Ealing
London
W5 1SE
Director Name | Conchita Elizabeth Prophet |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Deborah Jane Campbell Miller |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Secretary Name | Linda Ellen Sinton |
---|---|
Status | Current |
Appointed | 09 September 2014(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | 9 Queens Gardens Ealing London W5 1SE |
Secretary Name | Deborah Jane Campbell Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Balfour Road Ealing London W13 9TN |
Director Name | Charterhouse Directorate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Correspondence Address | 8 Baltic Street East London EC1Y 0UP |
Secretary Name | Charterhouse Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Correspondence Address | 8 Baltic Street East London EC1Y 0UP |
Website | www.sintonhomes.com |
---|---|
Email address | [email protected] |
Telephone | 020 85661990 |
Telephone region | London |
Registered Address | 8 Springbridge Road Ealing London W5 2AA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £84,965 |
Cash | £856,308 |
Current Liabilities | £802,182 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 1 week from now) |
24 August 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
19 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
17 February 2023 | Change of details for Conchita Elizabeth Prophet as a person with significant control on 1 August 2022 (2 pages) |
17 February 2023 | Director's details changed for Deborah Jane Campbell Miller on 1 August 2022 (2 pages) |
17 February 2023 | Change of details for Deborah Jane Campbell Miller as a person with significant control on 1 August 2022 (2 pages) |
17 February 2023 | Director's details changed for Conchita Elizabeth Prophet on 1 August 2022 (2 pages) |
25 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
27 January 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
16 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
19 March 2021 | Director's details changed for Deborah Jane Campbell Miller on 6 September 2019 (2 pages) |
19 March 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
19 March 2021 | Change of details for Deborah Jane Campbell Miller as a person with significant control on 6 September 2019 (2 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
20 March 2020 | Confirmation statement made on 27 January 2020 with updates (4 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
6 September 2019 | Director's details changed for Deborah Jane Campbell Miller on 3 September 2019 (2 pages) |
6 September 2019 | Change of details for Deborah Jane Campbell Miller as a person with significant control on 3 September 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 27 January 2019 with updates (4 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
31 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
15 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
15 February 2017 | Director's details changed for Deborah Jane Campbell Miller on 1 January 2017 (2 pages) |
15 February 2017 | Director's details changed for Deborah Jane Campbell Miller on 1 January 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
15 February 2017 | Director's details changed for Conchita Elizabeth Prophet on 1 January 2017 (2 pages) |
15 February 2017 | Director's details changed for Conchita Elizabeth Prophet on 1 January 2017 (2 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
22 March 2016 | Resolutions
|
22 March 2016 | Sub-division of shares on 31 December 2015 (5 pages) |
22 March 2016 | Sub-division of shares on 31 December 2015 (5 pages) |
22 March 2016 | Resolutions
|
14 March 2016 | Director's details changed for Deborah Jane Campbell Miller on 31 December 2015 (2 pages) |
14 March 2016 | Director's details changed for Deborah Jane Campbell Miller on 31 December 2015 (2 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 June 2015 | Director's details changed for Conchita Elizabeth Prophet on 8 May 2015 (2 pages) |
4 June 2015 | Director's details changed for Conchita Elizabeth Prophet on 8 May 2015 (2 pages) |
4 June 2015 | Director's details changed for Conchita Elizabeth Prophet on 8 May 2015 (2 pages) |
11 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 September 2014 | Termination of appointment of Deborah Jane Campbell Miller as a secretary on 9 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Deborah Jane Campbell Miller as a secretary on 9 September 2014 (1 page) |
24 September 2014 | Appointment of Linda Ellen Sinton as a secretary on 9 September 2014 (2 pages) |
24 September 2014 | Termination of appointment of Deborah Jane Campbell Miller as a secretary on 9 September 2014 (1 page) |
24 September 2014 | Appointment of Linda Ellen Sinton as a secretary on 9 September 2014 (2 pages) |
24 September 2014 | Appointment of Linda Ellen Sinton as a secretary on 9 September 2014 (2 pages) |
29 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (7 pages) |
8 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (7 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 August 2012 | Director's details changed for Conchita Elizabeth Prophet on 1 July 2012 (2 pages) |
17 August 2012 | Director's details changed for Conchita Elizabeth Prophet on 1 July 2012 (2 pages) |
17 August 2012 | Director's details changed for Conchita Elizabeth Prophet on 1 July 2012 (2 pages) |
7 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (7 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
31 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 March 2009 | Return made up to 27/01/09; full list of members (4 pages) |
23 March 2009 | Return made up to 27/01/09; full list of members (4 pages) |
20 March 2009 | Director and secretary's change of particulars / deborah miller / 13/02/2009 (1 page) |
20 March 2009 | Director and secretary's change of particulars / deborah miller / 13/02/2009 (1 page) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 September 2008 | Return made up to 27/01/08; full list of members (7 pages) |
3 September 2008 | Return made up to 27/01/08; full list of members (7 pages) |
1 March 2008 | Location of register of members (1 page) |
1 March 2008 | Location of register of members (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 February 2007 | Return made up to 27/01/07; full list of members
|
28 February 2007 | Return made up to 27/01/07; full list of members
|
22 February 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
22 February 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
20 February 2006 | New secretary appointed;new director appointed (3 pages) |
20 February 2006 | Registered office changed on 20/02/06 from: 8 baltic street east london EC1Y 0UP (1 page) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New secretary appointed;new director appointed (3 pages) |
20 February 2006 | New director appointed (3 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | New director appointed (3 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 8 baltic street east london EC1Y 0UP (1 page) |
20 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Memorandum and Articles of Association (7 pages) |
8 February 2006 | Resolutions
|
8 February 2006 | Memorandum and Articles of Association (7 pages) |
8 February 2006 | Resolutions
|
27 January 2006 | Incorporation (15 pages) |
27 January 2006 | Incorporation (15 pages) |