London
EC2A 2AP
Director Name | Mr De Kock Van Zyl |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Secretary Name | Mr De Kock Van Zyl |
---|---|
Status | Resigned |
Appointed | 08 October 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months from now) |
25 April 2019 | Delivered on: 29 April 2019 Persons entitled: New Life Investments Limited Classification: A registered charge Particulars: 23 gipsy hill, london, SE19 1QG. Outstanding |
---|
26 February 2021 | Cessation of Nigel Charles Syvret as a person with significant control on 23 February 2021 (1 page) |
---|---|
26 February 2021 | Change of details for Synovia Holdings Ltd as a person with significant control on 23 February 2021 (2 pages) |
7 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
14 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
16 January 2020 | Previous accounting period extended from 31 October 2019 to 31 December 2019 (1 page) |
29 October 2019 | Confirmation statement made on 7 October 2019 with updates (4 pages) |
15 August 2019 | Director's details changed for Mr Gary John Hopkins on 30 June 2019 (2 pages) |
14 August 2019 | Director's details changed for Mr De Kock Van Zyl on 30 June 2019 (2 pages) |
14 August 2019 | Director's details changed for Mr De Kock Van Zyl on 30 June 2019 (2 pages) |
14 August 2019 | Secretary's details changed for Mr De Kock Van Zyl on 30 June 2019 (1 page) |
8 July 2019 | Notification of Synovia Holdings Ltd as a person with significant control on 20 June 2019 (2 pages) |
8 July 2019 | Statement of capital following an allotment of shares on 20 June 2019
|
8 July 2019 | Notification of Nigel Charles Syvret as a person with significant control on 20 June 2019 (2 pages) |
8 July 2019 | Cessation of De Kock Van Zyl as a person with significant control on 20 June 2019 (1 page) |
21 June 2019 | Appointment of Mr Gary John Hopkins as a director on 11 June 2019 (2 pages) |
20 June 2019 | Registered office address changed from 5 Indescon Sqaure Office 106 London E14 9DQ England to Devonshire House 60 Goswell Road London EC1M 7AD on 20 June 2019 (2 pages) |
29 April 2019 | Registration of charge 116097660001, created on 25 April 2019 (8 pages) |
8 October 2018 | Incorporation Statement of capital on 2018-10-08
|