144 1/2 A,B,C,D, AND E SINCLAIR ROAD MANAGEMENT CO. LTD.
ENGLAND

Hellopages » Greater London » Hammersmith and Fulham » W14 0NL

Company number 01495717
Status Active
Incorporation Date 8 May 1980
Company Type Private Limited Company
Address 144 1/2 SINCLAIR ROAD, LONDON, ENGLAND, W14 0NL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-17 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of 144 1/2 A,B,C,D, AND E SINCLAIR ROAD MANAGEMENT CO. LTD. are www.14412abcdandesinclairroadmanagementco.co.uk, and www.144-1-2-a-b-c-d-and-e-sinclair-road-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and five months. 144 1 2 A B C D and E Sinclair Road Management Co Ltd is a Private Limited Company. The company registration number is 01495717. 144 1 2 A B C D and E Sinclair Road Management Co Ltd has been working since 08 May 1980. The present status of the company is Active. The registered address of 144 1 2 A B C D and E Sinclair Road Management Co Ltd is 144 1 2 Sinclair Road London England W14 0nl. The company`s financial liabilities are £0.8k. It is £0.07k against last year. The cash in hand is £0.8k. It is £0.07k against last year. And the total assets are £0.8k, which is £0.07k against last year. LEWIS, Adam Garard is a Secretary of the company. BOLLIER, Jonathan is a Director of the company. DANOUX, Cassandre Anelise is a Director of the company. DE CLERMONT TONNERRE, Rowena Mary is a Director of the company. LEWIS, Adam Garard is a Director of the company. NORTHWAY, Rodney Donald is a Director of the company. Secretary BOYLE, Stephen Edward has been resigned. Secretary CAMPBELL, Robert Douglas has been resigned. Secretary HEDGECOE, Mark Frank William has been resigned. Secretary PALMER, Anthony has been resigned. Director AHRAMIANPOUR, Muhsen has been resigned. Director BOYLE, Stephen Edward has been resigned. Director CAMPBELL, Robert Douglas has been resigned. Director CRAWSHEY-WILLIAMS, Claire has been resigned. Director DARAIE, Mohid Reza has been resigned. Director ESFANDIARI, Fatima has been resigned. Director FOLEY, Kieran Gerard has been resigned. Director GORDON, Michael Colin has been resigned. Director HEDECOE, Mark has been resigned. Director HEDGECOE, Mark Frank William has been resigned. Director HEDGECOE, Mark Frank William has been resigned. Director HUNT, Zoe has been resigned. Director MULLY, George has been resigned. Director OVELGONNE, Victoria has been resigned. Director PALMER, Anthony has been resigned. The company operates in "Residents property management".


144 1/2 a,b,c,d, and e sinclair road management co. Key Finiance

LIABILITIES £0.8k
+9%
CASH £0.8k
+9%
TOTAL ASSETS £0.8k
+9%
All Financial Figures

Current Directors

Secretary
LEWIS, Adam Garard
Appointed Date: 24 January 2006

Director
BOLLIER, Jonathan
Appointed Date: 01 June 2011
43 years old

Director
DANOUX, Cassandre Anelise
Appointed Date: 01 June 2011
45 years old

Director
DE CLERMONT TONNERRE, Rowena Mary
Appointed Date: 19 September 2005
53 years old

Director
LEWIS, Adam Garard
Appointed Date: 01 June 1996
62 years old

Director
NORTHWAY, Rodney Donald
Appointed Date: 01 June 2011
81 years old

Resigned Directors

Secretary
BOYLE, Stephen Edward
Resigned: 31 May 1996

Secretary
CAMPBELL, Robert Douglas
Resigned: 17 March 2003
Appointed Date: 31 August 2000

Secretary
HEDGECOE, Mark Frank William
Resigned: 17 March 2003
Appointed Date: 01 June 1996

Secretary
PALMER, Anthony
Resigned: 24 January 2006
Appointed Date: 17 March 2003

Director
AHRAMIANPOUR, Muhsen
Resigned: 15 November 1993
59 years old

Director
BOYLE, Stephen Edward
Resigned: 31 May 1996
62 years old

Director
CAMPBELL, Robert Douglas
Resigned: 17 March 2003
Appointed Date: 01 February 1998
62 years old

Director
CRAWSHEY-WILLIAMS, Claire
Resigned: 30 June 1995
Appointed Date: 15 November 1993
58 years old

Director
DARAIE, Mohid Reza
Resigned: 31 August 2001
Appointed Date: 01 July 1997
75 years old

Director
ESFANDIARI, Fatima
Resigned: 01 June 2011
Appointed Date: 20 November 2005
51 years old

Director
FOLEY, Kieran Gerard
Resigned: 01 January 1992
66 years old

Director
GORDON, Michael Colin
Resigned: 30 June 1996
95 years old

Director
HEDECOE, Mark
Resigned: 30 June 1997
100 years old

Director
HEDGECOE, Mark Frank William
Resigned: 30 June 1997
Appointed Date: 01 June 1996
57 years old

Director
HEDGECOE, Mark Frank William
Resigned: 30 November 1999
Appointed Date: 01 June 1996
57 years old

Director
HUNT, Zoe
Resigned: 01 February 1998
Appointed Date: 01 June 1996
58 years old

Director
MULLY, George
Resigned: 31 May 1996
99 years old

Director
OVELGONNE, Victoria
Resigned: 01 June 2011
Appointed Date: 19 July 1994
55 years old

Director
PALMER, Anthony
Resigned: 19 July 2005
Appointed Date: 17 March 2003
57 years old

144 1/2 A,B,C,D, AND E SINCLAIR ROAD MANAGEMENT CO. LTD. Events

21 Mar 2017
Total exemption small company accounts made up to 30 June 2016
17 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-17
  • GBP 100

28 Mar 2016
Total exemption small company accounts made up to 30 June 2015
17 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 90 more events
18 Sep 1987
Accounts made up to 30 June 1987

18 Sep 1987
Return made up to 11/03/87; no change of members

16 Feb 1987
Return made up to 11/03/86; full list of members

23 Dec 1986
Accounts for a dormant company made up to 30 June 1986

08 May 1980
Incorporation