Company NameSinclair,Kemp & Lee Limited
DirectorsDerek Larder and Paul Christopher Schonberger
Company StatusActive
Company Number00222203
CategoryPrivate Limited Company
Incorporation Date30 May 1927(96 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameDerek Larder
NationalityBritish
StatusCurrent
Appointed31 December 1990(63 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address22 Waterleaze
Taunton
Somerset
TA2 8PX
Director NameMr Derek Larder
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2014(87 years, 1 month after company formation)
Appointment Duration9 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Waterleaze
Taunton
Somerset
TA2 8PX
Director NameMr Paul Christopher Schonberger
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2018(90 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThorne Lancaster Parker, 5th Floor Palladium House
London
W1F 7TA
Director NameHarry Kanter
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(63 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 July 1993)
RoleSolicitor
Correspondence Address1 Harley Street
London
W1A 4DG
Director NameMr Keith Stanley Carmichael
Date of BirthOctober 1929 (Born 94 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1990(63 years, 7 months after company formation)
Appointment Duration27 years, 6 months (resigned 05 July 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address117 Newberries Avenue
Radlett
Hertfordshire
WD7 7EN

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£198,290
Gross Profit£68,160
Net Worth£2,956,412
Cash£138,606
Current Liabilities£208,638

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Filing History

31 August 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
12 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
10 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
9 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
15 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
12 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
8 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 6 December 2019 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 March 2019Compulsory strike-off action has been discontinued (1 page)
28 March 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 November 2018Termination of appointment of Keith Stanley Carmichael as a director on 5 July 2018 (1 page)
14 November 2018Notification of Alain Esseiva as a person with significant control on 14 November 2018 (2 pages)
12 November 2018Withdrawal of a person with significant control statement on 12 November 2018 (2 pages)
31 July 2018Withdrawal of a person with significant control statement on 31 July 2018 (2 pages)
31 July 2018Notification of a person with significant control statement (2 pages)
12 February 2018Registered office address changed from 27/29 4th Floor, Venture House 27/29 Glasshouse Street London W1B 5DF England to 4th Foor, Venture House 27/29 Glasshouse Street London W1B 5DF on 12 February 2018 (1 page)
10 February 2018Appointment of Mr Paul Christopher Schonberger as a director on 7 January 2018 (2 pages)
9 February 2018Registered office address changed from 117 Newberries Avenue Radlett Hertfordshire WD7 7EN to 27/29 4th Floor, Venture House 27/29 Glasshouse Street London W1B 5DF on 9 February 2018 (1 page)
5 January 2018Accounts for a small company made up to 31 March 2017 (9 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (9 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Full accounts made up to 31 March 2016 (16 pages)
3 January 2017Full accounts made up to 31 March 2016 (16 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 40,000
(5 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 40,000
(5 pages)
25 November 2015Full accounts made up to 31 March 2015 (16 pages)
25 November 2015Full accounts made up to 31 March 2015 (16 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 40,000
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 40,000
(5 pages)
23 December 2014Full accounts made up to 31 March 2014 (15 pages)
23 December 2014Full accounts made up to 31 March 2014 (15 pages)
9 July 2014Appointment of Mr Derek Larder as a director (2 pages)
9 July 2014Appointment of Mr Derek Larder as a director (2 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 40,000
(4 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 40,000
(4 pages)
2 December 2013Full accounts made up to 31 March 2013 (14 pages)
2 December 2013Full accounts made up to 31 March 2013 (14 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
24 December 2012Full accounts made up to 31 March 2012 (14 pages)
24 December 2012Full accounts made up to 31 March 2012 (14 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 December 2011Full accounts made up to 31 March 2011 (16 pages)
20 December 2011Full accounts made up to 31 March 2011 (16 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 December 2010Full accounts made up to 31 March 2010 (16 pages)
14 December 2010Full accounts made up to 31 March 2010 (16 pages)
13 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2010Statement of company's objects (1 page)
13 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
13 July 2010Statement of company's objects (1 page)
13 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
18 January 2010Full accounts made up to 31 March 2009 (17 pages)
18 January 2010Full accounts made up to 31 March 2009 (17 pages)
14 January 2010Secretary's details changed for Derek Larder on 14 January 2010 (1 page)
14 January 2010Secretary's details changed for Derek Larder on 14 January 2010 (1 page)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
30 October 2008Full accounts made up to 31 March 2008 (15 pages)
30 October 2008Full accounts made up to 31 March 2008 (15 pages)
17 January 2008Full accounts made up to 31 March 2007 (15 pages)
17 January 2008Full accounts made up to 31 March 2007 (15 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 January 2007Full accounts made up to 31 March 2006 (15 pages)
22 January 2007Full accounts made up to 31 March 2006 (15 pages)
17 January 2007Return made up to 31/12/06; full list of members (2 pages)
17 January 2007Return made up to 31/12/06; full list of members (2 pages)
16 January 2006Full accounts made up to 31 March 2005 (13 pages)
16 January 2006Full accounts made up to 31 March 2005 (13 pages)
11 January 2006Return made up to 31/12/05; full list of members (2 pages)
11 January 2006Return made up to 31/12/05; full list of members (2 pages)
14 January 2005Full accounts made up to 31 March 2004 (14 pages)
14 January 2005Full accounts made up to 31 March 2004 (14 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
6 January 2004Return made up to 31/12/03; full list of members (6 pages)
6 January 2004Return made up to 31/12/03; full list of members (6 pages)
3 December 2003Full accounts made up to 31 March 2003 (14 pages)
3 December 2003Full accounts made up to 31 March 2003 (14 pages)
16 January 2003Full accounts made up to 31 March 2002 (13 pages)
16 January 2003Full accounts made up to 31 March 2002 (13 pages)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
7 January 2002Full accounts made up to 31 March 2001 (13 pages)
7 January 2002Full accounts made up to 31 March 2001 (13 pages)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 January 2001Full accounts made up to 31 March 2000 (13 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 January 2001Full accounts made up to 31 March 2000 (13 pages)
10 October 2000Registered office changed on 10/10/00 from: 31 great queen street london WC2B 5AG (1 page)
10 October 2000Registered office changed on 10/10/00 from: 31 great queen street london WC2B 5AG (1 page)
31 January 2000Full accounts made up to 31 March 1999 (12 pages)
31 January 2000Full accounts made up to 31 March 1999 (12 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 January 1999Full accounts made up to 31 March 1998 (12 pages)
28 January 1999Full accounts made up to 31 March 1998 (12 pages)
5 January 1999Return made up to 31/12/98; full list of members (7 pages)
5 January 1999Return made up to 31/12/98; full list of members (7 pages)
26 February 1998Full accounts made up to 31 March 1997 (12 pages)
26 February 1998Full accounts made up to 31 March 1997 (12 pages)
8 January 1998Return made up to 31/12/97; no change of members (5 pages)
8 January 1998Return made up to 31/12/97; no change of members (5 pages)
3 January 1997Return made up to 31/12/96; no change of members (5 pages)
3 January 1997Return made up to 31/12/96; no change of members (5 pages)
29 November 1996Full accounts made up to 31 March 1996 (12 pages)
29 November 1996Full accounts made up to 31 March 1996 (12 pages)
14 February 1996Return made up to 31/12/95; full list of members (7 pages)
14 February 1996Return made up to 31/12/95; full list of members (7 pages)
26 September 1995Full accounts made up to 31 March 1995 (14 pages)
26 September 1995Full accounts made up to 31 March 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
30 May 1927Incorporation (20 pages)
30 May 1927Incorporation (20 pages)