Company NameThe Synchronome Company Limited
DirectorsJames Gregor David Nye and Lucinda Jane Collings
Company StatusActive
Company Number03383473
CategoryPrivate Limited Company
Incorporation Date9 June 1997(26 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3350Manufacture of watches and clocks
SIC 26520Manufacture of watches and clocks
Section SOther service activities
SIC 5273Repair of clocks & jewellery
SIC 95250Repair of watches, clocks and jewellery

Directors

Director NameDr James Gregor David Nye
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clock House
5 Chestnut Road
London
SE27 9EZ
Secretary NameDr James Gregor David Nye
NationalityBritish
StatusCurrent
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clock House
5 Chestnut Road
London
SE27 9EZ
Director NameLucinda Jane Collings
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2006(9 years after company formation)
Appointment Duration17 years, 10 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address5 Chestnut Road
London
SE27 9EZ
Director NameDavid Ernest Nye
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleRetired Banker
Correspondence AddressLittle Stoke House Chiltington Close
West Chiltington
Pulborough
West Sussex
RH20 2LY

Location

Registered Address3 First Street
London
SW3 2LB
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

30 June 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
30 June 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
1 July 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
1 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
1 July 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
1 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
30 June 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
3 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
3 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
2 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
7 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
7 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
1 July 2016Annual return made up to 9 June 2016 with a full list of shareholders (6 pages)
1 July 2016Annual return made up to 9 June 2016 with a full list of shareholders (6 pages)
30 June 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 June 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
7 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
7 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
7 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
4 July 2014Registered office address changed from the Clockworks 6 Nettlefold Place London SE27 0JW England on 4 July 2014 (1 page)
4 July 2014Registered office address changed from the Clockworks 6 Nettlefold Place London SE27 0JW England on 4 July 2014 (1 page)
4 July 2014Registered office address changed from the Clockworks 6 Nettlefold Place London SE27 0JW England on 4 July 2014 (1 page)
4 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
4 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
4 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
4 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
1 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
1 July 2013Registered office address changed from C/O C/O Eft Iih 111 Buckingham Palace Road London SW1W 0SR United Kingdom on 1 July 2013 (1 page)
1 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 July 2013Registered office address changed from C/O C/O Eft Iih 111 Buckingham Palace Road London SW1W 0SR United Kingdom on 1 July 2013 (1 page)
1 July 2013Registered office address changed from C/O C/O Eft Iih 111 Buckingham Palace Road London SW1W 0SR United Kingdom on 1 July 2013 (1 page)
1 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
1 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
2 July 2012Registered office address changed from C/O Energy Financing Team Ltd 11-15 Wigmore Street London W1U 1PF on 2 July 2012 (1 page)
2 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 July 2012Registered office address changed from C/O Energy Financing Team Ltd 11-15 Wigmore Street London W1U 1PF on 2 July 2012 (1 page)
2 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 July 2012Registered office address changed from C/O Energy Financing Team Ltd 11-15 Wigmore Street London W1U 1PF on 2 July 2012 (1 page)
2 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
30 June 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
30 June 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
22 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
22 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
21 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Lucinda Jane Collings on 1 June 2010 (2 pages)
21 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Lucinda Jane Collings on 1 June 2010 (2 pages)
21 July 2010Director's details changed for Lucinda Jane Collings on 1 June 2010 (2 pages)
2 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
2 July 2009Return made up to 09/06/09; full list of members (3 pages)
2 July 2009Return made up to 09/06/09; full list of members (3 pages)
2 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
8 July 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
8 July 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
8 July 2008Return made up to 09/06/08; full list of members (3 pages)
8 July 2008Director's change of particulars / lucinda collings / 08/07/2008 (1 page)
8 July 2008Director's change of particulars / lucinda collings / 08/07/2008 (1 page)
8 July 2008Return made up to 09/06/08; full list of members (3 pages)
2 July 2007Return made up to 09/06/07; full list of members (2 pages)
2 July 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
2 July 2007Return made up to 09/06/07; full list of members (2 pages)
2 July 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
4 July 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006Return made up to 09/06/06; full list of members (2 pages)
4 July 2006New director appointed (1 page)
4 July 2006Return made up to 09/06/06; full list of members (2 pages)
4 July 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
4 July 2006New director appointed (1 page)
4 July 2006Director resigned (1 page)
11 July 2005Total exemption full accounts made up to 30 June 2005 (6 pages)
11 July 2005Total exemption full accounts made up to 30 June 2005 (6 pages)
17 June 2005Return made up to 09/06/05; full list of members (2 pages)
17 June 2005Return made up to 09/06/05; full list of members (2 pages)
9 August 2004Total exemption full accounts made up to 30 June 2004 (6 pages)
9 August 2004Return made up to 09/06/04; full list of members (7 pages)
9 August 2004Return made up to 09/06/04; full list of members (7 pages)
9 August 2004Total exemption full accounts made up to 30 June 2004 (6 pages)
11 July 2003Return made up to 09/06/03; full list of members
  • 363(287) ‐ Registered office changed on 11/07/03
(7 pages)
11 July 2003Return made up to 09/06/03; full list of members
  • 363(287) ‐ Registered office changed on 11/07/03
(7 pages)
11 July 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
11 July 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
11 July 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2002Total exemption full accounts made up to 30 June 2002 (6 pages)
11 July 2002Total exemption full accounts made up to 30 June 2002 (6 pages)
11 July 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
6 July 2001Return made up to 09/06/01; full list of members (6 pages)
6 July 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
6 July 2001Return made up to 09/06/01; full list of members (6 pages)
19 July 2000Accounts made up to 30 June 2000 (6 pages)
19 July 2000Accounts made up to 30 June 2000 (6 pages)
11 July 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2000Secretary's particulars changed (1 page)
2 June 2000Secretary's particulars changed (1 page)
11 May 2000Registered office changed on 11/05/00 from: pollicott manor lower pollicott ashendon aylesbury buckinghamshire HP18 0HQ (1 page)
11 May 2000Registered office changed on 11/05/00 from: pollicott manor lower pollicott ashendon aylesbury buckinghamshire HP18 0HQ (1 page)
30 July 1999Return made up to 09/06/99; no change of members (4 pages)
30 July 1999Return made up to 09/06/99; no change of members (4 pages)
20 July 1999Accounts made up to 30 June 1999 (6 pages)
20 July 1999Accounts made up to 30 June 1999 (6 pages)
25 February 1999Registered office changed on 25/02/99 from: c/o gml international LIMITED 6TH floor, knightsbridge house, 197 knightsbridge london SW7 1RB (1 page)
25 February 1999Registered office changed on 25/02/99 from: c/o gml international LIMITED 6TH floor, knightsbridge house, 197 knightsbridge london SW7 1RB (1 page)
10 February 1999Accounts made up to 30 June 1998 (6 pages)
10 February 1999Accounts made up to 30 June 1998 (6 pages)
1 June 1998Return made up to 09/06/98; full list of members (6 pages)
1 June 1998Return made up to 09/06/98; full list of members (6 pages)
9 June 1997Incorporation (23 pages)
9 June 1997Incorporation (23 pages)