Sinclair Solomons Limited HARROW


Sinclair Solomons started in year 1992 as Private Limited Company with registration number 02730365. The Sinclair Solomons company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Harrow at Sinckot House. Postal code: HA1 2TP. Since Monday 6th August 2012 Sinclair Solomons Limited is no longer carrying the name Goldthorne Estates.

The company has 2 directors, namely Rajesh C., Deepika C.. Of them, Deepika C. has been with the company the longest, being appointed on 10 January 2011 and Rajesh C. has been with the company for the least time - from 24 November 2016. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Graham G. who worked with the the company until 10 January 2011.

Sinclair Solomons Limited Address / Contact

Office Address Sinckot House
Office Address2 211 Station Road
Town Harrow
Post code HA1 2TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02730365
Date of Incorporation Fri, 10th Jul 1992
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st May
Company age 32 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Rajesh C.

Position: Director

Appointed: 24 November 2016

Deepika C.

Position: Director

Appointed: 10 January 2011

Manoj S.

Position: Director

Appointed: 04 December 2015

Resigned: 14 November 2016

Valerie B.

Position: Director

Appointed: 01 May 1996

Resigned: 10 January 2011

Corporate Nominee Secretaries Limited

Position: Nominee Secretary

Appointed: 10 July 1992

Resigned: 10 July 1992

John G.

Position: Director

Appointed: 10 July 1992

Resigned: 01 May 1996

Corporate Nominee Services Limited

Position: Nominee Director

Appointed: 10 July 1992

Resigned: 10 July 1992

Graham G.

Position: Secretary

Appointed: 10 July 1992

Resigned: 10 January 2011

Graham G.

Position: Director

Appointed: 10 July 1992

Resigned: 10 January 2011

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we found, there is Rajesh C. This PSC and has 25-50% shares. The second one in the persons with significant control register is Deepika C. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Rajesh C.

Notified on 8 July 2021
Nature of control: 25-50% shares

Deepika C.

Notified on 1 November 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Company previous names

Goldthorne Estates August 6, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth-53 287-53 287-38 811-39 183 -29 9271 402     
Balance Sheet
Cash Bank On Hand      4 2425 8466 65513 10939 448208 983
Net Assets Liabilities      1 402138 956201 546285 774378 170472 499
Property Plant Equipment      1 700 0001 800 0001 800 0001 800 0001 800 0004 080 000
Cash Bank In Hand 48662 6502 59317 4943 341      
Net Assets Liabilities Including Pension Asset Liability-53 287-53 287-38 811-39 183-31 462-29 9271 402     
Current Assets35 54448662 6502 593 3 3414 242     
Debtors35 544           
Reserves/Capital
Called Up Share Capital101010101010      
Profit Loss Account Reserve-53 297-53 297-38 821-39 193-31 472-29 937      
Shareholder Funds-53 287-53 287-38 811-39 183 -29 9271 402     
Other
Additions Other Than Through Business Combinations Property Plant Equipment           2 280 000
Average Number Employees During Period        1111
Bank Borrowings      1 413 6202 185 7562 151 8383 449 1433 614 7616 041 001
Bank Overdrafts      119 248113 701103 98732 80040 970106 010
Creditors      159 646166 644183 149108 039131 722449 615
Fixed Assets      2 832 6053 361 5813 361 5814 689 2014 927 6557 395 608
Income Tax Expense Credit On Components Other Comprehensive Income       -100 000    
Investments Fixed Assets      1 132 6051 561 5811 561 5812 889 2013 127 6553 315 608
Investments In Group Undertakings      1 132 6051 561 5811 561 5812 889 2013 127 6553 315 608
Net Current Assets Liabilities-53 287-53 287-38 811-39 183-31 462-29 927-155 404-160 798-176 494-94 930-92 274-240 632
Other Creditors      40 39852 94379 16272 42285 027318 136
Property Plant Equipment Gross Cost      1 700 0001 800 0001 800 0001 800 0001 800 0004 080 000
Taxation Social Security Payable         2 8175 72514 865
Total Assets Less Current Liabilities-53 287-53 287-38 811-39 183 -29 9272 677 2013 200 7833 185 0874 594 2714 835 3817 154 976
Total Increase Decrease From Revaluations Property Plant Equipment       100 000    
Trade Creditors Trade Payables           10 604
Capital Employed   -39 183-31 462-29 927      
Creditors Due Within One Year88 83153 773101 46141 77648 95633 268159 646     
Par Value Share  1111      
Creditors Due After One Year      2 675 799     
Number Shares Allotted  1010        
Share Capital Allotted Called Up Paid 1010101010      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 30th, May 2023
Free Download (6 pages)

Company search

Advertisements