London
EC3N 3EL
Director Name | Mr Daniel Mark Saulter |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(7 years after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Chief Executive Officer- Davies Group Limited |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lloyd's Avenue London EC3N 3EL |
Director Name | Mr Jon David Crabtree |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Huntsmans Gate Bretton Peterborough Cambridgeshire PE3 9AU |
Director Name | Mr Richard Douglas Fletcher |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Deans Barn 71a Wigan Road Westhead Ormskirk Lancashire L40 6HY |
Director Name | Mr Stephen Ivan Woulds |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Chapel Street Haconby Bourne Lincolnshire PE10 0UL |
Director Name | Mr John Mark Parnaby |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadow View Main Street Bourton Rugby Warwickshire CV23 9QS |
Director Name | Mr Nigel John Roberts |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodland House Coxmoor Road Sutton-In-Ashfield Nottinghamshire NG17 5LF |
Director Name | Mr Darren Paul Coombes |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 2017(7 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2019) |
Role | Chief Commercial Officer Of Davies Group Limited |
Country of Residence | England |
Correspondence Address | 8 Lloyds Avenue London EC3N 3EL |
Website | cynergie.co.uk |
---|---|
Telephone | 0845 6420118 |
Telephone region | Unknown |
Registered Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
20 at £1 | Alison Jayne Woulds 10.00% Ordinary B |
---|---|
20 at £1 | Barbara Kurzweil 10.00% Ordinary B |
20 at £1 | Imelda Frances Crabtree 10.00% Ordinary B |
20 at £1 | Jane Fletcher 10.00% Ordinary B |
20 at £1 | John David Crabtree 10.00% Ordinary A |
20 at £1 | John Mark Parnaby 10.00% Ordinary A |
20 at £1 | Nigel John Roberts 10.00% Ordinary A |
20 at £1 | Richard Douglas Fletcher 10.00% Ordinary A |
20 at £1 | Stephen Ivan Woulds 10.00% Ordinary A |
20 at £1 | Tracy Ann Roberts 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £432,235 |
Cash | £713,048 |
Current Liabilities | £799,123 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (2 weeks from now) |
9 December 2022 | Delivered on: 14 December 2022 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
1 November 2021 | Delivered on: 5 November 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
27 April 2017 | Delivered on: 9 May 2017 Persons entitled: Intermediate Capital Group PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
12 June 2020 | Second filing of Confirmation Statement dated 29/03/2018 (5 pages) |
---|---|
6 May 2020 | Accounts for a small company made up to 30 June 2019 (18 pages) |
29 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
13 March 2020 | Change of name notice (2 pages) |
13 March 2020 | Resolutions
|
24 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
12 April 2019 | Termination of appointment of Nigel John Roberts as a director on 31 March 2019 (1 page) |
2 April 2019 | Accounts for a small company made up to 30 June 2018 (16 pages) |
13 February 2019 | Termination of appointment of Darren Paul Coombes as a director on 31 January 2019 (1 page) |
13 February 2019 | Termination of appointment of John Mark Parnaby as a director on 15 September 2018 (1 page) |
9 August 2018 | Registered office address changed from 8 Lloyd's Avenue London EC3N 3EL England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 9 August 2018 (1 page) |
3 April 2018 | Confirmation statement made on 29 March 2018 with no updates
|
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
9 May 2017 | Registration of charge 072061130001, created on 27 April 2017 (50 pages) |
9 May 2017 | Registration of charge 072061130001, created on 27 April 2017 (50 pages) |
5 May 2017 | Resolutions
|
5 May 2017 | Resolutions
|
5 May 2017 | Memorandum and Articles of Association (41 pages) |
5 May 2017 | Memorandum and Articles of Association (41 pages) |
3 May 2017 | Registered office address changed from 35 Sherwood Street Warsop Mansfield Nottinghamshire NG20 0JR England to 8 Lloyd's Avenue London EC3N 3EL on 3 May 2017 (1 page) |
3 May 2017 | Registered office address changed from 35 Sherwood Street Warsop Mansfield Nottinghamshire NG20 0JR England to 8 Lloyd's Avenue London EC3N 3EL on 3 May 2017 (1 page) |
20 April 2017 | Appointment of Mr. Darren Coombes as a director on 31 March 2017 (2 pages) |
20 April 2017 | Appointment of Mr. Antonio Debiase as a director on 31 March 2017 (2 pages) |
20 April 2017 | Appointment of Mr. Dan Saulter as a director on 31 March 2017 (2 pages) |
20 April 2017 | Appointment of Mr. Darren Coombes as a director on 31 March 2017 (2 pages) |
20 April 2017 | Appointment of Mr. Antonio Debiase as a director on 31 March 2017 (2 pages) |
20 April 2017 | Appointment of Mr. Dan Saulter as a director on 31 March 2017 (2 pages) |
19 April 2017 | Termination of appointment of Jon David Crabtree as a director on 31 March 2017 (1 page) |
19 April 2017 | Termination of appointment of Richard Douglas Fletcher as a director on 31 March 2017 (1 page) |
19 April 2017 | Termination of appointment of Jon David Crabtree as a director on 31 March 2017 (1 page) |
19 April 2017 | Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
19 April 2017 | Termination of appointment of Stephen Ivan Woulds as a director on 31 March 2017 (1 page) |
19 April 2017 | Termination of appointment of Stephen Ivan Woulds as a director on 31 March 2017 (1 page) |
19 April 2017 | Termination of appointment of Richard Douglas Fletcher as a director on 31 March 2017 (1 page) |
19 April 2017 | Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
12 April 2017 | 29/03/17 Statement of Capital gbp 200 (7 pages) |
12 April 2017 | Confirmation statement made on 29 March 2017 with updates (7 pages) |
11 August 2016 | Registered office address changed from 54-56 Victoria Street Shirebrook Mansfield Nottinghamshire NG20 8AQ to 35 Sherwood Street Warsop Mansfield Nottinghamshire NG20 0JR on 11 August 2016 (1 page) |
11 August 2016 | Registered office address changed from 54-56 Victoria Street Shirebrook Mansfield Nottinghamshire NG20 8AQ to 35 Sherwood Street Warsop Mansfield Nottinghamshire NG20 0JR on 11 August 2016 (1 page) |
15 July 2016 | Director's details changed for Mr Stephen Ivan Woulds on 30 June 2016 (2 pages) |
15 July 2016 | Director's details changed for Mr Stephen Ivan Woulds on 30 June 2016 (2 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
23 September 2014 | Director's details changed for Mr Stephen Ivan Woulds on 17 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Stephen Ivan Woulds on 17 September 2014 (2 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (8 pages) |
5 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (8 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (8 pages) |
30 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (8 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (8 pages) |
1 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (8 pages) |
29 March 2010 | Incorporation (49 pages) |
29 March 2010 | Incorporation (49 pages) |