Company NameSkillgreat Limited
DirectorsDavid Davis and Benzion Schalom Eliezer Freshwater
Company StatusActive
Company Number04066859
CategoryPrivate Limited Company
Incorporation Date7 September 2000(23 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Davis
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2000(1 month, 2 weeks after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameMr Benzion Schalom Eliezer Freshwater
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2000(1 month, 2 weeks after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameMartin David Eldridge Bale
StatusCurrent
Appointed30 September 2020(20 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameJames Stephen Southgate
StatusCurrent
Appointed30 September 2020(20 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameChristopher Charles Morse
NationalityBritish
StatusResigned
Appointed23 October 2000(1 month, 2 weeks after company formation)
Appointment Duration10 months (resigned 20 August 2001)
RoleCompany Director
Correspondence AddressAlba Lodge 22 Gloucester Road
Tankerton
Whitstable
Kent
CT5 2DS
Secretary NameMr Mark Roy Mason Jenner
NationalityBritish
StatusResigned
Appointed20 August 2001(11 months, 2 weeks after company formation)
Appointment Duration19 years, 1 month (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeptember Cottage
Hornash Lane
Ashford
Kent
TN26 1HY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehighdorn.co.uk
Telephone020 78361555
Telephone regionLondon

Location

Registered AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Centremanor LTD
100.00%
Ordinary

Financials

Year2014
Turnover£391,331
Gross Profit£238,859
Net Worth-£1,601,889
Cash£9,506
Current Liabilities£2,722,618

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months, 1 week from now)

Charges

13 March 2020Delivered on: 17 March 2020
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
20 November 2001Delivered on: 8 December 2001
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of legal charge
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by centremanor limited and any company from time to time which is a holding company or subsidiary of centremanor limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: F/Hold land known as 1-4 st andrews court enfield; t/no egl 376910 and connaught house 48 high street and land at the back of 46 high st,slough; bk 299146; together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
Outstanding
20 November 2001Delivered on: 8 December 2001
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by centremanor limited and any company from time to time which is a holding company or subsidiary of centremanor limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the leases in respect of freehold land and buildings known as 1-4 st andrews court enfield; t/no egl 376910 and connaught house,48 high street and land at the back of 46 high st,slough; BK299146. See the mortgage charge document for full details.
Outstanding

Filing History

10 October 2023Accounts for a small company made up to 31 December 2022 (20 pages)
21 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
3 October 2022Accounts for a small company made up to 31 December 2021 (21 pages)
22 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
3 October 2021Full accounts made up to 31 December 2020 (21 pages)
24 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
12 January 2021Full accounts made up to 31 December 2019 (22 pages)
14 October 2020Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages)
13 October 2020Termination of appointment of Mark Roy Mason Jenner as a secretary on 30 September 2020 (1 page)
13 October 2020Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020 (2 pages)
30 July 2020Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages)
25 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
17 March 2020Registration of charge 040668590003, created on 13 March 2020 (11 pages)
4 October 2019Full accounts made up to 31 December 2018 (21 pages)
4 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (19 pages)
4 July 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
5 October 2017Full accounts made up to 31 December 2016 (21 pages)
5 October 2017Full accounts made up to 31 December 2016 (21 pages)
4 July 2017Notification of Centremanor Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Centremanor Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Centremanor Limited as a person with significant control on 4 July 2017 (2 pages)
3 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
13 October 2016Full accounts made up to 31 December 2015 (19 pages)
13 October 2016Full accounts made up to 31 December 2015 (19 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(5 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(5 pages)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(5 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (17 pages)
6 October 2014Full accounts made up to 31 December 2013 (17 pages)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(5 pages)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(5 pages)
14 March 2014Section 519 (1 page)
14 March 2014Section 519 (1 page)
20 September 2013Full accounts made up to 31 December 2012 (17 pages)
20 September 2013Full accounts made up to 31 December 2012 (17 pages)
28 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
15 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
29 September 2011Full accounts made up to 31 December 2010 (16 pages)
29 September 2011Full accounts made up to 31 December 2010 (16 pages)
29 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
25 September 2010Full accounts made up to 31 December 2009 (16 pages)
25 September 2010Full accounts made up to 31 December 2009 (16 pages)
5 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
29 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
22 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
22 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
8 October 2009Full accounts made up to 31 December 2008 (17 pages)
8 October 2009Full accounts made up to 31 December 2008 (17 pages)
20 July 2009Return made up to 20/06/09; full list of members (3 pages)
20 July 2009Return made up to 20/06/09; full list of members (3 pages)
20 October 2008Full accounts made up to 31 December 2007 (15 pages)
20 October 2008Full accounts made up to 31 December 2007 (15 pages)
14 July 2008Return made up to 20/06/08; full list of members (3 pages)
14 July 2008Return made up to 20/06/08; full list of members (3 pages)
25 October 2007Full accounts made up to 31 December 2006 (16 pages)
25 October 2007Full accounts made up to 31 December 2006 (16 pages)
23 July 2007Return made up to 20/06/07; full list of members (3 pages)
23 July 2007Return made up to 20/06/07; full list of members (3 pages)
12 October 2006Full accounts made up to 31 December 2005 (15 pages)
12 October 2006Full accounts made up to 31 December 2005 (15 pages)
13 July 2006Return made up to 20/06/06; full list of members (7 pages)
13 July 2006Return made up to 20/06/06; full list of members (7 pages)
21 September 2005Full accounts made up to 31 December 2004 (16 pages)
21 September 2005Full accounts made up to 31 December 2004 (16 pages)
1 July 2005Return made up to 20/06/05; full list of members (7 pages)
1 July 2005Return made up to 20/06/05; full list of members (7 pages)
30 October 2004Full accounts made up to 31 December 2003 (15 pages)
30 October 2004Full accounts made up to 31 December 2003 (15 pages)
25 June 2004Return made up to 20/06/04; full list of members (7 pages)
25 June 2004Return made up to 20/06/04; full list of members (7 pages)
15 September 2003Return made up to 07/09/03; full list of members (7 pages)
15 September 2003Return made up to 07/09/03; full list of members (7 pages)
31 August 2003Full accounts made up to 31 December 2002 (15 pages)
31 August 2003Full accounts made up to 31 December 2002 (15 pages)
17 September 2002Return made up to 07/09/02; full list of members (7 pages)
17 September 2002Return made up to 07/09/02; full list of members (7 pages)
16 September 2002Registered office changed on 16/09/02 from: 13-17 new burlington place regent street london W1S 2HL (1 page)
16 September 2002Registered office changed on 16/09/02 from: 13-17 new burlington place regent street london W1S 2HL (1 page)
27 August 2002Full accounts made up to 31 December 2001 (16 pages)
27 August 2002Full accounts made up to 31 December 2001 (16 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
25 September 2001Return made up to 07/09/01; full list of members (6 pages)
25 September 2001Return made up to 07/09/01; full list of members (6 pages)
19 September 2001New secretary appointed (2 pages)
19 September 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
19 September 2001New secretary appointed (2 pages)
19 September 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
19 September 2001Secretary resigned (1 page)
19 September 2001Secretary resigned (1 page)
23 November 2000New director appointed (12 pages)
23 November 2000New director appointed (12 pages)
15 November 2000New secretary appointed (2 pages)
15 November 2000New secretary appointed (2 pages)
15 November 2000New director appointed (11 pages)
15 November 2000New director appointed (11 pages)
14 November 2000Registered office changed on 14/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
14 November 2000Registered office changed on 14/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
10 November 2000Secretary resigned (1 page)
10 November 2000Secretary resigned (1 page)
7 September 2000Incorporation (13 pages)
7 September 2000Incorporation (13 pages)