Company NameSintec Properties Limited
DirectorDimitri Roman
Company StatusActive
Company Number03069636
CategoryPrivate Limited Company
Incorporation Date19 June 1995(28 years, 10 months ago)
Previous NamesBeadedge Limited and Astel Properties Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Dimitri Roman
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2015(20 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Park Royal Metro Centre
Britannia Way
London
NW10 7PA
Director NameMr Bharat Mehta
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Regency Gardens
Walton On Thames
Surrey
KT12 2BD
Director NameMr Yuvraj Mohanlal Jobanputra
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshish 98 Ducks Hill Road
Northwood
Middlesex
HA6 2SD
Secretary NameMr Bharat Mehta
NationalityBritish
StatusResigned
Appointed19 June 1995(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Regency Gardens
Walton On Thames
Surrey
KT12 2BD
Secretary NameMrs Raksha Jobanputra
NationalityBritish
StatusResigned
Appointed01 March 1999(3 years, 8 months after company formation)
Appointment Duration16 years, 9 months (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshish 98 Ducks Hill Road
Northwood
Middlesex
HA6 2SD
Secretary NamePavel Cherkasov
StatusResigned
Appointed03 December 2015(20 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 March 2021)
RoleCompany Director
Correspondence Address23 Park Royal Metro Centre
Britannia Way
London
NW10 7PA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 June 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address23 Park Royal Metro Centre
Britannia Way
London
NW10 7PA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

40k at £1Astel Resources LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£195,472
Cash£3,958
Current Liabilities£72,569

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 March 2023 (1 year, 1 month ago)
Next Return Due14 April 2024 (overdue)

Charges

13 May 2021Delivered on: 21 May 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: (Plot 7). flat 4 uplyme house, 35 amersham road, high wycombe.
Outstanding
14 March 2016Delivered on: 16 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as: unit 23, park royal metro centre, britannia way, london, hm land registry title number: AGL20807.
Outstanding
14 March 2016Delivered on: 14 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
29 January 2007Delivered on: 2 February 2007
Satisfied on: 26 June 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 23 metro centre britannia way park ryal london. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
14 September 1995Delivered on: 21 September 1995
Satisfied on: 26 June 2014
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 23 metro centre britannia way london NW10 with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
23 August 1995Delivered on: 30 August 1995
Satisfied on: 26 June 2014
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

4 September 2023Accounts for a small company made up to 31 December 2022 (12 pages)
25 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
13 September 2022Accounts for a small company made up to 31 December 2021 (12 pages)
3 May 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
3 December 2021Cessation of Sintec Uk Ltd. as a person with significant control on 4 November 2021 (1 page)
2 December 2021Notification of Sintec Holding Limited as a person with significant control on 4 November 2021 (2 pages)
28 September 2021Accounts for a small company made up to 31 December 2020 (11 pages)
21 May 2021Registration of charge 030696360006, created on 13 May 2021 (6 pages)
18 May 2021Director's details changed for Mr. Dima Romaniuk on 1 January 2021 (2 pages)
13 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
26 March 2021Termination of appointment of Pavel Cherkasov as a secretary on 26 March 2021 (1 page)
27 October 2020Accounts for a small company made up to 31 December 2019 (10 pages)
27 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
12 August 2019Accounts for a small company made up to 31 December 2018 (10 pages)
2 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
30 August 2018Accounts for a small company made up to 31 December 2017 (12 pages)
3 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
21 June 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
21 June 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
21 June 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
21 June 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
12 June 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
12 June 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
5 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 40,000
(4 pages)
12 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 40,000
(4 pages)
16 March 2016Registration of charge 030696360005, created on 14 March 2016 (6 pages)
16 March 2016Registration of charge 030696360005, created on 14 March 2016 (6 pages)
14 March 2016Registration of charge 030696360004, created on 14 March 2016 (23 pages)
14 March 2016Registration of charge 030696360004, created on 14 March 2016 (23 pages)
9 March 2016Secretary's details changed for Pavel Cherkasov on 8 March 2016 (1 page)
9 March 2016Secretary's details changed for Pavel Cherkasov on 8 March 2016 (1 page)
8 March 2016Secretary's details changed for Pavel Cherkasovec on 8 March 2016 (1 page)
8 March 2016Director's details changed for Dima Romaniuk on 8 March 2016 (2 pages)
8 March 2016Secretary's details changed for Pavel Cherkasovec on 8 March 2016 (1 page)
8 March 2016Director's details changed for Dima Romaniuk on 8 March 2016 (2 pages)
18 January 2016Registered office address changed from 2nd Floor 145-157 st. John Street London EC1V 4PY United Kingdom to 23 Park Royal Metro Centre Britannia Way London NW10 7PA on 18 January 2016 (1 page)
18 January 2016Registered office address changed from 2nd Floor 145-157 st. John Street London EC1V 4PY United Kingdom to 23 Park Royal Metro Centre Britannia Way London NW10 7PA on 18 January 2016 (1 page)
22 December 2015Termination of appointment of Yuvraj Mohanlal Jobanputra as a director on 3 December 2015 (2 pages)
22 December 2015Appointment of Dima Romaniuk as a director on 3 December 2015 (3 pages)
22 December 2015Termination of appointment of Raksha Jobanputra as a secretary on 3 December 2015 (2 pages)
22 December 2015Registered office address changed from 23 Park Royal Metro Centre Britannia Way London NW10 7PA to 2nd Floor 145-157 st. John Street London EC1V 4PY on 22 December 2015 (2 pages)
22 December 2015Appointment of Pavel Cherkasovec as a secretary on 3 December 2015 (3 pages)
22 December 2015Appointment of Dima Romaniuk as a director on 3 December 2015 (3 pages)
22 December 2015Registered office address changed from 23 Park Royal Metro Centre Britannia Way London NW10 7PA to 2nd Floor 145-157 st. John Street London EC1V 4PY on 22 December 2015 (2 pages)
22 December 2015Termination of appointment of Raksha Jobanputra as a secretary on 3 December 2015 (2 pages)
22 December 2015Termination of appointment of Yuvraj Mohanlal Jobanputra as a director on 3 December 2015 (2 pages)
22 December 2015Appointment of Pavel Cherkasovec as a secretary on 3 December 2015 (3 pages)
14 December 2015Change of name notice (2 pages)
14 December 2015Company name changed astel properties LIMITED\certificate issued on 14/12/15
  • RES15 ‐ Change company name resolution on 2015-12-03
(2 pages)
14 December 2015Change of name notice (2 pages)
14 December 2015Company name changed astel properties LIMITED\certificate issued on 14/12/15
  • RES15 ‐ Change company name resolution on 2015-12-03
(2 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 40,000
(4 pages)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 40,000
(4 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 June 2014Satisfaction of charge 3 in full (2 pages)
26 June 2014Satisfaction of charge 1 in full (1 page)
26 June 2014Satisfaction of charge 2 in full (2 pages)
26 June 2014Satisfaction of charge 1 in full (1 page)
26 June 2014Satisfaction of charge 3 in full (2 pages)
26 June 2014Satisfaction of charge 2 in full (2 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 40,000
(4 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 40,000
(4 pages)
11 April 2014Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QR on 11 April 2014 (1 page)
11 April 2014Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QR on 11 April 2014 (1 page)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 June 2009Return made up to 19/06/09; full list of members (3 pages)
22 June 2009Return made up to 19/06/09; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
26 June 2008Return made up to 19/06/08; no change of members (4 pages)
26 June 2008Return made up to 19/06/08; no change of members (4 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 July 2007Return made up to 19/06/07; full list of members (5 pages)
9 July 2007Return made up to 19/06/07; full list of members (5 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
19 December 2006Return made up to 19/06/06; full list of members (5 pages)
19 December 2006Return made up to 19/06/06; full list of members (5 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 September 2005Registered office changed on 02/09/05 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
2 September 2005Registered office changed on 02/09/05 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
27 June 2005Return made up to 19/06/05; full list of members (2 pages)
27 June 2005Return made up to 19/06/05; full list of members (2 pages)
3 September 2004Accounts for a small company made up to 31 March 2004 (5 pages)
3 September 2004Accounts for a small company made up to 31 March 2004 (5 pages)
28 June 2004Return made up to 19/06/04; full list of members (5 pages)
28 June 2004Return made up to 19/06/04; full list of members (5 pages)
13 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
13 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
20 June 2003Return made up to 19/06/03; full list of members (5 pages)
20 June 2003Return made up to 19/06/03; full list of members (5 pages)
21 July 2002Full accounts made up to 31 March 2002 (13 pages)
21 July 2002Full accounts made up to 31 March 2002 (13 pages)
21 June 2002Return made up to 19/06/02; full list of members (5 pages)
21 June 2002Return made up to 19/06/02; full list of members (5 pages)
9 October 2001Full accounts made up to 31 March 2001 (14 pages)
9 October 2001Full accounts made up to 31 March 2001 (14 pages)
22 June 2001Return made up to 19/06/01; full list of members (5 pages)
22 June 2001Return made up to 19/06/01; full list of members (5 pages)
4 January 2001Full accounts made up to 31 March 2000 (15 pages)
4 January 2001Full accounts made up to 31 March 2000 (15 pages)
19 June 2000Return made up to 19/06/00; full list of members (6 pages)
19 June 2000Return made up to 19/06/00; full list of members (6 pages)
10 March 2000Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
10 March 2000Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
13 July 1999Return made up to 19/06/99; full list of members (6 pages)
13 July 1999Return made up to 19/06/99; full list of members (6 pages)
13 July 1999New secretary appointed (2 pages)
13 July 1999New secretary appointed (2 pages)
13 July 1999Secretary resigned;director resigned (1 page)
13 July 1999Secretary resigned;director resigned (1 page)
17 February 1999Full accounts made up to 30 September 1998 (12 pages)
17 February 1999Full accounts made up to 30 September 1998 (12 pages)
18 June 1998Return made up to 19/06/98; full list of members (6 pages)
18 June 1998Return made up to 19/06/98; full list of members (6 pages)
3 June 1998Full accounts made up to 30 September 1997 (12 pages)
3 June 1998Full accounts made up to 30 September 1997 (12 pages)
11 June 1997Return made up to 19/06/97; full list of members (6 pages)
11 June 1997Return made up to 19/06/97; full list of members (6 pages)
29 January 1997Full accounts made up to 30 September 1996 (12 pages)
29 January 1997Full accounts made up to 30 September 1996 (12 pages)
11 June 1996Return made up to 19/06/96; full list of members (6 pages)
11 June 1996Return made up to 19/06/96; full list of members (6 pages)
21 September 1995Particulars of mortgage/charge (4 pages)
21 September 1995Particulars of mortgage/charge (4 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
10 August 1995Ad 07/07/95--------- £ si 39998@1=39998 £ ic 2/40000 (4 pages)
10 August 1995Ad 07/07/95--------- £ si 39998@1=39998 £ ic 2/40000 (4 pages)
10 August 1995Accounting reference date notified as 30/09 (1 page)
10 August 1995Accounting reference date notified as 30/09 (1 page)
5 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
5 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
5 July 1995Director resigned;new director appointed (2 pages)
5 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
5 July 1995Director resigned;new director appointed (2 pages)
5 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
27 June 1995Company name changed beadedge LIMITED\certificate issued on 28/06/95 (2 pages)
27 June 1995Company name changed beadedge LIMITED\certificate issued on 28/06/95 (2 pages)
22 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
22 June 1995Nc inc already adjusted 19/06/95 (1 page)
22 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
22 June 1995Nc inc already adjusted 19/06/95 (1 page)
22 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 June 1995Registered office changed on 22/06/95 from: 120 east road london N1 6AA (1 page)
22 June 1995Registered office changed on 22/06/95 from: 120 east road london N1 6AA (1 page)
19 June 1995Incorporation (28 pages)
19 June 1995Incorporation (28 pages)