Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 111 SINCLAIR ROAD LIMITED
Company Information for

111 SINCLAIR ROAD LIMITED

111 SINCLAIR ROAD, SINCLAIR ROAD, LONDON, W14 0NP,
Company Registration Number
02155572
Private Limited Company
Active

Company Overview

About 111 Sinclair Road Ltd
111 SINCLAIR ROAD LIMITED was founded on 1987-08-19 and has its registered office in London. The organisation's status is listed as "Active". 111 Sinclair Road Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
111 SINCLAIR ROAD LIMITED
 
Legal Registered Office
111 SINCLAIR ROAD
SINCLAIR ROAD
LONDON
W14 0NP
Other companies in SN16
 
Filing Information
Company Number 02155572
Company ID Number 02155572
Date formed 1987-08-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 06:37:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 111 SINCLAIR ROAD LIMITED
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 111 SINCLAIR ROAD LIMITED

Current Directors
Officer Role Date Appointed
MARILYN MILGROM
Director 2004-10-01
ADRIAN MOSS
Director 2007-09-01
AUDREY ANNE STALLARD
Director 2016-08-11
JANETTE MARGARET TEMPLETON
Director 2004-06-01
JENNIFER SUSAN TOYNBEE-HOLMES
Director 1992-09-13
JOSEPH VILANOVA
Director 2012-09-28
SARAH WALMSLEY
Director 2011-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JOHNSON
Director 2015-05-02 2017-10-23
MARGARET MACBEATH
Director 2010-09-13 2016-08-11
JANETTE TEMPLETON
Company Secretary 2006-02-01 2015-05-05
ROSE CHIPPERFIELD
Director 2007-09-01 2011-01-18
MARESA LOUISE MACBEATH
Director 2009-02-03 2010-09-13
MARESA LOUISE MCBEATH
Director 2007-03-06 2010-09-13
LUISA STEWART
Company Secretary 2004-11-20 2006-01-31
LUISA STEWART
Director 2000-07-10 2006-01-31
BARDIA DORUDI
Director 2001-03-19 2005-07-06
CHRISTOPHER OGDEN NEWTON
Company Secretary 2003-08-15 2004-11-20
CHRISTOPHER OGDEN NEWTON
Director 2001-03-31 2004-11-20
ALLISON CLAIRE OGDEN-NEWTON
Director 2001-03-31 2004-10-10
RICHARD JAMES POLLEY
Director 2001-03-01 2004-10-01
JAMES DONALD BEWLEY CAITHIE
Director 2001-03-01 2004-07-16
SUSAN LAMB
Director 1992-09-13 2004-03-01
MARILYN MILGROM
Company Secretary 2001-03-01 2003-08-15
GRAHAM HOWARD BALFOUR LYNN
Company Secretary 1992-09-13 2001-03-01
SANDRA BALFOUR-LYNN
Director 1992-09-13 2001-03-01
JONATHAN MARC LASS
Director 1992-09-13 2001-03-01
ADRIANA MANTAFOUNIS
Director 1992-09-13 2000-07-07
DANIEL PATRICK OLEARY
Director 1992-09-13 1998-06-30
ANDREW GEORGE WAUCHOPE
Director 1992-09-13 1997-06-23
NICHOLAS CUNNINGHAM
Director 1993-12-31 1997-05-16
SHAHIN HASSANALI JIVRAJ MERALI
Director 1995-10-27 1996-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANETTE MARGARET TEMPLETON JSI (UK) LTD. Director 2017-05-11 CURRENT 2004-01-21 Liquidation
JANETTE MARGARET TEMPLETON JANETTE TEMPLETON INTERNATIONAL LTD. Director 2003-03-24 CURRENT 2003-03-24 Liquidation

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
2023-09-03MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-03CONFIRMATION STATEMENT MADE ON 27/08/23, WITH NO UPDATES
2022-08-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-27APPOINTMENT TERMINATED, DIRECTOR JOSEPH VILANOVA
2022-08-27CONFIRMATION STATEMENT MADE ON 27/08/22, WITH UPDATES
2022-08-27CS01CONFIRMATION STATEMENT MADE ON 27/08/22, WITH UPDATES
2022-08-27TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH VILANOVA
2022-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MOSS
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHNSON
2017-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-09-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 130
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-08-11AP01DIRECTOR APPOINTED MS AUDREY STALLARD
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MACBEATH
2015-11-26AP01DIRECTOR APPOINTED MARGARET MACBEATH
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MARESA LOUISE MACBEATH
2015-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/15 FROM C/O Jennifer Toynbee Homes 111 Sinclair Road London W14 0NP
2015-10-07Annotation
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 130
2015-09-14AR0113/09/15 ANNUAL RETURN FULL LIST
2015-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MARESA LOUISE MACBEATH / 01/11/2014
2015-09-14Annotation
2015-09-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18TM02Termination of appointment of Janette Templeton on 2015-05-05
2015-05-02AP01DIRECTOR APPOINTED MR STEVEN JOHNSON
2015-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2015 FROM 12 SILVER STREET SHERSTON MALMESBURY WILTSHIRE SN16 0LW
2015-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2015 FROM, 12 SILVER STREET, SHERSTON, MALMESBURY, WILTSHIRE, SN16 0LW
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 130
2014-10-08AR0113/09/14 ANNUAL RETURN FULL LIST
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 130
2013-10-16AR0113/09/13 ANNUAL RETURN FULL LIST
2013-10-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-28AP01DIRECTOR APPOINTED MR JOSEPH VILANOVA
2012-09-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-21AR0113/09/12 FULL LIST
2011-12-04AR0113/09/11 FULL LIST
2011-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2011 FROM 23 LONDON ROAD SANDY BEDFORDSHIRE SG19 1HA
2011-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2011 FROM, 23 LONDON ROAD, SANDY, BEDFORDSHIRE, SG19 1HA
2011-01-18AP01DIRECTOR APPOINTED MISS SARAH WALMSLEY
2011-01-18AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ROSE CHIPPERFIELD
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JANETTE TEMPLETON / 18/01/2011
2011-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / JANETTE TEMPLETON / 18/01/2011
2010-11-08AA31/12/09 TOTAL EXEMPTION SMALL
2010-10-10AR0113/09/10 FULL LIST
2010-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER SUSAN TOYNBEE-HOLMES / 13/09/2010
2010-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JANETTE TEMPLETON / 13/09/2010
2010-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MOSS / 13/09/2010
2010-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARILYN MILGROM / 13/09/2010
2010-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MARESA MCBEATH
2010-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MARESA LOUISE MACBEATH / 13/09/2010
2010-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSE CHIPPERFIELD / 13/09/2010
2009-10-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-23AR0113/09/09 FULL LIST
2009-02-04288aDIRECTOR APPOINTED MISS MARESA LOUISE MACBEATH
2008-10-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-27363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-07-15288aDIRECTOR APPOINTED ROSE CHIPPERFIELD
2007-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-31363sRETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS
2007-10-15288aNEW DIRECTOR APPOINTED
2007-03-31288aNEW DIRECTOR APPOINTED
2007-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-19363(287)REGISTERED OFFICE CHANGED ON 19/09/06
2006-09-19363sRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-02-14288aNEW SECRETARY APPOINTED
2006-02-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-18288aNEW DIRECTOR APPOINTED
2005-10-18363(288)DIRECTOR RESIGNED
2005-10-18363sRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-11-22287REGISTERED OFFICE CHANGED ON 22/11/04 FROM: 307 SHEEN ROAD RICHMOND SURREY TW10 5AW
2004-11-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-22288aNEW DIRECTOR APPOINTED
2004-11-22288aNEW SECRETARY APPOINTED
2004-11-22288bDIRECTOR RESIGNED
2004-11-22287REGISTERED OFFICE CHANGED ON 22/11/04 FROM: 307 SHEEN ROAD, RICHMOND, SURREY TW10 5AW
2004-10-15363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-09-16288bDIRECTOR RESIGNED
2004-05-28288aNEW DIRECTOR APPOINTED
2004-03-03288bDIRECTOR RESIGNED
2003-11-03363sRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2003-08-15287REGISTERED OFFICE CHANGED ON 15/08/03 FROM: FLAT 1 111 SINCLAIR ROAD LONDON W14 0NP
2003-08-15288bSECRETARY RESIGNED
2003-08-15288aNEW SECRETARY APPOINTED
2003-08-15287REGISTERED OFFICE CHANGED ON 15/08/03 FROM: FLAT 1, 111 SINCLAIR ROAD, LONDON, W14 0NP
2003-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-05363sRETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2002-02-02288aNEW DIRECTOR APPOINTED
2002-02-02288bDIRECTOR RESIGNED
2002-02-02288bDIRECTOR RESIGNED
2002-02-02288bSECRETARY RESIGNED
2002-02-02288aNEW SECRETARY APPOINTED
2002-02-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 111 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 111 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
111 SINCLAIR ROAD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 111 SINCLAIR ROAD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 130
Current Assets 2012-01-01 £ 130
Debtors 2012-01-01 £ 130
Shareholder Funds 2012-01-01 £ 130

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 111 SINCLAIR ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 111 SINCLAIR ROAD LIMITED
Trademarks
We have not found any records of 111 SINCLAIR ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 111 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 (68320 - Management of real estate on a fee or contract basis) as 111 SINCLAIR ROAD LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 111 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 111 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 111 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.