Company Name34 Sinclair Road Limited
Company StatusActive
Company Number03015439
CategoryPrivate Limited Company
Incorporation Date27 January 1995(29 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameDr Marco Bua
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed14 March 2003(8 years, 1 month after company formation)
Appointment Duration21 years, 2 months
RoleDoctor
Correspondence Address34c Sinclair Road
London
W14 0NH
Director NameMark Andrew Newns
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(14 years, 7 months after company formation)
Appointment Duration14 years, 8 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address34 Sinclair Road
London
W14 0NH
Secretary NameMark Andrew Newns
NationalityBritish
StatusCurrent
Appointed01 September 2009(14 years, 7 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Correspondence Address34 Sinclair Road
London
W14 0NH
Director NameMs Claire Louise O'Brien
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(14 years, 8 months after company formation)
Appointment Duration14 years, 7 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address34a Sinclair Road
London
W14 0NH
Director NameAmanda Rubin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(1 week, 4 days after company formation)
Appointment Duration1 year (resigned 28 February 1996)
RoleJournalist
Correspondence Address34 Sinclair Road
London
W14 0DL
Director NamePatrick Perraud
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(1 week, 4 days after company formation)
Appointment Duration11 months, 1 week (resigned 11 January 1996)
RoleAdministrative Consultant
Correspondence Address34 Sinclair Road
London
W14 0NH
Director NamePaul Michael Lewis
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(1 week, 4 days after company formation)
Appointment Duration4 years, 6 months (resigned 17 August 1999)
RoleCompany Dircetor-Retail
Correspondence Address34 Sinclair Road
London
W14 0NH
Director NameFiona Lear
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(1 week, 4 days after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 1997)
RolePersonal Assistant
Correspondence Address34 Sinclair Road
London
W14 0NH
Director NameTimothy Jones
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(1 week, 4 days after company formation)
Appointment Duration3 years, 5 months (resigned 30 July 1998)
RoleEngineer
Correspondence Address34 Sinclair Road
London
W14 0DL
Director NamePhillipa Considine
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(1 week, 4 days after company formation)
Appointment Duration1 year (resigned 28 February 1996)
RolePublishing
Correspondence Address34 Sinclair Road
London
W14 0DL
Secretary NameAmanda Rubin
NationalityBritish
StatusResigned
Appointed07 February 1995(1 week, 4 days after company formation)
Appointment Duration4 years, 5 months (resigned 04 August 1999)
RoleJournalist
Correspondence Address34 Sinclair Road
London
W14 0DL
Director NameRonald Edward Chenery
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(1 month, 2 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 08 May 2007)
RoleActor
Correspondence Address34 Sinclair Road
London
W14 0NH
Director NameJames Canning Cooke
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(2 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 May 2003)
RoleProducer
Correspondence Address34 Sinclair Road
London
W14 0NH
Director NameJasmine Cavendish
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(4 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Sinclair Road
London
W14 0NH
Secretary NameCatherine Delorge
NationalityBelgian
StatusResigned
Appointed17 August 1999(4 years, 6 months after company formation)
Appointment Duration10 months (resigned 16 June 2000)
RoleHeadhunter
Correspondence Address34 Sinclair Road
London
W14 0NH
Secretary NameRonald Edward Chenery
NationalityBritish
StatusResigned
Appointed16 June 2000(5 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 May 2007)
RoleSelf Employed
Correspondence Address34 Sinclair Road
London
W14 0NH
Director NameJolyon William Symonds
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 March 2003)
RoleFilm Producer
Correspondence Address34c Sinclair Road
London
W14 0NH
Director NameWilla Beckett
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2003(8 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 12 December 2016)
RoleArts Coordinator
Correspondence AddressFlat A
34 Sinclair Road
London
W14 0NH
Director NameMr Alexander Martin Janson
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(21 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34b Sinclair Road
London
W14 0NH
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Telephone020 88686191
Telephone regionLondon

Location

Registered Address34 Sinclair Road
London
W14 0NH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Shareholders

2 at £1Mark Andrew Newns
40.00%
Ordinary
1 at £1Claire Louise O'brien
20.00%
Ordinary
1 at £1Marco Bua
20.00%
Ordinary
1 at £1Willa Beckett
20.00%
Ordinary

Financials

Year2014
Net Worth£5

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months, 3 weeks ago)
Next Return Due25 January 2025 (8 months, 3 weeks from now)

Filing History

12 February 2024Termination of appointment of Alexander Martin Janson as a director on 12 February 2024 (1 page)
31 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
6 June 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
28 February 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
19 May 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
11 October 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
20 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
13 May 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
31 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
23 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 January 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
22 November 2018Change of details for Mark Andrew Newns as a person with significant control on 6 April 2016 (2 pages)
21 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 January 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
4 January 2018Withdrawal of a person with significant control statement on 4 January 2018 (2 pages)
4 January 2018Notification of Mark Andrew Newns as a person with significant control on 6 April 2016 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
3 May 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
21 April 2017Termination of appointment of Willa Beckett as a director on 12 December 2016 (1 page)
21 April 2017Termination of appointment of Willa Beckett as a director on 12 December 2016 (1 page)
21 April 2017Appointment of Mr Alexander Martin Janson as a director on 12 December 2016 (2 pages)
21 April 2017Appointment of Mr Alexander Martin Janson as a director on 12 December 2016 (2 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 5
(7 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 5
(7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 5
(7 pages)
26 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 5
(7 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
12 June 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 5
(7 pages)
12 June 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 5
(7 pages)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 April 2013Annual return made up to 21 January 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 21 January 2013 with a full list of shareholders (7 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (7 pages)
20 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (7 pages)
30 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (7 pages)
30 March 2011Termination of appointment of Jasmine Cavendish as a director (1 page)
30 March 2011Termination of appointment of Jasmine Cavendish as a director (1 page)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 March 2010Annual return made up to 21 January 2008. List of shareholders has changed (7 pages)
17 March 2010Annual return made up to 21 January 2008. List of shareholders has changed (7 pages)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
24 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 21 January 2009 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 21 January 2009 with a full list of shareholders (4 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
6 January 2010Appointment of Claire Louise O'brien as a director (3 pages)
6 January 2010Appointment of Claire Louise O'brien as a director (3 pages)
20 November 2009Appointment of Mark Andrew Newns as a secretary (1 page)
20 November 2009Appointment of Mark Andrew Newns as a secretary (1 page)
20 November 2009Appointment of Mark Andrew Newns as a director (2 pages)
20 November 2009Appointment of Mark Andrew Newns as a director (2 pages)
6 October 2009Termination of appointment of Ronald Chenery as a director (1 page)
6 October 2009Termination of appointment of Ronald Chenery as a secretary (1 page)
6 October 2009Termination of appointment of Ronald Chenery as a secretary (1 page)
6 October 2009Termination of appointment of Ronald Chenery as a director (1 page)
21 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 February 2007Return made up to 21/01/07; full list of members (9 pages)
28 February 2007Return made up to 21/01/07; full list of members (9 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 February 2006Return made up to 21/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 February 2006Return made up to 21/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 February 2005Return made up to 21/01/05; full list of members (8 pages)
14 February 2005Return made up to 21/01/05; full list of members (8 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 February 2004New director appointed (2 pages)
11 February 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 February 2003Return made up to 21/01/03; no change of members (7 pages)
9 February 2003Return made up to 21/01/03; no change of members (7 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 January 2002Return made up to 21/01/02; change of members (6 pages)
16 January 2002Return made up to 21/01/02; change of members (6 pages)
24 December 2001Accounting reference date extended from 15/03/01 to 31/03/01 (1 page)
24 December 2001Accounting reference date extended from 15/03/01 to 31/03/01 (1 page)
14 April 2001Accounts for a small company made up to 15 March 2000 (5 pages)
14 April 2001Accounts for a small company made up to 15 March 2000 (5 pages)
22 March 2001Accounts for a small company made up to 15 March 1999 (5 pages)
22 March 2001Accounts for a small company made up to 15 March 1999 (5 pages)
25 January 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 January 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 September 2000New secretary appointed (2 pages)
8 September 2000New secretary appointed (2 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000Secretary resigned (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
6 March 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
6 March 2000New director appointed (2 pages)
9 February 2000New secretary appointed (2 pages)
9 February 2000New secretary appointed (2 pages)
11 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 January 1999Full accounts made up to 15 March 1998 (10 pages)
15 January 1999Full accounts made up to 15 March 1998 (10 pages)
24 February 1998Return made up to 27/01/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998Return made up to 27/01/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 June 1997Full accounts made up to 15 March 1996 (8 pages)
22 June 1997Full accounts made up to 15 March 1996 (8 pages)
5 June 1997Full accounts made up to 15 March 1997 (9 pages)
5 June 1997Full accounts made up to 15 March 1997 (9 pages)
1 May 1997Return made up to 27/01/97; full list of members (5 pages)
1 May 1997Return made up to 27/01/97; full list of members (5 pages)
14 March 1996Return made up to 27/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
14 March 1996Return made up to 27/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
15 March 1995Accounting reference date notified as 15/03 (1 page)
15 March 1995Accounting reference date notified as 15/03 (1 page)
27 January 1995Incorporation (14 pages)
27 January 1995Incorporation (14 pages)