Thames Ditton
Surrey
KT7 0XA
Director Name | Mr David Nigel John Syms |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(same day as company formation) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Clare House 3 Eriswell Road, Burwood Park Walton On Thames Surrey KT12 5DA |
Secretary Name | Alyson Syms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(same day as company formation) |
Role | Co Secretary |
Correspondence Address | Clare House 3 Eriswell Road Walton On Thames Surrey KT12 5DA |
Director Name | Christopher Haswell |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(2 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 April 2007) |
Role | Sales & Marketing |
Correspondence Address | Flat 14 4 Trebovir Road London SW3 5EQ |
Director Name | Mr David Nigel John Syms |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Carlyle Court, Chelsea Harbour London SW10 0UQ |
Secretary Name | Mr Dermot Anthony Kennedy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 April 2007(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Treadcroft Drive Horsham West Sussex RH12 4BG |
Director Name | Jack Syms |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2010(6 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Eriswell Road Birwood Park Walton On Thames Surrey KT12 5DA |
Director Name | Thomas Syms |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2010(6 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Eriswell Road Birwood Park Walton On Thames Surrey KT12 5DA |
Secretary Name | Andrew James Nicholson |
---|---|
Status | Resigned |
Appointed | 20 August 2010(6 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2012) |
Role | Company Director |
Correspondence Address | Coppernock 21 Molesham Way West Molesey Surrey KT8 1NU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Upper Deck Admirals Quarters,Portsmouth Road Thames Ditton Surrey KT7 0XA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Thames Ditton |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | David Nigel John Syms 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,783 |
Cash | £1,936 |
Current Liabilities | £336,058 |
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 September |
Latest Return | 3 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 4 weeks from now) |
8 September 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
15 June 2023 | Micro company accounts made up to 29 September 2022 (3 pages) |
17 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
23 February 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
13 September 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
17 March 2021 | Micro company accounts made up to 29 September 2020 (3 pages) |
11 November 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
27 September 2020 | Micro company accounts made up to 29 September 2019 (3 pages) |
30 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 29 September 2018 (2 pages) |
25 September 2018 | Micro company accounts made up to 29 September 2017 (2 pages) |
13 September 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
27 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
14 September 2017 | Confirmation statement made on 3 August 2017 with updates (5 pages) |
14 September 2017 | Confirmation statement made on 3 August 2017 with updates (5 pages) |
21 August 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
21 August 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
7 June 2017 | Director's details changed for Mr David Nigel John Syms on 1 January 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr David Nigel John Syms on 1 January 2017 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
13 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | Termination of appointment of Thomas Syms as a director on 31 January 2016 (1 page) |
22 March 2016 | Termination of appointment of Thomas Syms as a director on 31 January 2016 (1 page) |
22 March 2016 | Termination of appointment of Jack Syms as a director on 31 January 2016 (1 page) |
22 March 2016 | Termination of appointment of Jack Syms as a director on 31 January 2016 (1 page) |
16 February 2016 | Termination of appointment of David Nigel John Syms as a director on 28 January 2016 (1 page) |
16 February 2016 | Termination of appointment of David Nigel John Syms as a director on 28 January 2016 (1 page) |
19 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
29 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
15 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
23 November 2012 | Termination of appointment of Andrew James Nicholson as a secretary (1 page) |
23 November 2012 | Termination of appointment of Andrew James Nicholson as a secretary (1 page) |
13 November 2012 | Appointment of Mr David Nigel John Syms as a director (2 pages) |
13 November 2012 | Appointment of Mr David Nigel John Syms as a director (2 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page) |
8 December 2011 | Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page) |
18 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
25 August 2010 | Appointment of Thomas Syms as a director (2 pages) |
25 August 2010 | Appointment of Thomas Syms as a director (2 pages) |
25 August 2010 | Termination of appointment of a director (1 page) |
25 August 2010 | Appointment of Andrew James Nicholson as a secretary (2 pages) |
25 August 2010 | Appointment of Jack Syms as a director (2 pages) |
25 August 2010 | Termination of appointment of a director (1 page) |
25 August 2010 | Appointment of Andrew James Nicholson as a secretary (2 pages) |
25 August 2010 | Appointment of Jack Syms as a director (2 pages) |
24 August 2010 | Registered office address changed from 19/20 Newhouse Business Centre Old Crawley Road Faygate West Sussex RH12 4RU on 24 August 2010 (1 page) |
24 August 2010 | Termination of appointment of Dermot Kennedy as a secretary (1 page) |
24 August 2010 | Termination of appointment of Dermot Kennedy as a secretary (1 page) |
24 August 2010 | Registered office address changed from 19/20 Newhouse Business Centre Old Crawley Road Faygate West Sussex RH12 4RU on 24 August 2010 (1 page) |
17 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for David Nigel John Syms on 1 March 2010 (2 pages) |
1 April 2010 | Director's details changed for David Nigel John Syms on 1 March 2010 (2 pages) |
1 April 2010 | Director's details changed for David Nigel John Syms on 1 March 2010 (2 pages) |
26 March 2010 | Registered office address changed from 16 Newhouse Business Centre Old Crawley Road Faygate West Sussex RH12 4RU on 26 March 2010 (1 page) |
26 March 2010 | Registered office address changed from 16 Newhouse Business Centre Old Crawley Road Faygate West Sussex RH12 4RU on 26 March 2010 (1 page) |
26 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
6 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
6 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
5 September 2008 | Return made up to 03/08/08; full list of members (3 pages) |
5 September 2008 | Return made up to 03/08/08; full list of members (3 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
31 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
31 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | New secretary appointed (2 pages) |
23 April 2007 | New secretary appointed (2 pages) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | New director appointed (2 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | New director appointed (2 pages) |
29 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
29 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
21 September 2005 | Registered office changed on 21/09/05 from: c/o dak auditing services LTD 3000 hillswood drive hillswood business park chertsey surrey KT16 0RS (1 page) |
21 September 2005 | Registered office changed on 21/09/05 from: c/o dak auditing services LTD 3000 hillswood drive hillswood business park chertsey surrey KT16 0RS (1 page) |
8 August 2005 | Secretary's particulars changed (1 page) |
8 August 2005 | Secretary's particulars changed (1 page) |
4 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
4 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: 24/26 bloomsbury square london WC1A 2PL (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: 24/26 bloomsbury square london WC1A 2PL (1 page) |
3 August 2004 | Incorporation (17 pages) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Incorporation (17 pages) |