Company NameSynergy Holdings Limited
Company StatusActive
Company Number01006886
CategoryPrivate Limited Company
Incorporation Date2 April 1971(53 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Peter Michael Brown
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(20 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hyde Park Place
London
W2 2LH
Director NameMr Hugo Michael Hubert Brown
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2016(45 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Stoke Lyne
Oxfordshire
OX27 8RU
Director NameMr Dominic Peter Brown
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2016(45 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorne Lancaster Parker, 5th Floor Palladium House
London
W1F 7TA
Director NameMrs Rosemary Anne Brown
Date of BirthOctober 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed30 September 1991(20 years, 6 months after company formation)
Appointment Duration24 years, 5 months (resigned 16 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hyde Park Place
London
W2 2LH
Secretary NameMr Peter Michael Brown
NationalityBritish
StatusResigned
Appointed30 September 1991(20 years, 6 months after company formation)
Appointment Duration31 years, 6 months (resigned 21 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hyde Park Place
London
W2 2LH

Contact

Websiteenterprisedynamics.co.uk

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

65 at £1Mr Peter Michael Brown
65.00%
Ordinary
15 at £1Rosemary Anne Brown Obe
15.00%
Ordinary
10 at £1Dominic P. Brown
10.00%
Ordinary
10 at £1Hugo Michael Hubert Brown
10.00%
Ordinary

Financials

Year2014
Net Worth£2,721,985
Cash£283,339
Current Liabilities£134,689

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 September 2023 (7 months, 4 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Filing History

15 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
21 March 2023Termination of appointment of Peter Michael Brown as a secretary on 21 March 2023 (1 page)
6 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
6 October 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
6 October 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
26 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
2 October 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
30 January 2018Director's details changed for Mr Dominic Peter Brown on 30 January 2018 (2 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
4 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
26 May 2016Appointment of Mr Dominic Peter Brown as a director on 16 May 2016 (2 pages)
26 May 2016Appointment of Mr Dominic Peter Brown as a director on 16 May 2016 (2 pages)
25 May 2016Appointment of Mr Hugo Michael Hubert Brown as a director on 16 May 2016 (2 pages)
25 May 2016Appointment of Mr Hugo Michael Hubert Brown as a director on 16 May 2016 (2 pages)
21 March 2016Termination of appointment of Rosemary Anne Brown as a director on 16 March 2016 (1 page)
21 March 2016Termination of appointment of Rosemary Anne Brown as a director on 16 March 2016 (1 page)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
30 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
30 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
16 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27-29 Glasshouse Street London W1B 5DF on 16 October 2014 (1 page)
16 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27-29 Glasshouse Street London W1B 5DF on 16 October 2014 (1 page)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
9 August 2011Accounts for a small company made up to 31 March 2011 (9 pages)
9 August 2011Accounts for a small company made up to 31 March 2011 (9 pages)
14 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
10 August 2010Accounts for a small company made up to 31 March 2010 (9 pages)
10 August 2010Accounts for a small company made up to 31 March 2010 (9 pages)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
9 October 2008Return made up to 30/09/08; full list of members (4 pages)
9 October 2008Return made up to 30/09/08; full list of members (4 pages)
11 September 2008Accounts for a small company made up to 31 March 2008 (10 pages)
11 September 2008Accounts for a small company made up to 31 March 2008 (10 pages)
18 October 2007Return made up to 30/09/07; no change of members (7 pages)
18 October 2007Return made up to 30/09/07; no change of members (7 pages)
21 September 2007Accounts for a small company made up to 31 March 2007 (10 pages)
21 September 2007Accounts for a small company made up to 31 March 2007 (10 pages)
19 October 2006Return made up to 30/09/06; full list of members (8 pages)
19 October 2006Return made up to 30/09/06; full list of members (8 pages)
20 September 2006Accounts for a small company made up to 31 March 2006 (9 pages)
20 September 2006Accounts for a small company made up to 31 March 2006 (9 pages)
15 November 2005Registered office changed on 15/11/05 from: norwood grange norwood lane iver bucks, SL0 0EW (1 page)
15 November 2005Registered office changed on 15/11/05 from: norwood grange norwood lane iver bucks, SL0 0EW (1 page)
27 October 2005Return made up to 30/09/05; full list of members (8 pages)
27 October 2005Return made up to 30/09/05; full list of members (8 pages)
5 September 2005Accounts for a small company made up to 31 March 2005 (8 pages)
5 September 2005Accounts for a small company made up to 31 March 2005 (8 pages)
21 April 2005£ ic 142/100 29/03/05 £ sr 42@1=42 (2 pages)
21 April 2005£ ic 142/100 29/03/05 £ sr 42@1=42 (2 pages)
5 April 2005Resolutions
  • RES13 ‐ Sec 3201B purch by co 29/03/05
(1 page)
5 April 2005Resolutions
  • RES13 ‐ Sec 3201B purch by co 29/03/05
(1 page)
18 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 October 2004Return made up to 30/09/04; full list of members (8 pages)
7 October 2004Return made up to 30/09/04; full list of members (8 pages)
3 September 2004Accounts for a small company made up to 31 March 2004 (9 pages)
3 September 2004Accounts for a small company made up to 31 March 2004 (9 pages)
9 October 2003Return made up to 30/09/03; full list of members (8 pages)
9 October 2003Return made up to 30/09/03; full list of members (8 pages)
5 July 2003Accounts for a small company made up to 31 March 2003 (8 pages)
5 July 2003Accounts for a small company made up to 31 March 2003 (8 pages)
7 October 2002Return made up to 30/09/02; full list of members (8 pages)
7 October 2002Return made up to 30/09/02; full list of members (8 pages)
21 August 2002Accounts for a small company made up to 31 March 2002 (8 pages)
21 August 2002Accounts for a small company made up to 31 March 2002 (8 pages)
7 January 2002Accounts for a small company made up to 31 March 2001 (9 pages)
7 January 2002Accounts for a small company made up to 31 March 2001 (9 pages)
4 October 2001Return made up to 30/09/01; full list of members (7 pages)
4 October 2001Return made up to 30/09/01; full list of members (7 pages)
5 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 05/10/00
(7 pages)
5 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 05/10/00
(7 pages)
18 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
18 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
8 October 1999Return made up to 30/09/99; full list of members (7 pages)
8 October 1999Return made up to 30/09/99; full list of members (7 pages)
20 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
20 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 October 1998Return made up to 30/09/98; no change of members (6 pages)
2 October 1998Return made up to 30/09/98; no change of members (6 pages)
5 August 1998Accounts for a small company made up to 31 March 1998 (8 pages)
5 August 1998Accounts for a small company made up to 31 March 1998 (8 pages)
3 October 1997Return made up to 30/09/97; full list of members (8 pages)
3 October 1997Return made up to 30/09/97; full list of members (8 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
25 May 1997Particulars of contract relating to shares (4 pages)
25 May 1997Ad 26/03/97--------- £ si 42@1 (2 pages)
25 May 1997Ad 26/03/97--------- £ si 42@1 (2 pages)
25 May 1997Particulars of contract relating to shares (4 pages)
20 May 1997Ad 26/03/97--------- £ si 42@1=42 £ ic 100/142 (2 pages)
20 May 1997Ad 26/03/97--------- £ si 42@1=42 £ ic 100/142 (2 pages)
21 April 1997Memorandum and Articles of Association (3 pages)
21 April 1997Memorandum and Articles of Association (3 pages)
10 April 1997£ nc 100/150 26/03/97 (1 page)
10 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 April 1997£ nc 100/150 26/03/97 (1 page)
10 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 October 1996Return made up to 30/09/96; full list of members (8 pages)
3 October 1996Return made up to 30/09/96; full list of members (8 pages)
27 September 1995Return made up to 30/09/95; no change of members (6 pages)
27 September 1995Return made up to 30/09/95; no change of members (6 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
30 April 1983Accounts made up to 31 March 1982 (8 pages)
30 April 1983Accounts made up to 31 March 1982 (8 pages)
30 July 1981Accounts made up to 31 March 1980 (8 pages)
30 July 1981Accounts made up to 31 March 1980 (8 pages)