Company NameRes Synd 03 Limited
DirectorSimon Peter Agace
Company StatusActive
Company Number02079730
CategoryPrivate Limited Company
Incorporation Date2 December 1986(37 years, 5 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Peter Agace
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2014(27 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address3 Lucas Avenue
Harrow
HA2 9UH
Director NameMichael Ian Stoop
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(4 years, 5 months after company formation)
Appointment Duration4 months (resigned 15 September 1991)
RoleEstate Agent
Correspondence Address109 Studdridge Street
London
SW6 3TD
Secretary NameMrs Karen Jones
NationalityBritish
StatusResigned
Appointed16 May 1991(4 years, 5 months after company formation)
Appointment Duration4 months (resigned 15 September 1991)
RoleCompany Director
Correspondence AddressRedmead House Uxbridge Road
Hillingdon Heath
Uxbridge
Middlesex
UB10 0LT
Director NameMiss Irene Ho-Terry
Date of BirthAugust 1963 (Born 60 years ago)
NationalityMalasian
StatusResigned
Appointed15 September 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 April 1993)
RoleCompany Director
Correspondence Address42 Blondin Avenue
London
W5 4UP
Secretary NameMr Trevor Raymond Garnett
NationalityBritish
StatusResigned
Appointed15 September 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 April 1993)
RoleCompany Director
Correspondence Address134 Foxcote
Wokingham
Berkshire
RG11 3PE
Director NameMr Simon Peter Agace
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(6 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 19 December 2001)
RoleChartered Surveyor
Country of ResidenceSwitzerland
Correspondence Address27 Chemin De La Gradelle
1223 Cologny
Geneva
Foreign
Secretary NameKatherine Frances Clark
NationalityBritish
StatusResigned
Appointed26 April 1993(6 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 11 December 2000)
RoleCompany Director
Correspondence Address14 Ellaline Road
London
W6 9NZ
Secretary NameIrene Ho Terry
NationalityMalaysian
StatusResigned
Appointed26 January 2001(14 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address3 Palace Gardens Terrace
London
W8 4SA
Director NameMr William Stanley Callingham
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(15 years after company formation)
Appointment Duration2 years (resigned 22 December 2003)
RoleRetired Stockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressRemnants Farley Heath
Albury
Guildford
Surrey
GU5 9EP
Secretary NameMiss Thuang Lin Tan
NationalityBritish
StatusResigned
Appointed01 August 2002(15 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 April 2004)
RoleLegal Affairs
Country of ResidenceUnited Kingdom
Correspondence Address16 Galloway Road
London
W12 0PJ
Director NameMr Simon Peter Agace
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(17 years after company formation)
Appointment Duration4 years, 11 months (resigned 28 November 2008)
RoleSurveyor
Country of ResidenceSwitzerland
Correspondence Address27 Chemin De La Gradelle
1223 Cologny
Geneva
Foreign
Director NameDominic Charles Mackay Agace
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(18 years after company formation)
Appointment Duration1 month (resigned 21 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Chesilton Road
London
SW6 5AA
Secretary NameMr Stephen Rivers
NationalityBritish
StatusResigned
Appointed16 December 2004(18 years after company formation)
Appointment Duration1 day (resigned 17 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Brentwood Road
London
SE24 0DH
Secretary NameDawn Hook
NationalityBritish
StatusResigned
Appointed17 December 2004(18 years after company formation)
Appointment Duration4 years, 10 months (resigned 30 October 2009)
RoleCompany Director
Correspondence Address47 Micawber Avenue
Hillingdon
Uxbridge
Middlesex
UB8 3NZ
Secretary NameDawn Hook
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(18 years after company formation)
Appointment Duration4 years, 10 months (resigned 30 October 2009)
RoleCompany Director
Correspondence Address47 Micawber Avenue
Hillingdon
Uxbridge
Middlesex
UB8 3NZ
Director NameMarilynn Jean Beale
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(18 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 17 September 2014)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
231 Royal College Street
London
NW1 9LT
Secretary NameMrs Karen Jones
StatusResigned
Appointed30 October 2009(22 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 July 2015)
RoleCompany Director
Correspondence Address30 Percy Street
London
W1T 2DB
Secretary NameMr Bernard Ho
StatusResigned
Appointed06 July 2015(28 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 August 2017)
RoleCompany Director
Correspondence Address30 Percy Street
London
W1T 2DB

Location

Registered Address3 Lucas Avenue
Harrow
HA2 9UH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRayners Lane
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£284,343
Cash£8,498
Current Liabilities£305,718

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (3 weeks, 3 days from now)

Filing History

25 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
21 June 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
2 September 2022Registered office address changed from C/O Bda Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD England to 3 Lucas Avenue Harrow HA2 9UH on 2 September 2022 (1 page)
30 May 2022Registered office address changed from Annecy Court, Ferry Works Summer Road Thames Ditton KT7 0QJ England to C/O Bda Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 30 May 2022 (1 page)
16 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
26 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 July 2020Registered office address changed from Suite 103 First Floor 46 Station Road North Harrow Harrow Middlesex HA2 7SE England to Annecy Court, Ferry Works Summer Road Thames Ditton KT7 0QJ on 3 July 2020 (1 page)
29 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
1 July 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
20 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
15 September 2017Registered office address changed from 30 Percy Street London W1T 2DB to Suite 103 First Floor 46 Station Road North Harrow Harrow Middlesex HA2 7SE on 15 September 2017 (1 page)
15 September 2017Registered office address changed from 30 Percy Street London W1T 2DB to Suite 103 First Floor 46 Station Road North Harrow Harrow Middlesex HA2 7SE on 15 September 2017 (1 page)
22 August 2017Termination of appointment of Bernard Ho as a secretary on 17 August 2017 (1 page)
22 August 2017Termination of appointment of Bernard Ho as a secretary on 17 August 2017 (1 page)
17 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
18 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
11 March 2016Secretary's details changed for Mr Bernard Ho on 10 March 2016 (1 page)
11 March 2016Secretary's details changed for Mr Bernard Ho on 10 March 2016 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 September 2015Termination of appointment of Karen Jones as a secretary on 6 July 2015 (1 page)
3 September 2015Termination of appointment of Karen Jones as a secretary on 6 July 2015 (1 page)
3 September 2015Appointment of Mr Bernard Ho as a secretary on 6 July 2015 (2 pages)
3 September 2015Appointment of Mr Bernard Ho as a secretary on 6 July 2015 (2 pages)
10 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
27 April 2015Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH to 30 Percy Street London W1T 2DB on 27 April 2015 (1 page)
27 April 2015Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH to 30 Percy Street London W1T 2DB on 27 April 2015 (1 page)
23 March 2015Appointment of Mr Simon Peter Agace as a director on 17 September 2014 (2 pages)
23 March 2015Appointment of Mr Simon Peter Agace as a director on 17 September 2014 (2 pages)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
18 September 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(3 pages)
18 September 2014Termination of appointment of Marilynn Jean Beale as a director on 17 September 2014 (1 page)
18 September 2014Termination of appointment of Marilynn Jean Beale as a director on 17 September 2014 (1 page)
18 September 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(3 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
13 September 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(3 pages)
13 September 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(3 pages)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 July 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
14 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 July 2011Secretary's details changed for Mrs Karen Jones on 1 February 2011 (1 page)
6 July 2011Secretary's details changed for Mrs Karen Jones on 1 February 2011 (1 page)
6 July 2011Secretary's details changed for Mrs Karen Jones on 1 February 2011 (1 page)
6 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
26 January 2011Registered office address changed from Hare Wilson Redmead House Uxbridge Road Hillingdon Heath Uxbridge UB10 0LT on 26 January 2011 (1 page)
26 January 2011Registered office address changed from Hare Wilson Redmead House Uxbridge Road Hillingdon Heath Uxbridge UB10 0LT on 26 January 2011 (1 page)
5 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
27 August 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
27 January 2010Appointment of Mrs Karen Jones as a secretary (1 page)
27 January 2010Appointment of Mrs Karen Jones as a secretary (1 page)
27 January 2010Termination of appointment of Dawn Hook as a secretary (1 page)
27 January 2010Termination of appointment of Dawn Hook as a secretary (1 page)
4 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
18 August 2009Appointment terminated director simon agace (1 page)
18 August 2009Appointment terminated director simon agace (1 page)
9 July 2009Return made up to 16/05/09; full list of members (4 pages)
9 July 2009Return made up to 16/05/09; full list of members (4 pages)
13 August 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
13 August 2008Return made up to 16/05/08; full list of members (4 pages)
13 August 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
13 August 2008Return made up to 16/05/08; full list of members (4 pages)
25 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
25 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
23 May 2007Return made up to 16/05/07; full list of members (3 pages)
23 May 2007Return made up to 16/05/07; full list of members (3 pages)
17 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
17 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
24 May 2006Return made up to 16/05/06; full list of members (3 pages)
24 May 2006Return made up to 16/05/06; full list of members (3 pages)
11 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
11 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
13 June 2005Return made up to 16/05/05; full list of members (2 pages)
13 June 2005Return made up to 16/05/05; full list of members (2 pages)
7 March 2005Resolutions
  • RES13 ‐ Re sec 14/12/04
(1 page)
7 March 2005Resolutions
  • RES13 ‐ Re sec 14/12/04
(1 page)
4 March 2005Director resigned (2 pages)
4 March 2005New secretary appointed (2 pages)
4 March 2005New secretary appointed (3 pages)
4 March 2005Secretary resigned (1 page)
4 March 2005New director appointed (3 pages)
4 March 2005New director appointed (3 pages)
4 March 2005Director resigned (2 pages)
4 March 2005New secretary appointed (3 pages)
4 March 2005Secretary resigned (1 page)
4 March 2005New director appointed (3 pages)
4 March 2005New secretary appointed (2 pages)
4 March 2005New director appointed (3 pages)
4 March 2005Secretary resigned (2 pages)
4 March 2005Secretary resigned (2 pages)
19 January 2005Director's particulars changed (1 page)
19 January 2005Director's particulars changed (1 page)
2 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
27 May 2004Return made up to 16/05/04; full list of members (6 pages)
27 May 2004Return made up to 16/05/04; full list of members (6 pages)
10 May 2004Registered office changed on 10/05/04 from: 118 kensington church street london W8 4BH (1 page)
10 May 2004Registered office changed on 10/05/04 from: 118 kensington church street london W8 4BH (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004New secretary appointed (2 pages)
10 May 2004New secretary appointed (2 pages)
10 May 2004Secretary resigned (1 page)
13 February 2004New director appointed (3 pages)
13 February 2004New director appointed (3 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
30 September 2003Company name changed winkworth assets LIMITED\certificate issued on 30/09/03 (2 pages)
30 September 2003Company name changed winkworth assets LIMITED\certificate issued on 30/09/03 (2 pages)
28 July 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 July 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
19 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 August 2002New secretary appointed (2 pages)
23 August 2002New secretary appointed (2 pages)
30 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 June 2002Return made up to 16/05/02; full list of members (6 pages)
20 June 2002Return made up to 16/05/02; full list of members (6 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
3 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
3 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
31 May 2001Return made up to 16/05/01; full list of members (6 pages)
31 May 2001Return made up to 16/05/01; full list of members (6 pages)
12 February 2001Secretary resigned (1 page)
12 February 2001New secretary appointed (2 pages)
12 February 2001Secretary resigned (1 page)
12 February 2001New secretary appointed (2 pages)
2 February 2001Accounts for a small company made up to 31 December 1999 (9 pages)
2 February 2001Accounts for a small company made up to 31 December 1999 (9 pages)
31 May 2000Return made up to 16/05/00; full list of members (6 pages)
31 May 2000Return made up to 16/05/00; full list of members (6 pages)
9 February 2000Registered office changed on 09/02/00 from: redmead house uxbridge road hillingdon heath uxbridge middlesex UB10 0LT (1 page)
9 February 2000Registered office changed on 09/02/00 from: redmead house uxbridge road hillingdon heath uxbridge middlesex UB10 0LT (1 page)
11 October 1999Full accounts made up to 31 December 1998 (9 pages)
11 October 1999Full accounts made up to 31 December 1998 (9 pages)
6 June 1999Return made up to 16/05/99; full list of members (6 pages)
6 June 1999Return made up to 16/05/99; full list of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (8 pages)
3 November 1998Full accounts made up to 31 December 1997 (8 pages)
24 September 1998Auditor's resignation (1 page)
24 September 1998Auditor's resignation (1 page)
14 September 1998Return made up to 16/05/98; no change of members (5 pages)
14 September 1998Return made up to 16/05/98; no change of members (5 pages)
26 September 1997Full accounts made up to 31 December 1996 (8 pages)
26 September 1997Full accounts made up to 31 December 1996 (8 pages)
22 June 1997Return made up to 16/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 June 1997Return made up to 16/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 1997Full accounts made up to 31 March 1996 (8 pages)
31 January 1997Full accounts made up to 31 March 1996 (8 pages)
24 May 1996Return made up to 16/05/96; full list of members (7 pages)
24 May 1996Return made up to 16/05/96; full list of members (7 pages)
14 May 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
14 May 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
16 November 1995Full accounts made up to 31 March 1995 (8 pages)
16 November 1995Full accounts made up to 31 March 1995 (8 pages)
19 May 1995Return made up to 16/05/95; no change of members (6 pages)
19 May 1995Return made up to 16/05/95; no change of members (6 pages)
22 October 1993Company name changed M.W. (kentish town) LIMITED\certificate issued on 25/10/93 (2 pages)
22 October 1993Company name changed M.W. (kentish town) LIMITED\certificate issued on 25/10/93 (2 pages)
14 March 1991Company name changed M.W. (finchley) LIMITED\certificate issued on 15/03/91 (2 pages)
14 March 1991Company name changed M.W. (finchley) LIMITED\certificate issued on 15/03/91 (2 pages)
23 April 1987Company name changed dimpdale LIMITED\certificate issued on 23/04/87 (2 pages)
23 April 1987Company name changed dimpdale LIMITED\certificate issued on 23/04/87 (2 pages)