About

Registered Number: 04863481
Date of Incorporation: 12/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Unit 3 Hove Business Centre, Fonthill Road, Hove, BN3 6HA,

 

The Synergy Centre was registered on 12 August 2003 and has its registered office in Hove. The companies directors are listed as Chanion, Amarjit Singh, Dibley, Colin Terry, Duncan, Joseph Daniel, Mckeown, Patrick Paul James, Palk, Adam David Brian, Parker, Nick in the Companies House registry. We don't know the number of employees at The Synergy Centre.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANION, Amarjit Singh 30 September 2007 27 November 2012 1
DIBLEY, Colin Terry 02 March 2015 29 April 2016 1
DUNCAN, Joseph Daniel 11 December 2010 22 July 2011 1
MCKEOWN, Patrick Paul James 12 August 2003 10 April 2006 1
PALK, Adam David Brian 14 June 2016 13 August 2016 1
PARKER, Nick 09 October 2015 14 June 2016 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 04 February 2019
AA - Annual Accounts 07 August 2018
DISS40 - Notice of striking-off action discontinued 12 May 2018
DISS16(SOAS) - N/A 12 May 2018
CS01 - N/A 11 May 2018
AD01 - Change of registered office address 10 May 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
TM01 - Termination of appointment of director 17 May 2017
TM01 - Termination of appointment of director 15 May 2017
TM01 - Termination of appointment of director 15 May 2017
CS01 - N/A 07 April 2017
AP01 - Appointment of director 16 March 2017
AA - Annual Accounts 03 February 2017
AD01 - Change of registered office address 10 October 2016
CS01 - N/A 19 August 2016
AP01 - Appointment of director 13 August 2016
TM01 - Termination of appointment of director 13 August 2016
TM01 - Termination of appointment of director 10 August 2016
AP01 - Appointment of director 15 June 2016
AD01 - Change of registered office address 14 June 2016
TM01 - Termination of appointment of director 14 June 2016
TM01 - Termination of appointment of director 14 June 2016
TM01 - Termination of appointment of director 29 April 2016
TM01 - Termination of appointment of director 29 April 2016
TM01 - Termination of appointment of director 29 April 2016
AA - Annual Accounts 10 February 2016
CH01 - Change of particulars for director 13 November 2015
AP01 - Appointment of director 10 October 2015
AR01 - Annual Return 04 October 2015
AP01 - Appointment of director 30 July 2015
CC04 - Statement of companies objects 14 May 2015
AA - Annual Accounts 05 March 2015
AP01 - Appointment of director 04 March 2015
AP01 - Appointment of director 03 March 2015
AR01 - Annual Return 22 October 2014
CH03 - Change of particulars for secretary 22 October 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 12 August 2013
TM02 - Termination of appointment of secretary 12 August 2013
AA - Annual Accounts 04 February 2013
TM01 - Termination of appointment of director 27 November 2012
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 16 September 2011
AP01 - Appointment of director 16 September 2011
CH01 - Change of particulars for director 16 September 2011
CH01 - Change of particulars for director 16 September 2011
AD01 - Change of registered office address 16 September 2011
CH03 - Change of particulars for secretary 16 September 2011
CH03 - Change of particulars for secretary 15 September 2011
TM01 - Termination of appointment of director 09 August 2011
TM01 - Termination of appointment of director 12 January 2011
AP01 - Appointment of director 16 December 2010
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 05 September 2010
CH01 - Change of particulars for director 05 September 2010
AD01 - Change of registered office address 19 August 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 13 September 2009
287 - Change in situation or address of Registered Office 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
287 - Change in situation or address of Registered Office 05 March 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
AA - Annual Accounts 06 April 2008
288a - Notice of appointment of directors or secretaries 04 October 2007
363s - Annual Return 10 September 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
AA - Annual Accounts 23 February 2007
363s - Annual Return 30 August 2006
287 - Change in situation or address of Registered Office 04 May 2006
CERTNM - Change of name certificate 26 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
AA - Annual Accounts 13 January 2006
363a - Annual Return 12 September 2005
288c - Notice of change of directors or secretaries or in their particulars 12 September 2005
288c - Notice of change of directors or secretaries or in their particulars 12 September 2005
395 - Particulars of a mortgage or charge 10 August 2005
AA - Annual Accounts 02 March 2005
287 - Change in situation or address of Registered Office 23 December 2004
363s - Annual Return 12 October 2004
225 - Change of Accounting Reference Date 17 March 2004
288c - Notice of change of directors or secretaries or in their particulars 01 October 2003
NEWINC - New incorporation documents 12 August 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 27 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.