5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Secretary Name | Mr Martin Christopher Warr |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 2007(5 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Sales |
Country of Residence | England |
Correspondence Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
Director Name | Josef Pierre De Bie |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Role | Distributor |
Correspondence Address | 15 Hobbs Wick Saddlers Lodge Sileby Loughborough Leicestershire LE12 7SF |
Director Name | Tina Jane De Bie |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Role | Distributor |
Correspondence Address | 15 Hobbs Wick Saddlers Lodge Sileby Loughborough Leicestershire LE12 7SF |
Secretary Name | Tina Jane De Bie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Role | Distributor |
Correspondence Address | 15 Hobbs Wick Saddlers Lodge Sileby Loughborough Leicestershire LE12 7SF |
Director Name | Hermann Ernst Manfred Vega Savon Geb Knoedler |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 August 2007(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 04 December 2017) |
Role | Company Director |
Country of Residence | Hong Kong S.A.R |
Correspondence Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.synthax.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01727 821870 |
Telephone region | St Albans |
Registered Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Leavesden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,966 |
Cash | £59,102 |
Current Liabilities | £381,936 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
6 December 2007 | Delivered on: 7 December 2007 Persons entitled: Factors 21 PLC 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 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 |
---|---|
31 May 2002 | Delivered on: 15 June 2002 Satisfied on: 8 November 2007 Persons entitled: National Westminster 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. Fully Satisfied |
12 April 2023 | Confirmation statement made on 31 March 2023 with updates (5 pages) |
---|---|
22 November 2022 | Resolutions
|
22 November 2022 | Change of share class name or designation (1 page) |
5 July 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
14 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
12 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
23 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
16 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
18 December 2019 | Cessation of Hermann Ernst Manfred Vega Savon Geb Knoedler as a person with significant control on 7 November 2019 (1 page) |
20 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
14 January 2019 | Cessation of Martin Christopher Warr as a person with significant control on 9 January 2019 (1 page) |
14 January 2019 | Notification of Emma Warr as a person with significant control on 9 January 2019 (2 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
14 December 2017 | Termination of appointment of Hermann Ernst Manfred Vega Savon Geb Knoedler as a director on 4 December 2017 (1 page) |
14 December 2017 | Termination of appointment of Hermann Ernst Manfred Vega Savon Geb Knoedler as a director on 4 December 2017 (1 page) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 September 2017 | Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 September 2017 (1 page) |
20 September 2017 | Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 September 2017 (1 page) |
11 September 2017 | Secretary's details changed for Mr Martin Christopher Warr on 1 September 2017 (1 page) |
11 September 2017 | Secretary's details changed for Mr Martin Christopher Warr on 1 September 2017 (1 page) |
26 July 2017 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2017 (1 page) |
13 April 2017 | Director's details changed for Hermann Ernst Manfred Vega Savon Geb Knodler on 31 March 2017 (2 pages) |
13 April 2017 | Director's details changed for Hermann Ernst Manfred Vega Savon Geb Knodler on 31 March 2017 (2 pages) |
12 April 2017 | Director's details changed for Mr Martin Christopher Warr on 31 March 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
12 April 2017 | Director's details changed for Mr Martin Christopher Warr on 31 March 2017 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
14 August 2015 | Resolutions
|
14 August 2015 | Statement of company's objects (2 pages) |
14 August 2015 | Statement of company's objects (2 pages) |
14 August 2015 | Resolutions
|
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
14 August 2012 | Director's details changed for Hermann Ernst Manfred Vega Savon Geb Knodler on 14 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Hermann Ernst Manfred Vega Savon Geb Knodler on 14 August 2012 (2 pages) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 April 2009 | Return made up to 08/03/09; full list of members (4 pages) |
24 April 2009 | Location of register of members (1 page) |
24 April 2009 | Return made up to 08/03/09; full list of members (4 pages) |
24 April 2009 | Location of register of members (1 page) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from roperts house 2 manor road ruislip middlesex HA4 7LA (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from roperts house 2 manor road ruislip middlesex HA4 7LA (1 page) |
13 May 2008 | Return made up to 08/03/08; full list of members (4 pages) |
13 May 2008 | Return made up to 08/03/08; full list of members (4 pages) |
12 May 2008 | Location of register of members (1 page) |
12 May 2008 | Location of register of members (1 page) |
7 December 2007 | Particulars of mortgage/charge (7 pages) |
7 December 2007 | Particulars of mortgage/charge (7 pages) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: 58 the terrace torquay TQ1 1DE (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: 58 the terrace torquay TQ1 1DE (1 page) |
22 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New secretary appointed;new director appointed (2 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Secretary resigned;director resigned (1 page) |
14 August 2007 | Secretary resigned;director resigned (1 page) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New secretary appointed;new director appointed (2 pages) |
28 March 2007 | Return made up to 08/03/07; full list of members (7 pages) |
28 March 2007 | Return made up to 08/03/07; full list of members (7 pages) |
18 January 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
18 January 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
16 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 May 2006 | Return made up to 08/03/06; full list of members
|
2 May 2006 | Return made up to 08/03/06; full list of members
|
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
3 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
7 April 2004 | Return made up to 08/03/04; full list of members (7 pages) |
7 April 2004 | Return made up to 08/03/04; full list of members (7 pages) |
23 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
23 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
9 April 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
9 April 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
9 April 2003 | Return made up to 08/03/03; full list of members
|
9 April 2003 | Return made up to 08/03/03; full list of members
|
17 October 2002 | Resolutions
|
17 October 2002 | Resolutions
|
15 June 2002 | Particulars of mortgage/charge (3 pages) |
15 June 2002 | Particulars of mortgage/charge (3 pages) |
2 April 2002 | Company name changed synthax (uk) LIMITED\certificate issued on 30/03/02 (2 pages) |
2 April 2002 | Company name changed synthax (uk) LIMITED\certificate issued on 30/03/02 (2 pages) |
26 March 2002 | Ad 18/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | New secretary appointed;new director appointed (2 pages) |
26 March 2002 | New secretary appointed;new director appointed (2 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Ad 18/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 March 2002 | Secretary resigned (1 page) |
8 March 2002 | Incorporation (14 pages) |
8 March 2002 | Incorporation (14 pages) |