Chingford
London
E4 7BT
Director Name | Mary Maroulla Grout |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 18 May 2009) |
Role | Secretary |
Correspondence Address | 12 Oakland Place Buckhurst Hill Essex IG9 5JZ |
Director Name | Roy John Grout |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 18 May 2009) |
Role | Manufacturer Agent |
Country of Residence | United Kingdom |
Correspondence Address | 12 Oakland Place Buckhurst Hill Essex IG9 5JZ |
Secretary Name | Mary Maroulla Grout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 18 May 2009) |
Role | Company Director |
Correspondence Address | 12 Oakland Place Buckhurst Hill Essex IG9 5JZ |
Director Name | Skyflite Luggage Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2009(24 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 October 2009) |
Correspondence Address | 9 Chingford Avenue London E4 6RJ |
Website | skyflite.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 4514567 |
Telephone region | Unknown |
Registered Address | 1 Vicarage Lane London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
5 at £1 | Jack Pierce 5.00% Ordinary |
---|---|
30 at £1 | Paul Grout 30.00% Ordinary |
30 at £1 | Sheryl Adie 30.00% Ordinary |
25 at £1 | Mary Maroulla Grout 25.00% Ordinary |
10 at £1 | Roy John Grout 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £589,609 |
Cash | £98,025 |
Current Liabilities | £781,707 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 October 2022 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 19 October 2023 (4 months, 2 weeks from now) |
17 June 2020 | Delivered on: 23 June 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
11 January 2013 | Delivered 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 |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
---|---|
12 October 2021 | Confirmation statement made on 5 October 2021 with updates (5 pages) |
29 October 2020 | Confirmation statement made on 5 October 2020 with updates (5 pages) |
25 June 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
23 June 2020 | Registration of charge 019003610002, created on 17 June 2020 (41 pages) |
8 October 2019 | Confirmation statement made on 5 October 2019 with updates (5 pages) |
24 June 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
5 October 2018 | Confirmation statement made on 5 October 2018 with updates (5 pages) |
22 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
14 November 2017 | Notification of Paul Grout as a person with significant control on 6 April 2016 (2 pages) |
14 November 2017 | Confirmation statement made on 6 November 2017 with updates (5 pages) |
14 November 2017 | Notification of Paul Grout as a person with significant control on 6 April 2016 (2 pages) |
14 November 2017 | Confirmation statement made on 6 November 2017 with updates (5 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
25 July 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
19 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
18 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Director's details changed for Mr Paul Andrew James Grout on 1 September 2015 (2 pages) |
18 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Director's details changed for Mr Paul Andrew James Grout on 1 September 2015 (2 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 October 2014 | Registered 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 2014 | Registered 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 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
6 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Registered office address changed from 12 Island Centre Way Enfield Middlesex EN3 6GS United Kingdom on 15 November 2011 (1 page) |
15 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Registered office address changed from 12 Island Centre Way Enfield Middlesex EN3 6GS United Kingdom on 15 November 2011 (1 page) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Termination of appointment of Skyflite Luggage Ltd as a director (1 page) |
17 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Termination of appointment of Skyflite Luggage Ltd as a director (1 page) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Mr Paul Andrew James Grout on 1 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Paul Andrew James Grout on 1 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Mr Paul Andrew James Grout on 1 November 2009 (2 pages) |
19 October 2009 | Annual return made up to 14 November 2008 with a full list of shareholders (4 pages) |
19 October 2009 | Appointment of Skyflite Luggage Ltd as a director (1 page) |
19 October 2009 | Annual return made up to 14 November 2008 with a full list of shareholders (4 pages) |
19 October 2009 | Appointment of Skyflite Luggage Ltd as a director (1 page) |
18 May 2009 | Appointment terminated director mary grout (1 page) |
18 May 2009 | Appointment terminated director roy grout (1 page) |
18 May 2009 | Director appointed mr paul grout (1 page) |
18 May 2009 | Appointment terminated secretary mary grout (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from 12 oakland place buckhurst hill essex IG9 5JZ (1 page) |
18 May 2009 | Appointment terminated director mary grout (1 page) |
18 May 2009 | Appointment terminated director roy grout (1 page) |
18 May 2009 | Director appointed mr paul grout (1 page) |
18 May 2009 | Appointment terminated secretary mary grout (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from 12 oakland place buckhurst hill essex IG9 5JZ (1 page) |
4 March 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
4 March 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
27 August 2008 | Memorandum and Articles of Association (14 pages) |
27 August 2008 | Memorandum and Articles of Association (14 pages) |
18 August 2008 | Company name changed regent luggage LIMITED\certificate issued on 20/08/08 (2 pages) |
18 August 2008 | Company name changed regent luggage LIMITED\certificate issued on 20/08/08 (2 pages) |
4 January 2008 | Return made up to 14/11/07; full list of members (2 pages) |
4 January 2008 | Return made up to 14/11/07; full list of members (2 pages) |
13 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
13 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
17 January 2007 | Return made up to 14/11/06; full list of members (7 pages) |
17 January 2007 | Return made up to 14/11/06; full list of members (7 pages) |
17 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
17 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
18 January 2006 | Return made up to 14/11/05; full list of members (7 pages) |
18 January 2006 | Return made up to 14/11/05; full list of members (7 pages) |
12 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
12 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
16 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
16 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
16 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
16 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
22 December 2003 | Return made up to 14/11/03; full list of members (8 pages) |
22 December 2003 | Return made up to 14/11/03; full list of members (8 pages) |
11 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
11 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
20 December 2002 | Return made up to 14/11/02; full list of members (7 pages) |
20 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
20 December 2002 | Return made up to 14/11/02; full list of members (7 pages) |
20 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
21 December 2001 | Return made up to 14/11/01; full list of members (6 pages) |
21 December 2001 | Accounts for a dormant company made up to 5 April 2001 (1 page) |
21 December 2001 | Accounts for a dormant company made up to 5 April 2001 (1 page) |
21 December 2001 | Return made up to 14/11/01; full list of members (6 pages) |
21 December 2001 | Accounts for a dormant company made up to 5 April 2001 (1 page) |
20 January 2001 | Accounts for a dormant company made up to 5 April 2000 (1 page) |
20 January 2001 | Accounts for a dormant company made up to 5 April 2000 (1 page) |
20 January 2001 | Accounts for a dormant company made up to 5 April 2000 (1 page) |
9 January 2001 | Return made up to 14/11/00; full list of members (6 pages) |
9 January 2001 | Return made up to 14/11/00; full list of members (6 pages) |
14 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
14 December 1999 | Return made up to 14/11/99; full list of members (6 pages) |
14 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
14 December 1999 | Return made up to 14/11/99; full list of members (6 pages) |
3 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
3 December 1998 | Return made up to 14/11/98; full list of members (6 pages) |
3 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
3 December 1998 | Return made up to 14/11/98; full list of members (6 pages) |
11 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
11 December 1997 | Director's particulars changed (1 page) |
11 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 1997 | Registered office changed on 11/12/97 from: 12 oakland place buckhurst hill essex IG9 5JZ (1 page) |
11 December 1997 | Return made up to 14/11/97; no change of members
|
11 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
11 December 1997 | Director's particulars changed (1 page) |
11 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 1997 | Registered office changed on 11/12/97 from: 12 oakland place buckhurst hill essex IG9 5JZ (1 page) |
11 December 1997 | Return made up to 14/11/97; no change of members
|
9 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
9 December 1996 | Return made up to 14/11/96; no change of members (4 pages) |
9 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
9 December 1996 | Return made up to 14/11/96; no change of members (4 pages) |
13 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
13 December 1995 | Return made up to 14/11/95; full list of members (6 pages) |
13 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
13 December 1995 | Return made up to 14/11/95; full list of members (6 pages) |