Company NameSKC Group Limited
DirectorSanjeev Kumar Choraria
Company StatusActive
Company Number03169185
CategoryPrivate Limited Company
Incorporation Date7 March 1996(28 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sanjeev Kumar Choraria
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Campbell Avenue
Ilford
Essex
IG6 1EB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed07 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Rajinder Beharilal Varma
NationalityBritish
StatusResigned
Appointed07 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address19 Dalston Gardens
Stanmore
Middlesex
HA7 1DA
Secretary NameMrs Anu Choraria
NationalityBritish
StatusResigned
Appointed08 November 2002(6 years, 8 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 NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed07 March 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

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

Year2013
Net Worth£2,072,414
Cash£4,381
Current Liabilities£1,198,567

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 March 2024 (1 month, 4 weeks ago)
Next Return Due21 March 2025 (10 months, 2 weeks from now)

Charges

15 December 2005Delivered on: 20 December 2005
Satisfied on: 19 November 2014
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 52 rowantree road enfield t/no MX443043 fixed charge over all specified debts (purchased or purported to be purchased by the security holder pursuant to the agreement) which fails to vest absolutely and effectively in the security holder for any reason together with related rights and all other debts being all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever floating charge over the whole of the company's undertaking and all its property assets and rights whatsoever and wheresoever both present and future including its stock in trade and uncalled capital.
Fully Satisfied
20 February 1998Delivered on: 24 February 1998
Satisfied on: 16 May 2003
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: 52 rowentree road, enfield title number MX443043 by way of fixed charge all buildings and other structures; goodwill of any business, plant, machinery and other items; an assignment of rental sums together with the benefit of all rights and remedies; proceeds of any claim of insurance. Floating charge over all unattached plant, machinery, chattels and goods.
Fully Satisfied
20 February 1998Delivered on: 24 February 1998
Satisfied on: 16 May 2003
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. See the mortgage charge document for full details.
Fully Satisfied
16 May 1996Delivered on: 29 May 1996
Satisfied on: 22 November 2005
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 enfield house hotel 52 rowantree road enfield l/borough of enfield t/n mx 443043.
Fully Satisfied
15 April 1996Delivered on: 22 April 1996
Satisfied on: 22 November 2005
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

Filing History

27 May 2023Total exemption full accounts made up to 31 August 2022 (5 pages)
10 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
18 May 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
9 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
11 June 2021Director's details changed for Mr Sanjeev Kumar Choraria on 11 June 2021 (2 pages)
25 May 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
15 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
18 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
30 April 2019Termination of appointment of Anu Choraria as a secretary on 29 April 2019 (1 page)
12 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
19 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
12 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
12 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
13 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10,000
(4 pages)
13 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10,000
(4 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 10,000
(4 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 10,000
(4 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 10,000
(4 pages)
19 November 2014Satisfaction of charge 5 in full (4 pages)
19 November 2014Satisfaction of charge 5 in full (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
13 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 10,000
(4 pages)
13 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 10,000
(4 pages)
13 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 10,000
(4 pages)
17 October 2013Amended accounts made up to 31 August 2012 (6 pages)
17 October 2013Amended accounts made up to 31 August 2012 (6 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 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)
11 October 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
11 October 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
8 June 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
8 June 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
14 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
26 May 2010Full accounts made up to 31 August 2009 (14 pages)
26 May 2010Full accounts made up to 31 August 2009 (14 pages)
11 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
27 September 2009Amended full accounts made up to 31 August 2008 (14 pages)
27 September 2009Amended full accounts made up to 31 August 2008 (14 pages)
4 April 2009Full accounts made up to 31 August 2008 (13 pages)
4 April 2009Full accounts made up to 31 August 2008 (13 pages)
18 March 2009Return made up to 07/03/09; full list of members (3 pages)
18 March 2009Return made up to 07/03/09; full list of members (3 pages)
20 March 2008Full accounts made up to 31 August 2007 (13 pages)
20 March 2008Full accounts made up to 31 August 2007 (13 pages)
12 March 2008Return made up to 07/03/08; full list of members (3 pages)
12 March 2008Return made up to 07/03/08; full list of members (3 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
21 March 2007Return made up to 07/03/07; full list of members (2 pages)
21 March 2007Return made up to 07/03/07; full list of members (2 pages)
7 March 2006Return made up to 07/03/06; full list of members (2 pages)
7 March 2006Return made up to 07/03/06; full list of members (2 pages)
4 January 2006Full accounts made up to 31 August 2005 (15 pages)
4 January 2006Full accounts made up to 31 August 2005 (15 pages)
20 December 2005Particulars of mortgage/charge (11 pages)
20 December 2005Particulars of mortgage/charge (11 pages)
22 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2005Full accounts made up to 31 August 2004 (15 pages)
16 November 2005Full accounts made up to 31 August 2004 (15 pages)
7 March 2005Return made up to 07/03/05; full list of members (6 pages)
7 March 2005Return made up to 07/03/05; full list of members (6 pages)
10 June 2004Full accounts made up to 31 August 2003 (15 pages)
10 June 2004Full accounts made up to 31 August 2003 (15 pages)
5 March 2004Return made up to 07/03/04; full list of members (6 pages)
5 March 2004Return made up to 07/03/04; full list of members (6 pages)
2 October 2003Full accounts made up to 31 August 2002 (16 pages)
2 October 2003Full accounts made up to 31 August 2002 (16 pages)
16 May 2003Declaration of satisfaction of mortgage/charge (1 page)
16 May 2003Declaration of satisfaction of mortgage/charge (1 page)
16 May 2003Declaration of satisfaction of mortgage/charge (1 page)
16 May 2003Declaration of satisfaction of mortgage/charge (1 page)
2 March 2003Return made up to 07/03/03; full list of members (6 pages)
2 March 2003Return made up to 07/03/03; full list of members (6 pages)
2 January 2003New secretary appointed (2 pages)
2 January 2003New secretary appointed (2 pages)
2 January 2003Secretary resigned (1 page)
2 January 2003Secretary resigned (1 page)
29 May 2002Return made up to 07/03/02; full list of members (6 pages)
29 May 2002Return made up to 07/03/02; 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)
12 June 2001Full accounts made up to 31 August 2000 (15 pages)
12 June 2001Full accounts made up to 31 August 2000 (15 pages)
6 March 2001Return made up to 07/03/01; full list of members (6 pages)
6 March 2001Return made up to 07/03/01; full list of members (6 pages)
7 March 2000Return made up to 07/03/00; full list of members (6 pages)
7 March 2000Return made up to 07/03/00; full list of members (6 pages)
18 February 2000Full accounts made up to 31 August 1999 (13 pages)
18 February 2000Full accounts made up to 31 August 1999 (13 pages)
23 May 1999Full accounts made up to 31 August 1998 (11 pages)
23 May 1999Full accounts made up to 31 August 1998 (11 pages)
11 March 1999Return made up to 07/03/99; no change of members (4 pages)
11 March 1999Return made up to 07/03/99; no change of members (4 pages)
31 July 1998Full accounts made up to 31 August 1997 (11 pages)
31 July 1998Full accounts made up to 31 August 1997 (11 pages)
6 March 1998Return made up to 07/03/98; no change of members (4 pages)
6 March 1998Return made up to 07/03/98; no change of members (4 pages)
24 February 1998Particulars of mortgage/charge (5 pages)
24 February 1998Particulars of mortgage/charge (4 pages)
24 February 1998Particulars of mortgage/charge (5 pages)
24 February 1998Particulars of mortgage/charge (4 pages)
13 March 1997Return made up to 07/03/97; full list of members (6 pages)
13 March 1997Return made up to 07/03/97; full list of members (6 pages)
19 June 1996Accounting reference date extended from 31/03/97 to 31/08/97 (1 page)
19 June 1996Accounting reference date extended from 31/03/97 to 31/08/97 (1 page)
29 May 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
22 April 1996Particulars of mortgage/charge (3 pages)
22 April 1996Particulars of mortgage/charge (3 pages)
18 March 1996Ad 07/03/96--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
18 March 1996New secretary appointed (2 pages)
18 March 1996Registered office changed on 18/03/96 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
18 March 1996Registered office changed on 18/03/96 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
18 March 1996New secretary appointed (2 pages)
18 March 1996Ad 07/03/96--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
18 March 1996Accounting reference date notified as 31/03 (1 page)
18 March 1996Accounting reference date notified as 31/03 (1 page)
14 March 1996Secretary resigned (1 page)
14 March 1996Director resigned (1 page)
14 March 1996Secretary resigned (1 page)
14 March 1996Director resigned (1 page)
7 March 1996Incorporation (16 pages)
7 March 1996Incorporation (16 pages)