Company Name3 Sinclair Gardens Limited
DirectorMatthew Jones
Company StatusActive
Company Number04690714
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 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 NameMatthew Jones
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(8 years, 2 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarben House Harben Parade Finchley Road
London
NW3 6LH
Director NameMark Bennett
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleAccountant
Correspondence AddressFlat 1
3 Sinclair Gardens
London
W14 0AU
Director NameMargarita Halvorssen
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleExecutive Assit
Correspondence AddressFlat 1
3 Sinclair Gardens
London
W14 0AU
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHeather Rowlands Beattie
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleSecretary
Correspondence AddressFlat 8 3 Sinclair Gardens
London
W14 0AU
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameDavid Dormer
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(7 months, 1 week after company formation)
Appointment Duration4 years (resigned 05 November 2007)
RoleAnimation
Correspondence AddressFlat 2
Number 3 Sinclair Gardens
London
W14 0AU
Director NameZoran Veljkovic
Date of BirthNovember 1957 (Born 66 years ago)
NationalityYugoslav
StatusResigned
Appointed17 October 2003(7 months, 1 week after company formation)
Appointment Duration6 months (resigned 20 April 2004)
RoleSelf Employed
Correspondence Address3 Sinclair Gardens
London
W14 0AU
Director NameAlison Elizabeth Struthers
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(1 year, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 11 July 2011)
RoleFreelance Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
3 Sinclair Gardens
London
W14 0AU
Director NameDr Eugenia Fratzeskou
Date of BirthNovember 1979 (Born 44 years ago)
NationalityGreek
StatusResigned
Appointed06 September 2007(4 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 February 2008)
RoleArtist & Writer
Correspondence AddressFlat 6 3 Sinclair Gardens
London
W14 0AU
Director NameStuart Harrison
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 20 May 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 3 Sinclair Gardens
London
W14 0AU
Director NameSteve Wallace
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(5 years after company formation)
Appointment Duration11 months (resigned 29 January 2009)
RoleBusiness Development Manager
Correspondence AddressFlat 4
3 Sinclair Gardens
London
W14 0AW
Director NameSerena Webber
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(5 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 April 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 3 Sinclair Gardens
London
W14 0AU
Director NameMiss Serena Webber
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(8 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Secretary NameStardata Business Services Limited (Corporation)
StatusResigned
Appointed26 July 2007(4 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 25 November 2020)
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH

Location

Registered Address3 Sinclair Gardens
London
W14 0AU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Shareholders

1 at £1Clarissa Ann Mapson
11.11%
Ordinary
1 at £1Dmitry Potapov
11.11%
Ordinary
1 at £1Eugenia Fratzeskou
11.11%
Ordinary
1 at £1Executors Of Estate Of William Burke
11.11%
Ordinary
1 at £1Kate Bland
11.11%
Ordinary
1 at £1Renneck Andrew Chapman & Jennifer Jane Chapman
11.11%
Ordinary
1 at £1Shi Zhuo
11.11%
Ordinary
1 at £1Simon Birinder
11.11%
Ordinary
1 at £1Stuart Alexander Harrison & Sinead Mary Ferry
11.11%
Ordinary

Financials

Year2014
Net Worth£9
Cash£2

Accounts

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

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

7 January 2021Termination of appointment of Stardata Business Services Limited as a secretary on 25 November 2020 (1 page)
7 January 2021Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to 3 Sinclair Gardens London W14 0AU on 7 January 2021 (1 page)
15 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
11 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
13 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 August 2016Director's details changed for Matthew Jones on 1 August 2016 (2 pages)
1 August 2016Director's details changed for Matthew Jones on 1 August 2016 (2 pages)
3 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 9
(5 pages)
3 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 9
(5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 9
(5 pages)
16 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 9
(5 pages)
16 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 9
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 August 2014Second filing of AR01 previously delivered to Companies House made up to 7 March 2014 (16 pages)
31 August 2014Second filing of AR01 previously delivered to Companies House made up to 7 March 2014 (16 pages)
31 August 2014Second filing of AR01 previously delivered to Companies House made up to 7 March 2014 (16 pages)
4 August 2014Termination of appointment of Serena Webber as a director on 30 June 2014 (1 page)
4 August 2014Termination of appointment of Serena Webber as a director on 30 June 2014 (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
30 June 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 9

Statement of capital on 2014-06-30
  • GBP 9
  • ANNOTATION Clarification a second filed AR01 was registered on 31/08/2014.
(7 pages)
30 June 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 9

Statement of capital on 2014-06-30
  • GBP 9
  • ANNOTATION Clarification a second filed AR01 was registered on 31/08/2014.
(7 pages)
30 June 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 9

Statement of capital on 2014-06-30
  • GBP 9
  • ANNOTATION Clarification a second filed AR01 was registered on 31/08/2014.
(7 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
25 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
2 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
2 April 2012Director's details changed for Matthew Jones on 7 March 2012 (2 pages)
2 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
2 April 2012Director's details changed for Matthew Jones on 7 March 2012 (2 pages)
2 April 2012Director's details changed for Matthew Jones on 7 March 2012 (2 pages)
2 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
2 September 2011Termination of appointment of Alison Struthers as a director (1 page)
2 September 2011Termination of appointment of Alison Struthers as a director (1 page)
10 June 2011Appointment of Matthew Jones as a director (2 pages)
10 June 2011Appointment of Serena Webber as a director (2 pages)
10 June 2011Appointment of Serena Webber as a director (2 pages)
10 June 2011Appointment of Matthew Jones as a director (2 pages)
11 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
18 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
18 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
5 May 2010Termination of appointment of Serena Webber as a director (1 page)
5 May 2010Termination of appointment of Serena Webber as a director (1 page)
1 April 2010Director's details changed for Serena Webber on 7 March 2010 (2 pages)
1 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (8 pages)
1 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (8 pages)
1 April 2010Director's details changed for Alison Elizabeth Struthers on 7 March 2010 (2 pages)
1 April 2010Director's details changed for Serena Webber on 7 March 2010 (2 pages)
1 April 2010Director's details changed for Alison Elizabeth Struthers on 7 March 2010 (2 pages)
1 April 2010Secretary's details changed for Stardata Business Services Limited on 7 March 2010 (2 pages)
1 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (8 pages)
1 April 2010Secretary's details changed for Stardata Business Services Limited on 7 March 2010 (2 pages)
1 April 2010Director's details changed for Serena Webber on 7 March 2010 (2 pages)
1 April 2010Director's details changed for Alison Elizabeth Struthers on 7 March 2010 (2 pages)
1 April 2010Secretary's details changed for Stardata Business Services Limited on 7 March 2010 (2 pages)
8 March 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 9
(2 pages)
8 March 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 9
(2 pages)
8 March 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 9
(2 pages)
18 February 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 8
(2 pages)
18 February 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 8
(2 pages)
18 February 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 8
(2 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
27 May 2009Appointment terminated director stuart harrison (1 page)
27 May 2009Appointment terminated director stuart harrison (1 page)
17 March 2009Return made up to 07/03/09; full list of members (6 pages)
17 March 2009Return made up to 07/03/09; full list of members (6 pages)
16 March 2009Director's change of particulars / serena webber / 07/03/2009 (1 page)
16 March 2009Director's change of particulars / serena webber / 07/03/2009 (1 page)
3 February 2009Appointment terminated director steve wallace (1 page)
3 February 2009Appointment terminated director steve wallace (1 page)
11 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
11 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
28 August 2008Director appointed serena rose webber (3 pages)
28 August 2008Director appointed serena rose webber (3 pages)
2 April 2008Return made up to 07/03/08; full list of members (8 pages)
2 April 2008Return made up to 07/03/08; full list of members (8 pages)
20 March 2008Director appointed steve wallace (2 pages)
20 March 2008Director appointed steve wallace (2 pages)
20 March 2008Appointment terminated director eugenia fratzeskou (1 page)
20 March 2008Director appointed stuart harrison (2 pages)
20 March 2008Director appointed stuart harrison (2 pages)
20 March 2008Appointment terminated director eugenia fratzeskou (1 page)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
31 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
31 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
15 September 2007New director appointed (2 pages)
15 September 2007New director appointed (2 pages)
16 August 2007Registered office changed on 16/08/07 from: 3 sinclair gardens london W14 0AU (1 page)
16 August 2007New secretary appointed (2 pages)
16 August 2007Secretary resigned (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007Registered office changed on 16/08/07 from: 3 sinclair gardens london W14 0AU (1 page)
16 August 2007New secretary appointed (2 pages)
27 June 2007Return made up to 07/03/06; no change of members (4 pages)
27 June 2007Accounts for a dormant company made up to 31 March 2004 (1 page)
27 June 2007Accounts for a dormant company made up to 31 March 2005 (1 page)
27 June 2007Return made up to 07/03/05; full list of members (7 pages)
27 June 2007Return made up to 07/03/06; no change of members (4 pages)
27 June 2007Accounts for a dormant company made up to 31 March 2004 (1 page)
27 June 2007Return made up to 07/03/07; no change of members (4 pages)
27 June 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
27 June 2007Return made up to 07/03/05; full list of members (7 pages)
27 June 2007Accounts for a dormant company made up to 31 March 2005 (1 page)
27 June 2007Return made up to 07/03/07; no change of members (4 pages)
27 June 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
13 June 2007Restoration by order of the court (2 pages)
13 June 2007Restoration by order of the court (2 pages)
6 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Ad 10/06/04--------- £ si 6@1=6 £ ic 1/7 (3 pages)
7 July 2004Ad 10/06/04--------- £ si 6@1=6 £ ic 1/7 (3 pages)
17 June 2004Return made up to 07/03/04; full list of members (7 pages)
17 June 2004Return made up to 07/03/04; full list of members (7 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
3 November 2003New director appointed (2 pages)
3 November 2003Director resigned (1 page)
3 November 2003Director resigned (1 page)
3 November 2003Director resigned (1 page)
3 November 2003Director resigned (1 page)
3 November 2003New director appointed (2 pages)
6 May 2003New director appointed (1 page)
6 May 2003New director appointed (1 page)
6 May 2003New director appointed (1 page)
6 May 2003New director appointed (1 page)
25 March 2003New secretary appointed (2 pages)
25 March 2003Secretary resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Registered office changed on 25/03/03 from: 16 saint john street london EC1M 4NT (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003New secretary appointed (2 pages)
25 March 2003Registered office changed on 25/03/03 from: 16 saint john street london EC1M 4NT (1 page)
7 March 2003Incorporation (14 pages)
7 March 2003Incorporation (14 pages)