Company NameSynergy Shipbroking Limited
DirectorOurania Papadopoulou
Company StatusActive
Company Number02727120
CategoryPrivate Limited Company
Incorporation Date30 June 1992(31 years, 10 months ago)
Previous NameMethodquick Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Jill Amy Martin
NationalityBritish
StatusCurrent
Appointed31 October 2008(16 years, 4 months after company formation)
Appointment Duration15 years, 6 months
RoleSecretary
Correspondence Address51 Chaldon Common Road
Caterham
Surrey
CR3 5DH
Director NameMs Ourania Papadopoulou
Date of BirthNovember 1969 (Born 54 years ago)
NationalityGreek
StatusCurrent
Appointed24 April 2019(26 years, 10 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceGreece
Correspondence Address4 Elassonos Street
16673 Voula
Athens
Greece
Director NameAgis Agapiou
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityCypriot
StatusResigned
Appointed26 August 1992(1 month, 3 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 17 July 2002)
RoleLawyer
Country of ResidenceCyprus
Correspondence Address284 Arch Makarios Avenue Iii
Limassol
3105
Foreign
Director NameGeorge Christodoulou
Date of BirthJuly 1946 (Born 77 years ago)
NationalityCypriot
StatusResigned
Appointed26 August 1992(1 month, 3 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 17 July 2002)
RoleLawyer
Correspondence AddressSherif 7
Limassol
Foreign
Secretary NameGeorge Christodoulou
NationalityCypriot
StatusResigned
Appointed26 August 1992(1 month, 3 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 17 July 2002)
RoleLawyer
Correspondence AddressSherif 7
Limassol
Foreign
Director NameSerghios Savva
Date of BirthOctober 1936 (Born 87 years ago)
NationalityCypriot
StatusResigned
Appointed02 October 1992(3 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 April 1998)
RoleAccountant
Correspondence Address41 Tenterden Gardens
Hendon
London
NW4 1TG
Director NameConstantine Leonidas Papazoglou
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(3 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 November 2000)
RoleNaval Architect
Correspondence AddressConiston
Guildford Road
Leatherhead
Surrey
KT22 9DY
Director NameConstantine Leonidas Papazoglou
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(10 years after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2008)
RoleNaval Architect
Correspondence AddressConiston
Guildford Road
Leatherhead
Surrey
KT22 9DY
Director NameThemis Themistocleous
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(10 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2007)
RoleFca
Correspondence Address20a Mduson Street
Egkomi
Nicosia 2412
Foreign
Secretary NameConstantine Leonidas Papazoglou
NationalityBritish
StatusResigned
Appointed17 July 2002(10 years after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2008)
RoleNaval Architect
Correspondence AddressConiston
Guildford Road
Leatherhead
Surrey
KT22 9DY
Director NameJohn Giomelos
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityGreek
StatusResigned
Appointed31 October 2008(16 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 24 April 2019)
RoleShip Captain
Country of ResidenceGreece
Correspondence Address2 Yoeias B Street
Korydalos
Athens 19120
Greece
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 June 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address51 Chaldon Common Road
Chaldon
Caterham
Surrey
CR3 5DH
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishChaldon
WardChaldon
Built Up AreaGreater London

Shareholders

10k at £1John Giomelos
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,554
Current Liabilities£3,554

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 July 2023 (10 months ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Filing History

13 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
28 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
17 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
4 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
15 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
16 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
15 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
10 May 2019Appointment of Ms Ourania Papadopoulou as a director on 24 April 2019 (2 pages)
10 May 2019Cessation of John Giomelos as a person with significant control on 24 April 2019 (1 page)
10 May 2019Notification of Ourania Papadopoulou as a person with significant control on 24 April 2019 (2 pages)
10 May 2019Termination of appointment of John Giomelos as a director on 24 April 2019 (1 page)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
5 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
24 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
4 July 2017Notification of John Giomelos as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
4 July 2017Notification of John Giomelos as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
4 July 2017Notification of John Giomelos as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10,000
(4 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10,000
(4 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10,000
(4 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
15 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10,000
(4 pages)
15 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10,000
(4 pages)
31 March 2014Total exemption full accounts made up to 30 June 2013 (16 pages)
31 March 2014Total exemption full accounts made up to 30 June 2013 (16 pages)
10 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
10 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
18 July 2011Director's details changed for John Giomelos on 21 June 2011 (2 pages)
18 July 2011Secretary's details changed for Jill Amy Martin on 21 June 2011 (1 page)
18 July 2011Director's details changed for John Giomelos on 21 June 2011 (2 pages)
18 July 2011Secretary's details changed for Jill Amy Martin on 21 June 2011 (1 page)
18 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
31 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
24 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (14 pages)
24 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (14 pages)
31 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
31 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
19 August 2009Return made up to 21/06/09; full list of members (10 pages)
19 August 2009Return made up to 21/06/09; full list of members (10 pages)
14 August 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
14 August 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
17 December 2008Appointment terminate, director and secretary constantine leonidas papazoglou logged form (1 page)
17 December 2008Director appointed john giomelos (2 pages)
17 December 2008Director appointed john giomelos (2 pages)
17 December 2008Registered office changed on 17/12/2008 from c/o c l papazoglou coniston guildford road leatherhead surrey KT22 9DY (1 page)
17 December 2008Registered office changed on 17/12/2008 from c/o c l papazoglou coniston guildford road leatherhead surrey KT22 9DY (1 page)
17 December 2008Secretary appointed jill martin (2 pages)
17 December 2008Secretary appointed jill martin (2 pages)
17 December 2008Appointment terminate, director and secretary constantine leonidas papazoglou logged form (1 page)
10 September 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
10 September 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
8 September 2008Return made up to 21/06/08; full list of members (3 pages)
8 September 2008Return made up to 21/06/08; full list of members (3 pages)
6 September 2007Return made up to 21/06/07; no change of members (7 pages)
6 September 2007Return made up to 21/06/07; no change of members (7 pages)
6 July 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
6 July 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
12 July 2006Return made up to 21/06/06; full list of members (7 pages)
12 July 2006Return made up to 21/06/06; full list of members (7 pages)
3 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
3 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
24 June 2005Return made up to 21/06/05; full list of members (7 pages)
24 June 2005Return made up to 21/06/05; full list of members (7 pages)
6 June 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
6 June 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
8 July 2004Return made up to 30/06/04; full list of members (7 pages)
8 July 2004Return made up to 30/06/04; full list of members (7 pages)
26 March 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
26 March 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
7 August 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
7 August 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
12 July 2003Return made up to 30/06/03; full list of members (7 pages)
12 July 2003Return made up to 30/06/03; full list of members (7 pages)
17 August 2002Return made up to 30/06/02; full list of members (7 pages)
17 August 2002Return made up to 30/06/02; full list of members (7 pages)
5 August 2002Director resigned (1 page)
5 August 2002New director appointed (2 pages)
5 August 2002Registered office changed on 05/08/02 from: ocean house 22 cousin lane london EC4R 3TE (1 page)
5 August 2002New secretary appointed;new director appointed (2 pages)
5 August 2002Secretary resigned;director resigned (1 page)
5 August 2002Secretary resigned;director resigned (1 page)
5 August 2002New director appointed (2 pages)
5 August 2002New secretary appointed;new director appointed (2 pages)
5 August 2002Registered office changed on 05/08/02 from: ocean house 22 cousin lane london EC4R 3TE (1 page)
5 August 2002Director resigned (1 page)
5 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
9 October 2001Total exemption full accounts made up to 30 June 2000 (9 pages)
9 October 2001Total exemption full accounts made up to 30 June 2000 (9 pages)
27 July 2001Return made up to 30/06/01; full list of members (5 pages)
27 July 2001Return made up to 30/06/01; full list of members (5 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
5 July 2000Return made up to 30/06/00; full list of members (6 pages)
5 July 2000Return made up to 30/06/00; full list of members (6 pages)
2 May 2000Full accounts made up to 30 June 1999 (10 pages)
2 May 2000Full accounts made up to 30 June 1999 (10 pages)
6 July 1999Return made up to 30/06/99; full list of members (6 pages)
6 July 1999Return made up to 30/06/99; full list of members (6 pages)
17 April 1999Full accounts made up to 30 June 1998 (11 pages)
17 April 1999Full accounts made up to 30 June 1998 (11 pages)
15 July 1998Return made up to 30/06/98; full list of members (6 pages)
15 July 1998Return made up to 30/06/98; full list of members (6 pages)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
16 December 1997Full accounts made up to 30 June 1997 (11 pages)
16 December 1997Full accounts made up to 30 June 1997 (11 pages)
18 July 1997Return made up to 30/06/97; full list of members (6 pages)
18 July 1997Return made up to 30/06/97; full list of members (6 pages)
27 February 1997Full accounts made up to 30 June 1996 (11 pages)
27 February 1997Full accounts made up to 30 June 1996 (11 pages)
19 July 1996Return made up to 30/06/96; full list of members (6 pages)
19 July 1996Return made up to 30/06/96; full list of members (6 pages)
1 March 1996Full accounts made up to 30 June 1995 (11 pages)
1 March 1996Full accounts made up to 30 June 1995 (11 pages)
10 November 1995New director appointed (4 pages)
10 November 1995New director appointed (4 pages)
6 July 1995Return made up to 30/06/95; full list of members (12 pages)
6 July 1995Return made up to 30/06/95; full list of members (12 pages)
5 August 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 August 1993£ nc 2000/10000 01/06/93 (1 page)
5 August 1993Ad 08/06/93--------- £ si 9998@1 (2 pages)
5 August 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 August 1993£ nc 2000/10000 01/06/93 (1 page)
5 August 1993Ad 08/06/93--------- £ si 9998@1 (2 pages)
19 October 1992Nc inc already adjusted 02/10/92 (1 page)
19 October 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(18 pages)
19 October 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(18 pages)
19 October 1992Nc inc already adjusted 02/10/92 (1 page)
30 September 1992Company name changed\certificate issued on 30/09/92 (2 pages)
30 September 1992Company name changed\certificate issued on 30/09/92 (2 pages)
30 June 1992Incorporation (9 pages)
30 June 1992Incorporation (9 pages)