SKYDEEP LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 9YZ

Company number 02172959
Status Active
Incorporation Date 1 October 1987
Company Type Private Limited Company
Address EURO HOUSE, 1394 HIGH ROAD HIGH ROAD, WHETSTONE, LONDON, N20 9YZ
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 one hundred and twenty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 3 December 2016 with updates; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 20,542 . The most likely internet sites of SKYDEEP LIMITED are www.skydeep.co.uk, and www.skydeep.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Skydeep Limited is a Private Limited Company. The company registration number is 02172959. Skydeep Limited has been working since 01 October 1987. The present status of the company is Active. The registered address of Skydeep Limited is Euro House 1394 High Road High Road Whetstone London N20 9yz. . SHAH, Rajan Ramji is a Secretary of the company. AMIN, Pradeep is a Director of the company. SHAH, Rajan Ramji is a Director of the company. SHAH, Sanjay Ramji is a Director of the company. Director KATIRA, Jayant has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
AMIN, Pradeep

65 years old

Director
SHAH, Rajan Ramji

71 years old

Director
SHAH, Sanjay Ramji
Appointed Date: 30 October 1997
73 years old

Resigned Directors

Director
KATIRA, Jayant
Resigned: 30 October 1997
63 years old

SKYDEEP LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 31 May 2016
15 Dec 2016
Confirmation statement made on 3 December 2016 with updates
17 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 20,542

03 Oct 2015
Total exemption small company accounts made up to 31 May 2015
03 Sep 2015
Registered office address changed from 6 Michleham Down Woodside Park London N12 7JN to Euro House, 1394 High Road High Road Whetstone London N20 9YZ on 3 September 2015
...
... and 112 more events
16 Feb 1988
Wd 15/01/88 ad 07/01/88--------- £ si 98@1=98 £ ic 2/100
23 Jan 1988
Accounting reference date notified as 31/05

16 Dec 1987
Registered office changed on 16/12/87 from: bridge house 181 queen victoria street london EC4V 4DD

16 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Oct 1987
Incorporation

SKYDEEP LIMITED Charges

13 July 2009
Legal charge
Delivered: 15 July 2009
Status: Satisfied on 28 August 2015
Persons entitled: Lloyds Tsb Bank PLC National Westminster Bank PLC
Description: Property k/a land lying to the south west of pippin drive…
29 September 2008
Legal charge
Delivered: 1 October 2008
Status: Satisfied on 28 August 2015
Persons entitled: National Westminster Bank PLC
Description: 71 holmefield court belsize grove hampstead london t/no…
26 September 2008
Legal charge
Delivered: 30 September 2008
Status: Satisfied on 28 August 2015
Persons entitled: National Westminster Bank PLC
Description: Property k/a 3 butter market ipswich t/no. SK266939 by way…
10 June 2008
Legal charge
Delivered: 24 June 2008
Status: Satisfied on 28 August 2015
Persons entitled: National Westminster Bank PLC
Description: First floor flat 13 romney court 139 & 141 haverstock hill…
10 June 2008
Debenture
Delivered: 11 June 2008
Status: Satisfied on 27 January 2009
Persons entitled: Sanjay Shah, Rajeshree Shah, Pradeep Amin, Rashmi Amin and Rajan Ramji Shah
Description: Floating charge over all companies assets.
4 June 2008
Debenture
Delivered: 10 June 2008
Status: Satisfied on 16 July 2015
Persons entitled: Sanjay Shah and Rajan Ramji Shah
Description: All f/h and l/h property fixtures and fittings book debts…
1 April 2008
Legal charge
Delivered: 15 April 2008
Status: Satisfied on 28 August 2015
Persons entitled: National Westminster Bank PLC
Description: Flat 1102 100 kingsway north finchley london t/no AGL125625…
31 March 2008
Legal charge
Delivered: 2 April 2008
Status: Satisfied on 28 August 2015
Persons entitled: National Westminster Bank PLC
Description: 23A wetherby mansions earls court square london by way of…
1 May 2007
Debenture
Delivered: 3 May 2007
Status: Satisfied on 16 July 2015
Persons entitled: Sanjay Shah, Rajeshree Shah, Pradeep Amin, Rashmi Amin and Rajan Ramji Shah
Description: Fixed and floating charges over the undertaking and all…
28 April 2006
Legal charge
Delivered: 4 May 2006
Status: Satisfied on 28 August 2015
Persons entitled: National Westminster Bank PLC
Description: The f/h land and property known a 5-6 high street hitchin…
21 April 2005
Legal charge
Delivered: 22 April 2005
Status: Satisfied on 14 March 2015
Persons entitled: National Westminster Bank PLC
Description: 4/5 church street high wycombe bucks t/no BN113185. By way…
4 August 2004
Legal charge
Delivered: 12 August 2004
Status: Satisfied on 28 August 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property 79, 81, 83 and 85 and part of 87 goldsworth…
26 July 2004
Debenture
Delivered: 2 August 2004
Status: Satisfied on 28 August 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 March 2004
Legal charge of licensed premises
Delivered: 19 March 2004
Status: Satisfied on 28 August 2015
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a the boot & slipper rickmansworth road amersham…
6 January 2004
Legal charge
Delivered: 8 January 2004
Status: Satisfied on 27 January 2009
Persons entitled: National Westminster Bank PLC
Description: All that property known as 251/253 heathway dagenham essex…
21 December 2000
Legal mortgage
Delivered: 10 January 2001
Status: Satisfied on 28 August 2015
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a flat 13 romney court 139 to 141…
17 November 1997
Legal mortgage
Delivered: 2 December 1997
Status: Satisfied on 28 July 2004
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as flat a 189 haverstock hill…
17 November 1997
Legal mortgage
Delivered: 2 December 1997
Status: Satisfied on 28 August 2015
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as flat c 189 haverstock hill…
15 February 1988
Legal mortgage
Delivered: 22 February 1988
Status: Satisfied on 28 July 2004
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 56 station approach west byfleet surrey…