London
W1G 9DL
Director Name | Mr Alistair James Watson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2013(3 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Queen Anne Street London W1G 9DL |
Secretary Name | Mr John Philip Macarthur Lee |
---|---|
Status | Resigned |
Appointed | 18 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Queen Anne Street London W1G 9DL |
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 |
1 at £1 | Walden Nominee Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2 |
Gross Profit | £2 |
Net Worth | £3 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
23 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
8 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
18 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
10 May 2022 | Change of details for Mr Mark Jonathan Musgrave as a person with significant control on 10 May 2022 (2 pages) |
31 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
23 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
9 August 2021 | Registered office address changed from 27 Baker Street London W1U 8EQ England to 23 Queen Anne Street London W1G 9DL on 9 August 2021 (1 page) |
8 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 September 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
12 August 2019 | Director's details changed for Mr Toby Richard Shannon on 8 April 2019 (2 pages) |
12 August 2019 | Director's details changed for Mr Alistair James Watson on 8 April 2019 (2 pages) |
8 April 2019 | Registered office address changed from 23 Queen Anne Street London W1G 9DL England to 27 Baker Street London W1U 8EQ on 8 April 2019 (1 page) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
23 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
13 December 2017 | Cessation of William Henry Proby as a person with significant control on 6 December 2017 (1 page) |
27 July 2017 | Cessation of Richard South Morse as a person with significant control on 27 July 2017 (1 page) |
27 July 2017 | Notification of Steven John Baldwin as a person with significant control on 19 June 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
27 July 2017 | Cessation of Richard South Morse as a person with significant control on 19 June 2017 (1 page) |
27 July 2017 | Notification of Maurice Nicholas Beech Thompson as a person with significant control on 19 June 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
27 July 2017 | Notification of Maurice Nicholas Beech Thompson as a person with significant control on 19 June 2017 (2 pages) |
27 July 2017 | Notification of Steven John Baldwin as a person with significant control on 19 June 2017 (2 pages) |
3 July 2017 | Termination of appointment of John Philip Macarthur Lee as a secretary on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of John Philip Macarthur Lee as a secretary on 30 June 2017 (1 page) |
14 March 2017 | Registered office address changed from Woodstock 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 Woodstock 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 Woodstock 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 Woodstock Studios 13 Woodstock Street London W1G 2AG on 2 March 2017 (1 page) |
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) |
29 July 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
29 July 2016 | Confirmation statement made on 18 July 2016 with updates (7 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) |
12 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
3 February 2015 | Amended total exemption full accounts made up to 31 March 2014 (9 pages) |
3 February 2015 | Amended total exemption full accounts made up to 31 March 2014 (9 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
24 January 2014 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
24 January 2014 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
14 August 2013 | Appointment of Alistair James Watson as a director (3 pages) |
14 August 2013 | Appointment of Alistair James Watson as a director (3 pages) |
18 July 2013 | Incorporation
|
18 July 2013 | Incorporation
|