Company Name134 Sinclair Road Management Limited
Company StatusActive
Company Number02303121
CategoryPrivate Limited Company
Incorporation Date7 October 1988(35 years, 6 months 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 NameAdam Watson-Brown
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(2 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleManagement Consultant
Country of ResidenceBelgium
Correspondence Address158 Avenue Prekelinden
B-1200 Brussels
Foreign
Director NameMr Adrian Paul West
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(31 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMrs Angela Messer Weinman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(32 years, 6 months after company formation)
Appointment Duration3 years
RoleIT Manager
Country of ResidenceUnited States
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMr Michel Lupiac
Date of BirthJuly 1955 (Born 68 years ago)
NationalityFrench
StatusCurrent
Appointed31 March 2021(32 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceFrance
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMs Lisa Janine Hulyer
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(32 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMrs Tatsiana Bulat
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(32 years, 6 months after company formation)
Appointment Duration3 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMs Simona Gualtieri
Date of BirthDecember 1985 (Born 38 years ago)
NationalityItalian
StatusCurrent
Appointed29 April 2023(34 years, 7 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMr Craig Lee Bates
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 1993)
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Grimley
Worcestershire
WR2 6LT
Director NameMeenakshi Bedi
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(2 years, 8 months after company formation)
Appointment Duration4 years (resigned 28 June 1995)
RoleMarketing Manager
Correspondence Address134 Sinclair Road
London
W14 0NL
Secretary NameMeenakshi Bedi
NationalityBritish
StatusResigned
Appointed28 June 1991(2 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 March 1998)
RoleCompany Director
Correspondence Address134 Sinclair Road
London
W14 0NL
Director NameLorraine Mallorie
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed01 May 1993(4 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 February 1999)
RoleCompany Director
Correspondence Address4 Addisland Court
Holland Villas Road
London
W14 8DA
Director NameMs Monica Russo
Date of BirthOctober 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed15 June 1993(4 years, 8 months after company formation)
Appointment Duration19 years (resigned 09 July 2012)
RoleBritish Airways Cabin Crew
Country of ResidenceEngland
Correspondence Address8/22 Sinclair Gardens
London
W14 0AT
Director NameAdrian Paul West
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(7 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 July 2007)
RoleInformation Officer
Correspondence Address15 Gordon Road
Finchley
London
N3 1EL
Director NameMs Lisa Janine Hulyer
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(9 years, 5 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 January 2013)
RoleHousewife
Country of ResidenceEngland
Correspondence Address13 Tudor Way
Windsor
Berkshire
SL4 5LT
Secretary NameMs Lisa Janine Hulyer
NationalityBritish
StatusResigned
Appointed05 March 1998(9 years, 5 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 January 2013)
RoleHousewife
Country of ResidenceEngland
Correspondence Address13 Tudor Way
Windsor
Berkshire
SL4 5LT
Director NameZoe Treharne- Williams
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2003(15 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 September 2004)
RoleBanker
Correspondence AddressFlat 6 134 Sinclair Road
West Kensington
London
W14 0NL
Director NameAlan Stamp
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2003(15 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 12 June 2006)
RoleAirline Crew
Correspondence Address134 Sinclair Road
London
W14 0NL
Director NameOoi Darragh
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(18 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 June 2010)
RolePR Account Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
134 Sinclair Road
London
W14 0NL
Director NameDanuta Urszula Nicole
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(24 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 05 November 2014)
RolePortfolio Management
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
9 White Lion Street
London
N1 9PD
Director NameGracinda De Almeida
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityPortuguese
StatusResigned
Appointed17 April 2013(24 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 July 2018)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Secretary NameManaged Exit Limited (Corporation)
StatusResigned
Appointed18 February 2018(29 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2021)
Correspondence Address266 Kingsland Road
London
E8 4DG

Location

Registered Address266 Kingsland Road
London
E8 4DG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Andrew Kuk & Angela Chow
10.00%
Ordinary
1 at £1Gregory Weinman & Ms Angela Weinman
10.00%
Ordinary
1 at £1Lisa Hulyer
10.00%
Ordinary
1 at £1Miss Cindy Almeida
10.00%
Ordinary
1 at £1Mr Adam Watson-brown
10.00%
Ordinary
1 at £1Mr Adrian West
10.00%
Ordinary
1 at £1Mr Jack Nicole
10.00%
Ordinary
1 at £1Mr Martin Chitty
10.00%
Ordinary
1 at £1Randal Juliano Pereira Pinto
10.00%
Ordinary
1 at £1William Bennett
10.00%
Ordinary

Financials

Year2014
Net Worth£8,344

Accounts

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

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Filing History

22 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
1 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
6 June 2019Termination of appointment of Gracinda De Almeida as a director on 24 July 2018 (1 page)
9 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
2 March 2018Appointment of Managed Exit Limited as a secretary on 18 February 2018 (2 pages)
2 March 2018Registered office address changed from 134 Sinclair Road 134 Sinclair Road London W14 0NL United Kingdom to 266 Kingsland Road London E8 4DG on 2 March 2018 (1 page)
19 February 2018Registered office address changed from C/O London Block Management Ltd 4th Floor 9 White Lion Street London N1 9PD to 134 Sinclair Road 134 Sinclair Road London W14 0NL on 19 February 2018 (1 page)
31 July 2017Notification of a person with significant control statement (2 pages)
31 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
30 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 10
(6 pages)
20 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 10
(6 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10
(5 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 November 2014Termination of appointment of Danuta Urszula Nicole as a director on 5 November 2014 (1 page)
13 November 2014Termination of appointment of Danuta Urszula Nicole as a director on 5 November 2014 (1 page)
13 November 2014Termination of appointment of Danuta Urszula Nicole as a director on 5 November 2014 (1 page)
25 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 10
(5 pages)
25 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 10
(5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
17 April 2013Appointment of Gracinda De Almeida as a director (2 pages)
17 April 2013Appointment of Gracinda De Almeida as a director (2 pages)
31 January 2013Termination of appointment of Lisa Hulyer as a director (1 page)
31 January 2013Termination of appointment of Lisa Hulyer as a director (1 page)
31 January 2013Termination of appointment of Lisa Hulyer as a secretary (1 page)
31 January 2013Termination of appointment of Lisa Hulyer as a secretary (1 page)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
6 November 2012Appointment of Danuta Urszula Nicole as a director (2 pages)
6 November 2012Appointment of Danuta Urszula Nicole as a director (2 pages)
24 October 2012Termination of appointment of Monica Russo as a director (1 page)
24 October 2012Termination of appointment of Monica Russo as a director (1 page)
23 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (7 pages)
19 July 2012Registered office address changed from 13 Tudor Way Windsor Berkshire SL4 5LT on 19 July 2012 (1 page)
19 July 2012Registered office address changed from 13 Tudor Way Windsor Berkshire SL4 5LT on 19 July 2012 (1 page)
12 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
12 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
13 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (7 pages)
13 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (7 pages)
6 September 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
6 September 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
10 August 2010Termination of appointment of Ooi Darragh as a director (1 page)
10 August 2010Termination of appointment of Ooi Darragh as a director (1 page)
19 July 2010Director's details changed for Adam Watson-Brown on 2 October 2009 (2 pages)
19 July 2010Director's details changed for Ooi Darragh on 2 October 2009 (2 pages)
19 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (8 pages)
19 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (8 pages)
19 July 2010Director's details changed for Monica Russo on 2 October 2009 (2 pages)
19 July 2010Director's details changed for Ooi Darragh on 2 October 2009 (2 pages)
19 July 2010Director's details changed for Adam Watson-Brown on 2 October 2009 (2 pages)
19 July 2010Director's details changed for Monica Russo on 2 October 2009 (2 pages)
19 July 2010Director's details changed for Ooi Darragh on 2 October 2009 (2 pages)
19 July 2010Director's details changed for Adam Watson-Brown on 2 October 2009 (2 pages)
19 July 2010Director's details changed for Monica Russo on 2 October 2009 (2 pages)
3 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
3 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
27 July 2009Director's change of particulars / monica russo / 10/10/2007 (1 page)
27 July 2009Return made up to 28/06/09; full list of members (8 pages)
27 July 2009Director and secretary's change of particulars / lisa hulyer / 10/10/2008 (1 page)
27 July 2009Return made up to 28/06/09; full list of members (8 pages)
27 July 2009Director's change of particulars / monica russo / 10/10/2007 (1 page)
27 July 2009Director and secretary's change of particulars / lisa hulyer / 10/10/2008 (1 page)
1 June 2009Return made up to 25/07/08; full list of members (8 pages)
1 June 2009Return made up to 25/07/08; full list of members (8 pages)
28 May 2009Registered office changed on 28/05/2009 from 134 sinclair road london W14 0NL (1 page)
28 May 2009Registered office changed on 28/05/2009 from 134 sinclair road london W14 0NL (1 page)
6 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
26 September 2007Director resigned (1 page)
26 September 2007New director appointed (2 pages)
26 September 2007Director resigned (1 page)
26 September 2007New director appointed (2 pages)
30 August 2007Return made up to 28/06/07; no change of members (8 pages)
30 August 2007Return made up to 28/06/07; no change of members (8 pages)
28 March 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
28 March 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
2 August 2006Return made up to 28/06/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
2 August 2006Return made up to 28/06/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
1 August 2005Return made up to 28/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
1 August 2005Return made up to 28/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
13 July 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 July 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 February 2004New director appointed (1 page)
12 February 2004New director appointed (1 page)
7 February 2004New director appointed (1 page)
7 February 2004New director appointed (1 page)
3 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
30 May 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
30 May 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
27 July 2002Return made up to 28/06/02; full list of members (11 pages)
27 July 2002Return made up to 28/06/02; full list of members (11 pages)
6 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
6 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
17 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 January 2001Full accounts made up to 31 March 2000 (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (6 pages)
4 August 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
4 August 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
28 March 2000Full accounts made up to 31 March 1999 (8 pages)
28 March 2000Full accounts made up to 31 March 1999 (8 pages)
5 October 1999Return made up to 28/06/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 October 1999Return made up to 28/06/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 July 1998Return made up to 28/06/98; full list of members (13 pages)
13 July 1998Return made up to 28/06/98; full list of members (13 pages)
16 June 1998Full accounts made up to 31 March 1998 (7 pages)
16 June 1998Full accounts made up to 31 March 1998 (7 pages)
1 June 1998New secretary appointed;new director appointed (2 pages)
1 June 1998New secretary appointed;new director appointed (2 pages)
5 September 1997Full accounts made up to 31 March 1997 (7 pages)
5 September 1997Full accounts made up to 31 March 1997 (7 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
25 November 1996Return made up to 28/06/96; full list of members (6 pages)
25 November 1996Return made up to 28/06/96; full list of members (6 pages)
5 November 1996Full accounts made up to 31 March 1996 (7 pages)
5 November 1996Full accounts made up to 31 March 1996 (7 pages)
10 January 1996Full accounts made up to 31 March 1995 (6 pages)
10 January 1996Full accounts made up to 31 March 1994 (6 pages)
10 January 1996Full accounts made up to 31 March 1995 (6 pages)
10 January 1996Full accounts made up to 31 March 1994 (6 pages)
8 January 1996Notice of resolution removing auditor (1 page)
8 January 1996Notice of resolution removing auditor (1 page)
29 August 1995Return made up to 28/06/95; no change of members (6 pages)
29 August 1995Return made up to 28/06/95; no change of members (6 pages)
28 November 1988Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
28 November 1988Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
7 October 1988Incorporation (13 pages)
7 October 1988Incorporation (13 pages)