London
SW17 8RN
Secretary Name | Mrs Anna MacDonald-Brown |
---|---|
Status | Current |
Appointed | 01 January 2016(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | 4-8 Whites Grounds London SE1 3LA |
Director Name | Mr Michael Quinn McGovern |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Canadian,Estonian |
Status | Resigned |
Appointed | 08 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 First Avenue London W3 7JR |
Director Name | Mr Neil James Sinclair |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long Acre Church Lane Wivelsfield Haywards Heath West Sussex RH17 7RD |
Secretary Name | Mr John Graham David MacDonald-Brown |
---|---|
Status | Resigned |
Appointed | 08 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 143 Louisville Road London SW17 8RN |
Secretary Name | Mrs Bryony Sinclair |
---|---|
Status | Resigned |
Appointed | 01 January 2016(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 September 2019) |
Role | Company Director |
Correspondence Address | 18 Swan Court 9 Tanner Street London SE1 3LE |
Director Name | Mr Mark Andrew Robinson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(5 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Calbourne Road London SW12 8LP |
Website | www.syzygyrenewables.com |
---|---|
Email address | [email protected] |
Telephone | 020 36976488 |
Telephone region | London |
Registered Address | 4-8 Whites Grounds London SE1 3LA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£52,506 |
Cash | £128,922 |
Current Liabilities | £81,430 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (3 weeks, 6 days from now) |
9 July 2020 | Delivered on: 10 July 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
10 July 2020 | Registration of charge 075973510001, created on 9 July 2020 (41 pages) |
13 May 2020 | Termination of appointment of Mark Andrew Robinson as a director on 10 May 2020 (1 page) |
13 May 2020 | Confirmation statement made on 13 May 2020 with updates (5 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
16 September 2019 | Termination of appointment of Bryony Sinclair as a secretary on 16 September 2019 (1 page) |
16 September 2019 | Termination of appointment of Neil James Sinclair as a director on 16 September 2019 (1 page) |
16 September 2019 | Cessation of Neil Sinclair as a person with significant control on 16 September 2019 (1 page) |
22 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
7 April 2017 | Appointment of Mr Mark Andrew Robinson as a director on 1 April 2017 (2 pages) |
7 April 2017 | Appointment of Mr Mark Andrew Robinson as a director on 1 April 2017 (2 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
18 July 2016 | Confirmation statement made on 15 July 2016 with updates (7 pages) |
18 July 2016 | Confirmation statement made on 15 July 2016 with updates (7 pages) |
9 March 2016 | Appointment of Mrs Bryony Sinclair as a secretary on 1 January 2016 (2 pages) |
9 March 2016 | Appointment of Mrs Anna Macdonald-Brown as a secretary on 1 January 2016 (2 pages) |
9 March 2016 | Termination of appointment of John Graham David Macdonald-Brown as a secretary on 1 January 2016 (1 page) |
9 March 2016 | Termination of appointment of John Graham David Macdonald-Brown as a secretary on 1 January 2016 (1 page) |
9 March 2016 | Appointment of Mrs Anna Macdonald-Brown as a secretary on 1 January 2016 (2 pages) |
9 March 2016 | Appointment of Mrs Bryony Sinclair as a secretary on 1 January 2016 (2 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
24 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
18 March 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 September 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-09-07
|
7 September 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-09-07
|
7 September 2014 | Director's details changed for Mr Neil James Sinclair on 15 May 2014 (2 pages) |
7 September 2014 | Director's details changed for Mr Neil James Sinclair on 15 May 2014 (2 pages) |
30 June 2014 | Registered office address changed from 4 Fitzhardinge Street London W1H 6EG England on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from 4 Fitzhardinge Street London W1H 6EG England on 30 June 2014 (1 page) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 July 2013 | Registered office address changed from 4 4 Fitzhardinge Street London W1H 6EG England on 15 July 2013 (1 page) |
15 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Secretary's details changed for Mr John Graham David Macdonald-Brown on 10 July 2013 (2 pages) |
15 July 2013 | Registered office address changed from 4 4 Fitzhardinge Street London W1H 6EG England on 15 July 2013 (1 page) |
15 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Director's details changed for Mr John Graham David Macdonald-Brown on 10 July 2013 (2 pages) |
15 July 2013 | Director's details changed for Mr John Graham David Macdonald-Brown on 10 July 2013 (2 pages) |
15 July 2013 | Director's details changed for Mr Neil James Sinclair on 10 July 2013 (2 pages) |
15 July 2013 | Director's details changed for Mr Neil James Sinclair on 10 July 2013 (2 pages) |
15 July 2013 | Secretary's details changed for Mr John Graham David Macdonald-Brown on 10 July 2013 (2 pages) |
18 April 2013 | Registered office address changed from 143 Louisville Road London SW17 8RN United Kingdom on 18 April 2013 (1 page) |
18 April 2013 | Registered office address changed from 143 Louisville Road London SW17 8RN United Kingdom on 18 April 2013 (1 page) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
12 January 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
12 January 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
30 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
15 July 2011 | Termination of appointment of Michael Mcgovern as a director (1 page) |
15 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Termination of appointment of Michael Mcgovern as a director (1 page) |
8 April 2011 | Incorporation
|
8 April 2011 | Incorporation
|