Company NameSky View Travels Ltd
DirectorsMohammed Mahbub Ahmed and Masrur Ahmad
Company StatusActive
Company Number04039020
CategoryPrivate Limited Company
Incorporation Date24 July 2000(23 years, 9 months ago)
Previous NameCostsaver 2000 Ltd

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 79120Tour operator activities

Directors

Secretary NameMasrur Ahmad
NationalityBritish
StatusCurrent
Appointed04 August 2000(1 week, 4 days after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Forest Lane
London
E7 9BB
Director NameMr Mohammed Mahbub Ahmed
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2000(2 months, 1 week after company formation)
Appointment Duration23 years, 7 months
RoleSales Adviser
Country of ResidenceEngland
Correspondence Address57 Carterham Avenue
Clayhall
Essex
IG5 0QB
Director NameMasrur Ahmad
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2006(5 years, 9 months after company formation)
Appointment Duration17 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Carterham Avenue
Clayhall
Essex
IG5 0QA
Secretary NameMasrur Ahmad
NationalityBritish
StatusResigned
Appointed10 October 2000(2 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 18 September 2001)
RoleCompany Director
Correspondence Address20 Eton Road
Ilford
Essex
IG1 2UE
Director NameMr Mohammed Mobrur Ahmed
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBangladeshi
StatusResigned
Appointed10 June 2017(16 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 September 2019)
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1- 2 Station Bridge Woodgrange
Road, London
E7 8BA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.sky-view.com/
Telephone020 85552522
Telephone regionLondon

Location

Registered Address179 Forest Lane
London
E7 9BB
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

20k at £1Ahmed Mohammed
50.00%
Ordinary
20k at £1Masrur Ahmad
50.00%
Ordinary

Financials

Year2014
Turnover£804,964
Gross Profit£81,343
Net Worth£135,661
Cash£139,968
Current Liabilities£12,248

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

20 December 2023Micro company accounts made up to 31 July 2023 (3 pages)
7 July 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
14 January 2023Micro company accounts made up to 31 July 2022 (3 pages)
7 July 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
10 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
5 July 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
12 February 2021Micro company accounts made up to 31 July 2020 (3 pages)
7 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
27 February 2020Registered office address changed from 1- 2 Station Bridge Woodgrange Road, London E7 8BA to 179 Forest Lane London E7 9BB on 27 February 2020 (1 page)
21 February 2020Micro company accounts made up to 31 July 2019 (2 pages)
23 September 2019Termination of appointment of Mohammed Mobrur Ahmed as a director on 16 September 2019 (1 page)
3 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
7 February 2019Micro company accounts made up to 31 July 2018 (2 pages)
6 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
7 July 2017Appointment of Mr Mohammed Mobrur Ahmed as a director on 10 June 2017 (2 pages)
7 July 2017Appointment of Mr Mohammed Mobrur Ahmed as a director on 10 June 2017 (2 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
19 January 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
19 January 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 40,000
(4 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 40,000
(4 pages)
12 April 2016Total exemption full accounts made up to 31 July 2015 (7 pages)
12 April 2016Total exemption full accounts made up to 31 July 2015 (7 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 40,000
(4 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 40,000
(4 pages)
17 March 2015Total exemption full accounts made up to 31 July 2014 (7 pages)
17 March 2015Total exemption full accounts made up to 31 July 2014 (7 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 40,000
(4 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 40,000
(4 pages)
14 January 2014Total exemption full accounts made up to 31 July 2013 (7 pages)
14 January 2014Total exemption full accounts made up to 31 July 2013 (7 pages)
22 September 2013Annual return made up to 24 July 2013 with a full list of shareholders (4 pages)
22 September 2013Annual return made up to 24 July 2013 with a full list of shareholders (4 pages)
21 September 2013Director's details changed for Masrur Ahmad on 25 May 2013 (2 pages)
21 September 2013Director's details changed for Masrur Ahmad on 25 May 2013 (2 pages)
21 September 2013Director's details changed for Mr Mohammed Mahbub Ahmed on 25 May 2013 (2 pages)
21 September 2013Director's details changed for Mr Mohammed Mahbub Ahmed on 25 May 2013 (2 pages)
29 November 2012Total exemption full accounts made up to 31 July 2012 (7 pages)
29 November 2012Total exemption full accounts made up to 31 July 2012 (7 pages)
10 October 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
19 January 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
19 January 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
17 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
17 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
11 April 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
11 April 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
11 August 2010Secretary's details changed for Masrur Ahmad on 10 January 2010 (1 page)
11 August 2010Director's details changed for Mr Mohammed Mahbub Ahmed on 10 January 2010 (2 pages)
11 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Masrur Ahmad on 10 January 2010 (2 pages)
11 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
11 August 2010Secretary's details changed for Masrur Ahmad on 10 January 2010 (1 page)
11 August 2010Director's details changed for Masrur Ahmad on 10 January 2010 (2 pages)
11 August 2010Director's details changed for Mr Mohammed Mahbub Ahmed on 10 January 2010 (2 pages)
17 February 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
17 February 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
9 September 2009Return made up to 24/07/09; full list of members (4 pages)
9 September 2009Return made up to 24/07/09; full list of members (4 pages)
1 April 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
1 April 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
5 March 2009Memorandum and Articles of Association (21 pages)
5 March 2009Memorandum and Articles of Association (21 pages)
25 February 2009Company name changed costsaver 2000 LTD\certificate issued on 26/02/09 (2 pages)
25 February 2009Company name changed costsaver 2000 LTD\certificate issued on 26/02/09 (2 pages)
20 November 2008Return made up to 24/07/08; full list of members (4 pages)
20 November 2008Return made up to 24/07/08; full list of members (4 pages)
17 March 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
17 March 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
16 August 2007Return made up to 24/07/07; full list of members (2 pages)
16 August 2007Return made up to 24/07/07; full list of members (2 pages)
21 May 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
21 May 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
26 March 2007Director's particulars changed (1 page)
26 March 2007Director's particulars changed (1 page)
1 November 2006Return made up to 24/07/06; full list of members (2 pages)
1 November 2006Return made up to 24/07/06; full list of members (2 pages)
31 October 2006Secretary's particulars changed;director's particulars changed (1 page)
31 October 2006Secretary's particulars changed;director's particulars changed (1 page)
23 August 2006Nc inc already adjusted 15/06/06 (2 pages)
23 August 2006Ad 20/07/06--------- £ si 19400@1=19400 £ ic 20600/40000 (2 pages)
23 August 2006Ad 20/07/06--------- £ si 19400@1=19400 £ ic 20600/40000 (2 pages)
23 August 2006Nc inc already adjusted 15/06/06 (2 pages)
5 July 2006Ad 26/06/06--------- £ si 20500@1=20500 £ ic 100/20600 (2 pages)
5 July 2006Ad 26/06/06--------- £ si 20500@1=20500 £ ic 100/20600 (2 pages)
5 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2006New director appointed (2 pages)
5 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2006Nc inc already adjusted 15/06/06 (1 page)
5 July 2006New director appointed (2 pages)
5 July 2006Nc inc already adjusted 15/06/06 (1 page)
23 June 2006Registered office changed on 23/06/06 from: 250 bethnal green road london E2 0AA (1 page)
23 June 2006Registered office changed on 23/06/06 from: 250 bethnal green road london E2 0AA (1 page)
3 June 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
12 October 2005Return made up to 24/07/05; full list of members (2 pages)
12 October 2005Return made up to 24/07/05; full list of members (2 pages)
7 September 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
7 September 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
3 November 2004Return made up to 24/07/04; full list of members (6 pages)
3 November 2004Return made up to 24/07/04; full list of members (6 pages)
10 June 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
10 June 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
6 August 2003Return made up to 24/07/03; full list of members (6 pages)
6 August 2003Return made up to 24/07/03; full list of members (6 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
11 September 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 September 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 May 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
23 May 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
24 October 2001Secretary resigned (1 page)
24 October 2001Secretary resigned (1 page)
24 October 2001Secretary resigned (1 page)
24 October 2001Secretary resigned (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
13 September 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 13/09/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 13/09/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001New secretary appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New secretary appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New secretary appointed (2 pages)
24 July 2000Incorporation (17 pages)
24 July 2000Incorporation (17 pages)