Company Name18 Sinclair Gardens Limited
Company StatusActive
Company Number05651291
CategoryPrivate Limited Company
Incorporation Date12 December 2005(18 years, 4 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 NameKatrina Sarah Stuart
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2009(3 years, 1 month after company formation)
Appointment Duration15 years, 3 months
RoleFinancial Manager
Correspondence Address4 Hay Street
Vaucluse
Nsw 2030
Director NameKevin Paul Thompson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(5 years, 11 months after company formation)
Appointment Duration12 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 18 Sinclair Gardens
London
W14 0AT
Secretary NameKatrina Sarah Stuart
NationalityBritish
StatusCurrent
Appointed01 December 2011(5 years, 11 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence Address4 Hay Street
Vaucluse
Nsw 2030
Director NameMr Timothy John Conrad
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2024(18 years, 1 month after company formation)
Appointment Duration3 months
RoleTelevision Writer / Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Buchanan Gardens
London
NW10 5AA
Director NameMontreux London Limited (Corporation)
StatusCurrent
Appointed18 May 2021(15 years, 5 months after company formation)
Appointment Duration2 years, 11 months
Correspondence AddressFlat 2 18 Sinclair Gardens
Hammersmith
London
W14 0AT
Director NameSimon Andrew Hughes
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(same day as company formation)
RoleAccount Manager
Correspondence AddressFlat 2
18 Sinclair Gardens
London
W14 0AT
Director NameDavid Ivan Rendall
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe New House
Kings Green
Winchenford
Worcestershire
WR6 6YG
Secretary NameChloe Victoria Ringrose
NationalityBritish
StatusResigned
Appointed12 December 2005(same day as company formation)
RoleFacilities Manager
Correspondence AddressFlat 2
18 Sinclair Gardens
London
W14 0AT
Director NameDaniel Goldberg
Date of BirthMay 1973 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed28 March 2006(3 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 17 June 2011)
RoleArchitect
Correspondence AddressFlat 4 18 Sinclair Gardens
London
W14 0AT
Director NameMs Rowena Wisniewska
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(2 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2011)
RoleEmployed Barrister
Country of ResidenceEngland
Correspondence AddressFlat 96 Biddulph Mansions
Elgin Avenue Maida Vale
London
W9 1HU
Secretary NameRowena Wisniewska
NationalityBritish
StatusResigned
Appointed18 August 2010(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2011)
RoleCompany Director
Correspondence AddressFlat 96 Biddulph Mansions Elgin Avenue
Maida Vale
London
W9 1HU
Director NameMrs Miranda Lucy Streather
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(9 years after company formation)
Appointment Duration6 years, 4 months (resigned 21 April 2021)
RoleWriter
Country of ResidenceEngland
Correspondence Address4 Millwood Street
London
W10 6EH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 December 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 December 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 December 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Brackenbury Property Management Ltd
59 Glenthorne Road
London
W6 0LJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ashkan Razzaz Rahmati
10.00%
Ordinary
1 at £1Emily Victoria Giffard-taylor
10.00%
Ordinary
1 at £1James Edward Harold Sitch & Carmen Santiago Dorna
10.00%
Ordinary
1 at £1Katrina Sarah Stuart
10.00%
Ordinary
1 at £1Kevin Paul Thompson & Lisa Michelle Thompson
10.00%
Ordinary
1 at £1Miranda Lucy Ainley
10.00%
Ordinary
1 at £1Nina Miklin
10.00%
Ordinary
1 at £1Sadagat Farzullayeva
10.00%
Ordinary
1 at £1Tim Conrad & Anna Lisa Conrad
10.00%
Ordinary
1 at £1Timothy Love Jones & Georgina Jones
10.00%
Ordinary

Financials

Year2014
Net Worth£10
Current Liabilities£2,862

Accounts

Latest Accounts28 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Filing History

14 April 2023Total exemption full accounts made up to 28 September 2022 (6 pages)
10 January 2023Confirmation statement made on 12 December 2022 with no updates (3 pages)
14 July 2022Total exemption full accounts made up to 28 September 2021 (6 pages)
8 April 2022Registered office address changed from 15 Young Street Second Floor London W8 5EH to C/O Brackenbury Property Management Ltd 59 Glenthorne Road London W6 0LJ on 8 April 2022 (1 page)
23 December 2021Confirmation statement made on 12 December 2021 with updates (4 pages)
6 July 2021Total exemption full accounts made up to 28 September 2020 (6 pages)
27 May 2021Appointment of Montreux London Limited as a director on 18 May 2021 (2 pages)
27 May 2021Termination of appointment of Miranda Lucy Streather as a director on 21 April 2021 (1 page)
12 January 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
17 June 2020Total exemption full accounts made up to 28 September 2019 (6 pages)
3 January 2020Confirmation statement made on 12 December 2019 with updates (4 pages)
7 May 2019Total exemption full accounts made up to 28 September 2018 (6 pages)
1 May 2019Director's details changed for Mrs Miranda Lucy Ainley on 21 March 2019 (2 pages)
19 December 2018Confirmation statement made on 12 December 2018 with updates (5 pages)
2 July 2018Total exemption full accounts made up to 28 September 2017 (6 pages)
4 January 2018Confirmation statement made on 12 December 2017 with updates (4 pages)
3 July 2017Total exemption full accounts made up to 28 September 2016 (6 pages)
3 July 2017Total exemption full accounts made up to 28 September 2016 (6 pages)
16 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
25 February 2016Total exemption full accounts made up to 28 September 2015 (6 pages)
25 February 2016Total exemption full accounts made up to 28 September 2015 (6 pages)
27 January 2016Secretary's details changed for Katrina Sarah Stuart on 4 June 2015 (1 page)
27 January 2016Director's details changed for Katrina Sarah Stuart on 4 June 2015 (2 pages)
27 January 2016Secretary's details changed for Katrina Sarah Stuart on 4 June 2015 (1 page)
27 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10
(8 pages)
27 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10
(8 pages)
27 January 2016Director's details changed for Katrina Sarah Stuart on 4 June 2015 (2 pages)
6 March 2015Total exemption full accounts made up to 28 September 2014 (6 pages)
6 March 2015Total exemption full accounts made up to 28 September 2014 (6 pages)
11 January 2015Appointment of Miranda Lucy Ainley as a director on 16 December 2014 (3 pages)
11 January 2015Appointment of Miranda Lucy Ainley as a director on 16 December 2014 (3 pages)
19 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 10
(7 pages)
19 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 10
(7 pages)
14 March 2014Total exemption full accounts made up to 28 September 2013 (6 pages)
14 March 2014Total exemption full accounts made up to 28 September 2013 (6 pages)
2 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 10
(7 pages)
2 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 10
(7 pages)
8 February 2013Total exemption full accounts made up to 28 September 2012 (6 pages)
8 February 2013Total exemption full accounts made up to 28 September 2012 (6 pages)
20 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (7 pages)
20 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (7 pages)
31 January 2012Total exemption full accounts made up to 28 September 2011 (6 pages)
31 January 2012Total exemption full accounts made up to 28 September 2011 (6 pages)
11 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (7 pages)
10 January 2012Termination of appointment of Rowena Wisniewska as a secretary (2 pages)
10 January 2012Appointment of Kevin Paul Thompson as a director (3 pages)
10 January 2012Director's details changed for Katrina Sarah Stuart on 3 October 2011 (3 pages)
10 January 2012Termination of appointment of Rowena Wisniewska as a secretary (2 pages)
10 January 2012Director's details changed for Katrina Sarah Stuart on 3 October 2011 (3 pages)
10 January 2012Director's details changed for Katrina Sarah Stuart on 3 October 2011 (3 pages)
10 January 2012Appointment of Kevin Paul Thompson as a director (3 pages)
10 January 2012Appointment of Katrina Sarah Stuart as a secretary (3 pages)
10 January 2012Termination of appointment of Rowena Wisniewska as a director (2 pages)
10 January 2012Termination of appointment of Rowena Wisniewska as a director (2 pages)
10 January 2012Appointment of Katrina Sarah Stuart as a secretary (3 pages)
27 June 2011Termination of appointment of Daniel Goldberg as a director (2 pages)
27 June 2011Termination of appointment of Daniel Goldberg as a director (2 pages)
19 April 2011Total exemption full accounts made up to 28 September 2010 (6 pages)
19 April 2011Total exemption full accounts made up to 28 September 2010 (6 pages)
18 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (8 pages)
18 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (8 pages)
18 October 2010Appointment of Rowena Wisniewska as a secretary (3 pages)
18 October 2010Termination of appointment of a secretary
  • ANNOTATION Date of termination on the TM02 was removed from the public register on 23/02/2011 as it is factually inaccurate or is derived from something factually inaccurate.
(3 pages)
18 October 2010Appointment of Rowena Wisniewska as a secretary (3 pages)
18 October 2010Termination of appointment of a secretary
  • ANNOTATION Date of termination on the TM02 was removed from the public register on 23/02/2011 as it is factually inaccurate or is derived from something factually inaccurate.
(3 pages)
16 July 2010Termination of appointment of Chloe Ringrose as a secretary (2 pages)
16 July 2010Termination of appointment of Chloe Ringrose as a secretary (2 pages)
17 June 2010Total exemption full accounts made up to 28 September 2009 (6 pages)
17 June 2010Total exemption full accounts made up to 28 September 2009 (6 pages)
21 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (8 pages)
21 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (8 pages)
20 January 2010Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH on 20 January 2010 (2 pages)
20 January 2010Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH on 20 January 2010 (2 pages)
14 January 2010Director's details changed for Rowena Wisniewska on 11 January 2010 (2 pages)
14 January 2010Director's details changed for Rowena Wisniewska on 11 January 2010 (2 pages)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Register inspection address has been changed (1 page)
18 February 2009Director appointed katrina sarah stuart (2 pages)
18 February 2009Director appointed katrina sarah stuart (2 pages)
22 January 2009Return made up to 12/12/08; full list of members (6 pages)
22 January 2009Return made up to 12/12/08; full list of members (6 pages)
10 December 2008Appointment terminated director simon hughes (1 page)
10 December 2008Total exemption full accounts made up to 28 September 2008 (6 pages)
10 December 2008Registered office changed on 10/12/2008 from c/o boyle & co property management LTD 12 tilton street london SW6 7LP (1 page)
10 December 2008Registered office changed on 10/12/2008 from c/o boyle & co property management LTD 12 tilton street london SW6 7LP (1 page)
10 December 2008Appointment terminated director simon hughes (1 page)
10 December 2008Total exemption full accounts made up to 28 September 2008 (6 pages)
4 August 2008Director appointed rowena wisniewska (2 pages)
4 August 2008Director appointed rowena wisniewska (2 pages)
4 June 2008Appointment terminated director david rendall (1 page)
4 June 2008Appointment terminated director david rendall (1 page)
19 February 2008Total exemption full accounts made up to 28 September 2007 (6 pages)
19 February 2008Total exemption full accounts made up to 28 September 2007 (6 pages)
14 January 2008Return made up to 12/12/07; full list of members (5 pages)
14 January 2008Return made up to 12/12/07; full list of members (5 pages)
4 June 2007Total exemption full accounts made up to 28 September 2006 (6 pages)
4 June 2007Total exemption full accounts made up to 28 September 2006 (6 pages)
22 January 2007Return made up to 12/12/06; full list of members (5 pages)
22 January 2007Return made up to 12/12/06; full list of members (5 pages)
18 December 2006Ad 12/12/05--------- £ si 8@1=8 £ ic 2/10 (3 pages)
18 December 2006Ad 12/12/05--------- £ si 8@1=8 £ ic 2/10 (3 pages)
30 November 2006Registered office changed on 30/11/06 from: 18 sinclair gardens london W14 0AT (1 page)
30 November 2006Accounting reference date shortened from 31/12/06 to 28/09/06 (1 page)
30 November 2006Location of register of members (1 page)
30 November 2006Registered office changed on 30/11/06 from: 18 sinclair gardens london W14 0AT (1 page)
30 November 2006Location of register of members (1 page)
30 November 2006Accounting reference date shortened from 31/12/06 to 28/09/06 (1 page)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
22 December 2005Secretary resigned;director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (5 pages)
22 December 2005New director appointed (5 pages)
22 December 2005New secretary appointed (2 pages)
22 December 2005Secretary resigned;director resigned (1 page)
22 December 2005New director appointed (2 pages)
22 December 2005Director resigned (1 page)
22 December 2005New secretary appointed (2 pages)
12 December 2005Incorporation (18 pages)
12 December 2005Incorporation (18 pages)