SYNCBEAM LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 8PY

Company number 03825713
Status Active
Incorporation Date 16 August 1999
Company Type Private Limited Company
Address 3 GRACE COURT, TOTTERIDGE GREEN, LONDON, N20 8PY
Home Country United Kingdom
Nature of Business 64991 - Security dealing on own account
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SYNCBEAM LIMITED are www.syncbeam.co.uk, and www.syncbeam.co.uk. The predicted number of employees is 3450 to 3460. The company’s age is twenty-six years and two months. Syncbeam Limited is a Private Limited Company. The company registration number is 03825713. Syncbeam Limited has been working since 16 August 1999. The present status of the company is Active. The registered address of Syncbeam Limited is 3 Grace Court Totteridge Green London N20 8py. The company`s financial liabilities are £103737.27k. It is £734.59k against last year. The cash in hand is £46.16k. It is £32.28k against last year. And the total assets are £103741.47k, which is £485.19k against last year. SHAH, Kamal Somchand is a Secretary of the company. WERNHAM, Gurjit is a Director of the company. WRAY, Nigel William is a Director of the company. Secretary BARRETT, Alan John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARRETT, Alan John has been resigned. Director LOMAS, Anthony Victor has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Security dealing on own account".


syncbeam Key Finiance

LIABILITIES £103737.27k
+0%
CASH £46.16k
+232%
TOTAL ASSETS £103741.47k
+0%
All Financial Figures

Current Directors

Secretary
SHAH, Kamal Somchand
Appointed Date: 05 October 1999

Director
WERNHAM, Gurjit
Appointed Date: 12 September 2011
66 years old

Director
WRAY, Nigel William
Appointed Date: 05 October 1999
77 years old

Resigned Directors

Secretary
BARRETT, Alan John
Resigned: 05 October 1999
Appointed Date: 21 September 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 September 1999
Appointed Date: 16 August 1999

Director
BARRETT, Alan John
Resigned: 05 October 1999
Appointed Date: 21 September 1999
82 years old

Director
LOMAS, Anthony Victor
Resigned: 05 October 1999
Appointed Date: 21 September 1999
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 September 1999
Appointed Date: 16 August 1999

Persons With Significant Control

Moneypitch Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

SYNCBEAM LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Sep 2016
Confirmation statement made on 16 August 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Sep 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100

08 Sep 2015
Secretary's details changed for Mr Kamal Somchand Shah on 14 August 2015
...
... and 58 more events
08 Oct 1999
Director resigned
08 Oct 1999
New secretary appointed;new director appointed
08 Oct 1999
New director appointed
06 Oct 1999
Registered office changed on 06/10/99 from: 1 mitchell lane bristol avon BS1 6BZ
16 Aug 1999
Incorporation

SYNCBEAM LIMITED Charges

6 September 2012
General deed of pledge and assignment
Delivered: 26 September 2012
Status: Outstanding
Persons entitled: Barclays Bank (Suisse) S.A.
Description: The company pledges and/or assigns in relation to account…
7 September 2011
Share charge
Delivered: 15 September 2011
Status: Satisfied on 20 September 2012
Persons entitled: Bank of Scotland PLC
Description: All securities being 1,875,000 ordinary shares of £0.01…
9 April 2009
Debenture
Delivered: 22 April 2009
Status: Satisfied on 20 September 2012
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
5 June 2001
Memorandum of deposit and charge
Delivered: 19 June 2001
Status: Satisfied on 17 April 2009
Persons entitled: Singer & Friedlander Limited
Description: All stocks shares marketable and other securities of…