London
EC3M 3JY
Director Name | Leslie Charles Clark |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2010(9 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silver Birches Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SL |
Director Name | Mr Gavin David Badcock |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Role | Proposed Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bax Close Storrington Pulborough West Sussex RH20 4GZ |
Director Name | Mr Srikanth Pigileti Rao Narasimham |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Role | Proposed Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Avenue London N8 0JR |
Secretary Name | Srikanth Pigileti Rao Narasimham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Role | Proposed Co Director |
Correspondence Address | 4 Rugby Avenue Greenford Middlesex UB6 0EY |
Director Name | Mr Nigel David Gausden |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Westbrook End Newton Longville Buckinghamshire MK17 0DF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2006(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2007) |
Correspondence Address | 4th Floor 7-9 Swallow Street London W1B 4DT |
Website | www.esynergy-solutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74444080 |
Telephone region | London |
Registered Address | New London House 6 London Street London EC3R 7LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50k at £0.001 | Patrick James Crompton 50.00% Ordinary |
---|---|
50k at £0.001 | Srikanth Pigileti Rao Narasimham 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £27,659,103 |
Gross Profit | £4,126,257 |
Net Worth | £57,325 |
Cash | £66,749 |
Current Liabilities | £3,992,258 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
1 October 2014 | Delivered on: 1 October 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
25 November 2009 | Delivered on: 1 December 2009 Persons entitled: Royal Bank of Scotland 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 |
25 March 2008 | Delivered on: 5 April 2008 Persons entitled: Sme Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 June 2004 | Delivered on: 23 June 2004 Persons entitled: Hilstone (Forum) Limited Classification: Rent deposit deed Secured details: £2,675.48 due or to become due from the company to the chargee. Particulars: Interest in a deposit account. See the mortgage charge document for full details. Outstanding |
4 March 2002 | Delivered on: 6 March 2002 Satisfied on: 27 September 2014 Persons entitled: Potential Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 February 2021 | Full accounts made up to 30 June 2020 (23 pages) |
---|---|
21 January 2021 | Termination of appointment of Nigel David Gausden as a director on 31 December 2020 (1 page) |
15 June 2020 | Confirmation statement made on 15 June 2020 with updates (3 pages) |
30 March 2020 | Full accounts made up to 30 June 2019 (25 pages) |
20 June 2019 | Cessation of Srikanth Pigileti Rao Narasimham as a person with significant control on 4 April 2019 (1 page) |
20 June 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
20 June 2019 | Notification of Esynergy Holdings Limited as a person with significant control on 4 April 2019 (2 pages) |
20 June 2019 | Cessation of Patrick James Crompton as a person with significant control on 4 April 2019 (1 page) |
12 June 2019 | Termination of appointment of Srikanth Pigileti Rao Narasimham as a director on 5 April 2019 (1 page) |
12 June 2019 | Termination of appointment of Srikanth Pigileti Rao Narasimham as a secretary on 5 April 2019 (1 page) |
27 March 2019 | Full accounts made up to 30 June 2018 (25 pages) |
26 February 2019 | Change of details for Patrick James Crompton as a person with significant control on 26 February 2019 (2 pages) |
26 February 2019 | Director's details changed for Patrick James Crompton on 26 February 2019 (2 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (24 pages) |
28 June 2017 | Notification of Srikanth Pigileti Rao Narasimham as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Patrick James Crompton as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Patrick James Crompton as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Srikanth Pigileti Rao Narasimham as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (25 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (25 pages) |
31 August 2016 | Satisfaction of charge 3 in full (4 pages) |
31 August 2016 | Satisfaction of charge 3 in full (4 pages) |
11 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
17 October 2015 | Full accounts made up to 30 June 2015 (21 pages) |
17 October 2015 | Full accounts made up to 30 June 2015 (21 pages) |
14 August 2015 | Cancellation of shares. Statement of capital on 1 October 2013
|
14 August 2015 | Cancellation of shares. Statement of capital on 1 October 2013
|
14 August 2015 | Cancellation of shares. Statement of capital on 1 October 2013
|
18 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
15 April 2015 | Full accounts made up to 30 June 2014 (22 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (22 pages) |
23 October 2014 | Resolutions
|
23 October 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
23 October 2014 | Resolutions
|
23 October 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
23 October 2014 | Sub-division of shares on 7 October 2014 (5 pages) |
23 October 2014 | Sub-division of shares on 7 October 2014 (5 pages) |
23 October 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
23 October 2014 | Sub-division of shares on 7 October 2014 (5 pages) |
1 October 2014 | Registration of charge 042352430005, created on 1 October 2014 (8 pages) |
1 October 2014 | Registration of charge 042352430005, created on 1 October 2014 (8 pages) |
1 October 2014 | Registration of charge 042352430005, created on 1 October 2014 (8 pages) |
27 September 2014 | Satisfaction of charge 1 in full (4 pages) |
27 September 2014 | Satisfaction of charge 1 in full (4 pages) |
7 August 2014 | Purchase of own shares. (3 pages) |
7 August 2014 | Purchase of own shares. (3 pages) |
28 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
25 March 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
25 March 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
9 October 2013 | Termination of appointment of Gavin Badcock as a director (2 pages) |
9 October 2013 | Resolutions
|
9 October 2013 | Termination of appointment of Gavin Badcock as a director (2 pages) |
9 October 2013 | Resolutions
|
4 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
30 May 2013 | Company name changed e-synergy solutions LIMITED\certificate issued on 30/05/13
|
30 May 2013 | Company name changed e-synergy solutions LIMITED\certificate issued on 30/05/13
|
15 May 2013 | Registered office address changed from 6Th Floor 50 Fenchurch Street London EC3M 3JY on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from 6Th Floor 50 Fenchurch Street London EC3M 3JY on 15 May 2013 (1 page) |
13 February 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
13 February 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
26 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (8 pages) |
26 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (8 pages) |
13 January 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
13 January 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
15 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (8 pages) |
15 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (8 pages) |
10 January 2011 | Appointment of Mr Nigel David Gausden as a director (3 pages) |
10 January 2011 | Appointment of Mr Nigel David Gausden as a director (3 pages) |
10 January 2011 | Appointment of Leslie Charles Clark as a director (3 pages) |
10 January 2011 | Appointment of Leslie Charles Clark as a director (3 pages) |
21 September 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
21 September 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
15 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Srikanth Pigileti Rao Narasimham on 15 June 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Srikanth Pigileti Rao Narasimham on 15 June 2010 (1 page) |
14 July 2010 | Secretary's details changed for Srikanth Pigileti Rao Narasimham on 15 June 2010 (1 page) |
14 July 2010 | Director's details changed for Srikanth Pigileti Rao Narasimham on 15 June 2010 (2 pages) |
23 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
23 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
7 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
16 February 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
16 February 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
29 September 2008 | Return made up to 15/06/08; full list of members (4 pages) |
29 September 2008 | Location of register of members (1 page) |
29 September 2008 | Location of register of members (1 page) |
29 September 2008 | Return made up to 15/06/08; full list of members (4 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
14 January 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
14 January 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
17 December 2007 | New secretary appointed (1 page) |
17 December 2007 | New secretary appointed (1 page) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Secretary resigned (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: 6TH floor forum house 15 lime street london EC3M 7AP (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: 6TH floor forum house 15 lime street london EC3M 7AP (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
22 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
22 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
19 April 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
19 April 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
27 October 2006 | Return made up to 15/06/06; full list of members (3 pages) |
27 October 2006 | Return made up to 15/06/06; full list of members (3 pages) |
26 September 2006 | New secretary appointed (1 page) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | New secretary appointed (1 page) |
26 September 2006 | Secretary resigned (1 page) |
13 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
13 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
19 September 2005 | Return made up to 15/06/05; full list of members (3 pages) |
19 September 2005 | Return made up to 15/06/05; full list of members (3 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: 15 stratton street london W1J 8LQ (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: 15 stratton street london W1J 8LQ (1 page) |
23 June 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Particulars of mortgage/charge (3 pages) |
17 June 2004 | Return made up to 15/06/04; full list of members
|
17 June 2004 | Return made up to 15/06/04; full list of members
|
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
16 March 2004 | Director's particulars changed (1 page) |
16 March 2004 | Director's particulars changed (1 page) |
16 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2004 | Director's particulars changed (1 page) |
16 March 2004 | Director's particulars changed (1 page) |
16 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2004 | Ad 18/12/03--------- £ si 20@1=20 £ ic 10/30 (2 pages) |
15 March 2004 | Ad 18/12/03--------- £ si 20@1=20 £ ic 10/30 (2 pages) |
13 August 2003 | Return made up to 15/06/03; full list of members
|
13 August 2003 | Return made up to 15/06/03; full list of members
|
3 June 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
3 June 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
23 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
23 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
6 March 2002 | Particulars of mortgage/charge (4 pages) |
6 March 2002 | Particulars of mortgage/charge (4 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: 76 constable gardens edgware middlesex HA8 5RZ (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: 76 constable gardens edgware middlesex HA8 5RZ (1 page) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New secretary appointed;new director appointed (2 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New secretary appointed;new director appointed (2 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
15 June 2001 | Incorporation (20 pages) |
15 June 2001 | Incorporation (20 pages) |