100 New London Road
Chelmsford
Essex
CM2 0RG
Secretary Name | Gavan Neil Mackenzie |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2007(4 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Correspondence Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Mark Andrew Ruff |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(17 years after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
Secretary Name | Dannie Wai |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | Flat 8 97 Rope Street London SE16 7TQ |
Director Name | Andrew Abdalla |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 2007(4 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 29 April 2008) |
Role | Company Director |
Correspondence Address | 1 Newbury House Hallfield Estate London W2 6HH |
Director Name | Christopher Taylor |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 August 2012) |
Role | Chartered Surveyor |
Correspondence Address | C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | The Fry Group (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 August 2006) |
Correspondence Address | Crescent House Crescent Road Worthing West Sussex BN11 1RN |
Secretary Name | Wilfred T Fry Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2006(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2007) |
Correspondence Address | Crescent House Crescent Road Worthing West Sussex BN11 1RN |
Website | www.sineqn.com |
---|---|
Telephone | 020 36950482 |
Telephone region | London |
Registered Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £15,399 |
Cash | £1,747 |
Current Liabilities | £384,090 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 10 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
17 May 2017 | Delivered on: 24 May 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
22 July 2020 | Appointment of Mr Mark Andrew Ruff as a director on 1 May 2020 (2 pages) |
---|---|
11 June 2020 | Resolutions
|
11 June 2020 | Resolutions
|
10 June 2020 | Memorandum and Articles of Association (19 pages) |
20 May 2020 | Confirmation statement made on 10 April 2020 with updates (5 pages) |
19 May 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
5 May 2020 | Director's details changed for Mr Gavan Neil Mackenzie on 5 May 2020 (2 pages) |
19 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
23 May 2019 | Confirmation statement made on 10 April 2019 with updates (5 pages) |
23 April 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
20 April 2018 | Confirmation statement made on 10 April 2018 with updates (5 pages) |
19 September 2017 | Current accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
19 September 2017 | Current accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
24 May 2017 | Registration of charge 047298710001, created on 17 May 2017 (18 pages) |
24 May 2017 | Registration of charge 047298710001, created on 17 May 2017 (18 pages) |
22 May 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 May 2016 | Auditor's resignation (1 page) |
19 May 2016 | Auditor's resignation (1 page) |
19 May 2016 | Auditor's resignation (1 page) |
19 May 2016 | Auditor's resignation (1 page) |
18 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
15 April 2016 | Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
15 April 2016 | Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
17 March 2016 | Director's details changed for Mr Gavan Neil Mackenzie on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Gavan Neil Mackenzie on 17 March 2016 (2 pages) |
17 March 2016 | Secretary's details changed for Gavan Neil Mackenzie on 17 March 2016 (1 page) |
17 March 2016 | Secretary's details changed for Gavan Neil Mackenzie on 17 March 2016 (1 page) |
11 February 2016 | Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 11 February 2016 (1 page) |
11 February 2016 | Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 11 February 2016 (1 page) |
14 November 2015 | Accounts for a small company made up to 30 April 2015 (7 pages) |
14 November 2015 | Accounts for a small company made up to 30 April 2015 (7 pages) |
22 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
30 January 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
30 January 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
22 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
9 April 2014 | Resolutions
|
9 April 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
9 April 2014 | Resolutions
|
9 April 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
9 April 2014 | Resolutions
|
9 April 2014 | Resolutions
|
7 April 2014 | Director's details changed for Gavan Neil Mackenzie on 7 April 2014 (2 pages) |
7 April 2014 | Director's details changed for Gavan Neil Mackenzie on 7 April 2014 (2 pages) |
7 April 2014 | Director's details changed for Gavan Neil Mackenzie on 7 April 2014 (2 pages) |
24 February 2014 | Amended accounts made up to 30 April 2013 (6 pages) |
24 February 2014 | Amended accounts made up to 30 April 2013 (6 pages) |
5 February 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
5 February 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
15 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Register(s) moved to registered inspection location (1 page) |
15 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Register inspection address has been changed (1 page) |
15 May 2013 | Register inspection address has been changed (1 page) |
15 May 2013 | Register(s) moved to registered inspection location (1 page) |
17 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
17 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
12 October 2012 | Cancellation of shares. Statement of capital on 12 October 2012
|
12 October 2012 | Cancellation of shares. Statement of capital on 12 October 2012
|
5 October 2012 | Purchase of own shares. (3 pages) |
5 October 2012 | Resolutions
|
5 October 2012 | Purchase of own shares. (3 pages) |
5 October 2012 | Resolutions
|
14 September 2012 | Termination of appointment of Christopher Taylor as a director (1 page) |
14 September 2012 | Termination of appointment of Christopher Taylor as a director (1 page) |
1 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
21 December 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
24 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
21 July 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
21 July 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
5 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Christopher Taylor on 26 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Christopher Taylor on 26 April 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Gavan Neil Mackenzie on 26 April 2010 (1 page) |
4 May 2010 | Director's details changed for Gavan Neil Mackenzie on 26 April 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Gavan Neil Mackenzie on 26 April 2010 (1 page) |
4 May 2010 | Director's details changed for Gavan Neil Mackenzie on 26 April 2010 (2 pages) |
17 October 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
17 October 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
22 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
21 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 June 2008 | Resolutions
|
12 June 2008 | Resolutions
|
14 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
14 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
13 May 2008 | Appointment terminated director andrew abdalla (1 page) |
13 May 2008 | Appointment terminated director andrew abdalla (1 page) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
30 October 2007 | Registered office changed on 30/10/07 from: crescent house, crescent road, worthing, west sussex BN11 1RN (1 page) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Location of register of members (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: crescent house, crescent road, worthing, west sussex BN11 1RN (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | New secretary appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | Location of register of members (1 page) |
30 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2007 | New secretary appointed (2 pages) |
17 May 2007 | Ad 03/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 May 2007 | Ad 03/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
24 April 2007 | Memorandum and Articles of Association (18 pages) |
24 April 2007 | Memorandum and Articles of Association (18 pages) |
19 April 2007 | Company name changed survey europe resourcing LIMITED\certificate issued on 19/04/07 (2 pages) |
19 April 2007 | Company name changed survey europe resourcing LIMITED\certificate issued on 19/04/07 (2 pages) |
14 February 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
14 February 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
8 December 2006 | Director's particulars changed (1 page) |
8 December 2006 | Director's particulars changed (1 page) |
27 September 2006 | Resolutions
|
27 September 2006 | Resolutions
|
27 September 2006 | Resolutions
|
27 September 2006 | Resolutions
|
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | New secretary appointed (1 page) |
8 September 2006 | New secretary appointed (1 page) |
8 September 2006 | Secretary resigned (1 page) |
22 June 2006 | Return made up to 10/04/06; full list of members (2 pages) |
22 June 2006 | Return made up to 10/04/06; full list of members (2 pages) |
28 February 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
28 February 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
27 September 2005 | Director's particulars changed (1 page) |
27 September 2005 | Director's particulars changed (1 page) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | New secretary appointed (1 page) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | New secretary appointed (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: flat 7, 97 rope street, london, SE16 7TQ (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: flat 7, 97 rope street, london, SE16 7TQ (1 page) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Return made up to 10/04/05; full list of members (2 pages) |
20 April 2005 | Return made up to 10/04/05; full list of members (2 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
8 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
8 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
20 June 2003 | Secretary resigned (1 page) |
20 June 2003 | Secretary resigned (1 page) |
20 June 2003 | Director's particulars changed (2 pages) |
20 June 2003 | Director's particulars changed (2 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
10 April 2003 | Incorporation (18 pages) |
10 April 2003 | Incorporation (18 pages) |