Feltham
Middlesex
TW14 0EN
Director Name | Mr Gary Carl Mancini |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1990(2 years, 8 months after company formation) |
Appointment Duration | 34 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 584 Hanworth Road Hounslow Middlesex TW4 5LJ |
Secretary Name | Mr Gary Carl Mancini |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 1991(4 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 584 Hanworth Road Hounslow Middlesex TW4 5LJ |
Director Name | Mr Keith Arnold Fagan |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2008(21 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Retired Director |
Country of Residence | United Kingdom |
Correspondence Address | Realm House Heathfield Road Bembridge Isle Of Wight PO35 5UQ |
Website | skylinegl.com |
---|---|
Telephone | 020 88670909 |
Telephone region | London |
Registered Address | Suite 3, Exhibition House Addison Bridge Place London W14 8XP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £744,852 |
Cash | £511,046 |
Current Liabilities | £572,446 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
11 June 2007 | Delivered on: 14 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture 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, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Outstanding |
---|---|
31 December 1997 | Delivered on: 7 January 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 September 2023 | Confirmation statement made on 13 September 2023 with updates (4 pages) |
---|---|
11 August 2023 | Director's details changed for Mr Keith Arnold Fagan on 11 August 2023 (2 pages) |
23 June 2023 | Unaudited abridged accounts made up to 31 March 2023 (10 pages) |
21 September 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
1 August 2022 | Unaudited abridged accounts made up to 31 March 2022 (11 pages) |
13 May 2022 | Registered office address changed from C/O: Fairman Davis, Suite 6 Exhibition House Addison Bridge Place London W14 8XP England to C/O: Fairman Davis Suite 3 Exhibition House Addison Bridge Place London W14 8XP on 13 May 2022 (1 page) |
13 May 2022 | Registered office address changed from C/O: Fairman Davis Suite 3 Exhibition House Addison Bridge Place London W14 8XP England to Suite 3, Exhibition House Addison Bridge Place London W14 8XP on 13 May 2022 (1 page) |
21 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
21 June 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
23 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
15 June 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
25 November 2019 | Registered office address changed from C/O Fairman Davis Suite 16 Exhibition House Addison Bridge Place London W14 8XP to C/O: Fairman Davis, Suite 6 Exhibition House Addison Bridge Place London W14 8XP on 25 November 2019 (1 page) |
24 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
25 June 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
14 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
4 July 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
5 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
5 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
4 January 2017 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 November 2012 | Register(s) moved to registered inspection location (1 page) |
19 November 2012 | Register inspection address has been changed (1 page) |
19 November 2012 | Register(s) moved to registered inspection location (1 page) |
19 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (8 pages) |
19 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (8 pages) |
19 November 2012 | Register inspection address has been changed (1 page) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (7 pages) |
9 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 November 2011 | Registered office address changed from Crown House 72 Hammersmith Road Kensington W14 8TH United Kingdom on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from Crown House 72 Hammersmith Road Kensington W14 8TH United Kingdom on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from C/O Fairman Davis Suite 16 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from C/O Fairman Davis Suite 16 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from Crown House 72 Hammersmith Road Kensington W14 8TH United Kingdom on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from C/O Fairman Davis Suite 16 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 7 November 2011 (1 page) |
8 September 2011 | Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ on 8 September 2011 (1 page) |
17 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (7 pages) |
17 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 February 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (6 pages) |
15 February 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (6 pages) |
12 February 2010 | Director's details changed for Keith Arnold Fagan on 16 November 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Kevin John Connolly on 16 November 2009 (2 pages) |
12 February 2010 | Director's details changed for Keith Arnold Fagan on 16 November 2009 (2 pages) |
12 February 2010 | Director's details changed for Gary Carl Mancini on 16 November 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Kevin John Connolly on 16 November 2009 (2 pages) |
12 February 2010 | Director's details changed for Gary Carl Mancini on 16 November 2009 (2 pages) |
22 June 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
22 June 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
19 January 2009 | Return made up to 16/11/08; full list of members (5 pages) |
19 January 2009 | Return made up to 16/11/08; full list of members (5 pages) |
19 December 2008 | Return made up to 16/11/07; full list of members (4 pages) |
19 December 2008 | Return made up to 16/11/07; full list of members (4 pages) |
27 October 2008 | Director appointed keith arnold fagan (2 pages) |
27 October 2008 | Director appointed keith arnold fagan (2 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from davis house 331 lillie road london SW6 7NR (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from davis house 331 lillie road london SW6 7NR (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from fairman law house park terrace worcester park surrey KT4 7JZ (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from fairman law house park terrace worcester park surrey KT4 7JZ (1 page) |
18 June 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
18 June 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
7 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
7 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
5 July 2007 | Return made up to 16/11/06; full list of members (3 pages) |
5 July 2007 | Return made up to 16/11/06; full list of members (3 pages) |
14 June 2007 | Particulars of mortgage/charge (3 pages) |
14 June 2007 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
16 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
23 May 2006 | Return made up to 16/11/05; full list of members (3 pages) |
23 May 2006 | Return made up to 16/11/05; full list of members (3 pages) |
30 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
30 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
27 May 2005 | Return made up to 16/11/04; full list of members (7 pages) |
27 May 2005 | Return made up to 16/11/04; full list of members (7 pages) |
29 November 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
29 November 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
11 March 2004 | Return made up to 16/11/03; full list of members (7 pages) |
11 March 2004 | Return made up to 16/11/03; full list of members (7 pages) |
18 December 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
18 December 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
23 May 2003 | Return made up to 16/11/02; full list of members (7 pages) |
23 May 2003 | Return made up to 16/11/02; full list of members (7 pages) |
24 December 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
24 December 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
7 December 2001 | Return made up to 16/11/01; full list of members
|
7 December 2001 | Return made up to 16/11/01; full list of members
|
8 October 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
8 October 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
3 April 2001 | Full accounts made up to 31 March 2000 (12 pages) |
3 April 2001 | Full accounts made up to 31 March 2000 (12 pages) |
8 December 2000 | Return made up to 16/11/00; full list of members (6 pages) |
8 December 2000 | Return made up to 16/11/00; full list of members (6 pages) |
19 July 2000 | Full accounts made up to 31 March 1999 (12 pages) |
19 July 2000 | Full accounts made up to 31 March 1999 (12 pages) |
1 February 2000 | Return made up to 16/11/99; full list of members (6 pages) |
1 February 2000 | Return made up to 16/11/99; full list of members (6 pages) |
30 March 1999 | Full accounts made up to 31 March 1998 (12 pages) |
30 March 1999 | Full accounts made up to 31 March 1998 (12 pages) |
20 January 1999 | Return made up to 16/11/98; no change of members (4 pages) |
20 January 1999 | Return made up to 16/11/98; no change of members (4 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
7 January 1998 | Particulars of mortgage/charge (3 pages) |
7 January 1998 | Particulars of mortgage/charge (3 pages) |
17 November 1997 | Return made up to 16/11/97; no change of members
|
17 November 1997 | Return made up to 16/11/97; no change of members
|
24 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
24 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
24 December 1996 | Return made up to 16/11/96; full list of members (6 pages) |
24 December 1996 | Return made up to 16/11/96; full list of members (6 pages) |
29 October 1996 | Full accounts made up to 31 March 1995 (15 pages) |
29 October 1996 | Full accounts made up to 31 March 1995 (15 pages) |
9 November 1995 | Return made up to 16/11/95; no change of members (4 pages) |
9 November 1995 | Return made up to 16/11/95; no change of members (4 pages) |
19 October 1995 | Full accounts made up to 31 March 1994 (15 pages) |
19 October 1995 | Full accounts made up to 31 March 1994 (15 pages) |
6 July 1995 | Registered office changed on 06/07/95 from: 115 kingston road leatherhead surrey KT22 7SU (1 page) |
6 July 1995 | Registered office changed on 06/07/95 from: 115 kingston road leatherhead surrey KT22 7SU (1 page) |
13 March 1995 | Full accounts made up to 31 March 1993 (10 pages) |
13 March 1995 | Full accounts made up to 31 March 1993 (10 pages) |
14 July 1987 | Company name changed rapid 3178 LIMITED\certificate issued on 15/07/87 (2 pages) |
14 July 1987 | Company name changed rapid 3178 LIMITED\certificate issued on 15/07/87 (2 pages) |
11 June 1987 | Incorporation (15 pages) |
11 June 1987 | Incorporation (15 pages) |