About

Registered Number: 03571471
Date of Incorporation: 28/05/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 138 Sinclair Road, London, W14 0NL,

 

Established in 1998, 138 Sinclair Road Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Law, Regina, Sadegh, Rachael Louise, Bright, Judith, Carpenter, Geoffrey, Joyce, Nicholas John, Kaur, Har Hari, Le Louarn, Sonia, Mcbride, Sean. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SADEGH, Rachael Louise 06 February 2018 - 1
CARPENTER, Geoffrey 01 June 2003 10 July 2013 1
JOYCE, Nicholas John 28 May 1998 10 December 2002 1
KAUR, Har Hari 21 August 2013 07 February 2018 1
LE LOUARN, Sonia 23 February 2003 26 September 2005 1
MCBRIDE, Sean 26 September 2005 15 March 2013 1
Secretary Name Appointed Resigned Total Appointments
LAW, Regina 16 July 2018 - 1
BRIGHT, Judith 28 May 1998 16 July 2018 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 26 February 2020
PSC01 - N/A 22 January 2020
CS01 - N/A 09 June 2019
AA - Annual Accounts 26 February 2019
TM02 - Termination of appointment of secretary 29 July 2018
AP03 - Appointment of secretary 29 July 2018
PSC01 - N/A 11 June 2018
CS01 - N/A 11 June 2018
AD01 - Change of registered office address 11 June 2018
AA - Annual Accounts 28 February 2018
PSC07 - N/A 07 February 2018
TM01 - Termination of appointment of director 07 February 2018
AP01 - Appointment of director 06 February 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 09 March 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 28 February 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 22 February 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 18 February 2014
AD01 - Change of registered office address 18 February 2014
AD01 - Change of registered office address 02 September 2013
AP01 - Appointment of director 30 August 2013
AD01 - Change of registered office address 20 August 2013
TM01 - Termination of appointment of director 20 August 2013
AR01 - Annual Return 25 June 2013
TM01 - Termination of appointment of director 30 May 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 10 June 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 22 February 2010
AR01 - Annual Return 18 November 2009
DISS40 - Notice of striking-off action discontinued 12 September 2009
AA - Annual Accounts 11 September 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
363a - Annual Return 13 June 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 11 June 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 08 September 2006
287 - Change in situation or address of Registered Office 04 August 2006
169 - Return by a company purchasing its own shares 03 March 2006
AA - Annual Accounts 25 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
363a - Annual Return 04 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2005
363a - Annual Return 07 December 2005
AA - Annual Accounts 18 March 2005
AA - Annual Accounts 24 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 28 May 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
RESOLUTIONS - N/A 26 September 2002
123 - Notice of increase in nominal capital 26 September 2002
363s - Annual Return 28 June 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 04 July 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 10 July 2000
AA - Annual Accounts 30 March 2000
363s - Annual Return 05 October 1999
288b - Notice of resignation of directors or secretaries 20 July 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
NEWINC - New incorporation documents 28 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.