Company NameSinder Limited
DirectorManjap Singh
Company StatusActive
Company Number06129850
CategoryPrivate Limited Company
Incorporation Date27 February 2007(17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Manjap Singh
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Mortimer Street
Suite 51
London
W1W 7GB
Secretary NameMrs Priscilla Nilam Mala Sinder
NationalityBritish
StatusResigned
Appointed27 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressPremier House 112 Station Road
11th Floor
Edgware
Middlesex
HA8 7BJ

Contact

Websitesinder.co.uk
Telephone020 89513338
Telephone regionLondon

Location

Registered Address95 Mortimer Street
Suite 51
London
W1W 7GB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,957
Cash£40
Current Liabilities£6,963

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

8 September 2020Registered office address changed from Suite 28 138 Marylebone Road London NW1 5GB England to 95 Mortimer Street Suite 51 London W1W 7GB on 8 September 2020 (1 page)
6 March 2020Confirmation statement made on 27 February 2020 with updates (4 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
4 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 28 February 2018 (2 pages)
8 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
14 March 2017Registered office address changed from 138 138 Marylebone Road Suite 28 London NW1 5GB England to Suite 28 138 Marylebone Road London NW1 5GB on 14 March 2017 (1 page)
14 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
14 March 2017Director's details changed for Mr Manjap Singh on 10 March 2017 (2 pages)
14 March 2017Registered office address changed from 138 138 Marylebone Road Suite 28 London NW1 5GB England to Suite 28 138 Marylebone Road London NW1 5GB on 14 March 2017 (1 page)
14 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
14 March 2017Director's details changed for Mr Manjap Singh on 10 March 2017 (2 pages)
29 January 2017Total exemption small company accounts made up to 29 February 2016 (5 pages)
29 January 2017Total exemption small company accounts made up to 29 February 2016 (5 pages)
26 November 2016Previous accounting period shortened from 29 February 2016 to 28 February 2016 (1 page)
26 November 2016Previous accounting period shortened from 29 February 2016 to 28 February 2016 (1 page)
25 November 2016Registered office address changed from 8 Wellington House 8 Wellington House Newall Close Uxbridge Middlesex UB10 0FA England to 138 138 Marylebone Road Suite 28 London NW1 5GB on 25 November 2016 (1 page)
25 November 2016Registered office address changed from 8 Wellington House 8 Wellington House Newall Close Uxbridge Middlesex UB10 0FA England to 138 138 Marylebone Road Suite 28 London NW1 5GB on 25 November 2016 (1 page)
23 March 2016Director's details changed for Mr Manjap Singh on 10 December 2015 (2 pages)
23 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10
(4 pages)
23 March 2016Director's details changed for Mr Manjap Singh on 10 December 2015 (2 pages)
23 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10
(4 pages)
10 December 2015Registered office address changed from 32 Sovereign Court Unwin Way Stanmore Middlesex HA7 1FH to 8 Wellington House 8 Wellington House Newall Close Uxbridge Middlesex UB10 0FA on 10 December 2015 (1 page)
10 December 2015Registered office address changed from 8 Wellinton House Newall Close Uxbridge Middlesex UB10 0FA England to 8 Wellington House 8 Wellington House Newall Close Uxbridge Middlesex UB10 0FA on 10 December 2015 (1 page)
10 December 2015Registered office address changed from 8 Wellinton House Newall Close Uxbridge Middlesex UB10 0FA England to 8 Wellington House 8 Wellington House Newall Close Uxbridge Middlesex UB10 0FA on 10 December 2015 (1 page)
10 December 2015Registered office address changed from 32 Sovereign Court Unwin Way Stanmore Middlesex HA7 1FH to 8 Wellington House 8 Wellington House Newall Close Uxbridge Middlesex UB10 0FA on 10 December 2015 (1 page)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
9 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10
(4 pages)
9 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
15 August 2014Registered office address changed from 11Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to 32 Sovereign Court Unwin Way Stanmore Middlesex HA7 1FH on 15 August 2014 (1 page)
15 August 2014Registered office address changed from 11Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to 32 Sovereign Court Unwin Way Stanmore Middlesex HA7 1FH on 15 August 2014 (1 page)
11 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10
(4 pages)
11 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10
(4 pages)
4 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
4 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
5 March 2013Registered office address changed from Premier House 112 Station Road 11Th Floor Edgware Middlesex HA8 7BJ England on 5 March 2013 (1 page)
5 March 2013Director's details changed for Manjap Singh on 12 February 2013 (3 pages)
5 March 2013Director's details changed for Manjap Singh on 12 February 2013 (3 pages)
5 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
5 March 2013Registered office address changed from Premier House 112 Station Road 11Th Floor Edgware Middlesex HA8 7BJ England on 5 March 2013 (1 page)
5 March 2013Registered office address changed from Premier House 112 Station Road 11Th Floor Edgware Middlesex HA8 7BJ England on 5 March 2013 (1 page)
5 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
12 December 2012Termination of appointment of Priscilla Sinder as a secretary (1 page)
12 December 2012Termination of appointment of Priscilla Sinder as a secretary (1 page)
10 December 2012Registered office address changed from Stanmore Place 32 Sovereign Court Unwin Way Stanmore Greater London HA7 1FH on 10 December 2012 (1 page)
10 December 2012Registered office address changed from Stanmore Place 32 Sovereign Court Unwin Way Stanmore Greater London HA7 1FH on 10 December 2012 (1 page)
9 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
9 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
25 April 2012Register inspection address has been changed (1 page)
25 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
25 April 2012Register inspection address has been changed (1 page)
25 April 2012Secretary's details changed for Mrs Priscilla Nilam Mala Sinder on 1 February 2012 (1 page)
25 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
25 April 2012Secretary's details changed for Mrs Priscilla Nilam Mala Sinder on 1 February 2012 (1 page)
25 April 2012Secretary's details changed for Mrs Priscilla Nilam Mala Sinder on 1 February 2012 (1 page)
11 April 2012Registered office address changed from 174 Dorset Road (Apt 4) London SW19 3EF England on 11 April 2012 (2 pages)
11 April 2012Registered office address changed from 174 Dorset Road (Apt 4) London SW19 3EF England on 11 April 2012 (2 pages)
3 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
3 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
21 August 2011Registered office address changed from 587 Kenton Road Harrow Middlesex HA3 9RT on 21 August 2011 (1 page)
21 August 2011Registered office address changed from 587 Kenton Road Harrow Middlesex HA3 9RT on 21 August 2011 (1 page)
25 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Manjap Singh on 27 February 2010 (2 pages)
22 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Manjap Singh on 27 February 2010 (2 pages)
22 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
1 April 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
1 April 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
16 April 2009Return made up to 27/02/09; full list of members (3 pages)
16 April 2009Return made up to 27/02/09; full list of members (3 pages)
12 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
12 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
4 December 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
4 December 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
27 March 2008Return made up to 27/02/08; full list of members (3 pages)
27 March 2008Return made up to 27/02/08; full list of members (3 pages)
26 March 2008Secretary's change of particulars / priscilla sinder / 25/03/2008 (1 page)
26 March 2008Secretary's change of particulars / priscilla sinder / 25/03/2008 (1 page)
6 March 2008Registered office changed on 06/03/2008 from flat 4 174 dorset road london SW19 3EF (1 page)
6 March 2008Registered office changed on 06/03/2008 from flat 4 174 dorset road london SW19 3EF (1 page)
27 February 2007Incorporation (16 pages)
27 February 2007Incorporation (16 pages)