You are here: bizstats.co.uk > a-z index > 7 list > 79 list

79 Sinclair Road Limited LONDON


79 Sinclair Road started in year 1998 as Private Limited Company with registration number 03557451. The 79 Sinclair Road company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at 79 Sinclair Road. Postal code: W14 0NR.

At the moment there are 2 directors in the the company, namely Susan G. and Alexander C.. In addition one secretary - Alexander C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

79 Sinclair Road Limited Address / Contact

Office Address 79 Sinclair Road
Town London
Post code W14 0NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03557451
Date of Incorporation Tue, 5th May 1998
Industry Residents property management
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Susan G.

Position: Director

Appointed: 24 June 2019

Alexander C.

Position: Secretary

Appointed: 24 June 2019

Alexander C.

Position: Director

Appointed: 30 October 2013

Matthew P.

Position: Secretary

Appointed: 27 September 2013

Resigned: 24 June 2019

Drazen P.

Position: Secretary

Appointed: 01 January 2009

Resigned: 27 September 2013

Drazen P.

Position: Director

Appointed: 01 January 2009

Resigned: 30 October 2013

Matthew P.

Position: Director

Appointed: 15 January 2004

Resigned: 24 June 2019

Vanessa R.

Position: Director

Appointed: 15 January 2004

Resigned: 31 December 2008

Vanessa R.

Position: Secretary

Appointed: 09 February 2001

Resigned: 31 December 2008

Gay H.

Position: Secretary

Appointed: 18 April 2000

Resigned: 09 February 2001

Harriet C.

Position: Secretary

Appointed: 20 February 2000

Resigned: 18 April 2000

Sterford Nominees Limited

Position: Nominee Director

Appointed: 05 May 1998

Resigned: 05 May 1998

Annette O.

Position: Director

Appointed: 05 May 1998

Resigned: 15 January 2004

Sterford Corporate Services Limited

Position: Nominee Secretary

Appointed: 05 May 1998

Resigned: 05 May 1998

Susannah M.

Position: Secretary

Appointed: 05 May 1998

Resigned: 20 February 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand   12 15118 000  
Current Assets4 4783 4106 63313 57118 0007278 116
Debtors   1 420   
Net Assets Liabilities4 2716826 41312 87517 4617288 117
Other Debtors   1 420   
Property Plant Equipment   11  
Other
Version Production Software    2 021  
Accrued Liabilities   697540  
Creditors2084 093221697540  
Net Current Assets Liabilities4 2706836 41212 87417 4607278 116
Property Plant Equipment Gross Cost   11  
Fixed Assets1111111
Total Assets Less Current Liabilities4 2716826 41312 87517 4617288 117

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-03-31
filed on: 3rd, September 2023
Free Download (3 pages)

Company search