RESOLUTIONS - N/A 09 January 1991
RESOLUTIONS - N/A 09 January 1991
RESOLUTIONS - N/A 09 January 1991
RESOLUTIONS - N/A 09 January 1991
288 - N/A 09 January 1991
288 - N/A 09 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1991
123 - Notice of increase in nominal capital 09 January 1991
CERTNM - Change of name certificate 14 November 1990
288 - N/A 08 November 1990
288 - N/A 23 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 1989
288 - N/A 21 June 1989
288 - N/A 18 April 1989
NEWINC - New incorporation documents 07 April 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 15 April 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.