Company Name29 Sinclair Gardens Management Limited
Company StatusActive
Company Number04491812
CategoryPrivate Limited Company
Incorporation Date22 July 2002(21 years, 9 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 NameMitsue Abe Sutherland
Date of BirthJuly 1965 (Born 58 years ago)
NationalityJapanese
StatusCurrent
Appointed01 August 2002(1 week, 3 days after company formation)
Appointment Duration21 years, 8 months
RolePersonal Assistance To Chairman & Managing Directo
Country of ResidenceUnited Kingdom
Correspondence Address29 Sinclair Gardens
London
W14 0AU
Director NameMiss Nicola Ann Saunders
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(1 week, 3 days after company formation)
Appointment Duration21 years, 8 months
RoleHead Of Production
Country of ResidenceUnited Kingdom
Correspondence Address29 Sinclair Gardens
London
W14 0AU
Secretary NameMitsue Abe-Sutherland
StatusCurrent
Appointed11 February 2011(8 years, 6 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address29 Sinclair Gardens
London
W14 0AU
Director NameMs Anushi Vivek Desai
Date of BirthMay 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(15 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFifth Floor 11 Leadenhall Street
London
EC3V 1LP
Director NameMs Elsa Maisie De Boisanger
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2020(18 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence Address29 Sinclair Gardens
London
W14 0AU
Director NameCherry Annabelle Wood
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(same day as company formation)
RoleManaging Director
Correspondence Address1st Floor Flat,29 Sinclair Gardens
London
W14 0AU
Director NameRobert Wood
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(same day as company formation)
RoleMarketing Director
Correspondence Address1st Floor
29 Sinclair Gardens
London
Greater London
W14 0AU
Secretary NameCherry Annabelle Wood
NationalityBritish
StatusResigned
Appointed22 July 2002(same day as company formation)
RoleManaging Director
Correspondence Address1st Floor Flat,29 Sinclair Gardens
London
W14 0AU
Director NameJason Darren Ramsay
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(1 week, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 04 May 2004)
RoleMuscian
Correspondence AddressBasement Flat
29 Sinclair Gardens
London
Greater London
WA14 0AU
Secretary NameMiss Nicola Ann Saunders
NationalityBritish
StatusResigned
Appointed06 April 2004(1 year, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 February 2011)
RoleProduction Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 29 Sinclair Gardens
London
W14 0AU
Director NameBrian William McGuigan
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(1 year, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 August 2017)
RolePortfolio Manager
Country of ResidenceUnited States
Correspondence Address2566 43rd Avenue W
Seattle
Wa98199
United States
Director NameMyles Gerald Jackson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(2 years after company formation)
Appointment Duration6 years, 9 months (resigned 13 May 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address37 Old Deer Park Gardens
Richmond
Surrey
TW9 2TN
Director NameMr Guillaume Jean Jeremie Le Roy
Date of BirthOctober 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed13 May 2011(8 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 March 2016)
RoleNatural Gas Trader
Country of ResidenceEngland
Correspondence Address1st Floor
29 Sinclair Gardens
London
W14 0AU
Director NameMs Stephanie Orsten
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(13 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 December 2020)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 11 Leadenhall Street
London
EC3V 1LP

Location

Registered Address29 Sinclair Gardens
London
W14 0AU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Brian William Mcguigan
25.00%
Ordinary
1 at £1Guillaume Jean Jeremie Le Roy & Alexandra Leclerc
25.00%
Ordinary
1 at £1Mrs Mitsue Abe-sutherland & Martin Sutherland
25.00%
Ordinary
1 at £1Mrs Nicola Ann Saunders
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£4

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Filing History

10 February 2024Micro company accounts made up to 31 July 2023 (5 pages)
4 September 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
4 September 2023Change of details for Ms Anushi Vivek Desai as a person with significant control on 4 September 2023 (2 pages)
3 September 2023Director's details changed for Ms Anushi Vivek Desai on 17 September 2022 (2 pages)
3 February 2023Micro company accounts made up to 31 July 2022 (5 pages)
9 September 2022Director's details changed for Ms Elsa Maisie Meagher on 9 July 2021 (2 pages)
7 September 2022Confirmation statement made on 22 August 2022 with updates (4 pages)
9 February 2022Micro company accounts made up to 31 July 2021 (5 pages)
29 August 2021Confirmation statement made on 22 August 2021 with updates (4 pages)
27 August 2021Cessation of Stephanie Orsten as a person with significant control on 19 July 2021 (1 page)
9 February 2021Micro company accounts made up to 31 July 2020 (5 pages)
9 February 2021Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to 29 Sinclair Gardens London W14 0AU on 9 February 2021 (1 page)
27 December 2020Termination of appointment of Stephanie Orsten as a director on 16 December 2020 (1 page)
27 December 2020Appointment of Ms Elsa Maisie Meagher as a director on 17 December 2020 (2 pages)
25 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 31 July 2019 (5 pages)
2 September 2019Change of details for Ms Anushi Vivek Desai as a person with significant control on 30 August 2019 (2 pages)
30 August 2019Director's details changed for Ms Anushi Vivek Desai on 30 August 2019 (2 pages)
30 August 2019Confirmation statement made on 22 August 2019 with updates (4 pages)
20 August 2019Director's details changed for Miss Nicola Ann Saunders on 20 August 2019 (2 pages)
20 August 2019Director's details changed for Ms Anushi Vivek Desai on 20 August 2019 (2 pages)
20 August 2019Director's details changed for Mitsue Abe Sutherland on 20 August 2019 (2 pages)
20 August 2019Change of details for Miss Nicola Ann Saunders as a person with significant control on 20 August 2019 (2 pages)
20 August 2019Change of details for Ms Anushi Vivek Desai as a person with significant control on 20 August 2019 (2 pages)
20 August 2019Change of details for Ms Stephanie Orsten as a person with significant control on 20 August 2019 (2 pages)
7 March 2019Micro company accounts made up to 31 July 2018 (5 pages)
31 August 2018Change of details for Miss Nicola Ann Saunders as a person with significant control on 6 April 2016 (2 pages)
31 August 2018Confirmation statement made on 22 August 2018 with updates (5 pages)
31 August 2018Cessation of Brian William Mcguigan as a person with significant control on 31 August 2017 (1 page)
31 August 2018Notification of Anushi Desai as a person with significant control on 31 August 2017 (2 pages)
31 August 2018Change of details for Ms Stephanie Orsten as a person with significant control on 6 April 2016 (2 pages)
31 August 2018Cessation of Brian William Mcguigan as a person with significant control on 31 August 2017 (1 page)
14 March 2018Micro company accounts made up to 31 July 2017 (5 pages)
10 October 2017Termination of appointment of Brian William Mcguigan as a director on 31 August 2017 (1 page)
10 October 2017Termination of appointment of Brian William Mcguigan as a director on 31 August 2017 (1 page)
10 October 2017Appointment of Ms Anushi Desai as a director on 31 August 2017 (2 pages)
10 October 2017Appointment of Ms Anushi Desai as a director on 31 August 2017 (2 pages)
25 September 2017Notification of Stephanie Orsten as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Notification of Stephanie Orsten as a person with significant control on 25 September 2017 (2 pages)
12 September 2017Notification of Brian William Mcguigan as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Notification of Nicola Ann Saunders as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Notification of Brian William Mcguigan as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Notification of Nicola Ann Saunders as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
21 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 September 2016Confirmation statement made on 22 August 2016 with updates (8 pages)
15 September 2016Confirmation statement made on 22 August 2016 with updates (8 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 March 2016Appointment of Ms Stephanie Orsten as a director on 11 March 2016 (2 pages)
22 March 2016Termination of appointment of Guillaume Jean Jeremie Le Roy as a director on 11 March 2016 (1 page)
22 March 2016Termination of appointment of Guillaume Jean Jeremie Le Roy as a director on 11 March 2016 (1 page)
22 March 2016Appointment of Ms Stephanie Orsten as a director on 11 March 2016 (2 pages)
17 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 4
(7 pages)
17 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 4
(7 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 April 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 1 April 2015 (1 page)
2 September 2014Director's details changed for Nicola Ann Saunders on 1 October 2013 (2 pages)
2 September 2014Director's details changed for Nicola Ann Saunders on 1 October 2013 (2 pages)
2 September 2014Director's details changed for Nicola Ann Saunders on 1 October 2013 (2 pages)
2 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 4
(7 pages)
2 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 4
(7 pages)
14 May 2014Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX United Kingdom on 14 May 2014 (1 page)
14 May 2014Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX United Kingdom on 14 May 2014 (1 page)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 4
(7 pages)
30 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 4
(7 pages)
30 August 2013Director's details changed for Brian William Mcguigan on 30 August 2013 (2 pages)
30 August 2013Director's details changed for Brian William Mcguigan on 30 August 2013 (2 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (7 pages)
7 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (7 pages)
6 September 2012Director's details changed for Mr Guillaume Jean Jeremie Le Roy on 6 September 2012 (3 pages)
6 September 2012Director's details changed for Mr Guillaume Jean Jeremie Le Roy on 6 September 2012 (3 pages)
6 September 2012Director's details changed for Mitsue Abe Sutherland on 6 September 2012 (3 pages)
6 September 2012Director's details changed for Mr Guillaume Jean Jeremie Le Roy on 6 September 2012 (3 pages)
6 September 2012Director's details changed for Brian William Mcguigan on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Brian William Mcguigan on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mitsue Abe Sutherland on 6 September 2012 (3 pages)
6 September 2012Director's details changed for Brian William Mcguigan on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mitsue Abe Sutherland on 6 September 2012 (3 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
22 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (8 pages)
22 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (8 pages)
6 July 2011Termination of appointment of Myles Jackson as a director (1 page)
6 July 2011Termination of appointment of Myles Jackson as a director (1 page)
6 July 2011Appointment of Mr Guillaume Jean Jeremie Le Roy as a director (2 pages)
6 July 2011Appointment of Mr Guillaume Jean Jeremie Le Roy as a director (2 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 March 2011Appointment of Mitsue Abe-Sutherland as a secretary (1 page)
11 March 2011Termination of appointment of Nicola Saunders as a secretary (1 page)
11 March 2011Appointment of Mitsue Abe-Sutherland as a secretary (1 page)
11 March 2011Termination of appointment of Nicola Saunders as a secretary (1 page)
11 March 2011Registered office address changed from Arkenis House, Brook Way Leatherhead Surrey KT22 7NA on 11 March 2011 (1 page)
11 March 2011Registered office address changed from Arkenis House, Brook Way Leatherhead Surrey KT22 7NA on 11 March 2011 (1 page)
16 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (8 pages)
16 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (8 pages)
16 September 2010Director's details changed for Nicola Ann Saunders on 22 July 2010 (2 pages)
16 September 2010Director's details changed for Nicola Ann Saunders on 22 July 2010 (2 pages)
16 September 2010Director's details changed for Brian William Mcguigan on 22 July 2010 (2 pages)
16 September 2010Director's details changed for Brian William Mcguigan on 22 July 2010 (2 pages)
14 September 2010Director's details changed for Myles Gerald Jackson on 6 April 2010 (2 pages)
14 September 2010Director's details changed for Mitsue Abe Sutherland on 22 July 2010 (2 pages)
14 September 2010Director's details changed for Myles Gerald Jackson on 6 April 2010 (2 pages)
14 September 2010Director's details changed for Myles Gerald Jackson on 6 April 2010 (2 pages)
14 September 2010Director's details changed for Mitsue Abe Sutherland on 22 July 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
3 September 2009Director's change of particulars / brian mcguigan / 03/09/2009 (1 page)
3 September 2009Director's change of particulars / brian mcguigan / 03/09/2009 (1 page)
3 September 2009Director's change of particulars / mitsue abe sutherland / 03/09/2009 (1 page)
3 September 2009Return made up to 22/07/09; full list of members (5 pages)
3 September 2009Return made up to 22/07/09; full list of members (5 pages)
3 September 2009Director's change of particulars / mitsue abe sutherland / 03/09/2009 (1 page)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
4 September 2008Director's change of particulars / mitsue abe sutherland / 04/09/2008 (1 page)
4 September 2008Director's change of particulars / brian mcguigan / 04/09/2008 (1 page)
4 September 2008Director and secretary's change of particulars / nicola saunders / 04/09/2008 (1 page)
4 September 2008Return made up to 22/07/08; full list of members (5 pages)
4 September 2008Director's change of particulars / mitsue abe sutherland / 04/09/2008 (1 page)
4 September 2008Director's change of particulars / brian mcguigan / 04/09/2008 (1 page)
4 September 2008Return made up to 22/07/08; full list of members (5 pages)
4 September 2008Director and secretary's change of particulars / nicola saunders / 04/09/2008 (1 page)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
23 May 2008Return made up to 22/07/07; full list of members (5 pages)
23 May 2008Return made up to 22/07/07; full list of members (5 pages)
26 September 2007Director's particulars changed (1 page)
26 September 2007Director's particulars changed (1 page)
26 September 2007Director's particulars changed (1 page)
26 September 2007Director's particulars changed (1 page)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
28 September 2006Director's particulars changed (1 page)
28 September 2006Return made up to 22/07/06; full list of members (3 pages)
28 September 2006Return made up to 22/07/06; full list of members (3 pages)
28 September 2006Director's particulars changed (1 page)
11 August 2006Registered office changed on 11/08/06 from: n webster smith & sons 208 barnett wood lane ashtead surrey KT21 2DB (1 page)
11 August 2006Registered office changed on 11/08/06 from: n webster smith & sons 208 barnett wood lane ashtead surrey KT21 2DB (1 page)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
9 August 2005Director's particulars changed (1 page)
9 August 2005Return made up to 22/07/05; full list of members (4 pages)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
9 August 2005Return made up to 22/07/05; full list of members (4 pages)
2 June 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
2 June 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
10 May 2005New director appointed (1 page)
10 May 2005New director appointed (1 page)
13 August 2004Return made up to 22/07/04; full list of members (9 pages)
13 August 2004Return made up to 22/07/04; full list of members (9 pages)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
20 May 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
20 May 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
28 April 2004Secretary resigned (2 pages)
28 April 2004Secretary resigned (2 pages)
20 April 2004New secretary appointed (2 pages)
20 April 2004New secretary appointed (2 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
22 September 2003Registered office changed on 22/09/03 from: 29 sinclair gardens london greater london W14 0AU (1 page)
22 September 2003Return made up to 22/07/03; full list of members (10 pages)
22 September 2003Registered office changed on 22/09/03 from: 29 sinclair gardens london greater london W14 0AU (1 page)
22 September 2003Return made up to 22/07/03; full list of members (10 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
9 April 2003New director appointed (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (1 page)
9 April 2003New director appointed (2 pages)
7 November 2002Company name changed 29 sinclair gardens management m anagement LIMITED\certificate issued on 07/11/02 (2 pages)
7 November 2002Company name changed 29 sinclair gardens management m anagement LIMITED\certificate issued on 07/11/02 (2 pages)
22 July 2002Incorporation (10 pages)
22 July 2002Incorporation (10 pages)