Company NameSk Holdings London Limited
DirectorsMuhammad Sarwar Khawaja and Sarwar Muhammad Khawaja
Company StatusActive
Company Number04939554
CategoryPrivate Limited Company
Incorporation Date21 October 2003(20 years, 6 months ago)
Previous NameMoonedge Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
Section PEducation
SIC 85422Post-graduate level higher education
SIC 85600Educational support services

Directors

Director NameMr Muhammad Sarwar Khawaja
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(13 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressRowan House Delamare Road
Cheshunt
EN8 9SP
Director NameMr Sarwar Muhammad Khawaja
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(13 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressC/O The Sk Hub The Atrium
1 Harefield Road
Uxbridge
UB8 1PH
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(6 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameMr Muhammad Asif Khawaja
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(10 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2016)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressIlford House 133-135
Oxford Street
London
W1D 2HY
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressC/O The Sk Hub The Atrium
1 Harefield Road
Uxbridge
UB8 1PH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

30 October 2023Unaudited abridged accounts made up to 31 October 2022 (10 pages)
30 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
2 August 2023Second filing of Confirmation Statement dated 21 October 2022 (3 pages)
27 July 2023Change of details for Mr Muhammad Sarwar Khawaja as a person with significant control on 27 July 2023 (2 pages)
27 July 2023Director's details changed for Mr Muhammad Sarwar Khawaja on 27 July 2023 (2 pages)
11 January 2023Compulsory strike-off action has been discontinued (1 page)
10 January 2023First Gazette notice for compulsory strike-off (1 page)
5 January 2023Confirmation statement made on 21 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/08/2023.
(4 pages)
27 October 2022Micro company accounts made up to 31 October 2021 (3 pages)
21 November 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
21 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
25 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
25 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
8 January 2020Compulsory strike-off action has been discontinued (1 page)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
5 January 2020Confirmation statement made on 21 October 2019 with no updates (3 pages)
25 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
19 January 2019Compulsory strike-off action has been discontinued (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
13 January 2019Confirmation statement made on 21 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
16 May 2018Registered office address changed from Ilford House 133-135 Oxford Street London W1D 2HY England to Rowan House Delamare Road Cheshunt EN8 9SP on 16 May 2018 (1 page)
4 January 2018Confirmation statement made on 21 October 2017 with updates (4 pages)
4 January 2018Termination of appointment of Muhammad Asif Khawaja as a director on 1 December 2016 (1 page)
4 January 2018Appointment of Mr Muhammad Sarwar Khawaja as a director on 1 December 2016 (2 pages)
4 January 2018Termination of appointment of Muhammad Asif Khawaja as a director on 1 December 2016 (1 page)
4 January 2018Cessation of Muhammad Asif Khawaja as a person with significant control on 1 December 2016 (1 page)
4 January 2018Notification of Muhammad Sarwar Khawaja as a person with significant control on 1 December 2016 (2 pages)
18 October 2017Registered office address changed from Rowan House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SP to Ilford House 133-135 Oxford Street London W1D 2HY on 18 October 2017 (1 page)
18 October 2017Registered office address changed from Rowan House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SP to Ilford House 133-135 Oxford Street London W1D 2HY on 18 October 2017 (1 page)
26 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-15
(3 pages)
26 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-15
(3 pages)
25 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
25 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
2 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
26 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
26 October 2015Registered office address changed from 680 Bath Road Hounslow TW5 9QX to Rowan House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SP on 26 October 2015 (1 page)
26 October 2015Registered office address changed from 680 Bath Road Hounslow TW5 9QX to Rowan House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SP on 26 October 2015 (1 page)
29 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
29 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
21 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 100
(3 pages)
21 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 100
(3 pages)
9 September 2014Appointment of Mr Muhammad Asif Khawaja as a director on 8 September 2014 (2 pages)
9 September 2014Termination of appointment of Sdg Registrars Limited as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Andrew Simon Davis as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Sdg Secretaries Limited as a secretary on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Sdg Secretaries Limited as a secretary on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Sdg Secretaries Limited as a secretary on 8 September 2014 (1 page)
9 September 2014Registered office address changed from First Floor 41 Chalton Street NW1 1JD to 680 Bath Road Hounslow TW5 9QX on 9 September 2014 (1 page)
9 September 2014Appointment of Mr Muhammad Asif Khawaja as a director on 8 September 2014 (2 pages)
9 September 2014Appointment of Mr Muhammad Asif Khawaja as a director on 8 September 2014 (2 pages)
9 September 2014Termination of appointment of Andrew Simon Davis as a director on 8 September 2014 (1 page)
9 September 2014Registered office address changed from First Floor 41 Chalton Street NW1 1JD to 680 Bath Road Hounslow TW5 9QX on 9 September 2014 (1 page)
9 September 2014Termination of appointment of Sdg Registrars Limited as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Sdg Registrars Limited as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Andrew Simon Davis as a director on 8 September 2014 (1 page)
9 September 2014Registered office address changed from First Floor 41 Chalton Street NW1 1JD to 680 Bath Road Hounslow TW5 9QX on 9 September 2014 (1 page)
4 January 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
4 January 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(5 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(5 pages)
13 February 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
13 February 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
30 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
12 December 2011Accounts for a dormant company made up to 31 October 2011 (3 pages)
12 December 2011Accounts for a dormant company made up to 31 October 2011 (3 pages)
1 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
2 March 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
2 March 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
25 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
29 June 2010Appointment of Mr Andrew Simon Davis as a director (2 pages)
29 June 2010Appointment of Mr Andrew Simon Davis as a director (2 pages)
15 January 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
15 January 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
30 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
6 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
6 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
22 October 2008Return made up to 21/10/08; full list of members (3 pages)
22 October 2008Return made up to 21/10/08; full list of members (3 pages)
25 January 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
25 January 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
23 October 2007Return made up to 21/10/07; full list of members (2 pages)
23 October 2007Return made up to 21/10/07; full list of members (2 pages)
15 February 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
15 February 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
16 October 2006Return made up to 21/10/06; full list of members (2 pages)
16 October 2006Return made up to 21/10/06; full list of members (2 pages)
23 February 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
23 February 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
27 October 2005Return made up to 21/10/05; full list of members (2 pages)
27 October 2005Return made up to 21/10/05; full list of members (2 pages)
23 May 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
23 May 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
2 November 2004Return made up to 21/10/04; full list of members
  • 363(287) ‐ Registered office changed on 02/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 2004Return made up to 21/10/04; full list of members
  • 363(287) ‐ Registered office changed on 02/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 2003Incorporation (17 pages)
21 October 2003Incorporation (17 pages)