68 SINCLAIR ROAD LTD

Register to unlock more data on OkredoRegister

68 SINCLAIR ROAD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03282780

Incorporation date

22/11/1996

Size

Dormant

Contacts

Registered address

Registered address

C/O Ekor Group, 17 Musard Road, London W6 8NRCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1996)
dot icon13/03/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon06/01/2026
Appointment of Mr Yunlin Yang as a director on 2025-10-23
dot icon06/01/2026
Appointment of Mr Alex Neil Showell as a director on 2025-10-23
dot icon13/11/2025
Registered office address changed from Willmott House 12 Blacks Road London W6 9EU England to C/O Ekor Group 17 Musard Road London W6 8NR on 2025-11-13
dot icon22/08/2025
Termination of appointment of Yunlin Yang as a director on 2025-08-20
dot icon21/08/2025
Appointment of Mr Yunlin Yang as a director on 2025-08-20
dot icon20/08/2025
Termination of appointment of Willmotts (Ealing) Limited as a secretary on 2025-07-08
dot icon20/08/2025
Appointment of Ekor Group Ltd as a secretary on 2025-07-08
dot icon14/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/02/2025
Termination of appointment of Gitty Belsey as a director on 2025-01-31
dot icon25/02/2025
Termination of appointment of Martine Mariette Goeders as a director on 2025-01-31
dot icon25/02/2025
Termination of appointment of Yunlin Yang as a director on 2025-01-30
dot icon12/02/2025
Appointment of Ms Paula De Almeida as a director on 2025-01-30
dot icon07/02/2025
Confirmation statement made on 2025-01-30 with updates
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/02/2024
Termination of appointment of Hugo Gateley as a director on 2024-02-19
dot icon22/02/2024
Termination of appointment of Henry Yik as a director on 2024-02-20
dot icon05/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon11/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/08/2023
Registered office address changed from 59 Glenthorne Road, London Glenthorne Road London W6 0LJ England to Willmott House 12 Blacks Road London W6 9EU on 2023-08-22
dot icon22/08/2023
Appointment of Willmotts (Ealing) Limited as a secretary on 2023-08-22
dot icon31/05/2023
Appointment of Ms Martine Mariette Goeders as a director on 2023-05-26
dot icon11/05/2023
Termination of appointment of Paula De Almeida as a director on 2023-05-03
dot icon29/01/2023
Confirmation statement made on 2023-01-30 with updates
dot icon26/01/2023
Appointment of Mrs Gitty Belsey as a director on 2023-01-27
dot icon24/01/2023
Appointment of Ms Paula De Almeida as a director on 2023-01-12
dot icon14/11/2022
Appointment of Mr Yunlin Yang as a director on 2022-11-01
dot icon12/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon11/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/05/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon06/01/2021
Termination of appointment of Polly Claire Parker as a director on 2020-12-16
dot icon15/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon22/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon15/01/2020
Termination of appointment of Yunlin Yang as a director on 2020-01-10
dot icon02/12/2019
Termination of appointment of Paula Augusta Carvalho De Almeida as a director on 2019-11-30
dot icon18/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/07/2019
Appointment of Mr Yunlin Yang as a director on 2019-07-01
dot icon17/05/2019
Registered office address changed from 266 Kingsland Road London E8 4DG England to 59 Glenthorne Road, London Glenthorne Road London W6 0LJ on 2019-05-17
dot icon10/05/2019
Termination of appointment of Managed Exit Limited as a secretary on 2019-05-01
dot icon15/04/2019
Confirmation statement made on 2019-04-15 with updates
dot icon17/10/2018
Appointment of Ms Polly Claire Parker as a director on 2018-10-03
dot icon21/05/2018
Appointment of Managed Exit Limited as a secretary on 2017-04-23
dot icon21/05/2018
Registered office address changed from 68 Sinclair Road London W14 0NJ England to 266 Kingsland Road London E8 4DG on 2018-05-21
dot icon19/04/2018
Termination of appointment of Urang Property Management Ltd as a secretary on 2018-04-19
dot icon19/04/2018
Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 68 Sinclair Road London W14 0NJ on 2018-04-19
dot icon19/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/04/2018
Confirmation statement made on 2018-04-15 with updates
dot icon07/02/2018
Termination of appointment of Polly Parker as a director on 2018-01-01
dot icon07/02/2018
Appointment of Mr Hugo Gateley as a director on 2018-02-07
dot icon27/10/2017
Termination of appointment of Hootan Ahmadi as a director on 2017-10-27
dot icon27/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon16/03/2017
Appointment of Miss Polly Parker as a director on 2017-03-16
dot icon15/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon15/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/08/2015
Appointment of Mr Hootan Ahmadi as a director on 2015-08-12
dot icon06/08/2015
Appointment of Ms Paula Augusta Carvalho De Almeida as a director on 2015-08-05
dot icon07/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon09/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon03/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/01/2014
Certificate of change of name
dot icon14/01/2014
Change of name notice
dot icon20/11/2013
Current accounting period shortened from 2014-03-25 to 2013-12-31
dot icon20/11/2013
Accounts for a dormant company made up to 2013-03-25
dot icon30/10/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon30/10/2013
Appointment of Urang Property Management Ltd as a secretary
dot icon30/10/2013
Registered office address changed from 19 Vine Mews Vine Street Evesham Worcestershire WR11 4RE on 2013-10-30
dot icon30/10/2013
Termination of appointment of Henry Yik as a secretary
dot icon30/10/2013
Termination of appointment of Camilla Lister as a director
dot icon30/10/2013
Appointment of Mr Henry Yik as a director
dot icon21/01/2013
Termination of appointment of Yunlin Yang as a director
dot icon02/01/2013
Annual return made up to 2012-11-22 with full list of shareholders
dot icon23/11/2012
Total exemption small company accounts made up to 2012-03-25
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-25
dot icon02/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon05/01/2011
Annual return made up to 2010-11-22 with full list of shareholders
dot icon15/10/2010
Total exemption small company accounts made up to 2010-03-25
dot icon09/08/2010
Previous accounting period extended from 2009-11-30 to 2010-03-25
dot icon09/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon09/12/2009
Director's details changed for Yunlin Yang on 2009-11-22
dot icon09/12/2009
Secretary's details changed for Henry Kwok Leung Yik on 2009-11-22
dot icon01/12/2009
Appointment of Miss Camilla Charlotte Lister as a director
dot icon22/10/2009
Termination of appointment of Paula De Almeida as a director
dot icon22/10/2009
Termination of appointment of Gitty Cantwell as a director
dot icon20/10/2009
Annual return made up to 2008-11-22 with full list of shareholders
dot icon27/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon23/09/2009
Director appointed paula augusta carvacho de almeida
dot icon13/05/2009
Total exemption small company accounts made up to 2007-11-30
dot icon29/01/2009
Registered office changed on 29/01/2009 from goldhawk studio zero stone road london W12 8BN
dot icon20/05/2008
Secretary appointed henry kwok leung yik
dot icon20/05/2008
Appointment terminated secretary edward levinge
dot icon13/05/2008
Appointment terminated director simon sargiannis
dot icon13/05/2008
Director appointed yunlin yang
dot icon11/02/2008
Total exemption full accounts made up to 2006-11-30
dot icon15/01/2008
Return made up to 22/11/07; full list of members
dot icon15/02/2007
Return made up to 22/11/06; full list of members
dot icon24/01/2007
New director appointed
dot icon01/09/2006
Total exemption full accounts made up to 2005-11-30
dot icon04/04/2006
Return made up to 22/11/05; change of members
dot icon27/01/2006
Director resigned
dot icon25/11/2005
New director appointed
dot icon29/07/2005
Total exemption full accounts made up to 2004-11-30
dot icon02/02/2005
Return made up to 22/11/04; full list of members
dot icon29/10/2004
Total exemption full accounts made up to 2003-11-30
dot icon13/04/2004
Director resigned
dot icon11/03/2004
Return made up to 22/11/03; full list of members
dot icon26/02/2004
New secretary appointed
dot icon26/02/2004
Secretary resigned
dot icon26/02/2004
Registered office changed on 26/02/04 from: flat 9 68 sinclair road london W14 0NJ
dot icon12/09/2003
Total exemption full accounts made up to 2002-11-30
dot icon07/02/2003
Total exemption full accounts made up to 2001-11-30
dot icon14/01/2003
Return made up to 22/11/02; full list of members
dot icon23/11/2001
Total exemption full accounts made up to 2000-11-30
dot icon22/11/2001
Return made up to 22/11/01; full list of members
dot icon26/04/2001
Return made up to 22/11/00; full list of members
dot icon16/11/2000
New director appointed
dot icon20/09/2000
Full accounts made up to 1999-11-30
dot icon05/09/2000
Director resigned
dot icon18/05/2000
Registered office changed on 18/05/00 from: 54 petley road london W6 9ST
dot icon02/05/2000
Return made up to 22/11/99; full list of members
dot icon02/05/2000
Director resigned
dot icon02/05/2000
Registered office changed on 02/05/00 from: bowers hill farm bowers hill badsey evesham worcestershire WR11 5HG
dot icon10/12/1999
New director appointed
dot icon24/09/1999
Full accounts made up to 1998-11-30
dot icon15/12/1998
Return made up to 22/11/98; change of members
dot icon25/08/1998
New secretary appointed
dot icon25/08/1998
Secretary resigned
dot icon03/08/1998
Full accounts made up to 1997-11-30
dot icon15/05/1998
Registered office changed on 15/05/98 from: bowers hill farm bowers hill evesham worcestershire WR11 5HG
dot icon20/02/1998
Return made up to 22/11/97; full list of members
dot icon17/02/1998
Ad 30/01/98--------- £ si 7@1=7 £ ic 2/9
dot icon18/02/1997
Resolutions
dot icon18/02/1997
New director appointed
dot icon18/02/1997
New secretary appointed
dot icon18/02/1997
Director resigned
dot icon18/02/1997
Secretary resigned
dot icon10/12/1996
Registered office changed on 10/12/96 from: 120 east road london N1 6AA
dot icon22/11/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.00
-
0.00
-
-
2022
0
10.00
-
0.00
-
-
2022
0
10.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

10.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EKOR GROUP LTD
Corporate Secretary
08/07/2025 - Present
39
WILLMOTTS (EALING) LIMITED
Corporate Secretary
22/08/2023 - 08/07/2025
54
HALLMARK SECRETARIES LIMITED
Nominee Secretary
22/11/1996 - 05/12/1996
9278
De Almeida, Paula
Director
12/01/2023 - 03/05/2023
-
De Almeida, Paula
Director
30/01/2025 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 68 SINCLAIR ROAD LTD

68 SINCLAIR ROAD LTD is an(a) Active company incorporated on 22/11/1996 with the registered office located at C/O Ekor Group, 17 Musard Road, London W6 8NR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 68 SINCLAIR ROAD LTD?

toggle

68 SINCLAIR ROAD LTD is currently Active. It was registered on 22/11/1996 .

Where is 68 SINCLAIR ROAD LTD located?

toggle

68 SINCLAIR ROAD LTD is registered at C/O Ekor Group, 17 Musard Road, London W6 8NR.

What does 68 SINCLAIR ROAD LTD do?

toggle

68 SINCLAIR ROAD LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 68 SINCLAIR ROAD LTD?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-01-30 with no updates.