London
E1 5JL
Director Name | Mr Timothy Christopher Harrison-Byrne |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68-80 Hanbury Street London E1 5JL |
Director Name | Mr Cian Nicholas Hargrave Murphy |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 August 2020(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2- 6 Tenter Ground London E1 7NH |
Director Name | Mr Paul Flatters |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Crescent Lane London SW4 9PT |
Director Name | Ms Alexandra Mary Denye |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Park Farm Close London N2 0PU |
Secretary Name | Ms Alexandra Mary Denye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Park Farm Close London N2 0PU |
Director Name | Mrs Melanie Ann Howard |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 17 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Highbury Terrace Mews London N5 1UT |
Director Name | Mr Michael Willmott |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 17 June 2004) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Jocelyn Road Richmond Surrey TW9 2TH |
Director Name | Mr Jonathon Hugh Christopher Saxton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(1 year, 9 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 28 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greystone Underskiddaw Keswick Cumbria CA12 4PY |
Director Name | Brian Garvey |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 August 2006(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | 47a Barretts Grove London N16 8AP |
Secretary Name | Brian Garvey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 August 2006(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | 47a Barretts Grove London N16 8AP |
Director Name | Dr Christopher Greenwood |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(5 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 October 2008) |
Role | Company Director |
Correspondence Address | 10 Alpha Place Saffron Walden Essex CB11 3DJ |
Director Name | Ms Shivani Smith |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 September 2009(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 2014) |
Role | Business Developer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Madison Gardens Bromley Kent BR2 0SJ |
Director Name | Ms Michele Madden |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 July 2020) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 13 Cranworth Gardens London SW9 0NS |
Director Name | Mr Patrick John Brennan |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 01 February 2014(11 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-6 Tenter Ground Spitalfields London E1 7NH |
Secretary Name | Mrs Julie Margaret Saxton |
---|---|
Status | Resigned |
Appointed | 01 February 2014(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 October 2021) |
Role | Company Director |
Correspondence Address | Greystone Underskiddaw Keswick Cumbria CA12 4PY |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | nfpsynergy.net |
---|---|
Telephone | 020 74268888 |
Telephone region | London |
Registered Address | 68-80 Hanbury Street London E1 5JL |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £164,047 |
Cash | £238,969 |
Current Liabilities | £631,731 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
20 December 2007 | Delivered on: 22 December 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit a 2-6 tenter ground london. Outstanding |
---|---|
16 January 2003 | Delivered on: 18 January 2003 Persons entitled: The Co-Operative 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
13 September 2023 | Total exemption full accounts made up to 28 February 2023 (11 pages) |
---|---|
15 August 2023 | Director's details changed for Mr Cian Nicholas Hargrave Murphy on 15 August 2023 (2 pages) |
25 April 2023 | Registered office address changed from 66-68 Hanbury Street London E1 5JL United Kingdom to 68-80 Hanbury Street London E1 5JL on 25 April 2023 (1 page) |
25 April 2023 | Change of details for Tenter Ground Holdings Limited as a person with significant control on 25 April 2023 (2 pages) |
25 April 2023 | Director's details changed for Mr Cian Nicholas Hargrave Murphy on 25 April 2023 (2 pages) |
25 April 2023 | Director's details changed for Mr Timothy Christopher Harrison-Byrne on 25 April 2023 (2 pages) |
18 April 2023 | Director's details changed for Mr Cian Nicholas Hargrave Murphy on 17 April 2023 (2 pages) |
18 April 2023 | Change of details for Tenter Ground Holdings Limited as a person with significant control on 17 April 2023 (2 pages) |
18 April 2023 | Registered office address changed from 2 - 6 Tenter Ground London E1 7NH to 66-68 Hanbury Street London E1 5JL on 18 April 2023 (1 page) |
18 April 2023 | Director's details changed for Mr Timothy Christopher Harrison-Byrne on 17 April 2023 (2 pages) |
9 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
23 March 2022 | Cessation of Jonathon Hugh Christopher Saxton as a person with significant control on 1 November 2021 (1 page) |
23 March 2022 | Termination of appointment of Julie Margaret Saxton as a secretary on 28 October 2021 (1 page) |
23 March 2022 | Termination of appointment of Jonathon Hugh Christopher Saxton as a director on 28 October 2021 (1 page) |
23 March 2022 | Notification of Tenter Ground Holdings Limited as a person with significant control on 1 November 2021 (2 pages) |
23 March 2022 | Confirmation statement made on 6 March 2022 with updates (5 pages) |
5 October 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
30 March 2021 | Confirmation statement made on 6 March 2021 with updates (5 pages) |
30 March 2021 | Director's details changed for Mr Timothy Harrison-Byrne on 5 March 2021 (2 pages) |
12 August 2020 | Director's details changed for Mr Cian Nicholas Hargrave Murpy on 1 August 2020 (2 pages) |
12 August 2020 | Termination of appointment of Michele Madden as a director on 31 July 2020 (1 page) |
12 August 2020 | Director's details changed for Mr Timothy Harrison-Bryne on 1 August 2020 (2 pages) |
12 August 2020 | Appointment of Mr Timothy Harrison-Bryne as a director on 1 August 2020 (2 pages) |
12 August 2020 | Appointment of Mr Cian Nicholas Hargrave Murpy as a director on 1 August 2020 (2 pages) |
30 July 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
23 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
1 April 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
25 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
15 May 2018 | Previous accounting period shortened from 30 April 2018 to 28 February 2018 (1 page) |
13 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
28 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
28 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
14 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
4 March 2016 | Termination of appointment of Patrick John Brennan as a director on 29 February 2016 (1 page) |
4 March 2016 | Termination of appointment of Patrick John Brennan as a director on 29 February 2016 (1 page) |
8 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
9 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
7 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Appointment of Mr Patrick John Brennan as a director (2 pages) |
7 April 2014 | Appointment of Mr Patrick John Brennan as a director (2 pages) |
7 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
18 March 2014 | Appointment of Mrs Julie Margaret Saxton as a secretary (2 pages) |
18 March 2014 | Appointment of Mrs Julie Margaret Saxton as a secretary (2 pages) |
14 March 2014 | Termination of appointment of Shivani Smith as a director (1 page) |
14 March 2014 | Termination of appointment of Shivani Smith as a director (1 page) |
27 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
27 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
14 March 2013 | Director's details changed for Shivani Smith on 4 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Shivani Smith on 4 March 2013 (2 pages) |
14 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Director's details changed for Shivani Smith on 4 March 2013 (2 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
28 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Director's details changed for Mr. Jonathan Hugh Christopher Saxton on 27 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Mr. Jonathan Hugh Christopher Saxton on 27 March 2012 (2 pages) |
30 January 2012 | Total exemption full accounts made up to 30 April 2011 (16 pages) |
30 January 2012 | Total exemption full accounts made up to 30 April 2011 (16 pages) |
11 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Director's details changed for Michelle Madden on 6 March 2011 (2 pages) |
11 May 2011 | Director's details changed for Michelle Madden on 6 March 2011 (2 pages) |
11 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Director's details changed for Michelle Madden on 6 March 2011 (2 pages) |
11 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
26 January 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
23 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Full accounts made up to 30 April 2009 (12 pages) |
19 January 2010 | Full accounts made up to 30 April 2009 (12 pages) |
28 October 2009 | Appointment of Michelle Madden as a director (3 pages) |
28 October 2009 | Appointment of Michelle Madden as a director (3 pages) |
15 October 2009 | Appointment of Shivani Smith as a director (3 pages) |
15 October 2009 | Appointment of Shivani Smith as a director (3 pages) |
1 October 2009 | Appointment terminated secretary brian garvey (1 page) |
1 October 2009 | Appointment terminated director brian garvey (1 page) |
1 October 2009 | Appointment terminated secretary brian garvey (1 page) |
1 October 2009 | Appointment terminated director brian garvey (1 page) |
8 May 2009 | Return made up to 06/03/09; full list of members (4 pages) |
8 May 2009 | Director's change of particulars / joe saxton / 01/03/2009 (2 pages) |
8 May 2009 | Return made up to 06/03/09; full list of members (4 pages) |
8 May 2009 | Director's change of particulars / joe saxton / 01/03/2009 (2 pages) |
18 March 2009 | S-div (1 page) |
18 March 2009 | Resolutions
|
18 March 2009 | Gbp nc 1000/10000\05/03/09 (1 page) |
18 March 2009 | Resolutions
|
18 March 2009 | Gbp nc 1000/10000\05/03/09 (1 page) |
18 March 2009 | S-div (1 page) |
3 March 2009 | Full accounts made up to 30 April 2008 (15 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (15 pages) |
27 October 2008 | Appointment terminated director christopher greenwood (1 page) |
27 October 2008 | Appointment terminated director christopher greenwood (1 page) |
24 June 2008 | Return made up to 06/03/08; full list of members (4 pages) |
24 June 2008 | Return made up to 06/03/08; full list of members (4 pages) |
24 June 2008 | Director's change of particulars / christopher greenwood / 01/01/2008 (1 page) |
24 June 2008 | Director's change of particulars / christopher greenwood / 01/01/2008 (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: wittas house two rivers station lane witney oxfordshire OX28 4BH (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: wittas house two rivers station lane witney oxfordshire OX28 4BH (1 page) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
9 November 2007 | Full accounts made up to 30 April 2007 (13 pages) |
9 November 2007 | Full accounts made up to 30 April 2007 (13 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: 5 southampton place london WC1A 2DA (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 5 southampton place london WC1A 2DA (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Return made up to 06/03/07; full list of members (3 pages) |
19 July 2007 | Return made up to 06/03/07; full list of members (3 pages) |
19 July 2007 | Director's particulars changed (1 page) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
4 December 2006 | Full accounts made up to 30 April 2006 (12 pages) |
4 December 2006 | Full accounts made up to 30 April 2006 (12 pages) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | New secretary appointed (1 page) |
16 November 2006 | New director appointed (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | New director appointed (1 page) |
16 November 2006 | New secretary appointed (1 page) |
10 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
10 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
30 January 2006 | Full accounts made up to 30 April 2005 (12 pages) |
30 January 2006 | Full accounts made up to 30 April 2005 (12 pages) |
27 April 2005 | Return made up to 06/03/05; full list of members (3 pages) |
27 April 2005 | Return made up to 06/03/05; full list of members (3 pages) |
18 January 2005 | Full accounts made up to 30 April 2004 (11 pages) |
18 January 2005 | Full accounts made up to 30 April 2004 (11 pages) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
22 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
22 March 2004 | New director appointed (2 pages) |
10 December 2003 | Resolutions
|
10 December 2003 | Resolutions
|
3 December 2003 | Full accounts made up to 30 April 2003 (10 pages) |
3 December 2003 | Full accounts made up to 30 April 2003 (10 pages) |
11 November 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
11 November 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
2 March 2003 | Ad 01/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
2 March 2003 | Ad 01/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
18 January 2003 | Particulars of mortgage/charge (4 pages) |
18 January 2003 | Particulars of mortgage/charge (4 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New secretary appointed;new director appointed (2 pages) |
25 March 2002 | New secretary appointed;new director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Incorporation (13 pages) |
6 March 2002 | Incorporation (13 pages) |