Business Cen, Northfields
London
SW18 1PE
Secretary Name | Synergy Corporate Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2002(2 years, 8 months after company formation) |
Appointment Duration | 21 years, 6 months |
Correspondence Address | 15 Northfields Prospect Northfields London SW18 1PE |
Secretary Name | Mr Martin John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnut Lodge Boxhill Road Box Hill Tadworth Surrey KT20 7JS |
Director Name | Synergy Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2008(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 April 2015) |
Correspondence Address | 15 Northfields Prospect Northfields London SW18 1PE |
Registered Address | 15 Northfields Prospect Business Cen, Northfields London SW18 1PE |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Ernesto Gismondi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,821,143 |
Cash | £16,967 |
Current Liabilities | £33,306 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 4 weeks from now) |
9 July 2009 | Delivered on: 15 July 2009 Persons entitled: Banque Populaire Cote D'azur Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The vessel "smooth operators" official no 713885. Outstanding |
---|
11 February 2021 | Confirmation statement made on 31 January 2021 with updates (5 pages) |
---|---|
11 February 2021 | Cessation of Ernesto Gismondi as a person with significant control on 8 February 2021 (1 page) |
10 February 2021 | Change of details for Mrs Carlotta Francesca Isolina Maria De Bevilacqua as a person with significant control on 10 February 2021 (2 pages) |
9 February 2021 | Notification of Ernesto Gismondi as a person with significant control on 6 June 2016 (2 pages) |
8 February 2021 | Notification of Carlotta Francesca Isolina Maria De Bevilacqua as a person with significant control on 8 February 2021 (2 pages) |
8 February 2021 | Cessation of Ernesto Gismondi as a person with significant control on 8 February 2021 (1 page) |
22 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
5 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
13 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
15 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
15 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 February 2016 | Director's details changed for Mr Marco Acquistapace on 8 February 2016 (2 pages) |
8 February 2016 | Director's details changed for Mr Marco Acquistapace on 8 February 2016 (2 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 April 2015 | Termination of appointment of Synergy Directors Limited as a director on 16 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Synergy Directors Limited as a director on 16 April 2015 (1 page) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
10 November 2014 | Director's details changed for Mr Marco Acquistapace on 10 November 2014 (2 pages) |
10 November 2014 | Director's details changed for Mr Marco Acquistapace on 10 November 2014 (2 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 June 2013 | Director's details changed for Mr Marco Acquistapace on 27 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr Marco Acquistapace on 27 June 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr Marco Acquistapace on 28 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr Marco Acquistapace on 28 February 2013 (2 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 October 2012 | Director's details changed for Mr Marco Acquistapace on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr Marco Acquistapace on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr Marco Acquistapace on 8 October 2012 (2 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
12 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
11 June 2008 | Director appointed synergy directors LIMITED (2 pages) |
11 June 2008 | Director appointed synergy directors LIMITED (2 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (2 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
5 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
5 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
2 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
17 February 2005 | Company name changed incube LIMITED\certificate issued on 17/02/05 (2 pages) |
17 February 2005 | Company name changed incube LIMITED\certificate issued on 17/02/05 (2 pages) |
17 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
20 September 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
20 September 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
10 February 2004 | Return made up to 01/02/04; full list of members (6 pages) |
10 February 2004 | Return made up to 01/02/04; full list of members (6 pages) |
9 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
9 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
9 February 2003 | Return made up to 01/02/03; full list of members (6 pages) |
9 February 2003 | Return made up to 01/02/03; full list of members (6 pages) |
12 November 2002 | Secretary resigned (1 page) |
12 November 2002 | New secretary appointed (2 pages) |
12 November 2002 | Secretary resigned (1 page) |
12 November 2002 | New secretary appointed (2 pages) |
2 May 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
2 May 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
2 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
2 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
3 July 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
3 July 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
6 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
6 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
21 November 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
21 November 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
7 November 2000 | Director's particulars changed (1 page) |
7 November 2000 | Director's particulars changed (1 page) |
29 August 2000 | Registered office changed on 29/08/00 from: hyde park house manfred road london SW15 2RS (1 page) |
29 August 2000 | Registered office changed on 29/08/00 from: hyde park house manfred road london SW15 2RS (1 page) |
1 February 2000 | Incorporation (16 pages) |
1 February 2000 | Incorporation (16 pages) |