Company NameSkylink Heathrow Limited
Company StatusActive
Company Number01513513
CategoryPrivate Limited Company
Incorporation Date21 August 1980(43 years, 8 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameHeidi Marie Chalfont
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1992(11 years, 9 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Meadows Parish Lane
Farnham Common
Bucks
SL2 3JN
Secretary NameHeidi Marie Chalfont
NationalityBritish
StatusCurrent
Appointed28 October 2002(22 years, 2 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence AddressGreen Meadows Parish Lane
Farnham Common
Bucks
SL2 3JN
Director NameMr Roger Dominic Chalfont
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2006(25 years, 5 months after company formation)
Appointment Duration18 years, 2 months
RoleManagement Consultant
Country of ResidenceUnited States
Correspondence AddressGreen Meadows Parish Lane
Farnham Common
Bucks
SL2 3JN
Director NameCaroline Marie Chalfont
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2006(25 years, 5 months after company formation)
Appointment Duration18 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 Crescent Lane
London
SW4 9PU
Director NameRoger David Chalfont
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(11 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 08 May 2006)
RoleCompany Director
Correspondence AddressHunters Wood Pyebush Lane
Beaconsfield
Buckinghamshire
HP9 2RX
Secretary NameDerek Warren Stone
NationalityBritish
StatusResigned
Appointed02 June 1992(11 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 27 October 2002)
RoleCompany Director
Correspondence AddressGrasmere
Orchard Road
Old Windsor
Berkshire
SL4 2RZ

Location

Registered Address6th Floor, Manfield House
1 Southampton Street
London
WC2R 0LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,114,738
Cash£656,641
Current Liabilities£490,282

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return6 April 2024 (1 week, 5 days ago)
Next Return Due20 April 2025 (1 year from now)

Charges

5 December 2017Delivered on: 8 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
7 December 2017Delivered on: 8 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Phase iii stroud industrial estate, stonedale road, old ends lane, stonehouse, also known as units 16 to 24 oldends industrial estate, stonedale road, stroud.. Land lying on the east side of stanwell moor road.. Land on the east side of stanwell moor road, stanmore.
Outstanding
19 November 1986Delivered on: 28 November 1986
Persons entitled:
Suits Loft Limited
Hon N.C.J. Rothschild

Classification: Legal charge
Secured details: Sterling pounds 700,000.
Particulars: F/H land situate on the east side of stanwell moor road stanwell title no. Sy 532771 & sy 486842.
Outstanding

Filing History

17 April 2023Confirmation statement made on 6 April 2023 with updates (4 pages)
15 March 2023Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 15 March 2023 (1 page)
17 January 2023Micro company accounts made up to 30 September 2022 (4 pages)
12 April 2022Confirmation statement made on 6 April 2022 with updates (5 pages)
25 January 2022Micro company accounts made up to 30 September 2021 (4 pages)
29 April 2021Confirmation statement made on 8 April 2021 with updates (4 pages)
27 April 2021Director's details changed for Caroline Marie Chalfont on 8 April 2021 (2 pages)
22 April 2021Change of details for Caroline Marie Chalfont as a person with significant control on 8 April 2021 (2 pages)
22 April 2021Cessation of Heidi Marie Chalfont as a person with significant control on 20 September 2019 (1 page)
22 April 2021Director's details changed for Caroline Marie Chalfont on 8 April 2021 (2 pages)
9 February 2021Change of details for Roger Dominic Chalfont as a person with significant control on 9 February 2021 (2 pages)
22 December 2020Micro company accounts made up to 30 September 2020 (4 pages)
8 April 2020Confirmation statement made on 8 April 2020 with updates (5 pages)
9 January 2020Micro company accounts made up to 30 September 2019 (4 pages)
8 May 2019Director's details changed for Caroline Marie Chalfont on 8 May 2019 (2 pages)
8 May 2019Confirmation statement made on 30 April 2019 with updates (3 pages)
27 March 2019Micro company accounts made up to 30 September 2018 (4 pages)
10 May 2018Change of details for Caroline Marie Chalfont as a person with significant control on 30 April 2017 (2 pages)
10 May 2018Change of details for Heidi Marie Chalfont as a person with significant control on 30 April 2017 (2 pages)
10 May 2018Change of details for Roger Dominic Chalfont as a person with significant control on 30 April 2017 (2 pages)
10 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
4 April 2018Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 4 April 2018 (1 page)
18 December 2017Micro company accounts made up to 30 September 2017 (3 pages)
18 December 2017Micro company accounts made up to 30 September 2017 (3 pages)
8 December 2017Registration of charge 015135130002, created on 7 December 2017 (40 pages)
8 December 2017Registration of charge 015135130003, created on 5 December 2017 (41 pages)
8 December 2017Registration of charge 015135130002, created on 7 December 2017 (40 pages)
8 December 2017Registration of charge 015135130003, created on 5 December 2017 (41 pages)
16 August 2017Satisfaction of charge 1 in full (1 page)
16 August 2017Satisfaction of charge 1 in full (1 page)
20 June 2017Director's details changed for Mr Roger Dominic Chalfont on 13 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Roger Dominic Chalfont on 13 June 2017 (2 pages)
11 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
11 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (8 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (8 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(6 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(6 pages)
24 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(6 pages)
20 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(6 pages)
19 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(6 pages)
9 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(6 pages)
8 May 2014Director's details changed for Caroline Marie Chalfont on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Caroline Marie Chalfont on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Caroline Marie Chalfont on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Roger Dominic Chalfont on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Roger Dominic Chalfont on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Roger Dominic Chalfont on 8 May 2014 (2 pages)
23 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 July 2013Secretary's details changed for Heidi Marie Chalfont on 10 May 2013 (2 pages)
3 July 2013Secretary's details changed for Heidi Marie Chalfont on 10 May 2013 (2 pages)
3 July 2013Director's details changed for Heidi Marie Chalfont on 10 May 2013 (2 pages)
3 July 2013Director's details changed for Heidi Marie Chalfont on 10 May 2013 (2 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
16 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
10 May 2012Director's details changed for Heidi Marie Chalfont on 1 May 2011 (2 pages)
10 May 2012Director's details changed for Heidi Marie Chalfont on 1 May 2011 (2 pages)
10 May 2012Director's details changed for Heidi Marie Chalfont on 1 May 2011 (2 pages)
16 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
15 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (17 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (17 pages)
22 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 May 2009Return made up to 30/04/09; full list of members (6 pages)
15 May 2009Return made up to 30/04/09; full list of members (6 pages)
12 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 June 2008Registered office changed on 24/06/2008 from ingersoll house 5TH floor 9 kingsway london WC2B 6XF (1 page)
24 June 2008Registered office changed on 24/06/2008 from ingersoll house 5TH floor 9 kingsway london WC2B 6XF (1 page)
15 May 2008Return made up to 30/04/08; full list of members (6 pages)
15 May 2008Return made up to 30/04/08; full list of members (6 pages)
17 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 May 2007Location of debenture register (1 page)
23 May 2007Return made up to 30/04/07; full list of members (7 pages)
23 May 2007Director resigned (1 page)
23 May 2007Return made up to 30/04/07; full list of members (7 pages)
23 May 2007Director resigned (1 page)
23 May 2007Location of register of members (1 page)
23 May 2007Location of debenture register (1 page)
23 May 2007Location of register of members (1 page)
6 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 June 2006Return made up to 30/04/06; full list of members (6 pages)
5 June 2006Return made up to 30/04/06; full list of members (6 pages)
21 February 2006New director appointed (2 pages)
21 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 February 2006New director appointed (2 pages)
21 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
19 May 2005Return made up to 30/04/05; full list of members (6 pages)
19 May 2005Return made up to 30/04/05; full list of members (6 pages)
17 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
17 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 June 2004Return made up to 30/04/04; full list of members (6 pages)
1 June 2004Return made up to 30/04/04; full list of members (6 pages)
25 January 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
25 January 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
19 November 2003Registered office changed on 19/11/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
19 November 2003Registered office changed on 19/11/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
19 November 2003Location of register of members (1 page)
19 November 2003Location of debenture register (1 page)
19 November 2003Location of debenture register (1 page)
19 November 2003Location of register of members (1 page)
6 May 2003Return made up to 30/04/03; full list of members (6 pages)
6 May 2003Return made up to 30/04/03; full list of members (6 pages)
15 April 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
15 April 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
21 February 2003New secretary appointed (2 pages)
21 February 2003New secretary appointed (2 pages)
20 February 2003Secretary resigned (1 page)
20 February 2003Secretary resigned (1 page)
10 June 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
10 June 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
3 May 2002Return made up to 30/04/02; full list of members (6 pages)
3 May 2002Return made up to 30/04/02; full list of members (6 pages)
24 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
24 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
11 May 2001Return made up to 30/04/01; full list of members (6 pages)
11 May 2001Return made up to 30/04/01; full list of members (6 pages)
3 May 2001Registered office changed on 03/05/01 from: 28 ely place london, EC1N 6RL (1 page)
3 May 2001Registered office changed on 03/05/01 from: 28 ely place london, EC1N 6RL (1 page)
13 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
13 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
13 June 2000Full accounts made up to 30 September 1999 (10 pages)
13 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2000Full accounts made up to 30 September 1999 (10 pages)
13 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2000Return made up to 30/04/00; full list of members (7 pages)
8 June 2000Return made up to 30/04/00; full list of members (7 pages)
23 June 1999Director's particulars changed (1 page)
23 June 1999Director's particulars changed (1 page)
18 June 1999Full accounts made up to 30 September 1998 (10 pages)
18 June 1999Full accounts made up to 30 September 1998 (10 pages)
1 June 1999Return made up to 30/04/99; full list of members (6 pages)
1 June 1999Return made up to 30/04/99; full list of members (6 pages)
15 June 1998Full accounts made up to 30 September 1997 (10 pages)
15 June 1998Full accounts made up to 30 September 1997 (10 pages)
15 May 1998Return made up to 30/04/98; full list of members (6 pages)
15 May 1998Return made up to 30/04/98; full list of members (6 pages)
16 May 1997Return made up to 30/04/97; full list of members (6 pages)
16 May 1997Return made up to 30/04/97; full list of members (6 pages)
9 April 1997Full accounts made up to 30 September 1996 (10 pages)
9 April 1997Full accounts made up to 30 September 1996 (10 pages)
21 June 1996Return made up to 30/04/96; full list of members (6 pages)
21 June 1996Return made up to 30/04/96; full list of members (6 pages)
19 April 1996Full accounts made up to 30 September 1995 (10 pages)
19 April 1996Full accounts made up to 30 September 1995 (10 pages)
27 June 1995Accounts for a small company made up to 30 September 1994 (10 pages)
27 June 1995Accounts for a small company made up to 30 September 1994 (10 pages)
18 May 1995Return made up to 30/04/95; full list of members (14 pages)
18 May 1995Return made up to 30/04/95; full list of members (14 pages)
21 August 1980Incorporation (16 pages)
21 August 1980Incorporation (16 pages)