Company Name122 Sinclair Road Management Limited
DirectorsJoan Gallogly and Bradley Hale
Company StatusActive
Company Number04312985
CategoryPrivate Limited Company
Incorporation Date30 October 2001(22 years, 6 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 NameMiss Joan Gallogly
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityIrish
StatusCurrent
Appointed01 September 2012(10 years, 10 months after company formation)
Appointment Duration11 years, 8 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address122 Sinclair Road
Flat 3
London
W14 0NL
Director NameMr Bradley Hale
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityNew Zealander
StatusCurrent
Appointed30 October 2017(16 years after company formation)
Appointment Duration6 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address122 Sinclair Road
London
W14 0NL
Secretary NameMr Bradley Hale
StatusCurrent
Appointed30 October 2017(16 years after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address9-13 Fulham High Street
London
SW6 3JH
Director NameMark McGuinness Smith
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(same day as company formation)
RoleAccountant
Correspondence Address122a Sinclair Road
London
W14 0NL
Director NamePollyanna Jane Stokoe
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(same day as company formation)
RoleSelf Employed
Correspondence AddressFlat 8
122 Sinclair Road
London
W14 0NL
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMr Stuart David Ivor Brown
NationalityBritish
StatusResigned
Appointed30 October 2001(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address32 Milson Road
London
W14 0LJ
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed30 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Stuart David Ivor Brown
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(1 year, 10 months after company formation)
Appointment Duration9 years (resigned 01 September 2012)
RoleSelf Employed Businessman
Country of ResidenceUnited Kingdom
Correspondence Address32 Milson Road
London
W14 0LJ
Director NameEmma Jo Anne Clarke
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(1 year, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 July 2009)
RoleFilm Executive
Correspondence Address122a Sinclair Road
Basement Flat
London
W14 0DP
Director NameMrs Reema Corney
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2011(9 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 January 2019)
RoleCommunications Manager
Country of ResidenceUnited Kingdom
Correspondence Address122a Sinclair Road
London
W14 0NL
Director NameMiss Magdalena Markiewicz
Date of BirthNovember 1980 (Born 43 years ago)
NationalityPolish
StatusResigned
Appointed01 September 2012(10 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 October 2017)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address94d Holland Road
London
W14 8BN
Secretary NameMs Magdalena Markiewicz
StatusResigned
Appointed20 October 2012(10 years, 11 months after company formation)
Appointment Duration5 years (resigned 30 October 2017)
RoleCompany Director
Correspondence Address94d Holland Road
London
W14 8BN

Location

Registered Address13a, Building Two, Canonbury Yard
190 New North Road
London
N1 7BJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Reema Corney
20.00%
Ordinary
1 at £1Agostino Roberto Francesco Ragno
10.00%
Ordinary
1 at £1Benjamin Buckley & Fiona Blake
10.00%
Ordinary
1 at £1Danny Barnes
10.00%
Ordinary
1 at £1Magdelana Markiewicz
10.00%
Ordinary
1 at £1Ms Joan Gallogly
10.00%
Ordinary
1 at £1Ms Martina Wolff
10.00%
Ordinary
1 at £1Ms Natasha N. Dawkins
10.00%
Ordinary
1 at £1Ms Samantha Wood
10.00%
Ordinary

Financials

Year2014
Net Worth£6,202
Cash£6,228
Current Liabilities£357

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return23 January 2024 (3 months, 1 week ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Filing History

30 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
9 February 2023Confirmation statement made on 23 January 2023 with updates (4 pages)
26 January 2023Appointment of A Dandy Wren Limited as a secretary on 26 January 2023 (2 pages)
26 January 2023Registered office address changed from 122 Sinclair Road London W14 0NL to 13a, Building Two, Canonbury Yard 190 New North Road London N1 7BJ on 26 January 2023 (1 page)
26 January 2023Termination of appointment of Bradley Hale as a secretary on 26 January 2023 (1 page)
15 August 2022Micro company accounts made up to 31 October 2021 (4 pages)
28 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
1 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
5 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
22 June 2020Micro company accounts made up to 31 October 2019 (4 pages)
24 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
31 July 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
17 January 2019Termination of appointment of Reema Corney as a director on 17 January 2019 (1 page)
30 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
17 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
13 November 2017Secretary's details changed for Mr Bradley Hale on 1 November 2017 (1 page)
13 November 2017Director's details changed for Mr Bradley Hale on 1 November 2017 (2 pages)
13 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
13 November 2017Secretary's details changed for Mr Bradley Hale on 1 November 2017 (1 page)
13 November 2017Director's details changed for Mr Bradley Hale on 1 November 2017 (2 pages)
13 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
10 November 2017Termination of appointment of Magdalena Markiewicz as a secretary on 30 October 2017 (1 page)
10 November 2017Termination of appointment of Magdalena Markiewicz as a director on 30 October 2017 (1 page)
10 November 2017Appointment of Mr Bradley Hale as a director on 30 October 2017 (2 pages)
10 November 2017Appointment of Mr Bradley Hale as a director on 30 October 2017 (2 pages)
10 November 2017Appointment of Mr Bradley Hale as a secretary on 30 October 2017 (2 pages)
10 November 2017Appointment of Mr Bradley Hale as a secretary on 30 October 2017 (2 pages)
10 November 2017Termination of appointment of Magdalena Markiewicz as a director on 30 October 2017 (1 page)
10 November 2017Termination of appointment of Magdalena Markiewicz as a secretary on 30 October 2017 (1 page)
2 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
2 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
10 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
5 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10
(7 pages)
5 November 2015Director's details changed for Miss Magdalena Markiewicz on 1 September 2015 (2 pages)
5 November 2015Secretary's details changed for Ms. Magdalena Markiewicz on 1 September 2015 (1 page)
5 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10
(7 pages)
5 November 2015Secretary's details changed for Ms. Magdalena Markiewicz on 1 September 2015 (1 page)
5 November 2015Director's details changed for Miss Magdalena Markiewicz on 1 September 2015 (2 pages)
5 November 2015Secretary's details changed for Ms. Magdalena Markiewicz on 1 September 2015 (1 page)
5 November 2015Director's details changed for Miss Magdalena Markiewicz on 1 September 2015 (2 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
2 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 10
(6 pages)
2 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 10
(6 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 10
(6 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 10
(6 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 December 2012Appointment of Miss Joan Gallogly as a director (2 pages)
11 December 2012Appointment of Miss Magdalena Markiewicz as a director (2 pages)
11 December 2012Appointment of Miss Magdalena Markiewicz as a director (2 pages)
11 December 2012Appointment of Miss Joan Gallogly as a director (2 pages)
11 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
20 October 2012Appointment of Ms. Magdalena Markiewicz as a secretary (1 page)
20 October 2012Appointment of Ms. Magdalena Markiewicz as a secretary (1 page)
2 October 2012Registered office address changed from 32 Milson Road London W14 0LJ on 2 October 2012 (1 page)
2 October 2012Termination of appointment of Stuart Brown as a secretary (1 page)
2 October 2012Termination of appointment of Stuart Brown as a director (1 page)
2 October 2012Registered office address changed from 32 Milson Road London W14 0LJ on 2 October 2012 (1 page)
2 October 2012Termination of appointment of Stuart Brown as a secretary (1 page)
2 October 2012Termination of appointment of Stuart Brown as a director (1 page)
2 October 2012Registered office address changed from 32 Milson Road London W14 0LJ on 2 October 2012 (1 page)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
4 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 June 2011Appointment of Mrs Reema Corney as a director (2 pages)
7 June 2011Appointment of Mrs Reema Corney as a director (2 pages)
28 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
28 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
26 November 2009Director's details changed for Stuart David Ivor Brown on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Stuart David Ivor Brown on 1 October 2009 (2 pages)
26 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
26 November 2009Director's details changed for Stuart David Ivor Brown on 1 October 2009 (2 pages)
24 August 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
24 August 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
10 August 2009Appointment terminated director emma clarke (1 page)
10 August 2009Appointment terminated director emma clarke (1 page)
4 March 2009Return made up to 30/10/08; full list of members (6 pages)
4 March 2009Return made up to 30/10/08; full list of members (6 pages)
1 December 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
1 December 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
10 December 2007Return made up to 30/10/07; no change of members (7 pages)
10 December 2007Return made up to 30/10/07; no change of members (7 pages)
15 September 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
15 September 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
21 February 2007Return made up to 30/10/06; full list of members (10 pages)
21 February 2007Return made up to 30/10/06; full list of members (10 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
24 January 2006Return made up to 30/10/05; full list of members (10 pages)
24 January 2006Return made up to 30/10/05; full list of members (10 pages)
6 September 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
6 September 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
3 December 2004Return made up to 30/10/04; full list of members (10 pages)
3 December 2004Return made up to 30/10/04; full list of members (10 pages)
3 September 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
3 September 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
24 January 2004Return made up to 30/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
24 January 2004Return made up to 30/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
3 September 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
3 September 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
5 February 2003Return made up to 30/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 February 2003Return made up to 30/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001Secretary resigned (1 page)
21 November 2001Director resigned (1 page)
21 November 2001New secretary appointed (2 pages)
21 November 2001Secretary resigned (1 page)
21 November 2001Registered office changed on 21/11/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
21 November 2001New secretary appointed (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001Director resigned (1 page)
21 November 2001Registered office changed on 21/11/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
30 October 2001Incorporation (12 pages)
30 October 2001Incorporation (12 pages)