You are here: bizstats.co.uk > a-z index > 2 list > 21 list

210 Sinclair Road Limited LONDON


210 Sinclair Road started in year 1986 as Private Limited Company with registration number 02006721. The 210 Sinclair Road company has been functioning successfully for 38 years now and its status is active. The firm's office is based in London at 3 Elizabeth Court. Postal code: E4 8PX.

At present there are 6 directors in the the company, namely Ebru K., Rachel H. and Alan C. and others. In addition one secretary - Rachel H. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - David D. who worked with the the company until 13 April 2018.

210 Sinclair Road Limited Address / Contact

Office Address 3 Elizabeth Court
Office Address2 Sinclair Road
Town London
Post code E4 8PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02006721
Date of Incorporation Fri, 4th Apr 1986
Industry Residents property management
End of financial Year 30th April
Company age 38 years old
Account next due date Wed, 31st Jan 2024 (99 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Rachel H.

Position: Secretary

Appointed: 01 April 2022

Ebru K.

Position: Director

Appointed: 20 February 2019

Rachel H.

Position: Director

Appointed: 12 December 2014

Alan C.

Position: Director

Appointed: 04 June 2009

Philomena E.

Position: Director

Appointed: 27 January 2003

David D.

Position: Director

Appointed: 19 November 2001

Suid A.

Position: Director

Appointed: 09 November 1998

Abc Block Management Limited

Position: Corporate Secretary

Appointed: 13 April 2018

Resigned: 31 March 2022

Michael K.

Position: Director

Appointed: 26 June 2006

Resigned: 12 December 2014

Helen K.

Position: Director

Appointed: 15 November 2003

Resigned: 26 June 2006

David D.

Position: Secretary

Appointed: 06 May 2002

Resigned: 13 April 2018

Juliet A.

Position: Director

Appointed: 22 July 1996

Resigned: 19 February 2019

Nicholas H.

Position: Director

Appointed: 01 November 1994

Resigned: 18 August 1999

Justin H.

Position: Director

Appointed: 30 September 1994

Resigned: 15 November 2003

David P.

Position: Director

Appointed: 14 November 1991

Resigned: 30 September 1994

Kay S.

Position: Director

Appointed: 14 November 1991

Resigned: 21 September 1998

David A.

Position: Director

Appointed: 14 November 1991

Resigned: 22 July 1996

Brenda C.

Position: Director

Appointed: 14 November 1991

Resigned: 06 May 2002

May H.

Position: Director

Appointed: 14 November 1991

Resigned: 19 June 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand1 0132 320   
Current Assets1 3282 4037462 2471 721
Debtors31583   
Net Assets Liabilities3431 2406331 6971 758
Other Debtors31583   
Property Plant Equipment1 0021 002   
Other
Version Production Software  2 0202 021 
Accrued Liabilities 1 140   
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 140540540390
Average Number Employees During Period1111 
Creditors1 4121 590575437575
Fixed Assets 1 0021 0021 0021 002
Net Current Assets Liabilities-841 9537461 2351 146
Other Creditors1 412450   
Property Plant Equipment Gross Cost1 0021 002   
Total Assets Less Current Liabilities9182 9551 7482 8122 148

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on April 30, 2023
filed on: 31st, January 2024
Free Download (5 pages)

Company search