About

Registered Number: 02499677
Date of Incorporation: 08/05/1990 (34 years ago)
Company Status: Active
Registered Address: Transputec House 19 Heather Park Drive, Wembley, Middlesex, HA0 1SS

 

Established in 1990, Synel Industries (UK) Ltd have registered office in Middlesex. The current directors of this organisation are Ashkenazi, David, Buganem, Gavriel, Buganim, Erez, Ashkenazi, David, Ferber, Maya, Nachman, Harry, Shabat, Tamir, Zinger, Isaac. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHKENAZI, David 13 May 2020 - 1
BUGANEM, Gavriel 11 August 2000 - 1
BUGANIM, Erez 17 December 2013 - 1
ASHKENAZI, David 15 May 2008 17 December 2013 1
FERBER, Maya N/A 28 May 1992 1
NACHMAN, Harry 07 October 1996 05 September 2000 1
SHABAT, Tamir 25 April 2005 15 May 2008 1
ZINGER, Isaac 20 November 2000 25 April 2005 1

Filing History

Document Type Date
AP01 - Appointment of director 26 May 2020
CS01 - N/A 27 November 2019
PSC07 - N/A 11 July 2019
PSC01 - N/A 11 July 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 18 January 2019
CH01 - Change of particulars for director 15 January 2019
CH01 - Change of particulars for director 15 January 2019
CH03 - Change of particulars for secretary 15 January 2019
AA - Annual Accounts 29 May 2018
SH01 - Return of Allotment of shares 10 April 2018
SH10 - Notice of particulars of variation of rights attached to shares 14 February 2018
SH08 - Notice of name or other designation of class of shares 17 January 2018
RESOLUTIONS - N/A 15 January 2018
AD01 - Change of registered office address 14 December 2017
CS01 - N/A 01 December 2017
CH01 - Change of particulars for director 14 November 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 06 December 2016
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 25 April 2016
RP04 - N/A 02 September 2015
TM01 - Termination of appointment of director 14 August 2015
SH01 - Return of Allotment of shares 13 August 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 28 April 2015
SH01 - Return of Allotment of shares 29 December 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 21 March 2014
MR04 - N/A 16 January 2014
TM01 - Termination of appointment of director 20 December 2013
AP01 - Appointment of director 20 December 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 17 March 2011
MG01 - Particulars of a mortgage or charge 30 July 2010
MG01 - Particulars of a mortgage or charge 30 July 2010
AR01 - Annual Return 13 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 May 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 22 July 2009
287 - Change in situation or address of Registered Office 17 June 2009
AA - Annual Accounts 05 April 2009
288a - Notice of appointment of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
287 - Change in situation or address of Registered Office 20 October 2008
287 - Change in situation or address of Registered Office 20 October 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 15 May 2007
AA - Annual Accounts 16 April 2007
395 - Particulars of a mortgage or charge 21 October 2006
AA - Annual Accounts 08 June 2006
363a - Annual Return 31 May 2006
363a - Annual Return 19 September 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
AA - Annual Accounts 14 April 2005
363a - Annual Return 20 May 2004
AA - Annual Accounts 20 April 2004
363a - Annual Return 21 May 2003
AA - Annual Accounts 20 May 2003
288b - Notice of resignation of directors or secretaries 04 September 2002
363a - Annual Return 08 August 2002
288b - Notice of resignation of directors or secretaries 08 August 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
AA - Annual Accounts 12 March 2002
363s - Annual Return 08 July 2001
AA - Annual Accounts 21 March 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
RESOLUTIONS - N/A 14 February 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
288a - Notice of appointment of directors or secretaries 18 August 2000
363s - Annual Return 07 June 2000
RESOLUTIONS - N/A 10 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2000
123 - Notice of increase in nominal capital 10 March 2000
AA - Annual Accounts 29 February 2000
363s - Annual Return 14 June 1999
395 - Particulars of a mortgage or charge 30 April 1999
AA - Annual Accounts 24 April 1999
AA - Annual Accounts 21 July 1998
363s - Annual Return 02 July 1998
RESOLUTIONS - N/A 11 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 1997
395 - Particulars of a mortgage or charge 11 June 1997
363s - Annual Return 02 June 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
288b - Notice of resignation of directors or secretaries 21 May 1997
AA - Annual Accounts 14 April 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 1997
CERTNM - Change of name certificate 30 January 1997
395 - Particulars of a mortgage or charge 09 December 1996
AA - Annual Accounts 03 November 1996
363s - Annual Return 14 June 1996
AA - Annual Accounts 03 May 1996
395 - Particulars of a mortgage or charge 17 January 1996
287 - Change in situation or address of Registered Office 15 January 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 1995
363s - Annual Return 26 May 1995
363s - Annual Return 11 August 1994
AA - Annual Accounts 01 June 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 January 1994
AA - Annual Accounts 23 July 1993
363s - Annual Return 12 May 1993
288 - N/A 12 May 1993
288 - N/A 12 May 1993
AA - Annual Accounts 26 November 1992
288 - N/A 20 November 1992
288 - N/A 20 November 1992
395 - Particulars of a mortgage or charge 29 August 1992
395 - Particulars of a mortgage or charge 26 August 1992
395 - Particulars of a mortgage or charge 26 August 1992
363s - Annual Return 02 July 1992
288 - N/A 25 June 1992
AA - Annual Accounts 30 April 1992
363b - Annual Return 11 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 April 1991
288 - N/A 12 June 1990
287 - Change in situation or address of Registered Office 12 June 1990
NEWINC - New incorporation documents 08 May 1990

Mortgages & Charges

Description Date Status Charge by
First party charge over credit balances 19 July 2010 Outstanding

N/A

Debenture 19 July 2010 Outstanding

N/A

Debenture 20 October 2006 Fully Satisfied

N/A

Charge over credit balances 26 April 1999 Fully Satisfied

N/A

Debenture 09 June 1997 Fully Satisfied

N/A

Debenture 29 November 1996 Fully Satisfied

N/A

Mortgage debenture 11 January 1996 Fully Satisfied

N/A

Debenture 24 August 1992 Fully Satisfied

N/A

Legal charge 24 August 1992 Fully Satisfied

N/A

Charge over credit balances 24 August 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.