UKBizDB.co.uk

RES SYND 03 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3, Lucas Avenue, Harrow, England, HA2 9UH

Director17 September 2014Active
14 Ellaline Road, London, W6 9NZ

Secretary26 April 1993Active
134 Foxcote, Wokingham, RG11 3PE

Secretary-Active
30, Percy Street, London, W1T 2DB

Secretary06 July 2015Active
3 Palace Gardens Terrace, London, W8 4SA

Secretary26 January 2001Active
47 Micawber Avenue, Hillingdon, Uxbridge, UB8 3NZ

Secretary17 December 2004Active
47 Micawber Avenue, Hillingdon, Uxbridge, UB8 3NZ

Secretary13 April 2004Active
30, Percy Street, London, United Kingdom, W1T 2DB

Secretary30 October 2009Active
Redmead House Uxbridge Road, Hillingdon Heath, Uxbridge, UB10 0LT

Secretary-Active
27 Brentwood Road, London, SE24 0DH

Secretary16 December 2004Active
16 Galloway Road, London, W12 0PJ

Secretary01 August 2002Active
51 Chesilton Road, London, SW6 5AA

Director16 December 2004Active
27 Chemin De La Gradelle, 1223 Cologny, Geneva, Switzerland, FOREIGN

Director22 December 2003Active
27 Chemin De La Gradelle, 1223 Cologny, Geneva, Switzerland, FOREIGN

Director26 April 1993Active
Ground Floor Flat, 231 Royal College Street, London, NW1 9LT

Director21 January 2005Active
Remnants Farley Heath, Albury, Guildford, GU5 9EP

Director19 December 2001Active
42 Blondin Avenue, London, W5 4UP

Director15 September 1991Active
109 Studdridge Street, London, SW6 3TD

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-02Address

Change registered office address company with date old address new address.

Download
2022-05-30Address

Change registered office address company with date old address new address.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Address

Change registered office address company with date old address new address.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type micro entity.

Download
2017-09-15Address

Change registered office address company with date old address new address.

Download
2017-08-22Officers

Termination secretary company with name termination date.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-11Officers

Change person secretary company with change date.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-09-03Officers

Appoint person secretary company with name date.

Download
2015-09-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.