Background WavePink WaveYellow Wave

SINCLAIR CAVENDISH LIMITED (01349568)

SINCLAIR CAVENDISH LIMITED (01349568) is an active UK company. incorporated on 23 January 1978. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SINCLAIR CAVENDISH LIMITED has been registered for 48 years. Current directors include DE GROOT, David Ian, DE GROOT, Lizette, SLOAM, Elizabeth Augusta and 1 others.

Company Number
01349568
Status
active
Type
ltd
Incorporated
23 January 1978
Age
48 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DE GROOT, David Ian, DE GROOT, Lizette, SLOAM, Elizabeth Augusta, SLOAM, Nigel Spencer
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SINCLAIR CAVENDISH LIMITED

SINCLAIR CAVENDISH LIMITED is an active company incorporated on 23 January 1978 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SINCLAIR CAVENDISH LIMITED was registered 48 years ago.(SIC: 41100)

Status

active

Active since 48 years ago

Company No

01349568

LTD Company

Age

48 Years

Incorporated 23 January 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

Foframe House 35-37 Brent Street London NW4 2EF United Kingdom
From: 16 March 2017To: 23 May 2017
843 Finchley Road London NW11 8NA
From: 13 April 2015To: 16 March 2017
2Nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE
From: 23 January 1978To: 13 April 2015
Timeline

8 key events • 1978 - 2018

Funding Officers Ownership
Company Founded
Jan 78
New Owner
Sept 17
Owner Exit
Sept 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 18
0
Funding
0
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

DE GROOT, David Ian

Active
Floor, HarrowHA1 1BE
Secretary
Appointed 02 Apr 2003

DE GROOT, David Ian

Active
Floor, HarrowHA1 1BE
Born May 1950
Director
Appointed 02 Apr 2003

DE GROOT, Lizette

Active
Floor, HarrowHA1 1BE
Born September 1950
Director
Appointed 01 Aug 2008

SLOAM, Elizabeth Augusta

Active
Floor, HarrowHA1 1BE
Born June 1951
Director
Appointed 07 May 1999

SLOAM, Nigel Spencer

Active
Floor, HarrowHA1 1BE
Born December 1950
Director
Appointed N/A

DE GROOT, Ralph Gabriel

Resigned
16 London House Avenue Road, LondonNW8 7PX
Secretary
Appointed N/A
Resigned 02 Apr 2003

DE GROOT, Ralph Gabriel

Resigned
16 London House Avenue Road, LondonNW8 7PX
Born November 1911
Director
Appointed N/A
Resigned 02 Apr 2003

DE GROOT, Zena

Resigned
16 London House Avenue Road, LondonNW8 7PX
Born November 1920
Director
Appointed N/A
Resigned 03 Sept 2007

SLOAM, Ruth

Resigned
32 Cavendish Drive, EdgwareHA8 7NS
Born October 1924
Director
Appointed N/A
Resigned 29 May 1998

Persons with significant control

6

3 Active
3 Ceased

Lord David Pannick

Ceased
Theobald Street, RadlettWD7 7LT
Born March 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Aug 2016
Ceased 01 Aug 2016

Mr David De Groot

Active
7-9 Avenue Road, LondonNW8 7PX
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2016

Mr Daniel Philip Brick

Active
LondonNW11 6BJ
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2016

Mr Nigel Spencer Sloam

Active
LondonNW11 6QJ
Born December 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2016

Executors Of R Sloam

Ceased
LondonNW11 6QJ

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 01 Aug 2016

R G De Groot Will Trust

Ceased
LondonW1H 1EN

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 September 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
23 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Accounts With Accounts Type Small
9 October 2008
AAAnnual Accounts
Legacy
2 October 2008
287Change of Registered Office
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
363aAnnual Return
Legacy
22 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 October 2007
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Accounts With Accounts Type Small
12 December 2006
AAAnnual Accounts
Legacy
1 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2006
AAAnnual Accounts
Legacy
11 August 2005
363aAnnual Return
Accounts With Accounts Type Small
12 January 2005
AAAnnual Accounts
Legacy
15 October 2004
287Change of Registered Office
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 2003
AAAnnual Accounts
Legacy
23 October 2003
363sAnnual Return (shuttle)
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
22 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 January 2003
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 2001
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 2001
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1999
AAAnnual Accounts
Legacy
20 August 1999
363sAnnual Return (shuttle)
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
21 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1998
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
7 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1997
AAAnnual Accounts
Legacy
4 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1995
AAAnnual Accounts
Legacy
29 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1994
AAAnnual Accounts
Legacy
11 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1993
AAAnnual Accounts
Legacy
24 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1992
AAAnnual Accounts
Legacy
27 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1991
AAAnnual Accounts
Legacy
2 September 1991
363aAnnual Return
Legacy
25 July 1991
288288
Legacy
25 July 1991
288288
Legacy
3 September 1990
363363
Accounts With Accounts Type Full
3 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
12 September 1989
AAAnnual Accounts
Legacy
12 September 1989
363363
Legacy
10 May 1989
287Change of Registered Office
Accounts With Accounts Type Small
2 August 1988
AAAnnual Accounts
Legacy
2 August 1988
363363
Accounts With Accounts Type Small
19 November 1987
AAAnnual Accounts
Legacy
19 November 1987
363363
Legacy
5 November 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
8 November 1986
AAAnnual Accounts
Legacy
8 November 1986
363363
Incorporation Company
23 January 1978
NEWINCIncorporation