Hornchurch
Essex
RM11 2ER
Secretary Name | Darran Peter Hunt |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2012(18 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Correspondence Address | Interwood House Stafford Avenue Hornchurch Essex RM11 2ER |
Director Name | Sincordia Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 14 November 2008(14 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months |
Correspondence Address | Unit 1 Holly House Queensway Leamington Spa Warwickshire CV31 3LU |
Director Name | Mr Simon Craig Lambert |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Rouncil Lane Kenilworth Warwickshire CV8 1FN |
Secretary Name | Valerie Elizabeth Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 53 Offchurch Road Cubbington Leamington Spa Warwickshire CV32 7NG |
Director Name | Stephen Collier |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(6 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 November 2008) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 14 The Square Kenilworth Warwickshire CV8 1EB |
Director Name | Nathaniel Peter Morris |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(6 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 January 2001) |
Role | Technical Director |
Correspondence Address | 17 Ash Grove Southam Warwickshire CV47 1EJ |
Secretary Name | Laura Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(6 years, 12 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 November 2008) |
Role | Company Director |
Correspondence Address | 97 Rouncil Lane Kenilworth Warwickshire CV8 1FN |
Director Name | Mr Simon Patrick Lavin |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(14 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Warwick Street Southam Warwickshire CV47 0HD |
Director Name | Mr Anthony Charles Baden Powell |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Heath Park Ball Lane Coven Heath Wolverhampton West Midlands WV10 7HA |
Secretary Name | Mr Simon Patrick Lavin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(14 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Warwick Street Southam Warwickshire CV47 0HD |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | sincordia.com |
---|
Registered Address | Unit 7a Radford Crescent Billericay CM12 0DU |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | Over 400 other UK companies use this postal address |
1.2k at £1 | Sincordia LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,307 |
Current Liabilities | £24,912 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
3 May 2001 | Delivered on: 11 May 2001 Satisfied on: 15 May 2015 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge on deposit Secured details: £12,500 due or to become due from the company to the chargee. Particulars: The company's deposit account at the bank of ireland. Fully Satisfied |
---|
18 December 2023 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
---|---|
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
10 February 2023 | Unaudited abridged accounts made up to 31 March 2022 (11 pages) |
9 February 2023 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
22 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (11 pages) |
20 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
30 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
18 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
3 September 2019 | Registered office address changed from C/O Nokes & Co. Squire House 81-87 High Street Billericay Essex CM12 9AS England to Unit 7a Radford Crescent Billericay CM12 0DU on 3 September 2019 (1 page) |
18 January 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
20 December 2018 | Registered office address changed from C/O Nokes & Co. Squire House 81-87 High Street Billericay Essex CM12 9AS England to C/O Nokes & Co. Squire House 81-87 High Street Billericay Essex CM12 9AS on 20 December 2018 (1 page) |
20 December 2018 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to C/O Nokes & Co. Squire House 81-87 High Street Billericay Essex CM12 9AS on 20 December 2018 (1 page) |
29 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
20 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 September 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
24 September 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
15 May 2015 | Satisfaction of charge 1 in full (1 page) |
15 May 2015 | Satisfaction of charge 1 in full (1 page) |
16 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
6 December 2013 | Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 6 December 2013 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
22 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Termination of appointment of Simon Lavin as a secretary (2 pages) |
4 January 2013 | Appointment of Mr Darran Peter Hunt as a director (4 pages) |
4 January 2013 | Termination of appointment of Simon Lavin as a secretary (2 pages) |
4 January 2013 | Appointment of Mr Darran Peter Hunt as a director (4 pages) |
12 December 2012 | Appointment of Darran Peter Hunt as a secretary (3 pages) |
12 December 2012 | Termination of appointment of Simon Lavin as a director (2 pages) |
12 December 2012 | Registered office address changed from Unit 1 Holly House Queensway Leamington Spa Warwickshire CV31 3LU United Kingdom on 12 December 2012 (2 pages) |
12 December 2012 | Registered office address changed from Unit 1 Holly House Queensway Leamington Spa Warwickshire CV31 3LU United Kingdom on 12 December 2012 (2 pages) |
12 December 2012 | Appointment of Darran Peter Hunt as a secretary (3 pages) |
12 December 2012 | Termination of appointment of Simon Lavin as a director (2 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 June 2010 | Termination of appointment of a director (1 page) |
9 June 2010 | Termination of appointment of a director (1 page) |
18 December 2009 | Director's details changed for Sincordia Ltd on 18 December 2009 (1 page) |
18 December 2009 | Director's details changed for Sincordia Ltd on 18 December 2009 (1 page) |
18 December 2009 | Director's details changed for Mr Simon Patrick Lavin on 18 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Mr Simon Patrick Lavin on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Anthony Charles Baden Powell on 18 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Mr Anthony Charles Baden Powell on 18 December 2009 (2 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 June 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
23 June 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
19 December 2008 | Return made up to 18/12/08; full list of members (5 pages) |
19 December 2008 | Return made up to 18/12/08; full list of members (5 pages) |
11 December 2008 | Return made up to 17/11/08; full list of members (10 pages) |
11 December 2008 | Appointment terminated director simon lambert (1 page) |
11 December 2008 | Return made up to 17/11/08; full list of members (10 pages) |
11 December 2008 | Appointment terminated director simon lambert (1 page) |
17 November 2008 | Appointment terminated director stephen collier (1 page) |
17 November 2008 | Appointment terminated director stephen collier (1 page) |
17 November 2008 | Appointment terminated secretary laura lambert (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from 3 barrowfield house rear of the square barrowfield lane kenilworth warks CV8 1HG (1 page) |
17 November 2008 | Director appointed mr anthony charles baden powell (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from 3 barrowfield house rear of the square barrowfield lane kenilworth warks CV8 1HG (1 page) |
17 November 2008 | Secretary appointed mr simon patrick lavin (2 pages) |
17 November 2008 | Director appointed mr anthony charles baden powell (1 page) |
17 November 2008 | Appointment terminated secretary laura lambert (1 page) |
17 November 2008 | Director appointed mr simon patrick lavin (2 pages) |
17 November 2008 | Director appointed sincordia LTD (1 page) |
17 November 2008 | Secretary appointed mr simon patrick lavin (2 pages) |
17 November 2008 | Director appointed mr simon patrick lavin (2 pages) |
17 November 2008 | Director appointed sincordia LTD (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from warwick corner 42 warwick road kenilworth warwickshire CV8 1HE (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from warwick corner 42 warwick road kenilworth warwickshire CV8 1HE (1 page) |
15 August 2008 | Return made up to 10/03/08; no change of members (7 pages) |
15 August 2008 | Return made up to 10/03/08; no change of members (7 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
26 April 2007 | Return made up to 10/03/07; full list of members (8 pages) |
26 April 2007 | Return made up to 10/03/07; full list of members (8 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
20 April 2006 | Return made up to 10/03/06; full list of members (8 pages) |
20 April 2006 | Return made up to 10/03/06; full list of members (8 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
15 April 2005 | Return made up to 10/03/05; full list of members (8 pages) |
15 April 2005 | Return made up to 10/03/05; full list of members (8 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
26 March 2004 | Return made up to 10/03/04; full list of members (8 pages) |
26 March 2004 | Return made up to 10/03/04; full list of members (8 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
7 April 2003 | Return made up to 10/03/03; full list of members
|
7 April 2003 | Return made up to 10/03/03; full list of members
|
9 October 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
25 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
25 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
5 June 2001 | Return made up to 10/03/01; full list of members
|
5 June 2001 | Return made up to 10/03/01; full list of members
|
11 May 2001 | Particulars of mortgage/charge (3 pages) |
11 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Secretary resigned (1 page) |
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | New secretary appointed (2 pages) |
9 February 2001 | Ad 25/01/01--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
9 February 2001 | Ad 25/01/01--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
5 October 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
5 October 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
27 September 2000 | Resolutions
|
27 September 2000 | £ nc 1000/5000 21/09/00 (1 page) |
27 September 2000 | Resolutions
|
27 September 2000 | £ nc 1000/5000 21/09/00 (1 page) |
7 June 2000 | New director appointed (3 pages) |
7 June 2000 | New director appointed (3 pages) |
5 June 2000 | New director appointed (3 pages) |
5 June 2000 | Ad 15/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 June 2000 | Ad 15/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 June 2000 | New director appointed (3 pages) |
2 June 2000 | Amended accounts made up to 31 January 1999 (1 page) |
2 June 2000 | Amended accounts made up to 31 January 1999 (1 page) |
19 May 2000 | Return made up to 10/03/00; full list of members
|
19 May 2000 | Return made up to 10/03/00; full list of members
|
20 June 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
20 June 1999 | Return made up to 10/03/99; no change of members (4 pages) |
20 June 1999 | Return made up to 10/03/99; no change of members (4 pages) |
20 June 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
7 September 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
7 September 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
11 June 1998 | Return made up to 10/03/98; no change of members (4 pages) |
11 June 1998 | Return made up to 10/03/98; no change of members (4 pages) |
27 November 1997 | Resolutions
|
27 November 1997 | Accounts for a dormant company made up to 31 January 1997 (2 pages) |
27 November 1997 | Accounts for a dormant company made up to 31 January 1997 (2 pages) |
27 November 1997 | Resolutions
|
14 May 1997 | Return made up to 10/03/97; full list of members (6 pages) |
14 May 1997 | Return made up to 10/03/97; full list of members (6 pages) |
2 October 1996 | Accounts for a small company made up to 31 January 1996 (14 pages) |
2 October 1996 | Accounts for a small company made up to 31 January 1996 (14 pages) |
26 May 1996 | Return made up to 10/03/96; no change of members
|
26 May 1996 | Return made up to 10/03/96; no change of members
|
4 January 1996 | Accounts for a small company made up to 31 January 1995 (14 pages) |
4 January 1996 | Accounts for a small company made up to 31 January 1995 (14 pages) |
14 March 1995 | Return made up to 10/03/95; full list of members (6 pages) |
14 March 1995 | Return made up to 10/03/95; full list of members (6 pages) |