Company NameNUNN Syndication Limited
DirectorsRobin John Nunn and Aasta Nunn
Company StatusActive
Company Number02747412
CategoryPrivate Limited Company
Incorporation Date15 September 1992(31 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Robin John Nunn
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1992(2 months, 1 week after company formation)
Appointment Duration31 years, 5 months
RolePhotographer
Country of ResidenceEngland
Correspondence AddressSaxon House 27 Duke Street
Chelmsford
CM1 1HT
Director NameMrs Aasta Nunn
Date of BirthJuly 1953 (Born 70 years ago)
NationalityNorwegian
StatusCurrent
Appointed19 January 1993(4 months after company formation)
Appointment Duration31 years, 3 months
RolePhotographer
Country of ResidenceEngland
Correspondence AddressSaxon House 27 Duke Street
Chelmsford
CM1 1HT
Secretary NameMr Robin John Nunn
NationalityBritish
StatusCurrent
Appointed01 November 1999(7 years, 1 month after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaxon House 27 Duke Street
Chelmsford
CM1 1HT
Secretary NameMr John Henry Nunn
NationalityBritish
StatusResigned
Appointed23 November 1992(2 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address43 New Town Road
Bishops Stortford
Hertfordshire
CM23 3SB
Director NameMr David John Porter
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(9 years after company formation)
Appointment Duration6 years, 2 months (resigned 09 December 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Curzon Way
Chelmsford
Essex
CM2 6PF
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed15 September 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed15 September 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitenunn-syndication.com
Telephone020 73579000
Telephone regionLondon

Location

Registered AddressSaxon House
27 Duke Street
Chelmsford
CM1 1HT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£84,667
Cash£79,690
Current Liabilities£36,793

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Charges

19 September 2016Delivered on: 24 September 2016
Persons entitled: Ms Aasta Boerte

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 October 1999Delivered on: 20 October 1999
Persons entitled: Robin John Nunn

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
15 July 1998Delivered on: 23 July 1998
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed dated 15 july 1998.
Particulars: The company as beneficial owner charges £6,800 to the chargee.
Outstanding

Filing History

13 October 2020Confirmation statement made on 15 September 2020 with updates (4 pages)
13 October 2020Director's details changed for Mr Robin John Nunn on 13 October 2020 (2 pages)
13 October 2020Secretary's details changed for Mr Robin John Nunn on 13 October 2020 (1 page)
13 October 2020Change of details for Mr Robin John Nunn as a person with significant control on 13 October 2020 (2 pages)
13 October 2020Director's details changed for Ms Aasta Boerte on 13 October 2020 (2 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
24 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
17 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
16 May 2017Registered office address changed from C/O Steve Bird Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 16 May 2017 (1 page)
16 May 2017Registered office address changed from C/O Steve Bird Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 16 May 2017 (1 page)
24 September 2016Registration of charge 027474120003, created on 19 September 2016 without deed (5 pages)
24 September 2016Registration of charge 027474120003, created on 19 September 2016 without deed (5 pages)
19 September 2016All of the property or undertaking has been released from charge 1 (1 page)
19 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
19 September 2016All of the property or undertaking has been released from charge 1 (1 page)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 20,010
(6 pages)
30 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 20,010
(6 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 20,010
(6 pages)
17 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 20,010
(6 pages)
26 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 20,010
(6 pages)
26 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 20,010
(6 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
26 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 June 2011Registered office address changed from the Old Mill Office Boyton Hall Lane Boyton Hall, Roxwell Essex CM1 4LN on 21 June 2011 (1 page)
21 June 2011Registered office address changed from the Old Mill Office Boyton Hall Lane Boyton Hall, Roxwell Essex CM1 4LN on 21 June 2011 (1 page)
1 October 2010Change of share class name or designation (2 pages)
1 October 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
1 October 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
1 October 2010Change of share class name or designation (2 pages)
21 September 2010Director's details changed for Mr Robin John Nunn on 15 September 2010 (2 pages)
21 September 2010Director's details changed for Ms Aasta Boerte on 15 September 2010 (2 pages)
21 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Mr Robin John Nunn on 15 September 2010 (2 pages)
21 September 2010Director's details changed for Ms Aasta Boerte on 15 September 2010 (2 pages)
21 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 September 2009Director and secretary's change of particulars / robin nunn / 24/09/2009 (1 page)
24 September 2009Return made up to 15/09/09; full list of members (4 pages)
24 September 2009Return made up to 15/09/09; full list of members (4 pages)
24 September 2009Director and secretary's change of particulars / robin nunn / 24/09/2009 (1 page)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 October 2008Director and secretary's change of particulars / robin nunn / 01/10/2008 (1 page)
1 October 2008Director's change of particulars / aasta boerte / 01/10/2008 (1 page)
1 October 2008Director's change of particulars / aasta boerte / 01/10/2008 (1 page)
1 October 2008Return made up to 15/09/08; full list of members (4 pages)
1 October 2008Director and secretary's change of particulars / robin nunn / 01/10/2008 (1 page)
1 October 2008Return made up to 15/09/08; full list of members (4 pages)
26 September 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
26 September 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
8 October 2007Registered office changed on 08/10/07 from: unit 1 lockside marina chelmsford CM2 6HF (1 page)
8 October 2007Location of register of members (1 page)
8 October 2007Location of debenture register (1 page)
8 October 2007Return made up to 15/09/07; full list of members (3 pages)
8 October 2007Registered office changed on 08/10/07 from: the old mill office boyton hall lane boyton hall, roxwell essex CM1 4LN (1 page)
8 October 2007Return made up to 15/09/07; full list of members (3 pages)
8 October 2007Registered office changed on 08/10/07 from: the old mill office boyton hall lane boyton hall, roxwell essex CM1 4LN (1 page)
8 October 2007Location of debenture register (1 page)
8 October 2007Location of register of members (1 page)
8 October 2007Location of register of members (1 page)
8 October 2007Location of register of members (1 page)
8 October 2007Registered office changed on 08/10/07 from: unit 1 lockside marina chelmsford CM2 6HF (1 page)
8 October 2007Location of debenture register (1 page)
8 October 2007Location of debenture register (1 page)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 September 2006Location of debenture register (1 page)
19 September 2006Location of register of members (1 page)
19 September 2006Return made up to 15/09/06; full list of members (3 pages)
19 September 2006Return made up to 15/09/06; full list of members (3 pages)
19 September 2006Registered office changed on 19/09/06 from: c/o unit 1 lockside marina chelmsford essex CM2 6HF (1 page)
19 September 2006Registered office changed on 19/09/06 from: c/o unit 1 lockside marina chelmsford essex CM2 6HF (1 page)
19 September 2006Location of debenture register (1 page)
19 September 2006Location of register of members (1 page)
29 March 2006Registered office changed on 29/03/06 from: c/o bird luckin aquila house waterloo lane chelmsford essex CM1 1BN (1 page)
29 March 2006Registered office changed on 29/03/06 from: c/o bird luckin aquila house waterloo lane chelmsford essex CM1 1BN (1 page)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 September 2005Return made up to 15/09/05; full list of members (3 pages)
22 September 2005Return made up to 15/09/05; full list of members (3 pages)
29 October 2004Return made up to 15/09/04; full list of members (7 pages)
29 October 2004Return made up to 15/09/04; full list of members (7 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
15 October 2003Return made up to 15/09/03; full list of members (7 pages)
15 October 2003Return made up to 15/09/03; full list of members (7 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 October 2002Return made up to 15/09/02; full list of members (7 pages)
24 October 2002Return made up to 15/09/02; full list of members (7 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
23 October 2001Return made up to 15/09/01; full list of members (5 pages)
23 October 2001Return made up to 15/09/01; full list of members (5 pages)
17 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 October 2000Return made up to 15/09/00; full list of members
  • 363(287) ‐ Registered office changed on 16/10/00
(6 pages)
16 October 2000Return made up to 15/09/00; full list of members
  • 363(287) ‐ Registered office changed on 16/10/00
(6 pages)
31 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 January 2000Secretary resigned (1 page)
13 January 2000Secretary resigned (1 page)
6 December 1999New secretary appointed (1 page)
6 December 1999New secretary appointed (1 page)
9 November 1999Return made up to 15/09/99; no change of members (4 pages)
9 November 1999Return made up to 15/09/99; no change of members (4 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
16 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 September 1998Return made up to 15/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 September 1998Return made up to 15/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 August 1998Registered office changed on 05/08/98 from: 13B the limehouse cut colemans court 46 morris road london E14 6NT (1 page)
5 August 1998Registered office changed on 05/08/98 from: 13B the limehouse cut colemans court 46 morris road london E14 6NT (1 page)
23 July 1998Particulars of mortgage/charge (3 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
5 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 October 1997Director's particulars changed (1 page)
30 October 1997Director's particulars changed (1 page)
8 October 1997Return made up to 15/09/97; full list of members (5 pages)
8 October 1997Return made up to 15/09/97; full list of members (5 pages)
17 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 November 1996Location of debenture register (1 page)
27 November 1996Location of register of members (1 page)
27 November 1996Location of debenture register (1 page)
27 November 1996Return made up to 15/09/96; full list of members (3 pages)
27 November 1996Location of register of members (1 page)
27 November 1996Return made up to 15/09/96; full list of members (3 pages)
10 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
10 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 October 1995Return made up to 15/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 October 1995Return made up to 15/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
25 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)