Burnt Oak
Middlesex
HA8 0RP
Secretary Name | Anna Thornqvist |
---|---|
Nationality | Swedish |
Status | Current |
Appointed | 31 July 2000(1 year, 3 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cecil Road London N10 2BU |
Director Name | Anna Thornqvist |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 May 2004(5 years after company formation) |
Appointment Duration | 20 years |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cecil Road London N10 2BU |
Director Name | Victor Price |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | 74 Cressingham Road Edgware Middlesex HA8 0RP |
Director Name | Dr Victoria Mgbechi Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | 74 Cressingham Road Burnt Oak Edgware Middlesex HA8 0RP |
Secretary Name | Dr Victoria Mgbechi Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | 74 Cressingham Road Burnt Oak Edgware Middlesex HA8 0RP |
Director Name | Arthur Burney-Nicol |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(5 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 2006) |
Role | Businessman |
Correspondence Address | 6 Haddington Road Bromley Kent BR1 5RH |
Director Name | Emeka Offor |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 19 August 2004(5 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 29 August 2007) |
Role | Businessman |
Correspondence Address | 54 Aylestone Avenue London NW6 7AB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.symbaenergy.com |
---|---|
Telephone | 07 002233223 |
Telephone region | Mobile |
Registered Address | Mappin House 4 Winsley Street London W1W 8HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
80 at £1 | Reginald Fubara 80.00% Ordinary |
---|---|
20 at £1 | Anna Thornqvist 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £44,942 |
Gross Profit | £31,390 |
Net Worth | £25,992 |
Cash | £175,634 |
Current Liabilities | £182,063 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 29 April 2023 (1 year ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks from now) |
3 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
---|---|
19 May 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
5 May 2022 | Confirmation statement made on 29 April 2022 with updates (3 pages) |
17 March 2022 | Company name changed symba LIMITED\certificate issued on 17/03/22
|
15 July 2021 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
30 April 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
24 March 2021 | Registered office address changed from Jubilee House, 197-213 Oxford Street , London Oxford Street London W1D 2LF England to Mappin House 4 Winsley Street London W1W 8HF on 24 March 2021 (1 page) |
9 July 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
29 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
4 September 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
24 July 2019 | Registered office address changed from 83 Baker Street Baker Street London W1U 6AG England to Jubilee House, 197-213 Oxford Street , London Oxford Street London W1D 2LF on 24 July 2019 (1 page) |
30 April 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
1 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
4 December 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
18 August 2017 | Registered office address changed from 43-45 Portman Square London W1H 6HN England to 83 Baker Street Baker Street London W1U 6AG on 18 August 2017 (1 page) |
18 August 2017 | Registered office address changed from 43-45 Portman Square London W1H 6HN England to 83 Baker Street Baker Street London W1U 6AG on 18 August 2017 (1 page) |
18 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
23 January 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
23 January 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
24 May 2016 | Registered office address changed from Marble Arch Tower 55 Bryanston Street London W1H 7AJ to 43-45 Portman Square London W1H 6HN on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from Marble Arch Tower 55 Bryanston Street London W1H 7AJ to 43-45 Portman Square London W1H 6HN on 24 May 2016 (1 page) |
24 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
1 December 2015 | Total exemption full accounts made up to 30 April 2015 (10 pages) |
1 December 2015 | Total exemption full accounts made up to 30 April 2015 (10 pages) |
14 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
17 November 2014 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
17 November 2014 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
7 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
24 January 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
24 January 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
20 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
29 January 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
1 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
8 January 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
3 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
21 December 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
5 May 2010 | Director's details changed for Reginald Fubara on 27 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Reginald Fubara on 27 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Anna Thornqvist on 27 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Anna Thornqvist on 27 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
21 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
6 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
17 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
17 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
17 June 2008 | Return made up to 27/04/08; full list of members (4 pages) |
17 June 2008 | Return made up to 27/04/08; full list of members (4 pages) |
19 February 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
19 February 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
23 August 2007 | Return made up to 27/04/07; no change of members (7 pages) |
23 August 2007 | Return made up to 27/04/07; no change of members (7 pages) |
5 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
5 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
6 July 2006 | Return made up to 27/04/06; full list of members (8 pages) |
6 July 2006 | Return made up to 27/04/06; full list of members (8 pages) |
17 February 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
17 February 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
7 June 2005 | Director's particulars changed (1 page) |
7 June 2005 | Director's particulars changed (1 page) |
12 May 2005 | Return made up to 27/04/05; full list of members (8 pages) |
12 May 2005 | Return made up to 27/04/05; full list of members (8 pages) |
27 April 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
27 April 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
21 May 2004 | Return made up to 27/04/04; full list of members
|
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | Return made up to 27/04/04; full list of members
|
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
13 May 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
13 May 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
18 February 2004 | Return made up to 27/04/03; full list of members
|
18 February 2004 | Return made up to 27/04/03; full list of members
|
20 September 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
20 September 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
8 May 2002 | Return made up to 27/04/02; full list of members (6 pages) |
8 May 2002 | Return made up to 27/04/02; full list of members (6 pages) |
13 March 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
13 March 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
14 June 2001 | Return made up to 27/04/01; full list of members (6 pages) |
14 June 2001 | Return made up to 27/04/01; full list of members (6 pages) |
11 October 2000 | Accounts made up to 30 April 2000 (1 page) |
11 October 2000 | Accounts made up to 30 April 2000 (1 page) |
11 October 2000 | Resolutions
|
11 October 2000 | Resolutions
|
27 September 2000 | Return made up to 27/04/00; full list of members (7 pages) |
27 September 2000 | Return made up to 27/04/00; full list of members (7 pages) |
23 August 2000 | New secretary appointed (2 pages) |
23 August 2000 | New secretary appointed (2 pages) |
11 August 2000 | New secretary appointed (2 pages) |
11 August 2000 | New secretary appointed (2 pages) |
2 February 2000 | Secretary resigned;director resigned (1 page) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Secretary resigned;director resigned (1 page) |
14 June 1999 | New secretary appointed;new director appointed (2 pages) |
14 June 1999 | New secretary appointed;new director appointed (2 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: 1 cecil road london N10 2BU (1 page) |
14 June 1999 | Registered office changed on 14/06/99 from: 1 cecil road london N10 2BU (1 page) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Secretary resigned (1 page) |
11 June 1999 | Secretary resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
27 April 1999 | Incorporation (16 pages) |
27 April 1999 | Incorporation (16 pages) |