144 1/2 A,B,C,D, AND E SINCLAIR ROAD MANAGEMENT CO. LTD.

Register to unlock more data on OkredoRegister

144 1/2 A,B,C,D, AND E SINCLAIR ROAD MANAGEMENT CO. LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01495717

Incorporation date

08/05/1980

Size

Micro Entity

Contacts

Registered address

Registered address

144 1/2 Sinclair Road, London, England W14 0NLCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1980)
dot icon10/02/2026
Appointment of Mr Guillaume Drouaux as a director on 2026-01-30
dot icon10/02/2026
Appointment of Ms Temenuga Trifonova as a director on 2026-01-30
dot icon09/02/2026
Termination of appointment of Rodney Donald Northway as a director on 2026-01-30
dot icon09/02/2026
Micro company accounts made up to 2025-06-30
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon22/02/2025
Micro company accounts made up to 2024-06-30
dot icon21/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon24/02/2024
Micro company accounts made up to 2023-06-30
dot icon13/11/2023
Appointment of Tyler Bollier as a director on 2023-08-10
dot icon06/11/2023
Termination of appointment of Jonathan Bollier as a director on 2023-08-10
dot icon03/07/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon19/07/2022
Compulsory strike-off action has been discontinued
dot icon17/07/2022
Micro company accounts made up to 2022-06-30
dot icon17/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon17/07/2022
Micro company accounts made up to 2021-06-30
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon04/10/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon20/07/2021
Micro company accounts made up to 2020-06-30
dot icon22/09/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon02/06/2020
Micro company accounts made up to 2019-06-30
dot icon08/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon26/02/2019
Micro company accounts made up to 2018-06-30
dot icon09/08/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon09/08/2018
Termination of appointment of Sam Henry Whittaker as a director on 2018-01-01
dot icon16/11/2017
Micro company accounts made up to 2017-06-30
dot icon30/08/2017
Confirmation statement made on 2017-06-20 with updates
dot icon29/08/2017
Appointment of Mrs Maria Del Mar Whittaker as a director on 2017-04-27
dot icon29/08/2017
Appointment of Mr Sam Henry Whittaker as a director on 2017-04-27
dot icon29/08/2017
Termination of appointment of Adam Garard Lewis as a director on 2017-04-27
dot icon29/08/2017
Notification of a person with significant control statement
dot icon29/08/2017
Termination of appointment of Adam Garard Lewis as a secretary on 2017-04-21
dot icon21/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon17/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon28/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/08/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon28/08/2014
Director's details changed for Adam Garard Lewis on 2013-06-21
dot icon28/08/2014
Director's details changed for Rowena Mary De Clermont Tonnerre on 2013-06-21
dot icon02/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/08/2013
Annual return made up to 2013-06-20
dot icon04/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon01/08/2012
Annual return made up to 2012-06-20
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon19/03/2012
Annual return made up to 2011-06-20 with full list of shareholders
dot icon14/07/2011
Appointment of Cassandre Anelise Danoux as a director
dot icon14/07/2011
Appointment of Mr Rodney Donald Northway as a director
dot icon16/06/2011
Appointment of Jonathan Bollier as a director
dot icon16/06/2011
Termination of appointment of Fatima Esfandiari as a director
dot icon16/06/2011
Termination of appointment of Victoria Ovelgonne as a director
dot icon09/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/02/2011
Total exemption small company accounts made up to 2009-06-30
dot icon09/02/2011
Total exemption small company accounts made up to 2008-06-30
dot icon09/02/2011
Total exemption small company accounts made up to 2007-06-30
dot icon09/02/2011
Total exemption small company accounts made up to 2006-06-30
dot icon09/02/2011
Annual return made up to 2010-06-20 with full list of shareholders
dot icon09/02/2011
Annual return made up to 2009-06-20. List of shareholders has changed
dot icon09/02/2011
Annual return made up to 2008-06-20 with full list of shareholders
dot icon09/02/2011
Annual return made up to 2007-06-20 with full list of shareholders
dot icon09/02/2011
Director's details changed for Adam Garard Lewis on 2007-05-04
dot icon09/02/2011
Director's details changed for Rowena Mary De Clermont Tonnerre on 2007-02-12
dot icon09/02/2011
Director's details changed for Victoria Ovelgonne on 2006-12-12
dot icon09/02/2011
Director's details changed for Rowena Mary De Clermont Tonnerre on 2010-06-01
dot icon09/02/2011
Director's details changed for Victoria Ovelgonne on 2010-06-01
dot icon08/02/2011
Administrative restoration application
dot icon07/05/2008
Final Gazette dissolved via compulsory strike-off
dot icon11/12/2007
First Gazette notice for compulsory strike-off
dot icon06/01/2007
Return made up to 20/06/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon31/01/2006
New secretary appointed
dot icon31/01/2006
New director appointed
dot icon31/01/2006
Secretary resigned
dot icon20/10/2005
New director appointed
dot icon27/07/2005
Director resigned
dot icon29/06/2005
Return made up to 20/06/05; full list of members
dot icon03/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon04/08/2004
Total exemption small company accounts made up to 2003-06-30
dot icon13/07/2004
Return made up to 30/06/04; full list of members
dot icon11/08/2003
Return made up to 30/06/03; full list of members
dot icon05/07/2003
Total exemption full accounts made up to 2002-06-30
dot icon04/06/2003
Return made up to 30/06/02; full list of members
dot icon29/04/2003
Secretary resigned;director resigned
dot icon29/04/2003
Secretary resigned
dot icon29/04/2003
New secretary appointed;new director appointed
dot icon04/07/2002
Total exemption full accounts made up to 2001-06-30
dot icon19/10/2001
Return made up to 30/06/01; full list of members
dot icon02/05/2001
Full accounts made up to 2000-06-30
dot icon20/10/2000
Return made up to 30/06/00; full list of members
dot icon22/09/2000
New secretary appointed
dot icon30/06/1999
Accounts for a dormant company made up to 1999-06-30
dot icon29/06/1999
Return made up to 30/06/99; no change of members
dot icon07/05/1999
Accounts for a dormant company made up to 1998-06-30
dot icon28/08/1998
Return made up to 30/06/98; full list of members
dot icon04/08/1998
New director appointed
dot icon07/05/1998
Accounts for a dormant company made up to 1997-06-30
dot icon23/07/1997
Return made up to 30/06/97; full list of members
dot icon23/07/1997
New director appointed
dot icon18/02/1997
Accounts for a dormant company made up to 1996-06-30
dot icon17/02/1997
Certificate of change of name
dot icon09/10/1996
Return made up to 30/06/96; full list of members
dot icon09/10/1996
New director appointed
dot icon09/10/1996
New director appointed
dot icon09/10/1996
New secretary appointed;new director appointed
dot icon27/09/1996
New secretary appointed;new director appointed
dot icon09/01/1996
Return made up to 30/06/95; full list of members
dot icon27/04/1995
Accounts for a dormant company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
New director appointed
dot icon07/10/1994
Return made up to 30/06/94; no change of members
dot icon07/10/1994
Director resigned;new director appointed
dot icon17/06/1994
Return made up to 30/06/93; no change of members
dot icon22/11/1993
Accounts for a dormant company made up to 1993-06-30
dot icon07/10/1992
Return made up to 30/06/92; full list of members
dot icon05/08/1992
Accounts for a dormant company made up to 1992-06-30
dot icon25/09/1991
Director resigned;new director appointed
dot icon08/07/1991
Return made up to 30/06/91; change of members
dot icon05/07/1991
New secretary appointed;director resigned;new director appointed
dot icon05/07/1991
Accounts for a dormant company made up to 1991-06-30
dot icon27/06/1991
Accounts for a dormant company made up to 1990-06-30
dot icon27/06/1991
Director resigned;new director appointed
dot icon27/11/1990
Return made up to 30/06/90; full list of members
dot icon27/11/1990
Director resigned;new director appointed
dot icon27/11/1990
Director resigned;new director appointed
dot icon26/10/1989
Return made up to 17/07/89; full list of members
dot icon10/10/1989
Accounts for a dormant company made up to 1989-06-30
dot icon05/10/1988
Accounts made up to 1988-06-30
dot icon29/09/1988
Return made up to 11/05/88; no change of members
dot icon18/09/1987
Accounts made up to 1987-06-30
dot icon18/09/1987
Return made up to 11/03/87; no change of members
dot icon16/02/1987
Return made up to 11/03/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/12/1986
Accounts for a dormant company made up to 1986-06-30
dot icon08/05/1980
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Robert Douglas
Director
01/02/1998 - 17/03/2003
6
Mr Sam Henry Whittaker
Director
27/04/2017 - 01/01/2018
2
Campbell, Robert Douglas
Secretary
31/08/2000 - 17/03/2003
-
Danoux, Cassandre Anelise
Director
01/06/2011 - Present
-
Bollier, Jonathan
Director
01/06/2011 - 10/08/2023
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 144 1/2 A,B,C,D, AND E SINCLAIR ROAD MANAGEMENT CO. LTD.

144 1/2 A,B,C,D, AND E SINCLAIR ROAD MANAGEMENT CO. LTD. is an(a) Active company incorporated on 08/05/1980 with the registered office located at 144 1/2 Sinclair Road, London, England W14 0NL. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 144 1/2 A,B,C,D, AND E SINCLAIR ROAD MANAGEMENT CO. LTD.?

toggle

144 1/2 A,B,C,D, AND E SINCLAIR ROAD MANAGEMENT CO. LTD. is currently Active. It was registered on 08/05/1980 .

Where is 144 1/2 A,B,C,D, AND E SINCLAIR ROAD MANAGEMENT CO. LTD. located?

toggle

144 1/2 A,B,C,D, AND E SINCLAIR ROAD MANAGEMENT CO. LTD. is registered at 144 1/2 Sinclair Road, London, England W14 0NL.

What does 144 1/2 A,B,C,D, AND E SINCLAIR ROAD MANAGEMENT CO. LTD. do?

toggle

144 1/2 A,B,C,D, AND E SINCLAIR ROAD MANAGEMENT CO. LTD. operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 144 1/2 A,B,C,D, AND E SINCLAIR ROAD MANAGEMENT CO. LTD.?

toggle

The latest filing was on 10/02/2026: Appointment of Mr Guillaume Drouaux as a director on 2026-01-30.