Company Name42 Sinclair Road Limited
Company StatusActive
Company Number02873865
CategoryPrivate Limited Company
Incorporation Date19 November 1993(30 years, 5 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 John Hammersley
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2000(6 years, 2 months after company formation)
Appointment Duration24 years, 3 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Perryn Road
Acton
London
W3 7NA
Director NameMr Alvaro Ernesto Otero
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2006(12 years, 10 months after company formation)
Appointment Duration17 years, 7 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
42 Sinclair Road
London
W14 0NH
Director NameMr Andrew Lawson Whatley
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2015(21 years, 1 month after company formation)
Appointment Duration9 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address42a Sinclair Road
London
W14 0NH
Director NameMark Edward Wellington Barnard
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1993(1 day after company formation)
Appointment Duration6 years, 1 month (resigned 14 January 2000)
RoleCompany Director
Correspondence Address42 Sinclair Road
West Kensington
London
W14 0NH
Secretary NameCarl James Basil Barnard
NationalityBritish
StatusResigned
Appointed20 November 1993(1 day after company formation)
Appointment Duration2 years (resigned 20 November 1995)
RoleCompany Director
Correspondence Address42 Sinclair Road
West Kensington
London
W14 0NH
Secretary NameMs Anne France Nina Taylor
NationalityBritish
StatusResigned
Appointed20 November 1995(2 years after company formation)
Appointment Duration17 years, 3 months (resigned 26 February 2013)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address42 Sinclair Road
London
W14 0NH
Director NameSheila Helen Pattle
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(3 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 29 September 2006)
RoleAccountant
Correspondence Address3/F 5m Bowen Road
Hong Kong
Foreign
Director NameElizabeth Anne Shedden
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(3 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 19 August 1997)
RoleDesigner
Correspondence Address9 Gladstone Road
Whitstable
Kent
CT5 1JG
Director NameJill Thornton
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(3 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 May 2010)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address42 Sinclair Road
London
W14 0NH
Director NameDavid Michael Ingham
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(4 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 August 2006)
RoleCompany Director
Correspondence AddressThe Cottage High Street
Dronfield
Derbyshire
S18 1PY
Director NameClaire Ingham
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(7 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2006)
RoleHead Of Marketing
Correspondence AddressFlat 3 42 Sinclair Road
London
W14 0NH
Director NameLucy Knights
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(12 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2010)
RoleGallery Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
42 Sinclair Road
London
W14 0NH
Director NameMs Meeta Luthra
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(16 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 November 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address42 Sinclair Road
London
W14 0NH
Director NameMs Anne France Nina Taylor
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(19 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 August 2021)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address29 King Edwards Gardens
London
W3 9RF
Director NameAppleton Directors Limited (Corporation)
StatusResigned
Appointed19 November 1993(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ
Secretary NameAppleton Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 1993(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ

Contact

Telephone020 88686191
Telephone regionLondon

Location

Registered Address42 Sinclair Road
London
W14 0NH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Shareholders

20 at £1Alvaro Ernesto Otero
20.00%
Ordinary
20 at £1Anne France Nina Taylor
20.00%
Ordinary
20 at £1Jill Thornton
20.00%
Ordinary
20 at £1John Hammersley
20.00%
Ordinary
20 at £1Meeta Luthra
20.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£29

Accounts

Latest Accounts5 April 2024 (1 month ago)
Next Accounts Due5 January 2026 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End5 April

Returns

Latest Return17 December 2023 (4 months, 3 weeks ago)
Next Return Due31 December 2024 (7 months, 3 weeks from now)

Filing History

21 December 2023Confirmation statement made on 17 December 2023 with updates (4 pages)
27 July 2023Accounts for a dormant company made up to 5 April 2023 (2 pages)
27 July 2023Accounts for a dormant company made up to 5 April 2022 (2 pages)
13 February 2023Confirmation statement made on 17 December 2022 with no updates (3 pages)
10 February 2022Confirmation statement made on 17 December 2021 with updates (4 pages)
10 February 2022Notification of David Jorbenaze as a person with significant control on 8 August 2021 (2 pages)
28 January 2022Termination of appointment of Maryia Jorbenaze as a director on 28 January 2022 (1 page)
4 November 2021Appointment of Mrs Maryia Jorbenaze as a director on 4 November 2021 (2 pages)
4 November 2021Cessation of Anne France Nina Taylor as a person with significant control on 6 August 2021 (1 page)
22 October 2021Appointment of Mr David Paul Jorbenaze as a director on 19 October 2021 (2 pages)
6 August 2021Termination of appointment of Anne France Nina Taylor as a director on 6 August 2021 (1 page)
10 May 2021Micro company accounts made up to 5 April 2021 (3 pages)
30 April 2021Director's details changed for Ms Anne France Nina Taylor on 20 April 2021 (2 pages)
21 December 2020Micro company accounts made up to 5 April 2020 (3 pages)
18 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
15 January 2020Micro company accounts made up to 5 April 2019 (2 pages)
8 January 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
22 December 2018Micro company accounts made up to 5 April 2018 (2 pages)
18 December 2018Director's details changed for Ms Anne France Nina Taylor on 18 December 2018 (2 pages)
18 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 5 April 2017 (2 pages)
19 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (9 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (9 pages)
10 November 2016Micro company accounts made up to 5 April 2016 (2 pages)
10 November 2016Micro company accounts made up to 5 April 2016 (2 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(8 pages)
17 December 2015Director's details changed for Mr Andrew Lawson Whatley on 17 December 2015 (2 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(8 pages)
17 December 2015Director's details changed for Mr Andrew Lawson Whatley on 17 December 2015 (2 pages)
20 September 2015Micro company accounts made up to 5 April 2015 (2 pages)
20 September 2015Micro company accounts made up to 5 April 2015 (2 pages)
20 September 2015Micro company accounts made up to 5 April 2015 (2 pages)
7 January 2015Appointment of Mr Andrew Lawson Whatley as a director on 7 January 2015 (2 pages)
7 January 2015Appointment of Mr Andrew Lawson Whatley as a director on 7 January 2015 (2 pages)
7 January 2015Appointment of Mr Andrew Lawson Whatley as a director on 7 January 2015 (2 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(7 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(7 pages)
14 July 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
14 July 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
14 July 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
16 January 2014Amended accounts made up to 5 April 2013 (6 pages)
16 January 2014Amended accounts made up to 5 April 2013 (6 pages)
16 January 2014Amended accounts made up to 5 April 2013 (6 pages)
16 December 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
20 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(7 pages)
20 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(7 pages)
26 February 2013Appointment of Miss Anne France Nina Taylor as a director (2 pages)
26 February 2013Appointment of Miss Anne France Nina Taylor as a director (2 pages)
26 February 2013Termination of appointment of Anne Taylor as a secretary (1 page)
26 February 2013Termination of appointment of Anne Taylor as a secretary (1 page)
9 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
9 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
9 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
19 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (7 pages)
19 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (7 pages)
15 November 2012Termination of appointment of Meeta Luthra as a director (1 page)
15 November 2012Termination of appointment of Meeta Luthra as a director (1 page)
13 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (7 pages)
13 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (7 pages)
10 November 2011Accounts for a dormant company made up to 5 April 2011 (7 pages)
10 November 2011Accounts for a dormant company made up to 5 April 2011 (7 pages)
10 November 2011Accounts for a dormant company made up to 5 April 2011 (7 pages)
7 February 2011Accounts for a dormant company made up to 5 April 2010 (6 pages)
7 February 2011Accounts for a dormant company made up to 5 April 2010 (6 pages)
7 February 2011Accounts for a dormant company made up to 5 April 2010 (6 pages)
3 December 2010Termination of appointment of Lucy Knights as a director (1 page)
3 December 2010Appointment of Miss Meeta Luthra as a director (2 pages)
3 December 2010Termination of appointment of Lucy Knights as a director (1 page)
3 December 2010Termination of appointment of Jill Thornton as a director (1 page)
3 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (7 pages)
3 December 2010Termination of appointment of Jill Thornton as a director (1 page)
3 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (7 pages)
3 December 2010Appointment of Miss Meeta Luthra as a director (2 pages)
3 December 2010Appointment of Miss Meeta Luthra as a director (2 pages)
3 December 2010Appointment of Miss Meeta Luthra as a director (2 pages)
29 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
24 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (7 pages)
24 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (7 pages)
19 November 2009Director's details changed for Jill Thornton on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mr John Hammersley on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Alvaro Ernesto Otero on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Lucy Knights on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Jill Thornton on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mr John Hammersley on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Alvaro Ernesto Otero on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Lucy Knights on 19 November 2009 (2 pages)
19 November 2008Director's change of particulars / john hammersley / 19/11/2008 (2 pages)
19 November 2008Return made up to 19/11/08; full list of members (5 pages)
19 November 2008Return made up to 19/11/08; full list of members (5 pages)
19 November 2008Director's change of particulars / john hammersley / 19/11/2008 (2 pages)
4 September 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
4 September 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
4 September 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
10 January 2008Total exemption full accounts made up to 5 April 2007 (6 pages)
10 January 2008Total exemption full accounts made up to 5 April 2007 (6 pages)
10 January 2008Total exemption full accounts made up to 5 April 2007 (6 pages)
5 December 2007Return made up to 19/11/07; full list of members (4 pages)
5 December 2007Secretary's particulars changed (1 page)
5 December 2007Return made up to 19/11/07; full list of members (4 pages)
5 December 2007Secretary's particulars changed (1 page)
21 February 2007Return made up to 19/11/06; full list of members (9 pages)
21 February 2007Return made up to 19/11/06; full list of members (9 pages)
28 November 2006Total exemption full accounts made up to 5 April 2006 (6 pages)
28 November 2006Total exemption full accounts made up to 5 April 2006 (6 pages)
28 November 2006Total exemption full accounts made up to 5 April 2006 (6 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
7 April 2006Amended accounts made up to 5 April 2005 (6 pages)
7 April 2006Amended accounts made up to 5 April 2005 (6 pages)
7 April 2006Amended accounts made up to 5 April 2005 (6 pages)
26 January 2006Total exemption full accounts made up to 5 April 2005 (6 pages)
26 January 2006Total exemption full accounts made up to 5 April 2005 (6 pages)
26 January 2006Total exemption full accounts made up to 5 April 2005 (6 pages)
23 December 2005Return made up to 19/11/05; full list of members (9 pages)
23 December 2005Return made up to 19/11/05; full list of members (9 pages)
20 January 2005Accounts for a dormant company made up to 5 April 2004 (6 pages)
20 January 2005Accounts for a dormant company made up to 5 April 2004 (6 pages)
20 January 2005Accounts for a dormant company made up to 5 April 2004 (6 pages)
7 December 2004Return made up to 19/11/04; full list of members (9 pages)
7 December 2004Return made up to 19/11/04; full list of members (9 pages)
4 March 2004Accounts for a dormant company made up to 5 April 2003 (6 pages)
4 March 2004Accounts for a dormant company made up to 5 April 2003 (6 pages)
4 March 2004Accounts for a dormant company made up to 5 April 2003 (6 pages)
15 December 2003Return made up to 19/11/03; full list of members (9 pages)
15 December 2003Return made up to 19/11/03; full list of members (9 pages)
8 April 2003Return made up to 19/11/02; no change of members (8 pages)
8 April 2003Return made up to 19/11/02; no change of members (8 pages)
4 March 2003Accounts for a dormant company made up to 5 April 2002 (6 pages)
4 March 2003Accounts for a dormant company made up to 5 April 2002 (6 pages)
4 March 2003Accounts for a dormant company made up to 5 April 2002 (6 pages)
13 March 2002Return made up to 19/11/01; no change of members (7 pages)
13 March 2002Return made up to 19/11/01; no change of members (7 pages)
5 February 2002Accounts for a dormant company made up to 5 April 2001 (6 pages)
5 February 2002Accounts for a dormant company made up to 5 April 2001 (6 pages)
5 February 2002Accounts for a dormant company made up to 5 April 2001 (6 pages)
12 April 2001New director appointed (3 pages)
12 April 2001New director appointed (3 pages)
12 April 2001New director appointed (3 pages)
12 April 2001Return made up to 19/11/00; full list of members (8 pages)
12 April 2001Return made up to 19/11/00; full list of members (8 pages)
12 April 2001New director appointed (3 pages)
11 December 2000Accounts for a dormant company made up to 5 April 2000 (6 pages)
11 December 2000Accounts for a dormant company made up to 5 April 2000 (6 pages)
11 December 2000Accounts for a dormant company made up to 5 April 2000 (6 pages)
3 March 2000Return made up to 19/11/99; full list of members (7 pages)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
3 March 2000Return made up to 19/11/99; full list of members (7 pages)
30 June 1999Accounts for a dormant company made up to 5 April 1999 (5 pages)
30 June 1999Accounts for a dormant company made up to 5 April 1999 (5 pages)
30 June 1999Accounts for a dormant company made up to 5 April 1999 (5 pages)
6 February 1999Accounts for a dormant company made up to 5 April 1998 (5 pages)
6 February 1999Accounts for a dormant company made up to 5 April 1998 (5 pages)
6 February 1999Accounts for a dormant company made up to 5 April 1998 (5 pages)
29 January 1999Return made up to 19/11/98; no change of members (4 pages)
29 January 1999Return made up to 19/11/98; no change of members (4 pages)
15 December 1998Return made up to 19/11/97; full list of members (6 pages)
15 December 1998Director resigned (1 page)
15 December 1998Return made up to 19/11/97; full list of members (6 pages)
15 December 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
6 March 1998Accounts for a dormant company made up to 5 April 1997 (5 pages)
6 March 1998Accounts for a dormant company made up to 5 April 1997 (5 pages)
6 March 1998Accounts for a dormant company made up to 5 April 1997 (5 pages)
18 June 1997Return made up to 19/11/96; no change of members (4 pages)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
18 June 1997Return made up to 19/11/96; no change of members (4 pages)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
27 April 1997Accounts for a dormant company made up to 5 April 1996 (5 pages)
27 April 1997Accounts for a dormant company made up to 5 April 1996 (5 pages)
27 April 1997Accounts for a dormant company made up to 5 April 1996 (5 pages)
28 November 1995Full accounts made up to 5 April 1995 (2 pages)
28 November 1995Full accounts made up to 5 April 1995 (2 pages)
28 November 1995Full accounts made up to 5 April 1995 (2 pages)
23 November 1995New secretary appointed (2 pages)
23 November 1995New secretary appointed (2 pages)
19 November 1993Incorporation (15 pages)
19 November 1993Incorporation (15 pages)