29 SINCLAIR GARDENS MANAGEMENT LIMITED

29 Sinclair Gardens, London, W14 0AU, England
StatusACTIVE
Company No.04491812
CategoryPrivate Limited Company
Incorporated22 Jul 2002
Age21 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

29 SINCLAIR GARDENS MANAGEMENT LIMITED is an active private limited company with number 04491812. It was incorporated 21 years, 11 months, 14 days ago, on 22 July 2002. The company address is 29 Sinclair Gardens, London, W14 0AU, England.



Company Fillings

Appoint person director company with name date

Date: 23 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Biskupek

Appointment date: 2024-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anushi Vivek Moore

Termination date: 2024-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-22

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2023

Action Date: 04 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-04

Psc name: Ms Anushi Vivek Desai

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2023

Action Date: 17 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-17

Officer name: Ms Anushi Vivek Desai

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2022

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-09

Officer name: Ms Elsa Maisie Meagher

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2021

Action Date: 22 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-22

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Aug 2021

Action Date: 19 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephanie Orsten

Cessation date: 2021-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-09

Old address: Fifth Floor 11 Leadenhall Street London EC3V 1LP

New address: 29 Sinclair Gardens London W14 0AU

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2020

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Orsten

Termination date: 2020-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 27 Dec 2020

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elsa Maisie Meagher

Appointment date: 2020-12-17

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2019

Action Date: 30 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-30

Psc name: Ms Anushi Vivek Desai

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-30

Officer name: Ms Anushi Vivek Desai

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-20

Psc name: Ms Stephanie Orsten

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-20

Psc name: Miss Nicola Ann Saunders

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-20

Psc name: Ms Anushi Vivek Desai

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-20

Officer name: Miss Nicola Ann Saunders

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-20

Officer name: Ms Anushi Vivek Desai

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-20

Officer name: Mitsue Abe Sutherland

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Ms Stephanie Orsten

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Miss Nicola Ann Saunders

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Aug 2018

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brian William Mcguigan

Cessation date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Aug 2018

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brian William Mcguigan

Cessation date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2018

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anushi Desai

Notification date: 2017-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anushi Desai

Appointment date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian William Mcguigan

Termination date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephanie Orsten

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicola Ann Saunders

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brian William Mcguigan

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Stephanie Orsten

Appointment date: 2016-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guillaume Jean Jeremie Le Roy

Termination date: 2016-03-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-01

Old address: 80 Coleman Street London EC2R 5BJ

New address: Fifth Floor 11 Leadenhall Street London EC3V 1LP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2014

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-01

Officer name: Nicola Ann Saunders

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2014

Action Date: 14 May 2014

Category: Address

Type: AD01

Change date: 2014-05-14

Old address: the Old Church Quicks Road Wimbledon London SW19 1EX United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2013

Action Date: 22 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-22

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2013

Action Date: 30 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-30

Officer name: Brian William Mcguigan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2012

Action Date: 22 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-22

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2012

Action Date: 06 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-06

Officer name: Mitsue Abe Sutherland

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2012

Action Date: 06 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-06

Officer name: Mr Guillaume Jean Jeremie Le Roy

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2012

Action Date: 06 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-06

Officer name: Brian William Mcguigan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2011

Action Date: 22 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-22

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guillaume Jean Jeremie Le Roy

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Myles Jackson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2011

Action Date: 11 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-11

Old address: Arkenis House, Brook Way Leatherhead Surrey KT22 7NA

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mitsue Abe-Sutherland

Documents

View document PDF

Termination secretary company with name

Date: 11 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicola Saunders

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2010

Action Date: 22 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-22

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2010

Action Date: 22 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-22

Officer name: Brian William Mcguigan

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2010

Action Date: 22 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-22

Officer name: Nicola Ann Saunders

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 06 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-06

Officer name: Myles Gerald Jackson

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 22 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-22

Officer name: Mitsue Abe Sutherland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / mitsue abe sutherland / 03/09/2009

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / brian mcguigan / 03/09/2009

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / brian mcguigan / 04/09/2008

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / nicola saunders / 04/09/2008

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / mitsue abe sutherland / 04/09/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 11/08/06 from: n webster smith & sons 208 barnett wood lane ashtead surrey KT21 2DB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

LAB 19 DIGITAL LIMITED

3RD FLOOR 86-90,LONDON,EC2A 4NE

Number:08013441
Status:ACTIVE
Category:Private Limited Company

NORTHUMBERLAND TOURISM LIMITED

WANSBECK WORKSPACE,ASHINGTON,NE63 8QZ

Number:05771216
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

POLCROCAN LIMITED

44 BROAD OAKS ROAD,SOLIHULL,B91 1JB

Number:00657598
Status:ACTIVE
Category:Private Limited Company

PTK FUTURE LIMITED

23 CHILTERN DRIVE,SURBITON,KT5 8LP

Number:11073601
Status:ACTIVE
Category:Private Limited Company

RUDANE LTD

21 OAKHOUSE ROAD,BEXLEYHEATH,DA6 7NA

Number:10323180
Status:ACTIVE
Category:Private Limited Company

SILVAN ENTERPRISES LTD

17 NETHERCOTE,COALVILLE,LE67 2ST

Number:10364818
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source