About

Registered Number: 06573190
Date of Incorporation: 22/04/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: LOUISE WEALE, Flat 2, 43 Sinclair Road, London, W14 0NS

 

43 Sinclair Road Ltd was registered on 22 April 2008, it has a status of "Active". We don't know the number of employees at 43 Sinclair Road Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES-PARRY, Gemma Louise 30 May 2018 - 1
WEALE, Louise 13 March 2011 - 1
BAILEY, Emma Claire 23 September 2008 19 March 2012 1
BECKEFELD, Volker 23 September 2008 31 July 2009 1
WILLS, Camilla Jane Hamilton 23 September 2008 26 October 2013 1

Filing History

Document Type Date
CS01 - N/A 26 April 2020
AA - Annual Accounts 29 September 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 30 September 2018
AP01 - Appointment of director 10 June 2018
CS01 - N/A 05 May 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 26 September 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 28 September 2014
AR01 - Annual Return 18 May 2014
TM01 - Termination of appointment of director 27 October 2013
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 16 May 2012
AD01 - Change of registered office address 26 March 2012
TM01 - Termination of appointment of director 24 March 2012
TM02 - Termination of appointment of secretary 24 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 19 May 2011
AP01 - Appointment of director 22 March 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
TM01 - Termination of appointment of director 23 March 2010
AA - Annual Accounts 23 September 2009
287 - Change in situation or address of Registered Office 21 May 2009
363a - Annual Return 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
RESOLUTIONS - N/A 28 November 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
287 - Change in situation or address of Registered Office 28 November 2008
225 - Change of Accounting Reference Date 28 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 November 2008
288a - Notice of appointment of directors or secretaries 28 November 2008
288a - Notice of appointment of directors or secretaries 28 November 2008
288a - Notice of appointment of directors or secretaries 28 November 2008
288a - Notice of appointment of directors or secretaries 28 November 2008
NEWINC - New incorporation documents 22 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.