122 SINCLAIR ROAD MANAGEMENT LIMITED

13a, Building Two, Canonbury Yard 13a, Building Two, Canonbury Yard, London, N1 7BJ, England
StatusACTIVE
Company No.04312985
CategoryPrivate Limited Company
Incorporated30 Oct 2001
Age22 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

122 SINCLAIR ROAD MANAGEMENT LIMITED is an active private limited company with number 04312985. It was incorporated 22 years, 7 months, 14 days ago, on 30 October 2001. The company address is 13a, Building Two, Canonbury Yard 13a, Building Two, Canonbury Yard, London, N1 7BJ, England.



Company Fillings

Confirmation statement with updates

Date: 06 Feb 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2023

Action Date: 26 Jan 2023

Category: Address

Type: AD01

New address: 13a, Building Two, Canonbury Yard 190 New North Road London N1 7BJ

Old address: 122 Sinclair Road London W14 0NL

Change date: 2023-01-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jan 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-01-26

Officer name: Bradley Hale

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Jan 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-01-26

Officer name: A Dandy Wren Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Reema Corney

Termination date: 2019-01-17

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bradley Hale

Change date: 2017-11-01

Documents

View document PDF

Change person secretary company with change date

Date: 13 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Bradley Hale

Change date: 2017-11-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Nov 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-10-30

Officer name: Mr Bradley Hale

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bradley Hale

Appointment date: 2017-10-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Nov 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Magdalena Markiewicz

Termination date: 2017-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Magdalena Markiewicz

Termination date: 2017-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Miss Magdalena Markiewicz

Documents

View document PDF

Change person secretary company with change date

Date: 05 Nov 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-01

Officer name: Ms. Magdalena Markiewicz

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 30 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-30

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Joan Gallogly

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Magdalena Markiewicz

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms. Magdalena Markiewicz

Documents

View document PDF

Termination director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Brown

Documents

View document PDF

Termination secretary company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart Brown

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Oct 2012

Action Date: 02 Oct 2012

Category: Address

Type: AD01

Old address: 32 Milson Road London W14 0LJ

Change date: 2012-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2011

Action Date: 30 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Reema Corney

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2010

Action Date: 30 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2009

Action Date: 30 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-30

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart David Ivor Brown

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director emma clarke

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 03 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 24 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/03; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/02; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2001

Category: Address

Type: 287

Description: Registered office changed on 21/11/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN

Documents

View document PDF

Legacy

Date: 21 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 30 Oct 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHRIDGE FACILITIES MANAGEMENT LTD

2 MINTON PLACE,BICESTER,OX26 6QB

Number:09473013
Status:ACTIVE
Category:Private Limited Company

BROADWATER ASSOCIATES LIMITED

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:09030046
Status:ACTIVE
Category:Private Limited Company

GET CHAUFFEURED LIMITED

7-9 MACON COURT,CREWE,CW1 6EA

Number:09739057
Status:ACTIVE
Category:Private Limited Company

JR TRAFFIC MANAGEMENT LIMITED

53 MONTAGU ROAD,DONCASTER,DN5 8DH

Number:10997204
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAIDENHEAD LETTINGS LIMITED

5 BURNHAM CLOSE,BOURNE END,SL8 5ST

Number:03468107
Status:ACTIVE
Category:Private Limited Company

THE FILM INDUSTRY NETWORK LTD

ST MARTINS 36 APTHORPE STREET,CAMBRIDGE,CB21 5EY

Number:08899979
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source