SYNA DEVELOPMENT LIMITED
Status | ACTIVE |
Company No. | 01982269 |
Category | Private Limited Company |
Incorporated | 24 Jan 1986 |
Age | 38 years, 4 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
SYNA DEVELOPMENT LIMITED is an active private limited company with number 01982269. It was incorporated 38 years, 4 months, 15 days ago, on 24 January 1986. The company address is 19 Prince Albert Road 19 Prince Albert Road, London, NW1 7ST, England.
Company Fillings
Accounts with accounts type dormant
Date: 10 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 19 Sep 2023
Action Date: 12 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-12
Documents
Accounts with accounts type dormant
Date: 03 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 23 Sep 2022
Action Date: 12 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-12
Documents
Accounts with accounts type dormant
Date: 05 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 28 Sep 2021
Action Date: 12 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-12
Documents
Accounts with accounts type dormant
Date: 18 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 25 Sep 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Accounts with accounts type dormant
Date: 04 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Cessation of a person with significant control
Date: 16 Sep 2019
Action Date: 11 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Abdul Aziz Moosa Jassani
Cessation date: 2019-08-11
Documents
Accounts with accounts type dormant
Date: 07 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Accounts with accounts type dormant
Date: 10 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Accounts with accounts type dormant
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 12 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-12
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 24 Oct 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-31
Officer name: Abdul Aziz Moosa Jassani
Documents
Termination secretary company with name termination date
Date: 24 Oct 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Abdul Aziz Moosa Jassani
Termination date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 12 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-12
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2015
Action Date: 27 Apr 2015
Category: Address
Type: AD01
New address: 19 Prince Albert Road Prince Albert Road London NW1 7ST
Old address: 19 Prince Albert Road Prince Albert Road London NW1 7ST England
Change date: 2015-04-27
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2015
Action Date: 27 Apr 2015
Category: Address
Type: AD01
New address: 19 Prince Albert Road Prince Albert Road London NW1 7ST
Old address: 37 Regent Court North Bank London NW8 8UN
Change date: 2015-04-27
Documents
Accounts with accounts type dormant
Date: 12 Nov 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2014
Action Date: 12 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-12
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2013
Action Date: 12 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-12
Documents
Accounts with accounts type dormant
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type dormant
Date: 26 Nov 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 12 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-12
Documents
Change person director company with change date
Date: 13 Sep 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-01
Officer name: Mr Abdul Aziz Moosa Jassani
Documents
Change person secretary company with change date
Date: 12 Sep 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Abdul Aziz Moosa Jassani
Change date: 2012-01-01
Documents
Change registered office address company with date old address
Date: 12 Sep 2012
Action Date: 12 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-12
Old address: 53 North Gate Prince Albert Road London NW8 7EH
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2011
Action Date: 14 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-14
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 14 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-14
Documents
Change person director company with change date
Date: 10 Oct 2011
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Abdul Aziz Moosa Jassani
Change date: 2010-03-01
Documents
Accounts with accounts type dormant
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type dormant
Date: 24 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type dormant
Date: 18 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/09; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Dec 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/07; no change of members
Documents
Legacy
Date: 21 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/06; no change of members
Documents
Legacy
Date: 07 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 07/01/07 from: c/o helmores 35/37 grosvenor gardens london SW1W 0BY
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 25 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 11 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 03 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 20 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 18 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/01; full list of members
Documents
Legacy
Date: 14 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/00; full list of members
Documents
Accounts with accounts type full
Date: 23 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type full
Date: 08 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 08 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/99; no change of members
Documents
Legacy
Date: 23 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/98; full list of members
Documents
Accounts with accounts type full
Date: 15 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Accounts with accounts type full
Date: 26 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Accounts with accounts type full
Date: 11 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 11 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/96; no change of members
Documents
Accounts with accounts type small
Date: 05 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Accounts with accounts type small
Date: 07 Jun 1995
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 06 Jun 1995
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 22 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/94; no change of members
Documents
Accounts with accounts type full
Date: 19 Jul 1994
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 18 Feb 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 14 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/93; full list of members
Documents
Accounts with accounts type full
Date: 17 Oct 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 29 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/92; no change of members
Documents
Legacy
Date: 20 Dec 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 20 Dec 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 20 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 14/09/91; no change of members
Documents
Resolution
Date: 19 Sep 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Sep 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Sep 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Sep 1991
Category: Capital
Type: 123
Description: £ nc 500000/2000000 12/07/91
Documents
Legacy
Date: 07 Jul 1991
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/90; full list of members
Documents
Legacy
Date: 21 May 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 May 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 May 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 May 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 May 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 May 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 May 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 May 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 May 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 May 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 May 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 May 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Nov 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 17 Oct 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 25 Aug 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jul 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jul 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
58 ANSTEY FIELDS,BIRMINGHAM,B23 5RL
Number: | 10849940 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
STUDIO I PHOENIX HOUSE,LEICESTER,LE1 1TA
Number: | 11224618 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOM 12 ALVA BUSINESS CENTRE,EDINBURGH,EH2 4PH
Number: | SL024702 |
Status: | ACTIVE |
Category: | Limited Partnership |
11 EAST STREET,KIMBOLTON,PE28 0HJ
Number: | 07601896 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 REGENTS PARK ROAD,LONDON,NW1 8UY
Number: | 03277322 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 VINCENT SQUARE,LONDON,SW1P 2PN
Number: | OC359480 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |