Company NameSycamore Road Amersham Management Company Limited
Company StatusDissolved
Company Number04014501
CategoryPrivate Limited Company
Incorporation Date14 June 2000(23 years, 11 months ago)
Dissolution Date22 August 2023 (8 months, 3 weeks ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alpesh Vora
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2012(12 years, 1 month after company formation)
Appointment Duration11 years (closed 22 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Brookside Brookside, Colne Way
Watford
Hertfordshire
WD24 7QJ
Secretary NameMr Alpesh Vora
StatusClosed
Appointed07 August 2012(12 years, 1 month after company formation)
Appointment Duration11 years (closed 22 August 2023)
RoleCompany Director
Correspondence AddressUnit 3, Brookside Brookside, Colne Way
Watford
Hertfordshire
WD24 7QJ
Director NameMr Michael Charles Armstrong
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2001(9 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 09 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Clare Park
Amersham
Buckinghamshire
HP7 9HW
Director NamePatricia Armstrong
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2001(9 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 09 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Clare Park
Amersham
Buckinghamshire
HP7 9HW
Director NameSimone Templeton
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2001(9 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 28 April 2004)
RoleResearcher
Correspondence Address16 Sycamore Road
Amersham
Buckinghamshire
HP6 5DR
Secretary NameMr Michael Charles Armstrong
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(2 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Clare Park
Amersham
Buckinghamshire
HP7 9HW
Secretary NameMr Michael Charles Armstrong
NationalityBritish
StatusResigned
Appointed01 January 2003(2 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Clare Park
Amersham
Buckinghamshire
HP7 9HW
Director NameMr Andrew David Grieve
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 December 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Park Way
Whetstone
London
N20 0XS
Director NameMr Afshin Taraz
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 December 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Dean Court Road
Rottingdean
Brighton
East Sussex
BN2 7DL
Director NameMr Deepak Kumar Yashwantrai Dave
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(5 years after company formation)
Appointment Duration7 years, 1 month (resigned 07 August 2012)
RoleElectronics
Country of ResidenceEngland
Correspondence AddressVictor Electronics
113 High Street Wealdstone
Harrow
HA3 5DT
Secretary NameMr Deepak Kumar Yashwantrai Dave
NationalityBritish
StatusResigned
Appointed30 June 2005(5 years after company formation)
Appointment Duration7 years, 1 month (resigned 07 August 2012)
RoleElectronics
Country of ResidenceEngland
Correspondence AddressVictor Electronics
113 High Street Wealdstone
Harrow
HA3 5DT
Director NamePizzaexpress Plc (Corporation)
StatusResigned
Appointed14 June 2000(same day as company formation)
Correspondence Address7 McKay Trading Estate
Kensal Road
London
W10 5BN
Secretary NamePizzaexpress (Restaurants) Limited (Corporation)
StatusResigned
Appointed14 June 2000(same day as company formation)
Correspondence Address7 McKay Trading Estate
Kensal Road
London
W10 5BN
Director NameSt James Capital Properties Limited (Corporation)
StatusResigned
Appointed07 April 2001(9 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2002)
Correspondence AddressGriffith Smith Conway
154a Church Road
Hove
East Sussex
BN3 2DL
Secretary NameSt James Capital Properties Limited (Corporation)
StatusResigned
Appointed07 April 2001(9 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2002)
Correspondence AddressGriffith Smith Conway
154a Church Road
Hove
East Sussex
BN3 2DL
Secretary NameProperty Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2003(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 17 December 2004)
Correspondence Address3 New Burlington Mews
Mayfair
London
W1B 4QB

Location

Registered AddressUnit 3, Brookside
Brookside, Colne Way
Watford
Hertfordshire
WD24 7QJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 September 2020Withdrawal of a person with significant control statement on 21 September 2020 (2 pages)
21 September 2020Confirmation statement made on 14 August 2020 with updates (4 pages)
21 September 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
31 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
5 September 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
18 April 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
4 September 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
21 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
15 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
15 August 2017Notification of Alpesh Vora as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Alpesh Vora as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Notification of Alpesh Vora as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 September 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
12 August 2016Registered office address changed from C/O Arrogance Accessories Ltd Unit 6 West Moreland House Cumberland Park 80 Scrubs Lane London NW10 6RE to Unit 3, Brookside Brookside, Colne Way Watford Hertfordshire WD24 7QJ on 12 August 2016 (1 page)
12 August 2016Registered office address changed from C/O Arrogance Accessories Ltd Unit 6 West Moreland House Cumberland Park 80 Scrubs Lane London NW10 6RE to Unit 3, Brookside Brookside, Colne Way Watford Hertfordshire WD24 7QJ on 12 August 2016 (1 page)
24 August 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 August 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 5
(3 pages)
19 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 5
(3 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 5
(3 pages)
10 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 5
(3 pages)
15 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 5
(3 pages)
15 August 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
15 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 5
(3 pages)
15 August 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 September 2012Registered office address changed from Victor Electronics 113 High Street Wealdstone Harrow HA3 5DT on 6 September 2012 (1 page)
6 September 2012Registered office address changed from Victor Electronics 113 High Street Wealdstone Harrow HA3 5DT on 6 September 2012 (1 page)
6 September 2012Registered office address changed from Victor Electronics 113 High Street Wealdstone Harrow HA3 5DT on 6 September 2012 (1 page)
6 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
5 September 2012Termination of appointment of Deepak Dave as a director (1 page)
5 September 2012Appointment of Mr Alpesh Vora as a director (2 pages)
5 September 2012Termination of appointment of Deepak Dave as a secretary (1 page)
5 September 2012Appointment of Mr Alpesh Vora as a secretary (1 page)
5 September 2012Termination of appointment of Deepak Dave as a secretary (1 page)
5 September 2012Appointment of Mr Alpesh Vora as a secretary (1 page)
5 September 2012Appointment of Mr Alpesh Vora as a director (2 pages)
5 September 2012Termination of appointment of Deepak Dave as a director (1 page)
17 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
17 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
29 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
20 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
20 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
6 September 2010Director's details changed for Mr Deepak Kumar Yashwantrai Dave on 14 August 2010 (2 pages)
6 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
6 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
6 September 2010Secretary's details changed for Deepak Kumar Yashwantrai Dave on 14 August 2010 (1 page)
6 September 2010Director's details changed for Mr Deepak Kumar Yashwantrai Dave on 14 August 2010 (2 pages)
6 September 2010Secretary's details changed for Deepak Kumar Yashwantrai Dave on 14 August 2010 (1 page)
15 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
15 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
27 August 2009Return made up to 14/08/09; full list of members (3 pages)
27 August 2009Return made up to 14/08/09; full list of members (3 pages)
18 August 2009Return made up to 30/06/09; full list of members (4 pages)
18 August 2009Return made up to 30/06/09; full list of members (4 pages)
18 June 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
18 June 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
4 September 2008Appointment terminated director michael armstrong (1 page)
4 September 2008Appointment terminated director michael armstrong (1 page)
4 September 2008Return made up to 30/06/08; full list of members (4 pages)
4 September 2008Return made up to 30/06/08; full list of members (4 pages)
3 September 2008Appointment terminated director patricia armstrong (1 page)
3 September 2008Appointment terminated director patricia armstrong (1 page)
2 September 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
2 September 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
28 August 2007Return made up to 30/06/07; no change of members (7 pages)
28 August 2007Return made up to 30/06/07; no change of members (7 pages)
12 June 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
12 June 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
20 July 2006Return made up to 30/06/06; full list of members (8 pages)
20 July 2006Return made up to 30/06/06; full list of members (8 pages)
27 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
27 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
13 October 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/10/05
(8 pages)
13 October 2005New secretary appointed;new director appointed (2 pages)
13 October 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/10/05
(8 pages)
13 October 2005New secretary appointed;new director appointed (2 pages)
14 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
14 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
4 January 2005Director resigned (1 page)
4 January 2005New secretary appointed (2 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005Registered office changed on 04/01/05 from: 3 new burlington mews mayfair london W1B 4QB (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005New secretary appointed (2 pages)
4 January 2005Registered office changed on 04/01/05 from: 3 new burlington mews mayfair london W1B 4QB (1 page)
4 January 2005Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Return made up to 30/06/04; full list of members (9 pages)
10 August 2004Return made up to 30/06/04; full list of members (9 pages)
25 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
25 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
26 July 2003New director appointed (3 pages)
26 July 2003New director appointed (3 pages)
26 July 2003New secretary appointed (2 pages)
26 July 2003Return made up to 30/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2003Return made up to 30/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2003Secretary resigned (1 page)
26 July 2003Secretary resigned (1 page)
26 July 2003Registered office changed on 26/07/03 from: 11 clare park amersham buckinghamshire HP7 9HW (1 page)
26 July 2003New director appointed (3 pages)
26 July 2003Registered office changed on 26/07/03 from: 11 clare park amersham buckinghamshire HP7 9HW (1 page)
26 July 2003New director appointed (3 pages)
26 July 2003New secretary appointed (2 pages)
17 February 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
17 February 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
21 January 2003Registered office changed on 21/01/03 from: griffith smith conway 154 church road hove east sussex BN3 2DL (1 page)
21 January 2003Secretary resigned;director resigned (1 page)
21 January 2003New secretary appointed (2 pages)
21 January 2003Secretary resigned;director resigned (1 page)
21 January 2003Registered office changed on 21/01/03 from: griffith smith conway 154 church road hove east sussex BN3 2DL (1 page)
21 January 2003New secretary appointed (2 pages)
14 November 2002Secretary resigned;director resigned (1 page)
14 November 2002Secretary resigned;director resigned (1 page)
17 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 July 2002Secretary's particulars changed;director's particulars changed (1 page)
15 July 2002Secretary's particulars changed;director's particulars changed (1 page)
6 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
6 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
19 September 2001Return made up to 31/08/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2001Return made up to 31/08/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2001Return made up to 14/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 July 2001Return made up to 14/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 June 2001Registered office changed on 21/06/01 from: 12 sycamore road amersham buckinghamshire HP6 5DR (2 pages)
21 June 2001Registered office changed on 21/06/01 from: 12 sycamore road amersham buckinghamshire HP6 5DR (2 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New secretary appointed;new director appointed (2 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New secretary appointed;new director appointed (2 pages)
1 May 2001Secretary resigned (1 page)
1 May 2001Registered office changed on 01/05/01 from: 7 mckay trading estate kensal road london W10 5BN (1 page)
1 May 2001Ad 07/04/01--------- £ si 2@1=2 £ ic 3/5 (2 pages)
1 May 2001Secretary resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
1 May 2001Ad 07/04/01--------- £ si 2@1=2 £ ic 3/5 (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001Registered office changed on 01/05/01 from: 7 mckay trading estate kensal road london W10 5BN (1 page)
1 May 2001New director appointed (2 pages)
14 June 2000Incorporation (20 pages)
14 June 2000Incorporation (20 pages)