London
SE24 9LR
Secretary Name | Sk Co Sec Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2006(3 years, 10 months after company formation) |
Appointment Duration | 18 years, 2 months |
Correspondence Address | 163 Herne Hill London SE24 9LR |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Sundip Bhana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(3 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | 23 Mepham Crescent Harrow Middlesex HA3 6QU |
Director Name | Andrew Layfield |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(3 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 March 2008) |
Role | Company Director |
Correspondence Address | 242a High St Beckenham Bromley Kent BR1 1PQ |
Director Name | Andrew Layfield |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(3 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 March 2008) |
Role | Company Director |
Correspondence Address | 242a High St Beckenham Bromley Kent BR1 1PQ |
Secretary Name | H & H Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Correspondence Address | 16 Hammet Street Taunton Somerset TA1 1RZ |
Registered Address | 163 Herne Hill London SE24 9LR |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Mr Robert Fryett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £78,381 |
Cash | £12,440 |
Current Liabilities | £616,072 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 April 2023 (1 year ago) |
---|---|
Next Return Due | 23 April 2024 (overdue) |
31 March 2016 | Delivered on: 1 April 2016 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: 31 basilon road, bexleyheath, DA7 4RQ being the property comprised within title number SGL116561. Outstanding |
---|---|
4 July 2008 | Delivered on: 19 July 2008 Persons entitled: St James Group Limited Classification: Legal charge Secured details: £19,000.00 due or to become due from the company to the chargee. Particulars: L/H 3 boxwood court, 21 newton park place, chislehurst, kent. Outstanding |
26 June 2008 | Delivered on: 1 July 2008 Persons entitled: Kent Reliance Building Society Classification: Mortgage Secured details: £712,500 due or to become due from the company to the chargee. Particulars: 3 boxwood court, 21 newton park, south hill chistlehurst, kent (landlords f/h t/no SGL620645). Outstanding |
26 June 2008 | Delivered on: 1 July 2008 Persons entitled: Kent Reliance Building Society Classification: Mortgage Secured details: £142,500 due or to become due from the company to the chargee. Particulars: 83 and 83A tulsmere road, london t/no TGL289121. Outstanding |
23 May 2017 | Delivered on: 25 May 2017 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 83 tulsmere road london title number TGL289121. Outstanding |
31 March 2016 | Delivered on: 1 April 2016 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: 31 basilon road, bexleyheath, DA7 4RQ being the property comprised under title number SGL116561. Outstanding |
23 January 2008 | Delivered on: 2 February 2008 Satisfied on: 30 June 2015 Persons entitled: Barclays 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. Fully Satisfied |
12 October 2005 | Delivered on: 20 October 2005 Satisfied on: 25 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: 61 alexandra drive london t/no SGL143538. 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. See the mortgage charge document for full details. Fully Satisfied |
12 October 2005 | Delivered on: 20 October 2005 Satisfied on: 19 October 2006 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. Particulars: 61 alexandra drive london t/no SGL143538. 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 |
26 March 2004 | Delivered on: 31 March 2004 Satisfied on: 14 June 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £280,000.00 due or to become due from the company to the chargee. Particulars: 63 alexandra drive upper norwood london. Fully Satisfied |
28 November 2003 | Delivered on: 6 December 2003 Satisfied on: 25 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: 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. See the mortgage charge document for full details. Fully Satisfied |
21 December 2023 | Micro company accounts made up to 31 March 2023 (7 pages) |
---|---|
27 November 2023 | Previous accounting period shortened from 30 April 2023 to 31 March 2023 (1 page) |
26 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
17 January 2023 | Micro company accounts made up to 30 April 2022 (7 pages) |
9 May 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
19 January 2022 | Micro company accounts made up to 30 April 2021 (7 pages) |
16 June 2021 | Confirmation statement made on 9 April 2021 with updates (4 pages) |
29 January 2021 | Micro company accounts made up to 30 April 2020 (6 pages) |
29 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
9 August 2019 | Satisfaction of charge 044127740010 in full (4 pages) |
9 August 2019 | Satisfaction of charge 7 in full (4 pages) |
9 August 2019 | Satisfaction of charge 044127740009 in full (4 pages) |
9 August 2019 | Satisfaction of charge 6 in full (4 pages) |
27 May 2019 | Confirmation statement made on 9 April 2019 with updates (4 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
18 April 2018 | Confirmation statement made on 9 April 2018 with updates (4 pages) |
25 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
25 May 2017 | Registration of charge 044127740011, created on 23 May 2017 (4 pages) |
25 May 2017 | Registration of charge 044127740011, created on 23 May 2017 (4 pages) |
26 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
26 January 2017 | Satisfaction of charge 8 in full (1 page) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 January 2017 | Satisfaction of charge 8 in full (1 page) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
1 April 2016 | Registration of charge 044127740010, created on 31 March 2016 (23 pages) |
1 April 2016 | Registration of charge 044127740009, created on 31 March 2016 (24 pages) |
1 April 2016 | Registration of charge 044127740009, created on 31 March 2016 (24 pages) |
1 April 2016 | Registration of charge 044127740010, created on 31 March 2016 (23 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
30 June 2015 | Satisfaction of charge 5 in full (1 page) |
30 June 2015 | Satisfaction of charge 5 in full (1 page) |
25 June 2015 | Satisfaction of charge 4 in full (2 pages) |
25 June 2015 | Satisfaction of charge 1 in full (1 page) |
25 June 2015 | Satisfaction of charge 4 in full (2 pages) |
25 June 2015 | Satisfaction of charge 1 in full (1 page) |
28 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
17 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
18 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 April 2012 | Director's details changed for Robert Fryett on 1 March 2012 (2 pages) |
24 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Director's details changed for Robert Fryett on 1 March 2012 (2 pages) |
24 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Director's details changed for Robert Fryett on 1 March 2012 (2 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
19 August 2009 | Secretary's change of particulars / sk & co company secretarial services LTD / 18/08/2009 (1 page) |
19 August 2009 | Secretary's change of particulars / sk & co company secretarial services LTD / 18/08/2009 (1 page) |
18 August 2009 | Director's change of particulars / robert fryett / 18/08/2009 (1 page) |
18 August 2009 | Director's change of particulars / robert fryett / 18/08/2009 (1 page) |
22 July 2009 | Amended accounts made up to 30 April 2008 (4 pages) |
22 July 2009 | Amended accounts made up to 30 April 2008 (4 pages) |
26 June 2009 | Return made up to 09/04/09; full list of members (3 pages) |
26 June 2009 | Return made up to 09/04/09; full list of members (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
13 May 2008 | Return made up to 09/04/08; full list of members (3 pages) |
13 May 2008 | Return made up to 09/04/08; full list of members (3 pages) |
18 March 2008 | Appointment terminated director andrew layfield (1 page) |
18 March 2008 | Appointment terminated director andrew layfield (1 page) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
2 February 2008 | Particulars of mortgage/charge (9 pages) |
2 February 2008 | Particulars of mortgage/charge (9 pages) |
21 June 2007 | Return made up to 09/04/07; full list of members (2 pages) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Return made up to 09/04/07; full list of members (2 pages) |
21 June 2007 | Director's particulars changed (1 page) |
29 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | New secretary appointed (1 page) |
19 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
19 April 2006 | New secretary appointed (1 page) |
17 November 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
17 November 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
20 October 2005 | Particulars of mortgage/charge (7 pages) |
20 October 2005 | Particulars of mortgage/charge (7 pages) |
20 October 2005 | Particulars of mortgage/charge (11 pages) |
20 October 2005 | Particulars of mortgage/charge (11 pages) |
11 October 2005 | New director appointed (1 page) |
11 October 2005 | New director appointed (1 page) |
28 September 2005 | Return made up to 09/04/05; full list of members (2 pages) |
28 September 2005 | Return made up to 09/04/05; full list of members (2 pages) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | New secretary appointed (2 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
20 December 2004 | Registered office changed on 20/12/04 from: 16 hammet street taunton somerset TA1 1RZ (1 page) |
20 December 2004 | Registered office changed on 20/12/04 from: 16 hammet street taunton somerset TA1 1RZ (1 page) |
2 June 2004 | Return made up to 09/04/04; full list of members (7 pages) |
2 June 2004 | Return made up to 09/04/04; full list of members (7 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (7 pages) |
6 December 2003 | Particulars of mortgage/charge (7 pages) |
25 November 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
25 November 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
1 May 2003 | Return made up to 09/04/03; full list of members (6 pages) |
1 May 2003 | Return made up to 09/04/03; full list of members (6 pages) |
21 January 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
21 January 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | New secretary appointed (2 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | Accounting reference date shortened from 30/04/03 to 30/04/02 (1 page) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | Accounting reference date shortened from 30/04/03 to 30/04/02 (1 page) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
25 June 2002 | Ad 09/04/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
25 June 2002 | Ad 09/04/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
9 April 2002 | Incorporation (9 pages) |
9 April 2002 | Incorporation (9 pages) |