About

Registered Number: 01851381
Date of Incorporation: 28/09/1984 (39 years and 6 months ago)
Company Status: Active
Registered Address: 211 Station Road, Harrow, Middlesex, HA1 2TP,

 

Sinclair Ventures Ltd was registered on 28 September 1984 and has its registered office in Harrow in Middlesex. We don't currently know the number of employees at the company. There are 5 directors listed as Singh, Amrik, Singh, Jagdish, Singh Sunner, Amrik, Singh Sunner, Kaldip, Singh Sunner, Nashtar for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Amrik N/A 01 November 2005 1
SINGH, Jagdish N/A 01 November 2005 1
SINGH SUNNER, Amrik N/A 01 November 2005 1
SINGH SUNNER, Kaldip N/A 06 April 2009 1
SINGH SUNNER, Nashtar N/A 06 April 2009 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 30 September 2016
AD01 - Change of registered office address 27 June 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 04 November 2013
CH01 - Change of particulars for director 04 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 28 October 2012
AA - Annual Accounts 30 September 2012
AA01 - Change of accounting reference date 29 August 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 26 October 2010
CERTNM - Change of name certificate 30 September 2010
CONNOT - N/A 30 September 2010
AA - Annual Accounts 14 September 2010
AA01 - Change of accounting reference date 07 August 2010
MG01 - Particulars of a mortgage or charge 30 March 2010
MG01 - Particulars of a mortgage or charge 12 March 2010
AA - Annual Accounts 08 December 2009
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 23 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 October 2009
MEM/ARTS - N/A 12 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 09 May 2009
287 - Change in situation or address of Registered Office 09 May 2009
363a - Annual Return 27 February 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 02 December 2008
363a - Annual Return 08 August 2008
353 - Register of members 08 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 August 2008
287 - Change in situation or address of Registered Office 07 August 2008
287 - Change in situation or address of Registered Office 18 April 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 28 December 2006
AA - Annual Accounts 28 December 2006
AAMD - Amended Accounts 21 August 2006
363s - Annual Return 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
AA - Annual Accounts 07 December 2005
CERTNM - Change of name certificate 10 June 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 26 November 2003
AA - Annual Accounts 06 April 2003
363s - Annual Return 19 February 2003
363s - Annual Return 24 December 2001
AA - Annual Accounts 29 November 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 24 August 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 26 August 1999
363s - Annual Return 18 December 1998
AA - Annual Accounts 21 October 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 10 December 1996
AA - Annual Accounts 27 November 1996
363s - Annual Return 16 February 1996
AA - Annual Accounts 28 September 1995
363s - Annual Return 07 January 1995
AA - Annual Accounts 14 November 1994
363s - Annual Return 14 January 1994
AA - Annual Accounts 28 October 1993
363s - Annual Return 08 December 1992
AA - Annual Accounts 30 November 1992
363b - Annual Return 13 January 1992
AA - Annual Accounts 03 January 1992
288 - N/A 14 November 1991
AA - Annual Accounts 15 January 1991
363a - Annual Return 15 January 1991
AA - Annual Accounts 31 July 1990
363 - Annual Return 26 April 1990
AA - Annual Accounts 13 April 1989
363 - Annual Return 13 April 1989
395 - Particulars of a mortgage or charge 22 December 1988
AA - Annual Accounts 19 August 1988
363 - Annual Return 19 August 1988
AC05 - N/A 22 April 1988
AA - Annual Accounts 29 October 1986
363 - Annual Return 25 June 1986
288 - N/A 03 June 1986
NEWINC - New incorporation documents 28 September 1984

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 March 2010 Outstanding

N/A

Debenture 01 March 2010 Outstanding

N/A

Legal mortgage 16 December 1988 Fully Satisfied

N/A

Mortgage debenture 21 November 1984 Fully Satisfied

N/A

Legal charge 20 November 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.