London
W1G 9DL
Director Name | Mr Alistair James Watson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2006(1 month after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Mr Paul Martyn Bowes |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2009(2 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | John Phillip Macarthur Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | 23 Queen Anne Street London W1G 9DL |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants'Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | skylinerentals.co.uk |
---|---|
Telephone | 0113 2436717 |
Telephone region | Leeds |
Registered Address | 23 Queen Anne Street London W1G 9DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £105,542 |
Cash | £53,550 |
Current Liabilities | £3,687,297 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 2 weeks from now) |
18 August 2008 | Delivered on: 20 August 2008 Satisfied on: 17 June 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge of performance bond Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A guarantee bond dated 31 may 2007 see image for full details. Fully Satisfied |
---|---|
14 August 2008 | Delivered on: 16 August 2008 Satisfied on: 17 June 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge over building contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage a building contract dated 08/05/2007 see image for full details. Fully Satisfied |
23 July 2008 | Delivered on: 30 July 2008 Satisfied on: 17 June 2014 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
4 May 2007 | Delivered on: 11 May 2007 Satisfied on: 17 June 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge over sale agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 97 sale agreements each dated 24 august 2006 between the company and summertime properties limited relating to the sale of 97 apartments at 1 st peter's square leeds. Fully Satisfied |
4 May 2007 | Delivered on: 11 May 2007 Satisfied on: 17 June 2014 Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
4 May 2007 | Delivered on: 11 May 2007 Satisfied on: 20 April 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 1 st peter's square leeds. 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. Fully Satisfied |
15 September 2023 | Registered office address changed from 6th Floor, One London Wall London EC2Y 5EB England to 23 Queen Anne Street London W1G 9DL on 15 September 2023 (1 page) |
---|---|
3 May 2023 | Director's details changed for Mr Paul Martyn Bowes on 11 April 2023 (2 pages) |
3 May 2023 | Director's details changed for Mr Alistair James Watson on 11 April 2023 (2 pages) |
26 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
31 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
5 November 2021 | Director's details changed for Mr Alistair James Watson on 22 September 2021 (2 pages) |
5 November 2021 | Director's details changed for Mr Toby Richard Shannon on 22 September 2021 (2 pages) |
5 November 2021 | Director's details changed for Mr Paul Martyn Bowes on 22 September 2021 (2 pages) |
20 September 2021 | Registered office address changed from Woodstock Studios 13 Woodstock Street London W1G 2AG United Kingdom to 6th Floor, One London Wall London EC2Y 5EB on 20 September 2021 (1 page) |
8 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
12 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
4 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
26 October 2017 | Registered office address changed from 23 Queen Anne Street London W1G 9DL England to Woodstock Studios 13 Woodstock Street London W1G 2AG on 26 October 2017 (1 page) |
26 October 2017 | Registered office address changed from 23 Queen Anne Street London W1G 9DL England to Woodstock Studios 13 Woodstock Street London W1G 2AG on 26 October 2017 (1 page) |
3 July 2017 | Termination of appointment of John Phillip Macarthur Lee as a secretary on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of John Phillip Macarthur Lee as a secretary on 30 June 2017 (1 page) |
14 March 2017 | Registered office address changed from Woostock Studios 13 Woodstock Street London W1G 2AG United Kingdom to 23 Queen Anne Street London W1G 9DL on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from Woostock Studios 13 Woodstock Street London W1G 2AG United Kingdom to 23 Queen Anne Street London W1G 9DL on 14 March 2017 (1 page) |
2 March 2017 | Registered office address changed from 23 Queen Anne Street London W1G 9DL to Woostock Studios 13 Woodstock Street London W1G 2AG on 2 March 2017 (1 page) |
2 March 2017 | Registered office address changed from 23 Queen Anne Street London W1G 9DL to Woostock Studios 13 Woodstock Street London W1G 2AG on 2 March 2017 (1 page) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
4 March 2015 | Amended total exemption full accounts made up to 31 March 2014 (14 pages) |
4 March 2015 | Amended total exemption full accounts made up to 31 March 2014 (14 pages) |
2 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 June 2014 | Satisfaction of charge 4 in full (4 pages) |
17 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 6 (5 pages) |
17 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 2 (5 pages) |
17 June 2014 | Satisfaction of charge 4 in full (4 pages) |
17 June 2014 | Satisfaction of charge 3 in full (4 pages) |
17 June 2014 | Satisfaction of charge 6 in full (4 pages) |
17 June 2014 | Satisfaction of charge 2 in full (4 pages) |
17 June 2014 | Satisfaction of charge 5 in full (4 pages) |
17 June 2014 | Satisfaction of charge 3 in full (4 pages) |
17 June 2014 | Satisfaction of charge 6 in full (4 pages) |
17 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 2 (5 pages) |
17 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 3 (5 pages) |
17 June 2014 | Satisfaction of charge 5 in full (4 pages) |
17 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 4 (6 pages) |
17 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 6 (5 pages) |
17 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 3 (5 pages) |
17 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 5 (5 pages) |
17 June 2014 | Satisfaction of charge 2 in full (4 pages) |
17 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 5 (5 pages) |
17 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 4 (6 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
20 April 2013 | Satisfaction of charge 1 in full (4 pages) |
20 April 2013 | Satisfaction of charge 1 in full (4 pages) |
13 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
14 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Director's details changed for Toby Richard Shannon on 20 January 2012 (2 pages) |
14 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Director's details changed for Toby Richard Shannon on 20 January 2012 (2 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
14 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
19 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Alistair James Watson on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Toby Richard Shannon on 19 February 2010 (2 pages) |
19 February 2010 | Secretary's details changed for John Phillip Macarthur Lee on 19 February 2010 (1 page) |
19 February 2010 | Director's details changed for Paul Martyn Bowes on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Paul Martyn Bowes on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Alistair James Watson on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Toby Richard Shannon on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Secretary's details changed for John Phillip Macarthur Lee on 19 February 2010 (1 page) |
19 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
9 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
20 January 2009 | Director appointed paul martyn bowes (3 pages) |
20 January 2009 | Director appointed paul martyn bowes (3 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
12 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
14 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
14 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
22 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
22 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
2 March 2006 | New secretary appointed (2 pages) |
2 March 2006 | Memorandum and Articles of Association (13 pages) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | New director appointed (4 pages) |
2 March 2006 | New director appointed (4 pages) |
2 March 2006 | Resolutions
|
2 March 2006 | Registered office changed on 02/03/06 from: 21 holborn viaduct london EC1A 2DY (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: 21 holborn viaduct london EC1A 2DY (1 page) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Memorandum and Articles of Association (13 pages) |
2 March 2006 | Resolutions
|
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | New director appointed (4 pages) |
2 March 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
2 March 2006 | New director appointed (4 pages) |
2 March 2006 | New secretary appointed (2 pages) |
2 March 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
23 February 2006 | Company name changed 3477TH single member shelf tradi ng company LIMITED\certificate issued on 23/02/06 (2 pages) |
23 February 2006 | Company name changed 3477TH single member shelf tradi ng company LIMITED\certificate issued on 23/02/06 (2 pages) |
20 January 2006 | Incorporation (17 pages) |
20 January 2006 | Incorporation (17 pages) |