Company NameSynergy Sunrise (Wellington Row) Limited
DirectorsMichael Adam White and Andrew John Duncan Maclaren
Company StatusActive
Company Number05207667
CategoryPrivate Limited Company
Incorporation Date17 August 2004(19 years, 8 months ago)
Previous NameBroomco (3526) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Adam White
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2015(10 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleProperty Investment Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanada Life Place High Street
Potters Bar
Hertfordshire
EN6 5BA
Director NameMr Andrew John Duncan Maclaren
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2021(16 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCanada Life Place High Street
Potters Bar
Hertfordshire
EN6 5BA
Director NameMr Robert Philip Kanerick
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(1 month after company formation)
Appointment Duration10 years (resigned 04 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Goldhurst Terrace
London
NW6 3ER
Director NameMr Mark Lee Tagliaferri
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(1 month after company formation)
Appointment Duration10 years (resigned 04 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
105 Cadogan Gardens
London
SW3 2RF
Director NameMr Robert David Whitton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(4 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address382 Fencepiece Road
Chigwell
Essex
IG7 5DY
Director NameMiss Gillian Barbara Cass
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(10 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rougier Street
York
YO90 1UU
Director NameMr Michael Grahame Roberts
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(10 years, 10 months after company formation)
Appointment Duration5 years (resigned 30 June 2020)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressCanada Life Place High Street
Potters Bar
Hertfordshire
EN6 5BA
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed17 August 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 August 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 August 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameJc Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 2004(1 month after company formation)
Appointment Duration4 years, 3 months (resigned 12 January 2009)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Director NameAviva Director Services Limited (Corporation)
StatusResigned
Appointed04 November 2014(10 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 June 2015)
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 November 2014(10 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 June 2015)
Correspondence AddressR/O St Helens 1 Undershaft
London
EC3P 3DQ

Contact

Websitewww.canadalife.co.uk
Telephone01707 668431
Telephone regionWelwyn Garden City

Location

Registered AddressCanada Life Place
High Street
Potters Bar
Hertfordshire
EN6 5BA
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Canada Life Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Charges

10 March 2006Delivered on: 30 March 2006
Satisfied on: 7 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from any of the obligors to any of the finance parties 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.
Fully Satisfied
10 March 2006Delivered on: 28 March 2006
Satisfied on: 7 May 2015
Persons entitled: The Governor and the Company of the Bank of Scotland (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from any of the obligors to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land k/a the land lying to the south-west side of wellinton row york t/no NYK301021 by way of security assignment the insurances. By way of floating charge all assets property and undertaking. See the mortgage charge document for full details.
Fully Satisfied
24 September 2004Delivered on: 14 October 2004
Satisfied on: 6 November 2014
Persons entitled: Barclays Bank PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from any of the obligors to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h land known as the land lying to the south-west of wellington row york including insurances, floating charge all assets property and undertaking,. See the mortgage charge document for full details.
Fully Satisfied
24 September 2004Delivered on: 14 October 2004
Satisfied on: 6 November 2014
Persons entitled: Barclays Bank PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land known as the land lying to the south west side of wellington row york,. 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.
Fully Satisfied

Filing History

21 September 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
22 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
25 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
24 February 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
18 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
9 July 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
11 March 2021Appointment of Mr Andrew John Duncan Maclaren as a director on 19 January 2021 (2 pages)
18 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
2 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
2 July 2020Termination of appointment of Michael Grahame Roberts as a director on 30 June 2020 (1 page)
27 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
27 August 2019Cessation of Canada Life Limited as a person with significant control on 6 April 2016 (1 page)
18 July 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
23 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
9 July 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
30 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
30 August 2017Notification of Canada Life Limited as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Notification of Canada Life Limited as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Notification of Canada Life Limited as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
4 April 2016Director's details changed for Michael Adam White on 1 March 2016 (2 pages)
4 April 2016Director's details changed for Michael Adam White on 1 March 2016 (2 pages)
22 September 2015Register inspection address has been changed from Aviva Wellington Row York North Yorkshire YO90 1WR United Kingdom to Canada Life Place High Street Potters Bar Hertfordshire EN6 5BA (1 page)
22 September 2015Register(s) moved to registered office address Canada Life Place High Street Potters Bar Hertfordshire EN6 5BA (1 page)
22 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(5 pages)
22 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(5 pages)
22 September 2015Register inspection address has been changed from Aviva Wellington Row York North Yorkshire YO90 1WR United Kingdom to Canada Life Place High Street Potters Bar Hertfordshire EN6 5BA (1 page)
22 September 2015Register(s) moved to registered office address Canada Life Place High Street Potters Bar Hertfordshire EN6 5BA (1 page)
26 June 2015Registered office address changed from 2 Rougier Street York YO90 1UU to Canada Life Place High Street Potters Bar Hertfordshire EN6 5BA on 26 June 2015 (2 pages)
26 June 2015Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 12 June 2015 (2 pages)
26 June 2015Termination of appointment of Gillian Cass as a director on 12 June 2015 (2 pages)
26 June 2015Appointment of Mr Michael Grahame Roberts as a director on 12 June 2015 (3 pages)
26 June 2015Termination of appointment of Aviva Director Services Limited as a director on 12 June 2015 (2 pages)
26 June 2015Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 12 June 2015 (2 pages)
26 June 2015Registered office address changed from 2 Rougier Street York YO90 1UU to Canada Life Place High Street Potters Bar Hertfordshire EN6 5BA on 26 June 2015 (2 pages)
26 June 2015Appointment of Mr Michael Grahame Roberts as a director on 12 June 2015 (3 pages)
26 June 2015Appointment of Michael Adam White as a director on 12 June 2015 (3 pages)
26 June 2015Termination of appointment of Gillian Cass as a director on 12 June 2015 (2 pages)
26 June 2015Appointment of Michael Adam White as a director on 12 June 2015 (3 pages)
26 June 2015Termination of appointment of Aviva Director Services Limited as a director on 12 June 2015 (2 pages)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
7 May 2015Satisfaction of charge 4 in full (4 pages)
7 May 2015Satisfaction of charge 5 in full (4 pages)
7 May 2015Satisfaction of charge 5 in full (4 pages)
7 May 2015Satisfaction of charge 4 in full (4 pages)
13 March 2015Director's details changed for Gillian Cass on 1 January 2015 (2 pages)
13 March 2015Director's details changed for Gillian Cass on 1 January 2015 (2 pages)
13 March 2015Director's details changed for Gillian Cass on 1 January 2015 (2 pages)
21 January 2015Register inspection address has been changed to Aviva Wellington Row York North Yorkshire YO90 1WR (1 page)
21 January 2015Register(s) moved to registered inspection location Aviva Wellington Row York North Yorkshire YO90 1WR (1 page)
21 January 2015Register inspection address has been changed to Aviva Wellington Row York North Yorkshire YO90 1WR (1 page)
21 January 2015Register(s) moved to registered inspection location Aviva Wellington Row York North Yorkshire YO90 1WR (1 page)
24 November 2014Termination of appointment of Mark Lee Tagliaferri as a director on 4 October 2014 (2 pages)
24 November 2014Termination of appointment of Mark Lee Tagliaferri as a director on 4 October 2014 (2 pages)
24 November 2014Termination of appointment of Mark Lee Tagliaferri as a director on 4 October 2014 (2 pages)
21 November 2014Appointment of Gillian Cass as a director on 4 November 2014 (3 pages)
21 November 2014Appointment of Aviva Company Secretarial Services Limited as a secretary on 4 November 2014 (3 pages)
21 November 2014Appointment of Aviva Company Secretarial Services Limited as a secretary on 4 November 2014 (3 pages)
21 November 2014Appointment of Aviva Company Secretarial Services Limited as a secretary on 4 November 2014 (3 pages)
21 November 2014Appointment of Aviva Director Services Limited as a director on 4 November 2014 (3 pages)
21 November 2014Appointment of Aviva Director Services Limited as a director on 4 November 2014 (3 pages)
21 November 2014Appointment of Aviva Director Services Limited as a director on 4 November 2014 (3 pages)
21 November 2014Appointment of Gillian Cass as a director on 4 November 2014 (3 pages)
21 November 2014Appointment of Gillian Cass as a director on 4 November 2014 (3 pages)
20 November 2014Termination of appointment of Robert Philip Kanerick as a director on 4 October 2014 (2 pages)
20 November 2014Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA to 2 Rougier Street York YO90 1UU on 20 November 2014 (2 pages)
20 November 2014Termination of appointment of Robert Philip Kanerick as a director on 4 October 2014 (2 pages)
20 November 2014Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA to 2 Rougier Street York YO90 1UU on 20 November 2014 (2 pages)
20 November 2014Termination of appointment of Robert Philip Kanerick as a director on 4 October 2014 (2 pages)
6 November 2014Satisfaction of charge 2 in full (4 pages)
6 November 2014Satisfaction of charge 2 in full (4 pages)
6 November 2014Satisfaction of charge 1 in full (4 pages)
6 November 2014Satisfaction of charge 1 in full (4 pages)
10 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(4 pages)
10 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(4 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
5 November 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
5 November 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
25 February 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
25 February 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
1 November 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
19 April 2012Termination of appointment of Robert Whitton as a director (1 page)
19 April 2012Termination of appointment of Robert Whitton as a director (1 page)
23 March 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
23 March 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
6 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
2 February 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
2 February 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
20 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
2 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
2 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
10 September 2009Return made up to 17/08/09; full list of members (3 pages)
10 September 2009Return made up to 17/08/09; full list of members (3 pages)
2 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
2 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
29 January 2009Director appointed robert david whitton (3 pages)
29 January 2009Director appointed robert david whitton (3 pages)
29 January 2009Appointment terminated secretary jc secretaries LIMITED (1 page)
29 January 2009Appointment terminated secretary jc secretaries LIMITED (1 page)
29 January 2009Registered office changed on 29/01/2009 from fifth floor 55 king street manchester lancashire M2 4LQ (2 pages)
29 January 2009Registered office changed on 29/01/2009 from fifth floor 55 king street manchester lancashire M2 4LQ (2 pages)
20 August 2008Return made up to 17/08/08; full list of members (3 pages)
20 August 2008Return made up to 17/08/08; full list of members (3 pages)
24 April 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
24 April 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
19 September 2007Return made up to 17/08/07; no change of members (7 pages)
19 September 2007Return made up to 17/08/07; no change of members (7 pages)
17 November 2006Secretary's particulars changed (1 page)
17 November 2006Secretary's particulars changed (1 page)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
8 September 2006Return made up to 17/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 September 2006Return made up to 17/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 June 2006Registered office changed on 29/06/06 from: c/o jc secretaries LIMITED 76 king street manchester M2 4NH (1 page)
29 June 2006Registered office changed on 29/06/06 from: c/o jc secretaries LIMITED 76 king street manchester M2 4NH (1 page)
30 March 2006Particulars of mortgage/charge (17 pages)
30 March 2006Particulars of mortgage/charge (17 pages)
28 March 2006Particulars of mortgage/charge (11 pages)
28 March 2006Particulars of mortgage/charge (11 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
15 September 2005Return made up to 17/08/05; full list of members (7 pages)
15 September 2005Return made up to 17/08/05; full list of members (7 pages)
26 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2004Memorandum and Articles of Association (7 pages)
26 October 2004Memorandum and Articles of Association (7 pages)
26 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2004Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page)
19 October 2004Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page)
14 October 2004Particulars of mortgage/charge (11 pages)
14 October 2004Particulars of mortgage/charge (15 pages)
14 October 2004Particulars of mortgage/charge (15 pages)
14 October 2004Particulars of mortgage/charge (11 pages)
30 September 2004New director appointed (4 pages)
30 September 2004Registered office changed on 30/09/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004New director appointed (4 pages)
30 September 2004New director appointed (3 pages)
30 September 2004New director appointed (3 pages)
30 September 2004Director resigned (1 page)
30 September 2004Secretary resigned (1 page)
30 September 2004Registered office changed on 30/09/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
30 September 2004Secretary resigned (1 page)
30 September 2004New secretary appointed (2 pages)
30 September 2004New secretary appointed (2 pages)
23 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 September 2004Company name changed broomco (3526) LIMITED\certificate issued on 13/09/04 (2 pages)
13 September 2004Company name changed broomco (3526) LIMITED\certificate issued on 13/09/04 (2 pages)
17 August 2004Incorporation (19 pages)
17 August 2004Incorporation (19 pages)