New York
10024
United States
Director Name | Adam Sweidan |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2009(same day as company formation) |
Role | Chief Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chancery Lane 5th Floor London WC2A 1LF |
Director Name | Mrs Jessica Sweidan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chancery Lane 5th Floor London WC2A 1LF |
Director Name | Ms Catherine Susan Bryan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2016(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, 27-29 Cursitor Street London EC4A 1LT |
Director Name | Mr William David Eccles |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2018(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Chancery Lane 5th Floor London WC2A 1LF |
Secretary Name | Mr Barrie Edwards |
---|---|
Status | Current |
Appointed | 21 September 2018(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Chancery Lane 5th Floor London WC2A 1LF |
Secretary Name | Miss Clair Barber |
---|---|
Status | Resigned |
Appointed | 24 February 2010(7 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 21 September 2018) |
Role | Company Director |
Correspondence Address | 32a Thurloe Place London SW7 2QH |
Website | www.synchronicityearth.org/ |
---|---|
Telephone | 020 75810100 |
Telephone region | London |
Registered Address | 1 Chancery Lane 5th Floor London WC2A 1LF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £749,940 |
Net Worth | £114,188 |
Cash | £111,199 |
Current Liabilities | £21,683 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
3 February 2011 | Delivered 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 |
---|
10 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
---|---|
12 May 2023 | Full accounts made up to 31 December 2022 (59 pages) |
11 July 2022 | Full accounts made up to 31 December 2021 (48 pages) |
4 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
13 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
13 May 2021 | Full accounts made up to 31 December 2020 (52 pages) |
6 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
1 May 2020 | Full accounts made up to 31 December 2019 (46 pages) |
15 July 2019 | Notification of a person with significant control statement (2 pages) |
3 July 2019 | Cessation of Adam Sweidan as a person with significant control on 21 September 2018 (1 page) |
3 July 2019 | Cessation of Thomas Edward Fernandez as a person with significant control on 21 September 2018 (1 page) |
3 July 2019 | Cessation of Catherine Susan Bryan as a person with significant control on 21 September 2018 (1 page) |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
3 July 2019 | Cessation of Jessica Sweidan as a person with significant control on 21 September 2018 (1 page) |
2 July 2019 | Change of details for Ms Catherine Bryan as a person with significant control on 2 July 2019 (2 pages) |
2 July 2019 | Director's details changed for Ms Catherine Bryan on 2 July 2019 (2 pages) |
8 May 2019 | Full accounts made up to 31 December 2018 (43 pages) |
26 February 2019 | Director's details changed for Jessica Sweidan on 26 February 2019 (2 pages) |
26 February 2019 | Director's details changed for Adam Sweidan on 26 February 2019 (2 pages) |
26 February 2019 | Registered 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 2018 | Termination of appointment of Clair Barber as a secretary on 21 September 2018 (1 page) |
21 November 2018 | Registered 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 2018 | Appointment of Mr Barrie Edwards as a secretary on 21 September 2018 (2 pages) |
11 October 2018 | Appointment of Mr William David Eccles as a director on 21 September 2018 (2 pages) |
7 September 2018 | Full accounts made up to 31 December 2017 (37 pages) |
3 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
17 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
20 April 2017 | Memorandum and Articles of Association (10 pages) |
20 April 2017 | Memorandum and Articles of Association (10 pages) |
20 April 2017 | Resolutions
|
20 April 2017 | Resolutions
|
24 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
24 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
12 July 2016 | Confirmation statement made on 3 July 2016 with updates (7 pages) |
12 July 2016 | Confirmation statement made on 3 July 2016 with updates (7 pages) |
11 July 2016 | Appointment of Ms Catherine Bryan as a director on 27 May 2016 (2 pages) |
11 July 2016 | Appointment of Ms Catherine Bryan as a director on 27 May 2016 (2 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (25 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (25 pages) |
5 July 2015 | Annual return made up to 3 July 2015 no member list (4 pages) |
5 July 2015 | Annual return made up to 3 July 2015 no member list (4 pages) |
5 July 2015 | Annual return made up to 3 July 2015 no member list (4 pages) |
3 July 2014 | Annual return made up to 3 July 2014 no member list (4 pages) |
3 July 2014 | Annual return made up to 3 July 2014 no member list (4 pages) |
3 July 2014 | Annual return made up to 3 July 2014 no member list (4 pages) |
22 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
22 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
5 July 2013 | Director's details changed for Adam Sweidan on 27 October 2010 (2 pages) |
5 July 2013 | Director's details changed for Adam Sweidan on 27 October 2010 (2 pages) |
5 July 2013 | Annual return made up to 3 July 2013 no member list (4 pages) |
5 July 2013 | Annual return made up to 3 July 2013 no member list (4 pages) |
5 July 2013 | Annual return made up to 3 July 2013 no member list (4 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
10 July 2012 | Annual return made up to 3 July 2012 no member list (4 pages) |
10 July 2012 | Annual return made up to 3 July 2012 no member list (4 pages) |
10 July 2012 | Annual return made up to 3 July 2012 no member list (4 pages) |
7 July 2011 | Annual return made up to 3 July 2011 no member list (4 pages) |
7 July 2011 | Annual return made up to 3 July 2011 no member list (4 pages) |
7 July 2011 | Annual return made up to 3 July 2011 no member list (4 pages) |
8 June 2011 | Appointment of Miss Clair Barber as a secretary (1 page) |
8 June 2011 | Appointment of Miss Clair Barber as a secretary (1 page) |
6 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 February 2011 | Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH on 9 February 2011 (1 page) |
22 July 2010 | Director's details changed for Thomas Edward Fernandez on 1 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 3 July 2010 no member list (4 pages) |
22 July 2010 | Director's details changed for Thomas Edward Fernandez on 1 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Thomas Edward Fernandez on 1 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 3 July 2010 no member list (4 pages) |
22 July 2010 | Annual return made up to 3 July 2010 no member list (4 pages) |
21 July 2010 | Director's details changed for Jessica Sweidan on 1 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Jessica Sweidan on 1 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Jessica Sweidan on 1 July 2010 (2 pages) |
22 June 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
22 June 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
3 July 2009 | Incorporation (26 pages) |
3 July 2009 | Incorporation (26 pages) |