This company is commonly known as Sinonia Limited. The company was founded 29 years ago and was given the registration number 03003331. The firm's registered office is in LONDON. You can find them at 52 Claverton Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SINONIA LIMITED |
---|---|---|
Company Number | : | 03003331 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 1994 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52 Claverton Street, London, England, SW1V 3AU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52, Claverton Street, London, England, SW1V 3AU | Director | 28 December 2016 | Active |
52, Claverton Street, London, England, SW1V 3AU | Director | 28 December 2016 | Active |
The Peer Suite, The Hop Exchange, 24 Southwark Street, SE1 1TY | Secretary | 05 September 2013 | Active |
5 Maryland Court, Rainham, Gillingham, ME8 8QY | Secretary | 03 January 1995 | Active |
The Peer Suite, The Hop Exchange, 24 Southwark Street, SE1 1TY | Secretary | 19 December 2012 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 20 December 1994 | Active |
52, Claverton Street, London, England, SW1V 3AU | Director | 05 January 1995 | Active |
52, Claverton Street, London, England, SW1V 3AU | Director | 27 March 2013 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 20 December 1994 | Active |
Cromwell House, Thorpe Underwood, Harrington, NN6 9PA | Director | 03 January 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 20 December 1994 | Active |
Miss Kathryn Olivia Skeens | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor Flat, 52, Claverton Street, London, England, SW1V 3AU |
Nature of control | : |
|
Ms Lauren Yasmine Everet | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1988 |
Nationality | : | British |
Address | : | C/O Begbies Traynor,, Innovation Centre Medway, Chatham, ME5 9FD |
Nature of control | : |
|
Mrs Susan Alice Birrane | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1939 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 52, Claverton Street, London, England, SW1V 3AU |
Nature of control | : |
|
Mr Martin Brendan Birrane | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1935 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 52, Claverton Street, London, England, SW1V 3AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Resolution | Resolution. | Download |
2023-08-15 | Address | Change registered office address company with date old address new address. | Download |
2023-08-15 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-08-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-17 | Officers | Change person director company with change date. | Download |
2021-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-15 | Officers | Change person director company with change date. | Download |
2021-02-12 | Officers | Change person director company with change date. | Download |
2020-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.