SYNERGY GRACECHURCH LIMITED
LONDON BROOMCO (3201) LIMITED

Hellopages » City of London » City of London » EC2R 5AA

Company number 04768708
Status Active
Incorporation Date 18 May 2003
Company Type Private Limited Company
Address ONE, COLEMAN STREET, LONDON, EC2R 5AA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 1 ; Registration of charge 047687080008, created on 26 November 2015. The most likely internet sites of SYNERGY GRACECHURCH LIMITED are www.synergygracechurch.co.uk, and www.synergy-gracechurch.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Synergy Gracechurch Limited is a Private Limited Company. The company registration number is 04768708. Synergy Gracechurch Limited has been working since 18 May 2003. The present status of the company is Active. The registered address of Synergy Gracechurch Limited is One Coleman Street London Ec2r 5aa. . LEGAL & GENERAL CO SEC LIMITED is a Secretary of the company. AITCHISON, Gordon Clark is a Director of the company. BANKS, Andrew is a Director of the company. Secretary WHELAN, Michael has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Secretary JC SECRETARIES LIMITED has been resigned. Director ALLARD, Tyrone James has been resigned. Director BARRETT, John has been resigned. Director BRETT, Alexander James has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director KANERICK, Robert Philip has been resigned. Director MAXWELL, David Cleland has been resigned. Director RYAN, Damien Michael has been resigned. Director TAGLIAFERRI, Mark Lee has been resigned. Director TRAUB, Stephen Eric Cameron has been resigned. Director WHELAN, Michael has been resigned. Director WHITTON, Robert David has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LEGAL & GENERAL CO SEC LIMITED
Appointed Date: 10 July 2013

Director
AITCHISON, Gordon Clark
Appointed Date: 10 July 2013
61 years old

Director
BANKS, Andrew
Appointed Date: 10 July 2013
61 years old

Resigned Directors

Secretary
WHELAN, Michael
Resigned: 10 July 2013
Appointed Date: 16 November 2011

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 03 July 2003
Appointed Date: 18 May 2003

Secretary
JC SECRETARIES LIMITED
Resigned: 16 November 2011
Appointed Date: 03 July 2003

Director
ALLARD, Tyrone James
Resigned: 23 December 2008
Appointed Date: 23 December 2004
65 years old

Director
BARRETT, John
Resigned: 16 November 2011
Appointed Date: 28 January 2005
69 years old

Director
BRETT, Alexander James
Resigned: 10 July 2013
Appointed Date: 27 February 2013
62 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 03 July 2003
Appointed Date: 18 May 2003

Director
KANERICK, Robert Philip
Resigned: 23 December 2004
Appointed Date: 03 July 2003
56 years old

Director
MAXWELL, David Cleland
Resigned: 10 July 2013
Appointed Date: 27 February 2013
47 years old

Director
RYAN, Damien Michael
Resigned: 28 January 2005
Appointed Date: 23 December 2004
65 years old

Director
TAGLIAFERRI, Mark Lee
Resigned: 23 December 2004
Appointed Date: 03 July 2003
62 years old

Director
TRAUB, Stephen Eric Cameron
Resigned: 05 February 2010
Appointed Date: 23 December 2008
48 years old

Director
WHELAN, Michael
Resigned: 10 July 2013
Appointed Date: 16 November 2011
48 years old

Director
WHITTON, Robert David
Resigned: 23 December 2004
Appointed Date: 03 July 2003
62 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 03 July 2003
Appointed Date: 18 May 2003

SYNERGY GRACECHURCH LIMITED Events

26 May 2016
Full accounts made up to 31 December 2015
20 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1

03 Dec 2015
Registration of charge 047687080008, created on 26 November 2015
02 Dec 2015
Statement of capital following an allotment of shares on 26 November 2015
  • GBP 52,030,019

02 Dec 2015
Resolutions
  • RES14 ‐ Capitalisation of 52029898 ordinary shares @ £1 each 26/11/2015
  • RES14 ‐ Capitalisation of 52029898 ordinary shares @ £1 each 26/11/2015

...
... and 94 more events
07 Aug 2003
New director appointed
28 Jul 2003
Particulars of mortgage/charge
28 Jul 2003
Particulars of mortgage/charge
30 Jun 2003
Company name changed broomco (3201) LIMITED\certificate issued on 30/06/03
18 May 2003
Incorporation

SYNERGY GRACECHURCH LIMITED Charges

26 November 2015
Charge code 0476 8708 0008
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: Legal and General Assurance Society Limited
Description: Contains floating charge…
18 April 2005
Supplemental debenture
Delivered: 27 April 2005
Status: Satisfied on 11 July 2013
Persons entitled: Hsh Nordbank Ag (London Branch)
Description: The deposit account (number 43824206 sort code 40-52-41)…
22 July 2003
Security agreement
Delivered: 8 August 2003
Status: Satisfied on 11 July 2013
Persons entitled: Hsh Nordbank Ag (Secured Party)
Description: 200A ordinary shares of £1 each in the capital of the…
22 July 2003
Supplemental debenture
Delivered: 8 August 2003
Status: Satisfied on 11 July 2013
Persons entitled: Hsh Nordbank Ag (Acting Through Its London Branch) (the Security Trustee)
Description: Additional property being the f/h land and buildings at 70…
22 July 2003
Debenture
Delivered: 8 August 2003
Status: Satisfied on 11 July 2013
Persons entitled: Hsh Nordbank Ag (Acting Through Its London Branch) (the Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
22 July 2003
Debenture
Delivered: 28 July 2003
Status: Satisfied on 17 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
22 July 2003
A supplemental debenture
Delivered: 28 July 2003
Status: Satisfied on 17 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land and buildings at 70 gracechurch street 168…