Company NameSynchronicity Earth
Company StatusActive
Company Number06952204
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 July 2009(14 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameThomas Edward Fernandez
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed03 July 2009(same day as company formation)
RoleAsset Management
Country of ResidenceUnited States
Correspondence Address254 West 82nd Street
New York
10024
United States
Director NameAdam Sweidan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2009(same day as company formation)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Chancery Lane
5th Floor
London
WC2A 1LF
Director NameMrs Jessica Sweidan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chancery Lane
5th Floor
London
WC2A 1LF
Director NameMs Catherine Susan Bryan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2016(6 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, 27-29 Cursitor Street
London
EC4A 1LT
Director NameMr William David Eccles
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2018(9 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Chancery Lane
5th Floor
London
WC2A 1LF
Secretary NameMr Barrie Edwards
StatusCurrent
Appointed21 September 2018(9 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence Address1 Chancery Lane
5th Floor
London
WC2A 1LF
Secretary NameMiss Clair Barber
StatusResigned
Appointed24 February 2010(7 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 21 September 2018)
RoleCompany Director
Correspondence Address32a Thurloe Place
London
SW7 2QH

Contact

Websitewww.synchronicityearth.org/
Telephone020 75810100
Telephone regionLondon

Location

Registered Address1 Chancery Lane
5th Floor
London
WC2A 1LF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£749,940
Net Worth£114,188
Cash£111,199
Current Liabilities£21,683

Accounts

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

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Charges

3 February 2011Delivered on: 11 February 2011
Persons entitled: Alfred Place Limited and Thirdpart 2003 Limited

Classification: Rent deposit deed
Secured details: £18,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance see image for full details.
Outstanding

Filing History

10 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
12 May 2023Full accounts made up to 31 December 2022 (59 pages)
11 July 2022Full accounts made up to 31 December 2021 (48 pages)
4 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
13 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
13 May 2021Full accounts made up to 31 December 2020 (52 pages)
6 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
1 May 2020Full accounts made up to 31 December 2019 (46 pages)
15 July 2019Notification of a person with significant control statement (2 pages)
3 July 2019Cessation of Adam Sweidan as a person with significant control on 21 September 2018 (1 page)
3 July 2019Cessation of Thomas Edward Fernandez as a person with significant control on 21 September 2018 (1 page)
3 July 2019Cessation of Catherine Susan Bryan as a person with significant control on 21 September 2018 (1 page)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
3 July 2019Cessation of Jessica Sweidan as a person with significant control on 21 September 2018 (1 page)
2 July 2019Change of details for Ms Catherine Bryan as a person with significant control on 2 July 2019 (2 pages)
2 July 2019Director's details changed for Ms Catherine Bryan on 2 July 2019 (2 pages)
8 May 2019Full accounts made up to 31 December 2018 (43 pages)
26 February 2019Director's details changed for Jessica Sweidan on 26 February 2019 (2 pages)
26 February 2019Director's details changed for Adam Sweidan on 26 February 2019 (2 pages)
26 February 2019Registered office address changed from 32a Thurloe Place London SW7 2HQ United Kingdom to Ground Floor, 27-29 Cursitor Street London EC4A 1LT on 26 February 2019 (1 page)
21 November 2018Termination of appointment of Clair Barber as a secretary on 21 September 2018 (1 page)
21 November 2018Registered office address changed from 32a Thurloe Place London London SW7 2QH to 32a Thurloe Place London SW7 2HQ on 21 November 2018 (1 page)
11 October 2018Appointment of Mr Barrie Edwards as a secretary on 21 September 2018 (2 pages)
11 October 2018Appointment of Mr William David Eccles as a director on 21 September 2018 (2 pages)
7 September 2018Full accounts made up to 31 December 2017 (37 pages)
3 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
25 September 2017Full accounts made up to 31 December 2016 (27 pages)
25 September 2017Full accounts made up to 31 December 2016 (27 pages)
17 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
20 April 2017Memorandum and Articles of Association (10 pages)
20 April 2017Memorandum and Articles of Association (10 pages)
20 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
20 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
24 August 2016Full accounts made up to 31 December 2015 (25 pages)
24 August 2016Full accounts made up to 31 December 2015 (25 pages)
12 July 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
12 July 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
11 July 2016Appointment of Ms Catherine Bryan as a director on 27 May 2016 (2 pages)
11 July 2016Appointment of Ms Catherine Bryan as a director on 27 May 2016 (2 pages)
14 September 2015Full accounts made up to 31 December 2014 (25 pages)
14 September 2015Full accounts made up to 31 December 2014 (25 pages)
5 July 2015Annual return made up to 3 July 2015 no member list (4 pages)
5 July 2015Annual return made up to 3 July 2015 no member list (4 pages)
5 July 2015Annual return made up to 3 July 2015 no member list (4 pages)
3 July 2014Annual return made up to 3 July 2014 no member list (4 pages)
3 July 2014Annual return made up to 3 July 2014 no member list (4 pages)
3 July 2014Annual return made up to 3 July 2014 no member list (4 pages)
22 May 2014Full accounts made up to 31 December 2013 (22 pages)
22 May 2014Full accounts made up to 31 December 2013 (22 pages)
19 September 2013Full accounts made up to 31 December 2012 (19 pages)
19 September 2013Full accounts made up to 31 December 2012 (19 pages)
5 July 2013Director's details changed for Adam Sweidan on 27 October 2010 (2 pages)
5 July 2013Director's details changed for Adam Sweidan on 27 October 2010 (2 pages)
5 July 2013Annual return made up to 3 July 2013 no member list (4 pages)
5 July 2013Annual return made up to 3 July 2013 no member list (4 pages)
5 July 2013Annual return made up to 3 July 2013 no member list (4 pages)
7 August 2012Full accounts made up to 31 December 2011 (18 pages)
7 August 2012Full accounts made up to 31 December 2011 (18 pages)
10 July 2012Annual return made up to 3 July 2012 no member list (4 pages)
10 July 2012Annual return made up to 3 July 2012 no member list (4 pages)
10 July 2012Annual return made up to 3 July 2012 no member list (4 pages)
7 July 2011Annual return made up to 3 July 2011 no member list (4 pages)
7 July 2011Annual return made up to 3 July 2011 no member list (4 pages)
7 July 2011Annual return made up to 3 July 2011 no member list (4 pages)
8 June 2011Appointment of Miss Clair Barber as a secretary (1 page)
8 June 2011Appointment of Miss Clair Barber as a secretary (1 page)
6 April 2011Full accounts made up to 31 December 2010 (17 pages)
6 April 2011Full accounts made up to 31 December 2010 (17 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 February 2011Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH on 9 February 2011 (1 page)
9 February 2011Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH on 9 February 2011 (1 page)
9 February 2011Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH on 9 February 2011 (1 page)
22 July 2010Director's details changed for Thomas Edward Fernandez on 1 July 2010 (2 pages)
22 July 2010Annual return made up to 3 July 2010 no member list (4 pages)
22 July 2010Director's details changed for Thomas Edward Fernandez on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Thomas Edward Fernandez on 1 July 2010 (2 pages)
22 July 2010Annual return made up to 3 July 2010 no member list (4 pages)
22 July 2010Annual return made up to 3 July 2010 no member list (4 pages)
21 July 2010Director's details changed for Jessica Sweidan on 1 July 2010 (2 pages)
21 July 2010Director's details changed for Jessica Sweidan on 1 July 2010 (2 pages)
21 July 2010Director's details changed for Jessica Sweidan on 1 July 2010 (2 pages)
22 June 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
22 June 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
3 July 2009Incorporation (26 pages)
3 July 2009Incorporation (26 pages)