Company Name71 Sinclair Road (Freehold) Limited
Company StatusActive
Company Number06395887
CategoryPrivate Limited Company
Incorporation Date10 October 2007(16 years, 7 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 NameWaheed Jamal
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2007(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address71 Sinclair Road
Flat 4
London
W14 0NR
Director NameChristine Oesterling
Date of BirthAugust 1963 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed10 October 2007(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address71 Sinclair Road
Flat 3
London
W14 0NR
Secretary NameDr Christine Oesterling
StatusCurrent
Appointed07 September 2010(2 years, 11 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence Address22 Shepherds Bush Place
London
W12 8LX
Director NameMs Fanny Anache
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityFrench,British
StatusCurrent
Appointed31 January 2014(6 years, 3 months after company formation)
Appointment Duration10 years, 3 months
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence Address71 Sinclair Rd Flat 2
London
W14 0NR
Director NameMr Daniel Mark Aukland
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2017(9 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleNot Known
Country of ResidenceEngland
Correspondence Address71 Sinclair Road
London
W14 0NR
Director NameMr Dusan Miljevic
Date of BirthSeptember 1988 (Born 35 years ago)
NationalitySlovenian
StatusCurrent
Appointed16 July 2021(13 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleUmknown
Country of ResidenceEngland
Correspondence Address71 Sinclair Road
London
W14 0NR
Director NameMr Simon Tapio Hughes
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Sinclair Road
Flat 1
London
W14 0NR
Director NameDerek Nicol
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Sinclair Road
Flat 2
London
W14 0NR
Director NameAlexei Kirk
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Sinclair Road
Flat 5
London
W14 0NR
Secretary NameMr Simon Tapio Hughes
NationalityBritish
StatusResigned
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Sinclair Road
Flat 1
London
W14 0NR
Director NameMiss Emily Frances Cameron
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(2 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2014)
RolePR
Country of ResidenceEngland
Correspondence Address71 Sinclair Road
London
W14 0NR
Director NameMr Stavros Gregoriou
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2010(2 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Sinclair Road
London
W14 0NR

Location

Registered Address71 Sinclair Road
London
W14 0NR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Shareholders

1 at £1Christine Oesterling
20.00%
Ordinary
1 at £1Ed Kirk
20.00%
Ordinary
1 at £1Emily Frances Cameron
20.00%
Ordinary
1 at £1Stavros Gregoriou
20.00%
Ordinary
1 at £1Waheed Jamal
20.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return21 June 2023 (10 months, 3 weeks ago)
Next Return Due5 July 2024 (1 month, 3 weeks from now)

Filing History

23 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
23 June 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
2 July 2022Confirmation statement made on 21 June 2022 with updates (4 pages)
2 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
19 July 2021Appointment of Mr Dusan Miljevic as a director on 16 July 2021 (2 pages)
16 July 2021Termination of appointment of Alexei Kirk as a director on 16 July 2021 (1 page)
26 June 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
26 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
25 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
21 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
1 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
1 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
22 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
29 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
25 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
25 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
25 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
25 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
14 March 2017Appointment of Mr Daniel Mark Aukland as a director on 5 March 2017 (2 pages)
14 March 2017Appointment of Mr Daniel Mark Aukland as a director on 5 March 2017 (2 pages)
12 March 2017Termination of appointment of Stavros Gregoriou as a director on 5 March 2017 (1 page)
12 March 2017Termination of appointment of Stavros Gregoriou as a director on 5 March 2017 (1 page)
26 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
26 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 5
(9 pages)
26 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 5
(9 pages)
26 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
21 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
21 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 5
(9 pages)
21 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 5
(9 pages)
21 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 5
(9 pages)
2 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 5
(9 pages)
2 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 5
(9 pages)
10 March 2014Appointment of Ms Fanny Julienne Helena Anache as a director (2 pages)
10 March 2014Appointment of Ms Fanny Julienne Helena Anache as a director (2 pages)
5 March 2014Termination of appointment of Emily Cameron as a director (1 page)
5 March 2014Termination of appointment of Emily Cameron as a director (1 page)
6 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (8 pages)
6 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (8 pages)
6 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
6 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
6 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (8 pages)
6 July 2013Secretary's details changed for Dr. Christine Oesterling on 26 June 2012 (2 pages)
6 July 2013Secretary's details changed for Dr. Christine Oesterling on 26 June 2012 (2 pages)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (8 pages)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (8 pages)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (8 pages)
25 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
25 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
17 June 2012Director's details changed for Ed Kirk on 1 February 2011 (2 pages)
17 June 2012Director's details changed for Ed Kirk on 1 February 2011 (2 pages)
17 June 2012Director's details changed for Ed Kirk on 1 February 2011 (2 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
12 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
12 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
11 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (7 pages)
11 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (7 pages)
12 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
12 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
20 September 2010Appointment of Mr Stavros Gregoriou as a director (2 pages)
20 September 2010Appointment of Mr Stavros Gregoriou as a director (2 pages)
19 September 2010Termination of appointment of Simon Hughes as a director (1 page)
19 September 2010Termination of appointment of Simon Hughes as a director (1 page)
7 September 2010Appointment of Dr. Christine Oesterling as a secretary (1 page)
7 September 2010Appointment of Dr. Christine Oesterling as a secretary (1 page)
7 September 2010Termination of appointment of Simon Hughes as a secretary (1 page)
7 September 2010Termination of appointment of Simon Hughes as a secretary (1 page)
19 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
19 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
7 June 2010Appointment of Miss Emily Frances Cameron as a director (2 pages)
7 June 2010Appointment of Miss Emily Frances Cameron as a director (2 pages)
6 April 2010Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
6 April 2010Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
6 April 2010Director's details changed for Christine Desterling on 4 April 2010 (2 pages)
6 April 2010Director's details changed for Christine Desterling on 4 April 2010 (2 pages)
6 April 2010Director's details changed for Derek Nicol on 4 April 2010 (2 pages)
6 April 2010Director's details changed for Derek Nicol on 4 April 2010 (2 pages)
6 April 2010Director's details changed for Christine Desterling on 4 April 2010 (2 pages)
6 April 2010Director's details changed for Derek Nicol on 4 April 2010 (2 pages)
4 April 2010Director's details changed for Ed Kirk on 4 April 2010 (2 pages)
4 April 2010Director's details changed for Waheed Jamal on 4 April 2010 (2 pages)
4 April 2010Director's details changed for Waheed Jamal on 4 April 2010 (2 pages)
4 April 2010Director's details changed for Ed Kirk on 4 April 2010 (2 pages)
4 April 2010Director's details changed for Ed Kirk on 4 April 2010 (2 pages)
4 April 2010Director's details changed for Waheed Jamal on 4 April 2010 (2 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
14 January 2010Termination of appointment of Derek Nicol as a director (2 pages)
14 January 2010Termination of appointment of Derek Nicol as a director (2 pages)
28 July 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
28 July 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
20 October 2008Return made up to 10/10/08; full list of members (5 pages)
20 October 2008Return made up to 10/10/08; full list of members (5 pages)
10 October 2007Incorporation (20 pages)
10 October 2007Incorporation (20 pages)