This company is commonly known as Syndicated Holdings Limited. The company was founded 27 years ago and was given the registration number 03289368. The firm's registered office is in DARTFORD. You can find them at Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | SYNDICATED HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03289368 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, DA2 6QA | Secretary | 19 December 1996 | Active |
Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, DA2 6QA | Director | 19 December 1996 | Active |
Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, DA2 6QA | Director | 01 June 2010 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 09 December 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 09 December 1996 | Active |
Manor Hotel, Hever Court Road, Gravesend, England, DA12 5UQ | Director | 01 June 2011 | Active |
Singlewell Manor Hotel, Hever Court Road, Gravesend, DA12 5UQ | Director | 19 December 1996 | Active |
30, Rowmarsh Close, Northfleet, DA11 8NF | Director | 30 March 2009 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 09 December 1996 | Active |
Mr Michael Vincent Rossi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Charles Lake House Claire Causeway, Crossways Business Park, Dartford, United Kingdom, DA2 6QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Officers | Change person director company with change date. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Accounts | Change account reference date company previous extended. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-07 | Officers | Change person director company with change date. | Download |
2019-03-07 | Officers | Change person director company with change date. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-26 | Officers | Termination director company with name termination date. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Officers | Change person director company with change date. | Download |
2016-12-21 | Officers | Change person director company with change date. | Download |
2016-12-21 | Officers | Change person secretary company with change date. | Download |
2016-05-16 | Capital | Capital cancellation shares. | Download |
2016-05-16 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.