Company NameSkyline Plaza Limited
DirectorsLawrence Jefferson Gilbert and Nicholas Richard Maskell
Company StatusActive
Company Number04306386
CategoryPrivate Limited Company
Incorporation Date17 October 2001(22 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Lawrence Jefferson Gilbert
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2002(11 months after company formation)
Appointment Duration21 years, 7 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address4 May Gardens
Elstree
Borehamwood
Hertfordshire
WD6 3RZ
Director NameMr Nicholas Richard Maskell
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2002(11 months after company formation)
Appointment Duration21 years, 7 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressSawkins Farm
Mount End Road Theydon Mount
Epping
Essex
CM16 7PS
Secretary NameMr Nicholas Richard Maskell
StatusCurrent
Appointed19 June 2017(15 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressWatergate Broxhill Road
Havering-Atte-Bower
Romford
RM4 1QH
Director NameKeith Alder Barber
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(same day as company formation)
RoleBusinessman
Correspondence Address1 Monksbury
Harlow
Essex
CM18 7TA
Director NameMr Peter David King
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address14 The Malyons
Thundersley
Benfleet
Essex
SS7 1TU
Secretary NameMr Peter David King
NationalityBritish
StatusResigned
Appointed17 October 2001(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address14 The Malyons
Thundersley
Benfleet
Essex
SS7 1TU
Director NameMr Trevor Thomas Harden
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(11 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Meadow Way
Farnborough Park
Orpington
Kent
BR6 8LN
Secretary NameTulin Mustafa
NationalityBritish
StatusResigned
Appointed17 September 2002(11 months after company formation)
Appointment Duration14 years, 9 months (resigned 19 June 2017)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address11 Dental Close
Borden
Sittingbourne
Kent
ME10 1DT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 October 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.liloleisure.com
Email address[email protected]
Telephone01724 291060
Telephone regionScunthorpe

Location

Registered AddressWatergate Broxhill Road
Havering Atte Bower
Romford
Essex
RM4 1QH
RegionLondon
ConstituencyRomford
CountyGreater London
WardHavering Park
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 October 2023 (6 months, 2 weeks ago)
Next Return Due31 October 2024 (6 months from now)

Charges

10 March 2003Delivered on: 20 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Rent assignment deed
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 company with full title guarantee assigns to the bank the benefit of all rents payable under the leases together with such arrears (if any) existing at the date of the deed and all other interest as may from time to time be payable thereon as provided for under the terms of the leases. See the mortgage charge document for full details.
Outstanding
10 March 2003Delivered on: 14 March 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from R. maskell limited to the chargee on any account whatsoever.
Particulars: L/H property k/a ground and first floors 45 victoria avenue southend on sea. 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
24 October 2002Delivered on: 1 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from r maskell limited to the chargee on any account whatsoever.
Particulars: All that l/h property k/a ground and first floors, 45 victoria avenue, southend on sea, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 October 2002Delivered on: 1 November 2002
Persons entitled: National Westminster 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.
Outstanding

Filing History

22 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
29 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
23 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
23 January 2019Satisfaction of charge 4 in full (2 pages)
23 January 2019Satisfaction of charge 3 in full (2 pages)
23 January 2019Satisfaction of charge 1 in full (1 page)
23 January 2019Satisfaction of charge 2 in full (2 pages)
23 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
8 June 2018Termination of appointment of Trevor Thomas Harden as a director on 31 May 2018 (1 page)
20 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
19 June 2017Termination of appointment of Tulin Mustafa as a secretary on 19 June 2017 (1 page)
19 June 2017Termination of appointment of Tulin Mustafa as a secretary on 19 June 2017 (1 page)
19 June 2017Appointment of Mr Nicholas Richard Maskell as a secretary on 19 June 2017 (2 pages)
19 June 2017Appointment of Mr Nicholas Richard Maskell as a secretary on 19 June 2017 (2 pages)
19 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
26 August 2016Registered office address changed from C/O R.Maskell Limited Sterling House Langston Road Loughton Essex IG10 3TS to Watergate Broxhill Road Havering Atte Bower Romford Essex RM4 1QH on 26 August 2016 (2 pages)
26 August 2016Registered office address changed from C/O R.Maskell Limited Sterling House Langston Road Loughton Essex IG10 3TS to Watergate Broxhill Road Havering Atte Bower Romford Essex RM4 1QH on 26 August 2016 (2 pages)
6 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(6 pages)
6 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(6 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
27 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(6 pages)
27 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(6 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
21 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(6 pages)
21 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(6 pages)
8 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
8 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
12 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
17 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
17 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
31 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
11 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
11 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
10 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
9 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Nicholas Richard Maskell on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Nicholas Richard Maskell on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Lawrence Jefferson Gilbert on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Lawrence Jefferson Gilbert on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Trevor Thomas Harden on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Lawrence Jefferson Gilbert on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Nicholas Richard Maskell on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Trevor Thomas Harden on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Trevor Thomas Harden on 3 December 2009 (2 pages)
7 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
7 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
10 December 2008Return made up to 17/10/08; full list of members (4 pages)
10 December 2008Return made up to 17/10/08; full list of members (4 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
27 October 2007Return made up to 17/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2007Return made up to 17/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2007Full accounts made up to 31 December 2006 (9 pages)
11 May 2007Full accounts made up to 31 December 2006 (9 pages)
13 November 2006Return made up to 17/10/06; full list of members
  • 363(287) ‐ Registered office changed on 13/11/06
(7 pages)
13 November 2006Return made up to 17/10/06; full list of members
  • 363(287) ‐ Registered office changed on 13/11/06
(7 pages)
2 November 2006Full accounts made up to 31 December 2005 (8 pages)
2 November 2006Full accounts made up to 31 December 2005 (8 pages)
3 November 2005Return made up to 17/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2005Return made up to 17/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2005Full accounts made up to 31 December 2004 (7 pages)
23 March 2005Full accounts made up to 31 December 2004 (7 pages)
26 January 2005Registered office changed on 26/01/05 from: rima house ripple road barking essex IG11 0RH (1 page)
26 January 2005Registered office changed on 26/01/05 from: rima house ripple road barking essex IG11 0RH (1 page)
27 October 2004Return made up to 17/10/04; full list of members (7 pages)
27 October 2004Return made up to 17/10/04; full list of members (7 pages)
5 April 2004Full accounts made up to 31 December 2003 (7 pages)
5 April 2004Full accounts made up to 31 December 2003 (7 pages)
24 October 2003Return made up to 17/10/03; full list of members (7 pages)
24 October 2003Return made up to 17/10/03; full list of members (7 pages)
6 October 2003Full accounts made up to 31 December 2002 (8 pages)
6 October 2003Full accounts made up to 31 December 2002 (8 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
10 February 2003Memorandum and Articles of Association (12 pages)
10 February 2003Memorandum and Articles of Association (12 pages)
30 January 2003Ad 17/09/02--------- £ si 99@1 (2 pages)
30 January 2003Return made up to 17/10/02; full list of members (7 pages)
30 January 2003Ad 17/09/02--------- £ si 99@1 (2 pages)
30 January 2003Return made up to 17/10/02; full list of members (7 pages)
29 January 2003Company name changed texever LIMITED\certificate issued on 29/01/03 (2 pages)
29 January 2003Company name changed texever LIMITED\certificate issued on 29/01/03 (2 pages)
22 December 2002Director resigned (1 page)
22 December 2002Director resigned (1 page)
1 November 2002Particulars of mortgage/charge (5 pages)
1 November 2002Particulars of mortgage/charge (7 pages)
1 November 2002Particulars of mortgage/charge (7 pages)
1 November 2002Particulars of mortgage/charge (5 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002Registered office changed on 14/10/02 from: unit 44-47 planetary industrial estate planetary road, willenhall west midlands WV13 3XB (1 page)
14 October 2002Secretary resigned;director resigned (1 page)
14 October 2002New director appointed (2 pages)
14 October 2002Ad 17/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New secretary appointed (2 pages)
14 October 2002Registered office changed on 14/10/02 from: unit 44-47 planetary industrial estate planetary road, willenhall west midlands WV13 3XB (1 page)
14 October 2002New director appointed (2 pages)
14 October 2002Ad 17/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 October 2002New secretary appointed (2 pages)
14 October 2002Secretary resigned;director resigned (1 page)
14 October 2002New director appointed (2 pages)
6 September 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
6 September 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
23 October 2001New secretary appointed;new director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New secretary appointed;new director appointed (2 pages)
18 October 2001Director resigned (1 page)
18 October 2001Secretary resigned (1 page)
18 October 2001Secretary resigned (1 page)
18 October 2001Director resigned (1 page)
17 October 2001Incorporation (17 pages)
17 October 2001Incorporation (17 pages)