London
W1K 6NF
Director Name | Mr Graham David Willson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2010(3 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 104 Park Street London W1K 6NF |
Secretary Name | Mrs Joanna Ruth Filshie |
---|---|
Status | Current |
Appointed | 22 January 2020(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 104 Park Street London W1K 6NF |
Director Name | Mr Mark Buzzoni |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2020(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 104 Park Street London W1K 6NF |
Director Name | Mr Simon Paul Stephen Keefe |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 104 Park Street London W1K 6NF |
Director Name | Mr Duncan John Bernard Moss |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 The Circus Bath BA1 2EW |
Director Name | Mr Michael John Morrison |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Colston Bassett Hall Colston Bassett Nottingham NG12 3FB |
Director Name | Mr James Nigel Burns |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 104 Park Street London W1K 6NF |
Secretary Name | Mr Michael John Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Colston Bassett Hall Colston Bassett Nottingham NG12 3FB |
Secretary Name | Mr James Nigel Burns |
---|---|
Status | Resigned |
Appointed | 01 April 2017(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 January 2020) |
Role | Company Director |
Correspondence Address | 104 Park Street London W1K 6NF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.skeltongroup.com |
---|---|
Telephone | 020 77589990 |
Telephone region | London |
Registered Address | 104 Park Street London W1K 6NF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £530,557 |
Net Worth | -£2,727,360 |
Cash | £183,818 |
Current Liabilities | £1,413,583 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 27 April 2023 (12 months ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 1 day from now) |
17 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
---|---|
22 April 2023 | Full accounts made up to 30 June 2022 (27 pages) |
16 June 2022 | Full accounts made up to 30 June 2021 (28 pages) |
31 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
7 July 2021 | Full accounts made up to 30 June 2020 (26 pages) |
15 June 2021 | Notification of a person with significant control statement (2 pages) |
4 June 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
4 June 2021 | Withdrawal of a person with significant control statement on 4 June 2021 (2 pages) |
4 June 2021 | Director's details changed for Mr Daniel James Chapman on 4 June 2021 (2 pages) |
5 January 2021 | Appointment of Mr Simon Paul Stephen Keefe as a director on 1 January 2021 (2 pages) |
27 July 2020 | Appointment of Mr Mark Buzzoni as a director on 14 July 2020 (2 pages) |
2 July 2020 | Termination of appointment of James Nigel Burns as a director on 30 June 2020 (1 page) |
7 May 2020 | Full accounts made up to 30 June 2019 (25 pages) |
6 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
22 January 2020 | Appointment of Mrs Joanna Ruth Filshie as a secretary on 22 January 2020 (2 pages) |
22 January 2020 | Termination of appointment of James Nigel Burns as a secretary on 22 January 2020 (1 page) |
1 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
2 April 2019 | Full accounts made up to 30 June 2018 (25 pages) |
2 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
6 April 2018 | Full accounts made up to 30 June 2017 (26 pages) |
3 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
5 April 2017 | Appointment of Mr James Nigel Burns as a secretary on 1 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr James Nigel Burns as a secretary on 1 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Michael John Morrison as a director on 1 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Michael John Morrison as a secretary on 1 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Michael John Morrison as a secretary on 1 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Michael John Morrison as a secretary on 1 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Michael John Morrison as a secretary on 1 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Michael John Morrison as a director on 1 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Michael John Morrison as a secretary on 1 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Michael John Morrison as a secretary on 1 April 2017 (1 page) |
29 March 2017 | Full accounts made up to 30 June 2016 (27 pages) |
29 March 2017 | Full accounts made up to 30 June 2016 (27 pages) |
19 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
6 April 2016 | Full accounts made up to 30 June 2015 (17 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (17 pages) |
19 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
13 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
13 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
1 December 2014 | Section 529 (1 page) |
1 December 2014 | Section 529 (1 page) |
30 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
27 March 2014 | Full accounts made up to 30 June 2013 (17 pages) |
27 March 2014 | Full accounts made up to 30 June 2013 (17 pages) |
9 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (17 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (17 pages) |
21 November 2012 | Director's details changed for Mr James Nigel Burns on 21 November 2012 (2 pages) |
21 November 2012 | Director's details changed for Mr James Nigel Burns on 21 November 2012 (2 pages) |
2 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Full accounts made up to 30 June 2011 (16 pages) |
26 March 2012 | Full accounts made up to 30 June 2011 (16 pages) |
3 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (17 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (17 pages) |
7 January 2011 | Appointment of Mr Graham David Willson as a director (2 pages) |
7 January 2011 | Appointment of Mr Graham David Willson as a director (2 pages) |
16 September 2010 | Termination of appointment of Duncan Moss as a director (1 page) |
16 September 2010 | Termination of appointment of Duncan Moss as a director (1 page) |
26 May 2010 | Director's details changed for Mr Duncan John Bernard Moss on 5 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Mr Duncan John Bernard Moss on 5 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Mr Duncan John Bernard Moss on 2 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Director's details changed for Mr Duncan John Bernard Moss on 5 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Mr Duncan John Bernard Moss on 2 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Director's details changed for Mr Duncan John Bernard Moss on 2 October 2009 (2 pages) |
30 March 2010 | Group of companies' accounts made up to 30 June 2009 (24 pages) |
30 March 2010 | Group of companies' accounts made up to 30 June 2009 (24 pages) |
3 November 2009 | Annual return made up to 27 April 2009. List of shareholders has changed (10 pages) |
3 November 2009 | Annual return made up to 27 April 2009. List of shareholders has changed (10 pages) |
8 June 2009 | Director's change of particulars / michael morris / 01/02/2009 (2 pages) |
8 June 2009 | Director's change of particulars / michael morris / 01/02/2009 (2 pages) |
8 June 2009 | Return made up to 27/04/09; full list of members (4 pages) |
8 June 2009 | Return made up to 27/04/09; full list of members (4 pages) |
8 June 2009 | Director's change of particulars / james burns / 01/01/2009 (1 page) |
8 June 2009 | Director's change of particulars / james burns / 01/01/2009 (1 page) |
16 April 2009 | Group of companies' accounts made up to 30 June 2008 (27 pages) |
16 April 2009 | Group of companies' accounts made up to 30 June 2008 (27 pages) |
23 June 2008 | Ad 16/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
23 June 2008 | Ad 16/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
18 June 2008 | Company name changed skelton investment properties LIMITED\certificate issued on 18/06/08 (2 pages) |
18 June 2008 | Company name changed skelton investment properties LIMITED\certificate issued on 18/06/08 (2 pages) |
22 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
22 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
1 December 2007 | Full accounts made up to 30 June 2007 (14 pages) |
1 December 2007 | Full accounts made up to 30 June 2007 (14 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Ad 27/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | Ad 27/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 May 2007 | New director appointed (3 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | Accounting reference date shortened from 30/04/08 to 30/06/07 (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (3 pages) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Accounting reference date shortened from 30/04/08 to 30/06/07 (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
27 April 2007 | Incorporation (16 pages) |
27 April 2007 | Incorporation (16 pages) |