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