Company number 03105544
Status Active
Incorporation Date 22 September 1995
Company Type Private Limited Company
Address UNIT 14 EASTER PARK, FERRY LANE SOUTH, RAINHAM, ESSEX, RM13 9BP
Home Country United Kingdom
Nature of Business 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Phone, email, etc
Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Total exemption full accounts made up to 31 January 2016; Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
GBP 100
. The most likely internet sites of ADAM SINCLAIR LIMITED are www.adamsinclair.co.uk, and www.adam-sinclair.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Chadwell Heath Rail Station is 4.9 miles; to Barking Rail Station is 4.9 miles; to Brentwood Rail Station is 9.1 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Adam Sinclair Limited is a Private Limited Company.
The company registration number is 03105544. Adam Sinclair Limited has been working since 22 September 1995.
The present status of the company is Active. The registered address of Adam Sinclair Limited is Unit 14 Easter Park Ferry Lane South Rainham Essex Rm13 9bp. . FARMAH, Saroj Rani is a Secretary of the company. FARMAH, Saroj Rani is a Director of the company. FARMAH, Umesh Gopal is a Director of the company. Secretary FARMAH, Ashvani has been resigned. Nominee Secretary STATUTORY MANAGEMENTS LIMITED has been resigned. Secretary TEHARA, Indra Rani has been resigned. Director FARMAH, Ashvani has been resigned. Nominee Director WORLDFORM LIMITED has been resigned. The company operates in "Agents involved in the sale of textiles, clothing, fur, footwear and leather goods".
Current Directors
Resigned Directors
Nominee Secretary
STATUTORY MANAGEMENTS LIMITED
Resigned: 22 September 1995
Appointed Date: 22 September 1995
Director
FARMAH, Ashvani
Resigned: 08 November 2011
Appointed Date: 19 May 2000
65 years old
Nominee Director
WORLDFORM LIMITED
Resigned: 22 September 1995
Appointed Date: 22 September 1995
Persons With Significant Control
Mrs Saroj Rani Farmah
Notified on: 8 November 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ADAM SINCLAIR LIMITED Events
08 Nov 2016
Confirmation statement made on 8 November 2016 with updates
06 Sep 2016
Total exemption full accounts made up to 31 January 2016
09 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
08 Jun 2015
Total exemption full accounts made up to 31 January 2015
27 Nov 2014
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
...
... and 56 more events
24 Mar 1996
New director appointed
24 Mar 1996
Registered office changed on 24/03/96 from: 100 stockwell road stockwell london SW9 9HR
26 Oct 1995
Director resigned
26 Oct 1995
Secretary resigned
22 Sep 1995
Incorporation
19 August 2011
Debenture
Delivered: 27 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 August 2011
Legal charge
Delivered: 20 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a unit 14 easter park beam reach rainham…
15 August 2011
Debenture
Delivered: 20 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 March 1999
Debenture
Delivered: 13 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…