Company NameSinowest Developments Ltd
DirectorKhin Kyaw Nadarajah
Company StatusActive
Company Number05453574
CategoryPrivate Limited Company
Incorporation Date16 May 2005(18 years, 11 months ago)
Previous Names6

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Khin Kyaw Nadarajah
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2018(13 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rjm Secretaries Ltd 15-19 Cavendish Place
London
W1G 0DD
Director NameMr Sri Ganesh Nadarajah
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Britten Court Abbey Lane
London
E15 2RS
Director NameMr Rajaat Chopra
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(2 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 31 May 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 Rainbow Avenue
Docklands
London
E14 3AR
Secretary NameMrs Khin Kyaw Nyo
NationalityBurmese
StatusResigned
Appointed02 January 2009(3 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address45 Britten Court Abbey Lane
London
E15 2RS
Director NameMr Gordon Bertram Miller
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(4 years, 6 months after company formation)
Appointment Duration9 years (resigned 07 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Britten Court Abbey Lane
London
E15 2RS
Director NameMs Anjamal Tanaraman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityMalaysian
StatusResigned
Appointed18 August 2011(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Britten Court
Abbey Lane
London
E15 2RS
Director NameMr Tin Lynn
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2011(6 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 12 September 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address45 Britten Court
Abbey Lane
London
E15 2RS
Director NameMr Tin Aung Kyaw
Date of BirthJuly 1953 (Born 70 years ago)
NationalityMyanmar
StatusResigned
Appointed17 October 2012(7 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceMyanmar
Correspondence Address45 Britten Court
Abbey Lane
London
E15 2RS
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameCDUK Secretaries Ltd (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence Address1 Horizon Building 15 Hertsmere Road
London
E14 4AW
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameVenus Asset Management Ltd (Corporation)
StatusResigned
Appointed17 October 2012(7 years, 5 months after company formation)
Appointment Duration12 months (resigned 14 October 2013)
Correspondence Address45 Britten Court
Abbey Lane
London
E15 2RS
Secretary NameVenus Asset Management Ltd (Corporation)
StatusResigned
Appointed17 October 2012(7 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 January 2019)
Correspondence Address6 Hampton Hill Business Park High Street
Hampton Hill
Hampton
TW12 1NP

Location

Registered Address167-169 Great Portland Street
Fifth Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Shareholders

100 at £1Venus Asset Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,102,591
Current Liabilities£1,206,025

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Charges

1 March 2011Delivered on: 3 March 2011
Satisfied on: 19 April 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
21 July 2009Delivered on: 28 July 2009
Satisfied on: 17 April 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south side of high road south woodford redbridge t/n EGL498039, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
15 March 2006Delivered on: 29 March 2006
Satisfied on: 17 April 2014
Persons entitled: Close Brothers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property and by way of assignment the goodwill of the business, the benefit of the licences and by way of floating charge its undertaking and all its property assets and rights whatsoever and wheresoever present and future f/h the car park adjoining the george public house south woodford london t/no EGL498039.
Fully Satisfied

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
12 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
10 May 2023Registered office address changed from C/O Rjm Secretaries Ltd 15-19 Cavendish Place London W1G 0DD England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 10 May 2023 (1 page)
23 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
12 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
26 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
30 December 2019Registered office address changed from Cr House PO Box 343 Hampton TW12 9DY England to C/O Rjm Secretaries Ltd 15-19 Cavendish Place London W1G 0DD on 30 December 2019 (1 page)
17 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 July 2019Registered office address changed from 24 Britten Court Abbey Lane London E15 2RS England to Cr House PO Box 342 Hampton TW12 9DX on 23 July 2019 (1 page)
23 July 2019Registered office address changed from 24 Britten Court Abbey Lane London E15 2RS England to Cr House PO Box 343 Hampton TW12 9DY on 23 July 2019 (1 page)
23 July 2019Registered office address changed from Cr House PO Box 342 Hampton TW12 9DX England to 24 Britten Court Abbey Lane London E15 2RS on 23 July 2019 (1 page)
3 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
24 January 2019Termination of appointment of Venus Asset Management Ltd as a secretary on 24 January 2019 (1 page)
7 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-04
(3 pages)
10 December 2018Cessation of Gordon Bertram Miller as a person with significant control on 7 December 2018 (1 page)
10 December 2018Notification of Khin Kyaw Nadarajah as a person with significant control on 7 December 2018 (2 pages)
10 December 2018Termination of appointment of Gordon Bertram Miller as a director on 7 December 2018 (1 page)
10 December 2018Confirmation statement made on 10 December 2018 with updates (4 pages)
10 December 2018Appointment of Mrs Khin Kyaw Nadarajah as a director on 7 December 2018 (2 pages)
6 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 June 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
20 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
3 December 2015Registered office address changed from 7 Britten Court Abbey Lane London E15 2RS to 24 Britten Court Abbey Lane London E15 2RS on 3 December 2015 (1 page)
3 December 2015Registered office address changed from 7 Britten Court Abbey Lane London E15 2RS to 24 Britten Court Abbey Lane London E15 2RS on 3 December 2015 (1 page)
3 December 2015Registered office address changed from 7 Britten Court Abbey Lane London E15 2RS to 24 Britten Court Abbey Lane London E15 2RS on 3 December 2015 (1 page)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 May 2015Registered office address changed from 3 Manor Court High Street Harmondsworth West Drayton Middlesex UB7 0AQ to 7 Britten Court Abbey Lane London E15 2RS on 27 May 2015 (1 page)
27 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Registered office address changed from 3 Manor Court High Street Harmondsworth West Drayton Middlesex UB7 0AQ to 7 Britten Court Abbey Lane London E15 2RS on 27 May 2015 (1 page)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
11 June 2014Secretary's details changed for Venus Asset Management Ltd on 23 January 2014 (1 page)
11 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
11 June 2014Secretary's details changed for Venus Asset Management Ltd on 23 January 2014 (1 page)
19 April 2014Satisfaction of charge 4 in full (4 pages)
19 April 2014Satisfaction of charge 4 in full (4 pages)
17 April 2014Satisfaction of charge 1 in full (2 pages)
17 April 2014Satisfaction of charge 3 in full (2 pages)
17 April 2014Satisfaction of charge 3 in full (2 pages)
17 April 2014Satisfaction of charge 1 in full (2 pages)
7 April 2014Receiver's abstract of receipts and payments to 3 March 2014 (4 pages)
7 April 2014Receiver's abstract of receipts and payments to 3 March 2014 (4 pages)
7 April 2014Receiver's abstract of receipts and payments to 3 March 2014 (4 pages)
27 March 2014Notice of ceasing to act as receiver or manager (8 pages)
27 March 2014Notice of ceasing to act as receiver or manager (8 pages)
16 December 2013Accounts for a small company made up to 31 December 2012 (6 pages)
16 December 2013Accounts for a small company made up to 31 December 2012 (6 pages)
14 October 2013Termination of appointment of Venus Asset Management Ltd as a director (1 page)
14 October 2013Registered office address changed from 45 Britten Court Abbey Lane London E15 2RS United Kingdom on 14 October 2013 (1 page)
14 October 2013Termination of appointment of Venus Asset Management Ltd as a director (1 page)
14 October 2013Registered office address changed from 45 Britten Court Abbey Lane London E15 2RS United Kingdom on 14 October 2013 (1 page)
6 August 2013Company name changed guru capital developments (south woodford) LIMITED\certificate issued on 06/08/13
  • RES15 ‐ Change company name resolution on 2013-08-05
  • NM01 ‐ Change of name by resolution
(3 pages)
6 August 2013Company name changed guru capital developments (south woodford) LIMITED\certificate issued on 06/08/13
  • RES15 ‐ Change company name resolution on 2013-08-05
  • NM01 ‐ Change of name by resolution
(3 pages)
2 July 2013Appointment of receiver or manager (4 pages)
2 July 2013Appointment of receiver or manager (4 pages)
2 July 2013Appointment of receiver or manager (4 pages)
2 July 2013Appointment of receiver or manager (4 pages)
22 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
13 March 2013Termination of appointment of Tin Kyaw as a director (1 page)
13 March 2013Termination of appointment of Anjamal Tanaraman as a director (1 page)
13 March 2013Termination of appointment of Tin Kyaw as a director (1 page)
13 March 2013Termination of appointment of Anjamal Tanaraman as a director (1 page)
1 November 2012Termination of appointment of Sri Nadarajah as a director (1 page)
1 November 2012Termination of appointment of Sri Nadarajah as a director (1 page)
23 October 2012Termination of appointment of Khin Nyo as a secretary (1 page)
23 October 2012Termination of appointment of Khin Nyo as a secretary (1 page)
19 October 2012Appointment of Tin Aung Kyaw as a director (2 pages)
19 October 2012Appointment of Tin Aung Kyaw as a director (2 pages)
18 October 2012Appointment of Venus Asset Management Ltd as a director (2 pages)
18 October 2012Appointment of Venus Asset Management Ltd as a director (2 pages)
18 October 2012Appointment of Venus Asset Management Ltd as a secretary (2 pages)
18 October 2012Appointment of Venus Asset Management Ltd as a secretary (2 pages)
18 October 2012Termination of appointment of Tin Lynn as a director (1 page)
18 October 2012Termination of appointment of Tin Lynn as a director (1 page)
28 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
7 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
2 January 2012Accounts for a small company made up to 31 December 2010 (6 pages)
2 January 2012Accounts for a small company made up to 31 December 2010 (6 pages)
13 September 2011Appointment of Mr Tin Lynn as a director (2 pages)
13 September 2011Appointment of Mr Tin Lynn as a director (2 pages)
19 August 2011Appointment of Ms Anjamal Tanaraman as a director (2 pages)
19 August 2011Appointment of Ms Anjamal Tanaraman as a director (2 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 November 2010Accounts for a small company made up to 31 December 2009 (6 pages)
1 November 2010Accounts for a small company made up to 31 December 2009 (6 pages)
20 May 2010Registered office address changed from 1 Horizon Building 15 Hertsmere Road, London E14 4AW on 20 May 2010 (1 page)
20 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
20 May 2010Registered office address changed from 1 Horizon Building 15 Hertsmere Road, London E14 4AW on 20 May 2010 (1 page)
9 March 2010Accounts for a small company made up to 31 December 2008 (6 pages)
9 March 2010Accounts for a small company made up to 31 December 2008 (6 pages)
9 December 2009Appointment of Mr Gordon Bertram Miller as a director (2 pages)
9 December 2009Appointment of Mr Gordon Bertram Miller as a director (2 pages)
25 November 2009Change of name notice (2 pages)
25 November 2009Change of name notice (2 pages)
25 November 2009Company name changed guru capital developments I LIMITED\certificate issued on 25/11/09
  • RES15 ‐ Change company name resolution on 2009-11-18
(2 pages)
25 November 2009Company name changed guru capital developments I LIMITED\certificate issued on 25/11/09
  • RES15 ‐ Change company name resolution on 2009-11-18
(2 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 May 2009Return made up to 16/05/09; full list of members (3 pages)
28 May 2009Return made up to 16/05/09; full list of members (3 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 January 2009Director's change of particulars / sri nadarajah / 14/11/2008 (1 page)
2 January 2009Secretary appointed miss khin kyaw nyo (1 page)
2 January 2009Director's change of particulars / sri nadarajah / 14/11/2008 (1 page)
2 January 2009Secretary appointed miss khin kyaw nyo (1 page)
2 January 2009Appointment terminated secretary cduk secretaries LTD (1 page)
2 January 2009Appointment terminated secretary cduk secretaries LTD (1 page)
19 August 2008Secretary's change of particulars / cduk secretaries LTD / 15/07/2007 (1 page)
19 August 2008Return made up to 16/05/08; full list of members (3 pages)
19 August 2008Return made up to 16/05/08; full list of members (3 pages)
19 August 2008Secretary's change of particulars / cduk secretaries LTD / 15/07/2007 (1 page)
21 May 2008Return made up to 16/05/07; full list of members (3 pages)
21 May 2008Return made up to 16/05/07; full list of members (3 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 July 2007Registered office changed on 17/07/07 from: c/o cduk sevices, venus house bridgwater road london E15 2JZ (1 page)
17 July 2007Registered office changed on 17/07/07 from: c/o cduk sevices, venus house bridgwater road london E15 2JZ (1 page)
25 June 2007Return made up to 05/05/07; full list of members (2 pages)
25 June 2007Return made up to 05/05/07; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 June 2006Company name changed guru capital developments LTD\certificate issued on 30/06/06 (2 pages)
30 June 2006Company name changed guru capital developments LTD\certificate issued on 30/06/06 (2 pages)
30 May 2006Registered office changed on 30/05/06 from: 20 britten court abbey lane london E15 2RS (1 page)
30 May 2006Secretary's particulars changed (1 page)
30 May 2006Registered office changed on 30/05/06 from: 20 britten court abbey lane london E15 2RS (1 page)
30 May 2006Secretary's particulars changed (1 page)
30 May 2006Return made up to 16/05/06; full list of members (2 pages)
30 May 2006Return made up to 16/05/06; full list of members (2 pages)
29 March 2006Particulars of mortgage/charge (11 pages)
29 March 2006Particulars of mortgage/charge (11 pages)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
1 March 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
1 March 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
11 January 2006Company name changed jupiter capital developments LTD\certificate issued on 11/01/06 (2 pages)
11 January 2006Company name changed jupiter capital developments LTD\certificate issued on 11/01/06 (2 pages)
6 October 2005Company name changed jupiter fund management LIMITED\certificate issued on 06/10/05 (2 pages)
6 October 2005Company name changed jupiter fund management LIMITED\certificate issued on 06/10/05 (2 pages)
10 August 2005New director appointed (1 page)
10 August 2005New director appointed (1 page)
21 July 2005New director appointed (1 page)
21 July 2005New director appointed (1 page)
21 July 2005New secretary appointed (1 page)
21 July 2005New secretary appointed (1 page)
20 July 2005Ad 16/05/05--------- £ si 100@1=100 £ ic 2/102 (1 page)
20 July 2005Ad 16/05/05--------- £ si 100@1=100 £ ic 2/102 (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005Registered office changed on 18/05/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Registered office changed on 18/05/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
18 May 2005Secretary resigned (1 page)
16 May 2005Incorporation (13 pages)
16 May 2005Incorporation (13 pages)