19 SYCAMORE GARDENS W6 LIMITED

Register to unlock more data on OkredoRegister

19 SYCAMORE GARDENS W6 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05830131

Incorporation date

26/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

19c Sycamore Gardens Sycamore Gardens, London W6 0APCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2006)
dot icon28/02/2026
Micro company accounts made up to 2025-05-31
dot icon08/07/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon28/02/2025
Micro company accounts made up to 2024-05-31
dot icon07/08/2024
Compulsory strike-off action has been discontinued
dot icon06/08/2024
First Gazette notice for compulsory strike-off
dot icon03/08/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon13/07/2023
Confirmation statement made on 2023-05-19 with updates
dot icon19/05/2023
Termination of appointment of Katherine Beatrix Cuming as a director on 2023-05-19
dot icon19/05/2023
Cessation of Katherine Beatrix Cuming as a person with significant control on 2023-05-19
dot icon19/05/2023
Notification of Anne Gisele Marie-Louise Lovett as a person with significant control on 2023-05-19
dot icon19/05/2023
Appointment of Ms Anne Gisele Marie-Louise Lovett as a director on 2023-05-19
dot icon15/07/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon10/03/2022
Micro company accounts made up to 2021-05-31
dot icon19/07/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon19/07/2021
Micro company accounts made up to 2020-05-31
dot icon12/07/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon08/04/2020
Micro company accounts made up to 2019-05-31
dot icon26/06/2019
Confirmation statement made on 2019-05-19 with updates
dot icon03/02/2019
Micro company accounts made up to 2018-05-31
dot icon03/02/2019
Notification of William O'neill as a person with significant control on 2019-02-03
dot icon03/02/2019
Notification of Katherine Beatrix Cuming as a person with significant control on 2019-02-03
dot icon03/02/2019
Notification of Elif Meral Demur as a person with significant control on 2019-02-03
dot icon03/02/2019
Termination of appointment of Harriet Isabel Cullen Dalrymple as a director on 2019-02-03
dot icon03/02/2019
Cessation of Francis Laurie Drake as a person with significant control on 2019-02-03
dot icon03/02/2019
Appointment of Mrs Elif Meral Demur as a director on 2019-02-03
dot icon03/02/2019
Cessation of Mark Halford as a person with significant control on 2019-02-03
dot icon03/02/2019
Cessation of Harriet Isabel Cullen Dalyrmple as a person with significant control on 2019-02-03
dot icon03/02/2019
Registered office address changed from 13 Stanhope Road Croydon CR0 5NS to 19C Sycamore Gardens Sycamore Gardens London W6 0AP on 2019-02-03
dot icon03/02/2019
Appointment of Ms Katherine Beatrix Cuming as a director on 2019-02-03
dot icon03/02/2019
Termination of appointment of Mark Halford as a secretary on 2019-02-03
dot icon03/02/2019
Termination of appointment of Mark Halford as a director on 2019-02-03
dot icon25/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon18/02/2018
Micro company accounts made up to 2017-05-31
dot icon19/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon04/03/2017
Director's details changed for Mr Mark Halford on 2017-03-04
dot icon27/02/2017
Appointment of Ms Harriet Isabel Cullen Dalrymple as a director on 2017-02-27
dot icon19/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon20/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon22/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon14/06/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon20/06/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon14/02/2014
Total exemption full accounts made up to 2013-05-31
dot icon06/06/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon03/06/2013
Statement of capital following an allotment of shares on 2013-01-05
dot icon07/02/2013
Resolutions
dot icon29/01/2013
Total exemption full accounts made up to 2012-05-31
dot icon29/05/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon29/05/2012
Termination of appointment of Michael Bates as a director
dot icon20/02/2012
Appointment of Ms. Morna Helen Wheatley as a director
dot icon06/02/2012
Appointment of Mr Mark Halford as a director
dot icon06/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon25/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon04/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon23/06/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon23/06/2010
Director's details changed for Michael Bates on 2010-05-26
dot icon28/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon18/06/2009
Return made up to 26/05/09; full list of members
dot icon01/04/2009
Accounts for a dormant company made up to 2008-05-31
dot icon27/08/2008
Return made up to 26/05/08; full list of members
dot icon03/07/2008
Registered office changed on 03/07/2008 from 8A kilburn bridge kilburn high road london NW6 6HT
dot icon28/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon22/06/2007
Return made up to 26/05/07; full list of members
dot icon22/09/2006
New secretary appointed
dot icon22/09/2006
New director appointed
dot icon22/09/2006
Secretary resigned
dot icon22/09/2006
Director resigned
dot icon26/05/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
31.77K
-
0.00
-
-
2022
0
31.77K
-
0.00
-
-
2022
0
31.77K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

31.77K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wheatley, Morna Helen
Director
04/02/2012 - Present
2
Ms Katherine Beatrix Cuming
Director
03/02/2019 - 19/05/2023
-
Ms Elif Meral Demur
Director
03/02/2019 - Present
5
Lovett, Anne Gisele Marie-Louise
Director
19/05/2023 - Present
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 19 SYCAMORE GARDENS W6 LIMITED

19 SYCAMORE GARDENS W6 LIMITED is an(a) Active company incorporated on 26/05/2006 with the registered office located at 19c Sycamore Gardens Sycamore Gardens, London W6 0AP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 19 SYCAMORE GARDENS W6 LIMITED?

toggle

19 SYCAMORE GARDENS W6 LIMITED is currently Active. It was registered on 26/05/2006 .

Where is 19 SYCAMORE GARDENS W6 LIMITED located?

toggle

19 SYCAMORE GARDENS W6 LIMITED is registered at 19c Sycamore Gardens Sycamore Gardens, London W6 0AP.

What does 19 SYCAMORE GARDENS W6 LIMITED do?

toggle

19 SYCAMORE GARDENS W6 LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 19 SYCAMORE GARDENS W6 LIMITED?

toggle

The latest filing was on 28/02/2026: Micro company accounts made up to 2025-05-31.