Company NameSympatico Design & Restoration Limited
DirectorsGuy Philip Sean Hughes and Steven Philip Crook
Company StatusActive
Company Number03820132
CategoryPrivate Limited Company
Incorporation Date5 August 1999(24 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Guy Philip Sean Hughes
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1999(same day as company formation)
RoleProperty Developer And Restore
Country of ResidenceUnited Kingdom
Correspondence AddressVanfold Van Common
Fernhurst
West Sussex
GU27 3NW
Director NameMr Steven Philip Crook
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 7 months
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address1 Northwood Cottages
Horsham Road
Capel
Surrey
RH5 5JW
Secretary NameMrs Susan Carole Hughes
NationalityBritish
StatusCurrent
Appointed14 November 2008(9 years, 3 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBryher Cottage Lynx Hill
East Horsley
Surrey
KT24 5AX
Secretary NameTayler Bradshaw Limited (Corporation)
StatusCurrent
Appointed08 August 2022(23 years after company formation)
Appointment Duration1 year, 8 months
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameMrs Susan Carole Hughes
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Warren The Warren
Ashtead
Surrey
KT21 2SG
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameGuy Philip Sean Hughes
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleProperty Developer And Restore
Correspondence Address125 Herne Hill Road
London
SE24 0AD
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NamePaul Evans
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(1 month, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 28 February 2007)
RoleBuilding Contractor
Correspondence Address5 Trasher Mead
Dorking
Surrey
RH4 2NB

Contact

Websitewww.sympatico.co.uk
Email address[email protected]
Telephone01483 283331
Telephone regionGuildford

Location

Registered AddressBryher Cottage Bryher Cottage
Lynx Hill
East Horsley
Surrey
KT24 5AX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley

Financials

Year2013
Net Worth£82,445
Cash£48,958
Current Liabilities£70,743

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

30 August 2001Delivered on: 7 September 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 112 gloucester road, brighton, east sussex t/n ESX236247. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
1 August 2001Delivered on: 11 August 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding
30 August 2001Delivered on: 7 September 2001
Satisfied on: 10 April 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 29 st johns road, hove, east sussex t/n ESX245661. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

15 August 2023Confirmation statement made on 5 August 2023 with updates (4 pages)
28 November 2022Micro company accounts made up to 31 August 2022 (5 pages)
21 September 2022Confirmation statement made on 5 August 2022 with updates (4 pages)
18 August 2022Change of details for Mr Guy Philip Sean Hughes as a person with significant control on 6 April 2016 (2 pages)
18 August 2022Cessation of Guy Philip Sean Hughes as a person with significant control on 6 April 2016 (1 page)
12 August 2022Change of details for Mr Steven Philip Crook as a person with significant control on 6 April 2016 (2 pages)
11 August 2022Cessation of Steven Philip Crook as a person with significant control on 6 April 2016 (1 page)
11 August 2022Cessation of Annie Hughes as a person with significant control on 6 April 2022 (1 page)
8 August 2022Appointment of Tayler Bradshaw Limited as a secretary on 8 August 2022 (2 pages)
25 March 2022Micro company accounts made up to 31 August 2021 (5 pages)
5 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
11 December 2020Micro company accounts made up to 31 August 2020 (5 pages)
6 October 2020Confirmation statement made on 5 August 2020 with updates (4 pages)
28 January 2020Micro company accounts made up to 31 August 2019 (5 pages)
6 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
12 March 2019Micro company accounts made up to 31 August 2018 (5 pages)
20 August 2018Confirmation statement made on 5 August 2018 with updates (5 pages)
30 May 2018Statement of capital following an allotment of shares on 6 August 2017
  • GBP 101
(3 pages)
8 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
14 August 2017Notification of Annie Hughes as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
14 August 2017Notification of Annie Hughes as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Notification of Steven Philip Crook as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of Guy Philip Sean Hughes as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of Steven Philip Crook as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Notification of Annie Hughes as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of Guy Philip Sean Hughes as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Notification of Guy Philip Sean Hughes as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
14 August 2017Notification of Steven Philip Crook as a person with significant control on 6 April 2016 (2 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
25 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
7 January 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
7 January 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
13 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(6 pages)
13 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(6 pages)
13 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(6 pages)
5 March 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
5 March 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
13 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(6 pages)
13 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(6 pages)
13 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(6 pages)
11 August 2014Secretary's details changed for Mrs Susan Carole Hughes on 1 January 2014 (1 page)
11 August 2014Secretary's details changed for Mrs Susan Carole Hughes on 1 January 2014 (1 page)
11 August 2014Secretary's details changed for Mrs Susan Carole Hughes on 1 January 2014 (1 page)
11 August 2014Secretary's details changed for Mrs Susan Carole Hughes on 1 January 2014 (1 page)
11 August 2014Secretary's details changed for Mrs Susan Carole Hughes on 1 January 2014 (1 page)
11 August 2014Secretary's details changed for Mrs Susan Carole Hughes on 1 January 2014 (1 page)
20 May 2014Registered office address changed from High Warren the Warren Ashtead Surrey KT21 2SG England on 20 May 2014 (1 page)
20 May 2014Registered office address changed from High Warren the Warren Ashtead Surrey KT21 2SG England on 20 May 2014 (1 page)
9 April 2014Registered office address changed from Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX England on 9 April 2014 (1 page)
9 April 2014Registered office address changed from High Warren the Warren Ashtead Surrey KT21 2SL on 9 April 2014 (1 page)
9 April 2014Registered office address changed from High Warren the Warren Ashtead Surrey KT21 2SL on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX England on 9 April 2014 (1 page)
9 April 2014Registered office address changed from High Warren the Warren Ashtead Surrey KT21 2SL on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX England on 9 April 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
9 October 2013Director's details changed for Guy Philip Sean Hughes on 4 October 2013 (2 pages)
9 October 2013Director's details changed for Guy Philip Sean Hughes on 4 October 2013 (2 pages)
28 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(6 pages)
28 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(6 pages)
28 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(6 pages)
17 April 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
17 April 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
20 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
17 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 December 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 100
(3 pages)
21 December 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 100
(3 pages)
25 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
24 August 2011Secretary's details changed for Mrs Susan Carole Hughes on 24 August 2011 (2 pages)
24 August 2011Secretary's details changed for Mrs Susan Carole Hughes on 24 August 2011 (2 pages)
10 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Guy Philip Sean Hughes on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Guy Philip Sean Hughes on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Guy Philip Sean Hughes on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Guy Philip Sean Hughes on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Guy Philip Sean Hughes on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Guy Philip Sean Hughes on 8 January 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 August 2009Director's change of particulars / guy hughes / 01/08/2009 (1 page)
28 August 2009Return made up to 05/08/09; full list of members (4 pages)
28 August 2009Director's change of particulars / guy hughes / 01/08/2009 (1 page)
28 August 2009Return made up to 05/08/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 November 2008Secretary appointed mrs susan carole hughes (1 page)
18 November 2008Return made up to 05/08/08; full list of members (5 pages)
18 November 2008Appointment terminated director susan hughes (1 page)
18 November 2008Appointment terminated secretary guy hughes (1 page)
18 November 2008Appointment terminated director susan hughes (1 page)
18 November 2008Appointment terminated secretary guy hughes (1 page)
18 November 2008Secretary appointed mrs susan carole hughes (1 page)
18 November 2008Return made up to 05/08/08; full list of members (5 pages)
27 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
27 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
14 May 2008Director and secretary's change of particulars / guy hughes / 14/05/2008 (1 page)
14 May 2008Director and secretary's change of particulars / guy hughes / 14/05/2008 (1 page)
14 May 2008Director and secretary's change of particulars / guy hughes / 14/05/2008 (1 page)
14 May 2008Director and secretary's change of particulars / guy hughes / 14/05/2008 (1 page)
30 October 2007Return made up to 05/08/07; full list of members (3 pages)
30 October 2007Return made up to 05/08/07; full list of members (3 pages)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
8 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
8 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 March 2007Return made up to 05/08/06; full list of members (3 pages)
5 March 2007Return made up to 05/08/06; full list of members (3 pages)
29 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
29 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
6 September 2005Return made up to 05/08/05; full list of members (3 pages)
6 September 2005Return made up to 05/08/05; full list of members (3 pages)
12 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
12 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
13 October 2004Return made up to 05/08/04; full list of members (9 pages)
13 October 2004Return made up to 05/08/04; full list of members (9 pages)
22 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
22 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
9 September 2003Return made up to 05/08/03; full list of members (9 pages)
9 September 2003Return made up to 05/08/03; full list of members (9 pages)
3 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
3 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
8 October 2002Return made up to 05/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 October 2002Return made up to 05/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 April 2002Declaration of satisfaction of mortgage/charge (1 page)
10 April 2002Declaration of satisfaction of mortgage/charge (1 page)
16 November 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
16 November 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
21 September 2001Return made up to 05/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 2001Return made up to 05/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2001Particulars of mortgage/charge (5 pages)
7 September 2001Particulars of mortgage/charge (5 pages)
7 September 2001Particulars of mortgage/charge (5 pages)
7 September 2001Particulars of mortgage/charge (5 pages)
11 August 2001Particulars of mortgage/charge (7 pages)
11 August 2001Particulars of mortgage/charge (7 pages)
7 December 2000Accounts for a small company made up to 31 August 2000 (5 pages)
7 December 2000Accounts for a small company made up to 31 August 2000 (5 pages)
27 September 2000Return made up to 05/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2000Return made up to 05/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 November 1999Ad 05/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 November 1999Ad 05/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
23 August 1999New secretary appointed;new director appointed (2 pages)
23 August 1999Registered office changed on 23/08/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
23 August 1999Director resigned (1 page)
23 August 1999New director appointed (2 pages)
23 August 1999Secretary resigned (1 page)
23 August 1999Secretary resigned (1 page)
23 August 1999New director appointed (2 pages)
23 August 1999Registered office changed on 23/08/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
23 August 1999New secretary appointed;new director appointed (2 pages)
23 August 1999Director resigned (1 page)
5 August 1999Incorporation (12 pages)
5 August 1999Incorporation (12 pages)