Company NameNorthskull Limited
DirectorsKanai Forbes and Davron Christian
Company StatusActive - Proposal to Strike off
Company Number07587864
CategoryPrivate Limited Company
Incorporation Date1 April 2011(13 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Kanai Forbes
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Curlew House Trinity Way
London
E4 8TD
Director NameMr Davron Christian
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2019(7 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Brook Gardens
London
E4 9ER
Director NameMr Davron Christian
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat D Glengall Road
Woodford Green
Essex
IG8 0DP
Secretary NameMr Khoni Forbes
StatusResigned
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 2 Avocet House Trinity Park
Trinity Way
London
E4 8TD

Location

Registered AddressUnit 2 Curlew House
Trinity Way
London
E4 8TD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£6,842
Cash£222
Current Liabilities£44,342

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

20 November 2017Delivered on: 20 November 2017
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
12 July 2012Delivered on: 19 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re.cardnet liab-northskull LTD and numbered 13708768 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding

Filing History

14 January 2021Confirmation statement made on 17 November 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
20 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
8 March 2019Appointment of Mr Davron Christian as a director on 8 March 2019 (2 pages)
8 March 2019Termination of appointment of Davron Christian as a director on 1 March 2019 (1 page)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
24 December 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
23 April 2018Registered office address changed from Unit 2 Avocet House Trinity Park Trinity Way London E4 8TD England to Unit 2 Curlew House Trinity Way London E4 8TD on 23 April 2018 (1 page)
17 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
29 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
20 November 2017Registration of charge 075878640002, created on 20 November 2017 (22 pages)
20 November 2017Registration of charge 075878640002, created on 20 November 2017 (22 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (7 pages)
17 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (7 pages)
17 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
11 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
11 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
17 March 2016Termination of appointment of Khoni Forbes as a secretary on 14 March 2016 (1 page)
17 March 2016Termination of appointment of Khoni Forbes as a secretary on 14 March 2016 (1 page)
17 March 2016Termination of appointment of Davron Christian as a director on 14 March 2016 (1 page)
17 March 2016Termination of appointment of Davron Christian as a director on 14 March 2016 (1 page)
9 February 2016Registered office address changed from Unit 4 Kingfisher House Trinity Park, Trinity Way London E4 8TD to Unit 2 Avocet House Trinity Park Trinity Way London E4 8TD on 9 February 2016 (1 page)
9 February 2016Registered office address changed from Unit 4 Kingfisher House Trinity Park, Trinity Way London E4 8TD to Unit 2 Avocet House Trinity Park Trinity Way London E4 8TD on 9 February 2016 (1 page)
3 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
3 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
11 September 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(5 pages)
11 September 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(5 pages)
20 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(5 pages)
20 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(5 pages)
20 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(5 pages)
19 May 2015Director's details changed for Mr. Davron Christian on 1 December 2014 (2 pages)
19 May 2015Director's details changed for Mr. Davron Christian on 1 December 2014 (2 pages)
19 May 2015Director's details changed for Mr Kanai Forbes on 1 December 2014 (2 pages)
19 May 2015Director's details changed for Mr. Davron Christian on 1 December 2014 (2 pages)
19 May 2015Director's details changed for Mr Kanai Forbes on 1 December 2014 (2 pages)
19 May 2015Director's details changed for Mr Kanai Forbes on 1 December 2014 (2 pages)
12 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
12 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
8 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(5 pages)
8 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(5 pages)
8 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(5 pages)
11 March 2014Director's details changed for Mr Khoni Forbes on 1 March 2014 (2 pages)
11 March 2014Director's details changed for Mr Khoni Forbes on 1 March 2014 (2 pages)
11 March 2014Director's details changed for Mr Khoni Forbes on 1 March 2014 (2 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
1 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
7 August 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
7 August 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
27 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
27 March 2012Registered office address changed from Suite 5 81 Old Church Road London E4 6ST United Kingdom on 27 March 2012 (1 page)
27 March 2012Registered office address changed from Suite 5 81 Old Church Road London E4 6ST United Kingdom on 27 March 2012 (1 page)
6 April 2011Appointment of Mr Khoni Forbes as a secretary (1 page)
6 April 2011Appointment of Mr. Davron Christian as a director (2 pages)
6 April 2011Appointment of Mr Khoni Forbes as a secretary (1 page)
6 April 2011Appointment of Mr. Davron Christian as a director (2 pages)
1 April 2011Incorporation (21 pages)
1 April 2011Incorporation (21 pages)