Company Name7 Sinclair Gardens Management Limited
Company StatusActive
Company Number02637193
CategoryPrivate Limited Company
Incorporation Date13 August 1991(32 years, 9 months ago)
Previous NameFreshmace Limited

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 NameCharles William Ansley
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1991(1 month, 3 weeks after company formation)
Appointment Duration32 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Sinclair Gardens
London
W14 0AU
Secretary NameMichael Joseph Halligan
NationalityBritish
StatusCurrent
Appointed12 October 2005(14 years, 2 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Correspondence Address7 Sinclair Gardens
London
W14 0AU
Director NameMr Arampath Mudiyanselage Sunimal Bandara
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish,Sri Lankan
StatusCurrent
Appointed24 June 2019(27 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Sinclair Gardens
London.
W14 0AU
Director NameMr Duncan Smith
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2019(27 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleArtist
Country of ResidenceEngland
Correspondence Address7 Sinclair Gardens
London
W14 0AU
Director NameMrs Priscilla Mary Dunn
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2019(27 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleRetired Actress
Country of ResidencePortugal
Correspondence Address7 Sinclair Gardens
London.
W14 0AU
Director NameMr Michael Joseph Halligan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2019(28 years after company formation)
Appointment Duration4 years, 8 months
RoleConstruction Manager
Country of ResidenceEngland
Correspondence Address7 Sinclair Gardens
London
W14 0AU
Secretary NameHonourable Mrs Joanna Louise Claudia Matthews
NationalityBritish
StatusResigned
Appointed03 October 1991(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 14 December 1992)
RoleDesign Consultant
Correspondence Address7 Sinclair Gardens
London
W14 0AU
Secretary NamePetra Clare Tyrrell
NationalityBritish
StatusResigned
Appointed14 December 1992(1 year, 4 months after company formation)
Appointment DurationResigned same day (resigned 14 December 1992)
RoleCompany Director
Correspondence Address7 Sinclair Gardens
London
W14 0AU
Secretary NamePeter Michael Scott
NationalityBritish
StatusResigned
Appointed10 June 1994(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address7 Sinclair Gardens
London
W14 0AU
Secretary NameAlexander John Roberts
NationalityBritish
StatusResigned
Appointed29 March 1996(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 May 1998)
RoleCompany Director
Correspondence Address7a Sinclair Gardens
London
W14 0AU
Secretary NameIain Alexander Kennedy
NationalityBritish
StatusResigned
Appointed22 May 1998(6 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat
27 Roland Gardens
London
SW7 3PF
Director NameMr Stephen Joseph William Harding
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(27 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 April 2020)
RoleTV Director
Country of ResidenceEngland
Correspondence Address7a Sinclair Gardens
London
W14 0AU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 August 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 August 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address7 Sinclair Gardens
London.
W14 0AU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Shareholders

1 at £1Anna Claire Bingham & Stephen Joseph William Harding
16.67%
Ordinary
1 at £1Charles William Ansley
16.67%
Ordinary
1 at £1Jennifer Benwell & Duncan Smith
16.67%
Ordinary
1 at £1Julia Elizabeth Halligan & Michael Joseph Halligan
16.67%
Ordinary
1 at £1Priscilla Mary Dunn
16.67%
Ordinary
1 at £1Shane Dinushka Bandara & Arampath Mudiyanselage Sunimal Bandara & Geetha Bandara
16.67%
Ordinary

Financials

Year2014
Turnover£2,128
Net Worth£6
Cash£1,751
Current Liabilities£3,846

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return13 August 2023 (8 months, 3 weeks ago)
Next Return Due27 August 2024 (3 months, 3 weeks from now)

Filing History

2 September 2020Confirmation statement made on 13 August 2020 with updates (4 pages)
28 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
30 April 2020Termination of appointment of Stephen Joseph William Harding as a director on 27 April 2020 (1 page)
15 August 2019Appointment of Mr Michael Joseph Halligan as a director on 14 August 2019 (2 pages)
15 August 2019Confirmation statement made on 13 August 2019 with updates (4 pages)
23 July 2019Director's details changed for Mr Arampath Mudiyanselage Sunimal Bandara on 10 July 2019 (2 pages)
10 July 2019Appointment of Mr Stephen Joseph William Harding as a director on 8 July 2019 (2 pages)
10 July 2019Appointment of Mrs Priscilla Mary Dunn as a director on 8 July 2019 (2 pages)
2 July 2019Appointment of Mr Arampath Mudiyanselage Sunimal Bandara as a director on 24 June 2019 (2 pages)
24 June 2019Appointment of Mr Duncan Smith as a director on 24 June 2019 (2 pages)
6 June 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
27 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
18 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
6 June 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
17 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
7 June 2016Total exemption full accounts made up to 31 August 2015 (8 pages)
7 June 2016Total exemption full accounts made up to 31 August 2015 (8 pages)
15 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 6
(5 pages)
15 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 6
(5 pages)
6 June 2015Total exemption full accounts made up to 31 August 2014 (8 pages)
6 June 2015Total exemption full accounts made up to 31 August 2014 (8 pages)
3 October 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 6
(5 pages)
3 October 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 6
(5 pages)
2 June 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
2 June 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
30 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 6
(5 pages)
30 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 6
(5 pages)
6 June 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
6 June 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
18 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
1 June 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
1 June 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
9 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
25 May 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
25 May 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
16 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
30 June 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
6 October 2009Annual return made up to 13 August 2009 with a full list of shareholders (6 pages)
6 October 2009Annual return made up to 13 August 2009 with a full list of shareholders (6 pages)
30 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
30 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
26 August 2008Return made up to 13/08/08; full list of members (7 pages)
26 August 2008Return made up to 13/08/08; full list of members (7 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
26 October 2007Return made up to 13/08/07; full list of members (3 pages)
26 October 2007Return made up to 13/08/07; full list of members (3 pages)
6 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
6 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
3 November 2006Return made up to 13/08/06; full list of members (4 pages)
3 November 2006Return made up to 13/08/06; full list of members (4 pages)
27 June 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
27 June 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
26 October 2005Secretary resigned (1 page)
26 October 2005New secretary appointed (2 pages)
26 October 2005New secretary appointed (2 pages)
26 October 2005Secretary resigned (1 page)
14 October 2005Return made up to 13/08/05; full list of members (3 pages)
14 October 2005Return made up to 13/08/05; full list of members (3 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
15 November 2004Return made up to 13/08/04; full list of members (8 pages)
15 November 2004Return made up to 13/08/04; full list of members (8 pages)
28 June 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
28 June 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
29 August 2003Return made up to 13/08/03; full list of members (8 pages)
29 August 2003Return made up to 13/08/03; full list of members (8 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
30 August 2002Return made up to 13/08/02; full list of members (8 pages)
30 August 2002Return made up to 13/08/02; full list of members (8 pages)
1 July 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
1 July 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
15 October 2001Return made up to 13/08/01; full list of members (8 pages)
15 October 2001Return made up to 13/08/01; full list of members (8 pages)
4 July 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
4 July 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
29 September 2000Return made up to 13/08/00; full list of members (8 pages)
29 September 2000Return made up to 13/08/00; full list of members (8 pages)
30 June 2000Full accounts made up to 31 August 1999 (9 pages)
30 June 2000Full accounts made up to 31 August 1999 (9 pages)
29 November 1999Return made up to 13/08/99; full list of members (6 pages)
29 November 1999Return made up to 13/08/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 August 1998 (10 pages)
2 February 1999Full accounts made up to 31 August 1998 (10 pages)
21 October 1998Return made up to 13/08/98; change of members (6 pages)
21 October 1998Return made up to 13/08/98; change of members (6 pages)
19 August 1998New secretary appointed (2 pages)
19 August 1998Secretary resigned (1 page)
19 August 1998New secretary appointed (2 pages)
19 August 1998Secretary resigned (1 page)
29 June 1998Full accounts made up to 31 August 1997 (10 pages)
29 June 1998Full accounts made up to 31 August 1997 (10 pages)
1 May 1998Return made up to 13/08/97; change of members (6 pages)
1 May 1998Return made up to 13/08/97; change of members (6 pages)
27 April 1998Secretary resigned (1 page)
27 April 1998Secretary resigned (1 page)
27 April 1998Return made up to 13/08/96; full list of members (6 pages)
27 April 1998Return made up to 13/08/96; full list of members (6 pages)
1 July 1997Full accounts made up to 31 August 1996 (10 pages)
1 July 1997Full accounts made up to 31 August 1996 (10 pages)
11 August 1996New secretary appointed (2 pages)
11 August 1996New secretary appointed (2 pages)
11 August 1996Return made up to 13/08/95; full list of members (6 pages)
11 August 1996Return made up to 13/08/95; full list of members (6 pages)
1 July 1996Full accounts made up to 31 August 1995 (10 pages)
1 July 1996Full accounts made up to 31 August 1995 (10 pages)
4 July 1995Full accounts made up to 31 August 1994 (10 pages)
4 July 1995Full accounts made up to 31 August 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
18 September 1991Company name changed freshmace LIMITED\certificate issued on 19/09/91 (2 pages)
18 September 1991Company name changed freshmace LIMITED\certificate issued on 19/09/91 (2 pages)
13 August 1991Incorporation (14 pages)
13 August 1991Incorporation (14 pages)