Company NameSyzygy Renewables Limited
DirectorJohn Graham David MacDonald-Brown
Company StatusActive
Company Number07597351
CategoryPrivate Limited Company
Incorporation Date8 April 2011(13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Graham David MacDonald-Brown
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Louisville Road
London
SW17 8RN
Secretary NameMrs Anna MacDonald-Brown
StatusCurrent
Appointed01 January 2016(4 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address4-8 Whites Grounds
London
SE1 3LA
Director NameMr Michael Quinn McGovern
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityCanadian,Estonian
StatusResigned
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 First Avenue
London
W3 7JR
Director NameMr Neil James Sinclair
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Acre Church Lane
Wivelsfield
Haywards Heath
West Sussex
RH17 7RD
Secretary NameMr John Graham David MacDonald-Brown
StatusResigned
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address143 Louisville Road
London
SW17 8RN
Secretary NameMrs Bryony Sinclair
StatusResigned
Appointed01 January 2016(4 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 September 2019)
RoleCompany Director
Correspondence Address18 Swan Court 9 Tanner Street
London
SE1 3LE
Director NameMr Mark Andrew Robinson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(5 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Calbourne Road
London
SW12 8LP

Contact

Websitewww.syzygyrenewables.com
Email address[email protected]
Telephone020 36976488
Telephone regionLondon

Location

Registered Address4-8 Whites Grounds
London
SE1 3LA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£52,506
Cash£128,922
Current Liabilities£81,430

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (3 weeks, 6 days from now)

Charges

9 July 2020Delivered on: 10 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
10 July 2020Registration of charge 075973510001, created on 9 July 2020 (41 pages)
13 May 2020Termination of appointment of Mark Andrew Robinson as a director on 10 May 2020 (1 page)
13 May 2020Confirmation statement made on 13 May 2020 with updates (5 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 September 2019Termination of appointment of Bryony Sinclair as a secretary on 16 September 2019 (1 page)
16 September 2019Termination of appointment of Neil James Sinclair as a director on 16 September 2019 (1 page)
16 September 2019Cessation of Neil Sinclair as a person with significant control on 16 September 2019 (1 page)
22 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
7 April 2017Appointment of Mr Mark Andrew Robinson as a director on 1 April 2017 (2 pages)
7 April 2017Appointment of Mr Mark Andrew Robinson as a director on 1 April 2017 (2 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
18 July 2016Confirmation statement made on 15 July 2016 with updates (7 pages)
18 July 2016Confirmation statement made on 15 July 2016 with updates (7 pages)
9 March 2016Appointment of Mrs Bryony Sinclair as a secretary on 1 January 2016 (2 pages)
9 March 2016Appointment of Mrs Anna Macdonald-Brown as a secretary on 1 January 2016 (2 pages)
9 March 2016Termination of appointment of John Graham David Macdonald-Brown as a secretary on 1 January 2016 (1 page)
9 March 2016Termination of appointment of John Graham David Macdonald-Brown as a secretary on 1 January 2016 (1 page)
9 March 2016Appointment of Mrs Anna Macdonald-Brown as a secretary on 1 January 2016 (2 pages)
9 March 2016Appointment of Mrs Bryony Sinclair as a secretary on 1 January 2016 (2 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 300
(5 pages)
24 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 300
(5 pages)
18 March 2015Registered office address changed from Suite 18, Swan Court 9 Tanner Street London SE1 3LE to 18 Swan Court 9 Tanner Street London SE1 3LE on 18 March 2015 (1 page)
18 March 2015Registered office address changed from Suite 18, Swan Court 9 Tanner Street London SE1 3LE to 18 Swan Court 9 Tanner Street London SE1 3LE on 18 March 2015 (1 page)
16 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 300
(5 pages)
7 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 300
(5 pages)
7 September 2014Director's details changed for Mr Neil James Sinclair on 15 May 2014 (2 pages)
7 September 2014Director's details changed for Mr Neil James Sinclair on 15 May 2014 (2 pages)
30 June 2014Registered office address changed from 4 Fitzhardinge Street London W1H 6EG England on 30 June 2014 (1 page)
30 June 2014Registered office address changed from 4 Fitzhardinge Street London W1H 6EG England on 30 June 2014 (1 page)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 July 2013Registered office address changed from 4 4 Fitzhardinge Street London W1H 6EG England on 15 July 2013 (1 page)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 300
(5 pages)
15 July 2013Secretary's details changed for Mr John Graham David Macdonald-Brown on 10 July 2013 (2 pages)
15 July 2013Registered office address changed from 4 4 Fitzhardinge Street London W1H 6EG England on 15 July 2013 (1 page)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 300
(5 pages)
15 July 2013Director's details changed for Mr John Graham David Macdonald-Brown on 10 July 2013 (2 pages)
15 July 2013Director's details changed for Mr John Graham David Macdonald-Brown on 10 July 2013 (2 pages)
15 July 2013Director's details changed for Mr Neil James Sinclair on 10 July 2013 (2 pages)
15 July 2013Director's details changed for Mr Neil James Sinclair on 10 July 2013 (2 pages)
15 July 2013Secretary's details changed for Mr John Graham David Macdonald-Brown on 10 July 2013 (2 pages)
18 April 2013Registered office address changed from 143 Louisville Road London SW17 8RN United Kingdom on 18 April 2013 (1 page)
18 April 2013Registered office address changed from 143 Louisville Road London SW17 8RN United Kingdom on 18 April 2013 (1 page)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
12 January 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
12 January 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
30 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
15 July 2011Termination of appointment of Michael Mcgovern as a director (1 page)
15 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
15 July 2011Termination of appointment of Michael Mcgovern as a director (1 page)
8 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
8 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)