Company NameORME Court Properties (Bayswater) Limited
Company StatusLiquidation
Company Number00683509
CategoryPrivate Limited Company
Incorporation Date15 February 1961(63 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid Kurt Sykes
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1992(31 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gilmais
Great Bookham
Surrey
KT23 4RP
Director NameKatherine Lee Sykes
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1992(31 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Longley Road
Chichester
West Sussex
PO19 6DD
Director NameSusan Jane Stronge
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1992(31 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranbourne Pilcot Road
Crookham Village
Fleet
GU51 5RU
Director NameJulie Louise Sykes
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1992(31 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address2 Grove Road
Shepperton
TW17 9EL
Director NameEric Sykes
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(31 years, 10 months after company formation)
Appointment Duration19 years, 6 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 December 1992(31 years, 10 months after company formation)
Appointment Duration25 years, 3 months (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 December 1992(31 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 20 January 2009)
RoleCompany Director
Correspondence Address4 The Gardens
Pelhams Walk
Esher
Surrey
KT10 8QF
Secretary NameJanet Spearman
NationalityBritish
StatusResigned
Appointed23 August 2005(44 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 February 2012)
RoleReceptionist
Correspondence Address31 Campden Hill Towers
London
W11 3QW

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

42 at £1David Kurt Sykes
21.00%
Ordinary
42 at £1Julie Louise Sykes
21.00%
Ordinary
42 at £1Katherine Lee Sykes
21.00%
Ordinary
42 at £1Susan Jane Stronge
21.00%
Ordinary
4 at £1Norma Farnes
2.00%
Ordinary
28 at £1Edith Elenaor Sykes & Norma Farnes
14.00%
Ordinary

Financials

Year2014
Net Worth£1,924,465
Cash£34,007
Current Liabilities£9,542

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 December 2022 (1 year, 4 months ago)
Next Return Due3 January 2024 (overdue)

Charges

31 July 1962Delivered on: 9 August 1962
Persons entitled: London & Manchester Assurance Co LTD

Classification: Mortgage
Secured details: Sterling pounds 10000.
Particulars: 9 orme court, bayswater, paddington, london. W.2.
Outstanding

Filing History

29 January 2021Confirmation statement made on 20 December 2020 with updates (5 pages)
13 November 2020Director's details changed for Julie Louise Sykes on 5 November 2020 (2 pages)
6 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 December 2019Confirmation statement made on 20 December 2019 with updates (4 pages)
29 November 2019Director's details changed for Susan Jane Stronge on 26 September 2019 (2 pages)
2 May 2019Director's details changed for Susan Jane Stronge on 3 May 2016 (2 pages)
16 January 2019Confirmation statement made on 20 December 2018 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 December 2018Termination of appointment of Edith Eleanor Sykes as a director on 11 April 2018 (1 page)
28 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
19 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 March 2016Director's details changed for Edith Eleanor Sykes on 14 March 2016 (2 pages)
16 March 2016Director's details changed for Edith Eleanor Sykes on 14 March 2016 (2 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 200
(8 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 200
(8 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 200
(8 pages)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 200
(8 pages)
26 November 2014Director's details changed for Katherine Lee Sykes on 25 November 2014 (2 pages)
26 November 2014Director's details changed for Katherine Lee Sykes on 25 November 2014 (2 pages)
6 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 200
(8 pages)
6 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 200
(8 pages)
22 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
22 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
16 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (8 pages)
16 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (8 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
5 September 2012Termination of appointment of Janet Spearman as a secretary (1 page)
5 September 2012Termination of appointment of Janet Spearman as a secretary (1 page)
15 August 2012Termination of appointment of Eric Sykes as a director (1 page)
15 August 2012Termination of appointment of Eric Sykes as a director (1 page)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (10 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (10 pages)
10 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
10 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
18 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (18 pages)
18 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (18 pages)
29 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
29 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
7 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (18 pages)
7 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (18 pages)
1 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
1 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
20 February 2009Appointment terminated secretary edith sykes (1 page)
20 February 2009Appointment terminated secretary edith sykes (1 page)
15 January 2009Return made up to 20/12/08; full list of members (9 pages)
15 January 2009Return made up to 20/12/08; full list of members (9 pages)
13 November 2008Registered office changed on 13/11/2008 from 61 chandos place london WC2N 4HG (1 page)
13 November 2008Registered office changed on 13/11/2008 from 61 chandos place london WC2N 4HG (1 page)
18 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
18 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
30 January 2008Return made up to 20/12/07; full list of members (9 pages)
30 January 2008Return made up to 20/12/07; full list of members (9 pages)
9 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
9 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
5 March 2007Return made up to 20/12/06; full list of members (9 pages)
5 March 2007Return made up to 20/12/06; full list of members (9 pages)
24 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
24 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
14 February 2006Return made up to 20/12/05; full list of members (9 pages)
14 February 2006Return made up to 20/12/05; full list of members (9 pages)
2 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
2 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
19 September 2005New secretary appointed (2 pages)
19 September 2005New secretary appointed (2 pages)
8 February 2005Return made up to 20/12/04; full list of members (8 pages)
8 February 2005Return made up to 20/12/04; full list of members (8 pages)
29 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
29 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
17 March 2004Return made up to 20/12/03; full list of members (8 pages)
17 March 2004Return made up to 20/12/03; full list of members (8 pages)
12 March 2004Director's particulars changed (1 page)
12 March 2004Director's particulars changed (1 page)
24 February 2004Director's particulars changed (1 page)
24 February 2004Director's particulars changed (1 page)
24 February 2004Director's particulars changed (1 page)
24 February 2004Director's particulars changed (1 page)
24 February 2004Director's particulars changed (1 page)
24 February 2004Director's particulars changed (1 page)
29 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
29 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
20 January 2003Return made up to 20/12/02; full list of members (8 pages)
20 January 2003Return made up to 20/12/02; full list of members (8 pages)
18 January 2002Return made up to 20/12/01; full list of members (8 pages)
18 January 2002Return made up to 20/12/01; full list of members (8 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
31 October 2001Registered office changed on 31/10/01 from: 9 orme court bayswater london W2 4RL (1 page)
31 October 2001Registered office changed on 31/10/01 from: 9 orme court bayswater london W2 4RL (1 page)
16 January 2001Full accounts made up to 31 March 2000 (11 pages)
16 January 2001Return made up to 20/12/00; full list of members (8 pages)
16 January 2001Return made up to 20/12/00; full list of members (8 pages)
16 January 2001Full accounts made up to 31 March 2000 (11 pages)
10 January 2000Return made up to 20/12/99; full list of members (8 pages)
10 January 2000Return made up to 20/12/99; full list of members (8 pages)
16 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
16 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
15 January 1999Registered office changed on 15/01/99 from: 18 queen anne street london wim ohb (1 page)
15 January 1999Registered office changed on 15/01/99 from: 18 queen anne street london wim ohb (1 page)
6 January 1999Return made up to 20/12/98; no change of members (6 pages)
6 January 1999Return made up to 20/12/98; no change of members (6 pages)
2 January 1998Full accounts made up to 31 March 1997 (10 pages)
2 January 1998Full accounts made up to 31 March 1997 (10 pages)
31 December 1997Return made up to 20/11/97; full list of members (8 pages)
31 December 1997Return made up to 20/11/97; full list of members (8 pages)
10 February 1997Full accounts made up to 31 March 1996 (9 pages)
10 February 1997Full accounts made up to 31 March 1996 (9 pages)
15 January 1997Return made up to 20/12/96; full list of members (8 pages)
15 January 1997Return made up to 20/12/96; full list of members (8 pages)
9 February 1996Full accounts made up to 31 March 1995 (9 pages)
9 February 1996Full accounts made up to 31 March 1995 (9 pages)
15 January 1996Return made up to 20/12/95; full list of members (7 pages)
15 January 1996Return made up to 20/12/95; full list of members (7 pages)
28 July 1995Registered office changed on 28/07/95 from: 18 queen anne street london W1M 9LB (1 page)
28 July 1995Registered office changed on 28/07/95 from: 18 queen anne street london W1M 9LB (1 page)
8 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 1982Memorandum and Articles of Association (22 pages)
23 August 1982Memorandum and Articles of Association (22 pages)