London
EC3M 7AT
Secretary Name | Mrs Erica Julia Moss |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2001(5 days after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Second Floor 34 Lime Street London EC3M 7AT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.sinclairs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75806822 |
Telephone region | London |
Registered Address | Second Floor 34 Lime Street London EC3M 7AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £110,466 |
Cash | £48,353 |
Current Liabilities | £417,136 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
3 April 2014 | Delivered on: 9 April 2014 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society) Classification: A registered charge Particulars: Freehold property known as 7 and 8 thames street, new windsor (title no BK90527). Outstanding |
---|---|
29 March 2005 | Delivered on: 1 April 2005 Satisfied on: 7 October 2015 Persons entitled: The Co-Operative 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: The property k/a 63 english street carlisle t/no CU128233 a floating charge over all unfixed plant and machinery and other chattels and eq of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in. Fully Satisfied |
3 May 2001 | Delivered on: 15 May 2001 Satisfied on: 7 October 2015 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage over the f/h and l/h property of the company including the property k/a 7 and 8 thames street, new windsor, berkshire. 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. Fully Satisfied |
3 May 2001 | Delivered on: 15 May 2001 Satisfied on: 7 October 2015 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in accordance with the terms of the legal charge. Particulars: 7 and 8 thames st,new windsor,berkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 March 2023 | Confirmation statement made on 7 March 2023 with updates (4 pages) |
---|---|
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
21 June 2022 | Change of details for Bedrock Holdings Ltd as a person with significant control on 20 June 2022 (2 pages) |
21 June 2022 | Secretary's details changed for Mrs Erica Julia Moss on 1 June 2022 (1 page) |
21 June 2022 | Director's details changed for Mr Michael David Moss on 1 June 2022 (2 pages) |
1 June 2022 | Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 1 June 2022 (1 page) |
18 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
14 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
26 June 2020 | Change of details for Bedrock Holdings Ltd as a person with significant control on 23 June 2020 (2 pages) |
26 June 2020 | Director's details changed for Mr Michael David Moss on 26 June 2020 (2 pages) |
26 June 2020 | Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 26 June 2020 (1 page) |
26 June 2020 | Secretary's details changed for Mrs Erica Julia Moss on 26 June 2020 (1 page) |
10 March 2020 | Confirmation statement made on 7 March 2020 with updates (4 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 April 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 April 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
27 February 2017 | Director's details changed for Mr Michael David Moss on 1 January 2015 (2 pages) |
27 February 2017 | Secretary's details changed for Mrs Erica Julia Moss on 1 January 2015 (1 page) |
27 February 2017 | Secretary's details changed for Mrs Erica Julia Moss on 1 January 2015 (1 page) |
27 February 2017 | Director's details changed for Mr Michael David Moss on 1 January 2015 (2 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 October 2015 | Satisfaction of charge 3 in full (4 pages) |
7 October 2015 | Satisfaction of charge 1 in full (4 pages) |
7 October 2015 | Satisfaction of charge 3 in full (4 pages) |
7 October 2015 | Satisfaction of charge 2 in full (4 pages) |
7 October 2015 | Satisfaction of charge 2 in full (4 pages) |
7 October 2015 | Satisfaction of charge 1 in full (4 pages) |
10 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
9 April 2014 | Registration of charge 041740290004
|
9 April 2014 | Registration of charge 041740290004
|
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
13 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 June 2012 | Registered office address changed from Sinclairs 32 Queen Anne Street London W1G 8HD on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from Sinclairs 32 Queen Anne Street London W1G 8HD on 26 June 2012 (1 page) |
22 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 April 2008 | Return made up to 07/03/08; full list of members (3 pages) |
23 April 2008 | Return made up to 07/03/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 April 2007 | Return made up to 07/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 07/03/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 April 2006 | Return made up to 07/03/06; full list of members (6 pages) |
7 April 2006 | Return made up to 07/03/06; full list of members (6 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 April 2005 | Return made up to 07/03/05; full list of members (6 pages) |
5 April 2005 | Return made up to 07/03/05; full list of members (6 pages) |
1 April 2005 | Particulars of mortgage/charge (3 pages) |
1 April 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 April 2004 | Return made up to 07/03/04; full list of members
|
29 April 2004 | Return made up to 07/03/04; full list of members
|
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 March 2003 | Return made up to 07/03/03; full list of members (6 pages) |
22 March 2003 | Return made up to 07/03/03; full list of members (6 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 May 2002 | Return made up to 07/03/02; full list of members (6 pages) |
13 May 2002 | Return made up to 07/03/02; full list of members (6 pages) |
15 May 2001 | Particulars of mortgage/charge (3 pages) |
15 May 2001 | Particulars of mortgage/charge (4 pages) |
15 May 2001 | Particulars of mortgage/charge (3 pages) |
15 May 2001 | Particulars of mortgage/charge (4 pages) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: 6-8 underwood street london N1 7JQ (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: 6-8 underwood street london N1 7JQ (1 page) |
7 March 2001 | Incorporation (20 pages) |
7 March 2001 | Incorporation (20 pages) |