About

Registered Number: 04103868
Date of Incorporation: 03/11/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: 1st Floor, Woodgate Studios 2-8 Games Road, Cockfosters, Barnet, Hertfordshire, EN4 9HN,

 

Sycura Ltd was setup in 2000. We don't know the number of employees at the company. The companies directors are listed as Scott, Beverly Dianne, Elkington, David Richard, Scott, Melvyn, Scott, Russell James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELKINGTON, David Richard 03 June 2008 19 June 2015 1
SCOTT, Melvyn 03 November 2000 31 May 2016 1
SCOTT, Russell James 03 November 2000 31 December 2016 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Beverly Dianne 03 November 2000 31 May 2016 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 06 November 2017
AA01 - Change of accounting reference date 10 October 2017
TM01 - Termination of appointment of director 13 January 2017
TM01 - Termination of appointment of director 13 January 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 14 November 2016
CS01 - N/A 09 November 2016
AA01 - Change of accounting reference date 15 September 2016
TM02 - Termination of appointment of secretary 06 June 2016
AP01 - Appointment of director 06 June 2016
TM01 - Termination of appointment of director 06 June 2016
AD01 - Change of registered office address 06 June 2016
MR04 - N/A 29 April 2016
MR04 - N/A 29 April 2016
RESOLUTIONS - N/A 27 April 2016
SH06 - Notice of cancellation of shares 27 April 2016
SH03 - Return of purchase of own shares 27 April 2016
AA01 - Change of accounting reference date 22 April 2016
AA - Annual Accounts 20 April 2016
AA01 - Change of accounting reference date 24 March 2016
DISS40 - Notice of striking-off action discontinued 13 February 2016
AR01 - Annual Return 12 February 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
AA01 - Change of accounting reference date 29 December 2015
TM01 - Termination of appointment of director 07 July 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 04 November 2013
CH01 - Change of particulars for director 06 September 2013
CH01 - Change of particulars for director 06 September 2013
CH01 - Change of particulars for director 06 September 2013
CH03 - Change of particulars for secretary 06 September 2013
MR05 - N/A 09 July 2013
MR05 - N/A 09 July 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 17 November 2011
CH01 - Change of particulars for director 17 November 2011
CH01 - Change of particulars for director 06 May 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 15 December 2010
CERTNM - Change of name certificate 24 June 2010
RESOLUTIONS - N/A 17 June 2010
AA - Annual Accounts 04 January 2010
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
395 - Particulars of a mortgage or charge 22 August 2008
RESOLUTIONS - N/A 11 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 June 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 31 January 2007
395 - Particulars of a mortgage or charge 21 June 2006
363a - Annual Return 09 December 2005
RESOLUTIONS - N/A 07 December 2005
RESOLUTIONS - N/A 07 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2005
123 - Notice of increase in nominal capital 07 December 2005
AA - Annual Accounts 14 October 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 09 November 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 14 October 2003
363s - Annual Return 18 November 2002
AA - Annual Accounts 03 September 2002
363s - Annual Return 29 June 2002
287 - Change in situation or address of Registered Office 29 May 2002
225 - Change of Accounting Reference Date 20 March 2002
363s - Annual Return 21 November 2001
287 - Change in situation or address of Registered Office 06 November 2001
NEWINC - New incorporation documents 03 November 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 18 August 2008 Fully Satisfied

N/A

Rent deposit deed 16 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.