84 SINCLAIR ROAD FREEHOLD LIMITED

59 Glenthorne Road, London, W6 0LJ, England
StatusACTIVE
Company No.08059704
CategoryPrivate Limited Company
Incorporated08 May 2012
Age12 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

84 SINCLAIR ROAD FREEHOLD LIMITED is an active private limited company with number 08059704. It was incorporated 12 years, 1 month, 25 days ago, on 08 May 2012. The company address is 59 Glenthorne Road, London, W6 0LJ, England.



Company Fillings

Termination director company with name termination date

Date: 18 Jan 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Irina Rybakova

Termination date: 2024-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2024

Action Date: 05 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Irina Rybakova

Appointment date: 2024-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zijun Chen

Appointment date: 2023-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Paul Vann

Termination date: 2023-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-01

Old address: 8 Hogarth Place London SW5 0QT England

New address: 59 Glenthorne Road London W6 0LJ

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tlc Real Estate Services Limited

Termination date: 2023-07-12

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2023

Action Date: 02 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2023

Action Date: 24 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Paul Vann

Appointment date: 2023-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Marco Van Kleef

Appointment date: 2022-08-18

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-17

Officer name: Mr Robin Muir Morton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-09

Old address: Direx Property Management 52 Kenway Road London SW5 0RA England

New address: 8 Hogarth Place London SW5 0QT

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tlc Real Estate Services Limited

Appointment date: 2022-06-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gina Martini

Termination date: 2022-06-09

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2022

Action Date: 06 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angus Johnathan Watts

Termination date: 2022-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 May 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-13

Officer name: Mrs Marlene Maria Catarina Dolwani

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-09

Officer name: Ms Madeline Amelia Clements

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-09

Officer name: Ms Madeline Amelia Clements

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Gina Martini

Appointment date: 2019-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-01

Old address: Power Road Studios 114 Power Road London W4 5PY England

New address: Direx Property Management 52 Kenway Road London SW5 0RA

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Craig Newell

Termination date: 2019-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-20

Capital : 8 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Angus Johnathan Watts

Appointment date: 2016-05-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mazen Freige

Appointment date: 2015-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Cecilia Saltini

Appointment date: 2015-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Elizabeth Gahan

Termination date: 2015-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2015

Action Date: 25 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-25

Old address: 4 Challoner Crescent London W14 9LE

New address: Power Road Studios 114 Power Road London W4 5PY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Donohue

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Appoint person secretary company with name

Date: 08 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Craig Newell

Documents

View document PDF

Termination secretary company with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sean Donohue

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Feb 2014

Action Date: 12 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-12

Old address: 84 Sinclair Road London W14 0NJ United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Muir Morton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 08 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-08

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2013

Action Date: 08 May 2013

Category: Capital

Type: SH01

Date: 2013-05-08

Capital : 7 GBP

Documents

View document PDF

Change person director company with change date

Date: 22 May 2013

Action Date: 20 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-20

Officer name: Miss Anna Elizabeth Gahan

Documents

View document PDF

Change person director company with change date

Date: 21 May 2013

Action Date: 20 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-20

Officer name: Mrs Marlene Maria Catarina Dolwani

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Giles Bryan Harding

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marlene Maria Catarina Dolwani

Documents

View document PDF

Incorporation company

Date: 08 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASTION SECURITY LIMITED

CAPITAL OFFICE,LONDON,EC1V 2NX

Number:11356941
Status:ACTIVE
Category:Private Limited Company

CARLTON ESTATES (NARBOROUGH) LIMITED

THORPE HOUSE, 93 HEADLANDS,NORTHAMPTONSHIRE,NN15 6BL

Number:05146293
Status:ACTIVE
Category:Private Limited Company

JANSARI CONSULTANCY LIMITED

578 HONEYPOT LANE,STANMORE,HA7 1JS

Number:06194213
Status:ACTIVE
Category:Private Limited Company

LA EPOCA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11096095
Status:ACTIVE
Category:Private Limited Company

MARCCOMP LIMITED

TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU

Number:11971479
Status:ACTIVE
Category:Private Limited Company

MEREDITH BROWN ASSOCIATES LIMITED

SALISBURY HOUSE,LONDON,EC2M 5QQ

Number:04886995
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