Company NameSinclair Solomons Limited
DirectorsDeepika Chechani and Rajesh Kumar Chechani
Company StatusActive
Company Number02730365
CategoryPrivate Limited Company
Incorporation Date10 July 1992(31 years, 8 months ago)
Previous NameGoldthorne Estates Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Deepika Chechani
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2011(18 years, 6 months after company formation)
Appointment Duration13 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSinckot House 211 Station Road
Harrow
HA1 2TP
Director NameMr Rajesh Kumar Chechani
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2016(24 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressSinckot House 211 Station Road
Harrow
HA1 2TP
Director NameGraham John Goodall
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9-11 Monmore Road
Monmore Road
Wolverhampton
West Midlands
WV1 2TZ
Director NameJohn William Goodall
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(same day as company formation)
RoleRetired
Correspondence Address22 Kent Road
Wolverhampton
West Midlands
WV2 2BB
Secretary NameGraham John Goodall
NationalityBritish
StatusResigned
Appointed10 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9-11 Monmore Road
Monmore Road
Wolverhampton
West Midlands
WV1 2TZ
Director NameValerie Ann Burns
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(3 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 10 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9-11 Monmore Road
Wolverhampton
West Midlands
WV1 2TZ
Director NameMr Manoj Kumar Saluja
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(23 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 November 2016)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSinckot House 211 Station Road
Harrow
HA1 2TP
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed10 July 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressSinckot House
211 Station Road
Harrow
HA1 2TP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£38,811
Cash£62,650
Current Liabilities£101,461

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 September 2023 (6 months, 3 weeks ago)
Next Return Due23 September 2024 (5 months, 4 weeks from now)

Charges

26 November 2021Delivered on: 2 December 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 3-5 hyde road, watford, WD17 4WP (title numbers HD420293, HD474658 and HD106278).
Outstanding
25 May 2018Delivered on: 29 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
15 September 2017Delivered on: 8 February 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
8 March 2017Delivered on: 13 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 August 2016Delivered on: 2 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 August 2016Delivered on: 2 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as appletrees place, cinders path, woking, surrey GU22 0HD registered at the land registry under title number SY254599.
Outstanding
31 August 2016Delivered on: 2 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 September 2023Statement of capital following an allotment of shares on 8 September 2023
  • GBP 110
(3 pages)
9 September 2023Confirmation statement made on 9 September 2023 with updates (4 pages)
7 August 2023Confirmation statement made on 7 August 2023 with updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
29 November 2022Confirmation statement made on 29 November 2022 with updates (3 pages)
8 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
2 December 2021Registration of charge 027303650007, created on 26 November 2021 (37 pages)
5 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
8 July 2021Notification of Rajesh Kumar Chechani as a person with significant control on 8 July 2021 (2 pages)
18 May 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
10 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
29 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
18 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
6 December 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
29 May 2018Registration of charge 027303650006, created on 25 May 2018 (32 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
8 February 2018Registration of a charge with Charles court order to extend. Charge code 027303650005, created on 15 September 2017 (12 pages)
15 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
13 March 2017Registration of charge 027303650004, created on 8 March 2017 (30 pages)
13 March 2017Registration of charge 027303650004, created on 8 March 2017 (30 pages)
25 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
25 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
1 December 2016Appointment of Mr Rajesh Kumar Chechani as a director on 24 November 2016 (2 pages)
1 December 2016Appointment of Mr Rajesh Kumar Chechani as a director on 24 November 2016 (2 pages)
14 November 2016Termination of appointment of Manoj Kumar Saluja as a director on 14 November 2016 (1 page)
14 November 2016Termination of appointment of Manoj Kumar Saluja as a director on 14 November 2016 (1 page)
3 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
7 September 2016Registered office address changed from 5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU to Sinckot House 211 Station Road Harrow HA1 2TP on 7 September 2016 (1 page)
7 September 2016Registered office address changed from 5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU to Sinckot House 211 Station Road Harrow HA1 2TP on 7 September 2016 (1 page)
2 September 2016Registration of charge 027303650002, created on 31 August 2016 (31 pages)
2 September 2016Registration of charge 027303650001, created on 31 August 2016 (32 pages)
2 September 2016Registration of charge 027303650003, created on 31 August 2016 (35 pages)
2 September 2016Registration of charge 027303650003, created on 31 August 2016 (35 pages)
2 September 2016Registration of charge 027303650002, created on 31 August 2016 (31 pages)
2 September 2016Registration of charge 027303650001, created on 31 August 2016 (32 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10
(3 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10
(3 pages)
8 December 2015Appointment of Mr Manoj Kumar Saluja as a director on 4 December 2015 (2 pages)
8 December 2015Appointment of Mr Manoj Kumar Saluja as a director on 4 December 2015 (2 pages)
28 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 10
(3 pages)
28 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 10
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 10
(3 pages)
25 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 10
(3 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
6 August 2012Company name changed goldthorne estates LIMITED\certificate issued on 06/08/12
  • RES15 ‐ Change company name resolution on 2012-08-05
  • NM01 ‐ Change of name by resolution
(3 pages)
6 August 2012Company name changed goldthorne estates LIMITED\certificate issued on 06/08/12
  • RES15 ‐ Change company name resolution on 2012-08-05
  • NM01 ‐ Change of name by resolution
(3 pages)
9 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
26 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 November 2011Previous accounting period extended from 28 February 2011 to 31 May 2011 (1 page)
29 November 2011Previous accounting period extended from 28 February 2011 to 31 May 2011 (1 page)
4 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
27 January 2011Appointment of Mrs Deepika Chechani as a director (2 pages)
27 January 2011Termination of appointment of Graham Goodall as a director (1 page)
27 January 2011Termination of appointment of Valerie Burns as a director (1 page)
27 January 2011Termination of appointment of Graham Goodall as a secretary (1 page)
27 January 2011Appointment of Mrs Deepika Chechani as a director (2 pages)
27 January 2011Registered office address changed from 9-11 Monmore Road Stowheath Ind Est Wolverhampton West Midlands WV1 2TZ on 27 January 2011 (1 page)
27 January 2011Termination of appointment of Graham Goodall as a secretary (1 page)
27 January 2011Registered office address changed from 9-11 Monmore Road Stowheath Ind Est Wolverhampton West Midlands WV1 2TZ on 27 January 2011 (1 page)
27 January 2011Termination of appointment of Valerie Burns as a director (1 page)
27 January 2011Termination of appointment of Graham Goodall as a director (1 page)
18 August 2010Director's details changed for Graham John Goodall on 4 July 2010 (2 pages)
18 August 2010Director's details changed for Valerie Ann Burns on 4 July 2010 (2 pages)
18 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Graham John Goodall on 4 July 2010 (2 pages)
18 August 2010Director's details changed for Valerie Ann Burns on 4 July 2010 (2 pages)
18 August 2010Director's details changed for Graham John Goodall on 4 July 2010 (2 pages)
18 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Valerie Ann Burns on 4 July 2010 (2 pages)
18 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
5 August 2009Return made up to 04/07/09; full list of members (4 pages)
5 August 2009Return made up to 04/07/09; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
19 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
6 August 2008Return made up to 04/07/08; full list of members (4 pages)
6 August 2008Return made up to 04/07/08; full list of members (4 pages)
5 August 2008Location of register of members (1 page)
5 August 2008Location of register of members (1 page)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
22 October 2007Return made up to 04/07/07; no change of members (7 pages)
22 October 2007Return made up to 04/07/07; no change of members (7 pages)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
14 August 2006Return made up to 04/07/06; full list of members (7 pages)
14 August 2006Return made up to 04/07/06; full list of members (7 pages)
29 December 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
29 December 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
23 August 2005Return made up to 04/07/05; full list of members (7 pages)
23 August 2005Return made up to 04/07/05; full list of members (7 pages)
29 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
29 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
20 August 2004Return made up to 04/07/04; full list of members (7 pages)
20 August 2004Return made up to 04/07/04; full list of members (7 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
4 July 2003Return made up to 04/07/03; full list of members (7 pages)
4 July 2003Return made up to 04/07/03; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
10 July 2002Accounting reference date extended from 31/10/01 to 28/02/02 (1 page)
10 July 2002Return made up to 04/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2002Accounting reference date extended from 31/10/01 to 28/02/02 (1 page)
10 July 2002Return made up to 04/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
20 July 2001Return made up to 04/07/01; full list of members (6 pages)
20 July 2001Return made up to 04/07/01; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
25 July 2000Return made up to 04/07/00; full list of members (6 pages)
25 July 2000Return made up to 04/07/00; full list of members (6 pages)
26 August 1999Return made up to 04/07/99; full list of members (6 pages)
26 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
26 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
26 August 1999Return made up to 04/07/99; full list of members (6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
17 August 1998Return made up to 04/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 August 1998Return made up to 04/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
27 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
11 July 1997Return made up to 04/07/97; no change of members
  • 363(287) ‐ Registered office changed on 11/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 July 1997Return made up to 04/07/97; no change of members
  • 363(287) ‐ Registered office changed on 11/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 July 1996New director appointed (2 pages)
25 July 1996Director resigned (1 page)
25 July 1996Accounts for a small company made up to 31 October 1995 (6 pages)
25 July 1996New director appointed (2 pages)
25 July 1996Director resigned (1 page)
25 July 1996Return made up to 04/07/96; full list of members (6 pages)
25 July 1996Return made up to 04/07/96; full list of members (6 pages)
25 July 1996Accounts for a small company made up to 31 October 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
10 July 1992Incorporation (11 pages)
10 July 1992Incorporation (11 pages)