Woking
Surrey
GU21 7SA
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mrs Cristina Elena Harnagea Sheppard |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 High Street Knaphill Woking Surrey GU21 2PG |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Clive Richard Forbes Sheppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 High Street Knaphill Woking Surrey GU21 2PG |
Website | www.synapseuk.com |
---|---|
Telephone | 020 70603500 |
Telephone region | London |
Registered Address | 4 Old Park Lane London W1K 1QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £139 |
Cash | £6,635 |
Current Liabilities | £47,671 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
8 September 2008 | Delivered on: 10 September 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
31 May 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
17 January 2023 | Confirmation statement made on 16 January 2023 with updates (4 pages) |
29 March 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
24 February 2022 | Confirmation statement made on 16 January 2022 with updates (4 pages) |
9 April 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
19 January 2021 | Confirmation statement made on 16 January 2021 with updates (4 pages) |
14 September 2020 | Resolutions
|
28 April 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
20 January 2020 | Confirmation statement made on 16 January 2020 with updates (4 pages) |
24 May 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
30 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
2 March 2018 | Director's details changed for Mr Clive Richard Forbes Sheppard on 2 March 2018 (2 pages) |
2 March 2018 | Change of details for Mr Clive Richard Forbes Sheppard as a person with significant control on 2 March 2018 (2 pages) |
2 March 2018 | Director's details changed for Mr Clive Richard Forbes Sheppard on 2 March 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
9 November 2017 | Registered office address changed from Communications House 26 York Street London W1U 6PZ to 4 Old Park Lane London London W1K 1QW on 9 November 2017 (1 page) |
9 November 2017 | Registered office address changed from Communications House 26 York Street London W1U 6PZ to 4 Old Park Lane London London W1K 1QW on 9 November 2017 (1 page) |
11 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
11 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
25 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
19 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
16 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
20 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
3 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
21 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
25 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Termination of appointment of Clive Sheppard as a secretary (1 page) |
25 January 2013 | Termination of appointment of Clive Sheppard as a secretary (1 page) |
25 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
12 September 2012 | Termination of appointment of Cristina Harnagea Sheppard as a director (1 page) |
12 September 2012 | Termination of appointment of Cristina Harnagea Sheppard as a director (1 page) |
11 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
8 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Director's details changed for Mr Clive Richard Forbes Sheppard on 1 October 2011 (2 pages) |
31 January 2012 | Director's details changed for Mr Clive Richard Forbes Sheppard on 1 October 2011 (2 pages) |
31 January 2012 | Director's details changed for Mr Clive Richard Forbes Sheppard on 1 October 2011 (2 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 April 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
5 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
11 November 2009 | Secretary's details changed for Mr Clive Richard Forbes Sheppard on 1 October 2009 (1 page) |
11 November 2009 | Director's details changed for Mr Clive Richard Forbes Sheppard on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mrs Cristina Elena Harnagea Sheppard on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mrs Cristina Elena Harnagea Sheppard on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mrs Cristina Elena Harnagea Sheppard on 1 October 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Mr Clive Richard Forbes Sheppard on 1 October 2009 (1 page) |
11 November 2009 | Secretary's details changed for Mr Clive Richard Forbes Sheppard on 1 October 2009 (1 page) |
11 November 2009 | Director's details changed for Mr Clive Richard Forbes Sheppard on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Clive Richard Forbes Sheppard on 1 October 2009 (2 pages) |
19 March 2009 | Return made up to 16/01/09; full list of members (4 pages) |
19 March 2009 | Return made up to 16/01/09; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 April 2008 | Return made up to 16/01/08; full list of members (4 pages) |
3 April 2008 | Return made up to 16/01/08; full list of members (4 pages) |
27 March 2008 | Director's change of particulars / cristina sheppard / 26/03/2008 (1 page) |
27 March 2008 | Director's change of particulars / cristina sheppard / 26/03/2008 (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: 1 high street knaphill woking surrey GU21 2PG (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: 1 high street knaphill woking surrey GU21 2PG (1 page) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
27 March 2007 | Return made up to 16/01/07; full list of members (2 pages) |
27 March 2007 | Return made up to 16/01/07; full list of members (2 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
3 March 2006 | Return made up to 16/01/06; full list of members (2 pages) |
3 March 2006 | Return made up to 16/01/06; full list of members (2 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2005 | Return made up to 16/01/05; full list of members (5 pages) |
17 February 2005 | Return made up to 16/01/05; full list of members (5 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
23 January 2004 | Return made up to 16/01/04; full list of members (5 pages) |
23 January 2004 | Return made up to 16/01/04; full list of members (5 pages) |
5 December 2003 | Director's particulars changed (1 page) |
5 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 2003 | Director's particulars changed (1 page) |
15 September 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
15 September 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
16 January 2003 | Return made up to 16/01/03; full list of members (5 pages) |
16 January 2003 | Return made up to 16/01/03; full list of members (5 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
15 January 2002 | Return made up to 16/01/02; full list of members (5 pages) |
15 January 2002 | Return made up to 16/01/02; full list of members (5 pages) |
17 May 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
17 May 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
7 February 2001 | Return made up to 16/01/01; full list of members (5 pages) |
7 February 2001 | Return made up to 16/01/01; full list of members (5 pages) |
15 August 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
15 August 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
27 January 2000 | Return made up to 16/01/00; full list of members (5 pages) |
27 January 2000 | Return made up to 16/01/00; full list of members (5 pages) |
21 December 1999 | Ad 06/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 December 1999 | Ad 06/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 November 1999 | Registered office changed on 17/11/99 from: enterprise house 88/90 victoria road aldershot hampshire GU11 1SS (1 page) |
17 November 1999 | Registered office changed on 17/11/99 from: enterprise house 88/90 victoria road aldershot hampshire GU11 1SS (1 page) |
14 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
14 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
23 March 1999 | Return made up to 16/01/99; full list of members (6 pages) |
23 March 1999 | Return made up to 16/01/99; full list of members (6 pages) |
9 March 1999 | Ad 24/11/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 March 1999 | Ad 24/11/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 November 1998 | Company name changed synapse (camberley) LIMITED\certificate issued on 12/11/98 (2 pages) |
11 November 1998 | Company name changed synapse (camberley) LIMITED\certificate issued on 12/11/98 (2 pages) |
21 January 1998 | Secretary resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | Registered office changed on 21/01/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
21 January 1998 | New secretary appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New secretary appointed (2 pages) |
21 January 1998 | Registered office changed on 21/01/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
21 January 1998 | Secretary resigned (1 page) |
16 January 1998 | Incorporation (18 pages) |
16 January 1998 | Incorporation (18 pages) |