Company Name210 Sinclair Road Limited
Company StatusActive
Company Number02006721
CategoryPrivate Limited Company
Incorporation Date4 April 1986(38 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Suid Obaffemi Adeyanju
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1998(12 years, 7 months after company formation)
Appointment Duration25 years, 5 months
RoleComputer Engineer
Country of ResidenceEngland
Correspondence Address6 Elizabeth Court
210 Sinclair Road
London
E4 8PX
Director NameMr David Paul Downs
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2001(15 years, 7 months after company formation)
Appointment Duration22 years, 5 months
RoleArea Production Manager
Country of ResidenceEngland
Correspondence Address1 Elizabeth Court
210 Sinclair Road
London
E4 8PX
Director NameMiss Philomena Egan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2003(16 years, 10 months after company formation)
Appointment Duration21 years, 2 months
RoleDeputy Head Teacher
Country of ResidenceEngland
Correspondence Address2 Elizabeth Court
Sinclair Road
London
E4 8PX
Director NameMr Alan John Crafer
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2009(23 years, 2 months after company formation)
Appointment Duration14 years, 10 months
RolePlumber
Country of ResidenceEngland
Correspondence AddressFlat 5 Elizabeth Court
Sinclair Road
London
E4 8PX
Director NameMiss Rachel Claire Hobbs
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2014(28 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleDesign & Communicatios Manager
Country of ResidenceEngland
Correspondence Address3 Elizabeth Court Sinclair Road
London
E4 8PX
Director NameMs Ebru Koch
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2019(32 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleBusiness Systems Manager
Country of ResidenceEngland
Correspondence Address3 Elizabeth Court Sinclair Road
London
E4 8PX
Secretary NameMiss Rachel Claire Hobbs
StatusCurrent
Appointed01 April 2022(36 years after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address3 Elizabeth Court 210 Sinclair Road
London
E4 8PX
Director NameDavid Leslie Andrews
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(5 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 July 1996)
RolePostman
Correspondence AddressFlat 4 Elizabeth Court
210 Sinclair Road Chingford
London
E4 8PX
Director NameMrs Brenda Rhoda Connor
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(5 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 06 May 2002)
RoleCompany Director
Correspondence AddressFlat 2 Elizabeth Court
210 Sinclair Road Chingford
London
E4 8PX
Director NameMay Heath
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(5 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 19 June 2002)
RoleSecretary
Correspondence AddressFlat 5 Elizabeth Court
210 Sinclair Road
London
E4 8PX
Director NameDavid George Parker
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(5 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1994)
RoleGreengrocer
Correspondence AddressFlat 3 Elizabeth Court
210 Sinclair Road Chingford
London
E4 8PX
Director NameKay Christine Sanders
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(5 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 September 1998)
RoleSupervisor
Correspondence AddressFlat 6 Elizabeth Court
210 Sinclair Road Chingford
London
E4 8PX
Secretary NameMrs Brenda Rhoda Connor
NationalityBritish
StatusResigned
Appointed14 November 1991(5 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 06 May 2002)
RoleCompany Director
Correspondence AddressFlat 2 Elizabeth Court
210 Sinclair Road Chingford
London
E4 8PX
Director NameJustin Paul Hebbs
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(8 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 November 2003)
RoleBarrister`S Clerk
Correspondence Address3 Elizabeth Court
210 Sinclair Road
London
E4 8PX
Director NameNicholas Guy Hardy
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(8 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 August 1999)
RoleComputer Consultant
Correspondence Address1 Elizabeth Court
210 Sinclair Road
London
E4 8PX
Director NameMiss Juliet Armstrong
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(10 years, 3 months after company formation)
Appointment Duration22 years, 7 months (resigned 19 February 2019)
RolePrison Officer
Country of ResidenceEngland
Correspondence AddressFlat 4 Elizabeth Court
210 Sinclair Road
London
E4 8PX
Secretary NameMr David Paul Downs
NationalityBritish
StatusResigned
Appointed06 May 2002(16 years, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 13 April 2018)
RoleArea Manager
Country of ResidenceEngland
Correspondence Address1 Elizabeth Court
210 Sinclair Road
London
E4 8PX
Director NameMrs Helen Kane
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2003(17 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 June 2006)
RoleCompany Secretary Director
Country of ResidenceEngland
Correspondence Address6 Farm Hill Road
Waltham Abbey
Essex
EN9 1NN
Director NameMr Michael John Kane
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(20 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 December 2014)
RoleIT Professional
Country of ResidenceEngland
Correspondence AddressFlat 3 210 Sinclair Road
Chingford
London
E4 8PX
Secretary NameABC Block Management Limited (Corporation)
StatusResigned
Appointed13 April 2018(32 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2022)
Correspondence Address179 Station Road
Edgware
HA8 7JX

Location

Registered Address3 Elizabeth Court
Sinclair Road
London
E4 8PX
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Shareholders

1 at £200A. Crafer
16.67%
Ordinary
1 at £200David Downs
16.67%
Ordinary
1 at £200J. Armstrong
16.67%
Ordinary
1 at £200Philomena Egan
16.67%
Ordinary
1 at £200Rachel Hobbs
16.67%
Ordinary
1 at £200S. Adeynju
16.67%
Ordinary

Financials

Year2014
Net Worth£941
Cash£132
Current Liabilities£1,191

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return14 November 2023 (5 months ago)
Next Return Due28 November 2024 (7 months, 2 weeks from now)

Filing History

19 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
28 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
18 December 2022Confirmation statement made on 14 November 2022 with updates (4 pages)
10 April 2022Registered office address changed from 179 Station Road Edgware HA8 7JX England to 3 Elizabeth Court Sinclair Road London E4 8PX on 10 April 2022 (1 page)
10 April 2022Appointment of Miss Rachel Claire Hobbs as a secretary on 1 April 2022 (2 pages)
10 April 2022Termination of appointment of Abc Block Management Limited as a secretary on 31 March 2022 (1 page)
1 February 2022Micro company accounts made up to 30 April 2021 (5 pages)
24 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
27 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
14 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
18 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
20 February 2019Appointment of Ms Ebru Koch as a director on 20 February 2019 (2 pages)
19 February 2019Termination of appointment of Juliet Armstrong as a director on 19 February 2019 (1 page)
15 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
15 November 2018Registered office address changed from Flat 1 Elizabeth Court 210 Sinclair Road London E4 8PX to 179 Station Road Edgware HA8 7JX on 15 November 2018 (1 page)
13 April 2018Appointment of Abc Block Management Ltd as a secretary on 13 April 2018 (2 pages)
13 April 2018Termination of appointment of David Paul Downs as a secretary on 13 April 2018 (1 page)
22 March 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
27 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
21 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
13 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 1,200
(10 pages)
13 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 1,200
(10 pages)
18 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
18 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,200
(10 pages)
15 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,200
(10 pages)
15 December 2014Appointment of Miss Rachel Claire Hobbs as a director on 12 December 2014 (2 pages)
15 December 2014Appointment of Miss Rachel Claire Hobbs as a director on 12 December 2014 (2 pages)
12 December 2014Termination of appointment of Michael John Kane as a director on 12 December 2014 (1 page)
12 December 2014Termination of appointment of Michael John Kane as a director on 12 December 2014 (1 page)
26 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,200
(10 pages)
11 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,200
(10 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (10 pages)
13 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (10 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (10 pages)
12 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (10 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (10 pages)
12 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (10 pages)
17 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (8 pages)
15 December 2009Director's details changed for Michael John Kane on 14 December 2009 (2 pages)
15 December 2009Director's details changed for Philomena Egan on 14 December 2009 (2 pages)
15 December 2009Director's details changed for David Downs on 14 December 2009 (2 pages)
15 December 2009Director's details changed for Juliet Armstrong on 14 December 2009 (2 pages)
15 December 2009Director's details changed for Suid Obaffemi Adeyanju on 14 December 2009 (2 pages)
15 December 2009Director's details changed for Suid Obaffemi Adeyanju on 14 December 2009 (2 pages)
15 December 2009Director's details changed for Michael John Kane on 14 December 2009 (2 pages)
15 December 2009Director's details changed for Philomena Egan on 14 December 2009 (2 pages)
15 December 2009Director's details changed for David Downs on 14 December 2009 (2 pages)
15 December 2009Director's details changed for Alan John Crafer on 14 December 2009 (2 pages)
15 December 2009Director's details changed for Alan John Crafer on 14 December 2009 (2 pages)
15 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (8 pages)
15 December 2009Director's details changed for Juliet Armstrong on 14 December 2009 (2 pages)
18 September 2009Director appointed alan john crafer (2 pages)
18 September 2009Director appointed alan john crafer (2 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
10 December 2008Return made up to 14/11/08; full list of members (6 pages)
10 December 2008Return made up to 14/11/08; full list of members (6 pages)
24 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
7 January 2008Return made up to 14/11/07; full list of members (9 pages)
7 January 2008Return made up to 14/11/07; full list of members (9 pages)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
22 December 2006Return made up to 14/11/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
22 December 2006New director appointed (2 pages)
22 December 2006New director appointed (2 pages)
22 December 2006Return made up to 14/11/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
10 April 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
10 April 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 December 2005Return made up to 14/11/05; full list of members (10 pages)
16 December 2005Return made up to 14/11/05; full list of members (10 pages)
20 June 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
20 June 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 December 2004Return made up to 14/11/04; full list of members (10 pages)
7 December 2004Return made up to 14/11/04; full list of members (10 pages)
18 March 2004Director resigned (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004Director resigned (1 page)
18 March 2004New director appointed (2 pages)
17 March 2004Return made up to 14/11/03; full list of members (10 pages)
17 March 2004Return made up to 14/11/03; full list of members (10 pages)
17 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
17 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
17 February 2003Registered office changed on 17/02/03 from: flat 2 elizabeth court 210 sinclair road chingford london E4 8PX (1 page)
17 February 2003Return made up to 14/11/02; full list of members (9 pages)
17 February 2003Registered office changed on 17/02/03 from: flat 2 elizabeth court 210 sinclair road chingford london E4 8PX (1 page)
17 February 2003Return made up to 14/11/02; full list of members (9 pages)
19 September 2002Secretary resigned;director resigned (1 page)
19 September 2002New secretary appointed (2 pages)
19 September 2002Secretary resigned;director resigned (1 page)
19 September 2002New secretary appointed (2 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
29 November 2001Return made up to 14/11/01; full list of members (8 pages)
29 November 2001Return made up to 14/11/01; full list of members (8 pages)
29 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
29 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
29 December 2000Return made up to 14/11/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 December 2000Return made up to 14/11/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
15 November 2000Full accounts made up to 30 April 2000 (11 pages)
15 November 2000Full accounts made up to 30 April 2000 (11 pages)
25 November 1999Return made up to 14/11/99; full list of members (9 pages)
25 November 1999Return made up to 14/11/99; full list of members (9 pages)
15 November 1999Full accounts made up to 30 April 1999 (11 pages)
15 November 1999Full accounts made up to 30 April 1999 (11 pages)
4 December 1998Return made up to 14/11/98; full list of members (8 pages)
4 December 1998Full accounts made up to 30 April 1998 (11 pages)
4 December 1998Full accounts made up to 30 April 1998 (11 pages)
4 December 1998Return made up to 14/11/98; full list of members (8 pages)
26 November 1998Director resigned (1 page)
26 November 1998New director appointed (2 pages)
26 November 1998Director resigned (1 page)
26 November 1998New director appointed (2 pages)
4 December 1997Return made up to 14/11/97; full list of members (8 pages)
4 December 1997Return made up to 14/11/97; full list of members (8 pages)
29 September 1997Full accounts made up to 30 April 1997 (11 pages)
29 September 1997Full accounts made up to 30 April 1997 (11 pages)
19 November 1996Return made up to 14/11/96; no change of members (6 pages)
19 November 1996Return made up to 14/11/96; no change of members (6 pages)
6 September 1996Full accounts made up to 30 April 1996 (7 pages)
6 September 1996Full accounts made up to 30 April 1996 (7 pages)
20 August 1996Director resigned (2 pages)
20 August 1996Director resigned (2 pages)
20 August 1996New director appointed (1 page)
20 August 1996New director appointed (1 page)
20 November 1995Return made up to 14/11/95; no change of members (6 pages)
20 November 1995Return made up to 14/11/95; no change of members (6 pages)
27 July 1995Accounts for a small company made up to 30 April 1995 (7 pages)
27 July 1995Accounts for a small company made up to 30 April 1995 (7 pages)
4 April 1986Incorporation (15 pages)
4 April 1986Incorporation (15 pages)