Background WavePink WaveYellow Wave

111 SINCLAIR ROAD LIMITED (02155572)

111 SINCLAIR ROAD LIMITED (02155572) is an active UK company. incorporated on 19 August 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 111 SINCLAIR ROAD LIMITED has been registered for 38 years. Current directors include MILGROM, Marilyn, STALLARD, Audrey Anne, TEMPLETON, Janette Margaret and 2 others.

Company Number
02155572
Status
active
Type
ltd
Incorporated
19 August 1987
Age
38 years
Address
111 Sinclair Road Sinclair Road, London, W14 0NP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MILGROM, Marilyn, STALLARD, Audrey Anne, TEMPLETON, Janette Margaret, TOYNBEE-HOLMES, Jennifer Susan, WALMSLEY, Sarah
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

111 SINCLAIR ROAD LIMITED

111 SINCLAIR ROAD LIMITED is an active company incorporated on 19 August 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 111 SINCLAIR ROAD LIMITED was registered 38 years ago.(SIC: 68320)

Status

active

Active since 38 years ago

Company No

02155572

LTD Company

Age

38 Years

Incorporated 19 August 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

111 Sinclair Road Sinclair Road London, W14 0NP,

Previous Addresses

C/O Jennifer Toynbee Homes 111 Sinclair Road London W14 0NP
From: 2 May 2015To: 13 November 2015
, 12 Silver Street, Sherston, Malmesbury, Wiltshire, SN16 0LW
From: 4 December 2011To: 2 May 2015
, 23 London Road, Sandy, Bedfordshire, SG19 1HA
From: 19 August 1987To: 4 December 2011
Timeline

13 key events • 1987 - 2022

Funding Officers Ownership
Company Founded
Aug 87
Director Left
Oct 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Sept 12
Director Joined
May 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Oct 17
Director Left
Aug 22
Director Left
Aug 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

MILGROM, Marilyn

Active
Flat 1, LondonW14 0NP
Born July 1952
Director
Appointed 01 Oct 2004

STALLARD, Audrey Anne

Active
Sinclair Road, LondonW14 0NP
Born September 1966
Director
Appointed 11 Aug 2016

TEMPLETON, Janette Margaret

Active
Flat 5, LondonW14 0NP
Born October 1960
Director
Appointed 01 Jun 2004

TOYNBEE-HOLMES, Jennifer Susan

Active
Flat 3, LondonW14 0NP
Born May 1955
Director
Appointed N/A

WALMSLEY, Sarah

Active
111, Sinclair Road, LondonW14 0NP
Born May 1976
Director
Appointed 18 Jan 2011

BALFOUR LYNN, Graham Howard

Resigned
121 Dovehouse Street, LondonSW3 6JZ
Secretary
Appointed N/A
Resigned 01 Mar 2001

MILGROM, Marilyn

Resigned
Flat 1, LondonW14 0NP
Secretary
Appointed 01 Mar 2001
Resigned 15 Aug 2003

OGDEN NEWTON, Christopher

Resigned
307 Sheen Road, RichmondTW10 5AW
Secretary
Appointed 15 Aug 2003
Resigned 20 Nov 2004

STEWART, Luisa, Dr

Resigned
Flat 7, LondonW14 0NP
Secretary
Appointed 20 Nov 2004
Resigned 31 Jan 2006

TEMPLETON, Janette

Resigned
Silver St, SherstonSN16 0LW
Secretary
Appointed 01 Feb 2006
Resigned 05 May 2015

BALFOUR-LYNN, Sandra

Resigned
65 Oakwood Court, LondonW14 8JF
Born December 1964
Director
Appointed N/A
Resigned 01 Mar 2001

CAITHIE, James Donald Bewley

Resigned
Flat 2, LondonW14 0NP
Born June 1973
Director
Appointed 01 Mar 2001
Resigned 16 Jul 2004

CHIPPERFIELD, Rose

Resigned
111 Sinclair Road, LondonW14 0NP
Born April 1978
Director
Appointed 01 Sept 2007
Resigned 18 Jan 2011

CUNNINGHAM, Nicholas

Resigned
Flat 1, LondonW14
Born September 1966
Director
Appointed 31 Dec 1993
Resigned 16 May 1997

DORUDI, Bardia

Resigned
Flat 4, LondonW14 0N
Born October 1961
Director
Appointed 19 Mar 2001
Resigned 06 Jul 2005

JOHNSON, Steven

Resigned
Silver Street, SherstonSN16 0LW
Born February 1957
Director
Appointed 02 May 2015
Resigned 23 Oct 2017

LAMB, Susan

Resigned
Flat 5, LondonW14 0NP
Born October 1950
Director
Appointed N/A
Resigned 01 Mar 2004

LASS, Jonathan Marc

Resigned
Flat 8, LondonW14 0NP
Born April 1944
Director
Appointed N/A
Resigned 01 Mar 2001

MACBEATH, Maresa Louise

Resigned
111 Sinclair Road, LondonW14 0NP
Born May 1983
Director
Appointed 03 Feb 2009
Resigned 13 Sept 2010

MACBEATH, Margaret

Resigned
111 Sinclair Road, LondonW14 0NP
Born October 1943
Director
Appointed 13 Sept 2010
Resigned 11 Aug 2016

MANTAFOUNIS, Adriana

Resigned
Flat 7 111 Sinclair Road, LondonW14 0NP
Born June 1962
Director
Appointed N/A
Resigned 07 Jul 2000

MCBEATH, Maresa Louise

Resigned
Flat 6, LondonW14 0NP
Born May 1983
Director
Appointed 06 Mar 2007
Resigned 13 Sept 2010

MERALI, Shahin Hassanali Jivraj

Resigned
No 17 St James Close, LondonNW8 7LG
Born July 1957
Director
Appointed 27 Oct 1995
Resigned 29 Jan 1996

MOSS, Adrian

Resigned
79 Palace Gates Road, LondonN22 7BW
Born May 1972
Director
Appointed 01 Sept 2007
Resigned 22 Sept 2020

OGDEN NEWTON, Christopher

Resigned
307 Sheen Road, RichmondTW10 5AW
Born September 1966
Director
Appointed 31 Mar 2001
Resigned 20 Nov 2004

OGDEN-NEWTON, Allison Claire

Resigned
307 Sheen Road, RichmondTW10 5AW
Born June 1963
Director
Appointed 31 Mar 2001
Resigned 10 Oct 2004

OLEARY, Daniel Patrick

Resigned
Flat 2, LondonW14 0NP
Born March 1950
Director
Appointed N/A
Resigned 30 Jun 1998

POLLEY, Richard James

Resigned
16 Petersham Mews, LondonSW7 5NR
Born February 1961
Director
Appointed 01 Mar 2001
Resigned 01 Oct 2004

STEWART, Luisa, Dr

Resigned
Flat 7, LondonW14 0NP
Born April 1972
Director
Appointed 10 Jul 2000
Resigned 31 Jan 2006

VILANOVA, Joseph

Resigned
Sinclair Road, LondonW14 0NP
Born June 1939
Director
Appointed 28 Sept 2012
Resigned 14 Aug 2022

WAUCHOPE, Andrew George

Resigned
Flat 6, LondonW14 0NP
Born October 1962
Director
Appointed N/A
Resigned 23 Jun 1997
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Micro Entity
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2015
AD01Change of Registered Office Address
Legacy
7 October 2015
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Legacy
14 September 2015
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Small
6 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 May 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 December 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2010
AR01AR01
Change Person Director Company With Change Date
10 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2010
CH01Change of Director Details
Termination Director Company With Name
10 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
10 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Legacy
4 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
15 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 November 2007
AAAnnual Accounts
Legacy
31 October 2007
363sAnnual Return (shuttle)
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
31 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 January 2007
AAAnnual Accounts
Legacy
19 September 2006
363sAnnual Return (shuttle)
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 January 2005
AAAnnual Accounts
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
287Change of Registered Office
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
3 November 2003
363sAnnual Return (shuttle)
Legacy
15 August 2003
287Change of Registered Office
Legacy
15 August 2003
288bResignation of Director or Secretary
Legacy
15 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 July 2003
AAAnnual Accounts
Legacy
5 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2002
AAAnnual Accounts
Legacy
2 February 2002
363sAnnual Return (shuttle)
Legacy
2 February 2002
288aAppointment of Director or Secretary
Legacy
2 February 2002
288aAppointment of Director or Secretary
Legacy
2 February 2002
288aAppointment of Director or Secretary
Legacy
2 February 2002
288aAppointment of Director or Secretary
Legacy
2 February 2002
288aAppointment of Director or Secretary
Legacy
2 February 2002
288aAppointment of Director or Secretary
Legacy
2 February 2002
288aAppointment of Director or Secretary
Legacy
2 February 2002
288bResignation of Director or Secretary
Legacy
2 February 2002
288bResignation of Director or Secretary
Legacy
2 February 2002
288bResignation of Director or Secretary
Legacy
31 January 2001
287Change of Registered Office
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Legacy
27 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
28 October 1999
363sAnnual Return (shuttle)
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
9 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
22 October 1996
363aAnnual Return
Legacy
16 October 1996
353353
Legacy
16 October 1996
287Change of Registered Office
Legacy
5 March 1996
288288
Legacy
19 December 1995
288288
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
15 September 1995
363x363x
Legacy
7 December 1994
363x363x
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
16 March 1994
288288
Legacy
11 November 1993
363sAnnual Return (shuttle)
Legacy
8 June 1993
225(1)225(1)
Accounts With Accounts Type Full
1 June 1993
AAAnnual Accounts
Legacy
22 October 1992
363x363x
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Legacy
28 April 1992
363x363x
Accounts With Accounts Type Full
17 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
17 September 1991
AAAnnual Accounts
Legacy
28 August 1991
225(1)225(1)
Accounts With Accounts Type Dormant
26 July 1991
AAAnnual Accounts
Legacy
21 June 1991
288288
Legacy
21 June 1991
288288
Legacy
21 June 1991
353353
Legacy
16 June 1991
363x363x
Legacy
16 June 1991
363x363x
Legacy
17 December 1990
288288
Legacy
17 December 1990
288288
Legacy
17 December 1990
288288
Legacy
17 December 1990
288288
Legacy
17 December 1990
288288
Legacy
17 December 1990
287Change of Registered Office
Legacy
22 May 1990
288288
Legacy
22 May 1990
288288
Legacy
22 May 1990
288288
Legacy
22 May 1990
288288
Legacy
22 May 1990
288288
Legacy
22 May 1990
288288
Legacy
22 May 1990
288288
Legacy
2 March 1990
288288
Legacy
2 March 1990
288288
Legacy
2 March 1990
288288
Resolution
19 January 1990
RESOLUTIONSResolutions
Legacy
19 January 1990
363363
Legacy
16 August 1989
288288
Incorporation Company
19 August 1987
NEWINCIncorporation