ONE FIVE FOUR SINCLAIR ROAD LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W8 5EH

Company number 03118800
Status Active
Incorporation Date 26 October 1995
Company Type Private Limited Company
Address 15 YOUNG STREET, SECOND FLOOR, LONDON, W8 5EH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 100 . The most likely internet sites of ONE FIVE FOUR SINCLAIR ROAD LIMITED are www.onefivefoursinclairroad.co.uk, and www.one-five-four-sinclair-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Brondesbury Park Rail Station is 2.8 miles; to Barnes Bridge Rail Station is 3.4 miles; to Barbican Rail Station is 4.2 miles; to Brentford Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.One Five Four Sinclair Road Limited is a Private Limited Company. The company registration number is 03118800. One Five Four Sinclair Road Limited has been working since 26 October 1995. The present status of the company is Active. The registered address of One Five Four Sinclair Road Limited is 15 Young Street Second Floor London W8 5eh. . CAIRNS, Rosemary is a Secretary of the company. CAIRNS, Rosemary is a Director of the company. CARBALLO, Hermelinda is a Director of the company. Secretary HODGES, Elizabeth Rachel has been resigned. Secretary HOLT, Jennifer May, Lady has been resigned. Secretary SCHWED, Nicholas has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BURGESS, Elizabeth Sophia Mary Louise has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director ELLIS, Adam Christopher George has been resigned. Director HODGES, Elizabeth Rachel has been resigned. Director HOLT, Jennifer May, Lady has been resigned. Director HOUGHTON, Fiona has been resigned. Director HOUGHTON, Fiona Louise has been resigned. Director READ, Gina Carolyn has been resigned. Director RIGHI, Elisabetta has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


one five four sinclair road Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CAIRNS, Rosemary
Appointed Date: 24 October 2000

Director
CAIRNS, Rosemary
Appointed Date: 06 September 2002
58 years old

Director
CARBALLO, Hermelinda
Appointed Date: 28 January 2012
58 years old

Resigned Directors

Secretary
HODGES, Elizabeth Rachel
Resigned: 28 November 1997
Appointed Date: 26 October 1995

Secretary
HOLT, Jennifer May, Lady
Resigned: 16 March 1999
Appointed Date: 28 November 1997

Secretary
SCHWED, Nicholas
Resigned: 24 October 2000
Appointed Date: 16 March 1999

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 October 1995
Appointed Date: 26 October 1995

Director
BURGESS, Elizabeth Sophia Mary Louise
Resigned: 19 July 2011
Appointed Date: 26 May 2006
49 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 26 October 1995
Appointed Date: 26 October 1995
35 years old

Director
ELLIS, Adam Christopher George
Resigned: 20 February 2006
Appointed Date: 06 September 2002
51 years old

Director
HODGES, Elizabeth Rachel
Resigned: 28 November 1997
Appointed Date: 26 October 1995
64 years old

Director
HOLT, Jennifer May, Lady
Resigned: 19 July 2000
Appointed Date: 26 October 1995
78 years old

Director
HOUGHTON, Fiona
Resigned: 11 January 2012
Appointed Date: 19 July 2011
56 years old

Director
HOUGHTON, Fiona Louise
Resigned: 21 September 2004
Appointed Date: 26 October 1995
66 years old

Director
READ, Gina Carolyn
Resigned: 15 October 2002
Appointed Date: 26 October 1995
57 years old

Director
RIGHI, Elisabetta
Resigned: 19 June 1998
Appointed Date: 26 October 1995
65 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 October 1995
Appointed Date: 26 October 1995

ONE FIVE FOUR SINCLAIR ROAD LIMITED Events

26 Oct 2016
Confirmation statement made on 26 October 2016 with updates
09 Aug 2016
Total exemption small company accounts made up to 31 December 2015
26 Oct 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100

10 Jun 2015
Accounts for a dormant company made up to 31 December 2014
28 Oct 2014
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100

...
... and 69 more events
10 Nov 1995
New director appointed
10 Nov 1995
New director appointed
10 Nov 1995
Director resigned;new director appointed
10 Nov 1995
Secretary resigned;director resigned;new director appointed
26 Oct 1995
Incorporation