Company Name43 Sinclair Road Limited
DirectorLouise Weale
Company StatusActive
Company Number06573190
CategoryPrivate Limited Company
Incorporation Date22 April 2008(16 years 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 NameMs Louise Weale
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2011(2 years, 10 months after company formation)
Appointment Duration13 years, 1 month
RoleManagement
Country of ResidenceEngland
Correspondence Address43 Sinclair Road
London
W14 0NS
Director NameMs Faye Marosif
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(same day as company formation)
RoleSolicitor
Country of ResidenceLondon
Correspondence Address18 Pierhead
Wapping High Street
London
BN3 3YX
Director NameMs Nishi Sethi
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(same day as company formation)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence Address3 Upsdell Avenue
London
N13 6JP
Director NameEmma Claire Bailey
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(5 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 March 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 1 43 Sinclair Road
London
W14 0NS
Director NameVolker Beckefeld
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(5 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 July 2009)
RoleManager
Correspondence AddressFlat 4 43 Sinclair Road
London
W14 0NS
Director NameTimothy Jack Langdon
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 March 2009)
RoleInvestment Professional
Correspondence AddressFlat 2
43 Sinclair Road
London
W14 0NS
Director NameCamilla Jane Hamilton Wills
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(5 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 October 2013)
RoleArtist
Country of ResidenceEngland
Correspondence AddressThe Estate Office
Miserden
Stroud
Gloucestershire
GL6 7JA
Wales
Secretary NameTimothy Jack Langdon
NationalityBritish
StatusResigned
Appointed23 September 2008(5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 March 2009)
RoleInvestment Professional
Correspondence AddressFlat 2
43 Sinclair Road
London
W14 0NS
Secretary NameMr James Bailey
NationalityBritish
StatusResigned
Appointed12 March 2009(10 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 19 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address43 Sinclair Road
London
W14 0NS
Director NameMs Gemma Louise Jones-Parry
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(10 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 08 February 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address43 Sinclair Road
London
W14 0NS
Secretary NameCh Registrars Limited (Corporation)
StatusResigned
Appointed22 April 2008(same day as company formation)
Correspondence Address35 Old Queen Street
London
SW1H 9JD

Location

Registered Address43 Sinclair Road
London
W14 0NS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Shareholders

250 at £1Eve Schoukroun
25.00%
Ordinary
250 at £1Gemma Jones-parry
25.00%
Ordinary
250 at £1Louise Weale
25.00%
Ordinary
250 at £1Rory Benjamin Marchant
25.00%
Ordinary

Financials

Year2014
Net Worth£1,425
Cash£1,438
Current Liabilities£13

Accounts

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

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (overdue)

Filing History

25 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
6 June 2023Appointment of Ms Emily Louise Marchant as a director on 25 May 2023 (2 pages)
23 April 2023Confirmation statement made on 11 April 2023 with updates (4 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
25 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
11 April 2021Confirmation statement made on 11 April 2021 with updates (4 pages)
26 February 2021Termination of appointment of Gemma Louise Jones-Parry as a director on 8 February 2021 (1 page)
30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
26 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
29 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 June 2018Appointment of Ms Gemma Louise Jones-Parry as a director on 30 May 2018 (2 pages)
5 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(3 pages)
26 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(3 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(3 pages)
19 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(3 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 1,000
(4 pages)
18 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 1,000
(4 pages)
27 October 2013Termination of appointment of Camilla Wills as a director (1 page)
27 October 2013Termination of appointment of Camilla Wills as a director (1 page)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
26 March 2012Registered office address changed from Flat 1 43 Sinclair Road London W14 0NS United Kingdom on 26 March 2012 (1 page)
26 March 2012Registered office address changed from Flat 1 43 Sinclair Road London W14 0NS United Kingdom on 26 March 2012 (1 page)
24 March 2012Termination of appointment of James Bailey as a secretary (1 page)
24 March 2012Termination of appointment of Emma Bailey as a director (1 page)
24 March 2012Termination of appointment of Emma Bailey as a director (1 page)
24 March 2012Termination of appointment of James Bailey as a secretary (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (7 pages)
22 March 2011Appointment of Ms Louise Weale as a director (2 pages)
22 March 2011Appointment of Ms Louise Weale as a director (2 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 May 2010Director's details changed for Emma Bailey on 2 October 2009 (2 pages)
20 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
20 May 2010Director's details changed for Camilla Jane Hamilton Wills on 2 October 2009 (2 pages)
20 May 2010Director's details changed for Camilla Jane Hamilton Wills on 2 October 2009 (2 pages)
20 May 2010Director's details changed for Emma Bailey on 2 October 2009 (2 pages)
20 May 2010Director's details changed for Camilla Jane Hamilton Wills on 2 October 2009 (2 pages)
20 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
20 May 2010Director's details changed for Emma Bailey on 2 October 2009 (2 pages)
23 March 2010Termination of appointment of Volker Beckefeld as a director (1 page)
23 March 2010Termination of appointment of Volker Beckefeld as a director (1 page)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 May 2009Registered office changed on 21/05/2009 from flat 2 43 sinclair road london W14 0NS (1 page)
21 May 2009Return made up to 22/04/09; full list of members (5 pages)
21 May 2009Registered office changed on 21/05/2009 from flat 2 43 sinclair road london W14 0NS (1 page)
21 May 2009Appointment terminated director timothy langdon (1 page)
21 May 2009Appointment terminated secretary timothy langdon (1 page)
21 May 2009Secretary appointed mr james bailey (1 page)
21 May 2009Appointment terminated secretary timothy langdon (1 page)
21 May 2009Appointment terminated director timothy langdon (1 page)
21 May 2009Secretary appointed mr james bailey (1 page)
21 May 2009Return made up to 22/04/09; full list of members (5 pages)
28 November 2008Director appointed emma bailey (2 pages)
28 November 2008Appointment terminated director nish sethi (1 page)
28 November 2008Director appointed camilla jane hamilton wills (2 pages)
28 November 2008Appointment terminated director faye marosif (1 page)
28 November 2008Director and secretary appointed timothy jack langdon (2 pages)
28 November 2008Registered office changed on 28/11/2008 from 35 old queen street london SW1H 9JD (1 page)
28 November 2008Ad 23/09/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
28 November 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
28 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 November 2008Registered office changed on 28/11/2008 from 35 old queen street london SW1H 9JD (1 page)
28 November 2008Director appointed volker beckefeld (2 pages)
28 November 2008Director appointed emma bailey (2 pages)
28 November 2008Appointment terminated director nish sethi (1 page)
28 November 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
28 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 November 2008Director appointed volker beckefeld (2 pages)
28 November 2008Director and secretary appointed timothy jack langdon (2 pages)
28 November 2008Director appointed camilla jane hamilton wills (2 pages)
28 November 2008Appointment terminated secretary ch registrars LIMITED (1 page)
28 November 2008Appointment terminated secretary ch registrars LIMITED (1 page)
28 November 2008Appointment terminated director faye marosif (1 page)
28 November 2008Ad 23/09/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
22 April 2008Incorporation (18 pages)
22 April 2008Incorporation (18 pages)