About

Registered Number: 02878645
Date of Incorporation: 08/12/1993 (30 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (4 years and 6 months ago)
Registered Address: Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE,

 

Sycamore Taverns Trust Company Ltd was registered on 08 December 1993 and are based in London. Currently we aren't aware of the number of employees at the the business. This organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
APPLEBY, Francesca 07 October 2014 29 August 2017 1
HARRIS, Claire Louise 01 February 2013 07 October 2014 1
TYRRELL, Helen 06 July 2011 01 February 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 July 2019
DS01 - Striking off application by a company 22 July 2019
AP01 - Appointment of director 02 May 2019
TM01 - Termination of appointment of director 02 May 2019
CS01 - N/A 21 December 2018
AA01 - Change of accounting reference date 06 December 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 29 December 2017
PSC05 - N/A 08 September 2017
AD01 - Change of registered office address 08 September 2017
TM01 - Termination of appointment of director 01 September 2017
TM02 - Termination of appointment of secretary 31 August 2017
TM01 - Termination of appointment of director 31 August 2017
AP01 - Appointment of director 31 August 2017
AP01 - Appointment of director 31 August 2017
AP01 - Appointment of director 31 August 2017
AP01 - Appointment of director 31 August 2017
PSC02 - N/A 30 August 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 24 December 2014
AP03 - Appointment of secretary 08 October 2014
TM02 - Termination of appointment of secretary 08 October 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 19 December 2013
TM02 - Termination of appointment of secretary 01 February 2013
AP03 - Appointment of secretary 01 February 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 08 December 2011
TM02 - Termination of appointment of secretary 15 July 2011
AP03 - Appointment of secretary 15 July 2011
CH03 - Change of particulars for secretary 30 June 2011
TM01 - Termination of appointment of director 02 February 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 08 December 2010
AP01 - Appointment of director 23 June 2010
TM01 - Termination of appointment of director 23 June 2010
AA - Annual Accounts 16 February 2010
AR01 - Annual Return 18 December 2009
CH03 - Change of particulars for secretary 16 November 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 06 October 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2008
363a - Annual Return 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
AA - Annual Accounts 09 November 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 08 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
AA - Annual Accounts 18 April 2006
RESOLUTIONS - N/A 06 April 2006
RESOLUTIONS - N/A 06 April 2006
RESOLUTIONS - N/A 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
363a - Annual Return 29 December 2005
288c - Notice of change of directors or secretaries or in their particulars 03 November 2005
AA - Annual Accounts 10 June 2005
363a - Annual Return 04 January 2005
AA - Annual Accounts 25 June 2004
363a - Annual Return 10 January 2004
288c - Notice of change of directors or secretaries or in their particulars 10 July 2003
AA - Annual Accounts 26 June 2003
363a - Annual Return 23 December 2002
288c - Notice of change of directors or secretaries or in their particulars 02 December 2002
287 - Change in situation or address of Registered Office 06 October 2002
353 - Register of members 04 October 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
353a - Register of members in non-legible form 09 July 2002
AA - Annual Accounts 27 June 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
363a - Annual Return 15 January 2002
288a - Notice of appointment of directors or secretaries 15 November 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
AA - Annual Accounts 07 July 2001
AA - Annual Accounts 20 March 2001
363a - Annual Return 11 January 2001
225 - Change of Accounting Reference Date 10 July 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
287 - Change in situation or address of Registered Office 07 June 2000
225 - Change of Accounting Reference Date 24 March 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
363s - Annual Return 07 January 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 December 1999
288b - Notice of resignation of directors or secretaries 24 November 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
AA - Annual Accounts 06 October 1999
395 - Particulars of a mortgage or charge 05 October 1999
287 - Change in situation or address of Registered Office 13 July 1999
288c - Notice of change of directors or secretaries or in their particulars 26 February 1999
363s - Annual Return 18 December 1998
AA - Annual Accounts 02 November 1998
363b - Annual Return 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
288b - Notice of resignation of directors or secretaries 22 October 1997
AA - Annual Accounts 04 August 1997
225 - Change of Accounting Reference Date 13 January 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
287 - Change in situation or address of Registered Office 13 January 1997
363s - Annual Return 19 December 1996
AA - Annual Accounts 28 June 1996
363s - Annual Return 04 December 1995
288 - N/A 12 September 1995
RESOLUTIONS - N/A 31 August 1995
AA - Annual Accounts 31 August 1995
288 - N/A 17 July 1995
363s - Annual Return 09 December 1994
353 - Register of members 01 December 1994
288 - N/A 27 September 1994
RESOLUTIONS - N/A 05 August 1994
MEM/ARTS - N/A 05 August 1994
288 - N/A 22 July 1994
287 - Change in situation or address of Registered Office 28 January 1994
CERTNM - Change of name certificate 13 January 1994
288 - N/A 13 January 1994
288 - N/A 13 January 1994
288 - N/A 13 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 January 1994
NEWINC - New incorporation documents 08 December 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 14 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.