Sytner Ltd was setup in 1964. There are 5 directors listed as Collinson, Adam, Jones, David Kevin, Revill, Philip Andrew, Sytner, Franklin Goodman, Sytner, Rica for this organisation at Companies House. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REVILL, Philip Andrew | N/A | 05 March 1993 | 1 |
SYTNER, Franklin Goodman | N/A | 30 April 2005 | 1 |
SYTNER, Rica | N/A | 23 May 2002 | 1 |
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 | 06 October 2020 | |
CS01 - N/A | 22 June 2020 | |
MR01 - N/A | 24 December 2019 | |
AA - Annual Accounts | 02 October 2019 | |
CS01 - N/A | 03 July 2019 | |
AA - Annual Accounts | 07 October 2018 | |
CH01 - Change of particulars for director | 04 July 2018 | |
CS01 - N/A | 26 June 2018 | |
MR01 - N/A | 02 January 2018 | |
AA - Annual Accounts | 07 September 2017 | |
CS01 - N/A | 28 June 2017 | |
PSC02 - N/A | 28 June 2017 | |
AA - Annual Accounts | 12 October 2016 | |
AR01 - Annual Return | 28 June 2016 | |
AUD - Auditor's letter of resignation | 29 February 2016 | |
AUD - Auditor's letter of resignation | 10 February 2016 | |
AA - Annual Accounts | 09 October 2015 | |
TM01 - Termination of appointment of director | 06 August 2015 | |
CH01 - Change of particulars for director | 27 July 2015 | |
AR01 - Annual Return | 01 July 2015 | |
AP01 - Appointment of director | 22 October 2014 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 02 July 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 28 June 2013 | |
MG01 - Particulars of a mortgage or charge | 03 January 2013 | |
AA - Annual Accounts | 01 October 2012 | |
AR01 - Annual Return | 02 July 2012 | |
RESOLUTIONS - N/A | 08 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 January 2012 | |
MG01 - Particulars of a mortgage or charge | 22 December 2011 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 04 July 2011 | |
AP01 - Appointment of director | 03 June 2011 | |
TM02 - Termination of appointment of secretary | 27 May 2011 | |
AP03 - Appointment of secretary | 14 February 2011 | |
TM01 - Termination of appointment of director | 28 September 2010 | |
TM02 - Termination of appointment of secretary | 28 September 2010 | |
AA - Annual Accounts | 25 September 2010 | |
AR01 - Annual Return | 25 June 2010 | |
CH01 - Change of particulars for director | 19 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 | |
CH03 - Change of particulars for secretary | 18 June 2010 | |
CH03 - Change of particulars for secretary | 18 June 2010 | |
CH01 - Change of particulars for director | 17 June 2010 | |
AP03 - Appointment of secretary | 13 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
AA - Annual Accounts | 05 November 2009 | |
395 - Particulars of a mortgage or charge | 26 June 2009 | |
363a - Annual Return | 25 June 2009 | |
AA - Annual Accounts | 03 November 2008 | |
363a - Annual Return | 28 July 2008 | |
AA - Annual Accounts | 01 November 2007 | |
363a - Annual Return | 05 July 2007 | |
287 - Change in situation or address of Registered Office | 18 December 2006 | |
AA - Annual Accounts | 05 November 2006 | |
363a - Annual Return | 03 July 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 | 22 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 | |
287 - Change in situation or address of Registered Office | 01 June 2005 | |
288a - Notice of appointment of directors or secretaries | 01 June 2005 | |
288b - Notice of resignation of directors or secretaries | 10 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 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 | 20 July 2004 | |
AA - Annual Accounts | 03 November 2003 | |
363a - Annual Return | 23 July 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 | 19 May 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 May 2003 | |
RESOLUTIONS - N/A | 08 April 2003 | |
AA - Annual Accounts | 14 March 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 March 2003 | |
AA - Annual Accounts | 26 September 2002 | |
225 - Change of Accounting Reference Date | 23 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 2002 | |
363a - Annual Return | 10 July 2002 | |
288a - Notice of appointment of directors or secretaries | 10 July 2002 | |
288b - Notice of resignation of directors or secretaries | 11 June 2002 | |
363a - Annual Return | 07 August 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 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 July 2000 | |
363a - Annual Return | 07 July 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 July 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 July 2000 | |
AA - Annual Accounts | 06 August 1999 | |
363a - Annual Return | 07 July 1999 | |
CERTNM - Change of name certificate | 16 March 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 November 1998 | |
363a - Annual Return | 30 June 1998 | |
363(353) - N/A | 30 June 1998 | |
363(190) - N/A | 30 June 1998 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 09 June 1998 | |
353 - Register of members | 09 June 1998 | |
AA - Annual Accounts | 17 April 1998 | |
353 - Register of members | 18 August 1997 | |
363a - Annual Return | 24 July 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 July 1997 | |
AA - Annual Accounts | 04 July 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 November 1996 | |
AA - Annual Accounts | 30 October 1996 | |
287 - Change in situation or address of Registered Office | 31 July 1996 | |
363a - Annual Return | 31 July 1996 | |
288 - N/A | 20 February 1996 | |
AA - Annual Accounts | 02 October 1995 | |
288 - N/A | 25 August 1995 | |
363x - Annual Return | 25 August 1995 | |
395 - Particulars of a mortgage or charge | 13 February 1995 | |
RESOLUTIONS - N/A | 09 February 1995 | |
PRE95M - N/A | 01 January 1995 | |
AA - Annual Accounts | 01 November 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 October 1994 | |
288 - N/A | 11 August 1994 | |
363x - Annual Return | 06 July 1994 | |
288 - N/A | 19 February 1994 | |
395 - Particulars of a mortgage or charge | 13 January 1994 | |
395 - Particulars of a mortgage or charge | 13 January 1994 | |
395 - Particulars of a mortgage or charge | 13 January 1994 | |
395 - Particulars of a mortgage or charge | 13 January 1994 | |
395 - Particulars of a mortgage or charge | 13 January 1994 | |
395 - Particulars of a mortgage or charge | 12 January 1994 | |
395 - Particulars of a mortgage or charge | 18 August 1993 | |
AA - Annual Accounts | 09 August 1993 | |
363x - Annual Return | 28 June 1993 | |
288 - N/A | 08 March 1993 | |
AA - Annual Accounts | 12 October 1992 | |
288 - N/A | 10 September 1992 | |
363x - Annual Return | 31 July 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 June 1992 | |
RESOLUTIONS - N/A | 13 May 1992 | |
RESOLUTIONS - N/A | 13 May 1992 | |
MEM/ARTS - N/A | 13 May 1992 | |
169 - Return by a company purchasing its own shares | 28 April 1992 | |
RESOLUTIONS - N/A | 24 April 1992 | |
RESOLUTIONS - N/A | 23 April 1992 | |
288 - N/A | 23 April 1992 | |
288 - N/A | 09 January 1992 | |
288 - N/A | 09 January 1992 | |
288 - N/A | 15 November 1991 | |
AA - Annual Accounts | 01 November 1991 | |
363x - Annual Return | 08 July 1991 | |
288 - N/A | 28 January 1991 | |
363 - Annual Return | 02 January 1991 | |
353a - Register of members in non-legible form | 02 January 1991 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 02 January 1991 | |
325 - Location of register of directors' interests in shares etc | 02 January 1991 | |
AA - Annual Accounts | 02 January 1991 | |
363 - Annual Return | 05 September 1989 | |
288 - N/A | 23 August 1989 | |
AA - Annual Accounts | 23 August 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 May 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 May 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 May 1989 | |
395 - Particulars of a mortgage or charge | 21 March 1989 | |
395 - Particulars of a mortgage or charge | 28 November 1988 | |
AA - Annual Accounts | 20 September 1988 | |
363 - Annual Return | 20 September 1988 | |
288 - N/A | 20 September 1988 | |
395 - Particulars of a mortgage or charge | 10 March 1988 | |
395 - Particulars of a mortgage or charge | 07 March 1988 | |
363 - Annual Return | 01 December 1987 | |
AA - Annual Accounts | 18 November 1987 | |
288 - N/A | 16 April 1987 | |
AA - Annual Accounts | 06 October 1986 | |
AA - Annual Accounts | 03 February 1986 | |
AA - Annual Accounts | 17 October 1984 | |
AA - Annual Accounts | 27 January 1984 | |
AA - Annual Accounts | 13 September 1982 | |
AA - Annual Accounts | 02 November 1981 | |
AA - Annual Accounts | 07 November 1980 | |
AA - Annual Accounts | 11 June 1979 | |
AA - Annual Accounts | 25 July 1978 | |
AA - Annual Accounts | 22 December 1977 | |
AA - Annual Accounts | 09 July 1977 | |
MISC - Miscellaneous document | 23 July 1964 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 December 2019 | Outstanding |
N/A |
A registered charge | 22 December 2017 | Outstanding |
N/A |
Debenture | 31 December 2012 | Outstanding |
N/A |
Debenture | 16 December 2011 | Outstanding |
N/A |
Debenture | 19 June 2009 | Outstanding |
N/A |
Mortgage debenture | 31 January 1995 | Fully Satisfied |
N/A |
Legal mortgage | 31 December 1993 | Fully Satisfied |
N/A |
Legal mortgage | 31 December 1993 | Fully Satisfied |
N/A |
Legal mortgage | 31 December 1993 | Fully Satisfied |
N/A |
Legal mortgage | 31 December 1993 | Fully Satisfied |
N/A |
Legal mortgage | 31 December 1993 | Fully Satisfied |
N/A |
Legal charge | 31 December 1993 | Fully Satisfied |
N/A |
General charge | 16 August 1993 | Fully Satisfied |
N/A |
General charge | 21 March 1989 | Fully Satisfied |
N/A |
Debenture | 11 November 1988 | Outstanding |
N/A |
Charge supplemental to a mortgage debenture dated 19.1.76 | 01 March 1988 | Outstanding |
N/A |
Charge | 01 March 1988 | Fully Satisfied |
N/A |
Debenture | 16 January 1984 | Fully Satisfied |
N/A |
Legal charge | 20 October 1982 | Fully Satisfied |
N/A |
Mortgage | 24 September 1980 | Fully Satisfied |
N/A |
Legal mortgage | 06 May 1976 | Fully Satisfied |
N/A |
Mortgage debenture | 19 January 1976 | Fully Satisfied |
N/A |