Chichester
West Sussex
PO19 6DD
Director Name | Eric Sykes |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(41 years, 10 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 04 July 2012) |
Role | Actor/Director |
Correspondence Address | 4 The Gardens Pelhams Walk Esher Surrey KT10 8QF |
Director Name | Edith Eleanor Sykes |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(41 years, 10 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 11 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Longley Road Chichester West Sussex PO19 6DD |
Secretary Name | Edith Eleanor Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(41 years, 10 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 11 April 2018) |
Role | Company Director |
Correspondence Address | 126 Longley Road Chichester West Sussex PO19 6DD |
Telephone | 020 72215131 |
---|---|
Telephone region | London |
Registered Address | 9 Orme Court Bayswater London W2 4RL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
194 at £1 | Executors Of Eric Sykes 97.00% Ordinary |
---|---|
6 at £1 | Edith Eleanor Sykes 3.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,776 |
Cash | £30,421 |
Current Liabilities | £2,000 |
Latest Accounts | 30 November 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
7 August 1963 | Delivered 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 1956 | Delivered 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 1954 | Delivered 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 |
21 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
---|---|
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
8 February 2017 | Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page) |
16 March 2016 | Director's details changed for Edith Eleanor Sykes on 14 March 2016 (2 pages) |
16 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Secretary's details changed for Edith Eleanor Sykes on 14 March 2016 (1 page) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
23 April 2015 | Appointment of Katherine Lee Sykes as a director on 20 February 2015 (2 pages) |
6 March 2015 | Sub-division of shares on 20 February 2015 (5 pages) |
21 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
26 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
9 January 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
20 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
15 August 2012 | Termination of appointment of Eric Sykes as a director (1 page) |
21 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
1 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (14 pages) |
28 February 2011 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
22 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (14 pages) |
3 December 2009 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
6 March 2009 | Return made up to 20/02/09; full list of members (5 pages) |
15 January 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
28 February 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
21 February 2008 | Return made up to 20/02/08; full list of members (5 pages) |
15 March 2007 | Return made up to 20/02/07; full list of members (5 pages) |
1 March 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
8 May 2006 | Return made up to 20/02/06; full list of members (5 pages) |
2 December 2005 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
18 March 2005 | Return made up to 20/02/05; full list of members (5 pages) |
19 October 2004 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
22 March 2004 | Return made up to 20/02/04; full list of members (5 pages) |
22 March 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
19 March 2003 | Return made up to 20/02/03; full list of members (5 pages) |
19 March 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
22 March 2002 | Return made up to 20/02/02; full list of members (5 pages) |
1 March 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
18 May 2001 | Full accounts made up to 31 May 2000 (11 pages) |
2 April 2001 | Return made up to 20/02/01; full list of members (5 pages) |
16 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
11 November 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
16 April 1999 | Return made up to 20/02/99; no change of members (4 pages) |
5 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
12 February 1999 | Registered office changed on 12/02/99 from: 18 queen anne street london wim ohb (1 page) |
3 March 1998 | Return made up to 20/02/98; full list of members (6 pages) |
5 February 1998 | Full accounts made up to 31 May 1997 (12 pages) |
12 March 1997 | Return made up to 20/02/97; full list of members (6 pages) |
10 January 1997 | Full accounts made up to 31 May 1996 (12 pages) |
13 March 1996 | Return made up to 20/02/96; full list of members (6 pages) |
15 February 1996 | Full accounts made up to 31 May 1995 (11 pages) |
10 March 1995 | Return made up to 20/02/95; full list of members (16 pages) |
8 April 1991 | Resolutions
|