Company NameSkycliff Holdings Limited
DirectorHusna Rauf
Company StatusActive
Company Number03741512
CategoryPrivate Limited Company
Incorporation Date25 March 1999(25 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMrs Husna Rauf
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hayland Close
Kingsbury
London
NW9 0LH
Director NameMr Akbar Rauf
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hayland Close
Kingsbury
London
NW9 0LH
Secretary NameMrs Husna Rauf
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hayland Close
Kingsbury
London
NW9 0LH
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websiteskycliff.com
Email address[email protected]
Telephone020 82057348
Telephone regionLondon

Location

Registered Address10 Hayland Close
London
NW9 0LH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

362.4k at £1Akbar Rauf
80.35%
Ordinary
88.7k at £1Husna Rauf
19.65%
Ordinary

Financials

Year2014
Net Worth£38,286
Current Liabilities£147,248

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 March

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

15 January 2007Delivered 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 2006Delivered 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 2004Delivered 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 2004Delivered 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 2002Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2000Delivered 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 2010Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

6 April 2023Confirmation statement made on 25 March 2023 with updates (4 pages)
22 March 2023Unaudited abridged accounts made up to 31 March 2022 (7 pages)
21 December 2022Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
2 December 2022Cessation of Akbar Rauf as a person with significant control on 8 November 2022 (1 page)
2 December 2022Termination of appointment of Akbar Rauf as a director on 8 November 2022 (1 page)
2 December 2022Termination of appointment of Husna Rauf as a secretary on 8 November 2022 (1 page)
2 December 2022Notification of Husna Rauf as a person with significant control on 8 November 2022 (2 pages)
8 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
20 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
6 May 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
15 March 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
29 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 December 2019Satisfaction of charge 15 in full (4 pages)
16 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
16 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
23 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
6 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 451,100
(5 pages)
6 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 451,100
(5 pages)
19 February 2016Satisfaction of charge 14 in full (4 pages)
19 February 2016Satisfaction of charge 14 in full (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 451,100
(5 pages)
3 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 451,100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 451,100
(5 pages)
29 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 451,100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
7 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
21 September 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
16 June 2010Registered office address changed from Skycliff House 1 Galleymead Road Colnbrook Slough SL3 0EN on 16 June 2010 (1 page)
16 June 2010Registered office address changed from Skycliff House 1 Galleymead Road Colnbrook Slough SL3 0EN on 16 June 2010 (1 page)
2 June 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 May 2009Return made up to 25/03/09; full list of members (4 pages)
5 May 2009Return made up to 25/03/09; full list of members (4 pages)
28 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
28 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
28 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
28 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
28 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
28 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
20 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
20 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
20 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
20 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
20 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
20 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 April 2008Return made up to 25/03/08; full list of members (4 pages)
17 April 2008Return made up to 25/03/08; full list of members (4 pages)
24 December 2007Particulars of mortgage/charge (7 pages)
24 December 2007Particulars of mortgage/charge (7 pages)
25 July 2007Group of companies' accounts made up to 31 March 2006 (21 pages)
25 July 2007Group of companies' accounts made up to 31 March 2006 (21 pages)
14 July 2007Particulars of mortgage/charge (3 pages)
14 July 2007Particulars of mortgage/charge (3 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
23 April 2007Return made up to 25/03/07; full list of members (2 pages)
23 April 2007Return made up to 25/03/07; full list of members (2 pages)
16 February 2007Particulars of mortgage/charge (6 pages)
16 February 2007Particulars of mortgage/charge (6 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
17 November 2006Declaration of satisfaction of mortgage/charge (1 page)
17 November 2006Declaration of satisfaction of mortgage/charge (1 page)
17 November 2006Declaration of satisfaction of mortgage/charge (1 page)
17 November 2006Declaration of satisfaction of mortgage/charge (1 page)
17 November 2006Declaration of satisfaction of mortgage/charge (1 page)
17 November 2006Declaration of satisfaction of mortgage/charge (1 page)
17 November 2006Declaration of satisfaction of mortgage/charge (1 page)
17 November 2006Declaration of satisfaction of mortgage/charge (1 page)
17 November 2006Declaration of satisfaction of mortgage/charge (1 page)
17 November 2006Declaration of satisfaction of mortgage/charge (1 page)
7 November 2006Particulars of mortgage/charge (4 pages)
7 November 2006Particulars of mortgage/charge (4 pages)
18 April 2006Return made up to 25/03/06; full list of members (2 pages)
18 April 2006Return made up to 25/03/06; full list of members (2 pages)
2 February 2006Group of companies' accounts made up to 31 March 2005 (23 pages)
2 February 2006Group of companies' accounts made up to 31 March 2005 (23 pages)
13 April 2005Return made up to 25/03/05; full list of members (2 pages)
13 April 2005Return made up to 25/03/05; full list of members (2 pages)
1 April 2005Group of companies' accounts made up to 31 March 2004 (22 pages)
1 April 2005Group of companies' accounts made up to 31 March 2004 (22 pages)
12 November 2004Particulars of mortgage/charge (3 pages)
12 November 2004Particulars of mortgage/charge (3 pages)
28 October 2004Particulars of mortgage/charge (3 pages)
28 October 2004Particulars of mortgage/charge (3 pages)
16 March 2004Return made up to 25/03/04; full list of members (7 pages)
16 March 2004Return made up to 25/03/04; full list of members (7 pages)
5 February 2004Group of companies' accounts made up to 31 March 2003 (20 pages)
5 February 2004Group of companies' accounts made up to 31 March 2003 (20 pages)
20 August 2003Group of companies' accounts made up to 31 March 2002 (24 pages)
20 August 2003Group of companies' accounts made up to 31 March 2002 (24 pages)
18 April 2003Return made up to 25/03/03; full list of members (7 pages)
18 April 2003Return made up to 25/03/03; full list of members (7 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
22 May 2002Return made up to 25/03/02; full list of members
  • 363(287) ‐ Registered office changed on 22/05/02
(6 pages)
22 May 2002Return made up to 25/03/02; full list of members
  • 363(287) ‐ Registered office changed on 22/05/02
(6 pages)
10 May 2002Registered office changed on 10/05/02 from: harben house harben parade finchley road london NW3 6LH (2 pages)
10 May 2002Registered office changed on 10/05/02 from: harben house harben parade finchley road london NW3 6LH (2 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 May 2001Return made up to 25/03/01; full list of members (6 pages)
22 May 2001Return made up to 25/03/01; full list of members (6 pages)
22 May 2001Ad 21/11/00--------- £ si 451000@1=451000 £ ic 100/451100 (2 pages)
22 May 2001Ad 21/11/00--------- £ si 451000@1=451000 £ ic 100/451100 (2 pages)
19 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2001£ nc 10000/10000000 21/11/00 (1 page)
19 April 2001£ nc 10000/10000000 21/11/00 (1 page)
10 February 2001Particulars of mortgage/charge (5 pages)
10 February 2001Particulars of mortgage/charge (5 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
9 December 2000Particulars of mortgage/charge (7 pages)
9 December 2000Particulars of mortgage/charge (7 pages)
8 December 2000Particulars of mortgage/charge (6 pages)
8 December 2000Particulars of mortgage/charge (6 pages)
21 November 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
21 November 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
13 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 May 1999Ad 26/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 May 1999Ad 26/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 April 1999New secretary appointed;new director appointed (2 pages)
14 April 1999New director appointed (2 pages)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
14 April 1999New director appointed (2 pages)
14 April 1999New secretary appointed;new director appointed (2 pages)
25 March 1999Incorporation (11 pages)
25 March 1999Incorporation (11 pages)