Company NameSYMS Group Ltd
DirectorsAbdus Salaam Chowdhury and Mohammed Salam
Company StatusActive
Company Number05189227
CategoryPrivate Limited Company
Incorporation Date26 July 2004(19 years, 9 months ago)
Previous NameOcean To Pan (UK) Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Abdus Salaam Chowdhury
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2006(1 year, 7 months after company formation)
Appointment Duration18 years, 2 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address42 Park Road
Wembley
Middlesex
HA0 4AT
Director NameDr Mohammed Salam
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(19 years, 7 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSyms House Woodside End
Wembley
HA0 1UR
Director NameMohammad Akbar Sarwar
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 The Fairway
North Wembley
Middlesex
HA0 3TL
Secretary NameMohammed Jamil Diwan
NationalityBritish
StatusResigned
Appointed26 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address120 St Pauls Close
Ealing
W5 3JY
Secretary NameMohammed Maruf Salam
NationalityBritish
StatusResigned
Appointed06 March 2006(1 year, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 20 October 2020)
RoleCompany Director
Correspondence Address42 Park Road
Wembley
Middlesex
HA0 4AT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSyms House
Woodside End
Wembley
HA0 1UR
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Abdus Salaam Chowdhury
50.00%
Ordinary
1 at £1H.s. Shamimara
50.00%
Ordinary

Financials

Year2014
Net Worth£338,070
Cash£930
Current Liabilities£42,347

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 Return24 June 2023 (10 months, 2 weeks ago)
Next Return Due8 July 2024 (2 months from now)

Charges

21 December 2015Delivered on: 8 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Block b woodside end the old diary alperton middlesex.
Outstanding
17 December 2015Delivered on: 17 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
17 December 2015Delivered on: 17 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
15 August 2006Delivered on: 21 August 2006
Persons entitled: National Westminster 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
1 September 2006Delivered on: 6 September 2006
Satisfied on: 4 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units A2 & A3 the old dairy woodside end wembley middx. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 July 2005Delivered on: 12 August 2005
Satisfied on: 22 December 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit A2 and A3 block b the old dairy woodside end alperton middlesex.
Fully Satisfied
22 November 2004Delivered on: 9 December 2004
Satisfied on: 22 December 2012
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

28 October 2020Amended total exemption full accounts made up to 31 December 2018 (5 pages)
28 October 2020Amended total exemption full accounts made up to 31 December 2017 (5 pages)
21 October 2020Termination of appointment of Mohammed Maruf Salam as a secretary on 20 October 2020 (1 page)
21 October 2020Confirmation statement made on 15 July 2020 with updates (3 pages)
21 October 2020Registered office address changed from Waters Meet Willow Avenue Denham Uxbridge Middlesex UB9 4AF to Syms House Woodside End Wembley HA0 1UR on 21 October 2020 (1 page)
10 December 2019Satisfaction of charge 3 in full (1 page)
26 November 2019Amended total exemption full accounts made up to 31 December 2018 (5 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 August 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 August 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
15 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
15 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 September 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
8 January 2016Registration of charge 051892270007, created on 21 December 2015 (41 pages)
8 January 2016Registration of charge 051892270007, created on 21 December 2015 (41 pages)
4 January 2016Satisfaction of charge 4 in full (2 pages)
4 January 2016Satisfaction of charge 4 in full (2 pages)
17 December 2015Registration of charge 051892270005, created on 17 December 2015 (42 pages)
17 December 2015Registration of charge 051892270006, created on 17 December 2015 (30 pages)
17 December 2015Registration of charge 051892270006, created on 17 December 2015 (30 pages)
17 December 2015Registration of charge 051892270005, created on 17 December 2015 (42 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
22 December 2014Amended total exemption small company accounts made up to 31 December 2013 (3 pages)
22 December 2014Amended total exemption small company accounts made up to 31 December 2013 (3 pages)
5 November 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(4 pages)
5 November 2014Registered office address changed from Waters Meet Willows Avenue Denham Uxbridge Middlesex UB9 4AL England to Waters Meet Willow Avenue Denham Uxbridge Middlesex UB9 4AF on 5 November 2014 (1 page)
5 November 2014Registered office address changed from Waters Meet Willows Avenue Denham Uxbridge Middlesex UB9 4AL England to Waters Meet Willow Avenue Denham Uxbridge Middlesex UB9 4AF on 5 November 2014 (1 page)
5 November 2014Registered office address changed from Waters Meet Willows Avenue Denham Uxbridge Middlesex UB9 4AL England to Waters Meet Willow Avenue Denham Uxbridge Middlesex UB9 4AF on 5 November 2014 (1 page)
5 November 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 May 2014Registered office address changed from 1096 Uxbridge Road Hayes Middlesex UB4 8QH on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 1096 Uxbridge Road Hayes Middlesex UB4 8QH on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 1096 Uxbridge Road Hayes Middlesex UB4 8QH on 7 May 2014 (1 page)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
11 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 November 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 November 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
31 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
10 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012Compulsory strike-off action has been discontinued (1 page)
8 January 2012Total exemption small company accounts made up to 31 December 2010 (3 pages)
8 January 2012Total exemption small company accounts made up to 31 December 2010 (3 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
12 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 26 July 2009 with a full list of shareholders (3 pages)
2 August 2010Annual return made up to 26 July 2009 with a full list of shareholders (3 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 July 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 July 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 January 2009Return made up to 26/07/08; full list of members (3 pages)
19 January 2009Return made up to 26/07/08; full list of members (3 pages)
10 March 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 March 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 December 2007Return made up to 26/07/07; full list of members (3 pages)
27 December 2007Return made up to 26/07/07; full list of members (3 pages)
27 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 September 2006Return made up to 26/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 September 2006Return made up to 26/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 September 2006Particulars of mortgage/charge (3 pages)
6 September 2006Particulars of mortgage/charge (3 pages)
21 August 2006Particulars of mortgage/charge (3 pages)
21 August 2006Particulars of mortgage/charge (3 pages)
29 March 2006Registered office changed on 29/03/06 from: 64 the fairway wembley HA0 3TL (1 page)
29 March 2006Registered office changed on 29/03/06 from: 64 the fairway wembley HA0 3TL (1 page)
13 March 2006New secretary appointed (2 pages)
13 March 2006Director resigned (1 page)
13 March 2006New secretary appointed (2 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
23 September 2005Return made up to 26/07/05; full list of members (6 pages)
23 September 2005Return made up to 26/07/05; full list of members (6 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
9 December 2004Particulars of mortgage/charge (9 pages)
9 December 2004Particulars of mortgage/charge (9 pages)
6 August 2004Registered office changed on 06/08/04 from: taparia house, 1096 uxbridge road, hayes middlesex UB4 8QH (1 page)
6 August 2004New director appointed (2 pages)
6 August 2004New secretary appointed (2 pages)
6 August 2004New director appointed (2 pages)
6 August 2004Registered office changed on 06/08/04 from: taparia house, 1096 uxbridge road, hayes middlesex UB4 8QH (1 page)
6 August 2004New secretary appointed (2 pages)
2 August 2004Director resigned (1 page)
2 August 2004Secretary resigned (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Secretary resigned (1 page)
26 July 2004Incorporation (16 pages)
26 July 2004Incorporation (16 pages)