Company Name22 Sinclair Gardens Management Company Limited
DirectorsMonica Russo and Matthew George Ward
Company StatusActive
Company Number04513082
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 8 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 NameMonica Russo
Date of BirthOctober 1958 (Born 65 years ago)
NationalityItalian
StatusCurrent
Appointed23 July 2017(14 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleBa Cabin Crew
Country of ResidenceItaly
Correspondence AddressVia Villa Di Piteccio 51100 Villa Di Piteccio
Pistoia
Italy
Secretary NameMiss Ellen Alice Byford
StatusCurrent
Appointed23 July 2017(14 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressCarlton House Kirkgate
Middleham
Leyburn
DL8 4PF
Director NameMr Matthew George Ward
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2018(15 years, 8 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Sinclair Gardens Sinclair Gardens
London
W14 0AT
Director NameDuncan Stuart Mercer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleComputer Consultant
Correspondence AddressFlat 9 22 Sinclair Gardens
West Kensington
London
W14 0AT
Director NamePatricia Mary Silvey
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleAdmin Assistant
Correspondence AddressFlat 4 22 Sinclair Gardens
West Kensington
London
W14 0AT
Secretary NameKathleen Henderson
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 22 Sinclair Gardens
West Kensington
London
W14 0AT
Director NameMaria Di Chio
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(2 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 March 2010)
RoleAesthetician
Correspondence AddressFlat 1 22 Sinclair Gardens
West Kensington
London
W14 0AT
Director NameChristine Faltheim
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityFinnish
StatusResigned
Appointed25 July 2005(2 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 May 2009)
RolePayroll Manager
Correspondence AddressFlat 2 22 Sinclair Gardens
West Kensington
London
W14 0AT
Director NameSophie Katherine Speyer
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 May 2011)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address22 Sinclair Gardens
Flat 10
London
W14 0AT
Director NameKathleen Henderson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 22 Sinclair Gardens
West Kensington
London
W14 0AT
Director NameMs Monica Russo
Date of BirthOctober 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed09 May 2011(8 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 October 2012)
RoleCabin Crew
Country of ResidenceEngland
Correspondence AddressFlat 8 22 Sinclair Gardens
West Kensington
London
W14 0AT
Director NameMs Maria Di Chio
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(10 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 January 2017)
RoleMassage Therapist
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor White Lion Street
Islington
London
N1 9PD
Director NameMr Yusof Hanlon Rosslee
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityIrish
StatusResigned
Appointed17 October 2012(10 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 April 2018)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address22 Sinclair Gardens Sinclair Gardens
London
W14 0AT
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameLondon Block Management Ltd (Corporation)
StatusResigned
Appointed17 October 2012(10 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 July 2017)
Correspondence Address4th Floor 9
White Lion Street
London
N1 9PD

Location

Registered Address22 Sinclair Gardens
West Kensington
London
W14 0AT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Amelia Clare Foxton Higgins
10.00%
Ordinary
1 at £1Joanne Sarah Lawrence & Mary Jennifer Lawrence
10.00%
Ordinary
1 at £1Kevin Michael Keevil
10.00%
Ordinary
1 at £1Lisa Harlock
10.00%
Ordinary
1 at £1Maria Di Chio
10.00%
Ordinary
1 at £1Matthew George Ward & Ellen Alice Byford
10.00%
Ordinary
1 at £1Patricia Silvey
10.00%
Ordinary
1 at £1Rita Ann Hanlon & Rosslee Bin Wahid
10.00%
Ordinary
1 at £1Silvana Patricia Rangel
10.00%
Ordinary
1 at £1Timecroft LTD
10.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Filing History

5 September 2023Accounts for a dormant company made up to 31 August 2023 (2 pages)
27 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
27 June 2023Memorandum and Articles of Association (34 pages)
1 April 2023Confirmation statement made on 1 April 2023 with updates (4 pages)
12 December 2022Accounts for a dormant company made up to 31 August 2022 (2 pages)
1 December 2022Director's details changed for Monica Russo on 30 November 2022 (2 pages)
30 November 2022Registered office address changed from 22 Sinclair Gardens Sinclair Gardens London W14 0AT England to 22 Sinclair Gardens West Kensington London W14 0AT on 30 November 2022 (1 page)
30 November 2022Appointment of Mr James William Morda Barford-Evans as a director on 29 November 2022 (2 pages)
30 November 2022Termination of appointment of Matthew George Ward as a director on 30 November 2022 (1 page)
30 November 2022Appointment of Ms Tara Louise Sharpe as a director on 29 November 2022 (2 pages)
30 November 2022Director's details changed for Mr James William Morda Barford-Evans on 30 November 2022 (2 pages)
22 November 2022Appointment of Miss Eleonore Constance Cecile Marie-Joseph Aubert De Vincelles as a secretary on 22 November 2022 (2 pages)
21 November 2022Termination of appointment of Ellen Alice Byford as a secretary on 21 November 2022 (1 page)
11 September 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
26 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
19 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
14 July 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
6 September 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
18 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
29 August 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
29 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
7 May 2018Appointment of Mr Matthew George Ward as a director on 24 April 2018 (2 pages)
7 May 2018Termination of appointment of Yusof Hanlon Rosslee as a director on 24 April 2018 (1 page)
26 February 2018Registered office address changed from C/O London Block Management Ltd 4th Floor White Lion Street Islington London N1 9PD to 22 Sinclair Gardens Sinclair Gardens London W14 0AT on 26 February 2018 (1 page)
30 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
23 July 2017Termination of appointment of London Block Management Ltd as a secretary on 22 July 2017 (1 page)
23 July 2017Termination of appointment of London Block Management Ltd as a secretary on 22 July 2017 (1 page)
23 July 2017Appointment of Miss Ellen Alice Byford as a secretary on 23 July 2017 (2 pages)
23 July 2017Appointment of Miss Ellen Alice Byford as a secretary on 23 July 2017 (2 pages)
23 July 2017Appointment of Monica Russo as a director on 23 July 2017 (2 pages)
23 July 2017Appointment of Monica Russo as a director on 23 July 2017 (2 pages)
11 January 2017Termination of appointment of Maria Di Chio as a director on 5 January 2017 (1 page)
11 January 2017Termination of appointment of Maria Di Chio as a director on 5 January 2017 (1 page)
13 September 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
13 September 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
19 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
19 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
19 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
20 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 10
(5 pages)
20 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 10
(5 pages)
16 March 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
16 March 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
17 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 10
(5 pages)
17 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 10
(5 pages)
30 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
30 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 10
(5 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 10
(5 pages)
5 June 2013Accounts for a dormant company made up to 31 August 2012 (4 pages)
5 June 2013Accounts for a dormant company made up to 31 August 2012 (4 pages)
24 October 2012Appointment of Mr Yusof Hanlon Rosslee as a director (2 pages)
24 October 2012Termination of appointment of Monica Russo as a director (1 page)
24 October 2012Appointment of Ms Maria Di Chio as a director (2 pages)
24 October 2012Appointment of London Block Management Ltd as a secretary (2 pages)
24 October 2012Appointment of Mr Yusof Hanlon Rosslee as a director (2 pages)
24 October 2012Termination of appointment of Monica Russo as a director (1 page)
24 October 2012Appointment of Ms Maria Di Chio as a director (2 pages)
24 October 2012Appointment of London Block Management Ltd as a secretary (2 pages)
23 October 2012Registered office address changed from C/O Mrs Lisa Hulyer 13 Tudor Way Windsor Berkshire SL4 5LT United Kingdom on 23 October 2012 (1 page)
23 October 2012Registered office address changed from C/O Mrs Lisa Hulyer 13 Tudor Way Windsor Berkshire SL4 5LT United Kingdom on 23 October 2012 (1 page)
12 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
21 June 2012Termination of appointment of Kathleen Henderson as a director (1 page)
21 June 2012Termination of appointment of Kathleen Henderson as a director (1 page)
21 June 2012Registered office address changed from Flat 4 22 Sinclair Gardens West Kensington London W14 0AT on 21 June 2012 (1 page)
21 June 2012Registered office address changed from Flat 4 22 Sinclair Gardens West Kensington London W14 0AT on 21 June 2012 (1 page)
21 June 2012Termination of appointment of Kathleen Henderson as a secretary (1 page)
21 June 2012Termination of appointment of Kathleen Henderson as a secretary (1 page)
28 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
28 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
30 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
19 May 2011Termination of appointment of Sophie Speyer as a director (1 page)
19 May 2011Appointment of Ms Monica Russo as a director (2 pages)
19 May 2011Termination of appointment of Sophie Speyer as a director (1 page)
19 May 2011Appointment of Ms Monica Russo as a director (2 pages)
18 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
18 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
31 August 2010Director's details changed for Sophie Katherine Speyer on 16 August 2010 (2 pages)
31 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (7 pages)
31 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (7 pages)
31 August 2010Director's details changed for Sophie Katherine Speyer on 16 August 2010 (2 pages)
12 April 2010Appointment of Kathleen Henderson as a director (3 pages)
12 April 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
12 April 2010Appointment of Kathleen Henderson as a director (3 pages)
12 April 2010Termination of appointment of Maria Di Chio as a director (2 pages)
12 April 2010Termination of appointment of Maria Di Chio as a director (2 pages)
12 April 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
2 September 2009Return made up to 16/08/09; full list of members (10 pages)
2 September 2009Return made up to 16/08/09; full list of members (10 pages)
29 May 2009Appointment terminated director christine faltheim (1 page)
29 May 2009Appointment terminated director christine faltheim (1 page)
29 May 2009Director appointed sophie katherine speyer (1 page)
29 May 2009Director appointed sophie katherine speyer (1 page)
12 February 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
12 February 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
11 September 2008Return made up to 16/08/08; change of members (7 pages)
11 September 2008Return made up to 16/08/08; change of members (7 pages)
4 April 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
4 April 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
7 September 2007Return made up to 16/08/07; no change of members (7 pages)
7 September 2007Return made up to 16/08/07; no change of members (7 pages)
12 February 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
12 February 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
31 August 2006Return made up to 16/08/06; full list of members (11 pages)
31 August 2006Return made up to 16/08/06; full list of members (11 pages)
30 March 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
30 March 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
25 August 2005Return made up to 16/08/05; full list of members (12 pages)
25 August 2005Return made up to 16/08/05; full list of members (12 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
18 July 2005Total exemption full accounts made up to 31 August 2004 (3 pages)
18 July 2005Total exemption full accounts made up to 31 August 2004 (3 pages)
13 September 2004Return made up to 16/08/04; full list of members (11 pages)
13 September 2004Return made up to 16/08/04; full list of members (11 pages)
10 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
10 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
4 September 2003Return made up to 16/08/03; full list of members (11 pages)
4 September 2003Return made up to 16/08/03; full list of members (11 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002Registered office changed on 30/10/02 from: 31 corsham street london N1 6DR (1 page)
30 October 2002Registered office changed on 30/10/02 from: 31 corsham street london N1 6DR (1 page)
30 October 2002New secretary appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New secretary appointed (2 pages)
30 October 2002Director resigned (1 page)
29 October 2002Secretary resigned (1 page)
29 October 2002Secretary resigned (1 page)
16 August 2002Incorporation (19 pages)
16 August 2002Incorporation (19 pages)