Company NameSkylon Restaurant Ltd
Company StatusActive
Company Number05599143
CategoryPrivate Limited Company
Incorporation Date20 October 2005(18 years, 6 months ago)
Previous NameFestival Restaurant Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr David Michael Loewi
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2006(10 months, 3 weeks after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameMr Gavin Eliot Cox
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(18 years after company formation)
Appointment Duration6 months, 1 week
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameMr Michael Anthony Welden
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(18 years after company formation)
Appointment Duration6 months, 1 week
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameThe Executors Of Sir Terence Orby Conran
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(same day as company formation)
RoleRetailer And Designer
Country of ResidenceEngland
Correspondence AddressBarton Court
Kintbury
Hungerford
Berkshire
RG17 9SA
Director NameMr Desmond Antony Lalith Gunewardena
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Kirby Street
London
EC1N 8TS
Secretary NameMartijn Anton Schuitemaker
NationalityDutch
StatusResigned
Appointed20 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address17 Alexandra Wharf
1 Darwen Place
London
E2 9SJ
Secretary NameMr Adam John Gordon Bellamy
NationalityBritish
StatusResigned
Appointed12 September 2006(10 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Manland Avenue
Harpenden
Hertfordshire
AL5 4RQ
Director NameMr Adam John Gordon Bellamy
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Manland Avenue
Harpenden
Hertfordshire
AL5 4RQ
Secretary NameMr Alex McLauchlan
NationalityBritish
StatusResigned
Appointed01 January 2009(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 December 2011)
RoleAccountant
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameMr Alex McLauchlan
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 23 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameMr Toby Charles Harris
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(9 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Kirby Street
London
EC1N 8TS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 October 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.skylon-restaurant.co.uk
Telephone020 76547800
Telephone regionLondon

Location

Registered Address16 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£6,397,000
Gross Profit£1,901,000
Net Worth£1,502,000
Cash£130,000
Current Liabilities£1,579,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End28 September

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

17 August 2020Delivered on: 19 August 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Restaurant premises royal festival hall, the southbank centre, belvedere road, london (title number: TGL310963).
Outstanding
17 August 2020Delivered on: 19 August 2020
Persons entitled: Santander UK PLC as Security Trustee for the Beneficiaries (Security Agent).

Classification: A registered charge
Particulars: The property known as restaurant premises royal festival hall, the southbank centre, belvedere road, london registered at the land registry with title number TGL310963.
Outstanding
1 April 2020Delivered on: 16 April 2020
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Particulars: Restaurant premises royal festival hall, the southbank centre, belvedere road, london (title number TGL310963).
Outstanding
12 October 2016Delivered on: 21 October 2016
Persons entitled: Ldc (Managers) Limited (as Security Agent)

Classification: A registered charge
Particulars: Restaurant premises royal festival hall, the southbank centre, belvedere road, london registered at the land registry with title number TGL310963.
Outstanding
12 October 2016Delivered on: 20 October 2016
Persons entitled: Santander UK PLC (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip), in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others, property at restaurant premises royal festival hall, the southbank centre, belvedere road london with title number TGL310963. For more details please refer to the debenture.
Outstanding
19 April 2013Delivered on: 1 May 2013
Persons entitled: Ldc (Managers) Limited as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 April 2013Delivered on: 24 April 2013
Persons entitled: Lloyds Tsb Bank PLC as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 April 2013Delivered on: 24 April 2013
Persons entitled: Lloyds Tsb Bank PLC as Security Agent

Classification: A registered charge
Particulars: Level 1 and 3, royal festival hall, south bank london t/no TGL310963. Notification of addition to or amendment of charge.
Outstanding
23 May 2023Delivered on: 5 June 2023
Persons entitled: Santander UK PLC as Security Agent

Classification: A registered charge
Particulars: Property known as restaurant premises royal festival hall, the southbank centre, belvedere road, london registered in the land registry with title number TGL310963 (please refer to the charging instrument for further details).
Outstanding
23 May 2023Delivered on: 24 May 2023
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Restaurant premises royal festival hall, the southbank centre, belvedere road, london as registered at the land registry under title number TGL310963.
Outstanding
13 September 2006Delivered on: 27 September 2006
Satisfied on: 24 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for the Security Beneficiaries (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

26 September 2023Previous accounting period shortened from 29 September 2022 to 28 September 2022 (1 page)
27 June 2023Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page)
5 June 2023Registration of charge 055991430011, created on 23 May 2023 (91 pages)
24 May 2023Registration of charge 055991430010, created on 23 May 2023 (74 pages)
14 December 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
4 October 2022Termination of appointment of Desmond Antony Lalith Gunewardena as a director on 22 September 2022 (1 page)
17 August 2022Full accounts made up to 30 September 2021 (23 pages)
30 November 2021Full accounts made up to 30 September 2020 (23 pages)
2 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
30 December 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
21 December 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
19 August 2020Registration of charge 055991430008, created on 17 August 2020 (84 pages)
19 August 2020Registration of charge 055991430009, created on 17 August 2020 (78 pages)
16 April 2020Registration of charge 055991430007, created on 1 April 2020 (89 pages)
6 November 2019Full accounts made up to 31 March 2019 (19 pages)
31 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
2 January 2019Accounts for a small company made up to 31 March 2018 (20 pages)
8 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
2 January 2018Termination of appointment of Toby Charles Harris as a director on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Toby Charles Harris as a director on 31 December 2017 (1 page)
18 December 2017Full accounts made up to 31 March 2017 (18 pages)
18 December 2017Full accounts made up to 31 March 2017 (18 pages)
30 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
19 January 2017Resolutions
  • RES13 ‐ Section 175 quoted 'transactions' 30/12/2016
(2 pages)
19 January 2017Resolutions
  • RES13 ‐ Section 175 quoted 'transactions' 30/12/2016
(2 pages)
21 December 2016Full accounts made up to 31 March 2016 (16 pages)
21 December 2016Full accounts made up to 31 March 2016 (16 pages)
2 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
26 October 2016Satisfaction of charge 055991430003 in full (1 page)
26 October 2016All of the property or undertaking has been released from charge 055991430004 (1 page)
26 October 2016Satisfaction of charge 055991430002 in full (1 page)
26 October 2016All of the property or undertaking has been released from charge 055991430004 (1 page)
26 October 2016Satisfaction of charge 055991430002 in full (1 page)
26 October 2016Satisfaction of charge 055991430003 in full (1 page)
21 October 2016Registration of charge 055991430006, created on 12 October 2016 (83 pages)
21 October 2016Registration of charge 055991430006, created on 12 October 2016 (83 pages)
20 October 2016Registration of charge 055991430005, created on 12 October 2016 (71 pages)
20 October 2016Registration of charge 055991430005, created on 12 October 2016 (71 pages)
15 December 2015Full accounts made up to 31 March 2015 (15 pages)
15 December 2015Full accounts made up to 31 March 2015 (15 pages)
18 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
18 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
9 December 2014Full accounts made up to 31 March 2014 (15 pages)
9 December 2014Full accounts made up to 31 March 2014 (15 pages)
4 December 2014Appointment of Mr Toby Charles Harris as a director on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Toby Charles Harris as a director on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Toby Charles Harris as a director on 1 December 2014 (2 pages)
22 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
19 December 2013Full accounts made up to 31 March 2013 (16 pages)
19 December 2013Full accounts made up to 31 March 2013 (16 pages)
30 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
30 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
7 May 2013Resolutions
  • RES13 ‐ Company business 16/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 May 2013Resolutions
  • RES13 ‐ Company business 16/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 May 2013Registration of charge 055991430004 (95 pages)
1 May 2013Registration of charge 055991430004 (95 pages)
24 April 2013Satisfaction of charge 1 in full (4 pages)
24 April 2013Registration of charge 055991430003 (82 pages)
24 April 2013Registration of charge 055991430002 (14 pages)
24 April 2013Registration of charge 055991430003 (82 pages)
24 April 2013Satisfaction of charge 1 in full (4 pages)
24 April 2013Registration of charge 055991430002 (14 pages)
13 February 2013Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
11 December 2012Full accounts made up to 31 March 2012 (17 pages)
11 December 2012Full accounts made up to 31 March 2012 (17 pages)
8 January 2012Full accounts made up to 31 March 2011 (16 pages)
8 January 2012Full accounts made up to 31 March 2011 (16 pages)
23 December 2011Termination of appointment of Alex Mclauchlan as a secretary (1 page)
23 December 2011Termination of appointment of Alex Mclauchlan as a director (1 page)
23 December 2011Termination of appointment of Alex Mclauchlan as a director (1 page)
23 December 2011Termination of appointment of Alex Mclauchlan as a secretary (1 page)
28 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
4 February 2011Appointment of Mr Alex Mclauchlan as a director (2 pages)
4 February 2011Appointment of Mr Alex Mclauchlan as a director (2 pages)
14 January 2011Full accounts made up to 31 March 2010 (17 pages)
14 January 2011Full accounts made up to 31 March 2010 (17 pages)
9 November 2010Secretary's details changed for Mr Alex Mclauchlan on 20 October 2010 (1 page)
9 November 2010Secretary's details changed for Mr Alex Mclauchlan on 20 October 2010 (1 page)
9 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
9 November 2010Director's details changed for Mr Desmond Antony Lalith Gunewardena on 20 October 2010 (2 pages)
9 November 2010Director's details changed for Mr Desmond Antony Lalith Gunewardena on 20 October 2010 (2 pages)
9 November 2010Director's details changed for Mr David Michael Loewi on 20 October 2010 (2 pages)
9 November 2010Director's details changed for Mr David Michael Loewi on 20 October 2010 (2 pages)
3 February 2010Full accounts made up to 31 March 2009 (17 pages)
3 February 2010Full accounts made up to 31 March 2009 (17 pages)
12 January 2010Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
18 May 2009Auditor's resignation (3 pages)
18 May 2009Auditor's resignation (3 pages)
4 April 2009Auditor's resignation (2 pages)
4 April 2009Auditor's resignation (2 pages)
5 February 2009Full accounts made up to 31 March 2008 (15 pages)
5 February 2009Full accounts made up to 31 March 2008 (15 pages)
6 January 2009Appointment terminated director and secretary adam bellamy (1 page)
6 January 2009Secretary appointed alex mclauchlan (1 page)
6 January 2009Secretary appointed alex mclauchlan (1 page)
6 January 2009Appointment terminated director and secretary adam bellamy (1 page)
18 November 2008Return made up to 20/10/08; full list of members (4 pages)
18 November 2008Return made up to 20/10/08; full list of members (4 pages)
25 October 2007Return made up to 20/10/07; full list of members (2 pages)
25 October 2007Return made up to 20/10/07; full list of members (2 pages)
28 August 2007Full accounts made up to 31 March 2007 (14 pages)
28 August 2007Full accounts made up to 31 March 2007 (14 pages)
2 April 2007Company name changed festival restaurant LIMITED\certificate issued on 02/04/07 (2 pages)
2 April 2007Company name changed festival restaurant LIMITED\certificate issued on 02/04/07 (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 January 2007Secretary's particulars changed (1 page)
21 January 2007Secretary's particulars changed (1 page)
17 November 2006New director appointed (1 page)
17 November 2006New director appointed (1 page)
17 November 2006New secretary appointed (1 page)
17 November 2006New secretary appointed (1 page)
16 November 2006Return made up to 20/10/06; full list of members (6 pages)
16 November 2006Return made up to 20/10/06; full list of members (6 pages)
6 October 2006New secretary appointed (2 pages)
6 October 2006Secretary resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006New secretary appointed (2 pages)
6 October 2006Director resigned (1 page)
4 October 2006Registered office changed on 04/10/06 from: 22 shad thames london SE1 2YU (1 page)
4 October 2006Registered office changed on 04/10/06 from: 22 shad thames london SE1 2YU (1 page)
3 October 2006Declaration of assistance for shares acquisition (6 pages)
3 October 2006Declaration of assistance for shares acquisition (6 pages)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
27 September 2006Particulars of mortgage/charge (9 pages)
27 September 2006Particulars of mortgage/charge (9 pages)
4 November 2005Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
4 November 2005Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
4 November 2005Ad 20/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 November 2005Ad 20/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2005Secretary resigned (1 page)
21 October 2005Secretary resigned (1 page)
20 October 2005Incorporation (19 pages)
20 October 2005Incorporation (19 pages)