SKENSHIRE LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0RA

Company number 01745121
Status Active
Incorporation Date 10 August 1983
Company Type Private Limited Company
Address 27 YEW TREE COURT, BRIDGE LANE, LONDON, NW11 0RA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Micro company accounts made up to 31 July 2015; Previous accounting period shortened from 29 July 2015 to 28 July 2015. The most likely internet sites of SKENSHIRE LIMITED are www.skenshire.co.uk, and www.skenshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. The distance to to Barbican Rail Station is 6.2 miles; to Battersea Park Rail Station is 7.7 miles; to Barnes Bridge Rail Station is 8 miles; to Brentford Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Skenshire Limited is a Private Limited Company. The company registration number is 01745121. Skenshire Limited has been working since 10 August 1983. The present status of the company is Active. The registered address of Skenshire Limited is 27 Yew Tree Court Bridge Lane London Nw11 0ra. . OST, Teresa is a Secretary of the company. OST, Daniel Joshua Alexander is a Director of the company. OST, Joseph Arnold is a Director of the company. OST, Leah is a Director of the company. OST, Teresa is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary

Director

Director
OST, Joseph Arnold

72 years old

Director
OST, Leah

66 years old

Director
OST, Teresa

75 years old

Persons With Significant Control

Mrs Teresa Ost
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Leah Ost
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SKENSHIRE LIMITED Events

29 Aug 2016
Confirmation statement made on 15 August 2016 with updates
25 Jul 2016
Micro company accounts made up to 31 July 2015
25 Apr 2016
Previous accounting period shortened from 29 July 2015 to 28 July 2015
16 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-16
  • GBP 2

24 Jul 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 86 more events
22 Jan 1987
New secretary appointed
13 Jan 1987
Particulars of mortgage/charge

13 Jan 1987
Particulars of mortgage/charge

13 Jan 1987
Particulars of mortgage/charge

07 May 1985
New secretary appointed

SKENSHIRE LIMITED Charges

19 February 2014
Charge code 0174 5121 0012
Delivered: 26 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
16 January 2014
Charge code 0174 5121 0011
Delivered: 18 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 7-8 mercers's row, northampton t/no NN41505 f/H…
8 August 2006
Mortgage
Delivered: 11 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 96 leeside crescent golders green london…
26 July 1999
Legal charge
Delivered: 3 August 1999
Status: Satisfied on 15 January 2014
Persons entitled: Equity Bank Limited
Description: F/H 96 leeside crescent golders green london NW11 t/n…
8 December 1998
Mortgage deed
Delivered: 17 December 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 25 devere gardens ilford l/b of redbridge t/no: EGL203140…
8 December 1998
Mortgage deed
Delivered: 16 December 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 23 quarrendon street fulham l/b of…
9 January 1987
Legal charge
Delivered: 13 January 1987
Status: Satisfied on 15 January 2014
Persons entitled: Royal Trust Bank
Description: F/Hold - 17 st. Peters terrace london SW6. Title no ln…
9 January 1987
Legal charge
Delivered: 13 January 1987
Status: Satisfied on 15 January 2014
Persons entitled: Royal Trust Bank
Description: F/Hold - 722 fulham road london SW6 title no ngl 405367.…
9 January 1987
Legal charge
Delivered: 13 January 1987
Status: Satisfied on 15 January 2014
Persons entitled: Royal Trust Bank
Description: 23 quarrendon street fulham london SW6 title no ln 220093…
3 October 1985
Legal mortgage
Delivered: 11 October 1985
Status: Satisfied on 15 January 2014
Persons entitled: National Westminster Bank PLC
Description: 27 barclay road, fulham, london and/or the proceeds of…
21 May 1985
Legal charge
Delivered: 29 May 1985
Status: Satisfied on 15 January 2014
Persons entitled: National Westminster Bank PLC
Description: 149 high street, southampton hampshire and/or the proceeds…
14 May 1985
Legal charge
Delivered: 29 May 1985
Status: Satisfied on 15 January 2014
Persons entitled: National Westminster Bank PLC
Description: 333 north end road, london NW6 and/or the proceeds of sale…