Company NameSkytron Limited
DirectorsYash Pal Malhotra and Lisa Malhotra Webb
Company StatusActive
Company Number04238237
CategoryPrivate Limited Company
Incorporation Date20 June 2001(22 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Yash Pal Malhotra
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2013(11 years, 7 months after company formation)
Appointment Duration11 years, 3 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressTower Stone Ltd/Unit 6 Kingsbury Trading Estate
Barningham Way, Off Church Lane
London
NW9 8AU
Director NameMrs Lisa Malhotra Webb
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2016(15 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressTowerstone Ltd Kingsbury Trading Estate
Barningham Way, Off Church Lane
London
NW9 8AU
Secretary NameMs Sudarma Rajapaksha
StatusCurrent
Appointed25 October 2022(21 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address6 Winchester Road
London
N6 5HW
Director NameMs Naomi Hughes
Date of BirthMay 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed09 November 2001(4 months, 3 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 31 March 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTower Stone Ltd/Unit 6 Kingsbury Trading Estate
Barningham Way, Off Church Lane
London
NW9 8AU
Secretary NameYogesh Velji Tank
NationalityBritish
StatusResigned
Appointed09 November 2001(4 months, 3 weeks after company formation)
Appointment Duration20 years, 11 months (resigned 25 October 2022)
RoleCompany Director
Correspondence Address32 Leybourne Road
Kingsbury
London
NW9 9QE
Director NameMs Lisa Malhotra
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(2 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 13 May 2015)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence AddressTower Stone Ltd/Unit 6 Kingsbury Trading Estate
Barningham Way, Off Church Lane
London
NW9 8AU
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address6 Winchester Road
London
N6 5HW
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£84,333
Cash£670
Current Liabilities£133,328

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 Return20 June 2023 (10 months, 2 weeks ago)
Next Return Due4 July 2024 (2 months from now)

Charges

26 June 2015Delivered on: 30 June 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
28 March 2017Delivered on: 31 March 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
28 March 2017Delivered on: 31 March 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The freehold land known as 48 to 98 (even numbers) calverton road, limbury mead, luton registered at the land registry with title absolute under tile number BD15347; and the leasehold property being part of lynwood house, 373 and 375 station road, HA1 2AW registered at the land registry with title absolute under title number NGL762176.
Outstanding
26 June 2015Delivered on: 30 June 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 10 cheapside high road wood green london t/n MX402580. F/h property k/a 13 cheapside high road wood green london t/n EGL185826.
Outstanding
22 July 2005Delivered on: 30 July 2005
Satisfied on: 2 July 2015
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 cheapside high road london (t/no EGL185826 and 10 cheapside high road london (t/no MX402580) together with all buildings and fixtures and fixed plant and machinery. Any shares and the benefit of all guarantees indemnities rent deposits. By way of assignment the goodwill of the business and all monies payable in relation to the insurances. See the mortgage charge document for full details.
Fully Satisfied
22 July 2005Delivered on: 30 July 2005
Satisfied on: 2 July 2015
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the 13 cheapside london (t/no EGL185826). See the mortgage charge document for full details.
Fully Satisfied
22 July 2005Delivered on: 30 July 2005
Satisfied on: 2 July 2015
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of 10 cheapside london (t/no MS402580). See the mortgage charge document for full details.
Fully Satisfied
23 March 2004Delivered on: 30 March 2004
Satisfied on: 12 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 cheapside high street wood green london t/n EGL85826. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
23 March 2004Delivered on: 30 March 2004
Satisfied on: 12 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 cheapside high street wood green london t/n MX402580,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
23 March 2004Delivered on: 30 March 2004
Satisfied on: 12 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 cheapside high road wood green london t/n MX402580 and 13 cheapside high road wood green london t/n EGL85826,. 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
25 April 2002Delivered on: 3 May 2002
Satisfied on: 12 June 2015
Persons entitled: Halifax PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Freehold property k/a 10 cheapside high road wood green london N22.
Fully Satisfied
25 April 2002Delivered on: 3 May 2002
Satisfied on: 12 June 2015
Persons entitled: Halifax PLC

Classification: Deed of floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All monies obligations and liabilities hereby covenanted to be paid together with all costs. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 July 2023Confirmation statement made on 20 June 2023 with updates (4 pages)
27 February 2023Unaudited abridged accounts made up to 31 May 2022 (11 pages)
25 October 2022Termination of appointment of Yogesh Velji Tank as a secretary on 25 October 2022 (1 page)
25 October 2022Appointment of Ms Sudarma Rajapaksha as a secretary on 25 October 2022 (2 pages)
13 September 2022Registered office address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR to 6 Winchester Road London N6 5HW on 13 September 2022 (1 page)
27 June 2022Confirmation statement made on 20 June 2022 with updates (4 pages)
30 March 2022Micro company accounts made up to 31 May 2021 (5 pages)
30 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
21 April 2021Micro company accounts made up to 31 May 2020 (5 pages)
3 August 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
27 May 2020Director's details changed for Ms Lisa Malhotra on 27 May 2020 (2 pages)
25 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
28 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
27 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
7 March 2018Micro company accounts made up to 31 May 2017 (3 pages)
12 July 2017Notification of Yash Pal Malhotra as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
12 July 2017Notification of Yash Pal Malhotra as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Yash Pal Malhotra as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
31 March 2017Registration of charge 042382370012, created on 28 March 2017 (15 pages)
31 March 2017Registration of charge 042382370012, created on 28 March 2017 (15 pages)
31 March 2017Registration of charge 042382370011, created on 28 March 2017 (5 pages)
31 March 2017Registration of charge 042382370011, created on 28 March 2017 (5 pages)
2 March 2017Satisfaction of charge 042382370010 in full (4 pages)
2 March 2017Satisfaction of charge 042382370009 in full (4 pages)
2 March 2017Satisfaction of charge 042382370010 in full (4 pages)
2 March 2017Satisfaction of charge 042382370009 in full (4 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
2 December 2016Appointment of Ms Lisa Malhotra as a director on 28 November 2016 (2 pages)
2 December 2016Appointment of Ms Lisa Malhotra as a director on 28 November 2016 (2 pages)
24 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 100
(6 pages)
24 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 100
(6 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 July 2015Satisfaction of charge 8 in full (4 pages)
2 July 2015Satisfaction of charge 8 in full (4 pages)
2 July 2015Satisfaction of charge 6 in full (4 pages)
2 July 2015Satisfaction of charge 7 in full (4 pages)
2 July 2015Satisfaction of charge 7 in full (4 pages)
2 July 2015Satisfaction of charge 6 in full (4 pages)
30 June 2015Registration of charge 042382370010, created on 26 June 2015 (17 pages)
30 June 2015Registration of charge 042382370010, created on 26 June 2015 (17 pages)
30 June 2015Registration of charge 042382370009, created on 26 June 2015 (20 pages)
30 June 2015Registration of charge 042382370009, created on 26 June 2015 (20 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
12 June 2015Satisfaction of charge 2 in full (4 pages)
12 June 2015Satisfaction of charge 1 in full (4 pages)
12 June 2015Satisfaction of charge 3 in full (4 pages)
12 June 2015Satisfaction of charge 2 in full (4 pages)
12 June 2015Satisfaction of charge 4 in full (4 pages)
12 June 2015Satisfaction of charge 3 in full (4 pages)
12 June 2015Satisfaction of charge 1 in full (4 pages)
12 June 2015Satisfaction of charge 5 in full (4 pages)
12 June 2015Satisfaction of charge 4 in full (4 pages)
12 June 2015Satisfaction of charge 5 in full (4 pages)
14 May 2015Termination of appointment of Lisa Malhotra as a director on 13 May 2015 (1 page)
14 May 2015Termination of appointment of Lisa Malhotra as a director on 13 May 2015 (1 page)
21 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
21 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(6 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(6 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 February 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 100
(3 pages)
17 February 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 100
(3 pages)
10 September 2013Second filing of AR01 previously delivered to Companies House made up to 20 June 2013 (16 pages)
10 September 2013Second filing of AR01 previously delivered to Companies House made up to 20 June 2013 (16 pages)
19 July 2013Termination of appointment of Naomi Hughes as a director (1 page)
19 July 2013Termination of appointment of Naomi Hughes as a director (1 page)
18 July 2013Register inspection address has been changed from 173 Cleveland Street London W1T 6QR United Kingdom (1 page)
18 July 2013Director's details changed for Ms Lisa Malhotra on 28 May 2013 (2 pages)
18 July 2013Director's details changed for Ms Lisa Malhotra on 28 May 2013 (2 pages)
18 July 2013Register(s) moved to registered inspection location (1 page)
18 July 2013Registered office address changed from , Shah Dodhia & Co 173 Cleveland Street, London, W1T 6QR, United Kingdom on 18 July 2013 (1 page)
18 July 2013Register inspection address has been changed from 173 Cleveland Street London W1T 6QR United Kingdom (1 page)
18 July 2013Director's details changed for Mr Yash Pal Malhotra on 28 May 2013 (2 pages)
18 July 2013Registered office address changed from , Shah Dodhia & Co 173 Cleveland Street, London, W1T 6QR, United Kingdom on 18 July 2013 (1 page)
18 July 2013Register(s) moved to registered inspection location (1 page)
18 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/09/2013
(8 pages)
18 July 2013Director's details changed for Ms Naomi Hughes on 28 May 2013 (2 pages)
18 July 2013Director's details changed for Mr Yash Pal Malhotra on 28 May 2013 (2 pages)
18 July 2013Director's details changed for Ms Naomi Hughes on 28 May 2013 (2 pages)
18 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/09/2013
(8 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 January 2013Appointment of Mr Yash Pal Malhotra as a director (2 pages)
14 January 2013Appointment of Mr Yash Pal Malhotra as a director (2 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 June 2011Director's details changed for Lisa Malhotra on 20 June 2011 (3 pages)
27 June 2011Director's details changed for Naomi Hughes on 20 June 2011 (3 pages)
27 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
27 June 2011Director's details changed for Lisa Malhotra on 20 June 2011 (3 pages)
27 June 2011Director's details changed for Naomi Hughes on 20 June 2011 (3 pages)
27 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
30 June 2010Register inspection address has been changed (1 page)
30 June 2010Director's details changed for Lisa Malhotra on 20 June 2010 (2 pages)
30 June 2010Director's details changed for Lisa Malhotra on 20 June 2010 (2 pages)
30 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
30 June 2010Register inspection address has been changed (1 page)
26 March 2010Registered office address changed from , C/O Shah Dodhia & Co First Floor, 22 Stephenson Way, London, NW1 2LE on 26 March 2010 (1 page)
26 March 2010Registered office address changed from , C/O Shah Dodhia & Co First Floor, 22 Stephenson Way, London, NW1 2LE on 26 March 2010 (1 page)
10 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
10 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 June 2009Return made up to 20/06/09; full list of members (4 pages)
22 June 2009Return made up to 20/06/09; full list of members (4 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
25 June 2008Return made up to 20/06/08; full list of members (4 pages)
25 June 2008Return made up to 20/06/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 July 2007Return made up to 20/06/07; full list of members (2 pages)
3 July 2007Return made up to 20/06/07; full list of members (2 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 July 2006Return made up to 20/06/06; full list of members (2 pages)
19 July 2006Return made up to 20/06/06; full list of members (2 pages)
20 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
20 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 July 2005Particulars of mortgage/charge (4 pages)
30 July 2005Particulars of mortgage/charge (4 pages)
30 July 2005Particulars of mortgage/charge (4 pages)
30 July 2005Particulars of mortgage/charge (4 pages)
30 July 2005Particulars of mortgage/charge (4 pages)
30 July 2005Particulars of mortgage/charge (4 pages)
12 July 2005Return made up to 20/06/05; full list of members (7 pages)
12 July 2005Return made up to 20/06/05; full list of members (7 pages)
18 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
18 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
16 August 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 16/08/04
(7 pages)
16 August 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 16/08/04
(7 pages)
16 April 2004Ad 01/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 April 2004Ad 01/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
30 March 2004Particulars of mortgage/charge (4 pages)
30 March 2004Particulars of mortgage/charge (5 pages)
30 March 2004Particulars of mortgage/charge (4 pages)
30 March 2004Particulars of mortgage/charge (5 pages)
30 March 2004Particulars of mortgage/charge (4 pages)
30 March 2004Particulars of mortgage/charge (4 pages)
22 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
22 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
26 June 2003Return made up to 20/06/03; full list of members (6 pages)
26 June 2003Return made up to 20/06/03; full list of members (6 pages)
10 January 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
10 January 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
23 September 2002Return made up to 20/06/02; full list of members (6 pages)
23 September 2002Return made up to 20/06/02; full list of members (6 pages)
31 May 2002Registered office changed on 31/05/02 from: 16 upper montagu street, montagu square, london, W1H 2AN (1 page)
31 May 2002Registered office changed on 31/05/02 from: 16 upper montagu street, montagu square, london, W1H 2AN (1 page)
3 May 2002Particulars of mortgage/charge (4 pages)
3 May 2002Particulars of mortgage/charge (5 pages)
3 May 2002Particulars of mortgage/charge (4 pages)
3 May 2002Particulars of mortgage/charge (5 pages)
30 January 2002Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
30 January 2002Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
20 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 November 2001Registered office changed on 14/11/01 from: temple house, 20 holywell row, london, EC2A 4XH (1 page)
14 November 2001Secretary resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Secretary resigned (1 page)
14 November 2001New secretary appointed (2 pages)
14 November 2001New secretary appointed (2 pages)
14 November 2001Director resigned (1 page)
14 November 2001New director appointed (2 pages)
14 November 2001Registered office changed on 14/11/01 from: temple house, 20 holywell row, london, EC2A 4XH (1 page)
14 November 2001New director appointed (2 pages)
20 June 2001Incorporation (8 pages)
20 June 2001Incorporation (8 pages)