Company Name5 Sinclair Gardens Residents Association Limited
Company StatusActive
Company Number02674666
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 December 1991(32 years, 4 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 NameAnn Dempsey
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2010(18 years after company formation)
Appointment Duration14 years, 3 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Elco Accounting 24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
Director NameMr Harry John Charlton
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2014(22 years, 2 months after company formation)
Appointment Duration10 years, 1 month
RoleFinance
Country of ResidenceEngland
Correspondence AddressC/O Elco Accounting 24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
Director NameMr Tak Kwong Chang
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityChinese
StatusCurrent
Appointed30 April 2018(26 years, 4 months after company formation)
Appointment Duration5 years, 12 months
RoleMedical Doctor
Country of ResidenceChina
Correspondence Address65 Perham Road West Kensignton
London
W14 9SP
Director NameClive Anthony Stone
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1993)
RoleProperty Manager
Correspondence Address5 Sinclair Gardens
London
W14 0AU
Secretary NameDeborah Jane Stone
NationalityBritish
StatusResigned
Appointed04 June 1992(5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address5 Sinclair Gardens
London
W14 0AU
Secretary NameJulian Ewart
NationalityBritish
StatusResigned
Appointed31 December 1993(2 years after company formation)
Appointment Duration11 years, 9 months (resigned 18 October 2005)
RoleFreelance Graphic Designer
Correspondence AddressFlat 4
5 Sinclair Gardens
London
W14 0AU
Director NamePhilip Louis Tagney
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(5 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 May 1998)
RoleRadio Producer
Correspondence AddressBasment Flat 5 Sinclair Gardens
London
W14 0AU
Director NameMiss Karen Gallagher
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(6 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2002)
RolePolice Officer
Correspondence AddressFlat 8 5 Sinclair Gardens
London
W14 0AU
Director NameNatalie Joy Wray
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(9 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 24 January 2010)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressPoplars Farm Long Lane
Heveningham
Halesworth
Suffolk
IP19 0EG
Director NameAlina Paul
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2003(12 years after company formation)
Appointment Duration1 year, 1 month (resigned 13 February 2005)
RolePR Consultant
Correspondence AddressFlat 5
5 Sinclair Gardens
London
W14 0AU
Secretary NameMaldwyn David Moss
NationalityBritish
StatusResigned
Appointed01 April 2004(12 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 April 2018)
RoleJournalist
Correspondence AddressFlat 6 5 Sinclair Gardens
London
W14 0AU
Director NameJames Taylor
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2006(14 years after company formation)
Appointment Duration2 years, 4 months (resigned 20 May 2008)
RoleLawyer
Correspondence AddressBasement Flat
5 Sinclair Gardens
London
W14 0AU
Director NameEmily Jane Wentworth Deacon
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(16 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 August 2011)
RoleConservator
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 5 Sinclair Gardens
London
W14 0AU
Director NameNicholas Charles Lemn
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2011(19 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sinclair Gardens
London
W14 0AU
Director NameKerry Emma McLornan
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(20 years after company formation)
Appointment Duration2 years, 2 months (resigned 08 April 2014)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 5 Sinclair Gardens
London
W14 0AU
Director NameCristina Licurgo
Date of BirthMay 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2018(26 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 December 2018)
RoleInflight Customer Experience
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 5 Sinclair Gardens
London
W14 0AU
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed31 December 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressC/O Elco Accounting
24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

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 Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Filing History

28 November 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
24 November 2023Termination of appointment of Tak Kwong Chang as a director on 25 October 2023 (1 page)
28 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
13 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
1 December 2022Change of details for Ann Dempsey as a person with significant control on 1 December 2022 (2 pages)
1 December 2022Change of details for Mr Harry Charlton as a person with significant control on 1 December 2022 (2 pages)
12 April 2022Micro company accounts made up to 31 December 2021 (4 pages)
14 January 2022Confirmation statement made on 5 December 2021 with no updates (3 pages)
14 December 2021Director's details changed for Mr Harry John Charlton on 14 December 2021 (2 pages)
23 June 2021Micro company accounts made up to 31 December 2020 (5 pages)
18 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
25 June 2020Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 25 June 2020 (1 page)
25 June 2020Director's details changed for Mr Harry John Charlton on 1 June 2020 (2 pages)
25 June 2020Director's details changed for Ann Dempsey on 1 June 2020 (2 pages)
5 June 2020Micro company accounts made up to 31 December 2019 (5 pages)
17 March 2020Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 17 March 2020 (1 page)
16 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
1 April 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
20 December 2018Notification of Tak Kwong Chang as a person with significant control on 30 April 2018 (2 pages)
20 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
18 December 2018Termination of appointment of Cristina Licurgo as a director on 12 December 2018 (1 page)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
21 August 2018Appointment of Cristina Licurgo as a director on 1 July 2018 (2 pages)
18 May 2018Termination of appointment of Maldwyn David Moss as a secretary on 30 April 2018 (1 page)
18 May 2018Appointment of Mr Tak Kwong Chang as a director on 30 April 2018 (2 pages)
11 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
13 January 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
17 March 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
17 March 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
21 January 2016Annual return made up to 5 December 2015 no member list (3 pages)
21 January 2016Annual return made up to 5 December 2015 no member list (3 pages)
5 November 2015Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 5 November 2015 (1 page)
5 November 2015Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 5 November 2015 (1 page)
5 November 2015Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 5 November 2015 (1 page)
19 June 2015Termination of appointment of a director (2 pages)
19 June 2015Termination of appointment of a director (2 pages)
23 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
23 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
6 January 2015Termination of appointment of Kerry Emma Mclornan as a director on 8 April 2014 (1 page)
6 January 2015Termination of appointment of Kerry Emma Mclornan as a director on 8 April 2014 (1 page)
6 January 2015Termination of appointment of Kerry Emma Mclornan as a director on 8 April 2014 (1 page)
17 December 2014Annual return made up to 5 December 2014 no member list (5 pages)
17 December 2014Annual return made up to 5 December 2014 no member list (5 pages)
17 December 2014Annual return made up to 5 December 2014 no member list (5 pages)
21 October 2014Registered office address changed from 1St Floor Rear Office 43-45 High Road Bushey Heath Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 21 October 2014 (1 page)
21 October 2014Registered office address changed from 1St Floor Rear Office 43-45 High Road Bushey Heath Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 21 October 2014 (1 page)
10 March 2014Appointment of Mr Harry Charlton as a director (2 pages)
10 March 2014Appointment of Mr Harry Charlton as a director (2 pages)
20 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 December 2013Termination of appointment of Nicholas Lemn as a director (2 pages)
17 December 2013Termination of appointment of Nicholas Lemn as a director (2 pages)
6 December 2013Annual return made up to 5 December 2013 no member list (5 pages)
6 December 2013Annual return made up to 5 December 2013 no member list (5 pages)
6 December 2013Annual return made up to 5 December 2013 no member list (5 pages)
20 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 December 2012Annual return made up to 5 December 2012 no member list (5 pages)
5 December 2012Annual return made up to 5 December 2012 no member list (5 pages)
5 December 2012Annual return made up to 5 December 2012 no member list (5 pages)
25 October 2012Registered office address changed from 5 Sinclair Gardens London W14 0AU on 25 October 2012 (2 pages)
25 October 2012Registered office address changed from 5 Sinclair Gardens London W14 0AU on 25 October 2012 (2 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
21 April 2012Registered office address changed from Norman House 8 Burnell Road Sutton Surrey SM1 4BW on 21 April 2012 (2 pages)
21 April 2012Registered office address changed from Norman House 8 Burnell Road Sutton Surrey SM1 4BW on 21 April 2012 (2 pages)
7 February 2012Appointment of Kerry Emma Mclornan as a director (3 pages)
7 February 2012Appointment of Kerry Emma Mclornan as a director (3 pages)
19 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
19 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
2 November 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
2 November 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
12 August 2011Appointment of Nicholas Charles Lemn as a director (2 pages)
12 August 2011Appointment of Nicholas Charles Lemn as a director (2 pages)
12 August 2011Termination of appointment of Emily Deacon as a director (1 page)
12 August 2011Termination of appointment of Emily Deacon as a director (1 page)
25 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
25 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
29 January 2010Termination of appointment of Natalie Wray as a director (2 pages)
29 January 2010Appointment of Ann Dempsey as a director (3 pages)
29 January 2010Termination of appointment of Natalie Wray as a director (2 pages)
29 January 2010Appointment of Ann Dempsey as a director (3 pages)
19 January 2010Director's details changed for Natalie Joy Wray on 30 December 2009 (2 pages)
19 January 2010Director's details changed for Emily Jane Wentworth Deacon on 30 December 2009 (2 pages)
19 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
19 January 2010Director's details changed for Emily Jane Wentworth Deacon on 30 December 2009 (2 pages)
19 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
19 January 2010Director's details changed for Natalie Joy Wray on 30 December 2009 (2 pages)
24 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
24 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
26 February 2009Annual return made up to 31/12/08 (2 pages)
26 February 2009Director's change of particulars / natalie wray / 01/12/2008 (1 page)
26 February 2009Director's change of particulars / natalie wray / 01/12/2008 (1 page)
26 February 2009Annual return made up to 31/12/08 (2 pages)
12 February 2009Total exemption full accounts made up to 31 December 2007 (5 pages)
12 February 2009Total exemption full accounts made up to 31 December 2007 (5 pages)
9 September 2008Annual return made up to 31/12/07 (2 pages)
9 September 2008Annual return made up to 31/12/07 (2 pages)
10 June 2008Appointment terminated director james taylor (1 page)
10 June 2008Appointment terminated director james taylor (1 page)
2 June 2008Director appointed emily jane wentworth deacon (2 pages)
2 June 2008Director appointed emily jane wentworth deacon (2 pages)
18 February 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
18 February 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
30 January 2007Annual return made up to 31/12/06 (4 pages)
30 January 2007Annual return made up to 31/12/06 (4 pages)
15 January 2007Total exemption full accounts made up to 31 December 2005 (5 pages)
15 January 2007Total exemption full accounts made up to 31 December 2005 (5 pages)
5 February 2006Total exemption full accounts made up to 31 December 2004 (5 pages)
5 February 2006Total exemption full accounts made up to 31 December 2004 (5 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
2 December 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director resigned
(4 pages)
2 December 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director resigned
(4 pages)
8 November 2005Secretary resigned (2 pages)
8 November 2005Secretary resigned (2 pages)
8 November 2005Registered office changed on 08/11/05 from: 41 engadine street london SW18 5BJ (1 page)
8 November 2005Registered office changed on 08/11/05 from: 41 engadine street london SW18 5BJ (1 page)
7 February 2005Total exemption full accounts made up to 31 December 2003 (7 pages)
7 February 2005Total exemption full accounts made up to 31 December 2003 (7 pages)
17 May 2004New secretary appointed (2 pages)
17 May 2004New secretary appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
30 October 2003Full accounts made up to 31 December 2002 (11 pages)
30 October 2003Full accounts made up to 31 December 2002 (11 pages)
14 July 2003Director's particulars changed (1 page)
14 July 2003Director's particulars changed (1 page)
25 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director resigned
(4 pages)
25 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director resigned
(4 pages)
25 October 2002Full accounts made up to 31 December 2001 (8 pages)
25 October 2002Full accounts made up to 31 December 2001 (8 pages)
28 February 2002Annual return made up to 31/12/01 (3 pages)
28 February 2002Annual return made up to 31/12/01 (3 pages)
28 December 2001Full accounts made up to 31 December 2000 (9 pages)
28 December 2001Full accounts made up to 31 December 2000 (9 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
13 February 2001Annual return made up to 31/12/00 (3 pages)
13 February 2001Annual return made up to 31/12/00 (3 pages)
22 December 2000Full accounts made up to 31 December 1999 (9 pages)
22 December 2000Full accounts made up to 31 December 1999 (9 pages)
6 January 2000Annual return made up to 31/12/99 (3 pages)
6 January 2000Annual return made up to 31/12/99 (3 pages)
16 September 1999Full accounts made up to 31 December 1998 (10 pages)
16 September 1999Full accounts made up to 31 December 1998 (10 pages)
21 April 1999Annual return made up to 13/12/98
  • 363(287) ‐ Registered office changed on 21/04/99
(4 pages)
21 April 1999Annual return made up to 13/12/98
  • 363(287) ‐ Registered office changed on 21/04/99
(4 pages)
11 November 1998Full accounts made up to 31 December 1997 (9 pages)
11 November 1998Full accounts made up to 31 December 1997 (9 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
27 January 1998Annual return made up to 31/12/97 (4 pages)
27 January 1998Annual return made up to 31/12/97 (4 pages)
28 April 1997Full accounts made up to 31 December 1996 (8 pages)
28 April 1997Full accounts made up to 31 December 1996 (8 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
1 April 1997Registered office changed on 01/04/97 from: flat eight 5 sinclair gardens london W14 oau (1 page)
1 April 1997Registered office changed on 01/04/97 from: flat eight 5 sinclair gardens london W14 oau (1 page)
2 January 1997Annual return made up to 31/12/96 (4 pages)
2 January 1997Annual return made up to 31/12/96 (4 pages)
25 April 1996Full accounts made up to 31 December 1995 (8 pages)
25 April 1996Full accounts made up to 31 December 1995 (8 pages)
12 January 1996Annual return made up to 31/12/95 (4 pages)
12 January 1996Annual return made up to 31/12/95 (4 pages)
5 February 1995Full accounts made up to 31 December 1994 (8 pages)
5 February 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
22 December 1994Annual return made up to 31/12/94 (4 pages)
22 December 1994Annual return made up to 31/12/94 (4 pages)
4 October 1994Full accounts made up to 31 December 1993 (8 pages)
4 October 1994Full accounts made up to 31 December 1993 (8 pages)
2 February 1994New secretary appointed (2 pages)
2 February 1994New secretary appointed (2 pages)
19 January 1994Annual return made up to 31/12/93
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
19 January 1994Annual return made up to 31/12/93
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
11 October 1993Accounts for a dormant company made up to 31 December 1992 (1 page)
11 October 1993Accounts for a dormant company made up to 31 December 1992 (1 page)
11 October 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 October 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1993Annual return made up to 31/12/92 (4 pages)
22 January 1993Annual return made up to 31/12/92 (4 pages)
19 August 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
19 August 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
19 August 1992Registered office changed on 19/08/92 from: c/o mbc information services LTD classic house 174-180 old st london EC1V 9BP (1 page)
19 August 1992Registered office changed on 19/08/92 from: c/o mbc information services LTD classic house 174-180 old st london EC1V 9BP (1 page)
19 August 1992Director resigned;new director appointed (2 pages)
19 August 1992Director resigned;new director appointed (2 pages)
12 August 1992Memorandum and Articles of Association (6 pages)
12 August 1992Memorandum and Articles of Association (6 pages)
6 August 1992Company name changed\certificate issued on 06/08/92 (2 pages)
6 August 1992Company name changed\certificate issued on 06/08/92 (2 pages)
31 December 1991Incorporation (22 pages)
31 December 1991Incorporation (22 pages)