Company NameERIC Sykes Limited
Company StatusDissolved
Company Number00494940
CategoryPrivate Limited Company
Incorporation Date30 April 1951(73 years ago)
Dissolution Date31 July 2018 (5 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameKatherine Lee Sykes
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2015(63 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Longley Road
Chichester
West Sussex
PO19 6DD
Director NameEric Sykes
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(41 years, 10 months after company formation)
Appointment Duration19 years, 4 months (resigned 04 July 2012)
RoleActor/Director
Correspondence Address4 The Gardens
Pelhams Walk
Esher
Surrey
KT10 8QF
Director NameEdith Eleanor Sykes
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(41 years, 10 months after company formation)
Appointment Duration25 years, 1 month (resigned 11 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Longley Road
Chichester
West Sussex
PO19 6DD
Secretary NameEdith Eleanor Sykes
NationalityBritish
StatusResigned
Appointed20 February 1993(41 years, 10 months after company formation)
Appointment Duration25 years, 1 month (resigned 11 April 2018)
RoleCompany Director
Correspondence Address126 Longley Road
Chichester
West Sussex
PO19 6DD

Contact

Telephone020 72215131
Telephone regionLondon

Location

Registered Address9 Orme Court
Bayswater
London
W2 4RL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Shareholders

194 at £1Executors Of Eric Sykes
97.00%
Ordinary
6 at £1Edith Eleanor Sykes
3.00%
Ordinary

Financials

Year2014
Net Worth£33,776
Cash£30,421
Current Liabilities£2,000

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

7 August 1963Delivered on: 27 August 1963
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £8000.
Particulars: "White knights", st. George's hill, weybridge, surrey.
Outstanding
10 October 1956Delivered on: 17 October 1956
Persons entitled: The London Assurance

Classification: Mortgage
Secured details: £3,500.
Particulars: Woodhaven east, cavendish road, st.george's hill, weybridge, surrey. Title no sy 109083.
Outstanding
29 January 1954Delivered on: 12 February 1954
Persons entitled: Lloyds Bank LTD

Classification: Instr of charge.
Secured details: All moneys due etc not exceeding £3,000.
Particulars: Property at st.george's hill. Weybridge,surrey.
Outstanding

Filing History

21 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
8 February 2017Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page)
16 March 2016Director's details changed for Edith Eleanor Sykes on 14 March 2016 (2 pages)
16 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 200
(6 pages)
16 March 2016Secretary's details changed for Edith Eleanor Sykes on 14 March 2016 (1 page)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 April 2015Appointment of Katherine Lee Sykes as a director on 20 February 2015 (2 pages)
6 March 2015Sub-division of shares on 20 February 2015 (5 pages)
21 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 200
(4 pages)
26 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 200
(4 pages)
9 January 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
8 February 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
15 August 2012Termination of appointment of Eric Sykes as a director (1 page)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
10 November 2011Total exemption full accounts made up to 31 May 2011 (10 pages)
1 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (14 pages)
28 February 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
22 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (14 pages)
3 December 2009Total exemption full accounts made up to 31 May 2009 (11 pages)
6 March 2009Return made up to 20/02/09; full list of members (5 pages)
15 January 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
28 February 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
21 February 2008Return made up to 20/02/08; full list of members (5 pages)
15 March 2007Return made up to 20/02/07; full list of members (5 pages)
1 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
8 May 2006Return made up to 20/02/06; full list of members (5 pages)
2 December 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
18 March 2005Return made up to 20/02/05; full list of members (5 pages)
19 October 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
22 March 2004Return made up to 20/02/04; full list of members (5 pages)
22 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
19 March 2003Return made up to 20/02/03; full list of members (5 pages)
19 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
22 March 2002Return made up to 20/02/02; full list of members (5 pages)
1 March 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
18 May 2001Full accounts made up to 31 May 2000 (11 pages)
2 April 2001Return made up to 20/02/01; full list of members (5 pages)
16 March 2000Return made up to 20/02/00; full list of members (6 pages)
11 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
16 April 1999Return made up to 20/02/99; no change of members (4 pages)
5 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
12 February 1999Registered office changed on 12/02/99 from: 18 queen anne street london wim ohb (1 page)
3 March 1998Return made up to 20/02/98; full list of members (6 pages)
5 February 1998Full accounts made up to 31 May 1997 (12 pages)
12 March 1997Return made up to 20/02/97; full list of members (6 pages)
10 January 1997Full accounts made up to 31 May 1996 (12 pages)
13 March 1996Return made up to 20/02/96; full list of members (6 pages)
15 February 1996Full accounts made up to 31 May 1995 (11 pages)
10 March 1995Return made up to 20/02/95; full list of members (16 pages)
8 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)