Company NameSt.Swithin's Syndicate Limited
Company StatusActive
Company Number00340615
CategoryPrivate Limited Company
Incorporation Date24 May 1938(85 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNicolas Boissonnas
Date of BirthOctober 1947 (Born 76 years ago)
NationalityFrench
StatusCurrent
Appointed22 January 1992(53 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address51 Rue De Varenne
Paris
75007
Foreign
Director NameAnthony Roy Stone
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1999(61 years, 5 months after company formation)
Appointment Duration24 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address17 Carnoustie Drive
Great Denham
Bedford
MK40 4FE
Director NameMr Nigel Stanley Ashdown
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2011(73 years, 4 months after company formation)
Appointment Duration12 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Brackenhill Cat Street
Upper Hartfield
Hartfield
East Sussex
TN7 4DU
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed07 May 2013(75 years after company formation)
Appointment Duration10 years, 11 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMrs Jean Maureen Walker
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(53 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 October 1991)
RoleCompany Director
Correspondence AddressThe Residence
Marlborough Court 68 Pall Mall
London
SW1Y 5EX
Director NameJason George Walker
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(53 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 October 1991)
RoleCompany Director
Correspondence Address19 Manson Mews
South Kensington
London
SW7 5AF
Director NameGeorge Alfred Walker
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(53 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 October 1991)
RoleCompany Director
Correspondence Address68 Pallmall
London
SW1Y 5NG
Secretary NameKeith George Dibble
NationalityBritish
StatusResigned
Appointed11 July 1991(53 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 January 1992)
RoleCompany Director
Correspondence Address8 Newcastle Avenue
Ilford
Essex
IG6 3EE
Director NameMr Kenneth Charles Scobie
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(53 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 January 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPath Hill House Path Hill
Goring Heath
Reading
Berkshire
RG8 7RE
Director NameMr Charles John Nicholas Ward
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(53 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 January 1992)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBacon House Brackley Road
Greatworth
Banbury
Oxfordshire
OX17 2DX
Director NameJohn Leslie Leach
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(53 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 January 1992)
RoleFinance Director
Correspondence Address47 Portsmouth Avenue
Thames Ditton
Surrey
KT7 0RU
Director NameBarry Lawrence Shailer
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(53 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 1994)
RoleBermuda Trust (Uk) Limited
Correspondence Address8 Badgers Hill
Virginia Water
Surrey
GU25 4SB
Director NameMr David Anthony Sykes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(54 years, 5 months after company formation)
Appointment Duration4 years (resigned 29 October 1996)
RolePrivate Banker
Correspondence Address60a Trinity Church Square
London
SE1 4HY
Director NameHenry Blackburn Smith
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(56 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 29 October 1996)
RoleBanker
Correspondence AddressHigh Time
8 High Time Drive
Southampton
Sb 04
Director NameAustin John O'Connor
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(58 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 August 1998)
RoleBanker
Correspondence AddressFramptons Commonwood
Chipperfield
Kings Langley
Hertfordshire
WD4 9BA
Director NameGraham Douglas Richardson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(58 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 22 January 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlebe Cottage
36 Northend, Batheaston
Bath
BA1 7ES
Director NameMr Leslie Ian Gabb
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(59 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 21 October 1997)
RoleAccountant
Correspondence Address10 Campden Street
London
W8 7EP
Director NameArea 2 Bv (Corporation)
StatusResigned
Appointed22 January 1992(53 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 October 1992)
Correspondence AddressEmmaplain 5
Amsterdam
Foreign
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed22 January 1992(53 years, 8 months after company formation)
Appointment Duration4 years (resigned 07 February 1996)
Correspondence Address21 Southampton Row
London
WC1B 5HS
Secretary NameTg Registrars Limited (Corporation)
StatusResigned
Appointed07 February 1996(57 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 May 2003)
Correspondence Address150 Aldersgate Street
London
EC1A 4EJ
Secretary NameSalans Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 May 2003(64 years, 11 months after company formation)
Appointment Duration10 years (resigned 07 May 2013)
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4AJ

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2k at £1Le Touquet Syndicate LTD
100.00%
Ordinary

Financials

Year2014
Current Liabilities£10,418

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 1 week ago)
Next Return Due25 July 2024 (3 months, 1 week from now)

Filing History

19 September 2023Accounts for a small company made up to 31 December 2022 (7 pages)
13 July 2023Director's details changed for Anthony Roy Stone on 11 July 2023 (2 pages)
13 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
4 October 2022Accounts for a small company made up to 31 December 2021 (7 pages)
13 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
20 December 2021Accounts for a small company made up to 31 December 2020 (7 pages)
15 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
17 December 2020Accounts for a small company made up to 31 December 2019 (7 pages)
23 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (6 pages)
24 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (6 pages)
12 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (6 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (6 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
30 September 2016Accounts for a small company made up to 31 December 2015 (4 pages)
30 September 2016Accounts for a small company made up to 31 December 2015 (4 pages)
27 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (4 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (4 pages)
23 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2,018
(6 pages)
23 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2,018
(6 pages)
15 September 2014Accounts for a small company made up to 31 December 2013 (4 pages)
15 September 2014Accounts for a small company made up to 31 December 2013 (4 pages)
29 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2,018
(6 pages)
29 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2,018
(6 pages)
8 April 2014Director's details changed for Mr Nigel Stanley Ashdown on 7 March 2014 (2 pages)
8 April 2014Director's details changed for Anthony Roy Stone on 7 March 2014 (2 pages)
8 April 2014Director's details changed for Anthony Roy Stone on 7 March 2014 (2 pages)
8 April 2014Director's details changed for Mr Nigel Stanley Ashdown on 7 March 2014 (2 pages)
8 April 2014Director's details changed for Mr Nigel Stanley Ashdown on 7 March 2014 (2 pages)
8 April 2014Director's details changed for Mr Nigel Stanley Ashdown on 7 March 2014 (2 pages)
8 April 2014Director's details changed for Anthony Roy Stone on 7 March 2014 (2 pages)
8 April 2014Director's details changed for Mr Nigel Stanley Ashdown on 7 March 2014 (2 pages)
8 April 2014Director's details changed for Mr Nigel Stanley Ashdown on 7 March 2014 (2 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (4 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (4 pages)
5 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
20 May 2013Appointment of Dentons Secretaries Limited as a secretary (3 pages)
20 May 2013Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 20 May 2013 (2 pages)
20 May 2013Termination of appointment of Salans Secretarial Services Limited as a secretary (2 pages)
20 May 2013Termination of appointment of Salans Secretarial Services Limited as a secretary (2 pages)
20 May 2013Appointment of Dentons Secretaries Limited as a secretary (3 pages)
20 May 2013Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 20 May 2013 (2 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (4 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (4 pages)
1 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
29 September 2011Statement of company's objects (2 pages)
29 September 2011Statement of company's objects (2 pages)
29 September 2011Appointment of Nigel Stanley Ashdown as a director (3 pages)
29 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 21/09/2011
(12 pages)
29 September 2011Appointment of Nigel Stanley Ashdown as a director (3 pages)
29 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 21/09/2011
(12 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (4 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (4 pages)
4 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
22 February 2011Termination of appointment of Graham Richardson as a director (2 pages)
22 February 2011Termination of appointment of Graham Richardson as a director (2 pages)
24 September 2010Accounts for a small company made up to 31 December 2009 (4 pages)
24 September 2010Accounts for a small company made up to 31 December 2009 (4 pages)
1 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
1 September 2010Secretary's details changed for Salans Secretarial Services Limited on 11 July 2010 (2 pages)
1 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
1 September 2010Secretary's details changed for Salans Secretarial Services Limited on 11 July 2010 (2 pages)
26 September 2009Accounts for a small company made up to 31 December 2008 (5 pages)
26 September 2009Accounts for a small company made up to 31 December 2008 (5 pages)
27 July 2009Return made up to 11/07/09; full list of members (4 pages)
27 July 2009Return made up to 11/07/09; full list of members (4 pages)
25 September 2008Accounts for a small company made up to 31 December 2007 (5 pages)
25 September 2008Accounts for a small company made up to 31 December 2007 (5 pages)
11 July 2008Return made up to 11/07/08; full list of members (4 pages)
11 July 2008Return made up to 11/07/08; full list of members (4 pages)
13 March 2008Accounts for a small company made up to 31 December 2006 (5 pages)
13 March 2008Accounts for a small company made up to 31 December 2006 (5 pages)
17 October 2007Auditor's resignation (1 page)
17 October 2007Auditor's resignation (1 page)
15 October 2007Auditor's resignation (1 page)
15 October 2007Auditor's resignation (1 page)
23 July 2007Return made up to 11/07/07; full list of members (2 pages)
23 July 2007Return made up to 11/07/07; full list of members (2 pages)
26 January 2007Full accounts made up to 31 December 2005 (7 pages)
26 January 2007Full accounts made up to 31 December 2005 (7 pages)
11 July 2006Return made up to 11/07/06; full list of members (2 pages)
11 July 2006Return made up to 11/07/06; full list of members (2 pages)
23 November 2005Full accounts made up to 31 December 2004 (10 pages)
23 November 2005Full accounts made up to 31 December 2004 (10 pages)
20 July 2005Return made up to 11/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 July 2005Return made up to 11/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 June 2005Registered office changed on 06/06/05 from: fourth floor clements house 14-18 gresham street london EC2V 7NN (2 pages)
6 June 2005Registered office changed on 06/06/05 from: fourth floor clements house 14-18 gresham street london EC2V 7NN (2 pages)
6 June 2005Secretary's particulars changed (2 pages)
6 June 2005Secretary's particulars changed (2 pages)
1 February 2005Full accounts made up to 31 December 2003 (9 pages)
1 February 2005Full accounts made up to 31 December 2003 (9 pages)
27 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 July 2004Return made up to 11/07/04; full list of members (7 pages)
27 July 2004Return made up to 11/07/04; full list of members (7 pages)
2 February 2004Full accounts made up to 31 December 2002 (9 pages)
2 February 2004Full accounts made up to 31 December 2002 (9 pages)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
18 July 2003Return made up to 11/07/03; full list of members (7 pages)
18 July 2003Return made up to 11/07/03; full list of members (7 pages)
9 May 2003Secretary resigned (1 page)
9 May 2003Registered office changed on 09/05/03 from: 150 aldersgate street london EC1A 4EJ (1 page)
9 May 2003Registered office changed on 09/05/03 from: 150 aldersgate street london EC1A 4EJ (1 page)
9 May 2003New secretary appointed (2 pages)
9 May 2003New secretary appointed (2 pages)
9 May 2003Secretary resigned (1 page)
27 February 2003Director's particulars changed (1 page)
27 February 2003Director's particulars changed (1 page)
6 February 2003Full accounts made up to 31 December 2001 (8 pages)
6 February 2003Full accounts made up to 31 December 2001 (8 pages)
18 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
18 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
15 July 2002Return made up to 11/07/02; full list of members (6 pages)
15 July 2002Return made up to 11/07/02; full list of members (6 pages)
27 October 2001Full accounts made up to 31 December 2000 (6 pages)
27 October 2001Full accounts made up to 31 December 2000 (6 pages)
31 July 2001Return made up to 11/07/01; full list of members (6 pages)
31 July 2001Return made up to 11/07/01; full list of members (6 pages)
28 December 2000Full accounts made up to 31 December 1999 (9 pages)
28 December 2000Full accounts made up to 31 December 1999 (9 pages)
23 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
23 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
15 September 2000Return made up to 11/07/00; full list of members (6 pages)
15 September 2000Return made up to 11/07/00; full list of members (6 pages)
27 October 1999Full accounts made up to 31 December 1998 (5 pages)
27 October 1999Full accounts made up to 31 December 1998 (5 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999Director's particulars changed (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Director's particulars changed (1 page)
25 October 1999Return made up to 11/07/99; full list of members (9 pages)
25 October 1999Director resigned (1 page)
25 October 1999Return made up to 11/07/99; full list of members (9 pages)
31 October 1998Full accounts made up to 31 December 1997 (5 pages)
31 October 1998Full accounts made up to 31 December 1997 (5 pages)
18 September 1998Director resigned (1 page)
18 September 1998New director appointed (3 pages)
18 September 1998New director appointed (3 pages)
18 September 1998Director resigned (1 page)
5 August 1998Return made up to 11/07/98; full list of members (7 pages)
5 August 1998Return made up to 11/07/98; full list of members (7 pages)
27 October 1997Full accounts made up to 31 December 1996 (5 pages)
27 October 1997Full accounts made up to 31 December 1996 (5 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
6 August 1997Return made up to 11/07/97; full list of members (7 pages)
6 August 1997Return made up to 11/07/97; full list of members (7 pages)
3 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 January 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/12/96
(1 page)
3 January 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/12/96
(1 page)
3 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 1996Full accounts made up to 31 December 1995 (5 pages)
1 November 1996Full accounts made up to 31 December 1995 (5 pages)
1 November 1996New director appointed (2 pages)
1 November 1996New director appointed (2 pages)
1 November 1996Director resigned (1 page)
1 November 1996New director appointed (2 pages)
1 November 1996Director resigned (1 page)
1 November 1996New director appointed (2 pages)
1 November 1996Director resigned (1 page)
1 November 1996Director resigned (1 page)
6 September 1996Return made up to 11/07/96; full list of members (7 pages)
6 September 1996Return made up to 11/07/96; full list of members (7 pages)
22 February 1996Secretary resigned (1 page)
22 February 1996Registered office changed on 22/02/96 from: 21 southampton row london WC1B 5HS (1 page)
22 February 1996New secretary appointed (2 pages)
22 February 1996Registered office changed on 22/02/96 from: 21 southampton row london WC1B 5HS (1 page)
22 February 1996Secretary resigned (1 page)
22 February 1996New secretary appointed (2 pages)
1 November 1995Full accounts made up to 31 December 1994 (5 pages)
1 November 1995Full accounts made up to 31 December 1994 (5 pages)
5 October 1995Full accounts made up to 31 December 1993 (5 pages)
5 October 1995Full accounts made up to 31 December 1993 (5 pages)
1 August 1995Return made up to 11/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 1995Return made up to 11/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
10 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)