Company NameSKC Finance Limited
DirectorSanjeev Kumar Choraria
Company StatusActive
Company Number02216370
CategoryPrivate Limited Company
Incorporation Date2 February 1988(36 years, 3 months ago)
Previous NameVictor Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Sanjeev Kumar Choraria
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Campbell Avenue
Ilford
Essex
IG6 1EB
Secretary NameMr Rajinder Beharilal Varma
NationalityBritish
StatusResigned
Appointed31 July 1992(4 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 08 November 2002)
RoleCompany Director
Correspondence Address19 Dalston Gardens
Stanmore
Middlesex
HA7 1DA
Secretary NameMrs Anu Choraria
NationalityBritish
StatusResigned
Appointed08 November 2002(14 years, 9 months after company formation)
Appointment Duration16 years, 5 months (resigned 29 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 The Bishops Avenue
London
N2 0AL

Location

Registered Address69 Campbell Avenue
Ilford
Essex
IG6 1EB
RegionLondon
ConstituencyIlford North
CountyGreater London
WardAldborough
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£23,638
Cash£43,417
Current Liabilities£1,183,084

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months, 1 week ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Charges

1 May 2008Delivered on: 17 May 2008
Satisfied on: 30 January 2014
Persons entitled: Habib Bank Ag Zurich

Classification: Lien on deposit / set-off arrangement form
Secured details: £750,000 due or to become due from the company to the chargee.
Particulars: Lien of £750,000 given as security for credit see image for full details.
Fully Satisfied
20 March 2000Delivered on: 27 March 2000
Satisfied on: 23 November 2001
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: 23 guildhall street, folkestone, kent. T/no. K582579.
Fully Satisfied
29 September 1999Delivered on: 30 September 1999
Satisfied on: 29 January 2014
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: The property known as flat 29 william court 6 hall road london NW8.
Fully Satisfied
23 July 1998Delivered on: 31 July 1998
Satisfied on: 29 January 2014
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. See the mortgage charge document for full details.
Fully Satisfied
19 March 1998Delivered on: 25 March 1998
Satisfied on: 29 January 2014
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: First floor flat bishops court the bishops avenue east finchley london borough of barnet t/n NGL381542.
Fully Satisfied

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
21 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
19 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
5 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
11 June 2021Director's details changed for Mr Sanjeev Kumar Choraria on 11 June 2021 (2 pages)
9 February 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
12 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
29 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
2 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
30 April 2019Termination of appointment of Anu Choraria as a secretary on 29 April 2019 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
1 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
15 February 2018Amended total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
12 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
6 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 250,000
(4 pages)
9 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 250,000
(4 pages)
31 March 2015Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
31 March 2015Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 250,000
(4 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 250,000
(4 pages)
30 January 2014Satisfaction of charge 5 in full (1 page)
30 January 2014Satisfaction of charge 5 in full (1 page)
29 January 2014All of the property or undertaking has been released from charge 1 (1 page)
29 January 2014All of the property or undertaking has been released from charge 2 (2 pages)
29 January 2014Satisfaction of charge 1 in full (1 page)
29 January 2014All of the property or undertaking has been released from charge 2 (2 pages)
29 January 2014Satisfaction of charge 3 in full (1 page)
29 January 2014All of the property or undertaking has been released from charge 3 (1 page)
29 January 2014Satisfaction of charge 1 in full (1 page)
29 January 2014Satisfaction of charge 2 in full (1 page)
29 January 2014All of the property or undertaking has been released from charge 3 (1 page)
29 January 2014Satisfaction of charge 2 in full (1 page)
29 January 2014All of the property or undertaking has been released from charge 1 (1 page)
29 January 2014Satisfaction of charge 3 in full (1 page)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
11 March 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
11 March 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
12 February 2013Registered office address changed from 9Th Floor Hyde House Edgware Road Hendon London NW9 6LH on 12 February 2013 (2 pages)
12 February 2013Registered office address changed from 9Th Floor Hyde House Edgware Road Hendon London NW9 6LH on 12 February 2013 (2 pages)
5 September 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
5 September 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
29 August 2012Compulsory strike-off action has been discontinued (1 page)
29 August 2012Compulsory strike-off action has been discontinued (1 page)
28 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
22 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
14 April 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
14 April 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
23 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 31 July 2009 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 31 July 2009 with a full list of shareholders (5 pages)
5 May 2010Full accounts made up to 30 June 2009 (19 pages)
5 May 2010Full accounts made up to 30 June 2009 (19 pages)
27 September 2009Amended full accounts made up to 30 June 2008 (15 pages)
27 September 2009Amended full accounts made up to 30 June 2008 (15 pages)
4 August 2009Return made up to 31/07/09; full list of members (3 pages)
4 August 2009Return made up to 31/07/09; full list of members (3 pages)
11 July 2009Full accounts made up to 30 June 2008 (14 pages)
11 July 2009Full accounts made up to 30 June 2008 (14 pages)
18 May 2009Nc inc already adjusted 06/05/09 (2 pages)
18 May 2009Nc inc already adjusted 06/05/09 (2 pages)
11 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2009Ad 06/05/09\gbp si 200000@1=200000\gbp ic 50000/250000\ (2 pages)
11 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2009Ad 06/05/09\gbp si 200000@1=200000\gbp ic 50000/250000\ (2 pages)
4 August 2008Return made up to 31/07/08; full list of members (3 pages)
4 August 2008Return made up to 31/07/08; full list of members (3 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
12 March 2008Full accounts made up to 30 June 2007 (14 pages)
12 March 2008Full accounts made up to 30 June 2007 (14 pages)
20 September 2007Return made up to 31/07/07; full list of members (2 pages)
20 September 2007Return made up to 31/07/07; full list of members (2 pages)
31 October 2006Full accounts made up to 30 June 2006 (14 pages)
31 October 2006Full accounts made up to 30 June 2006 (14 pages)
16 August 2006Return made up to 31/07/06; full list of members (2 pages)
16 August 2006Return made up to 31/07/06; full list of members (2 pages)
13 June 2006Full accounts made up to 30 June 2005 (19 pages)
13 June 2006Full accounts made up to 30 June 2005 (19 pages)
19 August 2005Full accounts made up to 30 June 2004 (18 pages)
19 August 2005Full accounts made up to 30 June 2004 (18 pages)
5 August 2005Return made up to 31/07/05; full list of members (2 pages)
5 August 2005Return made up to 31/07/05; full list of members (2 pages)
22 July 2004Return made up to 31/07/04; full list of members (6 pages)
22 July 2004Return made up to 31/07/04; full list of members (6 pages)
5 February 2004Full accounts made up to 30 June 2003 (18 pages)
5 February 2004Full accounts made up to 30 June 2003 (18 pages)
23 October 2003Full accounts made up to 30 June 2002 (18 pages)
23 October 2003Full accounts made up to 30 June 2002 (18 pages)
25 July 2003Return made up to 31/07/03; full list of members (6 pages)
25 July 2003Return made up to 31/07/03; full list of members (6 pages)
2 January 2003New secretary appointed (2 pages)
2 January 2003Secretary resigned (1 page)
2 January 2003Secretary resigned (1 page)
2 January 2003New secretary appointed (2 pages)
29 July 2002Return made up to 31/07/02; full list of members (6 pages)
29 July 2002Return made up to 31/07/02; full list of members (6 pages)
18 April 2002Full accounts made up to 30 June 2001 (17 pages)
18 April 2002Full accounts made up to 30 June 2001 (17 pages)
23 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2001Return made up to 31/07/01; full list of members (6 pages)
8 August 2001Return made up to 31/07/01; full list of members (6 pages)
18 April 2001Full accounts made up to 30 June 2000 (18 pages)
18 April 2001Full accounts made up to 30 June 2000 (18 pages)
4 August 2000Return made up to 31/07/00; full list of members (6 pages)
4 August 2000Return made up to 31/07/00; full list of members (6 pages)
4 May 2000Full accounts made up to 30 June 1999 (15 pages)
4 May 2000Full accounts made up to 30 June 1999 (15 pages)
27 March 2000Particulars of mortgage/charge (4 pages)
27 March 2000Particulars of mortgage/charge (4 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
10 August 1999Return made up to 31/07/99; no change of members (4 pages)
10 August 1999Return made up to 31/07/99; no change of members (4 pages)
22 June 1999Full accounts made up to 30 June 1998 (10 pages)
22 June 1999Full accounts made up to 30 June 1998 (10 pages)
3 August 1998Return made up to 31/07/98; full list of members (6 pages)
3 August 1998Return made up to 31/07/98; full list of members (6 pages)
31 July 1998Particulars of mortgage/charge (3 pages)
31 July 1998Particulars of mortgage/charge (3 pages)
7 July 1998Full accounts made up to 30 June 1997 (10 pages)
7 July 1998Full accounts made up to 30 June 1997 (10 pages)
25 March 1998Particulars of mortgage/charge (3 pages)
25 March 1998Particulars of mortgage/charge (3 pages)
11 August 1997Return made up to 31/07/97; no change of members (4 pages)
11 August 1997Return made up to 31/07/97; no change of members (4 pages)
26 June 1997Amended full accounts made up to 30 June 1996 (12 pages)
26 June 1997Amended full accounts made up to 30 June 1996 (12 pages)
21 April 1997Accounts for a medium company made up to 30 June 1996 (12 pages)
21 April 1997Accounts for a medium company made up to 30 June 1996 (12 pages)
26 July 1996Return made up to 31/07/96; no change of members (4 pages)
26 July 1996Return made up to 31/07/96; no change of members (4 pages)
8 May 1996Accounts for a small company made up to 30 June 1995 (12 pages)
8 May 1996Accounts for a small company made up to 30 June 1995 (12 pages)
22 August 1995Return made up to 31/07/95; full list of members (6 pages)
22 August 1995Return made up to 31/07/95; full list of members (6 pages)
26 April 1995Ad 29/06/94--------- £ si 45000@1 (2 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (13 pages)
26 April 1995Ad 29/06/94--------- £ si 45000@1 (2 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (13 pages)
8 February 1995Company name changed\certificate issued on 08/02/95 (2 pages)
8 February 1995Company name changed\certificate issued on 08/02/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
20 July 1994Return made up to 31/07/94; no change of members (4 pages)
20 July 1994Return made up to 31/07/94; no change of members (4 pages)
19 December 1993Full accounts made up to 30 June 1993 (12 pages)
19 December 1993Full accounts made up to 30 June 1993 (12 pages)
25 July 1993Return made up to 31/07/93; no change of members (4 pages)
25 July 1993Return made up to 31/07/93; no change of members (4 pages)
24 May 1993Full accounts made up to 30 June 1992 (8 pages)
24 May 1993Full accounts made up to 30 June 1992 (8 pages)
4 January 1993Full accounts made up to 30 June 1991 (8 pages)
4 January 1993Full accounts made up to 30 June 1991 (8 pages)
26 October 1992Return made up to 31/07/92; full list of members (7 pages)
26 October 1992Return made up to 31/07/92; full list of members (7 pages)
10 December 1991Return made up to 31/07/91; change of members; amend (5 pages)
10 December 1991Return made up to 31/07/91; change of members; amend (5 pages)
10 December 1991Ad 25/11/91--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
10 December 1991Ad 25/11/91--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
28 November 1991Return made up to 31/07/91; change of members (5 pages)
28 November 1991Return made up to 31/07/91; change of members (5 pages)
1 November 1991Director resigned;new director appointed (2 pages)
1 November 1991Director resigned;new director appointed (2 pages)
2 October 1991Return made up to 31/07/90; change of members (5 pages)
2 October 1991Director resigned (2 pages)
2 October 1991Return made up to 31/07/90; change of members (5 pages)
2 October 1991Director resigned (2 pages)
2 October 1991Accounts for a dormant company made up to 30 June 1990 (1 page)
2 October 1991Accounts for a dormant company made up to 30 June 1990 (1 page)
5 June 1990Accounting reference date shortened from 31/03 to 30/06 (1 page)
5 June 1990Accounting reference date shortened from 31/03 to 30/06 (1 page)
27 April 1990Director resigned;new director appointed (2 pages)
27 April 1990Director resigned;new director appointed (2 pages)
23 March 1990Ad 19/03/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 March 1990Ad 19/03/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 March 1990Return made up to 31/07/89; full list of members (4 pages)
23 March 1990Return made up to 31/07/89; full list of members (4 pages)
23 March 1990Accounts for a dormant company made up to 30 June 1989 (1 page)
23 March 1990Accounts for a dormant company made up to 30 June 1989 (1 page)
16 February 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
16 February 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
2 February 1988Incorporation (15 pages)
2 February 1988Incorporation (15 pages)