Company NameSKC Leisure Limited
DirectorSanjeev Kumar Choraria
Company StatusActive
Company Number02956674
CategoryPrivate Limited Company
Incorporation Date3 August 1994(29 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Sanjeev Kumar Choraria
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Campbell Avenue
Ilford
Essex
IG6 1EB
Director NameMr Moez Janmohamed
Date of BirthJune 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed03 August 1994(same day as company formation)
RoleManaging Director
Correspondence Address84 Albert Hall Mansions
Kensington Gore
London
SW7 2AQ
Secretary NameMr Rajinder Beharilal Varma
NationalityBritish
StatusResigned
Appointed03 August 1994(same day as company formation)
RoleSecretary
Correspondence Address19 Dalston Gardens
Stanmore
Middlesex
HA7 1DA
Secretary NameMrs Anu Choraria
NationalityBritish
StatusResigned
Appointed08 November 2002(8 years, 3 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
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed03 August 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

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£972,830
Cash£2,275
Current Liabilities£649,612

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 2 weeks from now)

Charges

16 September 2004Delivered on: 17 September 2004
Satisfied on: 31 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
22 November 2000Delivered on: 4 December 2000
Satisfied on: 16 July 2004
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: Leasehold property known as flat 2,fraser house,190 cromwell road,london SW5 title number NGL319772.
Fully Satisfied
20 January 1999Delivered on: 1 February 1999
Satisfied on: 16 July 2004
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: Flat 104 the regents plaza greville road L.B. of camden t/n-NGL740921.
Fully Satisfied
19 December 1997Delivered on: 30 December 1997
Satisfied on: 16 May 2003
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: Regency dolphin hotel,albert square,great yarmouth,norfolk t/no.NK67917.
Fully Satisfied
4 December 1997Delivered on: 9 December 1997
Satisfied on: 16 July 2004
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.
Fully Satisfied
9 September 1994Delivered on: 14 September 1994
Satisfied on: 17 December 1997
Persons entitled: Sparbanken Sverige Ab

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the finance documents (as defined in the debenture).
Particulars: All the property situate and k/a chiseldon house hotel new road chiseldon swindon wilts t/n wt 90138 and proceeds of sale thereof. 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
16 September 2004Delivered on: 20 September 2004
Satisfied on: 31 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a dolphin hotel great yarmouth t/n NK67917. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
9 September 1994Delivered on: 14 September 1994
Satisfied on: 16 July 2004
Persons entitled: Sparbanken Sverige Ab

Classification: Memorandum of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £50,000 paid to the bank and standing to the credit of a deposit account with the bank in the company's name and the benefit of the debt represented by the same.. See the mortgage charge document for full details.
Fully Satisfied
8 July 2004Delivered on: 9 July 2004
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 l/h property known as flat 18 centurion building 376 queenstown road london.
Outstanding
19 July 2007Delivered on: 1 August 2007
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises dolphin hotel great yarmouth t/no NK67917 by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Outstanding

Filing History

31 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
20 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
29 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
9 July 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
13 October 2021Amended total exemption full accounts made up to 30 November 2020 (7 pages)
20 August 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
11 June 2021Director's details changed for Mr Sanjeev Kumar Choraria on 11 June 2021 (2 pages)
11 June 2021Change of details for Mr Sanjeev Kumar Choraria as a person with significant control on 11 June 2021 (2 pages)
10 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
8 January 2021Amended total exemption full accounts made up to 30 November 2019 (8 pages)
29 August 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
9 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
25 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
10 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
30 April 2019Termination of appointment of Anu Choraria as a secretary on 29 April 2019 (1 page)
28 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
6 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
27 September 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
27 September 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
8 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
8 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
31 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
31 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10,000
(4 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10,000
(4 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10,000
(4 pages)
15 September 2014Annual return made up to 2 July 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 2 July 2014 with a full list of shareholders (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
16 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 10,000
(4 pages)
16 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 10,000
(4 pages)
16 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 10,000
(4 pages)
14 February 2013Total exemption small company accounts made up to 30 November 2011 (5 pages)
14 February 2013Total exemption small company accounts made up to 30 November 2011 (5 pages)
12 February 2013Registered office address changed from Hyde House the Hyde Edgware Road London NW9 6LH on 12 February 2013 (2 pages)
12 February 2013Registered office address changed from Hyde House the Hyde Edgware Road London NW9 6LH on 12 February 2013 (2 pages)
23 January 2013Compulsory strike-off action has been discontinued (1 page)
23 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
28 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
15 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
25 August 2010Full accounts made up to 30 November 2009 (13 pages)
25 August 2010Full accounts made up to 30 November 2009 (13 pages)
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
27 September 2009Amended full accounts made up to 30 November 2008 (12 pages)
27 September 2009Amended full accounts made up to 30 November 2008 (12 pages)
2 September 2009Full accounts made up to 30 November 2008 (10 pages)
2 September 2009Full accounts made up to 30 November 2008 (10 pages)
2 July 2009Return made up to 02/07/09; full list of members (3 pages)
2 July 2009Return made up to 02/07/09; full list of members (3 pages)
27 November 2008Full accounts made up to 30 November 2007 (10 pages)
27 November 2008Full accounts made up to 30 November 2007 (10 pages)
3 July 2008Return made up to 02/07/08; full list of members (3 pages)
3 July 2008Return made up to 02/07/08; full list of members (3 pages)
8 October 2007Full accounts made up to 30 November 2006 (9 pages)
8 October 2007Full accounts made up to 30 November 2006 (9 pages)
1 August 2007Particulars of mortgage/charge (11 pages)
1 August 2007Particulars of mortgage/charge (11 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (1 page)
31 July 2007Declaration of satisfaction of mortgage/charge (1 page)
31 July 2007Declaration of satisfaction of mortgage/charge (1 page)
31 July 2007Declaration of satisfaction of mortgage/charge (1 page)
2 July 2007Return made up to 02/07/07; full list of members (2 pages)
2 July 2007Return made up to 02/07/07; full list of members (2 pages)
10 May 2007Full accounts made up to 30 November 2005 (13 pages)
10 May 2007Full accounts made up to 30 November 2005 (13 pages)
16 August 2006Return made up to 03/08/06; full list of members (2 pages)
16 August 2006Return made up to 03/08/06; full list of members (2 pages)
6 October 2005Full accounts made up to 26 August 2004 (14 pages)
6 October 2005Full accounts made up to 26 August 2004 (14 pages)
23 August 2005Accounting reference date extended from 31/08/05 to 30/11/05 (1 page)
23 August 2005Accounting reference date extended from 31/08/05 to 30/11/05 (1 page)
5 August 2005Return made up to 03/08/05; full list of members (2 pages)
5 August 2005Return made up to 03/08/05; full list of members (2 pages)
5 May 2005Full accounts made up to 28 August 2003 (13 pages)
5 May 2005Full accounts made up to 28 August 2003 (13 pages)
20 September 2004Particulars of mortgage/charge (4 pages)
20 September 2004Particulars of mortgage/charge (4 pages)
17 September 2004Particulars of mortgage/charge (5 pages)
17 September 2004Particulars of mortgage/charge (5 pages)
22 July 2004Return made up to 03/08/04; full list of members (6 pages)
22 July 2004Return made up to 03/08/04; full list of members (6 pages)
16 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
3 April 2004Full accounts made up to 29 August 2002 (15 pages)
3 April 2004Full accounts made up to 29 August 2002 (15 pages)
27 July 2003Return made up to 03/08/03; full list of members (6 pages)
27 July 2003Return made up to 03/08/03; full list of members (6 pages)
16 May 2003Declaration of satisfaction of mortgage/charge (1 page)
16 May 2003Declaration of satisfaction of mortgage/charge (1 page)
2 January 2003New secretary appointed (2 pages)
2 January 2003Secretary resigned (1 page)
2 January 2003New secretary appointed (2 pages)
2 January 2003Secretary resigned (1 page)
29 July 2002Return made up to 03/08/02; full list of members (6 pages)
29 July 2002Return made up to 03/08/02; full list of members (6 pages)
18 April 2002Full accounts made up to 31 August 2001 (15 pages)
18 April 2002Full accounts made up to 31 August 2001 (15 pages)
8 August 2001Return made up to 03/08/01; full list of members (6 pages)
8 August 2001Return made up to 03/08/01; full list of members (6 pages)
12 June 2001Full accounts made up to 31 August 2000 (14 pages)
12 June 2001Full accounts made up to 31 August 2000 (14 pages)
4 December 2000Particulars of mortgage/charge (3 pages)
4 December 2000Particulars of mortgage/charge (3 pages)
4 August 2000Return made up to 03/08/00; full list of members (6 pages)
4 August 2000Return made up to 03/08/00; full list of members (6 pages)
28 July 2000Full accounts made up to 31 August 1999 (13 pages)
28 July 2000Full accounts made up to 31 August 1999 (13 pages)
16 August 1999Full accounts made up to 31 August 1998 (12 pages)
16 August 1999Full accounts made up to 31 August 1998 (12 pages)
6 August 1999Return made up to 03/08/99; no change of members (4 pages)
6 August 1999Return made up to 03/08/99; no change of members (4 pages)
1 February 1999Particulars of mortgage/charge (3 pages)
1 February 1999Particulars of mortgage/charge (3 pages)
20 November 1998Full accounts made up to 31 August 1997 (12 pages)
20 November 1998Full accounts made up to 31 August 1997 (12 pages)
3 August 1998Return made up to 03/08/98; full list of members (6 pages)
3 August 1998Return made up to 03/08/98; full list of members (6 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
17 December 1997Declaration of satisfaction of mortgage/charge (1 page)
17 December 1997Declaration of satisfaction of mortgage/charge (1 page)
10 December 1997Full accounts made up to 31 August 1996 (12 pages)
10 December 1997Full accounts made up to 31 August 1996 (12 pages)
9 December 1997Particulars of mortgage/charge (3 pages)
9 December 1997Particulars of mortgage/charge (3 pages)
11 August 1997Return made up to 03/08/97; no change of members (4 pages)
11 August 1997Return made up to 03/08/97; no change of members (4 pages)
21 August 1996Full accounts made up to 31 August 1995 (13 pages)
21 August 1996Full accounts made up to 31 August 1995 (13 pages)
26 July 1996Return made up to 03/08/96; no change of members (4 pages)
26 July 1996Return made up to 03/08/96; no change of members (4 pages)
22 June 1996Accounting reference date extended from 02/02/96 to 31/08/96 (1 page)
22 June 1996Accounting reference date extended from 02/02/96 to 31/08/96 (1 page)
16 November 1995Accounting reference date shortened from 31/08 to 02/02 (1 page)
16 November 1995Accounting reference date shortened from 31/08 to 02/02 (1 page)
30 August 1995Return made up to 03/08/95; full list of members (6 pages)
30 August 1995Return made up to 03/08/95; full list of members (6 pages)
29 March 1995Director resigned (2 pages)
29 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
31 August 1994New director appointed (3 pages)
31 August 1994New director appointed (3 pages)
11 August 1994Secretary resigned;new secretary appointed (2 pages)
11 August 1994Secretary resigned;new secretary appointed (2 pages)
3 August 1994Incorporation (16 pages)
3 August 1994Incorporation (16 pages)