Company NameTIM Syrad Limited
DirectorTimothy Raymond Syrad
Company StatusActive
Company Number05888659
CategoryPrivate Limited Company
Incorporation Date27 July 2006(17 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Timothy Raymond Syrad
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2006(1 day after company formation)
Appointment Duration17 years, 9 months
RoleOenologist
Country of ResidenceEngland
Correspondence Address222 Stanley Road
Teddington
Middlesex
TW11 8UE
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameDecimal Place Registrars Limited (Corporation)
StatusResigned
Appointed28 July 2006(1 day after company formation)
Appointment Duration3 years, 4 months (resigned 10 December 2009)
Correspondence Address8 Blandfield Road
London
SW12 8BG

Location

Registered Address55 Gloucester Road
Hampton
TW12 2UQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Timothy Syrad
100.00%
Ordinary

Financials

Year2014
Net Worth£137
Cash£10,850
Current Liabilities£21,614

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
13 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 August 2018Confirmation statement made on 27 July 2018 with updates (5 pages)
16 July 2018Change of share class name or designation (2 pages)
16 July 2018Resolutions
  • RES13 ‐ Auth shares of the company 100 ord £1 shares 31/03/2018
(1 page)
15 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
23 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
19 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(3 pages)
22 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 October 2012Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 9 October 2012 (1 page)
31 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
11 August 2011Director's details changed for Timothy Syrad on 27 July 2011 (2 pages)
11 August 2011Director's details changed for Timothy Syrad on 27 July 2011 (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
10 August 2010Director's details changed for Timothy Syrad on 27 July 2010 (2 pages)
10 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
10 August 2010Director's details changed for Timothy Syrad on 27 July 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 January 2010Registered office address changed from 8 Blandfield Road London SW12 8BG on 7 January 2010 (2 pages)
7 January 2010Registered office address changed from 8 Blandfield Road London SW12 8BG on 7 January 2010 (2 pages)
7 January 2010Registered office address changed from 8 Blandfield Road London SW12 8BG on 7 January 2010 (2 pages)
7 January 2010Termination of appointment of Decimal Place Registrars Limited as a secretary (2 pages)
7 January 2010Termination of appointment of Decimal Place Registrars Limited as a secretary (2 pages)
1 September 2009Return made up to 27/07/09; full list of members (3 pages)
1 September 2009Return made up to 27/07/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 January 2009Return made up to 27/07/08; full list of members (3 pages)
23 January 2009Return made up to 27/07/08; full list of members (3 pages)
21 January 2009Return made up to 27/07/07; full list of members (3 pages)
21 January 2009Return made up to 27/07/07; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 September 2006Ad 28/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2006Ad 28/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 August 2006New director appointed (1 page)
24 August 2006New secretary appointed (1 page)
24 August 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
24 August 2006Registered office changed on 24/08/06 from: decimal place registrars LIMITED 8 blandfield road london SW12 8BG (1 page)
24 August 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
24 August 2006New secretary appointed (1 page)
24 August 2006Registered office changed on 24/08/06 from: decimal place registrars LIMITED 8 blandfield road london SW12 8BG (1 page)
24 August 2006New director appointed (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006Incorporation (9 pages)
27 July 2006Director resigned (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006Incorporation (9 pages)