London
SW1Y 5HZ
Secretary Name | James Matthew Cahill |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 2007(1 year, 2 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Correspondence Address | 60 Pall Mall London SW1Y 5HZ |
Director Name | Mr Richard James McCorriston |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2020(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 60 Pall Mall London SW1Y 5HZ |
Director Name | Mr David Olley |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | 60 Pall Mall London SW1Y 5HZ |
Director Name | Gary Mark Britnell |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Martins Wood Milford Godalming GU8 5DB |
Secretary Name | Alexander Henry Caplan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66-68 Masbro Road London W14 0LT |
Director Name | Ms Abigail Rosemary Orr |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2014(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 June 2018) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | 1 Great Cumberland Place London W1H 7AL |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | www.synergyassociates.com/ |
---|---|
Telephone | 020 74879980 |
Telephone region | London |
Registered Address | 60 Pall Mall London SW1Y 5HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Alexander Henry Caplan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,553 |
Cash | £27,714 |
Current Liabilities | £125,159 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month, 4 weeks from now) |
26 July 2022 | Delivered on: 27 July 2022 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
28 September 2016 | Delivered on: 5 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
14 May 2023 | Confirmation statement made on 14 May 2023 with updates (4 pages) |
---|---|
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
27 July 2022 | Registration of charge 058324150002, created on 26 July 2022 (12 pages) |
25 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
14 January 2022 | Director's details changed for Mr Alexander Henry Michael Caplan on 1 January 2022 (2 pages) |
14 January 2022 | Appointment of Mr David Olley as a director on 1 January 2022 (2 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
10 August 2021 | Resolutions
|
10 August 2021 | Resolutions
|
10 August 2021 | Resolutions
|
10 August 2021 | Memorandum and Articles of Association (14 pages) |
29 July 2021 | Secretary's details changed for James Matthew Cahill on 29 July 2021 (1 page) |
29 July 2021 | Change of details for Mr Alexander Henry Caplan as a person with significant control on 29 July 2021 (2 pages) |
29 July 2021 | Director's details changed for Alexander Henry Caplan on 29 July 2021 (2 pages) |
14 May 2021 | Confirmation statement made on 14 May 2021 with updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
19 October 2020 | Registered office address changed from 30-35 Pall Mall London SW1Y 5LP England to 60 Pall Mall London SW1Y 5HZ on 19 October 2020 (1 page) |
11 June 2020 | Confirmation statement made on 30 May 2020 with updates (4 pages) |
11 June 2020 | Appointment of Mr Richard James Mccorriston as a director on 2 April 2020 (2 pages) |
11 June 2020 | Statement of capital following an allotment of shares on 2 April 2020
|
15 May 2020 | Secretary's details changed for James Cahill on 15 May 2020 (1 page) |
14 October 2019 | Satisfaction of charge 058324150001 in full (1 page) |
31 May 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
23 September 2018 | Registered office address changed from 1 Great Cumberland Place London W1H 7AL to 30-35 Pall Mall London SW1Y 5LP on 23 September 2018 (1 page) |
2 July 2018 | Director's details changed for Alexander Henry Caplan on 2 July 2018 (2 pages) |
14 June 2018 | Termination of appointment of Abigail Rosemary Orr as a director on 14 June 2018 (1 page) |
12 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
31 October 2016 | Resolutions
|
31 October 2016 | Resolutions
|
5 October 2016 | Registration of charge 058324150001, created on 28 September 2016 (18 pages) |
5 October 2016 | Registration of charge 058324150001, created on 28 September 2016 (18 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 November 2015 | Resolutions
|
11 November 2015 | Resolutions
|
11 November 2015 | Sub-division of shares on 23 October 2015 (5 pages) |
11 November 2015 | Sub-division of shares on 23 October 2015 (5 pages) |
22 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 June 2014 | Appointment of Ms Abigail Rosemary Orr as a director (2 pages) |
27 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Appointment of Ms Abigail Rosemary Orr as a director (2 pages) |
27 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Secretary's details changed for James Cahill on 1 June 2011 (1 page) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Director's details changed for Alexander Henry Caplan on 1 June 2011 (2 pages) |
30 May 2012 | Director's details changed for Alexander Henry Caplan on 1 June 2011 (2 pages) |
30 May 2012 | Secretary's details changed for James Cahill on 1 June 2011 (1 page) |
30 May 2012 | Secretary's details changed for James Cahill on 1 June 2011 (1 page) |
30 May 2012 | Director's details changed for Alexander Henry Caplan on 1 June 2011 (2 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 September 2011 | Registered office address changed from 29 Welbeck Street London W1G 8DA United Kingdom on 13 September 2011 (1 page) |
13 September 2011 | Registered office address changed from 29 Welbeck Street London W1G 8DA United Kingdom on 13 September 2011 (1 page) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
31 May 2010 | Director's details changed for Alexander Henry Caplan on 30 May 2010 (2 pages) |
31 May 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
31 May 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
31 May 2010 | Director's details changed for Alexander Henry Caplan on 30 May 2010 (2 pages) |
24 February 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
24 February 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
5 November 2009 | Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
5 November 2009 | Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
30 May 2009 | Return made up to 30/05/09; full list of members (3 pages) |
30 May 2009 | Return made up to 30/05/09; full list of members (3 pages) |
12 November 2008 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
12 November 2008 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
2 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from 72 new bond street mayfair london W1S 1RR (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from 72 new bond street mayfair london W1S 1RR (1 page) |
5 March 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
5 March 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
23 August 2007 | New secretary appointed (2 pages) |
23 August 2007 | Secretary resigned (1 page) |
23 August 2007 | Secretary resigned (1 page) |
23 August 2007 | New secretary appointed (2 pages) |
11 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
11 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Incorporation (16 pages) |
30 May 2006 | Incorporation (16 pages) |