London
SW1Y 5JG
Director Name | Mr Anant Prakash |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2023(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 45 Pall Mall London SW1Y 5JG |
Director Name | Jennifer Natalie Kyndon Phillips |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 94 High Street Harston Cambridgeshire CB22 7QB |
Director Name | Mr Richard Atkinson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Stomps Bacon End Dunmow Essex CM6 1JW |
Secretary Name | Mr Richard Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Stomps Bacon End Dunmow Essex CM6 1JW |
Director Name | Mr Andrew David Burnett |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ennismore Green Luton Bedfordshire LU2 8UP |
Director Name | Mr Derick Blair Whyte |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Brent Hall Road Finchingfield Essex CM7 4JZ |
Director Name | Mr Stephen Guy Bennett |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2017(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Synthomer Plc Temple Fields Harlow Essex CM20 2BH |
Website | www.synthomer.com |
---|
Registered Address | Yule Catto Building Temple Field Harlow Essex CM20 2BH |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£8,000 |
Current Liabilities | £1,595,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 24 January 2025 (9 months, 1 week from now) |
14 March 2023 | Termination of appointment of Richard Atkinson as a director on 14 March 2023 (1 page) |
---|---|
14 March 2023 | Termination of appointment of Richard Atkinson as a secretary on 14 March 2023 (1 page) |
14 March 2023 | Appointment of Mr Anant Prakash as a director on 14 March 2023 (2 pages) |
10 January 2023 | Confirmation statement made on 10 January 2023 with updates (5 pages) |
26 September 2022 | Accounts for a dormant company made up to 31 December 2021 (14 pages) |
1 July 2022 | Appointment of Ms Lily Liu as a director on 1 July 2022 (2 pages) |
1 July 2022 | Termination of appointment of Stephen Guy Bennett as a director on 1 July 2022 (1 page) |
30 May 2022 | Resolutions
|
30 May 2022 | Resolutions
|
4 May 2022 | Statement of capital following an allotment of shares on 1 April 2022
|
6 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
14 June 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
4 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
3 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
3 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages) |
3 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
3 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (158 pages) |
9 December 2019 | Confirmation statement made on 29 November 2019 with updates (5 pages) |
11 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages) |
11 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
11 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
11 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (163 pages) |
26 July 2019 | Resolutions
|
13 June 2019 | Statement of capital following an allotment of shares on 31 May 2019
|
29 November 2018 | Confirmation statement made on 27 November 2018 with updates (4 pages) |
19 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (156 pages) |
19 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
19 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
19 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages) |
28 March 2018 | Withdrawal of a person with significant control statement on 28 March 2018 (2 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
10 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
10 August 2017 | Notification of Synthomer Plc as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Notification of Synthomer Plc as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Notification of Synthomer Plc as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
18 April 2017 | Termination of appointment of Andrew David Burnett as a director on 30 March 2017 (1 page) |
18 April 2017 | Appointment of Mr Stephen Guy Bennett as a director on 30 March 2017 (2 pages) |
18 April 2017 | Appointment of Mr Stephen Guy Bennett as a director on 30 March 2017 (2 pages) |
18 April 2017 | Termination of appointment of Derick Blair Whyte as a director on 30 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Derick Blair Whyte as a director on 30 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Andrew David Burnett as a director on 30 March 2017 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
30 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
21 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
21 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
19 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
15 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
15 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
4 October 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
3 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
20 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
20 April 2012 | Resolutions
|
20 April 2012 | Resolutions
|
20 April 2012 | Statement of company's objects (2 pages) |
20 April 2012 | Statement of company's objects (2 pages) |
18 October 2011 | Appointment of Mr Derick Blair Whyte as a director (3 pages) |
18 October 2011 | Appointment of Mr Derick Blair Whyte as a director (3 pages) |
4 October 2011 | Change of name notice (2 pages) |
4 October 2011 | Company name changed temple fields 524 LIMITED\certificate issued on 04/10/11
|
4 October 2011 | Change of name notice (2 pages) |
4 October 2011 | Company name changed temple fields 524 LIMITED\certificate issued on 04/10/11
|
20 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (14 pages) |
20 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (14 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
30 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (14 pages) |
30 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (14 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
21 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
21 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
12 December 2008 | Return made up to 21/08/08; full list of members (3 pages) |
12 December 2008 | Return made up to 21/08/08; full list of members (3 pages) |
6 November 2008 | Accounting reference date shortened from 31/08/2008 to 31/12/2007 (1 page) |
6 November 2008 | Full accounts made up to 31 December 2007 (9 pages) |
6 November 2008 | Full accounts made up to 31 December 2007 (9 pages) |
6 November 2008 | Accounting reference date shortened from 31/08/2008 to 31/12/2007 (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | New director appointed (3 pages) |
3 September 2007 | New director appointed (3 pages) |
3 September 2007 | Director resigned (1 page) |
21 August 2007 | Incorporation (14 pages) |
21 August 2007 | Incorporation (14 pages) |