Company NameSkimglade Limited
DirectorBurak Galip Erceri
Company StatusActive
Company Number01550679
CategoryPrivate Limited Company
Incorporation Date13 March 1981(43 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMr Burak Galip Erceri
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2005(24 years, 6 months after company formation)
Appointment Duration18 years, 6 months
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address195 St Marys Lane
Upminster
Essex
RM14 3BU
Secretary NameMr Burak Galip Erceri
NationalityBritish
StatusCurrent
Appointed03 October 2005(24 years, 6 months after company formation)
Appointment Duration18 years, 6 months
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address195 St Marys Lane
Upminster
Essex
RM14 3BU
Director NameRaymond David Lockyer
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(10 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 23 October 2005)
RoleSecretary
Correspondence AddressFenland House
Foxes Low Road
Holbeach
Lincolnshire
PE12 7PA
Director NameJames Alexander Merritt
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(10 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 23 October 2005)
RoleCompany Director
Correspondence Address12 Nascot Wood Road
Watford
Hertfordshire
WD1 3SA
Director NameMr Timothy James Merritt
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(10 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 23 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTroutcott Troutstream Way
Loudwater
Rickmansworth
Hertfordshire
WD4 3LA
Director NameMrs Christina Jayne Hitchcock
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(10 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 23 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDorriens Farm
Buckland Common
Tring
Hertfordshire
HP23 6NQ
Secretary NameRaymond David Lockyer
NationalityBritish
StatusResigned
Appointed29 December 1991(10 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 23 October 2005)
RoleCompany Director
Correspondence AddressFenland House
Foxes Low Road
Holbeach
Lincolnshire
PE12 7PA
Director NameEkrem Erceri
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(24 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 December 2015)
RoleCatering Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAnngates
Stapleford Road Stapleford Abbotts
Romford
RM4 1EJ

Location

Registered Address195 St Marys Lane
Upminster
Essex
RM14 3BU
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£39,513
Cash£6,944
Current Liabilities£56,265

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Charges

24 March 1995Delivered on: 14 April 1995
Persons entitled: Derek Thomas Brown

Classification: Deed of rent deposit
Secured details: £3,750 due from the company to the chargee under the terms of the lease of even date and this charge.
Particulars: The company's interest in the deposit account.
Outstanding
21 December 1981Delivered on: 5 January 1982
Satisfied on: 7 October 1988
Persons entitled: J. A. Merritt

Classification: Mortgage
Secured details: Sterling pounds 100,000.
Particulars: 52 high street watford herts.
Fully Satisfied
10 August 1981Delivered on: 18 August 1981
Satisfied on: 7 October 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 52 high street, watford, hertfordshire.
Fully Satisfied

Filing History

14 August 2023Micro company accounts made up to 31 December 2022 (4 pages)
26 July 2023Confirmation statement made on 11 July 2023 with updates (3 pages)
14 July 2022Confirmation statement made on 11 July 2022 with updates (3 pages)
25 March 2022Micro company accounts made up to 31 December 2021 (4 pages)
28 September 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
21 April 2021Micro company accounts made up to 31 December 2020 (7 pages)
11 July 2020Confirmation statement made on 11 July 2020 with updates (3 pages)
11 July 2020Notification of Zeynep Erceri as a person with significant control on 31 March 2017 (2 pages)
1 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
23 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
9 April 2018Micro company accounts made up to 31 December 2017 (4 pages)
10 January 2018Confirmation statement made on 29 December 2017 with updates (5 pages)
10 January 2018Change of details for Mr Burak Galip Erceri as a person with significant control on 31 March 2017 (2 pages)
10 January 2018Confirmation statement made on 29 December 2017 with updates (5 pages)
10 January 2018Change of details for Mr Burak Galip Erceri as a person with significant control on 31 March 2017 (2 pages)
28 April 2017Micro company accounts made up to 31 December 2016 (4 pages)
28 April 2017Micro company accounts made up to 31 December 2016 (4 pages)
30 March 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
30 March 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
30 March 2017Secretary's details changed for Mr Burak Galip Erceri on 30 March 2017 (1 page)
30 March 2017Secretary's details changed for Mr Burak Galip Erceri on 30 March 2017 (1 page)
30 March 2017Director's details changed for Mr Burak Galip Erceri on 30 March 2017 (2 pages)
30 March 2017Director's details changed for Mr Burak Galip Erceri on 30 March 2017 (2 pages)
28 March 2017Statement of capital on 28 March 2017
  • GBP 1,000
(3 pages)
28 March 2017Statement by Directors (1 page)
28 March 2017Statement by Directors (1 page)
28 March 2017Statement of capital on 28 March 2017
  • GBP 1,000
(3 pages)
7 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 March 2017Solvency Statement dated 29/06/16 (1 page)
7 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 March 2017Solvency Statement dated 29/06/16 (1 page)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 April 2016Satisfaction of charge 3 in full (1 page)
27 April 2016Satisfaction of charge 3 in full (1 page)
10 February 2016Termination of appointment of Ekrem Erceri as a director on 10 December 2015 (1 page)
10 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 392,600
(5 pages)
10 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 392,600
(5 pages)
10 February 2016Termination of appointment of Ekrem Erceri as a director on 10 December 2015 (1 page)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 392,600
(6 pages)
30 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 392,600
(6 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 392,600
(6 pages)
6 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 392,600
(6 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 March 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
2 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
21 January 2009Return made up to 29/12/08; full list of members (4 pages)
21 January 2009Return made up to 29/12/08; full list of members (4 pages)
4 April 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
4 April 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
30 January 2008Return made up to 29/12/07; full list of members (3 pages)
30 January 2008Return made up to 29/12/07; full list of members (3 pages)
23 April 2007Total exemption small company accounts made up to 31 December 2006 (10 pages)
23 April 2007Total exemption small company accounts made up to 31 December 2006 (10 pages)
10 January 2007Return made up to 29/12/06; full list of members (3 pages)
10 January 2007Return made up to 29/12/06; full list of members (3 pages)
28 December 2006Total exemption small company accounts made up to 31 December 2005 (10 pages)
28 December 2006Total exemption small company accounts made up to 31 December 2005 (10 pages)
24 February 2006Return made up to 29/12/05; full list of members (4 pages)
24 February 2006Return made up to 29/12/05; full list of members (4 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Registered office changed on 09/11/05 from: torrington house 47 holywell hill st albans herts AL1 1HD (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 November 2005Director resigned (1 page)
9 November 2005Registered office changed on 09/11/05 from: torrington house 47 holywell hill st albans herts AL1 1HD (1 page)
9 November 2005New director appointed (3 pages)
9 November 2005New director appointed (3 pages)
9 November 2005Director resigned (1 page)
9 November 2005Secretary resigned;director resigned (1 page)
9 November 2005New secretary appointed;new director appointed (3 pages)
9 November 2005Secretary resigned;director resigned (1 page)
9 November 2005New secretary appointed;new director appointed (3 pages)
14 March 2005Secretary's particulars changed;director's particulars changed (1 page)
14 March 2005Secretary's particulars changed;director's particulars changed (1 page)
14 January 2005Return made up to 29/12/04; full list of members (10 pages)
14 January 2005Return made up to 29/12/04; full list of members (10 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
13 January 2004Return made up to 29/12/03; full list of members (10 pages)
13 January 2004Return made up to 29/12/03; full list of members (10 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
29 January 2003Return made up to 29/12/02; full list of members (10 pages)
29 January 2003Return made up to 29/12/02; full list of members (10 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
16 January 2002Return made up to 29/12/01; full list of members (9 pages)
16 January 2002Return made up to 29/12/01; full list of members (9 pages)
7 November 2001Director's particulars changed (1 page)
7 November 2001Director's particulars changed (1 page)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
8 January 2001Return made up to 29/12/00; full list of members (9 pages)
8 January 2001Return made up to 29/12/00; full list of members (9 pages)
4 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
4 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 January 2000Return made up to 29/12/99; full list of members (9 pages)
18 January 2000Return made up to 29/12/99; full list of members (9 pages)
20 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 January 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 January 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 January 1998Return made up to 29/12/97; no change of members (5 pages)
12 January 1998Return made up to 29/12/97; no change of members (5 pages)
7 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 January 1997Return made up to 29/12/96; full list of members (8 pages)
13 January 1997Return made up to 29/12/96; full list of members (8 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (9 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (9 pages)
25 March 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
14 April 1995Particulars of mortgage/charge (4 pages)
14 April 1995Particulars of mortgage/charge (4 pages)