Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SKINNERS (CHEAPSIDE) NO. 2 LIMITED
Company Information for

SKINNERS (CHEAPSIDE) NO. 2 LIMITED

SKINNERS HALL, 8 DOWGATE HILL, LONDON, EC4R 2SP,
Company Registration Number
02533794
Private Limited Company
Active

Company Overview

About Skinners (cheapside) No. 2 Ltd
SKINNERS (CHEAPSIDE) NO. 2 LIMITED was founded on 1990-08-23 and has its registered office in London. The organisation's status is listed as "Active". Skinners (cheapside) No. 2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SKINNERS (CHEAPSIDE) NO. 2 LIMITED
 
Legal Registered Office
SKINNERS HALL
8 DOWGATE HILL
LONDON
EC4R 2SP
Other companies in EC4R
 
Filing Information
Company Number 02533794
Company ID Number 02533794
Date formed 1990-08-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts DORMANT
Last Datalog update: 2023-08-06 07:27:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKINNERS (CHEAPSIDE) NO. 2 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SKINNERS (CHEAPSIDE) NO. 2 LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH ANN FRENCH
Company Secretary 2006-04-30
JOHN ROBERT LONSDALE COOK
Director 2006-04-14
JOHN CHARLES FORTESCUE HITCHINS
Director 2014-11-04
ANDREW CHARLES PETER KENNETT
Director 2015-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK TUDOR CROSTHWAITE
Director 2010-11-02 2017-04-05
BRIAN PETER PLUMMER
Director 2003-09-01 2015-06-04
JONATHAN CHARLES MINTER
Director 2002-11-05 2014-11-04
ROBERT JASPER MARTIN
Director 2005-08-01 2010-09-15
CORNELIUS GERARD KELLEHER
Company Secretary 1993-01-01 2006-04-30
GYLES PENRY COOPER
Director 1995-04-06 2006-04-14
PENRHYN CHARLES BENJAMIN POCKNEY
Director 2000-11-07 2005-07-01
GRAHAM BRYANT THOMPSON
Director 2000-11-07 2004-11-29
DAVID HART DYKE
Director 1991-08-23 2003-09-01
NEIL MORTON WILLIAMSON
Director 1991-08-23 2002-11-05
NIGEL FREDERICK ALTHAUS
Director 1991-08-23 2000-11-07
COLIN HARRIS
Director 1991-08-23 2000-11-07
PETER FREDERICK HUNT
Director 1991-08-23 1995-06-15
ARTHUR HERBERT TYRRELL
Company Secretary 1991-08-23 1993-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH ANN FRENCH PELLIPAR SERVICES COMPANY LIMITED Company Secretary 2006-04-30 CURRENT 1985-12-12 Active
DEBORAH ANN FRENCH SKINNERS' INVESTMENT COMPANY LIMITED Company Secretary 2006-04-30 CURRENT 1986-11-07 Active
DEBORAH ANN FRENCH SKINNERS' (CHEAPSIDE) LIMITED Company Secretary 2006-04-30 CURRENT 1988-07-14 Active
JOHN ROBERT LONSDALE COOK SKINNERS' INVESTMENT COMPANY LIMITED Director 2006-04-14 CURRENT 1986-11-07 Active
JOHN ROBERT LONSDALE COOK SKINNERS' (CHEAPSIDE) LIMITED Director 2006-04-14 CURRENT 1988-07-14 Active
JOHN ROBERT LONSDALE COOK PELLIPAR INVESTMENTS LIMITED Director 2006-04-14 CURRENT 1899-07-08 Active
JOHN CHARLES FORTESCUE HITCHINS PELLIPAR SERVICES COMPANY LIMITED Director 2014-11-04 CURRENT 1985-12-12 Active
JOHN CHARLES FORTESCUE HITCHINS SKINNERS' (CHEAPSIDE) LIMITED Director 2014-11-04 CURRENT 1988-07-14 Active
JOHN CHARLES FORTESCUE HITCHINS PELLIPAR INVESTMENTS LIMITED Director 2014-11-04 CURRENT 1899-07-08 Active
ANDREW CHARLES PETER KENNETT PELLIPAR SERVICES COMPANY LIMITED Director 2015-06-04 CURRENT 1985-12-12 Active
ANDREW CHARLES PETER KENNETT SKINNERS' INVESTMENT COMPANY LIMITED Director 2015-06-04 CURRENT 1986-11-07 Active
ANDREW CHARLES PETER KENNETT SKINNERS' (CHEAPSIDE) LIMITED Director 2015-06-04 CURRENT 1988-07-14 Active
ANDREW CHARLES PETER KENNETT PELLIPAR INVESTMENTS LIMITED Director 2015-06-04 CURRENT 1899-07-08 Active
ANDREW CHARLES PETER KENNETT WARMINSTER SCHOOL Director 2013-10-21 CURRENT 1994-11-15 Active
ANDREW CHARLES PETER KENNETT ANDREW KENNETT ASSOCIATES LIMITED Director 2012-12-12 CURRENT 2012-12-12 Dissolved 2016-01-26
ANDREW CHARLES PETER KENNETT APA (ACTIVITIES) LIMITED Director 2009-05-21 CURRENT 2009-05-21 Active - Proposal to Strike off
ANDREW CHARLES PETER KENNETT ARMY PARACHUTE ASSOCIATION Director 2009-03-23 CURRENT 2009-03-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-22DIRECTOR APPOINTED MR IAIN CAMPBELL
2023-10-18APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL TOWNLEY
2023-07-17CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-07-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2022-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-01-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES FORTESCUE HITCHINS
2021-01-29AP01DIRECTOR APPOINTED SIR SIMON WOOLTON
2021-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-12-10AP01DIRECTOR APPOINTED MR JOHN MICHAEL TOWNLEY
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT LONSDALE COOK
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK TUDOR CROSTHWAITE
2017-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-01AR0130/06/15 ANNUAL RETURN FULL LIST
2015-06-05AP01DIRECTOR APPOINTED MR ANDREW KENNETT
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PETER PLUMMER
2015-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-11-14AP01DIRECTOR APPOINTED MR JOHN CHARLES FORTESCUE HITCHINS
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES MINTER
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-30AR0130/06/14 ANNUAL RETURN FULL LIST
2013-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-07-01AR0130/06/13 ANNUAL RETURN FULL LIST
2013-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-07-04AR0130/06/12 ANNUAL RETURN FULL LIST
2012-07-04CH01Director's details changed for Mr Patrick Tudor Crosthwaite on 2012-07-03
2012-07-03CH01Director's details changed for John Robert Lonsdale Cook on 2012-07-03
2012-03-09AAMDAmended accounts made up to 2011-06-30
2012-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-07-05AR0130/06/11 ANNUAL RETURN FULL LIST
2011-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2010-11-03AP01DIRECTOR APPOINTED MR PATRICK TUDOR CROSTHWAITE
2010-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARTIN
2010-08-13AR0130/06/10 FULL LIST
2010-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-07-06288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MINTER / 01/04/2009
2009-07-06363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2008-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-07-16363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-07-03363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-07-06363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-05-05288aNEW SECRETARY APPOINTED
2006-05-05288bSECRETARY RESIGNED
2006-04-24288bDIRECTOR RESIGNED
2006-04-24288aNEW DIRECTOR APPOINTED
2005-08-18288aNEW DIRECTOR APPOINTED
2005-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-07-11288bDIRECTOR RESIGNED
2005-07-04363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-12-07288bDIRECTOR RESIGNED
2004-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-07-14363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2003-09-08288aNEW DIRECTOR APPOINTED
2003-09-08288bDIRECTOR RESIGNED
2003-07-10363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2002-11-26288aNEW DIRECTOR APPOINTED
2002-11-14288bDIRECTOR RESIGNED
2002-07-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-09363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2001-07-06363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-18288bDIRECTOR RESIGNED
2000-12-18288bDIRECTOR RESIGNED
2000-12-11288aNEW DIRECTOR APPOINTED
2000-11-30288aNEW DIRECTOR APPOINTED
2000-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-07-07363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
1999-07-26363sRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1999-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1998-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-08-25363sRETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS
1997-09-19363sRETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS
1997-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1996-09-10363sRETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS
1996-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
1995-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SKINNERS (CHEAPSIDE) NO. 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SKINNERS (CHEAPSIDE) NO. 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SKINNERS (CHEAPSIDE) NO. 2 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SKINNERS (CHEAPSIDE) NO. 2 LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-07-01 £ 2
Shareholder Funds 2011-07-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SKINNERS (CHEAPSIDE) NO. 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SKINNERS (CHEAPSIDE) NO. 2 LIMITED
Trademarks
We have not found any records of SKINNERS (CHEAPSIDE) NO. 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SKINNERS (CHEAPSIDE) NO. 2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as SKINNERS (CHEAPSIDE) NO. 2 LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SKINNERS (CHEAPSIDE) NO. 2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SKINNERS (CHEAPSIDE) NO. 2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SKINNERS (CHEAPSIDE) NO. 2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.