34 Sinclair Road Limited


Founded in 1995, 34 Sinclair Road, classified under reg no. 03015439 is an active company. Currently registered at 34 Sinclair Road W14 0NH, the company has been in the business for twenty nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 3 directors in the the firm, namely Claire O., Mark N. and Marco B.. In addition one secretary - Mark N. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

34 Sinclair Road Limited Address / Contact

Office Address 34 Sinclair Road
Office Address2 London
Town
Post code W14 0NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03015439
Date of Incorporation Fri, 27th Jan 1995
Industry Undifferentiated goods-producing activities of private households for own use
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Claire O.

Position: Director

Appointed: 01 October 2009

Mark N.

Position: Secretary

Appointed: 01 September 2009

Mark N.

Position: Director

Appointed: 01 September 2009

Marco B.

Position: Director

Appointed: 14 March 2003

Alexander J.

Position: Director

Appointed: 12 December 2016

Resigned: 12 February 2024

Willa B.

Position: Director

Appointed: 25 May 2003

Resigned: 12 December 2016

Jolyon S.

Position: Director

Appointed: 20 July 2001

Resigned: 14 March 2003

Ronald C.

Position: Secretary

Appointed: 16 June 2000

Resigned: 08 May 2007

Catherine D.

Position: Secretary

Appointed: 17 August 1999

Resigned: 16 June 2000

Jasmine C.

Position: Director

Appointed: 17 August 1999

Resigned: 31 July 2007

James C.

Position: Director

Appointed: 01 October 1997

Resigned: 24 May 2003

Ronald C.

Position: Director

Appointed: 15 March 1995

Resigned: 08 May 2007

Amanda R.

Position: Director

Appointed: 07 February 1995

Resigned: 28 February 1996

Amanda R.

Position: Secretary

Appointed: 07 February 1995

Resigned: 04 August 1999

Phillipa C.

Position: Director

Appointed: 07 February 1995

Resigned: 28 February 1996

Timothy J.

Position: Director

Appointed: 07 February 1995

Resigned: 30 July 1998

Fiona L.

Position: Director

Appointed: 07 February 1995

Resigned: 01 October 1997

Paul L.

Position: Director

Appointed: 07 February 1995

Resigned: 17 August 1999

Patrick P.

Position: Director

Appointed: 07 February 1995

Resigned: 11 January 1996

Semken Limited

Position: Corporate Nominee Secretary

Appointed: 27 January 1995

Resigned: 30 January 1995

Lufmer Limited

Position: Corporate Nominee Director

Appointed: 27 January 1995

Resigned: 30 January 1995

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Mark N. This PSC has 25-50% voting rights and has 25-50% shares.

Mark N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets55555
Other
Net Current Assets Liabilities5555 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 6th, June 2023
Free Download (4 pages)

Company search

Advertisements