London
W4 3RY
Secretary Name | Jane Vivienne Hemingway |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1998(13 years, 2 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | 23 Grove Park Gardens Chiswick London W4 3RY |
Director Name | Mr Livio Grech-Cumbo |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 07 January 2000) |
Role | Architect |
Correspondence Address | 12 Courthope Villas London SW19 4EH |
Secretary Name | Mr Livio Grech-Cumbo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | 12 Courthope Villas London SW19 4EH |
Telephone | 020 89955676 |
---|---|
Telephone region | London |
Registered Address | 188/192 Sutton Court Road London W4 3HR |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Symbiotic Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,562,221 |
Cash | £22,990 |
Current Liabilities | £1,347,336 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
11 November 2011 | Delivered on: 16 November 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details. Outstanding |
---|---|
17 March 2022 | Delivered on: 30 March 2022 Persons entitled: Recognise Bank Limited (10603119) Classification: A registered charge Particulars: The freehold property known as 188, 190 and 192 sutton court road, chiswick, W4 3HR as the same is registered at the land registry with title no MX166800.. For further details of the properties charged please refer to the deed. Outstanding |
17 March 2022 | Delivered on: 30 March 2022 Persons entitled: Recognise Bank Limited (10603119) Classification: A registered charge Particulars: The freehold property known as 188, 190 and 192 sutton court road, chiswick, W4 3HR as the same is registered at the land registry with title no MX166800.. For further details of the properties charged please refer to the deed. Outstanding |
11 November 2011 | Delivered on: 16 November 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 186-192 sutton court road chiswick london t/n's MX399502 and MX166800 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
5 November 2009 | Delivered on: 19 November 2009 Satisfied on: 29 November 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 186 sutton court road chiswick london. Fully Satisfied |
11 March 2008 | Delivered on: 13 March 2008 Satisfied on: 29 November 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 188-192 sutton court road london t/no MX166800 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
20 April 2000 | Delivered on: 3 May 2000 Satisfied on: 15 April 2008 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including 188, 190 and 192 sutton court road chiswick london W4 3HR MX166800. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 September 1988 | Delivered on: 19 September 1988 Satisfied on: 9 November 2000 Persons entitled: Coutts Finance Co Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge under all f/h and l/h properties book & other debts, goodwill benefit of any licences. Floating charge over & rights. (For full details see form 395). undertaking and all property and assets. Fully Satisfied |
15 September 1988 | Delivered on: 16 September 1988 Satisfied on: 9 November 2000 Persons entitled: Coutts Finance Co Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 188, 190 and 192 sutton court road, chiswick london W4 t/n mx 166800. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 May 1988 | Delivered on: 19 May 1988 Satisfied on: 1 March 1993 Persons entitled: Silvermade Limited Classification: Legal charge Secured details: Sterling pounds 126,713.50 and all other monies due or to become due from the company to the chargee. Particulars: All the land & buildings situate and known as 188/190/192 sutton court road, london W4 t/n mx 166800. Fully Satisfied |
5 November 1985 | Delivered on: 13 November 1985 Satisfied on: 9 November 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 188/192, sutton court road, london borough of hounslow and/or the proceeds of sale. T/no. Mx 166800.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 December 1984 | Delivered on: 3 January 1985 Satisfied on: 1 March 1993 Persons entitled: Allied Irish Finance Company Limited. Classification: Mortgage Secured details: Sterling pounds 150,000 and all other moneys due or to become due from the company and/or securities to the chargee on any account whatsoever. Particulars: F/H 188, 190 & 192 sutton court road, chiswick, london W4. T/n mx 166800. Fully Satisfied |
26 June 2023 | Total exemption full accounts made up to 29 September 2022 (9 pages) |
---|---|
3 May 2023 | Cessation of Stuart Hemingway as a person with significant control on 17 February 2023 (1 page) |
3 May 2023 | Cessation of Jane Vivienne Hemingway as a person with significant control on 17 February 2023 (1 page) |
17 February 2023 | Notification of Symbiotic Holdings Limited as a person with significant control on 17 February 2023 (2 pages) |
7 February 2023 | Director's details changed for Mr Stuart Hemingway on 6 February 2023 (2 pages) |
7 February 2023 | Change of details for Mrs Jane Vivienne Hemingway as a person with significant control on 6 February 2023 (2 pages) |
7 February 2023 | Secretary's details changed for Jane Vivienne Hemingway on 6 February 2023 (1 page) |
7 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
7 February 2023 | Change of details for Mr Stuart Hemingway as a person with significant control on 6 February 2023 (2 pages) |
27 June 2022 | Total exemption full accounts made up to 29 September 2021 (9 pages) |
30 March 2022 | Registration of charge 018553600012, created on 17 March 2022 (19 pages) |
30 March 2022 | Registration of charge 018553600011, created on 17 March 2022 (22 pages) |
22 March 2022 | Satisfaction of charge 9 in full (1 page) |
22 March 2022 | Satisfaction of charge 10 in full (1 page) |
20 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
18 August 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
22 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
23 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
5 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
5 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
26 January 2010 | Director's details changed for Mr Stuart Hemingway on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Mr Stuart Hemingway on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Particulars of a charge subject to which a property has been acquired / charge no: 8 (7 pages) |
19 November 2009 | Particulars of a charge subject to which a property has been acquired / charge no: 8 (7 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
19 August 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
2 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
11 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
11 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
11 January 2005 | Return made up to 31/12/04; no change of members (6 pages) |
11 January 2005 | Return made up to 31/12/04; no change of members (6 pages) |
10 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
10 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
16 January 2004 | Return made up to 31/12/03; no change of members (6 pages) |
16 January 2004 | Return made up to 31/12/03; no change of members (6 pages) |
9 April 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
9 April 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
7 February 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
7 February 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
7 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 February 2001 | Accounting reference date extended from 29/03/01 to 29/09/01 (1 page) |
19 February 2001 | Accounting reference date extended from 29/03/01 to 29/09/01 (1 page) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Particulars of mortgage/charge (7 pages) |
3 May 2000 | Particulars of mortgage/charge (7 pages) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
23 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
23 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
21 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
21 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
23 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
23 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
9 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 February 1998 | New secretary appointed (2 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
3 February 1998 | Secretary resigned (1 page) |
3 February 1998 | Secretary resigned (1 page) |
3 February 1998 | New secretary appointed (2 pages) |
14 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
18 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
18 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
31 May 1995 | Registered office changed on 31/05/95 from: 1-9 peterborough road harrow middlesex HA1 2AZ (1 page) |
31 May 1995 | Registered office changed on 31/05/95 from: 1-9 peterborough road harrow middlesex HA1 2AZ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
19 September 1988 | Particulars of mortgage/charge (3 pages) |
16 September 1988 | Particulars of mortgage/charge (3 pages) |
19 May 1988 | Particulars of mortgage/charge (3 pages) |
15 October 1984 | Certificate of incorporation (1 page) |
15 October 1984 | Certificate of incorporation (1 page) |