SINCLAIR HENDERSON FUND ADMINISTRATION LIMITED

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

13/10/2313 October 2023 Application to strike the company off the register

View Document

27/09/2327 September 2023

View Document

27/09/2327 September 2023 Statement of capital on 2023-09-27

View Document

27/09/2327 September 2023

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Resolutions

View Document

25/09/2325 September 2023

View Document

05/04/235 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

16/02/2216 February 2022 Termination of appointment of Christopher Addenbrooke as a director on 2022-02-03

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

15/06/2115 June 2021 Amended accounts for a dormant company made up to 2020-06-30

View Document

22/03/2122 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

05/03/215 March 2021 REGISTERED OFFICE CHANGED ON 05/03/2021 FROM THE REGISTRY 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU

View Document

05/03/215 March 2021 PSC'S CHANGE OF PARTICULARS / LINK FINANCIAL GROUP LIMITED / 07/10/2020

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

25/03/1925 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

30/05/1830 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/05/1817 May 2018 CURRSHO FROM 31/12/2018 TO 30/06/2018

View Document

08/02/188 February 2018 SAIL ADDRESS CHANGED FROM: 17 ROCHESTER ROW WESTMINSTER LONDON SW1P 1QT ENGLAND

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ADDENBROOKE / 03/11/2017

View Document

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / LINK FINANCIAL GROUP LIMITED / 03/11/2017

View Document

14/11/1714 November 2017 PSC'S CHANGE OF PARTICULARS / CAPITA FINANCIAL GROUP LIMITED / 06/11/2017

View Document

03/11/173 November 2017 CORPORATE SECRETARY APPOINTED LINK GROUP CORPORATE SECRETARY LIMITED

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, SECRETARY CAPITA GROUP SECRETARY LIMITED

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR CAPITA CORPORATE DIRECTOR LIMITED

View Document

03/11/173 November 2017 CORPORATE DIRECTOR APPOINTED LINK GROUP CORPORATE DIRECTOR LIMITED

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

10/10/1710 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

15/09/1615 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/10/1526 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

24/09/1524 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/10/1415 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

29/08/1429 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ADDENBROOKE / 18/02/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

09/09/139 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/10/1224 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/12/112 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/10/1119 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/10/1025 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 01/10/2009

View Document

25/10/1025 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

25/10/1025 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 01/10/2009

View Document

14/10/1014 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/02/1022 February 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/02/1022 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

30/10/0930 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

30/10/0930 October 2009 SAIL ADDRESS CREATED

View Document

27/10/0927 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/10/0922 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

21/10/0921 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 17/04/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ADDENBROOKE / 01/10/2009

View Document

02/07/092 July 2009 DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN EADIE

View Document

05/01/095 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

18/12/0818 December 2008 SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR FRASER CLARK

View Document

22/05/0822 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/05/086 May 2008 APPOINTMENT TERMINATE, DIRECTOR PAUL AUSTIN LOGGED FORM

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED DIRECTOR NEAL MORAR

View Document

02/01/082 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/04/0711 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/04/0711 April 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 REGISTERED OFFICE CHANGED ON 25/08/06 FROM: 23 CATHEDRAL YARD EXETER DEVON EX1 1HB

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 SECRETARY RESIGNED

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 £ NC 500000/1000000 08/0

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 COMPANY NAME CHANGED SINCLAIR HENDERSON (FUND ADMINIS TRATION) LIMITED CERTIFICATE ISSUED ON 18/08/05

View Document

11/07/0511 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/05/054 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/04/0520 April 2005 SECRETARY RESIGNED

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED

View Document

19/04/0519 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/0514 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 COMPANY NAME CHANGED EXETER FUND ADMINISTRATION LIMIT ED CERTIFICATE ISSUED ON 29/11/04

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

24/09/0424 September 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0415 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0413 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

23/10/0123 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/012 February 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 ADOPT ARTICLES 31/10/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

16/03/0016 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/006 January 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 £ NC 250000/500000 14/12

View Document

17/12/9917 December 1999 NC INC ALREADY ADJUSTED 14/12/99

View Document

26/11/9926 November 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 AUDITOR'S RESIGNATION

View Document

09/02/999 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 27/12/98; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 NC INC ALREADY ADJUSTED 13/08/98

View Document

18/08/9818 August 1998 £ NC 50000/250000 13/08

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 DIRECTOR RESIGNED

View Document

03/07/983 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 RETURN MADE UP TO 27/12/97; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/988 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/988 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/9724 November 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

12/08/9712 August 1997 NEW DIRECTOR APPOINTED

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

25/01/9725 January 1997 RETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS

View Document

07/11/967 November 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

06/10/966 October 1996 NEW SECRETARY APPOINTED

View Document

06/10/966 October 1996 SECRETARY RESIGNED

View Document

30/01/9630 January 1996 RETURN MADE UP TO 27/12/95; NO CHANGE OF MEMBERS

View Document

04/12/954 December 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

13/01/9513 January 1995 RETURN MADE UP TO 27/12/94; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/12/9414 December 1994 DIRECTOR RESIGNED

View Document

23/11/9423 November 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

10/10/9410 October 1994 NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 NEW DIRECTOR APPOINTED

View Document

05/02/945 February 1994 RETURN MADE UP TO 27/12/93; NO CHANGE OF MEMBERS

View Document

05/02/945 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

06/01/936 January 1993 RETURN MADE UP TO 27/12/92; NO CHANGE OF MEMBERS

View Document

06/01/936 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

17/07/9217 July 1992 AUDITOR'S RESIGNATION

View Document

17/01/9217 January 1992 RETURN MADE UP TO 27/12/91; FULL LIST OF MEMBERS

View Document

17/12/9117 December 1991 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

23/01/9123 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/9121 January 1991 S252,366A,386 13/12/90

View Document

21/01/9121 January 1991 RETURN MADE UP TO 27/12/90; FULL LIST OF MEMBERS

View Document

21/01/9121 January 1991 ALTER MEM AND ARTS 13/12/90

View Document

03/01/913 January 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

21/03/9021 March 1990 ALTER MEM AND ARTS 12/03/90

View Document

09/01/909 January 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

23/11/8923 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

24/10/8924 October 1989 RETURN MADE UP TO 21/09/89; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

28/07/8928 July 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/07/89

View Document

28/07/8928 July 1989 COMPANY NAME CHANGED DARTINGTON UNIT TRUST MANAGEMENT LIMITED CERTIFICATE ISSUED ON 31/07/89

View Document

12/07/8912 July 1989 AUDITOR'S RESIGNATION

View Document

09/05/899 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/899 May 1989 REGISTERED OFFICE CHANGED ON 09/05/89 FROM: 10 THE CRESCENT PLYMOUTH DEVON PL1 3AB

View Document

16/03/8916 March 1989 REGISTERED OFFICE CHANGED ON 16/03/89 FROM: 9 THE CRESCENT PLYMOUTH DEVON PL1 3AB

View Document

10/08/8810 August 1988 RETURN MADE UP TO 28/07/88; FULL LIST OF MEMBERS

View Document

10/08/8810 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/09/8724 September 1987 DIRECTOR RESIGNED

View Document

27/08/8727 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/8726 August 1987 ALTER MEM AND ARTS 280787

View Document

19/08/8719 August 1987 RETURN MADE UP TO 11/06/87; FULL LIST OF MEMBERS

View Document

19/08/8719 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

14/07/8714 July 1987 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/878 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/871 April 1987 REGISTERED OFFICE CHANGED ON 01/04/87 FROM: CENTRAL OFFICES DARTINGTON TOTNES SOUTH DEVON TQ9 6JE

View Document

13/08/8613 August 1986 RETURN MADE UP TO 04/07/86; FULL LIST OF MEMBERS

View Document

13/08/8613 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

10/06/8010 June 1980 CERTIFICATE OF INCORPORATION

View Document

10/06/8010 June 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PRISMFP PARTNERS LLP


  • 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