Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 64/66 SINCLAIR ROAD LIMITED
Company Information for

64/66 SINCLAIR ROAD LIMITED

81A ALBION GATE, HYDE PARK PLACE, LONDON, W2 2LE,
Company Registration Number
02935632
Private Limited Company
Active

Company Overview

About 64/66 Sinclair Road Ltd
64/66 SINCLAIR ROAD LIMITED was founded on 1994-06-06 and has its registered office in London. The organisation's status is listed as "Active". 64/66 Sinclair Road Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
64/66 SINCLAIR ROAD LIMITED
 
Legal Registered Office
81A ALBION GATE
HYDE PARK PLACE
LONDON
W2 2LE
Other companies in KT11
 
Filing Information
Company Number 02935632
Company ID Number 02935632
Date formed 1994-06-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 01:53:52
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 64/66 SINCLAIR ROAD LIMITED

Current Directors
Officer Role Date Appointed
ESH MANAGEMENT LTD
Company Secretary 2014-05-09
LORRAINE ALLANA ELLICOTT
Director 2015-12-08
THURAYA FARIS
Director 2013-12-01
JAYPRAKASH JOGIA
Director 2013-12-01
LYN NEWELL
Director 2004-07-01
DOROTHY WORRALL
Director 2013-12-01
AMIRA YOUSIF
Director 2013-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
TG ESTATE MANAGEMENT LTD
Director 2013-12-01 2015-06-10
KAREN SIMMONDS
Director 2013-12-01 2014-12-01
TG ESTATE MANAGEMENT LTD
Company Secretary 2001-06-21 2014-05-09
MARK DUNN
Director 2004-07-01 2013-12-01
DOROTHY WORRALL
Director 2008-01-02 2012-07-27
AMIRA YOUSIF
Director 2006-09-05 2012-07-27
JENNIFER ROMINA AYAM PERUMAL
Director 2001-12-06 2006-07-10
THURAYA FARIS
Director 1999-09-28 2001-12-06
LYN HUNTER NEWELL
Director 1994-09-06 2001-07-19
LYN HUNTER NEWELL
Company Secretary 1994-09-06 2001-06-21
ANGELO ROHENDRA AYAM PERUMAL
Director 1994-09-06 1999-09-28
LOCATION MATTERS LIMITED
Nominated Secretary 1994-06-03 1994-09-06
PROPERTY HOLDINGS LIMITED
Nominated Director 1994-06-03 1994-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORRAINE ALLANA ELLICOTT TENBY HOUSE MANAGEMENT COMPANY LIMITED Director 2015-10-01 CURRENT 2014-10-08 Active
LORRAINE ALLANA ELLICOTT E & O C LIMITED Director 2014-10-13 CURRENT 2014-10-13 Active - Proposal to Strike off
LORRAINE ALLANA ELLICOTT E & O B LIMITED Director 2014-10-10 CURRENT 2014-10-10 Active - Proposal to Strike off
LORRAINE ALLANA ELLICOTT E & O A LIMITED Director 2014-10-10 CURRENT 2014-10-10 Active - Proposal to Strike off
LORRAINE ALLANA ELLICOTT 9 TORS ROAD MANAGEMENT COMPANY LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active
LORRAINE ALLANA ELLICOTT OKEMENT PROPERTY LIMITED Director 2007-09-17 CURRENT 2007-09-17 Active
LORRAINE ALLANA ELLICOTT E & O WAREHOUSING LIMITED Director 2002-03-16 CURRENT 1975-10-28 Active
LORRAINE ALLANA ELLICOTT ARMSTOR LIMITED Director 1998-05-26 CURRENT 1998-05-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04REGISTERED OFFICE CHANGED ON 04/01/24 FROM Fisher House 84 Fisherton Street Salisbury SP2 7QY England
2024-01-04Appointment of Fortis Block Management as company secretary on 2024-01-01
2023-09-12REGISTERED OFFICE CHANGED ON 12/09/23 FROM 6 Sloane Street London SW1X 9LF England
2023-07-04CONFIRMATION STATEMENT MADE ON 06/06/23, WITH UPDATES
2023-03-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-08-15AP01DIRECTOR APPOINTED MR HENRY RONALD STEWART-BROWN
2022-08-05TM01APPOINTMENT TERMINATED, DIRECTOR THURAYA FARIS
2022-08-01CH01Director's details changed for Ms Anastasia Papadopoulou on 2022-08-01
2022-08-01AP01DIRECTOR APPOINTED DR REBECCA ELIZABETH GARDINER
2022-06-17CH01Director's details changed for Mr Zahid Bashir on 2022-06-01
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2022-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/22 FROM 11 Little Farm Park Road Fareham Hampshire PO15 5SN United Kingdom
2022-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/22 FROM 11 Little Park Farm Road Fareham Hampshire PO15 5SN United Kingdom
2022-06-15CH01Director's details changed for Ms Anastasia Papadopoulou on 2022-06-06
2022-06-06Termination of appointment of Alexander Faulkner Partnership Limited on 2022-06-01
2022-06-06TM02Termination of appointment of Alexander Faulkner Partnership Limited on 2022-06-01
2022-04-19AP01DIRECTOR APPOINTED MS ANASTASIA PAPADOPOULOU
2022-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH UPDATES
2021-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES
2020-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-07-08TM02Termination of appointment of Esh Management Ltd on 2019-07-08
2019-07-08AP04Appointment of Alexander Faulkner Partnership Limited as company secretary on 2019-07-08
2019-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/19 FROM C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES
2019-01-07AP01DIRECTOR APPOINTED MR ZAHID BASHIR
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE ALLANA ELLICOTT
2018-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2017-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 32
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2016-10-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 32
2016-06-06AR0106/06/16 ANNUAL RETURN FULL LIST
2016-06-06CH01Director's details changed for Ms Dorothy Worrall on 2016-06-06
2016-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-12-08AP01DIRECTOR APPOINTED MS LORRAINE ALLANA ELLICOTT
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 32
2015-06-10AR0106/06/15 ANNUAL RETURN FULL LIST
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR TG ESTATE MANAGEMENT LTD
2015-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS THURAYA FARIS / 10/06/2015
2015-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS AMIRA YOUSIF / 10/06/2015
2015-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DOROTHY WORRALL / 10/06/2015
2015-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAYPRAKASH JOGIA / 10/06/2015
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR KAREN SIMMONDS
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 32
2014-06-06AR0106/06/14 ANNUAL RETURN FULL LIST
2014-05-12AP04Appointment of corporate company secretary Esh Management Ltd
2014-05-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY TG ESTATE MANAGEMENT LIMITED
2014-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/14 FROM Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL England
2014-03-15CH04SECRETARY'S DETAILS CHNAGED FOR TG ESTATE MANAGEMENT LIMITED on 2014-01-01
2014-01-20AP01DIRECTOR APPOINTED MS AMIRA YOUSIF
2014-01-16AP01DIRECTOR APPOINTED MS DOROTHY WORRALL
2014-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2014 FROM C/O TG ESTATE MANAGEMENT LTD QUANTUM HOUSE 22 RED LION COURT LONDON EC4A 3EB UNITED KINGDOM
2014-01-15AP01DIRECTOR APPOINTED MS KAREN SIMMONDS
2014-01-15AP01DIRECTOR APPOINTED MS THURAYA FARIS
2014-01-15AP02CORPORATE DIRECTOR APPOINTED TG ESTATE MANAGEMENT LTD
2014-01-15AP01DIRECTOR APPOINTED MR JAYPRAKASH JOGIA
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK DUNN
2013-11-28AA30/06/13 TOTAL EXEMPTION FULL
2013-08-20AR0106/06/13 FULL LIST
2012-08-16AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY WORRALL
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR AMIRA YOUSIF
2012-07-02AR0106/06/12 FULL LIST
2012-04-24AA30/06/11 TOTAL EXEMPTION FULL
2011-07-28AR0106/06/11 FULL LIST
2011-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2011 FROM 111-113 GUILDFORD STREET CHERTSEY SURREY KT16 9AS UNITED KINGDOM
2011-07-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TG ESTATE MANAGEMENT LIMITED / 04/06/2011
2011-03-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TG ESTATE MANAGEMENT LIMITED / 28/03/2011
2011-03-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TYSER GREENWOOD ESTATE MANAGEMENT / 28/03/2011
2010-10-13AA30/06/10 TOTAL EXEMPTION FULL
2010-06-08AR0106/06/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / AMIR YOUSIF / 06/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY WORRALL / 06/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LYN NEWELL / 06/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DUNN / 06/06/2010
2010-06-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TYSER GREENWOOD ESTATE MANAGEMENT / 06/06/2010
2010-04-06AA30/06/09 TOTAL EXEMPTION FULL
2009-08-18363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-06-22AA30/06/08 TOTAL EXEMPTION FULL
2008-08-21363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-08-12287REGISTERED OFFICE CHANGED ON 12/08/2008 FROM LATOUR HOUSE CHERTSEY BOULEVARD HANWORTH LANE CHERTSEY SURREY KT16 9JX
2008-07-03288cSECRETARY'S CHANGE OF PARTICULARS / TOWNENDS PROPERTY MANAGEMENT / 01/01/2008
2008-03-13363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2008-01-08288aNEW DIRECTOR APPOINTED
2007-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-10-09288aNEW DIRECTOR APPOINTED
2006-07-17288bDIRECTOR RESIGNED
2006-07-12363sRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-04-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-08-30363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-08-30288aNEW DIRECTOR APPOINTED
2005-08-02288aNEW DIRECTOR APPOINTED
2005-04-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-06-29363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2003-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-07-16363(287)REGISTERED OFFICE CHANGED ON 16/07/03
2003-07-16363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2003-03-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-07-06363(288)SECRETARY RESIGNED
2002-07-06363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2002-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-01-03288aNEW DIRECTOR APPOINTED
2001-12-20288bDIRECTOR RESIGNED
2001-07-27288bDIRECTOR RESIGNED
2001-07-10363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 64/66 SINCLAIR ROAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 64/66 SINCLAIR ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
64/66 SINCLAIR ROAD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 64/66 SINCLAIR ROAD LIMITED

Intangible Assets
Patents
We have not found any records of 64/66 SINCLAIR ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 64/66 SINCLAIR ROAD LIMITED
Trademarks
We have not found any records of 64/66 SINCLAIR ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 64/66 SINCLAIR ROAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 64/66 SINCLAIR ROAD LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 64/66 SINCLAIR ROAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 64/66 SINCLAIR ROAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 64/66 SINCLAIR ROAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.