Company NameSympson Limited
DirectorTandis Jenhudson
Company StatusActive
Company Number06254282
CategoryPrivate Limited Company
Incorporation Date21 May 2007(16 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameTandis Jenhudson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Grosvenor Road
London
N3 1EX
Secretary NameRoya Derakshani
NationalityBritish
StatusCurrent
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address54 Grosvenor Road
London
N3 1EX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.tandismusic.com

Location

Registered Address56a Haverstock Hill
London
NW3 2BH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£11,307
Cash£4,705
Current Liabilities£47,463

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

3 August 2023Confirmation statement made on 27 March 2023 with updates (3 pages)
10 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
23 May 2023Micro company accounts made up to 30 June 2022 (4 pages)
27 March 2023Notification of Tandis Jenhudson as a person with significant control on 5 July 2016 (2 pages)
27 March 2023Cessation of Roya Derakhshani as a person with significant control on 5 July 2016 (1 page)
27 March 2023Cessation of Tandis Jenhudson as a person with significant control on 5 July 2016 (1 page)
14 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
23 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
2 August 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
26 August 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
5 August 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
4 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
4 July 2018Notification of Tandis Jenhudson as a person with significant control on 5 July 2016 (2 pages)
18 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
7 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
24 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
17 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 May 2013Annual return made up to 21 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-23
(4 pages)
23 May 2013Annual return made up to 21 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-23
(4 pages)
13 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
24 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 July 2010Director's details changed for Tandis Jenhudson on 1 May 2010 (2 pages)
20 July 2010Director's details changed for Tandis Jenhudson on 1 May 2010 (2 pages)
20 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Tandis Jenhudson on 1 May 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
31 October 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
11 June 2009Return made up to 21/05/09; full list of members (3 pages)
11 June 2009Return made up to 21/05/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
8 July 2008Return made up to 21/05/08; full list of members (5 pages)
8 July 2008Return made up to 21/05/08; full list of members (5 pages)
14 September 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
14 September 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
16 August 2007Ad 21/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 August 2007Ad 21/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 August 2007Ad 21/05/07--------- £ si 99@1=99 £ ic 2/101 (2 pages)
16 August 2007Ad 21/05/07--------- £ si 99@1=99 £ ic 2/101 (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007Director resigned (1 page)
25 July 2007New secretary appointed (2 pages)
25 July 2007Secretary resigned (1 page)
25 July 2007New director appointed (2 pages)
25 July 2007New secretary appointed (2 pages)
25 July 2007Secretary resigned (1 page)
25 July 2007Director resigned (1 page)
21 May 2007Incorporation (16 pages)
21 May 2007Incorporation (16 pages)