This company is commonly known as Res Synd 03 Limited. The company was founded 37 years ago and was given the registration number 02079730. The firm's registered office is in THAMES DITTON. You can find them at Annecy Court, Ferry Works, Summer Road, Thames Ditton, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | RES SYND 03 LIMITED |
---|---|---|
Company Number | : | 02079730 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Annecy Court, Ferry Works, Summer Road, Thames Ditton, England, KT7 0QJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Lucas Avenue, Harrow, England, HA2 9UH | Director | 17 September 2014 | Active |
14 Ellaline Road, London, W6 9NZ | Secretary | 26 April 1993 | Active |
134 Foxcote, Wokingham, RG11 3PE | Secretary | - | Active |
30, Percy Street, London, W1T 2DB | Secretary | 06 July 2015 | Active |
3 Palace Gardens Terrace, London, W8 4SA | Secretary | 26 January 2001 | Active |
47 Micawber Avenue, Hillingdon, Uxbridge, UB8 3NZ | Secretary | 17 December 2004 | Active |
47 Micawber Avenue, Hillingdon, Uxbridge, UB8 3NZ | Secretary | 13 April 2004 | Active |
30, Percy Street, London, United Kingdom, W1T 2DB | Secretary | 30 October 2009 | Active |
Redmead House Uxbridge Road, Hillingdon Heath, Uxbridge, UB10 0LT | Secretary | - | Active |
27 Brentwood Road, London, SE24 0DH | Secretary | 16 December 2004 | Active |
16 Galloway Road, London, W12 0PJ | Secretary | 01 August 2002 | Active |
51 Chesilton Road, London, SW6 5AA | Director | 16 December 2004 | Active |
27 Chemin De La Gradelle, 1223 Cologny, Geneva, Switzerland, FOREIGN | Director | 22 December 2003 | Active |
27 Chemin De La Gradelle, 1223 Cologny, Geneva, Switzerland, FOREIGN | Director | 26 April 1993 | Active |
Ground Floor Flat, 231 Royal College Street, London, NW1 9LT | Director | 21 January 2005 | Active |
Remnants Farley Heath, Albury, Guildford, GU5 9EP | Director | 19 December 2001 | Active |
42 Blondin Avenue, London, W5 4UP | Director | 15 September 1991 | Active |
109 Studdridge Street, London, SW6 3TD | Director | - | Active |
Mr Simon Peter Agace | ||
Notified on | : | 17 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 30 Percy Street, London, United Kingdom, W1T 2DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-02 | Address | Change registered office address company with date old address new address. | Download |
2022-05-30 | Address | Change registered office address company with date old address new address. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-03 | Address | Change registered office address company with date old address new address. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-15 | Address | Change registered office address company with date old address new address. | Download |
2017-08-22 | Officers | Termination secretary company with name termination date. | Download |
2017-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-11 | Officers | Change person secretary company with change date. | Download |
2015-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-03 | Officers | Appoint person secretary company with name date. | Download |
2015-09-03 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.