Bucks Green
Horsham
West Sussex
RH12 3JE
Director Name | Harry Rupert Grenville Syms |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2005(59 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 12 April 2017) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Osierwood Knowle Lane Cranleigh Surrey GU6 8JP |
Secretary Name | Diana Louise Syms |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 2005(59 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 12 April 2017) |
Role | Company Director |
Correspondence Address | Osierwood Knowle Lane Cranleigh Surrey GU6 8JP |
Director Name | Mr Robert Alexander Syms |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2010(64 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 12 April 2017) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Osierwood Knowle Lane Cranleigh Surrey GU6 8JP |
Director Name | Anne Jacqueline Syms |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(45 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 May 2006) |
Role | Farmer |
Correspondence Address | Wesley House New Park Road Cranleigh Surrey GU6 7HL |
Director Name | John Grenville St George Syms |
---|---|
Date of Birth | January 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(45 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 14 December 2005) |
Role | Queens Counsel |
Correspondence Address | Wesley House New Park Road Cranleigh Surrey GU6 7HL |
Secretary Name | Anne Jacqueline Syms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(45 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 02 December 2005) |
Role | Company Director |
Correspondence Address | Wesley House New Park Road Cranleigh Surrey GU6 7HL |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,030,783 |
Cash | £34,694 |
Current Liabilities | £19,767 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 April 2017 | Final Gazette dissolved following liquidation (1 page) |
12 January 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
12 January 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
13 September 2016 | Liquidators' statement of receipts and payments to 12 July 2016 (9 pages) |
13 September 2016 | Liquidators' statement of receipts and payments to 12 July 2016 (9 pages) |
26 April 2016 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
26 April 2016 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
3 August 2015 | Registered office address changed from C/O Benriches 45-51 High Street Reigate Surrey RH2 9AE England to One Great Cumberland Place Marble Arch London W1H 7LW on 3 August 2015 (2 pages) |
3 August 2015 | Registered office address changed from C/O Benriches 45-51 High Street Reigate Surrey RH2 9AE England to One Great Cumberland Place Marble Arch London W1H 7LW on 3 August 2015 (2 pages) |
3 August 2015 | Registered office address changed from C/O Benriches 45-51 High Street Reigate Surrey RH2 9AE England to One Great Cumberland Place Marble Arch London W1H 7LW on 3 August 2015 (2 pages) |
31 July 2015 | Appointment of a voluntary liquidator (1 page) |
31 July 2015 | Resolutions
|
31 July 2015 | Appointment of a voluntary liquidator (1 page) |
29 July 2015 | Declaration of solvency (4 pages) |
29 July 2015 | Declaration of solvency (4 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 March 2015 | Registered office address changed from 1 Reef House Coral Row London SW11 3UF to C/O Benriches 45-51 High Street Reigate Surrey RH2 9AE on 19 March 2015 (1 page) |
19 March 2015 | Registered office address changed from 1 Reef House Coral Row London SW11 3UF to C/O Benriches 45-51 High Street Reigate Surrey RH2 9AE on 19 March 2015 (1 page) |
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 September 2014 | Cancellation of shares. Statement of capital on 20 June 2014
|
24 September 2014 | Resolutions
|
24 September 2014 | Purchase of own shares. (3 pages) |
24 September 2014 | Purchase of own shares. (3 pages) |
24 September 2014 | Resolutions
|
24 September 2014 | Cancellation of shares. Statement of capital on 20 June 2014
|
25 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 July 2013 | Registered office address changed from 8 Fosters Grove Windlesham Surrey GU20 6JZ on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 8 Fosters Grove Windlesham Surrey GU20 6JZ on 23 July 2013 (1 page) |
13 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (7 pages) |
13 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (7 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
17 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (7 pages) |
17 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (7 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (7 pages) |
21 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
21 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
5 September 2010 | Appointment of Mr Robert Alexander Syms as a director (2 pages) |
5 September 2010 | Appointment of Mr Robert Alexander Syms as a director (2 pages) |
12 February 2010 | Director's details changed for Harry Rupert Grenville Syms on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Julian Mark Grenville Syms on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Director's details changed for Julian Mark Grenville Syms on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Harry Rupert Grenville Syms on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
18 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
18 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
16 February 2009 | Return made up to 12/02/09; full list of members (5 pages) |
16 February 2009 | Return made up to 12/02/09; full list of members (5 pages) |
6 August 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
6 August 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
27 February 2008 | Return made up to 12/02/08; full list of members (5 pages) |
27 February 2008 | Return made up to 12/02/08; full list of members (5 pages) |
9 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
9 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
13 March 2007 | Return made up to 12/02/07; full list of members
|
13 March 2007 | Return made up to 12/02/07; full list of members
|
13 October 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
13 October 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
22 August 2006 | Director's particulars changed (2 pages) |
22 August 2006 | Director's particulars changed (2 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
23 February 2006 | Return made up to 12/02/06; full list of members
|
23 February 2006 | Return made up to 12/02/06; full list of members
|
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
17 January 2006 | New director appointed (1 page) |
17 January 2006 | New secretary appointed (1 page) |
17 January 2006 | New secretary appointed (1 page) |
17 January 2006 | New director appointed (1 page) |
12 December 2005 | Registered office changed on 12/12/05 from: c/o david a lees 8 fosters grove windlesham surrey GU20 6JZ (1 page) |
12 December 2005 | Registered office changed on 12/12/05 from: c/o david a lees 8 fosters grove windlesham surrey GU20 6JZ (1 page) |
20 June 2005 | Return made up to 12/02/05; no change of members
|
20 June 2005 | Return made up to 12/02/05; no change of members
|
30 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
30 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
29 June 2004 | Return made up to 12/02/04; no change of members (7 pages) |
29 June 2004 | Return made up to 12/02/04; no change of members (7 pages) |
20 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
20 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
18 February 2003 | Return made up to 12/02/03; full list of members (9 pages) |
18 February 2003 | Return made up to 12/02/03; full list of members (9 pages) |
30 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
30 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
4 March 2002 | Return made up to 12/02/02; full list of members
|
4 March 2002 | Return made up to 12/02/02; full list of members
|
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
3 May 2001 | Return made up to 12/02/01; full list of members (9 pages) |
3 May 2001 | Return made up to 12/02/01; full list of members (9 pages) |
20 July 2000 | Full accounts made up to 31 March 2000 (9 pages) |
20 July 2000 | Full accounts made up to 31 March 2000 (9 pages) |
30 March 2000 | Return made up to 12/02/00; full list of members (9 pages) |
30 March 2000 | Return made up to 12/02/00; full list of members (9 pages) |
9 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
9 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
22 February 1999 | Return made up to 12/02/99; full list of members
|
22 February 1999 | Return made up to 12/02/99; full list of members
|
26 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
26 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
4 August 1998 | Registered office changed on 04/08/98 from: brook lodge brook albury nr guildford surrey GU5 9DJ (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: brook lodge brook albury nr guildford surrey GU5 9DJ (1 page) |
19 February 1998 | Return made up to 12/02/98; no change of members (4 pages) |
19 February 1998 | Return made up to 12/02/98; no change of members (4 pages) |
19 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
19 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
28 February 1997 | Return made up to 12/02/97; no change of members (4 pages) |
28 February 1997 | Return made up to 12/02/97; no change of members (4 pages) |
18 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
18 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
25 February 1996 | Return made up to 12/02/96; full list of members (6 pages) |
25 February 1996 | Return made up to 12/02/96; full list of members (6 pages) |
2 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
2 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
23 March 1995 | Return made up to 12/02/95; no change of members (4 pages) |
23 March 1995 | Return made up to 12/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
3 June 1986 | Full accounts made up to 31 March 1985 (6 pages) |
3 June 1986 | Full accounts made up to 31 March 1985 (6 pages) |
16 March 1983 | Accounts made up to 31 March 1982 (6 pages) |
16 March 1983 | Accounts made up to 31 March 1982 (6 pages) |