SINCLAIR VENTURES LIMITED
HARROW SUN (MIDLANDS) LIMITED MICHAELS SUPERMARKET (LEAMINGTON SPA) LIMITED

Hellopages » Greater London » Harrow » HA1 2TP

Company number 01851381
Status Active
Incorporation Date 28 September 1984
Company Type Private Limited Company
Address 211 STATION ROAD, HARROW, MIDDLESEX, ENGLAND, HA1 2TP
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU to 211 Station Road Harrow Middlesex HA1 2TP on 27 June 2016. The most likely internet sites of SINCLAIR VENTURES LIMITED are www.sinclairventures.co.uk, and www.sinclair-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. Sinclair Ventures Limited is a Private Limited Company. The company registration number is 01851381. Sinclair Ventures Limited has been working since 28 September 1984. The present status of the company is Active. The registered address of Sinclair Ventures Limited is 211 Station Road Harrow Middlesex England Ha1 2tp. . CHECHANI, Rajesh Kumar is a Director of the company. Secretary SINGH SUNNER, Kaldip has been resigned. Director SINGH, Amrik has been resigned. Director SINGH, Jagdish has been resigned. Director SINGH SUNNER, Amrik has been resigned. Director SINGH SUNNER, Kaldip has been resigned. Director SINGH SUNNER, Nashtar has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Director
CHECHANI, Rajesh Kumar
Appointed Date: 06 April 2009
46 years old

Resigned Directors

Secretary
SINGH SUNNER, Kaldip
Resigned: 06 April 2009

Director
SINGH, Amrik
Resigned: 01 November 2005
78 years old

Director
SINGH, Jagdish
Resigned: 01 November 2005
80 years old

Director
SINGH SUNNER, Amrik
Resigned: 01 November 2005
84 years old

Director
SINGH SUNNER, Kaldip
Resigned: 06 April 2009
57 years old

Director
SINGH SUNNER, Nashtar
Resigned: 06 April 2009
77 years old

Persons With Significant Control

Mr Rajesh Kumar Chechani
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more

SINCLAIR VENTURES LIMITED Events

16 Nov 2016
Confirmation statement made on 23 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Jun 2016
Registered office address changed from 5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU to 211 Station Road Harrow Middlesex HA1 2TP on 27 June 2016
02 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 85 more events
22 Apr 1988
First gazette

29 Oct 1986
Full accounts made up to 2 February 1986

25 Jun 1986
Return made up to 28/04/86; full list of members

03 Jun 1986
Director resigned;new director appointed

28 Sep 1984
Incorporation

SINCLAIR VENTURES LIMITED Charges

26 March 2010
Legal charge
Delivered: 30 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11-13 south promenade thornton cleveleys wyre lancashire…
1 March 2010
Debenture
Delivered: 12 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 December 1988
Legal mortgage
Delivered: 22 December 1988
Status: Satisfied on 16 June 2009
Persons entitled: National Westminster Bank PLC
Description: 32 bath street leamington spa warwickshire and/or proceeds…
21 November 1984
Mortgage debenture
Delivered: 30 November 1984
Status: Satisfied on 16 June 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
20 November 1984
Legal charge
Delivered: 26 November 1984
Status: Satisfied on 16 June 2009
Persons entitled: National Westminster Bank PLC
Description: L/H 32, bath street, leamington spa, warwickshire and/or…