Kingsbury
London
NW9 0LH
Director Name | Mr Akbar Rauf |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Hayland Close Kingsbury London NW9 0LH |
Secretary Name | Mrs Husna Rauf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Hayland Close Kingsbury London NW9 0LH |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Website | skycliff.com |
---|---|
Email address | [email protected] |
Telephone | 020 82057348 |
Telephone region | London |
Registered Address | 10 Hayland Close London NW9 0LH |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
362.4k at £1 | Akbar Rauf 80.35% Ordinary |
---|---|
88.7k at £1 | Husna Rauf 19.65% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,286 |
Current Liabilities | £147,248 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 March |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
15 January 2007 | Delivered on: 16 January 2007 Satisfied on: 16 April 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and skycliff limited to the chargee on any account whatsoever. Particulars: The f/h land on the east side of galleymead road stanwell slough, t/n's BK332639 & BK332640,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
1 November 2006 | Delivered on: 7 November 2006 Satisfied on: 23 April 2009 Persons entitled: Sme Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
9 November 2004 | Delivered on: 12 November 2004 Satisfied on: 16 April 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as land lying to the east of galleymead road, stanwell t/nos BK332639 and BK332640. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
26 October 2004 | Delivered on: 28 October 2004 Satisfied on: 16 April 2009 Persons entitled: Hsbc 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 |
2 December 2002 | Delivered on: 10 December 2002 Satisfied on: 17 November 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 7TH december 2000 Secured details: All monies and liabilities due or to become due from either the company or any one or more of the other companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums standing to the credit of any account of the company with the bank. Fully Satisfied |
9 February 2001 | Delivered on: 10 February 2001 Satisfied on: 17 November 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1 galleymead road colnbrook slough berkshire. T/no. BK332639 & BK332640. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
12 December 2000 | Delivered on: 21 December 2000 Satisfied on: 17 November 2006 Persons entitled: Gmac Commercial Credit Limited 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 land lying to the east of galleymead road stanwell slough berkshire BK3326740 together with f/h land lying to the east of galleymead road stanwell slough berkshire BK332639 all buildings and fixtures thereon together with the "assigned agreements" as defined in form 395 relative to this charge. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 December 2000 | Delivered on: 9 December 2000 Satisfied on: 17 November 2006 Persons entitled: Lloyds Tsb 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 |
19 December 2007 | Delivered on: 24 December 2007 Satisfied on: 19 February 2016 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
9 July 2007 | Delivered on: 14 July 2007 Satisfied on: 23 April 2009 Persons entitled: Sme Invoice Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land lying to the east side of galleymead road, stanwell t/no BK332640 and BK332639, all buildings, fixtures and fixed plant and machinery, by way of fixed charge any shares. See the mortgage charge document for full details. Fully Satisfied |
9 February 2007 | Delivered on: 16 February 2007 Satisfied on: 23 April 2009 Persons entitled: Sme Invoice Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property means f/h property k/a skycliff house, 1 gallymead road, colnbrook, slough t/no BK332640 and the principal sum and interest and other money. See the mortgage charge document for full details. Fully Satisfied |
28 November 2000 | Delivered on: 8 December 2000 Satisfied on: 17 November 2006 Persons entitled: Gmac Commercial Credit Limited Classification: Composite guarantee and debenture Secured details: All obligations and liabilities due or to become due from the obligors or any chargor to the chargee under any finance document or any other document. 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 |
19 February 2010 | Delivered on: 12 March 2010 Persons entitled: Bibby Financial Services Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Skycliff house galleymead road colnbrook slough. Outstanding |
9 July 2007 | Delivered on: 13 July 2007 Persons entitled: Abbey National PLC Classification: Deed of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rental income from land lying to the east of galleymead road stanwell. Outstanding |
9 July 2007 | Delivered on: 13 July 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: Land lying to the east of galleymead road stanwell, 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. Outstanding |
6 April 2023 | Confirmation statement made on 25 March 2023 with updates (4 pages) |
---|---|
22 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
21 December 2022 | Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page) |
2 December 2022 | Cessation of Akbar Rauf as a person with significant control on 8 November 2022 (1 page) |
2 December 2022 | Termination of appointment of Akbar Rauf as a director on 8 November 2022 (1 page) |
2 December 2022 | Termination of appointment of Husna Rauf as a secretary on 8 November 2022 (1 page) |
2 December 2022 | Notification of Husna Rauf as a person with significant control on 8 November 2022 (2 pages) |
8 April 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
20 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
6 May 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
15 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
29 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 December 2019 | Satisfaction of charge 15 in full (4 pages) |
16 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
16 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
23 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
30 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
6 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
19 February 2016 | Satisfaction of charge 14 in full (4 pages) |
19 February 2016 | Satisfaction of charge 14 in full (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Registered office address changed from Skycliff House 1 Galleymead Road Colnbrook Slough SL3 0EN on 16 June 2010 (1 page) |
16 June 2010 | Registered office address changed from Skycliff House 1 Galleymead Road Colnbrook Slough SL3 0EN on 16 June 2010 (1 page) |
2 June 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 May 2009 | Return made up to 25/03/09; full list of members (4 pages) |
5 May 2009 | Return made up to 25/03/09; full list of members (4 pages) |
28 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
28 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
28 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
28 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
28 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
28 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
20 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
20 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
20 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
20 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
20 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
20 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
17 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
24 December 2007 | Particulars of mortgage/charge (7 pages) |
24 December 2007 | Particulars of mortgage/charge (7 pages) |
25 July 2007 | Group of companies' accounts made up to 31 March 2006 (21 pages) |
25 July 2007 | Group of companies' accounts made up to 31 March 2006 (21 pages) |
14 July 2007 | Particulars of mortgage/charge (3 pages) |
14 July 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Particulars of mortgage/charge (3 pages) |
23 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
23 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
16 February 2007 | Particulars of mortgage/charge (6 pages) |
16 February 2007 | Particulars of mortgage/charge (6 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2006 | Particulars of mortgage/charge (4 pages) |
7 November 2006 | Particulars of mortgage/charge (4 pages) |
18 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
18 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
2 February 2006 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
2 February 2006 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
13 April 2005 | Return made up to 25/03/05; full list of members (2 pages) |
13 April 2005 | Return made up to 25/03/05; full list of members (2 pages) |
1 April 2005 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
1 April 2005 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
12 November 2004 | Particulars of mortgage/charge (3 pages) |
12 November 2004 | Particulars of mortgage/charge (3 pages) |
28 October 2004 | Particulars of mortgage/charge (3 pages) |
28 October 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Return made up to 25/03/04; full list of members (7 pages) |
16 March 2004 | Return made up to 25/03/04; full list of members (7 pages) |
5 February 2004 | Group of companies' accounts made up to 31 March 2003 (20 pages) |
5 February 2004 | Group of companies' accounts made up to 31 March 2003 (20 pages) |
20 August 2003 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
20 August 2003 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
18 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
18 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Return made up to 25/03/02; full list of members
|
22 May 2002 | Return made up to 25/03/02; full list of members
|
10 May 2002 | Registered office changed on 10/05/02 from: harben house harben parade finchley road london NW3 6LH (2 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: harben house harben parade finchley road london NW3 6LH (2 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
22 May 2001 | Return made up to 25/03/01; full list of members (6 pages) |
22 May 2001 | Return made up to 25/03/01; full list of members (6 pages) |
22 May 2001 | Ad 21/11/00--------- £ si 451000@1=451000 £ ic 100/451100 (2 pages) |
22 May 2001 | Ad 21/11/00--------- £ si 451000@1=451000 £ ic 100/451100 (2 pages) |
19 April 2001 | Resolutions
|
19 April 2001 | Resolutions
|
19 April 2001 | £ nc 10000/10000000 21/11/00 (1 page) |
19 April 2001 | £ nc 10000/10000000 21/11/00 (1 page) |
10 February 2001 | Particulars of mortgage/charge (5 pages) |
10 February 2001 | Particulars of mortgage/charge (5 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
9 December 2000 | Particulars of mortgage/charge (7 pages) |
9 December 2000 | Particulars of mortgage/charge (7 pages) |
8 December 2000 | Particulars of mortgage/charge (6 pages) |
8 December 2000 | Particulars of mortgage/charge (6 pages) |
21 November 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
21 November 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
13 April 2000 | Return made up to 25/03/00; full list of members
|
13 April 2000 | Return made up to 25/03/00; full list of members
|
7 May 1999 | Ad 26/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 May 1999 | Ad 26/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 April 1999 | New secretary appointed;new director appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New secretary appointed;new director appointed (2 pages) |
25 March 1999 | Incorporation (11 pages) |
25 March 1999 | Incorporation (11 pages) |