SYNA DEVELOPMENT LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 7ST
Company number 01982269
Status Active
Incorporation Date 24 January 1986
Company Type Private Limited Company
Address 19 PRINCE ALBERT ROAD, PRINCE ALBERT ROAD, LONDON, ENGLAND, NW1 7ST
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Abdul Aziz Moosa Jassani as a director on 31 August 2016. The most likely internet sites of SYNA DEVELOPMENT LIMITED are www.synadevelopment.co.uk, and www.syna-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. Syna Development Limited is a Private Limited Company. The company registration number is 01982269. Syna Development Limited has been working since 24 January 1986. The present status of the company is Active. The registered address of Syna Development Limited is 19 Prince Albert Road Prince Albert Road London England Nw1 7st. The company`s financial liabilities are £14.63k. It is £0k against last year. The cash in hand is £2.22k. It is £0k against last year. And the total assets are £15.38k, which is £0k against last year. NACKASHA, Saib Putrus Yousif, Dr is a Director of the company. Secretary JASSANI, Abdul Aziz Moosa has been resigned. Director AL-SAADOON, Saif has been resigned. Director JASSANI, Abdul Aziz Moosa has been resigned. The company operates in "Buying and selling of own real estate".


syna development Key Finiance

LIABILITIES £14.63k
CASH £2.22k
TOTAL ASSETS £15.38k
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
JASSANI, Abdul Aziz Moosa
Resigned: 31 August 2016

Director
AL-SAADOON, Saif
Resigned: 27 January 1994
84 years old

Director
JASSANI, Abdul Aziz Moosa
Resigned: 31 August 2016
87 years old

Persons With Significant Control

Dr Saib Putrus Yousif Nackasha
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Abdul Aziz Moosa Jassani
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SYNA DEVELOPMENT LIMITED Events

27 Oct 2016
Confirmation statement made on 12 September 2016 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 December 2015
24 Oct 2016
Termination of appointment of Abdul Aziz Moosa Jassani as a director on 31 August 2016
24 Oct 2016
Termination of appointment of Abdul Aziz Moosa Jassani as a secretary on 31 August 2016
03 Feb 2016
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 135,000

...
... and 102 more events
09 Oct 1987
Full accounts made up to 31 December 1986

09 Oct 1987
Return made up to 30/06/87; full list of members

20 Mar 1987
Accounting reference date shortened from 31/03 to 31/12

15 Aug 1986
Company name changed royblue LIMITED\certificate issued on 15/08/86

24 Jan 1986
Incorporation

SYNA DEVELOPMENT LIMITED Charges

15 May 1991
Deed of consent and charge
Delivered: 21 May 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Plot 12, no.2 Hewitt close, gillingham, kent.
15 May 1991
Sub charge
Delivered: 21 May 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Plot 14, no.6 Hewitt close, gillingham, kent.
15 May 1991
Sub charge
Delivered: 21 May 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Plot 10 no.16 Hewitt close, gillingham, kent.
15 May 1991
Deed of consent and charge
Delivered: 21 May 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Plot 18, no.14 Hewitt close, gillingham, kent.
15 May 1991
Sub charge
Delivered: 21 May 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Plot 19, no.16 Hewitt close, gillingham, kent.
15 May 1991
Deed of consent and charge
Delivered: 21 May 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property situate at and k/a plot 20, no. 18, hewitt close…
15 May 1991
Sub charge
Delivered: 21 May 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Plot 22, no.22 Hewitt close, gillingham, kent.
15 May 1991
Sub charge
Delivered: 21 May 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Plot 25, no 28 hewitt close, gillingham, kent.
15 May 1991
Sub charge
Delivered: 21 May 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Plot 3, no. 129 grange road, gillingham, kent.
15 May 1991
Sub charge
Delivered: 21 May 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Plot 7, no.1 Hewitt close, gillingham, kent.
15 May 1991
Deed of consent and charge
Delivered: 21 May 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Plot 5, 133, grange road, gillingham, kent.
15 May 1991
Sub charge
Delivered: 21 May 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property situate at and k/a plot 9, no.5 Hewitt close…
31 October 1990
Sub charge
Delivered: 9 November 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a plot 26 no; 30 hewitt close, gillingham, kent.
20 August 1990
Sub charge
Delivered: 25 August 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Plot 12, 2 hewitt close gillingham kent.
29 June 1990
Deed of consent
Delivered: 19 July 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Plot 15 no 8 hewitt close gillingham kent.
28 June 1990
Sub charge
Delivered: 19 July 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Plot 5 133 grande raw gillingham kent.
19 June 1990
Sub charge
Delivered: 22 June 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Plot 14 6 hewitt close gillingham kent.
1 June 1990
Sub charge
Delivered: 5 June 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a plot 2, 127 grange road, gillingham, kent.
31 May 1990
Sub charge
Delivered: 7 June 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Plot 27, 44 hewitt close, gillingham kent.
31 May 1990
Sub charge
Delivered: 5 June 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Plot 20 hewitt close gillingham kent.
25 May 1990
Sub charge
Delivered: 13 June 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Plot 17 12 hewitt house gillingham kent.
23 January 1990
Legal charge
Delivered: 1 February 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and buildings on the south side of carthagan rd…
12 July 1989
Legal charge
Delivered: 18 July 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land on the north side of bedford rd. Morston moretaine.
29 March 1989
Legal charge
Delivered: 7 April 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Midland fixed & floating charge over undertaking and all…
29 March 1989
Legal charge
Delivered: 31 March 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land buildings & hereditaments k/a woodford house…
22 March 1989
Legal charge
Delivered: 31 March 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land buildings hereditaments k/a silverspot close…
1 March 1988
Fixed and floating charge
Delivered: 14 March 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
10 February 1988
Legal charge
Delivered: 12 February 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & hereditaments k/a 125-155 grange road gillingham…