Company NameSkytop Limited
DirectorsDomenico Guddemi and Antonino Pietro Masi
Company StatusActive
Company Number04003349
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Domenico Guddemi
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityItalian
StatusCurrent
Appointed02 June 2000(1 week after company formation)
Appointment Duration23 years, 11 months
RoleHotelier
Country of ResidenceEngland
Correspondence Address315 Saint Albans Road West
Hatfield
Hertfordshire
AL10 9RJ
Director NameAntonino Pietro Masi
Date of BirthJune 1944 (Born 79 years ago)
NationalityItalian
StatusCurrent
Appointed02 June 2000(1 week after company formation)
Appointment Duration23 years, 11 months
RoleClothing Retailer
Country of ResidenceUnited Kingdom
Correspondence Address41 Avenue Road
St Albans
Hertfordshire
AL1 3PR
Secretary NameAntonino Pietro Masi
NationalityItalian
StatusCurrent
Appointed02 June 2000(1 week after company formation)
Appointment Duration23 years, 11 months
RoleClothing Retailer
Country of ResidenceUnited Kingdom
Correspondence Address41 Avenue Road
St Albans
Hertfordshire
AL1 3PR
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address1st Floor, 87-89 High Street
Hoddesdon
Hertfordshire
EN11 8TL
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£368,487
Cash£317
Current Liabilities£591,654

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Charges

27 May 2004Delivered on: 29 May 2004
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 being 23 george street st albans. 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.
Outstanding
8 September 2000Delivered on: 20 September 2000
Satisfied on: 16 November 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23/23A george street st albans HD212628. 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

Filing History

9 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 31 May 2022 (10 pages)
13 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 May 2021 (10 pages)
14 September 2021Satisfaction of charge 2 in full (2 pages)
18 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
5 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
12 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
11 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
13 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
22 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(5 pages)
22 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(5 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
22 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(5 pages)
22 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(5 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(5 pages)
23 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
24 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
24 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
17 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
10 August 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
10 August 2010Registered office address changed from 54 Lemsford Road St. Albans Hertfordshire AL1 3PR United Kingdom on 10 August 2010 (1 page)
10 August 2010Director's details changed for Antonino Pietro Masi on 26 May 2010 (2 pages)
10 August 2010Director's details changed for Antonino Pietro Masi on 26 May 2010 (2 pages)
10 August 2010Registered office address changed from 54 Lemsford Road St. Albans Hertfordshire AL1 3PR United Kingdom on 10 August 2010 (1 page)
10 August 2010Director's details changed for Domenico Guddemi on 26 May 2010 (2 pages)
10 August 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Domenico Guddemi on 26 May 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
16 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 August 2009Return made up to 26/05/09; full list of members (4 pages)
10 August 2009Return made up to 26/05/09; full list of members (4 pages)
7 August 2009Director and secretary's change of particulars / antonino masi / 01/08/2009 (1 page)
7 August 2009Registered office changed on 07/08/2009 from 72 london road st. Albans hertfordshire AL1 1NS (1 page)
7 August 2009Registered office changed on 07/08/2009 from 54 lemsford road st. Albans hertfordshire AL1 3PR united kingdom (1 page)
7 August 2009Director and secretary's change of particulars / antonino masi / 01/08/2009 (1 page)
7 August 2009Director and secretary's change of particulars / antonino masi / 01/08/2009 (1 page)
7 August 2009Director and secretary's change of particulars / antonino masi / 01/08/2009 (1 page)
7 August 2009Registered office changed on 07/08/2009 from 72 london road st. Albans hertfordshire AL1 1NS (1 page)
7 August 2009Registered office changed on 07/08/2009 from 54 lemsford road st. Albans hertfordshire AL1 3PR united kingdom (1 page)
1 April 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
1 April 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
30 June 2008Return made up to 26/05/08; no change of members (7 pages)
30 June 2008Return made up to 26/05/08; no change of members (7 pages)
30 May 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
30 May 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
12 July 2007Return made up to 26/05/07; no change of members (7 pages)
12 July 2007Return made up to 26/05/07; no change of members (7 pages)
2 April 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
2 April 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
13 June 2006Return made up to 26/05/06; full list of members (7 pages)
13 June 2006Return made up to 26/05/06; full list of members (7 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
27 October 2005Return made up to 26/05/05; full list of members (7 pages)
27 October 2005Return made up to 26/05/05; full list of members (7 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
2 June 2004Return made up to 26/05/04; full list of members (7 pages)
2 June 2004Return made up to 26/05/04; full list of members (7 pages)
29 May 2004Particulars of mortgage/charge (3 pages)
29 May 2004Particulars of mortgage/charge (3 pages)
23 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
23 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
10 June 2003Return made up to 26/05/03; full list of members (7 pages)
10 June 2003Return made up to 26/05/03; full list of members (7 pages)
17 March 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
17 March 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
24 September 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
27 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
13 August 2001Return made up to 26/05/01; full list of members (6 pages)
13 August 2001Return made up to 26/05/01; full list of members (6 pages)
20 September 2000Particulars of mortgage/charge (5 pages)
20 September 2000Particulars of mortgage/charge (5 pages)
26 June 2000Director resigned (1 page)
26 June 2000Secretary resigned (1 page)
26 June 2000Secretary resigned (1 page)
26 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New secretary appointed;new director appointed (2 pages)
13 June 2000Ad 02/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 June 2000New secretary appointed;new director appointed (2 pages)
13 June 2000Ad 02/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 June 2000Registered office changed on 09/06/00 from: 4 river house fentiman walk fore street hertford hertfordshire SG14 1DB (1 page)
9 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 June 2000Registered office changed on 09/06/00 from: 4 river house fentiman walk fore street hertford hertfordshire SG14 1DB (1 page)
9 June 2000Nc inc already adjusted 02/06/00 (1 page)
9 June 2000Nc inc already adjusted 02/06/00 (1 page)
9 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 May 2000Incorporation (16 pages)
26 May 2000Incorporation (16 pages)