134 SINCLAIR ROAD MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Islington » N1 9PD

Company number 02303121
Status Active
Incorporation Date 7 October 1988
Company Type Private Limited Company
Address LONDON BLOCK MANAGEMENT LTD, 4TH FLOOR, 9 WHITE LION STREET, LONDON, N1 9PD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 10 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of 134 SINCLAIR ROAD MANAGEMENT LIMITED are www.134sinclairroadmanagement.co.uk, and www.134-sinclair-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 7.5 miles; to Beckenham Hill Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.134 Sinclair Road Management Limited is a Private Limited Company. The company registration number is 02303121. 134 Sinclair Road Management Limited has been working since 07 October 1988. The present status of the company is Active. The registered address of 134 Sinclair Road Management Limited is London Block Management Ltd 4th Floor 9 White Lion Street London N1 9pd. The company`s financial liabilities are £0.16k. It is £0k against last year. And the total assets are £0.16k, which is £0k against last year. DE ALMEIDA, Gracinda is a Director of the company. WATSON-BROWN, Adam is a Director of the company. Secretary BEDI, Meenakshi has been resigned. Secretary HULYER, Lisa Janine has been resigned. Director BATES, Craig Lee has been resigned. Director BEDI, Meenakshi has been resigned. Director DARRAGH, Ooi has been resigned. Director HULYER, Lisa Janine has been resigned. Director MALLORIE, Lorraine has been resigned. Director NICOLE, Danuta Urszula has been resigned. Director RUSSO, Monica has been resigned. Director STAMP, Alan has been resigned. Director TREHARNE- WILLIAMS, Zoe has been resigned. Director WEST, Adrian Paul has been resigned. The company operates in "Residents property management".


134 sinclair road management Key Finiance

LIABILITIES £0.16k
CASH n/a
TOTAL ASSETS £0.16k
All Financial Figures

Current Directors

Director
DE ALMEIDA, Gracinda
Appointed Date: 17 April 2013
61 years old

Director
WATSON-BROWN, Adam

67 years old

Resigned Directors

Secretary
BEDI, Meenakshi
Resigned: 05 March 1998

Secretary
HULYER, Lisa Janine
Resigned: 31 January 2013
Appointed Date: 05 March 1998

Director
BATES, Craig Lee
Resigned: 01 May 1993
58 years old

Director
BEDI, Meenakshi
Resigned: 28 June 1995
68 years old

Director
DARRAGH, Ooi
Resigned: 29 June 2010
Appointed Date: 04 July 2007
46 years old

Director
HULYER, Lisa Janine
Resigned: 31 January 2013
Appointed Date: 05 March 1998
58 years old

Director
MALLORIE, Lorraine
Resigned: 06 February 1999
Appointed Date: 01 May 1993
66 years old

Director
NICOLE, Danuta Urszula
Resigned: 05 November 2014
Appointed Date: 06 November 2012
70 years old

Director
RUSSO, Monica
Resigned: 09 July 2012
Appointed Date: 15 June 1993
66 years old

Director
STAMP, Alan
Resigned: 12 June 2006
Appointed Date: 08 November 2003
60 years old

Director
TREHARNE- WILLIAMS, Zoe
Resigned: 01 September 2004
Appointed Date: 08 November 2003
54 years old

Director
WEST, Adrian Paul
Resigned: 30 July 2007
Appointed Date: 26 September 1996
60 years old

134 SINCLAIR ROAD MANAGEMENT LIMITED Events

12 Sep 2016
Total exemption small company accounts made up to 31 March 2016
20 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 10

03 Nov 2015
Total exemption small company accounts made up to 31 March 2015
30 Jun 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10

29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 83 more events
28 Nov 1988
Nc dec already adjusted

28 Nov 1988
Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association

28 Nov 1988
Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital

21 Nov 1988
Company name changed qualecon LIMITED\certificate issued on 22/11/88

07 Oct 1988
Incorporation