London
W1H 2EJ
Secretary Name | Sky Caribbean UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | 30 Kedleston Court, Redwald Road London E5 0JL |
Secretary Name | CKT Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2009(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2010) |
Correspondence Address | Suite 300 Tudorleaf Business Centre 2-8 Fountayne Road Tottenham London N15 4QL |
Registered Address | 88 Crawford Street London W1H 2EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Edwin Shuker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £156,976 |
Cash | £41,500 |
Current Liabilities | £367,597 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 19 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 2 April 2024 (overdue) |
5 April 2023 | Delivered on: 6 April 2023 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: The leasehold property known as 79/81 prince regent lane london E13 8RW and 83/87 prince regent lane london E13 8RP more particularly constituting all the land and buildings demised by a lease dated 25 july 2022. Outstanding |
---|
25 March 2024 | Unaudited abridged accounts made up to 31 March 2023 (10 pages) |
---|---|
25 April 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
6 April 2023 | Registration of charge 061690880001, created on 5 April 2023 (19 pages) |
29 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
26 April 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
28 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
13 May 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
1 April 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
24 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
10 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
28 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
2 May 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
5 May 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 June 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 June 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
1 August 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Termination of appointment of Ckt Company Services Ltd as a secretary (1 page) |
12 January 2011 | Director's details changed for Mr Edwin Shuker on 1 October 2010 (2 pages) |
12 January 2011 | Director's details changed for Mr Edwin Shuker on 1 October 2010 (2 pages) |
12 January 2011 | Director's details changed for Mr Edwin Shuker on 1 October 2010 (2 pages) |
12 January 2011 | Termination of appointment of Ckt Company Services Ltd as a secretary (1 page) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 December 2010 | Registered office address changed from the Business Centre Holiday Inn , 97 Cromwell Road Kensington London SW7 4DN on 9 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from the Business Centre Holiday Inn , 97 Cromwell Road Kensington London SW7 4DN on 9 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from the Business Centre Holiday Inn , 97 Cromwell Road Kensington London SW7 4DN on 9 December 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Ckt Company Services Ltd on 19 March 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Ckt Company Services Ltd on 19 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from inn business, 97 cromwell road london SW7 4DN (1 page) |
2 June 2009 | Return made up to 19/03/09; full list of members (3 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from inn business, 97 cromwell road london SW7 4DN (1 page) |
2 June 2009 | Return made up to 19/03/09; full list of members (3 pages) |
2 June 2009 | Location of register of members (1 page) |
2 June 2009 | Location of register of members (1 page) |
29 April 2009 | Secretary appointed ckt company services LTD (1 page) |
29 April 2009 | Secretary appointed ckt company services LTD (1 page) |
4 November 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
4 November 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
22 October 2008 | Appointment terminated secretary sky caribbean uk LIMITED (1 page) |
22 October 2008 | Appointment terminated secretary sky caribbean uk LIMITED (1 page) |
22 October 2008 | Return made up to 19/03/08; full list of members (3 pages) |
22 October 2008 | Return made up to 19/03/08; full list of members (3 pages) |
19 March 2007 | Incorporation (8 pages) |
19 March 2007 | Incorporation (8 pages) |