Company NameSycamore Securities Limited
Company StatusActive
Company Number00622861
CategoryPrivate Limited Company
Incorporation Date11 March 1959(65 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Philip Tobin
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(31 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleChartered Surveyor/Director
Country of ResidenceEngland
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Secretary NameMr Peter Gilbert Tobin
NationalityBritish
StatusCurrent
Appointed28 December 1990(31 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameMrs Marilyn Linda Tobin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(59 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameMs Anna Louise Tobin
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(65 years after company formation)
Appointment Duration1 month, 2 weeks
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameMs Lucy Diana Tobin
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(65 years after company formation)
Appointment Duration1 month, 2 weeks
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameMr Robert Benjamin Tobin
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(65 years after company formation)
Appointment Duration1 month, 2 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ

Contact

Telephone020 85204641
Telephone regionLondon

Location

Registered Address29-30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£155,740
Gross Profit£134,833
Net Worth£1,305,510
Cash£328,742
Current Liabilities£32,851

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

7 November 1991Delivered on: 13 November 1991
Satisfied on: 8 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from mountgrove property limited to the chargee on any account whatsoever.
Particulars: 124 fore street enfield title no. Mx 57455 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 October 1991Delivered on: 1 November 1991
Satisfied on: 8 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from mountgrove property limited. To the chargee on any account whatsoever.
Particulars: F/H property k/a 324 lea bridge road, london E10. And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 October 1991Delivered on: 1 November 1991
Satisfied on: 8 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from mountgrove property limited. To the chargee on any account whatsoever.
Particulars: 393 mare street, l/b of hackney. Title no. 287702; and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

5 April 2023Micro company accounts made up to 30 June 2022 (4 pages)
19 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
18 January 2022Micro company accounts made up to 30 June 2021 (4 pages)
3 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
31 December 2021Change of details for Mrs Marilyn Linda Tobin as a person with significant control on 31 December 2021 (2 pages)
31 December 2021Director's details changed for Mrs Marilyn Linda Tobin on 31 December 2021 (2 pages)
31 December 2021Director's details changed for Mr Philip Tobin on 31 December 2021 (2 pages)
31 December 2021Secretary's details changed for Mr Peter Gilbert Tobin on 31 December 2021 (1 page)
29 January 2021Micro company accounts made up to 30 June 2020 (4 pages)
19 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 January 2020Micro company accounts made up to 30 June 2019 (3 pages)
14 February 2019Micro company accounts made up to 30 June 2018 (3 pages)
7 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
2 October 2018Registered office address changed from Central House 189-203 Hoe Street London E17 3SZ to 29-30 Fitzroy Square London W1T 6LQ on 2 October 2018 (1 page)
29 May 2018Appointment of Mrs Marilyn Linda Tobin as a director on 22 May 2018 (2 pages)
10 January 2018Total exemption full accounts made up to 30 June 2017 (2 pages)
10 January 2018Total exemption full accounts made up to 30 June 2017 (2 pages)
9 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
9 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
20 April 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
20 April 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
14 March 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
14 March 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 53
(5 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 53
(5 pages)
7 April 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
7 April 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 53
(5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 53
(5 pages)
14 October 2014Director's details changed for Mr Philip Tobin on 2 September 2014 (2 pages)
14 October 2014Director's details changed for Mr Philip Tobin on 2 September 2014 (2 pages)
14 October 2014Director's details changed for Mr Philip Tobin on 2 September 2014 (2 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 53
(5 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 53
(5 pages)
4 January 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
4 January 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 December 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
28 December 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 November 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
25 November 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 December 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
21 December 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
27 January 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
27 January 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
2 November 2009Secretary's details changed for Peter Gilbert Tobin on 13 October 2009 (1 page)
2 November 2009Director's details changed for Mr Philip Tobin on 13 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Philip Tobin on 13 October 2009 (2 pages)
2 November 2009Secretary's details changed for Peter Gilbert Tobin on 13 October 2009 (1 page)
19 February 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
19 February 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 January 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
30 January 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
20 December 2007Return made up to 31/12/07; full list of members (3 pages)
20 December 2007Return made up to 31/12/07; full list of members (3 pages)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
15 December 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
15 December 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
24 February 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
24 February 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
20 January 2006Return made up to 31/12/05; full list of members (3 pages)
20 January 2006Return made up to 31/12/05; full list of members (3 pages)
18 January 2006Director's particulars changed (1 page)
18 January 2006Registered office changed on 18/01/06 from: central house 189/203 hoe st london E17 3AP (1 page)
18 January 2006Registered office changed on 18/01/06 from: central house 189/203 hoe st london E17 3AP (1 page)
18 January 2006Director's particulars changed (1 page)
24 January 2005Return made up to 31/12/04; full list of members (8 pages)
24 January 2005Return made up to 31/12/04; full list of members (8 pages)
11 November 2004Total exemption full accounts made up to 30 June 2004 (12 pages)
11 November 2004Total exemption full accounts made up to 30 June 2004 (12 pages)
31 January 2004Return made up to 31/12/03; full list of members (8 pages)
31 January 2004Return made up to 31/12/03; full list of members (8 pages)
1 December 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
1 December 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
7 February 2003Return made up to 31/12/02; full list of members (8 pages)
7 February 2003Location of register of members (1 page)
7 February 2003Return made up to 31/12/02; full list of members (8 pages)
7 February 2003Location of register of members (1 page)
18 October 2002Total exemption small company accounts made up to 30 June 2002 (11 pages)
18 October 2002Total exemption small company accounts made up to 30 June 2002 (11 pages)
15 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
15 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
13 February 2002Return made up to 31/12/01; full list of members (8 pages)
13 February 2002Return made up to 31/12/01; full list of members (8 pages)
13 February 2002Resolutions
  • RES13 ‐ Division of 101 ord sh 23/05/01
(1 page)
13 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
13 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
12 June 2001Particulars of contract relating to shares (4 pages)
12 June 2001Particulars of contract relating to shares (4 pages)
12 June 2001Ad 23/05/01--------- £ si 49@1=49 £ ic 4/53 (2 pages)
12 June 2001Ad 23/05/01--------- £ si 49@1=49 £ ic 4/53 (2 pages)
11 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
11 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
22 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 February 1999Full accounts made up to 30 June 1998 (11 pages)
17 February 1999Full accounts made up to 30 June 1998 (11 pages)
8 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 January 1998Full accounts made up to 30 June 1997 (9 pages)
22 January 1998Full accounts made up to 30 June 1997 (9 pages)
14 January 1998Return made up to 31/12/97; full list of members (4 pages)
14 January 1998Return made up to 31/12/97; full list of members (4 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
13 December 1996Full accounts made up to 30 June 1996 (11 pages)
13 December 1996Full accounts made up to 30 June 1996 (11 pages)
15 February 1996Return made up to 31/12/95; full list of members (6 pages)
15 February 1996Return made up to 31/12/95; full list of members (6 pages)
9 January 1996Full accounts made up to 30 June 1995 (13 pages)
9 January 1996Full accounts made up to 30 June 1995 (13 pages)