Company NameSinclair-Stevenson Limited
DirectorsMark William Gardiner and Thomas Daryl Weldon
Company StatusActive
Company Number02213096
CategoryPrivate Limited Company
Incorporation Date22 January 1988(36 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark William Gardiner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2000(12 years, 5 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Thomas Daryl Weldon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2014(26 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RolePublisher
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Secretary NameMs Sinead Mary Martin
StatusCurrent
Appointed30 June 2016(28 years, 5 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NamePenelope Susan Hoare
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(4 years, 6 months after company formation)
Appointment Duration5 months (resigned 31 December 1992)
RolePublisher
Correspondence AddressCowdrays
East Hendred
Oxon
OX12 8JT
Director NameJohn Limnell Lyon
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(4 years, 6 months after company formation)
Appointment Duration3 months (resigned 03 November 1992)
RolePublisher
Correspondence Address13 Guion Road
London
SW6 4UD
Director NameAngela Mary Martin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(4 years, 6 months after company formation)
Appointment Duration5 months (resigned 31 December 1992)
RolePublisher
Correspondence AddressFlat 8 77 Oxford Gardens
London
W10 5UL
Director NameMr Christopher Terence Sinclair-Stevenson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1995)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address3 South Terrace
London
SW7 2TB
Director NamePeter Edward Tummons
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 February 1995)
RolePublisher
Correspondence AddressGreen Fields Cottage
Allington Road Newick
Lewes
East Sussex
BN8 4NA
Secretary NamePeter Edward Tummons
NationalityBritish
StatusResigned
Appointed03 August 1992(4 years, 6 months after company formation)
Appointment Duration5 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressGreen Fields Cottage
Allington Road Newick
Lewes
East Sussex
BN8 4NA
Director NameAnthony Sudlow McConnell
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(9 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 29 June 2001)
RoleCompany Director
Correspondence Address67 New River Head
171-173 Rosebery Avenue
London
EC1R 4UN
Director NameRoger Ling Smith
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(9 years, 1 month after company formation)
Appointment Duration17 years, 7 months (resigned 20 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Secretary NameRoger Ling Smith
NationalityBritish
StatusResigned
Appointed14 March 1997(9 years, 1 month after company formation)
Appointment Duration17 years, 7 months (resigned 20 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Secretary NameMrs Helena Caroline Peacock
StatusResigned
Appointed20 October 2014(26 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameRib Directors 1 Limited (Corporation)
StatusResigned
Appointed31 December 1992(4 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 March 1997)
Correspondence AddressMichelin House
81 Fulham Road
London
SW3 6RB
Director NameRib Directors 2 Limited (Corporation)
StatusResigned
Appointed31 December 1992(4 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 March 1997)
Correspondence AddressMichelin House
81 Fulham Road
London
SW3 6RB
Secretary NameRib Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1992(4 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 March 1997)
Correspondence Address1-3 Strand
London
WC2N 5JR

Contact

Websiterandomhouse.co.uk
Telephone0191 7798302
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address20 Vauxhall Bridge Road
London
SW1V 2SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

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

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

15 July 1991Delivered on: 31 July 1991
Persons entitled: Reed Book Publishing LTD

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 June 1991Delivered on: 24 June 1991
Satisfied on: 8 August 1991
Persons entitled: Reed Book Publishing Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee in respect of a 1998 variable rate debenture stock instrument and debenture.
Particulars: (See form 395 and continuation sheets relevant to this charge). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 September 1990Delivered on: 24 September 1990
Satisfied on: 29 March 1993
Persons entitled: The Govenor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see 395 M123 for details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 November 1989Delivered on: 24 November 1989
Satisfied on: 21 December 1990
Persons entitled: T S B 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
4 October 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
10 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
25 September 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
7 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
24 September 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
3 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
10 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
11 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
31 May 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
1 March 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
1 March 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
7 July 2016Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page)
7 July 2016Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages)
7 July 2016Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
7 July 2016Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 3,000,000
(4 pages)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 3,000,000
(4 pages)
18 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 3,000,000
(4 pages)
18 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 3,000,000
(4 pages)
5 March 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
5 March 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
24 November 2014Appointment of Mr Thomas Daryl Weldon as a director on 20 October 2014 (2 pages)
24 November 2014Appointment of Mrs Helena Caroline Peacock as a secretary on 20 October 2014 (2 pages)
24 November 2014Appointment of Mrs Helena Caroline Peacock as a secretary on 20 October 2014 (2 pages)
24 November 2014Termination of appointment of Roger Ling Smith as a director on 20 October 2014 (1 page)
24 November 2014Termination of appointment of Roger Ling Smith as a secretary on 20 October 2014 (1 page)
24 November 2014Termination of appointment of Roger Ling Smith as a secretary on 20 October 2014 (1 page)
24 November 2014Appointment of Mr Thomas Daryl Weldon as a director on 20 October 2014 (2 pages)
24 November 2014Termination of appointment of Roger Ling Smith as a director on 20 October 2014 (1 page)
13 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 3,000,000
(4 pages)
13 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 3,000,000
(4 pages)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
22 March 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
22 March 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
13 March 2013Previous accounting period extended from 30 December 2012 to 31 December 2012 (1 page)
13 March 2013Previous accounting period extended from 30 December 2012 to 31 December 2012 (1 page)
6 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
6 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
7 June 2012Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
7 June 2012Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
7 June 2012Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
12 July 2011Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
12 July 2011Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
12 July 2011Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
10 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
22 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
22 June 2010Secretary's details changed for Roger Ling Smith on 1 January 2010 (1 page)
22 June 2010Director's details changed for Roger Ling Smith on 1 January 2010 (2 pages)
22 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
22 June 2010Secretary's details changed for Roger Ling Smith on 1 January 2010 (1 page)
22 June 2010Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages)
22 June 2010Secretary's details changed for Roger Ling Smith on 1 January 2010 (1 page)
22 June 2010Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Roger Ling Smith on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Roger Ling Smith on 1 January 2010 (2 pages)
31 March 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
31 March 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
16 June 2009Return made up to 31/05/09; full list of members (3 pages)
16 June 2009Return made up to 31/05/09; full list of members (3 pages)
11 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
11 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
9 June 2008Return made up to 31/05/08; full list of members (3 pages)
9 June 2008Return made up to 31/05/08; full list of members (3 pages)
2 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
13 June 2007Return made up to 31/05/07; full list of members (2 pages)
13 June 2007Return made up to 31/05/07; full list of members (2 pages)
8 June 2006Return made up to 31/05/06; full list of members (2 pages)
8 June 2006Return made up to 31/05/06; full list of members (2 pages)
14 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
14 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
29 June 2005Return made up to 31/05/05; full list of members (2 pages)
29 June 2005Return made up to 31/05/05; full list of members (2 pages)
16 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 June 2004Return made up to 31/05/04; full list of members (2 pages)
15 June 2004Return made up to 31/05/04; full list of members (2 pages)
24 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
24 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
10 June 2003Return made up to 31/05/03; full list of members (7 pages)
10 June 2003Return made up to 31/05/03; full list of members (7 pages)
9 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
22 July 2002Return made up to 26/06/02; full list of members (7 pages)
22 July 2002Return made up to 26/06/02; full list of members (7 pages)
15 August 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
15 August 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
15 August 2001Accounting reference date extended from 30/06/02 to 30/12/02 (1 page)
15 August 2001Accounting reference date extended from 30/06/02 to 30/12/02 (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
7 July 2001Return made up to 26/06/01; full list of members (7 pages)
7 July 2001Return made up to 26/06/01; full list of members (7 pages)
2 February 2001Director's particulars changed (1 page)
2 February 2001Director's particulars changed (1 page)
4 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
4 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
10 July 2000Return made up to 26/06/00; full list of members (6 pages)
10 July 2000Return made up to 26/06/00; full list of members (6 pages)
28 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
28 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
14 July 1999Return made up to 26/06/99; no change of members (5 pages)
14 July 1999Return made up to 26/06/99; no change of members (5 pages)
6 November 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
6 November 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
1 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
1 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
9 July 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
9 July 1998Return made up to 26/06/98; no change of members (5 pages)
9 July 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
9 July 1998Return made up to 26/06/98; no change of members (5 pages)
18 August 1997Return made up to 03/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 August 1997Return made up to 03/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
2 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
13 May 1997Secretary resigned (1 page)
13 May 1997Secretary resigned (1 page)
7 April 1997Registered office changed on 07/04/97 from: michelin house 81 fulham road london SW3 6RB (1 page)
7 April 1997New director appointed (3 pages)
7 April 1997New director appointed (3 pages)
7 April 1997Registered office changed on 07/04/97 from: michelin house 81 fulham road london SW3 6RB (1 page)
7 April 1997New secretary appointed;new director appointed (3 pages)
7 April 1997New secretary appointed;new director appointed (3 pages)
10 September 1996Return made up to 03/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 September 1996Return made up to 03/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
12 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
12 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 September 1995Full accounts made up to 31 December 1994 (10 pages)
20 September 1995Full accounts made up to 31 December 1994 (10 pages)
18 August 1995Return made up to 03/08/95; full list of members (6 pages)
18 August 1995Return made up to 03/08/95; full list of members (6 pages)
18 April 1995Director resigned (2 pages)
18 April 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (30 pages)