RES SYND 03 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRES SYND 03 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02079730
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RES SYND 03 LIMITED?

    Previous Company Names
    Company NameFromUntil
    WINKWORTH ASSETS LIMITEDOct 25, 1993Oct 25, 1993
    M.W. (KENTISH TOWN) LIMITEDMar 15, 1991Mar 15, 1991
    M.W. (FINCHLEY) LIMITEDApr 23, 1987Apr 23, 1987
    DIMPDALE LIMITEDDec 02, 1986Dec 02, 1986

    What are the latest accounts for RES SYND 03 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RES SYND 03 LIMITED?

    Last Confirmation Statement Made Up ToMay 16, 2026
    Next Confirmation Statement DueMay 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 16, 2025
    OverdueNo

    What are the latest filings for RES SYND 03 LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on May 16, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    4 pagesAA

    Second filing of Confirmation Statement dated May 16, 2024

    3 pagesRP04CS01

    Confirmation statement made on May 16, 2024 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jun 24, 2024Clarification A second filed CS01 (CAPITAL AND SHAREHOLDER INFORMATION) was registered on 24/06/24

    Micro company accounts made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on May 16, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    4 pagesAA

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on May 16, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on May 16, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    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 pagesAD01

    Confirmation statement made on May 16, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on May 16, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on May 16, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    8 pagesAA

    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 pagesAD01

    Termination of appointment of Bernard Ho as a secretary on Aug 17, 2017

    1 pagesTM02

    Confirmation statement made on May 16, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Who are the officers of RES SYND 03 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AGACE, Simon Peter
    Lucas Avenue
    HA2 9UH Harrow
    3
    England
    Director
    Lucas Avenue
    HA2 9UH Harrow
    3
    England
    EnglandBritish129041930004
    CLARK, Katherine Frances
    14 Ellaline Road
    W6 9NZ London
    Secretary
    14 Ellaline Road
    W6 9NZ London
    British66974870001
    GARNETT, Trevor Raymond
    134 Foxcote
    RG11 3PE Wokingham
    Berkshire
    Secretary
    134 Foxcote
    RG11 3PE Wokingham
    Berkshire
    British30758360001
    HO, Bernard
    Percy Street
    W1T 2DB London
    30
    Secretary
    Percy Street
    W1T 2DB London
    30
    200681870001
    HO TERRY, Irene
    3 Palace Gardens Terrace
    W8 4SA London
    Secretary
    3 Palace Gardens Terrace
    W8 4SA London
    Malaysian62002200002
    HOOK, Dawn
    47 Micawber Avenue
    Hillingdon
    UB8 3NZ Uxbridge
    Middlesex
    Secretary
    47 Micawber Avenue
    Hillingdon
    UB8 3NZ Uxbridge
    Middlesex
    British63255340001
    HOOK, Dawn
    47 Micawber Avenue
    Hillingdon
    UB8 3NZ Uxbridge
    Middlesex
    Secretary
    47 Micawber Avenue
    Hillingdon
    UB8 3NZ Uxbridge
    Middlesex
    British63255340001
    JONES, Karen
    Percy Street
    W1T 2DB London
    30
    United Kingdom
    Secretary
    Percy Street
    W1T 2DB London
    30
    United Kingdom
    148508170001
    JONES, Karen
    Redmead House Uxbridge Road
    Hillingdon Heath
    UB10 0LT Uxbridge
    Middlesex
    Secretary
    Redmead House Uxbridge Road
    Hillingdon Heath
    UB10 0LT Uxbridge
    Middlesex
    British1855400001
    RIVERS, Stephen
    27 Brentwood Road
    SE24 0DH London
    Secretary
    27 Brentwood Road
    SE24 0DH London
    British95989510001
    TAN, Thuang Lin
    16 Galloway Road
    W12 0PJ London
    Secretary
    16 Galloway Road
    W12 0PJ London
    British79224210005
    AGACE, Dominic Charles Mackay
    51 Chesilton Road
    SW6 5AA London
    Director
    51 Chesilton Road
    SW6 5AA London
    United KingdomBritish105045410001
    AGACE, Simon Peter
    27 Chemin De La Gradelle
    1223 Cologny
    FOREIGN Geneva
    Switzerland
    Director
    27 Chemin De La Gradelle
    1223 Cologny
    FOREIGN Geneva
    Switzerland
    SwitzerlandBritish129041930001
    AGACE, Simon Peter
    27 Chemin De La Gradelle
    1223 Cologny
    FOREIGN Geneva
    Switzerland
    Director
    27 Chemin De La Gradelle
    1223 Cologny
    FOREIGN Geneva
    Switzerland
    SwitzerlandBritish129041930001
    BEALE, Marilynn Jean
    Ground Floor Flat
    231 Royal College Street
    NW1 9LT London
    Director
    Ground Floor Flat
    231 Royal College Street
    NW1 9LT London
    United KingdomBritish103578590001
    CALLINGHAM, William Stanley
    Remnants Farley Heath
    Albury
    GU5 9EP Guildford
    Surrey
    Director
    Remnants Farley Heath
    Albury
    GU5 9EP Guildford
    Surrey
    United KingdomBritish2968190001
    HO-TERRY, Irene
    42 Blondin Avenue
    W5 4UP London
    Director
    42 Blondin Avenue
    W5 4UP London
    Malasian62002200001
    STOOP, Michael Ian
    109 Studdridge Street
    SW6 3TD London
    Director
    109 Studdridge Street
    SW6 3TD London
    British5214290001

    Who are the persons with significant control of RES SYND 03 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Simon Peter Agace
    W1T 2DB London
    30 Percy Street
    United Kingdom
    May 17, 2016
    W1T 2DB London
    30 Percy Street
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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