Company NameSyndigital Limited
DirectorsAlison Georgina Jane Simpson and Richard Henry Evans
Company StatusActive
Company Number03928203
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 1 month ago)
Previous NameBroomco (2074) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr Richard Henry Evans
NationalityBritish
StatusCurrent
Appointed27 August 2003(3 years, 6 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bassingham Road
Wandsworth
London
SW18 3AG
Director NameMs Alison Georgina Jane Simpson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2011(11 years, 10 months after company formation)
Appointment Duration12 years, 3 months
RoleLawyer
Country of ResidenceBermuda
Correspondence AddressThe Holme Private Office
Inner Circle, Regents Park
London
NW1 4NT
Director NameMr Richard Henry Evans
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2018(18 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Holme Private Office
Inner Circle, Regents Park
London
NW1 4NT
Director NameMr Ali Shakir Al-Assam
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(2 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Oakhill Grove
Surbiton
Surrey
KT6 6DS
Director NameMr Khaled Chehabi
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed19 April 2000(2 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 August 2003)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 24-26 Avenue Road
London
NW8 6BU
Secretary NameMr Peter James Meaklim
NationalityBritish
StatusResigned
Appointed19 April 2000(2 months after company formation)
Appointment Duration1 year (resigned 07 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Queen Anne Drive
Claygate
Surrey
KT10 0PP
Secretary NameMr Ali Shakir Al-Assam
NationalityBritish
StatusResigned
Appointed07 May 2001(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Oakhill Grove
Surbiton
Surrey
KT6 6DS
Director NameRonald William Gibbs
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(8 years after company formation)
Appointment Duration1 year, 2 months (resigned 02 June 2009)
RoleSolicitor
Correspondence Address1 Ragged Staff Wharf
Queensway Quay
Gibraltar
Director NameAli Al Shaibany
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(8 years after company formation)
Appointment Duration10 years, 5 months (resigned 05 September 2018)
RoleAccountant
Country of ResidenceSaudi Arabia
Correspondence AddressPO Box 69428
Riyadh 11547
Foreign
Director NameMr Gareth John Harbinson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(9 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 March 2010)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 77 Hillfield Road
West Hampstead
London
NW6 1QB
Director NameMr Samuel Richard Kelly
Date of BirthAugust 1981 (Born 42 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 March 2010(10 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 2011)
RoleLegal Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressKensington Centre
66 Hammersmith Road
London
W14 8UD
Director NameMr Robert Zafer Jureidini
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2018(18 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 January 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressKensington Centre
66 Hammersmith Road
London
W14 8UD
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websitedaralhayat.com
Telephone020 28053966
Telephone regionLondon

Location

Registered AddressThe Holme Private Office
Inner Circle, Regents Park
London
NW1 4NT
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Makshaff Services (Europe) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£250,924
Net Worth-£24,486
Cash£1,506
Current Liabilities£4,920,696

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 January 2024 (2 months, 2 weeks ago)
Next Return Due24 January 2025 (10 months from now)

Filing History

12 July 2023Micro company accounts made up to 31 December 2022 (5 pages)
28 April 2023Termination of appointment of Alison Georgina Jane Simpson as a director on 26 April 2023 (1 page)
10 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
13 January 2022Notification of Stanford Hold Co Limited as a person with significant control on 1 June 2021 (2 pages)
13 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
28 June 2021Registered office address changed from The Holme Private Office, the Holme Inner Circle, Regents Park London NW1 4NT England to The Holme Private Office Inner Circle, Regents Park London NW1 4NT on 28 June 2021 (1 page)
24 June 2021Registered office address changed from Kensington Centre 66 Hammersmith Road London W14 8UD to The Holme Private Office, the Holme Inner Circle, Regents Park London NW1 4NT on 24 June 2021 (1 page)
23 April 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
1 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
21 January 2021Termination of appointment of Robert Zafer Jureidini as a director on 17 January 2021 (1 page)
22 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
22 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
16 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
12 November 2018Accounts for a small company made up to 31 December 2017 (13 pages)
6 September 2018Appointment of Mr Richard Henry Evans as a director on 5 September 2018 (2 pages)
6 September 2018Appointment of Mr Robert Zafer Jureidini as a director on 5 September 2018 (2 pages)
6 September 2018Termination of appointment of Ali Al Shaibany as a director on 5 September 2018 (1 page)
28 February 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
10 January 2018Cessation of John Douglas Campbell as a person with significant control on 15 April 2017 (1 page)
10 January 2018Cessation of Mohammed Ahmad Aldhabaan as a person with significant control on 6 April 2016 (1 page)
10 January 2018Cessation of John Douglas Campbell as a person with significant control on 15 April 2017 (1 page)
10 January 2018Cessation of Ian Dennis Fair as a person with significant control on 6 April 2016 (1 page)
10 January 2018Cessation of Ian Dennis Fair as a person with significant control on 6 April 2016 (1 page)
10 January 2018Cessation of Akeel Saeed Baakeel as a person with significant control on 6 April 2016 (1 page)
10 January 2018Notification of Makshaff Services (Europe) Limited as a person with significant control on 6 April 2016 (2 pages)
10 January 2018Cessation of Mohammed Ahmad Aldhabaan as a person with significant control on 6 April 2016 (1 page)
10 January 2018Cessation of Akeel Saeed Baakeel as a person with significant control on 6 April 2016 (1 page)
10 January 2018Notification of Makshaff Services (Europe) Limited as a person with significant control on 6 April 2016 (2 pages)
7 October 2017Full accounts made up to 31 December 2016 (11 pages)
7 October 2017Full accounts made up to 31 December 2016 (11 pages)
7 March 2017Confirmation statement made on 17 February 2017 with updates (10 pages)
7 March 2017Confirmation statement made on 17 February 2017 with updates (10 pages)
29 September 2016Full accounts made up to 31 December 2015 (11 pages)
29 September 2016Full accounts made up to 31 December 2015 (11 pages)
25 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(5 pages)
25 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(5 pages)
23 September 2015Full accounts made up to 31 December 2014 (11 pages)
23 September 2015Full accounts made up to 31 December 2014 (11 pages)
16 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
16 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
21 October 2014Full accounts made up to 31 December 2013 (11 pages)
21 October 2014Full accounts made up to 31 December 2013 (11 pages)
8 October 2014Amended full accounts made up to 31 December 2012 (13 pages)
8 October 2014Amended full accounts made up to 31 December 2012 (13 pages)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(5 pages)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (10 pages)
30 September 2013Full accounts made up to 31 December 2012 (10 pages)
20 September 2013Section 519 (1 page)
20 September 2013Section 519 (1 page)
17 September 2013Director's details changed for Ms Alison Georgina Jane Simpson on 27 March 2013 (2 pages)
17 September 2013Director's details changed for Ms Alison Georgina Jane Simpson on 27 March 2013 (2 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
27 September 2012Full accounts made up to 31 December 2011 (11 pages)
27 September 2012Full accounts made up to 31 December 2011 (11 pages)
27 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
29 February 2012Appointment of Ms Alison Georgina Jane Simpson as a director (2 pages)
29 February 2012Termination of appointment of Samuel Kelly as a director (1 page)
29 February 2012Appointment of Ms Alison Georgina Jane Simpson as a director (2 pages)
29 February 2012Termination of appointment of Samuel Kelly as a director (1 page)
27 September 2011Full accounts made up to 31 December 2010 (12 pages)
27 September 2011Full accounts made up to 31 December 2010 (12 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
14 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
31 March 2010Appointment of Mr Samuel Richard Kelly as a director (2 pages)
31 March 2010Termination of appointment of Gareth Harbinson as a director (1 page)
31 March 2010Appointment of Mr Samuel Richard Kelly as a director (2 pages)
31 March 2010Termination of appointment of Gareth Harbinson as a director (1 page)
16 October 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
13 July 2009Director appointed mr gareth john harbinson (1 page)
13 July 2009Director appointed mr gareth john harbinson (1 page)
12 June 2009Appointment terminated director ronald gibbs (1 page)
12 June 2009Appointment terminated director ronald gibbs (1 page)
25 February 2009Return made up to 17/02/09; full list of members (3 pages)
25 February 2009Return made up to 17/02/09; full list of members (3 pages)
18 September 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
18 September 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
17 April 2008Director appointed ronald william gibbs (2 pages)
17 April 2008Director appointed ali al shaibany (2 pages)
17 April 2008Director appointed ronald william gibbs (2 pages)
17 April 2008Appointment terminated director ali al-assam (1 page)
17 April 2008Director appointed ali al shaibany (2 pages)
17 April 2008Appointment terminated director ali al-assam (1 page)
19 February 2008Return made up to 17/02/08; full list of members (2 pages)
19 February 2008Return made up to 17/02/08; full list of members (2 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
23 February 2007Return made up to 17/02/07; full list of members (2 pages)
23 February 2007Return made up to 17/02/07; full list of members (2 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
20 February 2006Return made up to 17/02/06; full list of members (2 pages)
20 February 2006Return made up to 17/02/06; full list of members (2 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
26 April 2005Return made up to 17/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
26 April 2005Return made up to 17/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
4 March 2004Return made up to 17/02/04; full list of members (6 pages)
4 March 2004Return made up to 17/02/04; full list of members (6 pages)
7 October 2003Registered office changed on 07/10/03 from: suite 11 the sanctuary 23 oak hill grove surbiton surrey KT6 6DU (1 page)
7 October 2003Registered office changed on 07/10/03 from: suite 11 the sanctuary 23 oak hill grove surbiton surrey KT6 6DU (1 page)
19 September 2003Secretary resigned (1 page)
19 September 2003Secretary resigned (1 page)
19 September 2003Director resigned (1 page)
19 September 2003Director resigned (1 page)
9 September 2003New secretary appointed (2 pages)
9 September 2003New secretary appointed (2 pages)
2 May 2003Return made up to 17/02/03; full list of members (7 pages)
2 May 2003Return made up to 17/02/03; full list of members (7 pages)
22 October 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
22 October 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
2 October 2002Total exemption full accounts made up to 31 August 2002 (1 page)
2 October 2002Total exemption full accounts made up to 31 August 2002 (1 page)
21 August 2002Total exemption full accounts made up to 31 August 2001 (1 page)
21 August 2002Total exemption full accounts made up to 31 August 2001 (1 page)
20 March 2002Return made up to 17/02/02; full list of members (6 pages)
20 March 2002Return made up to 17/02/02; full list of members (6 pages)
28 June 2001Secretary resigned;director resigned (1 page)
28 June 2001New secretary appointed (2 pages)
28 June 2001New secretary appointed (2 pages)
28 June 2001Secretary resigned;director resigned (1 page)
27 June 2001Accounts for a dormant company made up to 31 August 2000 (8 pages)
27 June 2001Accounts for a dormant company made up to 31 August 2000 (8 pages)
5 March 2001Return made up to 17/02/01; full list of members (6 pages)
5 March 2001Return made up to 17/02/01; full list of members (6 pages)
11 December 2000Memorandum and Articles of Association (13 pages)
11 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
11 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
11 December 2000Memorandum and Articles of Association (13 pages)
1 August 2000Registered office changed on 01/08/00 from: 11 oak hill grove surbiton surrey KT6 6DS (1 page)
1 August 2000Registered office changed on 01/08/00 from: 11 oak hill grove surbiton surrey KT6 6DS (1 page)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Registered office changed on 30/06/00 from: fountain precinct, balm green sheffield south yorkshire S1 1RZ (1 page)
30 June 2000Registered office changed on 30/06/00 from: fountain precinct, balm green sheffield south yorkshire S1 1RZ (1 page)
5 June 2000Nc inc already adjusted 19/04/00 (1 page)
5 June 2000Director resigned (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000New secretary appointed (2 pages)
5 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 June 2000New director appointed (2 pages)
5 June 2000Nc inc already adjusted 19/04/00 (1 page)
5 June 2000New secretary appointed (2 pages)
5 June 2000Secretary resigned;director resigned (1 page)
5 June 2000Secretary resigned;director resigned (1 page)
5 June 2000Accounting reference date shortened from 28/02/01 to 31/08/00 (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 June 2000Accounting reference date shortened from 28/02/01 to 31/08/00 (1 page)
19 April 2000Company name changed broomco (2074) LIMITED\certificate issued on 19/04/00 (2 pages)
19 April 2000Company name changed broomco (2074) LIMITED\certificate issued on 19/04/00 (2 pages)
17 February 2000Incorporation (17 pages)
17 February 2000Incorporation (17 pages)