Company NameSymbiotic Relationships Limited
DirectorStuart Hemingway
Company StatusActive
Company Number01855360
CategoryPrivate Limited Company
Incorporation Date15 October 1984(39 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stuart Hemingway
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address23 Grove Park Gardens
London
W4 3RY
Secretary NameJane Vivienne Hemingway
NationalityBritish
StatusCurrent
Appointed01 January 1998(13 years, 2 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address23 Grove Park Gardens
Chiswick
London
W4 3RY
Director NameMr Livio Grech-Cumbo
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration8 years (resigned 07 January 2000)
RoleArchitect
Correspondence Address12 Courthope Villas
London
SW19 4EH
Secretary NameMr Livio Grech-Cumbo
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration6 years (resigned 01 January 1998)
RoleCompany Director
Correspondence Address12 Courthope Villas
London
SW19 4EH

Contact

Telephone020 89955676
Telephone regionLondon

Location

Registered Address188/192 Sutton Court Road
London
W4 3HR
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Symbiotic Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,562,221
Cash£22,990
Current Liabilities£1,347,336

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

11 November 2011Delivered 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 2022Delivered 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 2022Delivered 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 2011Delivered 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 2009Delivered 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 2008Delivered 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 2000Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1985Delivered 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 1984Delivered 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

Filing History

26 June 2023Total exemption full accounts made up to 29 September 2022 (9 pages)
3 May 2023Cessation of Stuart Hemingway as a person with significant control on 17 February 2023 (1 page)
3 May 2023Cessation of Jane Vivienne Hemingway as a person with significant control on 17 February 2023 (1 page)
17 February 2023Notification of Symbiotic Holdings Limited as a person with significant control on 17 February 2023 (2 pages)
7 February 2023Director's details changed for Mr Stuart Hemingway on 6 February 2023 (2 pages)
7 February 2023Change of details for Mrs Jane Vivienne Hemingway as a person with significant control on 6 February 2023 (2 pages)
7 February 2023Secretary's details changed for Jane Vivienne Hemingway on 6 February 2023 (1 page)
7 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
7 February 2023Change of details for Mr Stuart Hemingway as a person with significant control on 6 February 2023 (2 pages)
27 June 2022Total exemption full accounts made up to 29 September 2021 (9 pages)
30 March 2022Registration of charge 018553600012, created on 17 March 2022 (19 pages)
30 March 2022Registration of charge 018553600011, created on 17 March 2022 (22 pages)
22 March 2022Satisfaction of charge 9 in full (1 page)
22 March 2022Satisfaction of charge 10 in full (1 page)
20 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
18 August 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
22 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
22 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
26 January 2010Director's details changed for Mr Stuart Hemingway on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Mr Stuart Hemingway on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
19 November 2009Particulars of a charge subject to which a property has been acquired / charge no: 8 (7 pages)
19 November 2009Particulars of a charge subject to which a property has been acquired / charge no: 8 (7 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 January 2009Return made up to 31/12/08; full list of members (3 pages)
20 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 August 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
19 August 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
13 March 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
11 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
11 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
11 January 2006Return made up to 31/12/05; full list of members (2 pages)
11 January 2006Return made up to 31/12/05; full list of members (2 pages)
6 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
11 January 2005Return made up to 31/12/04; no change of members (6 pages)
11 January 2005Return made up to 31/12/04; no change of members (6 pages)
10 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
10 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
16 January 2004Return made up to 31/12/03; no change of members (6 pages)
16 January 2004Return made up to 31/12/03; no change of members (6 pages)
9 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
9 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
9 January 2003Return made up to 31/12/02; full list of members (6 pages)
9 January 2003Return made up to 31/12/02; full list of members (6 pages)
7 February 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
7 February 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
27 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 March 2001Return made up to 31/12/00; full list of members (6 pages)
7 March 2001Return made up to 31/12/00; full list of members (6 pages)
19 February 2001Accounting reference date extended from 29/03/01 to 29/09/01 (1 page)
19 February 2001Accounting reference date extended from 29/03/01 to 29/09/01 (1 page)
24 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
9 November 2000Declaration of satisfaction of mortgage/charge (1 page)
9 November 2000Declaration of satisfaction of mortgage/charge (1 page)
9 November 2000Declaration of satisfaction of mortgage/charge (1 page)
9 November 2000Declaration of satisfaction of mortgage/charge (1 page)
9 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Particulars of mortgage/charge (7 pages)
3 May 2000Particulars of mortgage/charge (7 pages)
13 January 2000Director resigned (1 page)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 2000Director resigned (1 page)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
21 April 1999Return made up to 31/12/98; no change of members (4 pages)
21 April 1999Return made up to 31/12/98; no change of members (4 pages)
23 December 1998Full accounts made up to 31 March 1998 (11 pages)
23 December 1998Full accounts made up to 31 March 1998 (11 pages)
9 February 1998Return made up to 31/12/97; no change of members (4 pages)
9 February 1998Return made up to 31/12/97; no change of members (4 pages)
3 February 1998New secretary appointed (2 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
3 February 1998Secretary resigned (1 page)
3 February 1998Secretary resigned (1 page)
3 February 1998New secretary appointed (2 pages)
14 March 1997Return made up to 31/12/96; full list of members (6 pages)
14 March 1997Return made up to 31/12/96; full list of members (6 pages)
26 January 1997Full accounts made up to 31 March 1996 (11 pages)
26 January 1997Full accounts made up to 31 March 1996 (11 pages)
30 January 1996Full accounts made up to 31 March 1995 (11 pages)
30 January 1996Full accounts made up to 31 March 1995 (11 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
31 May 1995Registered office changed on 31/05/95 from: 1-9 peterborough road harrow middlesex HA1 2AZ (1 page)
31 May 1995Registered office changed on 31/05/95 from: 1-9 peterborough road harrow middlesex HA1 2AZ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
19 September 1988Particulars of mortgage/charge (3 pages)
16 September 1988Particulars of mortgage/charge (3 pages)
19 May 1988Particulars of mortgage/charge (3 pages)
15 October 1984Certificate of incorporation (1 page)
15 October 1984Certificate of incorporation (1 page)