Company Name9 Sinclair Gardens Limited
Company StatusActive
Company Number03326445
CategoryPrivate Limited Company
Incorporation Date3 March 1997(27 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Shareman Daraee
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1997(1 week, 6 days after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Sinclair Gardens
London
W14 0AU
Director NameMuriel Sophia Walker
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1998(1 year, 1 month after company formation)
Appointment Duration26 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Sinclair Gardens
London
W14 0AU
Director NameElizabeth Margaret Chatwin
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1998(1 year, 1 month after company formation)
Appointment Duration26 years
RoleShepherd
Country of ResidenceUnited Kingdom
Correspondence AddressHomer End
Ipsden
Wallingford
Oxfordshire
OX10 6QS
Director NameMs Charlotte Anne Ellicott
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2018(21 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address9 Sinclair Gardens
London
W14 0AU
Director NameMrs Nasrin Aghaty
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2019(22 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Sinclair Gardens
London
W14 0AU
Director NameNicholas John Whitfeld
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1997(1 week, 6 days after company formation)
Appointment Duration10 years, 3 months (resigned 01 July 2007)
RoleConsultant
Correspondence Address9 Sinclair Gardens
London
W14 0AU
Secretary NameNicholas John Whitfeld
NationalityBritish
StatusResigned
Appointed16 March 1997(1 week, 6 days after company formation)
Appointment Duration10 years, 3 months (resigned 01 July 2007)
RoleConsultant
Correspondence Address9 Sinclair Gardens
London
W14 0AU
Director NameMary Jane Aladren
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(10 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 2001)
RoleConsultant
Correspondence Address9 Sinclair Gardens
London
W14 0AU
Secretary NameMahmood Hussain
NationalityBritish
StatusResigned
Appointed18 June 1998(1 year, 3 months after company formation)
Appointment Duration8 months (resigned 14 February 1999)
RoleCompany Director
Correspondence Address27 Skipton Green
Wolverhampton
West Midlands
WV6 0TY
Director NameCrispin Bernard Davy
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(4 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 14 October 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRusholme London Road
Dunton Green
Sevenoaks
Kent
TN13 2TF
Director NameDavid Conrad Brooks
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(10 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 2013)
RoleIT Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 9 Sinclair Gardens
London
W14 0AU
Secretary NameCrispin Davy
NationalityBritish
StatusResigned
Appointed01 July 2007(10 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 15 October 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRusholme London Road
Dunton Green
Sevenoaks
Kent
TN13 2TF
Director NameMs Nasrin Aghaty
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(18 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMiss Chloe Victoria Barnes
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(18 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 August 2018)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressBasement Flat 9 Sinclair Gardens
London
W14 0AU
Secretary NameMiss Chloe Victoria Barnes
StatusResigned
Appointed15 October 2015(18 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 June 2018)
RoleCompany Director
Correspondence Address9 Sinclair Gardens
London
W14 0AU
Secretary NameMiss Pelin Martin
StatusResigned
Appointed11 June 2018(21 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 May 2019)
RoleCompany Director
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed03 March 1997(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1997(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address9 Sinclair Gardens
London
W14 0AU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Shareholders

1 at £1Chloe Victoria Barnes
20.00%
Ordinary
1 at £1Elizabeth Margaret Chatwin
20.00%
Ordinary
1 at £1Muriel Sophia Walker
20.00%
Ordinary
1 at £1Nasrin Aghaty
20.00%
Ordinary
1 at £1Shahreman Daraee
20.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£2,351
Current Liabilities£2,346

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 August 2023 (8 months, 4 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Filing History

30 October 2023Micro company accounts made up to 31 March 2023 (2 pages)
9 August 2023Confirmation statement made on 9 August 2023 with updates (4 pages)
26 July 2023Termination of appointment of Elizabeth Margaret Chatwin as a director on 13 July 2023 (1 page)
12 June 2023Termination of appointment of Muriel Sophia Walker as a director on 6 June 2023 (1 page)
9 January 2023Confirmation statement made on 4 December 2022 with no updates (3 pages)
14 November 2022Micro company accounts made up to 31 March 2022 (2 pages)
31 October 2022Termination of appointment of Nasrin Aghaty as a director on 26 October 2022 (1 page)
17 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
19 November 2021Micro company accounts made up to 31 March 2021 (2 pages)
15 February 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
2 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
25 November 2019Notification of a person with significant control statement (2 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 June 2019Director's details changed for Mr Shareman Daraee on 3 June 2019 (2 pages)
3 June 2019Appointment of Mrs Nasrin Aghaty as a director on 3 June 2019 (2 pages)
3 June 2019Director's details changed for Mr Shareman Daraee on 3 June 2019 (2 pages)
3 June 2019Director's details changed for Mr Shareman Daraee on 3 June 2019 (2 pages)
21 May 2019Registered office address changed from 15 Temple Road London W4 5NW England to 9 Sinclair Gardens London W14 0AU on 21 May 2019 (1 page)
21 May 2019Director's details changed for Ms Charlotte Anne Ellicott on 21 May 2019 (2 pages)
21 May 2019Termination of appointment of Pelin Martin as a secretary on 21 May 2019 (1 page)
4 December 2018Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 15 Temple Road London W4 5NW on 4 December 2018 (1 page)
4 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
6 November 2018Termination of appointment of Nasrin Aghaty as a director on 5 November 2018 (1 page)
12 October 2018Secretary's details changed for Miss Pelin Martin on 12 October 2018 (1 page)
12 October 2018Registered office address changed from 9 Sinclair Gardens London W14 0AU to 27 Old Gloucester Street London WC1N 3AX on 12 October 2018 (1 page)
4 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 September 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
24 September 2018Appointment of Ms Charlotte Anne Ellicott as a director on 11 September 2018 (2 pages)
4 September 2018Termination of appointment of Chloe Victoria Barnes as a director on 30 August 2018 (1 page)
11 June 2018Cessation of Chloe Victoria Barnes as a person with significant control on 11 June 2018 (1 page)
11 June 2018Appointment of Miss Pelin Martin as a secretary on 11 June 2018 (2 pages)
11 June 2018Termination of appointment of Chloe Victoria Barnes as a secretary on 11 June 2018 (1 page)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
4 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 November 2015Appointment of Ms Nasrin Aghaty as a director on 10 September 2015 (2 pages)
28 November 2015Appointment of Ms Nasrin Aghaty as a director on 10 September 2015 (2 pages)
1 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 5
(7 pages)
1 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 5
(7 pages)
22 October 2015Appointment of Miss Chloe Victoria Barnes as a secretary on 15 October 2015 (2 pages)
22 October 2015Termination of appointment of Crispin Davy as a secretary on 15 October 2015 (1 page)
22 October 2015Termination of appointment of Crispin Davy as a secretary on 15 October 2015 (1 page)
22 October 2015Appointment of Miss Chloe Victoria Barnes as a secretary on 15 October 2015 (2 pages)
19 October 2015Termination of appointment of Crispin Bernard Davy as a director on 14 October 2015 (1 page)
19 October 2015Termination of appointment of Crispin Bernard Davy as a director on 14 October 2015 (1 page)
19 October 2015Appointment of Miss Chloe Victoria Barnes as a director on 15 October 2015 (2 pages)
19 October 2015Appointment of Miss Chloe Victoria Barnes as a director on 15 October 2015 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 5
(8 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 5
(8 pages)
31 March 2014Director's details changed for Crispin Davy on 10 November 2012 (2 pages)
31 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 5
(8 pages)
31 March 2014Director's details changed for Crispin Davy on 10 November 2012 (2 pages)
31 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 5
(8 pages)
31 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 5
(8 pages)
31 March 2014Secretary's details changed for Crispin Davy on 10 November 2012 (1 page)
31 March 2014Secretary's details changed for Crispin Davy on 10 November 2012 (1 page)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (8 pages)
14 March 2013Termination of appointment of David Brooks as a director (1 page)
14 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (8 pages)
14 March 2013Termination of appointment of David Brooks as a director (1 page)
14 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (9 pages)
31 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (9 pages)
31 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (9 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (9 pages)
31 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (9 pages)
31 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (9 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 May 2010Director's details changed for Crispin Davy on 1 March 2010 (2 pages)
6 May 2010Director's details changed for Muriel Sophia Walker on 1 March 2010 (2 pages)
6 May 2010Director's details changed for Muriel Sophia Walker on 1 March 2010 (2 pages)
6 May 2010Director's details changed for Elizabeth Margaret Chatwin on 1 March 2010 (2 pages)
6 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (7 pages)
6 May 2010Director's details changed for Elizabeth Margaret Chatwin on 1 March 2010 (2 pages)
6 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (7 pages)
6 May 2010Director's details changed for Crispin Davy on 1 March 2010 (2 pages)
6 May 2010Director's details changed for David Conrad Brooks on 1 March 2010 (2 pages)
6 May 2010Director's details changed for Crispin Davy on 1 March 2010 (2 pages)
6 May 2010Director's details changed for David Conrad Brooks on 1 March 2010 (2 pages)
6 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (7 pages)
6 May 2010Director's details changed for David Conrad Brooks on 1 March 2010 (2 pages)
6 May 2010Director's details changed for Muriel Sophia Walker on 1 March 2010 (2 pages)
6 May 2010Director's details changed for Elizabeth Margaret Chatwin on 1 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 March 2009Return made up to 03/03/09; full list of members (5 pages)
30 March 2009Return made up to 03/03/09; full list of members (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 May 2008Return made up to 03/03/08; full list of members (6 pages)
6 May 2008Return made up to 03/03/08; full list of members (6 pages)
15 April 2008Director appointed david conrad brooks (2 pages)
15 April 2008Director appointed david conrad brooks (2 pages)
15 April 2008Appointment terminated director and secretary nicholas whitfeld (1 page)
15 April 2008Secretary appointed crispin davy (2 pages)
15 April 2008Secretary appointed crispin davy (2 pages)
15 April 2008Appointment terminated director and secretary nicholas whitfeld (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 May 2007Return made up to 03/03/07; full list of members (9 pages)
18 May 2007Return made up to 03/03/07; full list of members (9 pages)
18 May 2007Return made up to 03/03/06; change of members; amend (8 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 April 2006Return made up to 03/03/06; full list of members (9 pages)
5 April 2006Return made up to 03/03/06; full list of members (9 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 April 2005Return made up to 03/03/05; full list of members (9 pages)
21 April 2005Return made up to 03/03/05; full list of members (9 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
2 April 2004Return made up to 03/03/04; full list of members (9 pages)
2 April 2004Return made up to 03/03/04; full list of members (9 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
14 March 2003Return made up to 03/03/03; full list of members (9 pages)
14 March 2003Return made up to 03/03/03; full list of members (9 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
7 May 2002Return made up to 03/03/02; full list of members (8 pages)
7 May 2002Return made up to 03/03/02; full list of members (8 pages)
2 February 2002New director appointed (2 pages)
2 February 2002Director resigned (1 page)
2 February 2002Director resigned (1 page)
2 February 2002New director appointed (2 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
22 March 2001Return made up to 03/03/01; full list of members (8 pages)
22 March 2001Return made up to 03/03/01; full list of members (8 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
9 March 2000Return made up to 03/03/00; full list of members (7 pages)
9 March 2000Return made up to 03/03/00; full list of members (7 pages)
14 July 1999Accounts for a small company made up to 31 March 1999 (3 pages)
14 July 1999Accounts for a small company made up to 31 March 1999 (3 pages)
10 May 1999Secretary resigned (1 page)
10 May 1999Secretary resigned (1 page)
30 April 1999Return made up to 03/03/99; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 April 1999Return made up to 03/03/99; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 November 1998Full accounts made up to 31 March 1998 (5 pages)
18 November 1998Full accounts made up to 31 March 1998 (5 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
14 July 1998New secretary appointed (2 pages)
14 July 1998New secretary appointed (2 pages)
7 April 1997New secretary appointed;new director appointed (2 pages)
7 April 1997Director resigned (1 page)
7 April 1997New director appointed (2 pages)
7 April 1997New secretary appointed;new director appointed (2 pages)
7 April 1997Registered office changed on 07/04/97 from: po box 55 7 spa road london SE16 3QQ (1 page)
7 April 1997New director appointed (2 pages)
7 April 1997Registered office changed on 07/04/97 from: po box 55 7 spa road london SE16 3QQ (1 page)
7 April 1997Secretary resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Secretary resigned (1 page)
3 March 1997Incorporation (18 pages)
3 March 1997Incorporation (18 pages)