Company NameNfpsynergy Limited
DirectorsCian Nicholas Hargrave Murphy and Timothy Christopher Harrison-Byrne
Company StatusActive
Company Number04387900
CategoryPrivate Limited Company
Incorporation Date6 March 2002(22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Cian Nicholas Hargrave Murphy
Date of BirthOctober 1986 (Born 37 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 2020(18 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68-80 Hanbury Street
London
E1 5JL
Director NameMr Timothy Christopher Harrison-Byrne
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(18 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68-80 Hanbury Street
London
E1 5JL
Director NameMr Cian Nicholas Hargrave Murphy
Date of BirthOctober 1986 (Born 37 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 2020(18 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2- 6 Tenter Ground
London
E1 7NH
Director NameMr Paul Flatters
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 17 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Crescent Lane
London
SW4 9PT
Director NameMs Alexandra Mary Denye
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 16 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Park Farm Close
London
N2 0PU
Secretary NameMs Alexandra Mary Denye
NationalityBritish
StatusResigned
Appointed20 March 2002(2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 16 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Park Farm Close
London
N2 0PU
Director NameMrs Melanie Ann Howard
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(2 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 17 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Highbury Terrace Mews
London
N5 1UT
Director NameMr Michael Willmott
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(2 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 17 June 2004)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Jocelyn Road
Richmond
Surrey
TW9 2TH
Director NameMr Jonathon Hugh Christopher Saxton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(1 year, 9 months after company formation)
Appointment Duration17 years, 11 months (resigned 28 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreystone Underskiddaw
Keswick
Cumbria
CA12 4PY
Director NameBrian Garvey
Date of BirthOctober 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed16 August 2006(4 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2009)
RoleCompany Director
Correspondence Address47a Barretts Grove
London
N16 8AP
Secretary NameBrian Garvey
NationalityIrish
StatusResigned
Appointed16 August 2006(4 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2009)
RoleCompany Director
Correspondence Address47a Barretts Grove
London
N16 8AP
Director NameDr Christopher Greenwood
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 13 October 2008)
RoleCompany Director
Correspondence Address10 Alpha Place
Saffron Walden
Essex
CB11 3DJ
Director NameMs Shivani Smith
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed30 September 2009(7 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2014)
RoleBusiness Developer
Country of ResidenceUnited Kingdom
Correspondence Address22 Madison Gardens
Bromley
Kent
BR2 0SJ
Director NameMs Michele Madden
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(7 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 July 2020)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address13 Cranworth Gardens
London
SW9 0NS
Director NameMr Patrick John Brennan
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish,Irish
StatusResigned
Appointed01 February 2014(11 years, 11 months after company formation)
Appointment Duration2 years (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-6 Tenter Ground Spitalfields
London
E1 7NH
Secretary NameMrs Julie Margaret Saxton
StatusResigned
Appointed01 February 2014(11 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 October 2021)
RoleCompany Director
Correspondence AddressGreystone Underskiddaw
Keswick
Cumbria
CA12 4PY
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitenfpsynergy.net
Telephone020 74268888
Telephone regionLondon

Location

Registered Address68-80 Hanbury Street
London
E1 5JL
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£164,047
Cash£238,969
Current Liabilities£631,731

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

20 December 2007Delivered 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 2003Delivered 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

Filing History

13 September 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
15 August 2023Director's details changed for Mr Cian Nicholas Hargrave Murphy on 15 August 2023 (2 pages)
25 April 2023Registered 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 2023Change of details for Tenter Ground Holdings Limited as a person with significant control on 25 April 2023 (2 pages)
25 April 2023Director's details changed for Mr Cian Nicholas Hargrave Murphy on 25 April 2023 (2 pages)
25 April 2023Director's details changed for Mr Timothy Christopher Harrison-Byrne on 25 April 2023 (2 pages)
18 April 2023Director's details changed for Mr Cian Nicholas Hargrave Murphy on 17 April 2023 (2 pages)
18 April 2023Change of details for Tenter Ground Holdings Limited as a person with significant control on 17 April 2023 (2 pages)
18 April 2023Registered 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 2023Director's details changed for Mr Timothy Christopher Harrison-Byrne on 17 April 2023 (2 pages)
9 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
23 March 2022Cessation of Jonathon Hugh Christopher Saxton as a person with significant control on 1 November 2021 (1 page)
23 March 2022Termination of appointment of Julie Margaret Saxton as a secretary on 28 October 2021 (1 page)
23 March 2022Termination of appointment of Jonathon Hugh Christopher Saxton as a director on 28 October 2021 (1 page)
23 March 2022Notification of Tenter Ground Holdings Limited as a person with significant control on 1 November 2021 (2 pages)
23 March 2022Confirmation statement made on 6 March 2022 with updates (5 pages)
5 October 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
30 March 2021Confirmation statement made on 6 March 2021 with updates (5 pages)
30 March 2021Director's details changed for Mr Timothy Harrison-Byrne on 5 March 2021 (2 pages)
12 August 2020Director's details changed for Mr Cian Nicholas Hargrave Murpy on 1 August 2020 (2 pages)
12 August 2020Termination of appointment of Michele Madden as a director on 31 July 2020 (1 page)
12 August 2020Director's details changed for Mr Timothy Harrison-Bryne on 1 August 2020 (2 pages)
12 August 2020Appointment of Mr Timothy Harrison-Bryne as a director on 1 August 2020 (2 pages)
12 August 2020Appointment of Mr Cian Nicholas Hargrave Murpy as a director on 1 August 2020 (2 pages)
30 July 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
23 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
1 April 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
25 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
15 May 2018Previous accounting period shortened from 30 April 2018 to 28 February 2018 (1 page)
13 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
28 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
28 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(5 pages)
14 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(5 pages)
4 March 2016Termination of appointment of Patrick John Brennan as a director on 29 February 2016 (1 page)
4 March 2016Termination of appointment of Patrick John Brennan as a director on 29 February 2016 (1 page)
8 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(6 pages)
13 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(6 pages)
13 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(6 pages)
9 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(6 pages)
7 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(6 pages)
7 April 2014Appointment of Mr Patrick John Brennan as a director (2 pages)
7 April 2014Appointment of Mr Patrick John Brennan as a director (2 pages)
7 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(6 pages)
18 March 2014Appointment of Mrs Julie Margaret Saxton as a secretary (2 pages)
18 March 2014Appointment of Mrs Julie Margaret Saxton as a secretary (2 pages)
14 March 2014Termination of appointment of Shivani Smith as a director (1 page)
14 March 2014Termination of appointment of Shivani Smith as a director (1 page)
27 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
27 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
14 March 2013Director's details changed for Shivani Smith on 4 March 2013 (2 pages)
14 March 2013Director's details changed for Shivani Smith on 4 March 2013 (2 pages)
14 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
14 March 2013Director's details changed for Shivani Smith on 4 March 2013 (2 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
28 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
27 March 2012Director's details changed for Mr. Jonathan Hugh Christopher Saxton on 27 March 2012 (2 pages)
27 March 2012Director's details changed for Mr. Jonathan Hugh Christopher Saxton on 27 March 2012 (2 pages)
30 January 2012Total exemption full accounts made up to 30 April 2011 (16 pages)
30 January 2012Total exemption full accounts made up to 30 April 2011 (16 pages)
11 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
11 May 2011Director's details changed for Michelle Madden on 6 March 2011 (2 pages)
11 May 2011Director's details changed for Michelle Madden on 6 March 2011 (2 pages)
11 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
11 May 2011Director's details changed for Michelle Madden on 6 March 2011 (2 pages)
11 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
26 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
23 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
19 January 2010Full accounts made up to 30 April 2009 (12 pages)
19 January 2010Full accounts made up to 30 April 2009 (12 pages)
28 October 2009Appointment of Michelle Madden as a director (3 pages)
28 October 2009Appointment of Michelle Madden as a director (3 pages)
15 October 2009Appointment of Shivani Smith as a director (3 pages)
15 October 2009Appointment of Shivani Smith as a director (3 pages)
1 October 2009Appointment terminated secretary brian garvey (1 page)
1 October 2009Appointment terminated director brian garvey (1 page)
1 October 2009Appointment terminated secretary brian garvey (1 page)
1 October 2009Appointment terminated director brian garvey (1 page)
8 May 2009Return made up to 06/03/09; full list of members (4 pages)
8 May 2009Director's change of particulars / joe saxton / 01/03/2009 (2 pages)
8 May 2009Return made up to 06/03/09; full list of members (4 pages)
8 May 2009Director's change of particulars / joe saxton / 01/03/2009 (2 pages)
18 March 2009S-div (1 page)
18 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 March 2009Gbp nc 1000/10000\05/03/09 (1 page)
18 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 March 2009Gbp nc 1000/10000\05/03/09 (1 page)
18 March 2009S-div (1 page)
3 March 2009Full accounts made up to 30 April 2008 (15 pages)
3 March 2009Full accounts made up to 30 April 2008 (15 pages)
27 October 2008Appointment terminated director christopher greenwood (1 page)
27 October 2008Appointment terminated director christopher greenwood (1 page)
24 June 2008Return made up to 06/03/08; full list of members (4 pages)
24 June 2008Return made up to 06/03/08; full list of members (4 pages)
24 June 2008Director's change of particulars / christopher greenwood / 01/01/2008 (1 page)
24 June 2008Director's change of particulars / christopher greenwood / 01/01/2008 (1 page)
21 February 2008Registered office changed on 21/02/08 from: wittas house two rivers station lane witney oxfordshire OX28 4BH (1 page)
21 February 2008Registered office changed on 21/02/08 from: wittas house two rivers station lane witney oxfordshire OX28 4BH (1 page)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
9 November 2007Full accounts made up to 30 April 2007 (13 pages)
9 November 2007Full accounts made up to 30 April 2007 (13 pages)
16 October 2007Registered office changed on 16/10/07 from: 5 southampton place london WC1A 2DA (1 page)
16 October 2007Registered office changed on 16/10/07 from: 5 southampton place london WC1A 2DA (1 page)
19 July 2007Director's particulars changed (1 page)
19 July 2007Return made up to 06/03/07; full list of members (3 pages)
19 July 2007Return made up to 06/03/07; full list of members (3 pages)
19 July 2007Director's particulars changed (1 page)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
4 December 2006Full accounts made up to 30 April 2006 (12 pages)
4 December 2006Full accounts made up to 30 April 2006 (12 pages)
16 November 2006Secretary resigned (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006New secretary appointed (1 page)
16 November 2006New director appointed (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006New director appointed (1 page)
16 November 2006New secretary appointed (1 page)
10 March 2006Return made up to 06/03/06; full list of members (2 pages)
10 March 2006Return made up to 06/03/06; full list of members (2 pages)
30 January 2006Full accounts made up to 30 April 2005 (12 pages)
30 January 2006Full accounts made up to 30 April 2005 (12 pages)
27 April 2005Return made up to 06/03/05; full list of members (3 pages)
27 April 2005Return made up to 06/03/05; full list of members (3 pages)
18 January 2005Full accounts made up to 30 April 2004 (11 pages)
18 January 2005Full accounts made up to 30 April 2004 (11 pages)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004Return made up to 06/03/04; full list of members (7 pages)
22 March 2004Return made up to 06/03/04; full list of members (7 pages)
22 March 2004New director appointed (2 pages)
10 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 December 2003Full accounts made up to 30 April 2003 (10 pages)
3 December 2003Full accounts made up to 30 April 2003 (10 pages)
11 November 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
11 November 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
2 March 2003Ad 01/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 March 2003Return made up to 06/03/03; full list of members (7 pages)
2 March 2003Ad 01/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 March 2003Return made up to 06/03/03; full list of members (7 pages)
18 January 2003Particulars of mortgage/charge (4 pages)
18 January 2003Particulars of mortgage/charge (4 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
25 March 2002Registered office changed on 25/03/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
25 March 2002Registered office changed on 25/03/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002New secretary appointed;new director appointed (2 pages)
25 March 2002New secretary appointed;new director appointed (2 pages)
25 March 2002New director appointed (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002Secretary resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Secretary resigned (1 page)
6 March 2002Incorporation (13 pages)
6 March 2002Incorporation (13 pages)