34 SINCLAIR ROAD LIMITED

Register to unlock more data on OkredoRegister

34 SINCLAIR ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03015439

Incorporation date

27/01/1995

Size

Dormant

Contacts

Registered address

Registered address

34 Sinclair Road, London, W14 0NHCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1995)
dot icon25/02/2026
Director's details changed for Anitha Muraleedharan Nair on 2026-02-25
dot icon25/02/2026
Director's details changed for Nair Kokottu Raghavan Muraleedharan on 2026-02-25
dot icon23/02/2026
Accounts for a dormant company made up to 2025-03-31
dot icon30/12/2025
Termination of appointment of Claire Louise O'brien as a director on 2025-12-12
dot icon13/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon12/12/2024
Appointment of Anitha Muraleedharan Nair as a director on 2024-04-04
dot icon12/12/2024
Appointment of Nair Kokottu Raghavan Muraleedharan as a director on 2024-04-04
dot icon14/06/2024
Accounts for a dormant company made up to 2024-03-31
dot icon12/02/2024
Termination of appointment of Alexander Martin Janson as a director on 2024-02-12
dot icon31/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon06/06/2023
Accounts for a dormant company made up to 2023-03-31
dot icon19/05/2022
Accounts for a dormant company made up to 2022-03-31
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon11/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon20/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon13/05/2020
Accounts for a dormant company made up to 2020-03-31
dot icon31/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon23/08/2019
Micro company accounts made up to 2019-03-31
dot icon31/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon22/11/2018
Change of details for Mark Andrew Newns as a person with significant control on 2016-04-06
dot icon21/06/2018
Micro company accounts made up to 2018-03-31
dot icon30/01/2018
Confirmation statement made on 2018-01-21 with updates
dot icon04/01/2018
Notification of Mark Andrew Newns as a person with significant control on 2016-04-06
dot icon04/01/2018
Withdrawal of a person with significant control statement on 2018-01-04
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/05/2017
Compulsory strike-off action has been discontinued
dot icon03/05/2017
Confirmation statement made on 2017-01-21 with updates
dot icon21/04/2017
Appointment of Mr Alexander Martin Janson as a director on 2016-12-12
dot icon21/04/2017
Termination of appointment of Willa Beckett as a director on 2016-12-12
dot icon18/04/2017
First Gazette notice for compulsory strike-off
dot icon06/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon05/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/06/2014
Compulsory strike-off action has been discontinued
dot icon12/06/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon20/05/2014
First Gazette notice for compulsory strike-off
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon30/03/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon30/03/2011
Termination of appointment of Jasmine Cavendish as a director
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/06/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/03/2010
Annual return made up to 2008-01-21. List of shareholders has changed
dot icon27/02/2010
Compulsory strike-off action has been discontinued
dot icon24/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon24/02/2010
Annual return made up to 2009-01-21 with full list of shareholders
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon06/01/2010
Appointment of Claire Louise O'brien as a director
dot icon20/11/2009
Appointment of Mark Andrew Newns as a secretary
dot icon20/11/2009
Appointment of Mark Andrew Newns as a director
dot icon06/10/2009
Termination of appointment of Ronald Chenery as a secretary
dot icon06/10/2009
Termination of appointment of Ronald Chenery as a director
dot icon21/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/02/2007
Return made up to 21/01/07; full list of members
dot icon20/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/02/2006
Return made up to 21/01/06; full list of members
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/02/2005
Return made up to 21/01/05; full list of members
dot icon14/02/2005
New director appointed
dot icon02/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/02/2004
Return made up to 21/01/04; full list of members
dot icon11/02/2004
New director appointed
dot icon11/02/2004
New director appointed
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon09/02/2003
Return made up to 21/01/03; no change of members
dot icon29/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon26/01/2002
New director appointed
dot icon21/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon16/01/2002
Return made up to 21/01/02; change of members
dot icon24/12/2001
Accounting reference date extended from 15/03/01 to 31/03/01
dot icon14/04/2001
Accounts for a small company made up to 2000-03-15
dot icon22/03/2001
Accounts for a small company made up to 1999-03-15
dot icon25/01/2001
Return made up to 21/01/01; full list of members
dot icon08/09/2000
New secretary appointed
dot icon28/06/2000
Secretary resigned
dot icon06/03/2000
New director appointed
dot icon06/03/2000
Return made up to 27/01/00; full list of members
dot icon09/02/2000
New secretary appointed
dot icon11/08/1999
Resolutions
dot icon02/02/1999
Return made up to 27/01/99; change of members
dot icon15/01/1999
Full accounts made up to 1998-03-15
dot icon24/02/1998
New director appointed
dot icon24/02/1998
Return made up to 27/01/98; change of members
dot icon22/06/1997
Full accounts made up to 1996-03-15
dot icon05/06/1997
Full accounts made up to 1997-03-15
dot icon01/05/1997
Return made up to 27/01/97; full list of members
dot icon14/03/1996
Return made up to 27/01/96; full list of members
dot icon15/03/1995
Accounting reference date notified as 15/03
dot icon22/02/1995
New director appointed
dot icon22/02/1995
New director appointed
dot icon22/02/1995
New director appointed
dot icon22/02/1995
New secretary appointed;new director appointed
dot icon22/02/1995
New director appointed
dot icon22/02/1995
New director appointed
dot icon22/02/1995
New director appointed
dot icon16/02/1995
Ad 07/02/95--------- £ si 4@1=4 £ ic 1/5
dot icon10/02/1995
Secretary resigned
dot icon10/02/1995
Director resigned
dot icon10/02/1995
Registered office changed on 10/02/95 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
dot icon27/01/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
5.00
-
0.00
-
-
2023
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'brien, Claire Louise
Director
01/10/2009 - 12/12/2025
3
Janson, Alexander Martin
Director
12/12/2016 - 12/02/2024
-
Muraleedharan Nair, Anitha
Director
04/04/2024 - Present
-
Muraleedharan, Nair Kokottu Raghavan
Director
04/04/2024 - Present
-
Bua, Marco, Dr
Director
14/03/2003 - Present
-

Persons with Significant Control

2
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 34 SINCLAIR ROAD LIMITED

34 SINCLAIR ROAD LIMITED is an(a) Active company incorporated on 27/01/1995 with the registered office located at 34 Sinclair Road, London, W14 0NH. There are currently 4 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 34 SINCLAIR ROAD LIMITED?

toggle

34 SINCLAIR ROAD LIMITED is currently Active. It was registered on 27/01/1995 .

Where is 34 SINCLAIR ROAD LIMITED located?

toggle

34 SINCLAIR ROAD LIMITED is registered at 34 Sinclair Road, London, W14 0NH.

What does 34 SINCLAIR ROAD LIMITED do?

toggle

34 SINCLAIR ROAD LIMITED operates in the Undifferentiated goods-producing activities of private households for own use (98.10 - SIC 2007) sector.

What is the latest filing for 34 SINCLAIR ROAD LIMITED?

toggle

The latest filing was on 25/02/2026: Director's details changed for Anitha Muraleedharan Nair on 2026-02-25.