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.
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 |
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 |
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 |