Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Director Name | Mrs Judith Terry |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4AS |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Website | www.syyco.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 802885528 |
Telephone region | Mobile |
Registered Address | 1 Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4AS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £60,209 |
Cash | £79,149 |
Current Liabilities | £32,086 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 29 March 2025 (1 year from now) |
17 December 2020 | Confirmation statement made on 17 December 2020 with updates (4 pages) |
---|---|
25 August 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
17 April 2020 | Change of details for Mr Simon Dominic Terry as a person with significant control on 17 April 2020 (2 pages) |
17 April 2020 | Director's details changed for Mr Simon Dominic Terry on 17 April 2020 (2 pages) |
9 April 2020 | Director's details changed for Mr Simon Dominic Terry on 9 April 2020 (2 pages) |
9 April 2020 | Director's details changed for Mr Simon Dominic Terry on 9 April 2020 (2 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with updates (4 pages) |
13 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with updates (4 pages) |
16 February 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with updates (4 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with updates (4 pages) |
23 March 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
23 March 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
23 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
2 February 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
22 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders (3 pages) |
22 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 April 2012 | Registered office address changed from C/O C/O Leathers Llp 17Th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SU England on 26 April 2012 (1 page) |
26 April 2012 | Registered office address changed from C/O C/O Leathers Llp 17Th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SU England on 26 April 2012 (1 page) |
11 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (3 pages) |
18 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (3 pages) |
17 January 2011 | Registered office address changed from C/O 17Th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SU on 17 January 2011 (1 page) |
17 January 2011 | Registered office address changed from C/O 17Th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SU on 17 January 2011 (1 page) |
13 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
9 January 2010 | Director's details changed for Simon Dominic Terry on 9 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Simon Dominic Terry on 9 January 2010 (2 pages) |
9 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
9 January 2010 | Director's details changed for Simon Dominic Terry on 9 January 2010 (2 pages) |
21 January 2009 | Director appointed simon dominic terry (1 page) |
21 January 2009 | Director appointed simon dominic terry (1 page) |
19 December 2008 | Appointment terminated director barbara kahan (1 page) |
19 December 2008 | Appointment terminated director barbara kahan (1 page) |
17 December 2008 | Incorporation (12 pages) |
17 December 2008 | Incorporation (12 pages) |