About

Registered Number: 07809567
Date of Incorporation: 13/10/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: 54 Uxbridge Road, Shepherds Bush, London, W12 8LP

 

Based in London, Syon Properties Ltd was established in 2011. We don't currently know the number of employees at this business. This organisation has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAJANI, Nawaz Ali 01 July 2017 - 1
SADDRUDDIN, Salman 01 December 2011 01 January 2018 1
SADRUDDIN, Salman 13 October 2011 01 December 2011 1
SUCHAK, Tarla Kaushik 01 December 2011 01 December 2011 1
Secretary Name Appointed Resigned Total Appointments
SALMAN, Hina 01 December 2011 01 January 2018 1
SALMAN, Hina 13 October 2011 01 December 2011 1
SUCHAK, Tarla Kaushik 01 December 2011 01 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 17 May 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 03 June 2019
MR04 - N/A 21 May 2019
MR04 - N/A 21 May 2019
MR01 - N/A 14 April 2019
MR01 - N/A 14 April 2019
CS01 - N/A 19 November 2018
PSC07 - N/A 16 November 2018
AA - Annual Accounts 26 September 2018
TM02 - Termination of appointment of secretary 02 May 2018
PSC02 - N/A 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
TM02 - Termination of appointment of secretary 01 May 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 26 September 2017
AP01 - Appointment of director 09 July 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 27 October 2014
AAMD - Amended Accounts 23 October 2014
AA01 - Change of accounting reference date 23 July 2014
MR04 - N/A 15 May 2014
MR04 - N/A 15 May 2014
MR01 - N/A 07 May 2014
MR01 - N/A 23 April 2014
AD01 - Change of registered office address 09 April 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 12 July 2013
AD01 - Change of registered office address 27 May 2013
AR01 - Annual Return 13 October 2012
MG01 - Particulars of a mortgage or charge 12 April 2012
MG01 - Particulars of a mortgage or charge 12 April 2012
TM01 - Termination of appointment of director 09 January 2012
TM02 - Termination of appointment of secretary 09 January 2012
AP03 - Appointment of secretary 09 January 2012
AP01 - Appointment of director 09 January 2012
TM02 - Termination of appointment of secretary 05 December 2011
AP03 - Appointment of secretary 05 December 2011
TM01 - Termination of appointment of director 05 December 2011
AP01 - Appointment of director 05 December 2011
NEWINC - New incorporation documents 13 October 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2019 Outstanding

N/A

A registered charge 28 March 2019 Outstanding

N/A

A registered charge 24 April 2014 Fully Satisfied

N/A

A registered charge 23 April 2014 Fully Satisfied

N/A

Legal charge 05 April 2012 Fully Satisfied

N/A

Debenture 05 April 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.