Company Information for SINCLAIR UK ASSOCIATES LIMITED
CHURCHILL HOUSE, 120 BUNNS LANE, LONDON, NW7 2AS,
|
Company Registration Number
05967712
Private Limited Company
Active |
Company Name | |
---|---|
SINCLAIR UK ASSOCIATES LIMITED | |
Legal Registered Office | |
CHURCHILL HOUSE 120 BUNNS LANE LONDON NW7 2AS Other companies in NW7 | |
Company Number | 05967712 | |
---|---|---|
Company ID Number | 05967712 | |
Date formed | 2006-10-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 16/10/2015 | |
Return next due | 13/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-05 14:29:44 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID GRANT SINCLAIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINE GLADYS LEWIS |
Company Secretary | ||
296 (LG) NOMINEES LIMITED |
Company Secretary | ||
296 NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IMPACT PROJECTS LTD | Director | 2016-08-25 | CURRENT | 2016-08-25 | Active - Proposal to Strike off | |
DMI MARKETING LIMITED | Director | 2016-08-22 | CURRENT | 2016-08-22 | Active - Proposal to Strike off | |
HSK LAW LIMITED | Director | 2016-07-27 | CURRENT | 2016-07-27 | Active - Proposal to Strike off | |
PFC ACQUISITION LIMITED | Director | 2016-06-17 | CURRENT | 2016-06-17 | Active - Proposal to Strike off | |
PFC SHIPBUILDERS LIMITED | Director | 2016-06-09 | CURRENT | 2016-06-09 | Active - Proposal to Strike off | |
BLACK STALLION CAPITAL LIMITED | Director | 2016-05-26 | CURRENT | 2016-05-26 | Active - Proposal to Strike off | |
ALPHA LOGIC SERVICES LIMITED | Director | 2016-01-13 | CURRENT | 2016-01-13 | Dissolved 2017-06-27 | |
PAPILLON VENTURES LIMITED | Director | 2016-01-13 | CURRENT | 2016-01-13 | Dissolved 2018-06-26 | |
ARTISAN CAPITAL LIMITED | Director | 2014-10-30 | CURRENT | 2014-10-30 | Active - Proposal to Strike off | |
AXIOM INVESTMENT BANQUE LIMITED | Director | 2011-09-30 | CURRENT | 2011-09-29 | Dissolved 2014-01-14 | |
MACEDONIA FINANCE LIMITED | Director | 2007-05-04 | CURRENT | 2007-05-04 | Active | |
ECONOMIC LIFESTYLE LIMITED | Director | 2004-04-05 | CURRENT | 2004-04-02 | Active - Proposal to Strike off | |
ECONOMIC NOMINEES LIMITED | Director | 1997-06-01 | CURRENT | 1996-01-12 | Active - Proposal to Strike off | |
GATEGREEN LIMITED | Director | 1991-12-31 | CURRENT | 1978-01-16 | Active |
Date | Document Type | Document Description |
---|---|---|
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/21, WITH UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/10/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/15 FROM Churchill House 120 Bunns Lane London NW7 2BA | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Christine Gladys Lewis on 2015-06-01 | |
LATEST SOC | 23/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/10/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David Grant Sinclair on 2012-04-02 | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/12 FROM Roman House 296 Golders Green Road London NW11 9PT | |
AR01 | 16/10/11 ANNUAL RETURN FULL LIST | |
AR01 | 16/10/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Grant Sinclair on 2011-08-31 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 16/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRANT SINCLAIR / 01/10/2009 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-11-16 |
Proposal to Strike Off | 2009-10-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
Creditors Due Within One Year | 2011-11-01 | £ 5,440 |
---|---|---|
Other Creditors Due Within One Year | 2011-11-01 | £ 601 |
Taxation Social Security Due Within One Year | 2011-11-01 | £ 4,839 |
Creditors and other liabilities
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 SINCLAIR UK ASSOCIATES LIMITED
Called Up Share Capital | 2011-11-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 1,518 |
Current Assets | 2011-11-01 | £ 3,733 |
Debtors | 2011-11-01 | £ 2,215 |
Fixed Assets | 2011-11-01 | £ 1 |
Shareholder Funds | 2011-11-01 | £ 1,706 |
Tangible Fixed Assets | 2011-11-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as SINCLAIR UK ASSOCIATES LIMITED are:
GRESFER TRADING LIMITED | £ 110,305 |
ASATER CONSULTANCY SERVICES LIMITED | £ 72,793 |
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 72,080 |
CG ACCOUNTANTS LIMITED | £ 69,180 |
HCSS EDUCATION LTD | £ 68,569 |
SHANTI FINANCE SERVICES LTD | £ 52,325 |
PHILLIPS LTD | £ 27,583 |
DISTAN LIMITED | £ 18,200 |
M & L ASSOCIATES LIMITED | £ 16,285 |
EQUALS LTD | £ 13,728 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
BURLEY HOUSE LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
BURLEY HOUSE LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
BURLEY HOUSE LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SINCLAIR UK ASSOCIATES LIMITED | Event Date | 2010-11-16 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SINCLAIR UK ASSOCIATES LIMITED | Event Date | 2009-10-27 |
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. |