Active
Company Information for SYON LIMITED
42 HARTINGTON COURT, HARTINGTON ROAD, LONDON, W4 3TT,
|
Company Registration Number
03296024
Private Limited Company
Active |
Company Name | |
---|---|
SYON LIMITED | |
Legal Registered Office | |
42 HARTINGTON COURT HARTINGTON ROAD LONDON W4 3TT Other companies in TN8 | |
Company Number | 03296024 | |
---|---|---|
Company ID Number | 03296024 | |
Date formed | 1996-12-24 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 24/12/2015 | |
Return next due | 21/01/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-05 10:47:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SYON (NORFOLK) LTD | Unit 1 Bridge Works Iver Lane Cowley UB8 2JG | Active - Proposal to Strike off | Company formed on the 2021-03-29 | |
SYON (TOVIL GREEN) LIMITED | 7 BELL YARD LONDON WC2A 2JR | Active | Company formed on the 2020-07-31 | |
SYON ABBEY | 517 CHETCO AVE BROOKINGS OR 97415 | Active | Company formed on the 1977-12-16 | |
SYON ACCOUNTING SERVICES LTD | 6 PORTLAND BUSINESS CENTRE MANOR HOUSE LANE DATCHET ENGLAND SL3 9EG | Active | Company formed on the 2019-05-03 | |
SYON AND BROTHER INC | 353 VISTA PARK DR SUNNYVALE TX 75182 | ACTIVE | Company formed on the 2014-11-06 | |
SYON ARC LIMITED | OFFICE 8, MINUTEMAN HOUSE, 8 LANGLEY ROAD WATFORD WD17 4PT | Active | Company formed on the 2021-12-17 | |
SYON ART LTD | C/O BDO LLP 5 TEMPLE SQUARE LIVERPOOL L2 5RH | Liquidation | Company formed on the 2009-05-08 | |
SYON ASSET MANAGEMENT LTD | 114-116 GOODMAYES ROAD ILFORD IG3 9UZ | Active | Company formed on the 2017-05-03 | |
SYON ASSET HOLDINGS LTD | 114-116 GOODMAYES ROAD ILFORD IG3 9UZ | Active | Company formed on the 2019-10-18 | |
SYON CAFE AND DELI LIMITED | DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE DINGWALL ROAD DINGWALL ROAD CROYDON CR0 2LX | Dissolved | Company formed on the 2011-08-23 | |
SYON CAPITAL LLC | 3714 WYCLIFF AVE DALLAS TX 75219 | ACTIVE | Company formed on the 2014-11-14 | |
SYON CAPITAL FINANCE LTD | 94 GREAT SOUTH WEST ROAD HOUNSLOW TW4 7NF | Active | Company formed on the 2017-05-15 | |
SYON CAPITAL LTD | 30 CROWN PLACE EARL STREET LONDON EC2A 4EB | Active - Proposal to Strike off | Company formed on the 2017-12-08 | |
SYON CARE LIMITED | APARTMENT 606 LAVAL HOUSE EALING ROAD BRENTFORD TW8 0GQ | Active - Proposal to Strike off | Company formed on the 2016-08-18 | |
SYON CARS LTD | 1000 THE BELENHAM CENTRE HOUNSLOW UK ENGLAND TW3 1NQ | Dissolved | Company formed on the 2016-08-08 | |
SYON CARS LTD | 34 PRINCE ROAD LONDON SE25 6NW | Active - Proposal to Strike off | Company formed on the 2019-11-20 | |
SYON CLINIC LIMITED | 1ST FLOOR 30 CANNON STREET LONDON EC4M 6XH | Active | Company formed on the 2006-02-13 | |
SYON COFFEE HOUSE LIMITED | 6TH FLOOR, AMP HOUSE DINGWALL ROAD CROYDON CR0 2LX | Active | Company formed on the 2021-03-23 | |
SYON COMMUNICATIONS CORP. | 2ND FLOOR 1110 SOUTH AVENUE STATEN ISLAND NY 10314 | Active | Company formed on the 2005-04-05 | |
SYON CONCEPTUAL PROJECTS LIMITED | 26 CHHAYA HARE WILSON 26 HIGH STREET RICKMANSWORTH WD3 1ER | Active | Company formed on the 2009-02-10 |
Officer | Role | Date Appointed |
---|---|---|
WARREN STREET REGISTRARS LIMITED |
||
GARY SWALLOW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY SWALLOW |
Company Secretary | ||
BRYAN WARREN LEWIS |
Director | ||
HARBEN REGISTRARS LIMITED |
Nominated Secretary | ||
HARBEN NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RADIOMARK COMMUNICATIONS LIMITED | Company Secretary | 2015-08-27 | CURRENT | 2015-08-27 | Active | |
GREENWOODS LONDON LTD | Company Secretary | 2015-04-01 | CURRENT | 2014-11-18 | Dissolved 2016-11-29 | |
MEDIA INVESTORS LTD | Company Secretary | 2013-10-01 | CURRENT | 2013-02-28 | Dissolved 2017-09-19 | |
AAA LONDON PROPERTY LIMITED | Company Secretary | 2012-06-04 | CURRENT | 2012-01-06 | Active | |
LUMA LONDON LTD | Company Secretary | 2012-03-15 | CURRENT | 2012-03-15 | Dissolved 2018-04-10 | |
SONG OF NAMES LIMITED | Company Secretary | 2010-12-01 | CURRENT | 2010-12-01 | Active - Proposal to Strike off | |
STONEY BOAT LIMITED | Company Secretary | 2010-02-04 | CURRENT | 2006-08-17 | Dissolved 2017-01-17 | |
SAFETY NOMINEE LIMITED | Company Secretary | 2010-02-04 | CURRENT | 2006-12-05 | Active | |
INTERNATIONAL TECHNOLOGY CONSULTING LTD | Company Secretary | 2010-02-04 | CURRENT | 2005-10-06 | Active | |
EVOLUTION TRAVEL NETWORK LIMITED | Company Secretary | 2010-01-21 | CURRENT | 2010-01-21 | Active | |
FORTUNE’S FINGER LIMITED | Company Secretary | 2009-12-22 | CURRENT | 2009-11-17 | Active | |
KARRIE ORTH LIMITED | Company Secretary | 2009-05-06 | CURRENT | 2009-05-06 | Dissolved 2013-09-17 | |
OTR GLOBAL LIMITED | Company Secretary | 2009-05-05 | CURRENT | 2008-04-30 | Active - Proposal to Strike off | |
ROSS CIAPPESSONI MEDIA LTD | Company Secretary | 2008-08-14 | CURRENT | 2004-12-09 | Active | |
PACT RADIO (UK) | Company Secretary | 2008-01-09 | CURRENT | 2008-01-09 | Dissolved 2014-05-13 | |
THREE STRIPES PRODUCTIONS LIMITED | Company Secretary | 2007-11-01 | CURRENT | 2006-03-09 | Active | |
APPLE PROPERTY (GB) LIMITED | Company Secretary | 2007-09-11 | CURRENT | 2007-09-11 | Active - Proposal to Strike off | |
INTERPLAY SYSTEMS LTD | Company Secretary | 2007-08-14 | CURRENT | 2007-08-14 | Active | |
MAISON ESTRUCH LTD | Company Secretary | 2007-08-01 | CURRENT | 2007-08-01 | Active - Proposal to Strike off | |
ZEUS LEARNING LIMITED | Company Secretary | 2007-07-13 | CURRENT | 2006-09-08 | Active | |
AGENCE DE PARFUMERIE LTD | Company Secretary | 2007-06-26 | CURRENT | 2007-06-26 | Active | |
CHARLES OF THE RITZ LIMITED | Company Secretary | 2007-06-26 | CURRENT | 2007-06-26 | Active | |
TASTE INTERNATIONAL LIMITED | Company Secretary | 2007-06-21 | CURRENT | 1993-02-24 | Active | |
EXCEEDA LTD | Company Secretary | 2007-06-11 | CURRENT | 2007-06-11 | Active | |
UNIT POST PRODUCTION LIMITED | Company Secretary | 2007-05-10 | CURRENT | 2005-12-19 | Dissolved 2013-08-13 | |
ITALGOLD UK LIMITED | Company Secretary | 2007-04-18 | CURRENT | 1974-10-09 | Active | |
X-EDIT LIMITED | Company Secretary | 2007-02-12 | CURRENT | 2002-06-06 | Active | |
EVOLUTION MEDIA TECHNOLOGY LTD | Company Secretary | 2007-02-07 | CURRENT | 2007-02-07 | Dissolved 2015-01-30 | |
CREATIVE SAINTS LTD | Company Secretary | 2007-01-16 | CURRENT | 2007-01-16 | Dissolved 2013-09-07 | |
PEMBERTON ADVISORS LIMITED | Company Secretary | 2007-01-05 | CURRENT | 2007-01-05 | Liquidation | |
SOLUTIONS TO GO LIMITED | Company Secretary | 2006-12-20 | CURRENT | 2006-12-20 | Dissolved 2015-08-11 | |
TEGA (U.K.) LIMITED | Company Secretary | 2006-11-23 | CURRENT | 2000-03-24 | Active - Proposal to Strike off | |
DAMIAN HOARE LTD | Company Secretary | 2006-10-12 | CURRENT | 2006-10-12 | Active - Proposal to Strike off | |
ARRYTHMIA PRODUCTIONS LTD | Company Secretary | 2006-09-12 | CURRENT | 2006-09-12 | Active - Proposal to Strike off | |
BERENGRAVE LIMITED | Company Secretary | 2006-09-08 | CURRENT | 2002-08-30 | Active - Proposal to Strike off | |
ANGELLI LTD | Company Secretary | 2006-09-07 | CURRENT | 2006-09-07 | Dissolved 2015-08-04 | |
JOHN NAULLS BROADCAST SYSTEMS LIMITED | Company Secretary | 2006-09-05 | CURRENT | 2003-09-18 | Active - Proposal to Strike off | |
GREAT EAGLE RESOURCES LIMITED | Company Secretary | 2006-07-20 | CURRENT | 2006-07-20 | Dissolved 2017-01-17 | |
CATAMARAN SOFTWARE SERVICES LTD | Company Secretary | 2006-07-20 | CURRENT | 2006-07-20 | Dissolved 2017-01-17 | |
SIMON SONGHURST PHOTOGRAPHY LTD | Company Secretary | 2006-07-06 | CURRENT | 2006-07-06 | Dissolved 2015-07-16 | |
CHRISTINA EAGLE LIMITED | Company Secretary | 2006-06-12 | CURRENT | 2006-06-12 | Dissolved 2014-04-15 | |
ADDICTED FILMS LIMITED | Company Secretary | 2006-05-12 | CURRENT | 2006-05-12 | Active | |
WONDERFUL ELECTRIC LIMITED | Company Secretary | 2006-03-21 | CURRENT | 2006-03-21 | Active | |
JULIAN DAVEY LTD | Company Secretary | 2006-03-07 | CURRENT | 2006-03-07 | Active | |
ROSE HACKNEY PRODUCTIONS LIMITED | Company Secretary | 2005-10-01 | CURRENT | 1981-06-24 | Dissolved 2013-10-29 | |
MIKE MONTGOMERY PRODUCTIONS LIMITED | Company Secretary | 2005-06-21 | CURRENT | 2005-06-21 | Dissolved 2014-02-04 | |
MASON MEDIA MATRIX LTD | Company Secretary | 2005-06-07 | CURRENT | 2005-06-07 | Active | |
PIER PRODUCTIONS LIMITED | Company Secretary | 2005-06-01 | CURRENT | 1993-06-16 | Active | |
IN YOUR DREAMS PRODUCTIONS LTD | Company Secretary | 2005-04-06 | CURRENT | 2005-04-06 | Dissolved 2014-05-06 | |
XK8 ORGANISATION LIMITED | Company Secretary | 2005-04-04 | CURRENT | 2005-04-04 | Dissolved 2014-07-28 | |
TOWN & BEACH (SW3) LIMITED | Company Secretary | 2005-03-31 | CURRENT | 2004-08-02 | Active | |
RTCP LIMITED | Company Secretary | 2005-02-28 | CURRENT | 2005-02-28 | Active | |
SIZE6 LTD | Company Secretary | 2005-02-23 | CURRENT | 2005-02-23 | Dissolved 2016-11-01 | |
PLANISPHERES LIMITED | Company Secretary | 2005-01-31 | CURRENT | 2005-01-31 | Active | |
TV & FILM ACCOUNTING SERVICES LIMITED | Company Secretary | 2004-10-27 | CURRENT | 2002-05-10 | Active - Proposal to Strike off | |
OUTLAW FILMS LIMITED | Company Secretary | 2004-10-26 | CURRENT | 1997-03-11 | Active | |
TRISTAN HOARE LIMITED | Company Secretary | 2004-09-16 | CURRENT | 2004-09-16 | Active | |
HALF FULL CREATIVE LIMITED | Company Secretary | 2004-08-05 | CURRENT | 2004-08-05 | Active - Proposal to Strike off | |
FEEL FILMS LIMITED | Company Secretary | 2004-06-15 | CURRENT | 2004-06-15 | Active | |
STUDIO COACHES LIMITED | Company Secretary | 2004-04-30 | CURRENT | 2002-09-20 | Active - Proposal to Strike off | |
LAVISH ASSOCIATES LIMITED | Company Secretary | 2004-04-01 | CURRENT | 2002-04-17 | Active - Proposal to Strike off | |
HALF CUT FILMS LIMITED | Company Secretary | 2004-02-27 | CURRENT | 2004-02-27 | Dissolved 2014-12-10 | |
MARIONNAUD PARFUMERIES LTD | Company Secretary | 2003-12-19 | CURRENT | 2003-12-19 | Dissolved 2015-01-13 | |
PATRICIA MURPHY FILMS LIMITED | Company Secretary | 2003-09-01 | CURRENT | 1992-06-02 | Active | |
FULTON ASSET FINANCE LIMITED | Company Secretary | 2003-07-31 | CURRENT | 2003-07-31 | Active | |
SOUTH AFRICAN WINE EXPORT SOLUTIONS LIMITED | Company Secretary | 2003-06-23 | CURRENT | 2003-06-23 | Active | |
EUROSTAR INTERNATIONAL (FILMS & TV) LIMITED | Company Secretary | 2003-03-13 | CURRENT | 1991-01-15 | Active | |
SL HR LIMITED | Company Secretary | 2003-03-04 | CURRENT | 2003-03-04 | Active | |
ARMITAGE GROUP LIMITED | Company Secretary | 2003-02-25 | CURRENT | 2003-01-22 | Active | |
MACHTEN LTD | Company Secretary | 2003-01-23 | CURRENT | 2000-01-25 | Dissolved 2014-07-22 | |
LEADING HEALTH CARE INTERNATIONAL LIMITED | Company Secretary | 2002-12-23 | CURRENT | 2002-12-23 | Active | |
WINCHESTER CAPITAL LTD | Company Secretary | 2002-12-10 | CURRENT | 1988-05-16 | Active | |
LEQ LIMITED | Company Secretary | 2002-10-25 | CURRENT | 2000-11-20 | Active - Proposal to Strike off | |
S L TAX CONSULTANCY LIMITED | Company Secretary | 2002-07-26 | CURRENT | 2002-07-26 | Dissolved 2015-02-24 | |
DEW DEW MORAN LIMITED | Company Secretary | 2002-05-07 | CURRENT | 2002-05-07 | Active | |
RIDEINHIGH LIMITED | Company Secretary | 2002-01-04 | CURRENT | 2002-01-04 | Active | |
LTB STUDIO LIMITED | Company Secretary | 2001-09-28 | CURRENT | 2001-09-28 | Dissolved 2016-11-08 | |
MISTER MATT RYAN FILMS LIMITED | Company Secretary | 2001-06-20 | CURRENT | 2001-06-20 | Dissolved 2016-03-15 | |
WEALDSTONE AUTOPREP LIMITED | Company Secretary | 2001-05-28 | CURRENT | 1976-04-07 | Active | |
LUCY BLAKSTAD FILMS LIMITED | Company Secretary | 2001-04-20 | CURRENT | 1999-11-17 | Active - Proposal to Strike off | |
SARA MARTIN PRODUCTIONS LIMITED | Company Secretary | 2000-09-27 | CURRENT | 2000-09-27 | Active | |
MME ENTERPRISES LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1989-10-16 | Active | |
HAAS SILVER LEVENE FILM & TELEVISION LTD. | Company Secretary | 2000-06-15 | CURRENT | 2000-06-15 | Active | |
GEOFF LOVE (ENTERPRISES) LIMITED | Company Secretary | 1999-03-10 | CURRENT | 1961-06-19 | Active | |
FULTON WEST LONDON LIMITED | Company Secretary | 1998-10-22 | CURRENT | 1992-06-22 | Liquidation | |
FULTON FINANCIAL SERVICES LIMITED | Company Secretary | 1998-10-22 | CURRENT | 1993-01-25 | Active | |
FULTON (FSD) LTD | Company Secretary | 1998-10-22 | CURRENT | 1994-01-06 | Active - Proposal to Strike off | |
OLIVER HOARE LIMITED | Company Secretary | 1998-04-27 | CURRENT | 1986-10-08 | Active | |
ASATOURS LIMITED | Company Secretary | 1998-04-20 | CURRENT | 1988-09-30 | Active | |
TAFFLES (U.K.) LIMITED | Company Secretary | 1997-07-28 | CURRENT | 1997-07-28 | Active | |
FAI LIMITED | Company Secretary | 1996-11-29 | CURRENT | 1996-11-29 | Active | |
GLASSWORKS U.K. LIMITED | Company Secretary | 1996-06-03 | CURRENT | 1996-06-03 | Active | |
SHELDON SHAPIRO & CO. LIMITED | Company Secretary | 1996-05-02 | CURRENT | 1996-05-02 | Active | |
MURRAY FILM PRODUCTIONS LIMITED | Company Secretary | 1996-04-19 | CURRENT | 1991-08-13 | Active | |
S.L.C. ACCOUNTING SERVICES LIMITED | Company Secretary | 1995-12-31 | CURRENT | 1987-04-24 | Active - Proposal to Strike off | |
DECEMBER PROPERTIES LIMITED | Company Secretary | 1995-11-21 | CURRENT | 1995-11-21 | Active | |
DINBAR U.K. LIMITED | Company Secretary | 1995-07-03 | CURRENT | 1995-07-03 | Active | |
WESTERN ORIENTAL COMPANY LIMITED | Company Secretary | 1994-11-02 | CURRENT | 1994-11-02 | Active - Proposal to Strike off | |
ISLAMIC ART CONSULTANTS LIMITED | Company Secretary | 1994-04-01 | CURRENT | 1993-02-26 | Active | |
PEPONI EXPORTS LIMITED | Company Secretary | 1994-01-26 | CURRENT | 1994-01-26 | Active - Proposal to Strike off | |
DUPRE PROPERTIES LIMITED | Company Secretary | 1992-11-30 | CURRENT | 1984-05-23 | Active | |
FULTON LEASING LIMITED | Company Secretary | 1992-11-18 | CURRENT | 1991-11-18 | Active | |
FILMESSENCE LIMITED | Company Secretary | 1992-10-31 | CURRENT | 1972-11-01 | Active | |
RAY RATHBORNE FILMS LIMITED | Company Secretary | 1992-05-31 | CURRENT | 1982-11-26 | Active | |
FULTON NETWORK LEASING LIMITED | Director | 2010-02-10 | CURRENT | 2010-02-10 | Active | |
FULTON LEASING LIMITED | Director | 2008-07-01 | CURRENT | 1991-11-18 | Active | |
FULTON ASSET FINANCE LIMITED | Director | 2003-07-31 | CURRENT | 2003-07-31 | Active | |
FULTON FINANCIAL SERVICES LIMITED | Director | 1998-10-21 | CURRENT | 1993-01-25 | Active | |
FULTON (FSD) LTD | Director | 1994-05-12 | CURRENT | 1994-01-06 | Active - Proposal to Strike off | |
FULTON WEST LONDON LIMITED | Director | 1992-11-25 | CURRENT | 1992-06-22 | Liquidation | |
FULTON HOLDINGS LIMITED | Director | 1992-10-31 | CURRENT | 1980-06-04 | Active | |
FULTON NETWORK LIMITED | Director | 1992-07-14 | CURRENT | 1992-06-22 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/12/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Gary Swallow on 2021-03-03 | |
PSC04 | Change of details for Mr Gary Swallow as a person with significant control on 2021-03-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/21 FROM 594-598 London Road Ashford Middlesex TW15 3AF United Kingdom | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
LATEST SOC | 15/01/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/16 FROM Showroom Layton Road Brentford Middlesex TN8 0QJ | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 20/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/12/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 30/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/12/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Gary Swallow on 2009-11-26 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/01/02 | |
363s | RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363a | RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
287 | REGISTERED OFFICE CHANGED ON 11/02/98 FROM: 37 WARREN STREET LONDON W1P 5PD | |
363a | RETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 28/11/97 | |
ELRES | S366A DISP HOLDING AGM 28/11/97 | |
ELRES | S386 DISP APP AUDS 28/11/97 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SYON LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SYON LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |