Active
Company Information for SKIVIEW (2003) LIMITED
68 GRAFTON WAY, LONDON, W1T 5DS,
|
Company Registration Number
04818780
Private Limited Company
Active |
Company Name | |
---|---|
SKIVIEW (2003) LIMITED | |
Legal Registered Office | |
68 GRAFTON WAY LONDON W1T 5DS Other companies in NW3 | |
Company Number | 04818780 | |
---|---|---|
Company ID Number | 04818780 | |
Date formed | 2003-07-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB106003282 |
Last Datalog update: | 2024-03-06 02:19:40 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JENNY BELINDA BROTHERTON |
||
PHILIP ANTHONY BROTHERTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAXIWOOD LIMITED | Company Secretary | 2004-09-10 | CURRENT | 1985-09-30 | Active | |
DORSET COURT (HOVE) LIMITED | Company Secretary | 2004-09-10 | CURRENT | 1995-07-03 | Active | |
MERRICK CORPORATION LIMITED | Company Secretary | 2004-09-10 | CURRENT | 1996-08-08 | Active | |
MERRICK PROPERTY CORPORATION LIMITED | Company Secretary | 2004-09-10 | CURRENT | 1996-08-29 | Active | |
FALCON HEATH LIMITED | Company Secretary | 2003-07-29 | CURRENT | 1988-04-06 | Dissolved 2018-04-17 | |
GOUGHACRE LIMITED | Company Secretary | 1995-11-02 | CURRENT | 1982-05-05 | Active | |
CRESTCOURT PROPERTIES LIMITED | Company Secretary | 1992-12-31 | CURRENT | 1985-03-07 | Active | |
ROCK MANAGEMENT LIMITED | Director | 2013-04-10 | CURRENT | 1996-07-18 | Active | |
QUARTER MANAGEMENT LIMITED | Director | 2010-10-01 | CURRENT | 1993-09-13 | Active | |
MERRICK CORPORATION LIMITED | Director | 2002-07-16 | CURRENT | 1996-08-08 | Active | |
MERRICK PROPERTY CORPORATION LIMITED | Director | 2001-06-25 | CURRENT | 1996-08-29 | Active | |
SPEED 8203 LIMITED | Director | 2000-05-09 | CURRENT | 2000-03-29 | Active | |
DORSET COURT (HOVE) LIMITED | Director | 1997-11-07 | CURRENT | 1995-07-03 | Active | |
NORTHWEST LONDON SERVICES LIMITED | Director | 1997-03-13 | CURRENT | 1994-05-23 | Active - Proposal to Strike off | |
MAXIWOOD LIMITED | Director | 1993-10-18 | CURRENT | 1985-09-30 | Active | |
FALCON HEATH LIMITED | Director | 1992-12-31 | CURRENT | 1988-04-06 | Dissolved 2018-04-17 | |
GOUGHACRE LIMITED | Director | 1992-12-31 | CURRENT | 1982-05-05 | Active | |
CRESTCOURT PROPERTIES LIMITED | Director | 1992-12-31 | CURRENT | 1985-03-07 | Active | |
SKIVIEW LIMITED | Director | 1991-08-22 | CURRENT | 1985-08-23 | Active |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/06/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/15 FROM 4th Floor Centre Heights 137 Finchley Road London NW3 6JG | |
LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 02/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 02/07/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 02/07/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 02/07/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 02/07/09; full list of members | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION FULL | |
287 | Registered office changed on 04/12/2008 from 61 chandos place london WC2N 4HG | |
363a | Return made up to 02/07/08; full list of members | |
AA | 30/06/07 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363a | RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04 | |
88(2)R | AD 02/07/03--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | BLACK HORSE LIMITED |
SKIVIEW (2003) LIMITED owns 1 domain names.
nauticalhouse.co.uk
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SKIVIEW (2003) LIMITED are:
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. |