About

Registered Number: 03259772
Date of Incorporation: 07/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: 13 Kynaston Close, Harrow Weald, Harrow, Middlesex, HA3 6TQ

 

Sylvic Ltd was registered on 07 October 1996 with its registered office in Harrow. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SABATER-GASULLA, Maria Pilar 31 October 2010 - 1
CLARK, Antony Ernest 07 October 1996 25 February 2004 1
CLARK, Sylvia Pilar 25 February 2004 31 March 2016 1
Secretary Name Appointed Resigned Total Appointments
SABATER-GASULLA, Maria Pilar 07 October 1996 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 15 May 2020
CH01 - Change of particulars for director 20 November 2019
CH03 - Change of particulars for secretary 12 November 2019
PSC01 - N/A 11 October 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 07 June 2017
TM01 - Termination of appointment of director 28 October 2016
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 04 June 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 20 May 2011
AP01 - Appointment of director 20 May 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 03 August 2010
AP01 - Appointment of director 29 March 2010
SH01 - Return of Allotment of shares 26 March 2010
AR01 - Annual Return 28 October 2009
AP01 - Appointment of director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 29 August 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 22 August 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 31 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
363s - Annual Return 18 October 2003
AA - Annual Accounts 27 August 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 29 August 2002
363s - Annual Return 13 November 2001
AA - Annual Accounts 17 August 2001
363s - Annual Return 16 November 2000
AA - Annual Accounts 21 August 2000
363s - Annual Return 17 November 1999
AA - Annual Accounts 06 August 1999
363s - Annual Return 06 November 1998
RESOLUTIONS - N/A 10 August 1998
AA - Annual Accounts 10 August 1998
363s - Annual Return 17 November 1997
288b - Notice of resignation of directors or secretaries 11 October 1996
NEWINC - New incorporation documents 07 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.