Company NameSinclair Ventures Limited
DirectorRajesh Kumar Chechani
Company StatusActive
Company Number01851381
CategoryPrivate Limited Company
Incorporation Date28 September 1984(39 years, 7 months ago)
Previous NamesMichaels Supermarket (Leamington Spa) Limited and Sun (Midlands) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Rajesh Kumar Chechani
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2009(24 years, 6 months after company formation)
Appointment Duration15 years
RoleManager
Country of ResidenceEngland
Correspondence Address5 Trinity House, Heather Park Drive
Wembley
Middlesex
HA0 1SU
Director NameAmrik Singh
Date of BirthDecember 1946 (Born 77 years ago)
NationalityIndian
StatusResigned
Appointed14 December 1991(7 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 November 2005)
RoleGrocer
Correspondence Address51 Olorenshaw Road
Birmingham
West Midlands
B26 3NE
Director NameJagdish Singh
Date of BirthJune 1945 (Born 78 years ago)
NationalityIndian
StatusResigned
Appointed14 December 1991(7 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 November 2005)
RoleGrocer
Correspondence Address8 Cosford Close
Lillington
Leamington Spa
Warwickshire
CV32 7SP
Director NameAmrik Singh Sunner
Date of BirthMay 1941 (Born 83 years ago)
NationalityIndian
StatusResigned
Appointed14 December 1991(7 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 November 2005)
RoleGrocer
Correspondence Address548 Kenilworth Road
Balsall Common
Coventry
West Midlands
CV7 7DQ
Director NameKaldip Singh Sunner
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(7 years, 2 months after company formation)
Appointment Duration17 years, 3 months (resigned 06 April 2009)
RoleGrocer
Correspondence Address548 Kenilworth Road
Balsall Common
Warks
CV7 7DQ
Director NameNashtar Singh Sunner
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(7 years, 2 months after company formation)
Appointment Duration17 years, 3 months (resigned 06 April 2009)
RoleGrocer
Correspondence AddressSunner Residence 548 Kenilworth Road
Balsall Common
Coventry
West Midlands
CV7 7DQ
Secretary NameKaldip Singh Sunner
NationalityBritish
StatusResigned
Appointed14 December 1991(7 years, 2 months after company formation)
Appointment Duration17 years, 3 months (resigned 06 April 2009)
RoleCompany Director
Correspondence Address548 Kenilworth Road
Balsall Common
Warks
CV7 7DQ

Contact

Telephone020 89009790
Telephone regionLondon

Location

Registered Address211 Station Road
Harrow
Middlesex
HA1 2TP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£565,950
Cash£43,284
Current Liabilities£43,627

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Charges

26 March 2010Delivered on: 30 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11-13 south promenade thornton cleveleys wyre lancashire t/no's LA945630, LA945631 & LA716037 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 March 2010Delivered on: 12 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 December 1988Delivered on: 22 December 1988
Satisfied on: 16 June 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 bath street leamington spa warwickshire and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 November 1984Delivered on: 30 November 1984
Satisfied on: 16 June 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties and proceeds of sale thereof fixed & floating charge over goodwill book debts. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
20 November 1984Delivered on: 26 November 1984
Satisfied on: 16 June 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 32, bath street, leamington spa, warwickshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

3 July 2023Confirmation statement made on 3 July 2023 with updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
8 November 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
27 December 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
5 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
10 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
5 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
5 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
31 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
16 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 June 2016Registered office address changed from 5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU to 211 Station Road Harrow Middlesex HA1 2TP on 27 June 2016 (1 page)
27 June 2016Registered office address changed from 5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU to 211 Station Road Harrow Middlesex HA1 2TP on 27 June 2016 (1 page)
2 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10,000
(4 pages)
2 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10,000
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 10,000
(4 pages)
8 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 10,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 10,000
(4 pages)
4 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 10,000
(4 pages)
4 November 2013Director's details changed for Mr Rajesh Chechani on 4 November 2013 (2 pages)
4 November 2013Director's details changed for Mr Rajesh Chechani on 4 November 2013 (2 pages)
4 November 2013Director's details changed for Mr Rajesh Chechani on 4 November 2013 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
28 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 August 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
29 August 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
25 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
30 September 2010Change of name notice (2 pages)
30 September 2010Company name changed sun (midlands) LIMITED\certificate issued on 30/09/10
  • RES15 ‐ Change company name resolution on 2010-09-27
(2 pages)
30 September 2010Change of name notice (2 pages)
30 September 2010Company name changed sun (midlands) LIMITED\certificate issued on 30/09/10
  • RES15 ‐ Change company name resolution on 2010-09-27
(2 pages)
14 September 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
14 September 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
7 August 2010Previous accounting period shortened from 2 February 2010 to 30 November 2009 (1 page)
7 August 2010Previous accounting period shortened from 2 February 2010 to 30 November 2009 (1 page)
7 August 2010Previous accounting period shortened from 2 February 2010 to 30 November 2009 (1 page)
30 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
8 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
16 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Mr Rajesh Chechani on 23 October 2009 (2 pages)
23 October 2009Register inspection address has been changed (1 page)
23 October 2009Register inspection address has been changed (1 page)
23 October 2009Director's details changed for Mr Rajesh Chechani on 23 October 2009 (2 pages)
12 August 2009Memorandum and Articles of Association (10 pages)
12 August 2009Memorandum and Articles of Association (10 pages)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
14 May 2009Director appointed rajesh chechani (1 page)
14 May 2009Director appointed rajesh chechani (1 page)
11 May 2009Appointment terminated director and secretary kaldip singh sunner (1 page)
11 May 2009Appointment terminated director and secretary kaldip singh sunner (1 page)
9 May 2009Appointment terminated director nashtar singh sunner (1 page)
9 May 2009Registered office changed on 09/05/2009 from 550-552 hob moor road yardley birmingham B25 8TN united kingdom (1 page)
9 May 2009Appointment terminated director nashtar singh sunner (1 page)
9 May 2009Registered office changed on 09/05/2009 from 550-552 hob moor road yardley birmingham B25 8TN united kingdom (1 page)
27 February 2009Return made up to 12/12/08; full list of members; amend (10 pages)
27 February 2009Return made up to 12/12/08; full list of members; amend (10 pages)
12 December 2008Return made up to 12/12/08; full list of members (4 pages)
12 December 2008Return made up to 12/12/08; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
8 August 2008Return made up to 14/12/07; full list of members (4 pages)
8 August 2008Location of register of members (1 page)
8 August 2008Location of register of members (1 page)
8 August 2008Return made up to 14/12/07; full list of members (4 pages)
7 August 2008Registered office changed on 07/08/2008 from 550-552 hobmoor road yardley birmingham B25 8TN (1 page)
7 August 2008Registered office changed on 07/08/2008 from 550-552 hobmoor road yardley birmingham B25 8TN (1 page)
7 August 2008Location of debenture register (1 page)
7 August 2008Location of debenture register (1 page)
18 April 2008Registered office changed on 18/04/2008 from 17 soho road birmingham B21 9SN (1 page)
18 April 2008Registered office changed on 18/04/2008 from 17 soho road birmingham B21 9SN (1 page)
30 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
30 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
28 December 2006Return made up to 14/12/06; full list of members (7 pages)
28 December 2006Return made up to 14/12/06; full list of members (7 pages)
28 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
28 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
21 August 2006Amended accounts made up to 31 January 2005 (8 pages)
21 August 2006Amended accounts made up to 31 January 2005 (8 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Return made up to 14/12/05; full list of members (9 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Return made up to 14/12/05; full list of members (9 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
10 June 2005Company name changed michaels supermarket (leamington spa) LIMITED\certificate issued on 10/06/05 (2 pages)
10 June 2005Company name changed michaels supermarket (leamington spa) LIMITED\certificate issued on 10/06/05 (2 pages)
27 April 2005Return made up to 14/12/04; full list of members
  • 363(287) ‐ Registered office changed on 27/04/05
(9 pages)
27 April 2005Return made up to 14/12/04; full list of members
  • 363(287) ‐ Registered office changed on 27/04/05
(9 pages)
17 December 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
17 December 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
4 March 2004Return made up to 14/12/03; full list of members (9 pages)
4 March 2004Return made up to 14/12/03; full list of members (9 pages)
26 November 2003Full accounts made up to 31 January 2003 (8 pages)
26 November 2003Full accounts made up to 31 January 2003 (8 pages)
6 April 2003Full accounts made up to 31 January 2002 (9 pages)
6 April 2003Full accounts made up to 31 January 2002 (9 pages)
19 February 2003Return made up to 14/12/02; full list of members (9 pages)
19 February 2003Return made up to 14/12/02; full list of members (9 pages)
24 December 2001Return made up to 14/12/01; full list of members (8 pages)
24 December 2001Return made up to 14/12/01; full list of members (8 pages)
29 November 2001Full accounts made up to 31 January 2001 (9 pages)
29 November 2001Full accounts made up to 31 January 2001 (9 pages)
20 December 2000Return made up to 14/12/00; full list of members (8 pages)
20 December 2000Return made up to 14/12/00; full list of members (8 pages)
24 August 2000Full accounts made up to 31 January 2000 (9 pages)
24 August 2000Full accounts made up to 31 January 2000 (9 pages)
13 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 August 1999Accounts for a small company made up to 31 January 1999 (5 pages)
26 August 1999Accounts for a small company made up to 31 January 1999 (5 pages)
18 December 1998Return made up to 14/12/98; full list of members (8 pages)
18 December 1998Return made up to 14/12/98; full list of members (8 pages)
21 October 1998Full accounts made up to 31 January 1998 (11 pages)
21 October 1998Full accounts made up to 31 January 1998 (11 pages)
12 February 1998Return made up to 14/12/97; no change of members (8 pages)
12 February 1998Return made up to 14/12/97; no change of members (8 pages)
3 November 1997Full accounts made up to 1 February 1997 (13 pages)
3 November 1997Full accounts made up to 1 February 1997 (13 pages)
3 November 1997Full accounts made up to 1 February 1997 (13 pages)
10 December 1996Return made up to 14/12/96; no change of members (8 pages)
10 December 1996Return made up to 14/12/96; no change of members (8 pages)
27 November 1996Full accounts made up to 31 January 1996 (15 pages)
27 November 1996Full accounts made up to 31 January 1996 (15 pages)
16 February 1996Return made up to 14/12/95; full list of members (8 pages)
16 February 1996Return made up to 14/12/95; full list of members (8 pages)
28 September 1995Full accounts made up to 31 January 1995 (13 pages)
28 September 1995Full accounts made up to 31 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
28 September 1984Incorporation (15 pages)
28 September 1984Incorporation (15 pages)