About

Registered Number: 02383590
Date of Incorporation: 15/05/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: 2 Penman Way, Grove Park, Leicester, Leicestershire, LE19 1ST

 

Based in Leicestershire, Sytner London Ltd was founded on 15 May 1989. We do not know the number of employees at this business. The organisation has 2 directors listed as Collinson, Adam, Jones, David Kevin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COLLINSON, Adam 11 January 2010 - 1
JONES, David Kevin 21 January 2011 16 May 2011 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 16 July 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 03 June 2015
TM01 - Termination of appointment of director 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
AA - Annual Accounts 02 October 2014
AP01 - Appointment of director 16 September 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 05 October 2011
TM02 - Termination of appointment of secretary 27 May 2011
AR01 - Annual Return 19 May 2011
AP03 - Appointment of secretary 14 February 2011
TM02 - Termination of appointment of secretary 29 September 2010
TM01 - Termination of appointment of director 28 September 2010
AA - Annual Accounts 25 September 2010
CH01 - Change of particulars for director 19 June 2010
CH03 - Change of particulars for secretary 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 17 June 2010
CH03 - Change of particulars for secretary 17 June 2010
AR01 - Annual Return 18 May 2010
AP03 - Appointment of secretary 13 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 03 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2008
363a - Annual Return 29 May 2008
RESOLUTIONS - N/A 09 May 2008
RESOLUTIONS - N/A 09 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 17 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 July 2007
353 - Register of members 12 July 2007
287 - Change in situation or address of Registered Office 18 December 2006
AA - Annual Accounts 05 November 2006
363a - Annual Return 12 June 2006
288c - Notice of change of directors or secretaries or in their particulars 23 December 2005
AA - Annual Accounts 09 November 2005
363a - Annual Return 21 July 2005
288c - Notice of change of directors or secretaries or in their particulars 28 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
287 - Change in situation or address of Registered Office 05 May 2005
AA - Annual Accounts 02 November 2004
288c - Notice of change of directors or secretaries or in their particulars 19 October 2004
288c - Notice of change of directors or secretaries or in their particulars 13 October 2004
288c - Notice of change of directors or secretaries or in their particulars 13 August 2004
363a - Annual Return 21 June 2004
AA - Annual Accounts 03 November 2003
CERTNM - Change of name certificate 17 June 2003
363a - Annual Return 02 June 2003
288c - Notice of change of directors or secretaries or in their particulars 19 May 2003
288c - Notice of change of directors or secretaries or in their particulars 11 May 2003
288c - Notice of change of directors or secretaries or in their particulars 07 March 2003
AA - Annual Accounts 06 January 2003
225 - Change of Accounting Reference Date 23 August 2002
363a - Annual Return 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
AA - Annual Accounts 17 December 2001
363a - Annual Return 28 June 2001
395 - Particulars of a mortgage or charge 22 March 2001
395 - Particulars of a mortgage or charge 21 March 2001
CERTNM - Change of name certificate 13 March 2001
225 - Change of Accounting Reference Date 12 December 2000
288c - Notice of change of directors or secretaries or in their particulars 10 November 2000
AA - Annual Accounts 02 November 2000
363a - Annual Return 07 July 2000
353 - Register of members 07 July 2000
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 July 2000
AA - Annual Accounts 03 February 2000
288b - Notice of resignation of directors or secretaries 19 October 1999
287 - Change in situation or address of Registered Office 07 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1999
363s - Annual Return 17 June 1999
AA - Annual Accounts 03 December 1998
288c - Notice of change of directors or secretaries or in their particulars 05 August 1998
363s - Annual Return 21 May 1998
RESOLUTIONS - N/A 16 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 1997
AA - Annual Accounts 30 June 1997
363s - Annual Return 12 June 1997
CERTNM - Change of name certificate 18 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 1996
AA - Annual Accounts 13 June 1996
363s - Annual Return 13 May 1996
AA - Annual Accounts 18 July 1995
363s - Annual Return 17 May 1995
353 - Register of members 25 October 1994
325 - Location of register of directors' interests in shares etc 25 October 1994
318 - Location of directors' service contracts 25 October 1994
AA - Annual Accounts 24 August 1994
288 - N/A 05 August 1994
288 - N/A 05 July 1994
363s - Annual Return 20 May 1994
288 - N/A 10 May 1994
288 - N/A 10 May 1994
288 - N/A 10 May 1994
395 - Particulars of a mortgage or charge 06 May 1994
288 - N/A 22 March 1994
287 - Change in situation or address of Registered Office 21 December 1993
287 - Change in situation or address of Registered Office 22 November 1993
AA - Annual Accounts 03 November 1993
288 - N/A 16 August 1993
395 - Particulars of a mortgage or charge 21 July 1993
363s - Annual Return 03 June 1993
288 - N/A 21 May 1993
288 - N/A 15 February 1993
AUD - Auditor's letter of resignation 13 February 1993
288 - N/A 11 February 1993
288 - N/A 11 February 1993
288 - N/A 11 February 1993
288 - N/A 09 February 1993
288 - N/A 09 February 1993
288 - N/A 24 January 1993
AA - Annual Accounts 04 November 1992
288 - N/A 03 November 1992
363b - Annual Return 19 May 1992
288 - N/A 23 April 1992
288 - N/A 23 April 1992
288 - N/A 23 April 1992
318 - Location of directors' service contracts 17 February 1992
325 - Location of register of directors' interests in shares etc 17 February 1992
353 - Register of members 17 February 1992
363b - Annual Return 18 November 1991
AA - Annual Accounts 06 September 1991
288 - N/A 03 April 1991
AA - Annual Accounts 20 February 1991
363a - Annual Return 20 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 February 1991
RESOLUTIONS - N/A 16 October 1990
CERTNM - Change of name certificate 16 October 1990
288 - N/A 30 January 1990
288 - N/A 30 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1990
395 - Particulars of a mortgage or charge 11 October 1989
288 - N/A 13 July 1989
288 - N/A 13 July 1989
NEWINC - New incorporation documents 15 May 1989

Mortgages & Charges

Description Date Status Charge by
Deed of assignment 16 March 2001 Fully Satisfied

N/A

Mortgage debenture 08 March 2001 Fully Satisfied

N/A

Floating charge 04 May 1994 Fully Satisfied

N/A

Debenture 14 July 1993 Fully Satisfied

N/A

Floating charge over stock 10 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.