Company NameAdam Sinclair Limited
DirectorsSaroj Rani Farmah and Umesh Gopal Farmah
Company StatusActive
Company Number03105544
CategoryPrivate Limited Company
Incorporation Date22 September 1995(28 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMrs Saroj Rani Farmah
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Longwood Gardens
Clayhall
Ilford
Essex
IG5 0EE
Secretary NameMrs Saroj Rani Farmah
StatusCurrent
Appointed08 November 2011(16 years, 1 month after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence Address89 Longwood Gardens
Ilford
Essex
IG5 0EE
Director NameMr Umesh Gopal Farmah
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2012(16 years, 9 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Easter Park
Ferry Lane South
Rainham
Essex
RM13 9BP
Secretary NameIndra Rani Tehara
NationalityBritish
StatusResigned
Appointed03 October 1995(1 week, 4 days after company formation)
Appointment Duration4 years, 7 months (resigned 19 May 2000)
RoleCompany Director
Correspondence Address28 Pelham Road
Gravesend
Kent
DA11 0HW
Director NameMr Ashvani Farmah
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(4 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 08 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Longwood Gardens
Ilford
Essex
IG5 0EE
Secretary NameMr Ashvani Farmah
NationalityBritish
StatusResigned
Appointed19 May 2000(4 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 08 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Longwood Gardens
Ilford
Essex
IG5 0EE
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed22 September 1995(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed22 September 1995(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Contact

Websiteaslexpress.com
Telephone01346 210201
Telephone regionFraserburgh

Location

Registered AddressUnit 14 Easter Park
Ferry Lane South
Rainham
Essex
RM13 9BP
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRainham and Wennington
Built Up AreaGreater London

Shareholders

70 at £1Saroj Farmah
70.00%
Ordinary
10 at £1Dev Farmah
10.00%
Ordinary
10 at £1Dilip Farmah
10.00%
Ordinary
10 at £1Umesh Farmah
10.00%
Ordinary

Financials

Year2014
Turnover£1,814,928
Gross Profit£231,888
Net Worth£714,674
Cash£123,672
Current Liabilities£436,793

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 3 days from now)

Charges

19 August 2011Delivered on: 27 August 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 August 2011Delivered on: 20 August 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 August 2011Delivered on: 20 August 2011
Persons entitled: Barclays 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: L/H property k/a unit 14 easter park beam reach rainham essex.
Outstanding
30 March 1999Delivered on: 13 April 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 July 2023Unaudited abridged accounts made up to 31 January 2023 (8 pages)
10 June 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
26 July 2022Unaudited abridged accounts made up to 31 January 2022 (8 pages)
1 June 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
19 May 2021Unaudited abridged accounts made up to 31 January 2021 (8 pages)
6 May 2021Confirmation statement made on 6 May 2021 with updates (4 pages)
13 December 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
11 May 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
13 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
11 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
15 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
7 August 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
6 September 2016Total exemption full accounts made up to 31 January 2016 (10 pages)
6 September 2016Total exemption full accounts made up to 31 January 2016 (10 pages)
9 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
9 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
9 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
8 June 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
8 June 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
27 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(5 pages)
27 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(5 pages)
27 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(5 pages)
26 June 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
26 June 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
21 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(5 pages)
21 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(5 pages)
21 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(5 pages)
29 October 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
29 October 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
16 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
16 January 2013Registered office address changed from Unit F2 Trafalgar House 891 High Road Chadwell Heath Essex RM6 4JR on 16 January 2013 (1 page)
16 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
16 January 2013Registered office address changed from Unit F2 Trafalgar House 891 High Road Chadwell Heath Essex RM6 4JR on 16 January 2013 (1 page)
30 October 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
30 October 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
11 July 2012Appointment of Mr Umesh Farmah as a director (2 pages)
11 July 2012Appointment of Mr Umesh Farmah as a director (2 pages)
9 November 2011Appointment of Mrs Saroj Rani Farmah as a secretary (2 pages)
9 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
9 November 2011Appointment of Mrs Saroj Rani Farmah as a secretary (2 pages)
9 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
8 November 2011Termination of appointment of Ashvani Farmah as a secretary (1 page)
8 November 2011Termination of appointment of Ashvani Farmah as a director (1 page)
8 November 2011Termination of appointment of Ashvani Farmah as a director (1 page)
8 November 2011Termination of appointment of Ashvani Farmah as a secretary (1 page)
27 August 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
7 June 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
7 June 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
4 November 2010Director's details changed for Mr Ashvani Farmah on 22 September 2010 (2 pages)
4 November 2010Director's details changed for Mr Ashvani Farmah on 22 September 2010 (2 pages)
22 June 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
22 June 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
3 November 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
3 November 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
15 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (10 pages)
15 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (10 pages)
17 April 2009Return made up to 22/09/08; full list of members (10 pages)
17 April 2009Return made up to 22/09/08; full list of members (10 pages)
25 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
25 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
20 November 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
20 November 2007Return made up to 22/09/07; full list of members (7 pages)
20 November 2007Return made up to 22/09/07; full list of members (7 pages)
20 November 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
3 October 2006Return made up to 22/09/06; full list of members
  • 363(287) ‐ Registered office changed on 03/10/06
(8 pages)
3 October 2006Return made up to 22/09/06; full list of members
  • 363(287) ‐ Registered office changed on 03/10/06
(8 pages)
15 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
15 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
11 October 2005Return made up to 22/09/05; full list of members (8 pages)
11 October 2005Return made up to 22/09/05; full list of members (8 pages)
2 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
2 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
18 October 2004Return made up to 22/09/04; full list of members (8 pages)
18 October 2004Return made up to 22/09/04; full list of members (8 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
28 November 2003Return made up to 22/09/03; full list of members (8 pages)
28 November 2003Return made up to 22/09/03; full list of members (8 pages)
8 August 2003Registered office changed on 08/08/03 from: 100 stockwell road stockwell london SW9 9HR (1 page)
8 August 2003Registered office changed on 08/08/03 from: 100 stockwell road stockwell london SW9 9HR (1 page)
1 June 2003Accounts for a small company made up to 31 January 2002 (6 pages)
1 June 2003Accounts for a small company made up to 31 January 2002 (6 pages)
23 December 2002Return made up to 22/09/02; full list of members (8 pages)
23 December 2002Return made up to 22/09/02; full list of members (8 pages)
12 October 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 October 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2001Accounting reference date extended from 30/09/01 to 31/01/02 (1 page)
3 September 2001Accounting reference date extended from 30/09/01 to 31/01/02 (1 page)
29 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
29 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
10 April 2001Accounts for a small company made up to 30 September 1999 (6 pages)
10 April 2001Accounts for a small company made up to 30 September 1999 (6 pages)
21 September 2000Return made up to 22/09/00; full list of members (7 pages)
21 September 2000Return made up to 22/09/00; full list of members (7 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000New secretary appointed (2 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000New secretary appointed (2 pages)
22 December 1999Return made up to 22/09/99; full list of members (6 pages)
22 December 1999Return made up to 22/09/99; full list of members (6 pages)
28 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
28 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
13 April 1999Particulars of mortgage/charge (4 pages)
13 April 1999Particulars of mortgage/charge (4 pages)
6 November 1998Return made up to 22/09/98; no change of members (4 pages)
6 November 1998Return made up to 22/09/98; no change of members (4 pages)
31 July 1998Full accounts made up to 30 September 1997 (8 pages)
31 July 1998Full accounts made up to 30 September 1997 (8 pages)
3 November 1997Return made up to 22/09/97; no change of members (4 pages)
3 November 1997Return made up to 22/09/97; no change of members (4 pages)
17 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
17 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
11 December 1996Return made up to 22/09/96; full list of members (6 pages)
11 December 1996Return made up to 22/09/96; full list of members (6 pages)
24 March 1996Director resigned (1 page)
24 March 1996Secretary resigned (1 page)
24 March 1996Registered office changed on 24/03/96 from: 100 stockwell road stockwell london SW9 9HR (1 page)
24 March 1996Accounting reference date notified as 30/09 (1 page)
24 March 1996Director resigned (1 page)
24 March 1996New secretary appointed (2 pages)
24 March 1996Secretary resigned (1 page)
24 March 1996New secretary appointed (2 pages)
24 March 1996New director appointed (2 pages)
24 March 1996Accounting reference date notified as 30/09 (1 page)
24 March 1996Registered office changed on 24/03/96 from: 100 stockwell road stockwell london SW9 9HR (1 page)
24 March 1996New director appointed (2 pages)
26 October 1995Secretary resigned (2 pages)
26 October 1995Director resigned (2 pages)
26 October 1995Secretary resigned (2 pages)
26 October 1995Director resigned (2 pages)
22 September 1995Incorporation (22 pages)
22 September 1995Incorporation (22 pages)