Company Name9 Sinclair Road Limited
Company StatusActive
Company Number08701113
CategoryPrivate Limited Company
Incorporation Date23 September 2013(10 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 NameMs Nicola Clare Hoare
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Collegiate House 9 St Thomas Street
London
SE1 9RY
Director NameMr Simon Robinson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Collegiate House 9 St Thomas Street
London
SE1 9RY
Director NameMs Elise Philippa Shaw
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address3rd Floor Collegiate House 9 St Thomas Street
London
SE1 9RY
Director NameMr Andrea Ehrhardt
Date of BirthJuly 1983 (Born 40 years ago)
NationalityItalian
StatusCurrent
Appointed22 April 2015(1 year, 7 months after company formation)
Appointment Duration9 years
RoleAnalyst
Country of ResidenceEngland
Correspondence Address3rd Floor Collegiate House 9 St Thomas Street
London
SE1 9RY
Director NameMiss Marina Stephens
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2020(7 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Flat 9 Sinclair Road
London
W14 0NS
Director NameMiss Helena Marguerite Coates
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Challoner Crescent
London
W14 9LE
Director NameMr Peter Francis Howard Stephens
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Spring Street
London
W2 3RA
Secretary NameMr David Francis Matika
StatusResigned
Appointed01 June 2014(8 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 06 May 2015)
RoleCompany Director
Correspondence Address4 Challoner Crescent
London
W14 9LE
Secretary NameMr Craig Newell
StatusResigned
Appointed06 May 2015(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 January 2017)
RoleCompany Director
Correspondence AddressPower Road Studios 114 Power Road
London
W4 5PY
Secretary NameSP Property Group Limited (Corporation)
StatusResigned
Appointed28 January 2017(3 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 March 2020)
Correspondence Address202 Fulham Road
London
SW10 9PJ

Location

Registered Address3rd Floor Collegiate House
9 St Thomas Street
London
SE1 9RY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Alice Coverlizza & Andrea Ehrhardt
20.00%
Ordinary
1 at £1Nicola Hoare
20.00%
Ordinary
1 at £1Peter Stephens & Marina Stephens
20.00%
Ordinary
1 at £1Pippa Shaw
20.00%
Ordinary
1 at £1Simon Robinson & Louise Farnell
20.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return23 September 2023 (7 months, 2 weeks ago)
Next Return Due7 October 2024 (5 months from now)

Filing History

24 November 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
18 October 2023Registered office address changed from Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ England to 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY on 18 October 2023 (1 page)
21 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
2 November 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
15 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
29 October 2021Registered office address changed from 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG England to Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ on 29 October 2021 (1 page)
29 September 2021Confirmation statement made on 23 September 2021 with updates (4 pages)
2 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
8 January 2021Registered office address changed from 9 Spring Street London W2 3RA England to 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG on 8 January 2021 (1 page)
15 December 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
28 October 2020Appointment of Miss Marina Stephens as a director on 28 October 2020 (2 pages)
14 October 2020Termination of appointment of Peter Francis Howard Stephens as a director on 14 October 2020 (1 page)
14 October 2020Micro company accounts made up to 31 December 2019 (7 pages)
1 April 2020Termination of appointment of Sp Property Group Limited as a secretary on 21 March 2020 (1 page)
23 March 2020Registered office address changed from 202 Fulham Road London SW10 9PJ England to 9 Spring Street London W2 3RA on 23 March 2020 (1 page)
17 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
15 February 2019Micro company accounts made up to 31 December 2018 (6 pages)
8 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
15 January 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
19 December 2017Micro company accounts made up to 30 September 2017 (6 pages)
28 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
11 August 2017Secretary's details changed for Sourcing Property Limited on 9 March 2017 (1 page)
11 August 2017Registered office address changed from Sourcing Property, Third Floor, 202 Fulham Road London SW10 9PJ England to 202 Fulham Road London SW10 9PJ on 11 August 2017 (1 page)
11 August 2017Secretary's details changed for Sourcing Property Limited on 9 March 2017 (1 page)
11 August 2017Registered office address changed from Sourcing Property, Third Floor, 202 Fulham Road London SW10 9PJ England to 202 Fulham Road London SW10 9PJ on 11 August 2017 (1 page)
1 February 2017Registered office address changed from Power Road Studios 114 Power Road London W4 5PY to Sourcing Property, Third Floor, 202 Fulham Road London SW10 9PJ on 1 February 2017 (1 page)
1 February 2017Termination of appointment of Craig Newell as a secretary on 27 January 2017 (1 page)
1 February 2017Appointment of Sourcing Property Limited as a secretary on 28 January 2017 (2 pages)
1 February 2017Registered office address changed from Power Road Studios 114 Power Road London W4 5PY to Sourcing Property, Third Floor, 202 Fulham Road London SW10 9PJ on 1 February 2017 (1 page)
1 February 2017Termination of appointment of Craig Newell as a secretary on 27 January 2017 (1 page)
1 February 2017Appointment of Sourcing Property Limited as a secretary on 28 January 2017 (2 pages)
14 December 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
14 December 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
3 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
3 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
3 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
14 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 5
(6 pages)
14 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 5
(6 pages)
25 June 2015Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 (1 page)
25 June 2015Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 (1 page)
14 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
14 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
6 May 2015Appointment of Mr Craig Newell as a secretary on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of David Francis Matika as a secretary on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Craig Newell as a secretary on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of David Francis Matika as a secretary on 6 May 2015 (1 page)
6 May 2015Termination of appointment of David Francis Matika as a secretary on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Craig Newell as a secretary on 6 May 2015 (2 pages)
22 April 2015Appointment of Mr Andrea Ehrhardt as a director on 22 April 2015 (2 pages)
22 April 2015Appointment of Mr Andrea Ehrhardt as a director on 22 April 2015 (2 pages)
30 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 5
(6 pages)
30 October 2014Termination of appointment of Helena Marguerite Coates as a director on 8 August 2014 (1 page)
30 October 2014Termination of appointment of Helena Marguerite Coates as a director on 8 August 2014 (1 page)
30 October 2014Appointment of Mr David Francis Matika as a secretary on 1 June 2014 (2 pages)
30 October 2014Termination of appointment of Helena Marguerite Coates as a director on 8 August 2014 (1 page)
30 October 2014Registered office address changed from Basement Flat 9 Sinclair Road London W14 0NS England to 4 Challoner Crescent London W14 9LE on 30 October 2014 (1 page)
30 October 2014Registered office address changed from Basement Flat 9 Sinclair Road London W14 0NS England to 4 Challoner Crescent London W14 9LE on 30 October 2014 (1 page)
30 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 5
(6 pages)
30 October 2014Appointment of Mr David Francis Matika as a secretary on 1 June 2014 (2 pages)
30 October 2014Appointment of Mr David Francis Matika as a secretary on 1 June 2014 (2 pages)
23 September 2013Incorporation
Statement of capital on 2013-09-23
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
23 September 2013Incorporation
Statement of capital on 2013-09-23
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)