About

Registered Number: 04014501
Date of Incorporation: 14/06/2000 (24 years ago)
Company Status: Active
Registered Address: Unit 3, Brookside, Brookside, Colne Way, Watford, Hertfordshire, WD24 7QJ,

 

Having been setup in 2000, Sycamore Road Amersham Management Company Ltd has its registered office in Watford in Hertfordshire. The companies directors are listed as Vora, Alpesh, Pizzaexpress (Restaurants) Limited, Armstrong, Michael Charles, Armstrong, Patricia, Dave, Deepak Kumar Yashwantrai, Pizzaexpress Plc, St James Capital Properties Limited, Templeton, Simone. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Michael Charles 07 April 2001 09 April 2008 1
ARMSTRONG, Patricia 07 April 2001 09 April 2008 1
DAVE, Deepak Kumar Yashwantrai 30 June 2005 07 August 2012 1
PIZZAEXPRESS PLC 14 June 2000 07 April 2001 1
ST JAMES CAPITAL PROPERTIES LIMITED 07 April 2001 31 December 2002 1
TEMPLETON, Simone 07 April 2001 28 April 2004 1
Secretary Name Appointed Resigned Total Appointments
VORA, Alpesh 07 August 2012 - 1
PIZZAEXPRESS (RESTAURANTS) LIMITED 14 June 2000 07 April 2001 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
PSC09 - N/A 21 September 2020
CS01 - N/A 21 September 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 15 August 2017
PSC01 - N/A 15 August 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 20 September 2016
AD01 - Change of registered office address 12 August 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 10 September 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 15 August 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 06 September 2012
AD01 - Change of registered office address 06 September 2012
TM02 - Termination of appointment of secretary 05 September 2012
AP03 - Appointment of secretary 05 September 2012
TM01 - Termination of appointment of director 05 September 2012
AP01 - Appointment of director 05 September 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH03 - Change of particulars for secretary 06 September 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 27 August 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 04 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
AA - Annual Accounts 02 September 2008
363s - Annual Return 28 August 2007
AA - Annual Accounts 12 June 2007
363s - Annual Return 20 July 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
AA - Annual Accounts 14 April 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
287 - Change in situation or address of Registered Office 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
363s - Annual Return 10 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 26 July 2003
288a - Notice of appointment of directors or secretaries 26 July 2003
288a - Notice of appointment of directors or secretaries 26 July 2003
288a - Notice of appointment of directors or secretaries 26 July 2003
288b - Notice of resignation of directors or secretaries 26 July 2003
287 - Change in situation or address of Registered Office 26 July 2003
AA - Annual Accounts 17 February 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
287 - Change in situation or address of Registered Office 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 14 November 2002
363s - Annual Return 17 July 2002
288c - Notice of change of directors or secretaries or in their particulars 15 July 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 19 September 2001
363s - Annual Return 30 July 2001
287 - Change in situation or address of Registered Office 21 June 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
287 - Change in situation or address of Registered Office 01 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2001
NEWINC - New incorporation documents 14 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.