About

Registered Number: 01982269
Date of Incorporation: 24/01/1986 (38 years and 3 months ago)
Company Status: Active
Registered Address: 19 Prince Albert Road, Prince Albert Road, London, NW1 7ST,

 

Having been setup in 1986, Syna Development Ltd are based in London, it's status is listed as "Active". We don't know the number of employees at the organisation. The organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NACKASHA, Saib Putrus Yousif, Dr N/A - 1
AL-SAADOON, Saif N/A 27 January 1994 1
JASSANI, Abdul Aziz Moosa N/A 31 August 2016 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 16 September 2019
PSC07 - N/A 16 September 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 10 August 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 26 October 2016
TM01 - Termination of appointment of director 24 October 2016
TM02 - Termination of appointment of secretary 24 October 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 30 October 2015
AD01 - Change of registered office address 27 April 2015
AD01 - Change of registered office address 27 April 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 02 November 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 30 September 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 13 September 2012
CH01 - Change of particulars for director 13 September 2012
CH03 - Change of particulars for secretary 12 September 2012
AD01 - Change of registered office address 12 September 2012
AR01 - Annual Return 30 November 2011
AR01 - Annual Return 10 October 2011
CH01 - Change of particulars for director 10 October 2011
AA - Annual Accounts 04 October 2011
AA - Annual Accounts 24 September 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 24 September 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 13 October 2008
AA - Annual Accounts 11 October 2007
363s - Annual Return 18 September 2007
363s - Annual Return 21 May 2007
287 - Change in situation or address of Registered Office 07 January 2007
AA - Annual Accounts 15 August 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 07 November 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 11 October 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 29 November 2002
363s - Annual Return 20 September 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 18 December 2001
363s - Annual Return 14 November 2000
AA - Annual Accounts 23 October 2000
AA - Annual Accounts 08 October 1999
363s - Annual Return 08 October 1999
363s - Annual Return 23 December 1998
AA - Annual Accounts 15 October 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 11 October 1996
AA - Annual Accounts 11 October 1996
AA - Annual Accounts 05 October 1995
AA - Annual Accounts 07 June 1995
288 - N/A 06 June 1995
363s - Annual Return 22 November 1994
AA - Annual Accounts 19 July 1994
288 - N/A 18 February 1994
363s - Annual Return 14 September 1993
AA - Annual Accounts 17 October 1992
363s - Annual Return 29 September 1992
288 - N/A 20 December 1991
AA - Annual Accounts 20 December 1991
363b - Annual Return 20 December 1991
RESOLUTIONS - N/A 19 September 1991
RESOLUTIONS - N/A 19 September 1991
RESOLUTIONS - N/A 19 September 1991
123 - Notice of increase in nominal capital 19 September 1991
363a - Annual Return 07 July 1991
395 - Particulars of a mortgage or charge 21 May 1991
395 - Particulars of a mortgage or charge 21 May 1991
395 - Particulars of a mortgage or charge 21 May 1991
395 - Particulars of a mortgage or charge 21 May 1991
395 - Particulars of a mortgage or charge 21 May 1991
395 - Particulars of a mortgage or charge 21 May 1991
395 - Particulars of a mortgage or charge 21 May 1991
395 - Particulars of a mortgage or charge 21 May 1991
395 - Particulars of a mortgage or charge 21 May 1991
395 - Particulars of a mortgage or charge 21 May 1991
395 - Particulars of a mortgage or charge 21 May 1991
395 - Particulars of a mortgage or charge 21 May 1991
395 - Particulars of a mortgage or charge 09 November 1990
AA - Annual Accounts 17 October 1990
395 - Particulars of a mortgage or charge 25 August 1990
395 - Particulars of a mortgage or charge 19 July 1990
395 - Particulars of a mortgage or charge 19 July 1990
395 - Particulars of a mortgage or charge 22 June 1990
395 - Particulars of a mortgage or charge 15 June 1990
395 - Particulars of a mortgage or charge 15 June 1990
395 - Particulars of a mortgage or charge 13 June 1990
395 - Particulars of a mortgage or charge 07 June 1990
395 - Particulars of a mortgage or charge 01 February 1990
AA - Annual Accounts 20 September 1989
363 - Annual Return 20 September 1989
RESOLUTIONS - N/A 03 August 1989
RESOLUTIONS - N/A 03 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1989
123 - Notice of increase in nominal capital 03 August 1989
395 - Particulars of a mortgage or charge 18 July 1989
395 - Particulars of a mortgage or charge 07 April 1989
395 - Particulars of a mortgage or charge 31 March 1989
395 - Particulars of a mortgage or charge 31 March 1989
CERTNM - Change of name certificate 24 October 1988
363 - Annual Return 12 October 1988
363 - Annual Return 05 July 1988
AA - Annual Accounts 04 July 1988
395 - Particulars of a mortgage or charge 14 March 1988
395 - Particulars of a mortgage or charge 12 February 1988
287 - Change in situation or address of Registered Office 21 October 1987
AA - Annual Accounts 09 October 1987
363 - Annual Return 09 October 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 March 1987
CERTNM - Change of name certificate 15 August 1986
NEWINC - New incorporation documents 24 January 1986

Mortgages & Charges

Description Date Status Charge by
Deed of consent and charge 15 May 1991 Outstanding

N/A

Sub charge 15 May 1991 Outstanding

N/A

Sub charge 15 May 1991 Outstanding

N/A

Deed of consent and charge 15 May 1991 Outstanding

N/A

Sub charge 15 May 1991 Outstanding

N/A

Deed of consent and charge 15 May 1991 Outstanding

N/A

Sub charge 15 May 1991 Outstanding

N/A

Sub charge 15 May 1991 Outstanding

N/A

Sub charge 15 May 1991 Outstanding

N/A

Sub charge 15 May 1991 Outstanding

N/A

Deed of consent and charge 15 May 1991 Outstanding

N/A

Sub charge 15 May 1991 Outstanding

N/A

Sub charge 31 October 1990 Outstanding

N/A

Sub charge 20 August 1990 Outstanding

N/A

Deed of consent 29 June 1990 Outstanding

N/A

Sub charge 28 June 1990 Outstanding

N/A

Sub charge 19 June 1990 Outstanding

N/A

Sub charge 01 June 1990 Outstanding

N/A

Sub charge 31 May 1990 Outstanding

N/A

Sub charge 31 May 1990 Outstanding

N/A

Sub charge 25 May 1990 Outstanding

N/A

Legal charge 23 January 1990 Outstanding

N/A

Legal charge 12 July 1989 Outstanding

N/A

Legal charge 29 March 1989 Outstanding

N/A

Legal charge 29 March 1989 Outstanding

N/A

Legal charge 22 March 1989 Outstanding

N/A

Fixed and floating charge 01 March 1988 Outstanding

N/A

Legal charge 10 February 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.