Company NameSkyflite Luggage Limited
DirectorPaul Andrew James Grout
Company StatusActive
Company Number01900361
CategoryPrivate Limited Company
Incorporation Date28 March 1985(39 years, 1 month ago)
Previous NameRegent Luggage Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Paul Andrew James Grout
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2009(24 years, 1 month after company formation)
Appointment Duration14 years, 11 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address4b Queens Grove Road
Chingford
London
E4 7BT
Director NameMary Maroulla Grout
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(6 years, 7 months after company formation)
Appointment Duration17 years, 6 months (resigned 18 May 2009)
RoleSecretary
Correspondence Address12 Oakland Place
Buckhurst Hill
Essex
IG9 5JZ
Director NameRoy John Grout
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(6 years, 7 months after company formation)
Appointment Duration17 years, 6 months (resigned 18 May 2009)
RoleManufacturer Agent
Country of ResidenceUnited Kingdom
Correspondence Address12 Oakland Place
Buckhurst Hill
Essex
IG9 5JZ
Secretary NameMary Maroulla Grout
NationalityBritish
StatusResigned
Appointed14 November 1991(6 years, 7 months after company formation)
Appointment Duration17 years, 6 months (resigned 18 May 2009)
RoleCompany Director
Correspondence Address12 Oakland Place
Buckhurst Hill
Essex
IG9 5JZ
Director NameSkyflite Luggage Ltd (Corporation)
StatusResigned
Appointed18 May 2009(24 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 October 2009)
Correspondence Address9 Chingford Avenue
London
E4 6RJ

Contact

Websiteskyflite.co.uk
Email address[email protected]
Telephone0845 4514567
Telephone regionUnknown

Location

Registered Address1 Vicarage Lane
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5 at £1Jack Pierce
5.00%
Ordinary
30 at £1Paul Grout
30.00%
Ordinary
30 at £1Sheryl Adie
30.00%
Ordinary
25 at £1Mary Maroulla Grout
25.00%
Ordinary
10 at £1Roy John Grout
10.00%
Ordinary

Financials

Year2014
Net Worth£589,609
Cash£98,025
Current Liabilities£781,707

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

17 June 2020Delivered on: 23 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
11 January 2013Delivered on: 18 January 2013
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

7 November 2023Confirmation statement made on 5 October 2023 with updates (5 pages)
21 July 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
21 October 2022Confirmation statement made on 5 October 2022 with updates (5 pages)
5 July 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
12 October 2021Confirmation statement made on 5 October 2021 with updates (5 pages)
29 October 2020Confirmation statement made on 5 October 2020 with updates (5 pages)
25 June 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
23 June 2020Registration of charge 019003610002, created on 17 June 2020 (41 pages)
8 October 2019Confirmation statement made on 5 October 2019 with updates (5 pages)
24 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
5 October 2018Confirmation statement made on 5 October 2018 with updates (5 pages)
22 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
14 November 2017Confirmation statement made on 6 November 2017 with updates (5 pages)
14 November 2017Notification of Paul Grout as a person with significant control on 6 April 2016 (2 pages)
14 November 2017Confirmation statement made on 6 November 2017 with updates (5 pages)
14 November 2017Notification of Paul Grout as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
25 July 2017Registered office address changed from 24-26 Island Centre Way Enfield Middlesex EN3 6GS to 1 Vicarage Lane London E15 4HF on 25 July 2017 (1 page)
25 July 2017Registered office address changed from 24-26 Island Centre Way Enfield Middlesex EN3 6GS to 1 Vicarage Lane London E15 4HF on 25 July 2017 (1 page)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
19 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
18 December 2015Director's details changed for Mr Paul Andrew James Grout on 1 September 2015 (2 pages)
18 December 2015Director's details changed for Mr Paul Andrew James Grout on 1 September 2015 (2 pages)
18 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
18 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(4 pages)
19 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(4 pages)
19 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 October 2014Registered office address changed from 2-4 Island Centre Way Enfield Middlesex EN3 6GS to 24-26 Island Centre Way Enfield Middlesex EN3 6GS on 27 October 2014 (1 page)
27 October 2014Registered office address changed from 2-4 Island Centre Way Enfield Middlesex EN3 6GS to 24-26 Island Centre Way Enfield Middlesex EN3 6GS on 27 October 2014 (1 page)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
15 November 2011Registered office address changed from 12 Island Centre Way Enfield Middlesex EN3 6GS United Kingdom on 15 November 2011 (1 page)
15 November 2011Registered office address changed from 12 Island Centre Way Enfield Middlesex EN3 6GS United Kingdom on 15 November 2011 (1 page)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 November 2010Termination of appointment of Skyflite Luggage Ltd as a director (1 page)
17 November 2010Termination of appointment of Skyflite Luggage Ltd as a director (1 page)
17 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 November 2009Director's details changed for Mr Paul Andrew James Grout on 1 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Paul Andrew James Grout on 1 November 2009 (2 pages)
16 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Mr Paul Andrew James Grout on 1 November 2009 (2 pages)
16 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 14 November 2008 with a full list of shareholders (4 pages)
19 October 2009Appointment of Skyflite Luggage Ltd as a director (1 page)
19 October 2009Annual return made up to 14 November 2008 with a full list of shareholders (4 pages)
19 October 2009Appointment of Skyflite Luggage Ltd as a director (1 page)
18 May 2009Appointment terminated director mary grout (1 page)
18 May 2009Director appointed mr paul grout (1 page)
18 May 2009Appointment terminated secretary mary grout (1 page)
18 May 2009Registered office changed on 18/05/2009 from 12 oakland place buckhurst hill essex IG9 5JZ (1 page)
18 May 2009Registered office changed on 18/05/2009 from 12 oakland place buckhurst hill essex IG9 5JZ (1 page)
18 May 2009Director appointed mr paul grout (1 page)
18 May 2009Appointment terminated director mary grout (1 page)
18 May 2009Appointment terminated director roy grout (1 page)
18 May 2009Appointment terminated secretary mary grout (1 page)
18 May 2009Appointment terminated director roy grout (1 page)
4 March 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
4 March 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
27 August 2008Memorandum and Articles of Association (14 pages)
27 August 2008Memorandum and Articles of Association (14 pages)
18 August 2008Company name changed regent luggage LIMITED\certificate issued on 20/08/08 (2 pages)
18 August 2008Company name changed regent luggage LIMITED\certificate issued on 20/08/08 (2 pages)
4 January 2008Return made up to 14/11/07; full list of members (2 pages)
4 January 2008Return made up to 14/11/07; full list of members (2 pages)
13 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
13 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
17 January 2007Return made up to 14/11/06; full list of members (7 pages)
17 January 2007Return made up to 14/11/06; full list of members (7 pages)
17 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
17 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
18 January 2006Return made up to 14/11/05; full list of members (7 pages)
18 January 2006Return made up to 14/11/05; full list of members (7 pages)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
16 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
16 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
16 December 2004Return made up to 14/11/04; full list of members (7 pages)
16 December 2004Return made up to 14/11/04; full list of members (7 pages)
22 December 2003Return made up to 14/11/03; full list of members (8 pages)
22 December 2003Return made up to 14/11/03; full list of members (8 pages)
11 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
11 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
20 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
20 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
20 December 2002Return made up to 14/11/02; full list of members (7 pages)
20 December 2002Return made up to 14/11/02; full list of members (7 pages)
21 December 2001Accounts for a dormant company made up to 5 April 2001 (1 page)
21 December 2001Return made up to 14/11/01; full list of members (6 pages)
21 December 2001Accounts for a dormant company made up to 5 April 2001 (1 page)
21 December 2001Accounts for a dormant company made up to 5 April 2001 (1 page)
21 December 2001Return made up to 14/11/01; full list of members (6 pages)
20 January 2001Accounts for a dormant company made up to 5 April 2000 (1 page)
20 January 2001Accounts for a dormant company made up to 5 April 2000 (1 page)
20 January 2001Accounts for a dormant company made up to 5 April 2000 (1 page)
9 January 2001Return made up to 14/11/00; full list of members (6 pages)
9 January 2001Return made up to 14/11/00; full list of members (6 pages)
14 December 1999Return made up to 14/11/99; full list of members (6 pages)
14 December 1999Return made up to 14/11/99; full list of members (6 pages)
14 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
14 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
3 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
3 December 1998Return made up to 14/11/98; full list of members (6 pages)
3 December 1998Return made up to 14/11/98; full list of members (6 pages)
3 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
11 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
11 December 1997Director's particulars changed (1 page)
11 December 1997Return made up to 14/11/97; no change of members
  • 363(287) ‐ Registered office changed on 11/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 December 1997Registered office changed on 11/12/97 from: 12 oakland place buckhurst hill essex IG9 5JZ (1 page)
11 December 1997Director's particulars changed (1 page)
11 December 1997Secretary's particulars changed;director's particulars changed (1 page)
11 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
11 December 1997Secretary's particulars changed;director's particulars changed (1 page)
11 December 1997Return made up to 14/11/97; no change of members
  • 363(287) ‐ Registered office changed on 11/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 December 1997Registered office changed on 11/12/97 from: 12 oakland place buckhurst hill essex IG9 5JZ (1 page)
9 December 1996Return made up to 14/11/96; no change of members (4 pages)
9 December 1996Return made up to 14/11/96; no change of members (4 pages)
9 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
9 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
13 December 1995Return made up to 14/11/95; full list of members (6 pages)
13 December 1995Return made up to 14/11/95; full list of members (6 pages)
13 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
13 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)