Company NameSkylar Limited
Company StatusActive
Company Number00348138
CategoryPrivate Limited Company
Incorporation Date6 January 1939(85 years, 4 months ago)
Previous NameSkylar Knitwear Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameGerald Alan Sklar
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(52 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Meadway
London
NW11 6QJ
Director NameMrs Loretta Sklar
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(52 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Meadway
London
NW11 6QJ
Secretary NameGerald Alan Sklar
NationalityBritish
StatusCurrent
Appointed18 December 1991(52 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Meadway
London
NW11 6QJ
Director NameNicholas Sklar
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1992(53 years, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressKings Head Cottage
Horton
Buckinghamshire
LU7 0QR
Director NameRobert Sklar
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1992(53 years, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address20 Kemprow
Aldenham
Herts
WD25 8BP
Director NameMr Joseph Sklar
Date of BirthOctober 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(52 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 November 1992)
RoleCompany Director
Correspondence AddressFlat 3 Sea Ridge 95 Chalkwell
Esplanade
Westcliff-On-Sea
Ss0

Contact

Websitemetalyka.co.uk
Telephone01908 561933
Telephone regionMilton Keynes

Location

Registered AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

10k at £1Trustees Of G. Sklar Trust
25.00%
Ordinary
8k at £1Nicholas Sklar
20.00%
Ordinary
8k at £1Robert Sklar
20.00%
Ordinary
6.3k at £1Karen Skehel
15.63%
Ordinary
6.3k at £1Shelley Lerner
15.63%
Ordinary
15k at £0.05Gerald Alan Sklar & Loretta Sklar
1.88%
Ordinary 1
500 at £1Pamela Joyston-bechal
1.25%
Ordinary
5k at £0.05Trustees Of D. & J. Sklar Settlement
0.63%
Ordinary 1

Financials

Year2014
Net Worth£4,954,196
Cash£163,643
Current Liabilities£163,245

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Filing History

9 August 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
2 August 2023Confirmation statement made on 2 August 2023 with updates (5 pages)
2 August 2023Cessation of Loretta Sklar as a person with significant control on 12 February 2023 (1 page)
22 February 2023Termination of appointment of Loretta Sklar as a director on 12 February 2023 (1 page)
19 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
5 January 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
14 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
22 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
22 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
4 December 2018Director's details changed for Robert Sklar on 12 June 2018 (2 pages)
13 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 February 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
2 February 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 40,000
(8 pages)
22 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 40,000
(8 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 40,000
(8 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 40,000
(8 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 40,000
(8 pages)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 40,000
(8 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (8 pages)
15 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (8 pages)
30 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
30 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (8 pages)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (8 pages)
6 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
13 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (8 pages)
13 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (8 pages)
9 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
9 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (9 pages)
1 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (9 pages)
3 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
17 March 2009Registered office changed on 17/03/2009 from devonshire house 1 devonshire street london W1W 5DR (1 page)
17 March 2009Registered office changed on 17/03/2009 from devonshire house 1 devonshire street london W1W 5DR (1 page)
23 February 2009Section 519 (1 page)
23 February 2009Section 519 (1 page)
6 January 2009Return made up to 18/12/08; full list of members (8 pages)
6 January 2009Return made up to 18/12/08; full list of members (8 pages)
22 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
22 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Return made up to 18/12/07; full list of members (4 pages)
29 January 2008Return made up to 18/12/07; full list of members (4 pages)
29 January 2008Director's particulars changed (1 page)
18 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
10 January 2007Return made up to 18/12/06; full list of members (10 pages)
10 January 2007Return made up to 18/12/06; full list of members (10 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
3 January 2006Return made up to 18/12/05; full list of members (10 pages)
3 January 2006Return made up to 18/12/05; full list of members (10 pages)
24 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
24 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
30 December 2004Return made up to 18/12/04; no change of members (8 pages)
30 December 2004Return made up to 18/12/04; no change of members (8 pages)
13 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
12 January 2004Return made up to 18/12/03; no change of members (8 pages)
12 January 2004Return made up to 18/12/03; no change of members (8 pages)
30 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 December 2002Return made up to 18/12/02; full list of members
  • 363(287) ‐ Registered office changed on 30/12/02
(11 pages)
30 December 2002Return made up to 18/12/02; full list of members
  • 363(287) ‐ Registered office changed on 30/12/02
(11 pages)
24 April 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
24 April 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
9 April 2002Full accounts made up to 30 June 2001 (18 pages)
9 April 2002Full accounts made up to 30 June 2001 (18 pages)
24 December 2001Return made up to 18/12/01; full list of members (10 pages)
24 December 2001Return made up to 18/12/01; full list of members (10 pages)
2 November 2001Company name changed skylar knitwear LIMITED\certificate issued on 02/11/01 (2 pages)
2 November 2001Company name changed skylar knitwear LIMITED\certificate issued on 02/11/01 (2 pages)
23 March 2001Full accounts made up to 30 June 2000 (22 pages)
23 March 2001Full accounts made up to 30 June 2000 (22 pages)
22 January 2001Return made up to 18/12/00; full list of members (10 pages)
22 January 2001Return made up to 18/12/00; full list of members (10 pages)
31 January 2000Full accounts made up to 30 June 1999 (19 pages)
31 January 2000Full accounts made up to 30 June 1999 (19 pages)
21 December 1999Return made up to 18/12/99; full list of members (9 pages)
21 December 1999Return made up to 18/12/99; full list of members (9 pages)
18 December 1998Full accounts made up to 30 June 1998 (20 pages)
18 December 1998Full accounts made up to 30 June 1998 (20 pages)
17 December 1998Director's particulars changed (1 page)
17 December 1998Return made up to 18/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1998Director's particulars changed (1 page)
17 December 1998Return made up to 18/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1997Accounts for a medium company made up to 19 June 1997 (21 pages)
18 December 1997Accounts for a medium company made up to 19 June 1997 (21 pages)
9 December 1997Secretary's particulars changed;director's particulars changed (1 page)
9 December 1997Return made up to 18/12/97; no change of members (4 pages)
9 December 1997Secretary's particulars changed;director's particulars changed (1 page)
9 December 1997Director's particulars changed (1 page)
9 December 1997Director's particulars changed (1 page)
9 December 1997Return made up to 18/12/97; no change of members (4 pages)
2 November 1997Accounting reference date extended from 19/06/98 to 30/06/98 (1 page)
2 November 1997Accounting reference date extended from 19/06/98 to 30/06/98 (1 page)
19 January 1997Return made up to 18/12/96; full list of members (6 pages)
19 January 1997Return made up to 18/12/96; full list of members (6 pages)
28 November 1996Full accounts made up to 19 June 1996 (20 pages)
28 November 1996Full accounts made up to 19 June 1996 (20 pages)
2 January 1996Full accounts made up to 19 June 1995 (19 pages)
2 January 1996Full accounts made up to 19 June 1995 (19 pages)
8 December 1995Return made up to 18/12/95; no change of members (4 pages)
8 December 1995Return made up to 18/12/95; no change of members (4 pages)
22 June 1971Company name changed\certificate issued on 22/06/71 (2 pages)
22 June 1971Company name changed\certificate issued on 22/06/71 (2 pages)