19 SINCLAIR ROAD LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Registered office address changed from 42 Margravine Gardens London Greater London W6 8RJ England to Second Floor West 47-50 Margaret Street London W1W 8SB on 2025-02-20

View Document

30/01/2530 January 2025 Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2025-01-30

View Document

30/01/2530 January 2025 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 42 Margravine Gardens London Greater London W6 8RJ on 2025-01-30

View Document

28/08/2428 August 2024 Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 2024-08-20

View Document

28/08/2428 August 2024 Appointment of Innovus Company Secretaries Limited as a secretary on 2024-08-20

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-27 with updates

View Document

10/06/2410 June 2024 Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-06-10

View Document

24/04/2424 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-27 with updates

View Document

19/06/2319 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/08/212 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, SECRETARY ESH MANAGEMENT LTD

View Document

08/07/198 July 2019 CORPORATE SECRETARY APPOINTED ALEXANDER FAULKNER PARTNERSHIP LIMITED

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM C/O ESH MANAGEMENT LTD 30 ANYARDS ROAD COBHAM SURREY KT11 2LA

View Document

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

31/01/1831 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

13/02/1713 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

23/03/1623 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/09/1525 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/07/1530 July 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

02/07/142 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, SECRETARY TG ESTATE MANAGEMENT LIMITED

View Document

16/05/1416 May 2014 CORPORATE SECRETARY APPOINTED ESH MANAGEMENT LTD

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM FOREST HOUSE 104 WAYSIDE ROAD ST. LEONARDS RINGWOOD HAMPSHIRE BH24 2SL ENGLAND

View Document

16/03/1416 March 2014 REGISTERED OFFICE CHANGED ON 16/03/2014 FROM C/O TG ESTATE MANAGEMENT LTD QUANTUM HOUSE 22 RED LION COURT LONDON EC4A 3EB UNITED KINGDOM

View Document

16/03/1416 March 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TG ESTATE MANAGEMENT LIMITED / 01/01/2014

View Document

20/08/1320 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/09/1221 September 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TG ESTATE MANAGEMENT LIMITED / 01/01/2012

View Document

21/09/1221 September 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

14/06/1214 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/08/1117 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM 111-113 GUILDFORD STREET CHERTSEY SURREY KT16 9AS UNITED KINGDOM

View Document

28/03/1128 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TYSER GREENWOOD ESTATE MANAGEMENT / 20/03/2011

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYN NEWELL / 30/07/2010

View Document

12/08/1012 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TYSER GREENWOOD ESTATE MANAGEMENT / 30/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JIVA GHOWS-RETNAM / 30/07/2010

View Document

21/06/1021 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/09/0917 September 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/09/0815 September 2008 SECRETARY APPOINTED TYSER GREENWOOD ESTATE MANAGEMENT

View Document

11/09/0811 September 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/2008 FROM 42 MARGRAVINE GARDENS LONDON W6 8RJ

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED SECRETARY LYN HUNTER NEWELL

View Document

11/09/0811 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/088 September 2008 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/10/0620 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/10/0612 October 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/09/055 September 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/08/0410 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 ACC. REF. DATE SHORTENED FROM 29/01/04 TO 31/12/03

View Document

02/12/032 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/99

View Document

23/11/9923 November 1999 EXEMPTION FROM APPOINTING AUDITORS 25/01/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS

View Document

14/05/9814 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/98

View Document

14/05/9814 May 1998 EXEMPTION FROM APPOINTING AUDITORS 29/01/98

View Document

01/09/971 September 1997 RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS

View Document

13/08/9713 August 1997 NEW DIRECTOR APPOINTED

View Document

02/06/972 June 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 29/01/98

View Document

21/03/9721 March 1997 DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 NEW SECRETARY APPOINTED

View Document

21/03/9721 March 1997 SECRETARY RESIGNED

View Document

20/03/9720 March 1997 ADOPT MEM AND ARTS 07/03/97

View Document

13/03/9713 March 1997 REGISTERED OFFICE CHANGED ON 13/03/97 FROM: BASEMENT FLAT 6 SINCLAIR ROAD LONDON W14 0NJ

View Document

06/08/966 August 1996 COMPANY NAME CHANGED BROMPORT LIMITED CERTIFICATE ISSUED ON 07/08/96

View Document

04/08/964 August 1996 NEW SECRETARY APPOINTED

View Document

04/08/964 August 1996 NEW DIRECTOR APPOINTED

View Document

04/08/964 August 1996 REGISTERED OFFICE CHANGED ON 04/08/96 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

04/08/964 August 1996 DIRECTOR RESIGNED

View Document

04/08/964 August 1996 SECRETARY RESIGNED

View Document

30/07/9630 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company