Company NameSYNA Development Limited
DirectorSaib Putrus Yousif Nackasha
Company StatusActive
Company Number01982269
CategoryPrivate Limited Company
Incorporation Date24 January 1986(38 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDr Saib Putrus Yousif Nackasha
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityIraqi
StatusCurrent
Appointed14 September 1991(5 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address19 Prince Albert Road
London
NW1 7ST
Director NameSaif Al-Saadoon
Date of BirthDecember 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed14 September 1991(5 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 January 1994)
RoleChartered Accountant
Correspondence Address30 Canons Close
Radlett
Hertfordshire
WD7 7ER
Director NameMr Abdul Aziz Moosa Jassani
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(5 years, 7 months after company formation)
Appointment Duration24 years, 11 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceDubai Uae
Correspondence Address19 Prince Albert Road Prince Albert Road
London
NW1 7ST
Secretary NameAbdul Aziz Moosa Jassani
NationalityBritish
StatusResigned
Appointed14 September 1991(5 years, 7 months after company formation)
Appointment Duration24 years, 11 months (resigned 31 August 2016)
RoleCompany Director
Correspondence Address19 Prince Albert Road Prince Albert Road
London
NW1 7ST

Location

Registered Address19 Prince Albert Road
Prince Albert Road
London
NW1 7ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 September 2023 (7 months, 1 week ago)
Next Return Due26 September 2024 (5 months, 1 week from now)

Charges

31 May 1990Delivered on: 5 June 1990
Persons entitled: Midland Bank PLC

Classification: Sub charge
Secured details: All monies due or to become due from the company and/or uni-properties limited to the chargee on any account whatsoever.
Particulars: Plot 20 hewitt close gillingham kent.
Outstanding
1 June 1990Delivered on: 5 June 1990
Persons entitled: Midland Bank PLC

Classification: Sub charge
Secured details: All monies due or to become due from the company and/or uni-properties limited to the chargee on any account whatsoever.
Particulars: Property k/a plot 2, 127 grange road, gillingham, kent.
Outstanding
23 January 1990Delivered on: 1 February 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the south side of carthagan rd. Sutton sandy beds. T/n bd 144744.
Outstanding
12 July 1989Delivered on: 18 July 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of bedford rd. Morston moretaine.
Outstanding
29 March 1989Delivered on: 7 April 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Midland fixed & floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital.
Outstanding
29 March 1989Delivered on: 31 March 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land buildings & hereditaments k/a woodford house daventry northants.
Outstanding
22 March 1989Delivered on: 31 March 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land buildings hereditaments k/a silverspot close rainham kent.
Outstanding
15 May 1991Delivered on: 21 May 1991
Persons entitled: Midland Bank PLC

Classification: Deed of consent and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 12, no.2 Hewitt close, gillingham, kent.
Outstanding
15 May 1991Delivered on: 21 May 1991
Persons entitled: Midland Bank PLC

Classification: Sub charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 14, no.6 Hewitt close, gillingham, kent.
Outstanding
15 May 1991Delivered on: 21 May 1991
Persons entitled: Midland Bank PLC

Classification: Sub charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 10 no.16 Hewitt close, gillingham, kent.
Outstanding
15 May 1991Delivered on: 21 May 1991
Persons entitled: Midland Bank PLC

Classification: Deed of consent and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 18, no.14 Hewitt close, gillingham, kent.
Outstanding
15 May 1991Delivered on: 21 May 1991
Persons entitled: Midland Bank PLC

Classification: Sub charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 19, no.16 Hewitt close, gillingham, kent.
Outstanding
15 May 1991Delivered on: 21 May 1991
Persons entitled: Midland Bank PLC

Classification: Deed of consent and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property situate at and k/a plot 20, no. 18, hewitt close, gillingham kent.
Outstanding
15 May 1991Delivered on: 21 May 1991
Persons entitled: Midland Bank PLC

Classification: Sub charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 22, no.22 Hewitt close, gillingham, kent.
Outstanding
15 May 1991Delivered on: 21 May 1991
Persons entitled: Midland Bank PLC

Classification: Sub charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 25, no 28 hewitt close, gillingham, kent.
Outstanding
15 May 1991Delivered on: 21 May 1991
Persons entitled: Midland Bank PLC

Classification: Sub charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 3, no. 129 grange road, gillingham, kent.
Outstanding
1 March 1988Delivered on: 14 March 1988
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding
15 May 1991Delivered on: 21 May 1991
Persons entitled: Midland Bank PLC

Classification: Sub charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 7, no.1 Hewitt close, gillingham, kent.
Outstanding
15 May 1991Delivered on: 21 May 1991
Persons entitled: Midland Bank PLC

Classification: Deed of consent and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 5, 133, grange road, gillingham, kent.
Outstanding
15 May 1991Delivered on: 21 May 1991
Persons entitled: Midland Bank PLC

Classification: Sub charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property situate at and k/a plot 9, no.5 Hewitt close, gillingham, kent.
Outstanding
31 October 1990Delivered on: 9 November 1990
Persons entitled: Midland Bank PLC

Classification: Sub charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a plot 26 no; 30 hewitt close, gillingham, kent.
Outstanding
20 August 1990Delivered on: 25 August 1990
Persons entitled: Midland Bank PLC

Classification: Sub charge
Secured details: All monies due or to become due from the company and uni-properties limited to the chargee on any account whatsoever.
Particulars: Plot 12, 2 hewitt close gillingham kent.
Outstanding
29 June 1990Delivered on: 19 July 1990
Persons entitled: Midland Bank PLC

Classification: Deed of consent
Secured details: All monies due or to become due from the company uni-properties limited to the chargee on any account whatsoever.
Particulars: Plot 15 no 8 hewitt close gillingham kent.
Outstanding
28 June 1990Delivered on: 19 July 1990
Persons entitled: Midland Bank PLC

Classification: Sub charge
Secured details: All monies due or to become due from the company and/or uni-properties limited to the chargee on any account whatsoever.
Particulars: Plot 5 133 grande raw gillingham kent.
Outstanding
19 June 1990Delivered on: 22 June 1990
Persons entitled: Midland Bank PLC

Classification: Sub charge
Secured details: All monies due or to become due from the company and/or uni-properties limited to the chargee on any account whatsoever.
Particulars: Plot 14 6 hewitt close gillingham kent.
Outstanding
25 May 1990Delivered on: 13 June 1990
Persons entitled: Midland Bank PLC

Classification: Sub charge
Secured details: All monies due or to become due from the company and/or uni-properties limited to the chargee on any account whatsoever.
Particulars: Plot 17 12 hewitt house gillingham kent.
Outstanding
31 May 1990Delivered on: 7 June 1990
Persons entitled: Midland Bank PLC

Classification: Sub charge
Secured details: All monies due or to become due from the company uni-properties limited to the chargee on any account whatsoever.
Particulars: Plot 27, 44 hewitt close, gillingham kent.
Outstanding
10 February 1988Delivered on: 12 February 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from uni-properties limited to midland bank PLC on any account whatsoever & by the company under the terms of the charge.
Particulars: F/H land & hereditaments k/a 125-155 grange road gillingham kent t/no: k 616349.
Outstanding

Filing History

19 September 2023Confirmation statement made on 12 September 2023 with updates (5 pages)
3 July 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
23 September 2022Confirmation statement made on 12 September 2022 with updates (5 pages)
5 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
28 September 2021Confirmation statement made on 12 September 2021 with updates (5 pages)
18 June 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
25 September 2020Confirmation statement made on 12 September 2020 with updates (4 pages)
4 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
16 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
16 September 2019Cessation of Abdul Aziz Moosa Jassani as a person with significant control on 11 August 2019 (1 page)
7 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
1 October 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
10 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
30 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
27 October 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 October 2016Termination of appointment of Abdul Aziz Moosa Jassani as a secretary on 31 August 2016 (1 page)
24 October 2016Termination of appointment of Abdul Aziz Moosa Jassani as a director on 31 August 2016 (1 page)
24 October 2016Termination of appointment of Abdul Aziz Moosa Jassani as a director on 31 August 2016 (1 page)
24 October 2016Termination of appointment of Abdul Aziz Moosa Jassani as a secretary on 31 August 2016 (1 page)
3 February 2016Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 135,000
(4 pages)
3 February 2016Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 135,000
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 April 2015Registered office address changed from 37 Regent Court North Bank London NW8 8UN to 19 Prince Albert Road Prince Albert Road London NW1 7ST on 27 April 2015 (1 page)
27 April 2015Registered office address changed from 37 Regent Court North Bank London NW8 8UN to 19 Prince Albert Road Prince Albert Road London NW1 7ST on 27 April 2015 (1 page)
27 April 2015Registered office address changed from 19 Prince Albert Road Prince Albert Road London NW1 7ST England to 19 Prince Albert Road Prince Albert Road London NW1 7ST on 27 April 2015 (1 page)
27 April 2015Registered office address changed from 19 Prince Albert Road Prince Albert Road London NW1 7ST England to 19 Prince Albert Road Prince Albert Road London NW1 7ST on 27 April 2015 (1 page)
12 November 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
12 November 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
2 November 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 135,000
(4 pages)
2 November 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 135,000
(4 pages)
9 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 135,000
(4 pages)
9 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 135,000
(4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 November 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
26 November 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
13 September 2012Director's details changed for Mr Abdul Aziz Moosa Jassani on 1 January 2012 (2 pages)
13 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
13 September 2012Director's details changed for Mr Abdul Aziz Moosa Jassani on 1 January 2012 (2 pages)
13 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
13 September 2012Director's details changed for Mr Abdul Aziz Moosa Jassani on 1 January 2012 (2 pages)
12 September 2012Secretary's details changed for Abdul Aziz Moosa Jassani on 1 January 2012 (1 page)
12 September 2012Secretary's details changed for Abdul Aziz Moosa Jassani on 1 January 2012 (1 page)
12 September 2012Registered office address changed from 53 North Gate Prince Albert Road London NW8 7EH on 12 September 2012 (1 page)
12 September 2012Registered office address changed from 53 North Gate Prince Albert Road London NW8 7EH on 12 September 2012 (1 page)
12 September 2012Secretary's details changed for Abdul Aziz Moosa Jassani on 1 January 2012 (1 page)
30 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
10 October 2011Director's details changed for Abdul Aziz Moosa Jassani on 1 March 2010 (2 pages)
10 October 2011Director's details changed for Abdul Aziz Moosa Jassani on 1 March 2010 (2 pages)
10 October 2011Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
10 October 2011Director's details changed for Abdul Aziz Moosa Jassani on 1 March 2010 (2 pages)
10 October 2011Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
18 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
18 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
24 September 2009Return made up to 14/09/09; full list of members (4 pages)
24 September 2009Return made up to 14/09/09; full list of members (4 pages)
12 December 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
12 December 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
13 October 2008Return made up to 14/09/08; full list of members (4 pages)
13 October 2008Return made up to 14/09/08; full list of members (4 pages)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
18 September 2007Return made up to 14/09/07; no change of members (7 pages)
18 September 2007Return made up to 14/09/07; no change of members (7 pages)
21 May 2007Return made up to 14/09/06; no change of members (7 pages)
21 May 2007Return made up to 14/09/06; no change of members (7 pages)
7 January 2007Registered office changed on 07/01/07 from: c/o helmores 35/37 grosvenor gardens london SW1W 0BY (1 page)
7 January 2007Registered office changed on 07/01/07 from: c/o helmores 35/37 grosvenor gardens london SW1W 0BY (1 page)
15 August 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
15 August 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
25 April 2006Return made up to 14/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2006Return made up to 14/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
11 October 2004Return made up to 14/09/04; full list of members (7 pages)
11 October 2004Return made up to 14/09/04; full list of members (7 pages)
11 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
11 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
3 February 2004Total exemption full accounts made up to 31 December 2002 (6 pages)
3 February 2004Total exemption full accounts made up to 31 December 2002 (6 pages)
3 October 2003Return made up to 14/09/03; full list of members (7 pages)
3 October 2003Return made up to 14/09/03; full list of members (7 pages)
29 November 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
29 November 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
20 September 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
18 December 2001Return made up to 14/09/01; full list of members (6 pages)
18 December 2001Return made up to 14/09/01; full list of members (6 pages)
18 December 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
14 November 2000Return made up to 14/09/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
(6 pages)
14 November 2000Return made up to 14/09/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
(6 pages)
23 October 2000Full accounts made up to 31 December 1999 (6 pages)
23 October 2000Full accounts made up to 31 December 1999 (6 pages)
8 October 1999Full accounts made up to 31 December 1998 (7 pages)
8 October 1999Return made up to 14/09/99; no change of members (4 pages)
8 October 1999Full accounts made up to 31 December 1998 (7 pages)
8 October 1999Return made up to 14/09/99; no change of members (4 pages)
23 December 1998Return made up to 14/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 1998Return made up to 14/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 1998Full accounts made up to 31 December 1997 (7 pages)
15 October 1998Full accounts made up to 31 December 1997 (7 pages)
26 October 1997Full accounts made up to 31 December 1996 (7 pages)
26 October 1997Full accounts made up to 31 December 1996 (7 pages)
11 October 1996Return made up to 14/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 October 1996Return made up to 14/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 October 1996Full accounts made up to 31 December 1995 (8 pages)
11 October 1996Full accounts made up to 31 December 1995 (8 pages)
5 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
5 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
7 June 1995Accounts for a small company made up to 31 December 1993 (8 pages)
7 June 1995Accounts for a small company made up to 31 December 1993 (8 pages)
6 June 1995Secretary's particulars changed (2 pages)
6 June 1995Secretary's particulars changed (2 pages)
24 January 1986Incorporation (15 pages)
24 January 1986Incorporation (15 pages)