RES SYND 03 LIMITED
Overview
| Company Name | RES SYND 03 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02079730 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RES SYND 03 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is RES SYND 03 LIMITED located?
| Registered Office Address | 3 Lucas Avenue HA2 9UH Harrow England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RES SYND 03 LIMITED?
| Company Name | From | Until |
|---|---|---|
| WINKWORTH ASSETS LIMITED | Oct 25, 1993 | Oct 25, 1993 |
| M.W. (KENTISH TOWN) LIMITED | Mar 15, 1991 | Mar 15, 1991 |
| M.W. (FINCHLEY) LIMITED | Apr 23, 1987 | Apr 23, 1987 |
| DIMPDALE LIMITED | Dec 02, 1986 | Dec 02, 1986 |
What are the latest accounts for RES SYND 03 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RES SYND 03 LIMITED?
| Last Confirmation Statement Made Up To | May 16, 2026 |
|---|---|
| Next Confirmation Statement Due | May 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 16, 2025 |
| Overdue | No |
What are the latest filings for RES SYND 03 LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 4 pages | AA | ||||||
Confirmation statement made on May 16, 2025 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Dec 31, 2023 | 4 pages | AA | ||||||
Second filing of Confirmation Statement dated May 16, 2024 | 3 pages | RP04CS01 | ||||||
Confirmation statement made on May 16, 2024 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Micro company accounts made up to Dec 31, 2022 | 4 pages | AA | ||||||
Confirmation statement made on May 16, 2023 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Dec 31, 2021 | 4 pages | AA | ||||||
Registered office address changed from C/O Bda Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD England to 3 Lucas Avenue Harrow HA2 9UH on Sep 02, 2022 | 1 pages | AD01 | ||||||
Registered office address changed from Annecy Court, Ferry Works Summer Road Thames Ditton KT7 0QJ England to C/O Bda Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on May 30, 2022 | 1 pages | AD01 | ||||||
Confirmation statement made on May 16, 2022 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||
Confirmation statement made on May 16, 2021 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||
Registered office address changed from Suite 103 First Floor 46 Station Road North Harrow Harrow Middlesex HA2 7SE England to Annecy Court, Ferry Works Summer Road Thames Ditton KT7 0QJ on Jul 03, 2020 | 1 pages | AD01 | ||||||
Confirmation statement made on May 16, 2020 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||
Confirmation statement made on May 16, 2019 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||
Confirmation statement made on May 16, 2018 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||
Registered office address changed from 30 Percy Street London W1T 2DB to Suite 103 First Floor 46 Station Road North Harrow Harrow Middlesex HA2 7SE on Sep 15, 2017 | 1 pages | AD01 | ||||||
Termination of appointment of Bernard Ho as a secretary on Aug 17, 2017 | 1 pages | TM02 | ||||||
Confirmation statement made on May 16, 2017 with updates | 6 pages | CS01 | ||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||
Who are the officers of RES SYND 03 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AGACE, Simon Peter | Director | Lucas Avenue HA2 9UH Harrow 3 England | England | British | 129041930004 | |||||
| CLARK, Katherine Frances | Secretary | 14 Ellaline Road W6 9NZ London | British | 66974870001 | ||||||
| GARNETT, Trevor Raymond | Secretary | 134 Foxcote RG11 3PE Wokingham Berkshire | British | 30758360001 | ||||||
| HO, Bernard | Secretary | Percy Street W1T 2DB London 30 | 200681870001 | |||||||
| HO TERRY, Irene | Secretary | 3 Palace Gardens Terrace W8 4SA London | Malaysian | 62002200002 | ||||||
| HOOK, Dawn | Secretary | 47 Micawber Avenue Hillingdon UB8 3NZ Uxbridge Middlesex | British | 63255340001 | ||||||
| HOOK, Dawn | Secretary | 47 Micawber Avenue Hillingdon UB8 3NZ Uxbridge Middlesex | British | 63255340001 | ||||||
| JONES, Karen | Secretary | Percy Street W1T 2DB London 30 United Kingdom | 148508170001 | |||||||
| JONES, Karen | Secretary | Redmead House Uxbridge Road Hillingdon Heath UB10 0LT Uxbridge Middlesex | British | 1855400001 | ||||||
| RIVERS, Stephen | Secretary | 27 Brentwood Road SE24 0DH London | British | 95989510001 | ||||||
| TAN, Thuang Lin | Secretary | 16 Galloway Road W12 0PJ London | British | 79224210005 | ||||||
| AGACE, Dominic Charles Mackay | Director | 51 Chesilton Road SW6 5AA London | United Kingdom | British | 105045410001 | |||||
| AGACE, Simon Peter | Director | 27 Chemin De La Gradelle 1223 Cologny FOREIGN Geneva Switzerland | Switzerland | British | 129041930001 | |||||
| AGACE, Simon Peter | Director | 27 Chemin De La Gradelle 1223 Cologny FOREIGN Geneva Switzerland | Switzerland | British | 129041930001 | |||||
| BEALE, Marilynn Jean | Director | Ground Floor Flat 231 Royal College Street NW1 9LT London | United Kingdom | British | 103578590001 | |||||
| CALLINGHAM, William Stanley | Director | Remnants Farley Heath Albury GU5 9EP Guildford Surrey | United Kingdom | British | 2968190001 | |||||
| HO-TERRY, Irene | Director | 42 Blondin Avenue W5 4UP London | Malasian | 62002200001 | ||||||
| STOOP, Michael Ian | Director | 109 Studdridge Street SW6 3TD London | British | 5214290001 |
Who are the persons with significant control of RES SYND 03 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Simon Peter Agace | May 17, 2016 | W1T 2DB London 30 Percy Street United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0