Great Bookham
Surrey
KT23 4RP
Director Name | Katherine Lee Sykes |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1992(31 years, 10 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126 Longley Road Chichester West Sussex PO19 6DD |
Director Name | Susan Jane Stronge |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1992(31 years, 10 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cranbourne Pilcot Road Crookham Village Fleet GU51 5RU |
Director Name | Julie Louise Sykes |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1992(31 years, 10 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | 2 Grove Road Shepperton TW17 9EL |
Director Name | Eric Sykes |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(31 years, 10 months after company formation) |
Appointment Duration | 19 years, 6 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 December 1992(31 years, 10 months after company formation) |
Appointment Duration | 25 years, 3 months (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 December 1992(31 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 20 January 2009) |
Role | Company Director |
Correspondence Address | 4 The Gardens Pelhams Walk Esher Surrey KT10 8QF |
Secretary Name | Janet Spearman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(44 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 February 2012) |
Role | Receptionist |
Correspondence Address | 31 Campden Hill Towers London W11 3QW |
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
42 at £1 | David Kurt Sykes 21.00% Ordinary |
---|---|
42 at £1 | Julie Louise Sykes 21.00% Ordinary |
42 at £1 | Katherine Lee Sykes 21.00% Ordinary |
42 at £1 | Susan Jane Stronge 21.00% Ordinary |
4 at £1 | Norma Farnes 2.00% Ordinary |
28 at £1 | Edith Elenaor Sykes & Norma Farnes 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,924,465 |
Cash | £34,007 |
Current Liabilities | £9,542 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 3 January 2024 (overdue) |
31 July 1962 | Delivered 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 |
---|
29 January 2021 | Confirmation statement made on 20 December 2020 with updates (5 pages) |
---|---|
13 November 2020 | Director's details changed for Julie Louise Sykes on 5 November 2020 (2 pages) |
6 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 December 2019 | Confirmation statement made on 20 December 2019 with updates (4 pages) |
29 November 2019 | Director's details changed for Susan Jane Stronge on 26 September 2019 (2 pages) |
2 May 2019 | Director's details changed for Susan Jane Stronge on 3 May 2016 (2 pages) |
16 January 2019 | Confirmation statement made on 20 December 2018 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 December 2018 | Termination of appointment of Edith Eleanor Sykes as a director on 11 April 2018 (1 page) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
19 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 March 2016 | Director's details changed for Edith Eleanor Sykes on 14 March 2016 (2 pages) |
16 March 2016 | Director's details changed for Edith Eleanor Sykes on 14 March 2016 (2 pages) |
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 November 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
26 November 2014 | Director's details changed for Katherine Lee Sykes on 25 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Katherine Lee Sykes on 25 November 2014 (2 pages) |
6 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
22 November 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
22 November 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
16 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (8 pages) |
16 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (8 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
5 September 2012 | Termination of appointment of Janet Spearman as a secretary (1 page) |
5 September 2012 | Termination of appointment of Janet Spearman as a secretary (1 page) |
15 August 2012 | Termination of appointment of Eric Sykes as a director (1 page) |
15 August 2012 | Termination of appointment of Eric Sykes as a director (1 page) |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (10 pages) |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (10 pages) |
10 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
10 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
18 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (18 pages) |
18 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (18 pages) |
29 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
29 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
7 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (18 pages) |
7 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (18 pages) |
1 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
1 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
20 February 2009 | Appointment terminated secretary edith sykes (1 page) |
20 February 2009 | Appointment terminated secretary edith sykes (1 page) |
15 January 2009 | Return made up to 20/12/08; full list of members (9 pages) |
15 January 2009 | Return made up to 20/12/08; full list of members (9 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
18 August 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
18 August 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
30 January 2008 | Return made up to 20/12/07; full list of members (9 pages) |
30 January 2008 | Return made up to 20/12/07; full list of members (9 pages) |
9 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
9 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
5 March 2007 | Return made up to 20/12/06; full list of members (9 pages) |
5 March 2007 | Return made up to 20/12/06; full list of members (9 pages) |
24 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
24 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
14 February 2006 | Return made up to 20/12/05; full list of members (9 pages) |
14 February 2006 | Return made up to 20/12/05; full list of members (9 pages) |
2 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
2 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
19 September 2005 | New secretary appointed (2 pages) |
19 September 2005 | New secretary appointed (2 pages) |
8 February 2005 | Return made up to 20/12/04; full list of members (8 pages) |
8 February 2005 | Return made up to 20/12/04; full list of members (8 pages) |
29 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
29 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 March 2004 | Return made up to 20/12/03; full list of members (8 pages) |
17 March 2004 | Return made up to 20/12/03; full list of members (8 pages) |
12 March 2004 | Director's particulars changed (1 page) |
12 March 2004 | Director's particulars changed (1 page) |
24 February 2004 | Director's particulars changed (1 page) |
24 February 2004 | Director's particulars changed (1 page) |
24 February 2004 | Director's particulars changed (1 page) |
24 February 2004 | Director's particulars changed (1 page) |
24 February 2004 | Director's particulars changed (1 page) |
24 February 2004 | Director's particulars changed (1 page) |
29 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
29 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
20 January 2003 | Return made up to 20/12/02; full list of members (8 pages) |
20 January 2003 | Return made up to 20/12/02; full list of members (8 pages) |
18 January 2002 | Return made up to 20/12/01; full list of members (8 pages) |
18 January 2002 | Return made up to 20/12/01; full list of members (8 pages) |
16 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
16 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 9 orme court bayswater london W2 4RL (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 9 orme court bayswater london W2 4RL (1 page) |
16 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
16 January 2001 | Return made up to 20/12/00; full list of members (8 pages) |
16 January 2001 | Return made up to 20/12/00; full list of members (8 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
10 January 2000 | Return made up to 20/12/99; full list of members (8 pages) |
10 January 2000 | Return made up to 20/12/99; full list of members (8 pages) |
16 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
16 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 January 1999 | Registered office changed on 15/01/99 from: 18 queen anne street london wim ohb (1 page) |
15 January 1999 | Registered office changed on 15/01/99 from: 18 queen anne street london wim ohb (1 page) |
6 January 1999 | Return made up to 20/12/98; no change of members (6 pages) |
6 January 1999 | Return made up to 20/12/98; no change of members (6 pages) |
2 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
2 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
31 December 1997 | Return made up to 20/11/97; full list of members (8 pages) |
31 December 1997 | Return made up to 20/11/97; full list of members (8 pages) |
10 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
10 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
15 January 1997 | Return made up to 20/12/96; full list of members (8 pages) |
15 January 1997 | Return made up to 20/12/96; full list of members (8 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
15 January 1996 | Return made up to 20/12/95; full list of members (7 pages) |
15 January 1996 | Return made up to 20/12/95; full list of members (7 pages) |
28 July 1995 | Registered office changed on 28/07/95 from: 18 queen anne street london W1M 9LB (1 page) |
28 July 1995 | Registered office changed on 28/07/95 from: 18 queen anne street london W1M 9LB (1 page) |
8 April 1991 | Resolutions
|
8 April 1991 | Resolutions
|
23 August 1982 | Memorandum and Articles of Association (22 pages) |
23 August 1982 | Memorandum and Articles of Association (22 pages) |