SKYWOODE ESTATES LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1XW

Company number 04380908
Status Active
Incorporation Date 25 February 2002
Company Type Private Limited Company
Address 35 BALLARDS LANE, LONDON, N3 1XW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 1 . The most likely internet sites of SKYWOODE ESTATES LIMITED are www.skywoodeestates.co.uk, and www.skywoode-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 8.9 miles; to Brentford Rail Station is 9.4 miles; to Barnes Bridge Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Skywoode Estates Limited is a Private Limited Company. The company registration number is 04380908. Skywoode Estates Limited has been working since 25 February 2002. The present status of the company is Active. The registered address of Skywoode Estates Limited is 35 Ballards Lane London N3 1xw. . MCPHEE, Colin James is a Secretary of the company. ROBSON, Eirik Peter is a Director of the company. ROSE, Martin Lewis Alfred is a Director of the company. Secretary ROBSON, Eirik Peter has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ZARBAFI, Amir has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MCPHEE, Colin James
Appointed Date: 03 August 2004

Director
ROBSON, Eirik Peter
Appointed Date: 07 March 2005
67 years old

Director
ROSE, Martin Lewis Alfred
Appointed Date: 13 March 2002
70 years old

Resigned Directors

Secretary
ROBSON, Eirik Peter
Resigned: 03 August 2004
Appointed Date: 13 March 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 March 2002
Appointed Date: 25 February 2002

Director
ZARBAFI, Amir
Resigned: 30 April 2009
Appointed Date: 13 March 2002
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 March 2002
Appointed Date: 25 February 2002

Persons With Significant Control

Riverview Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SKYWOODE ESTATES LIMITED Events

27 Feb 2017
Confirmation statement made on 25 February 2017 with updates
27 Sep 2016
Accounts for a dormant company made up to 31 December 2015
26 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1

08 Jul 2015
Accounts for a dormant company made up to 31 December 2014
26 Feb 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1

...
... and 39 more events
10 Apr 2002
New director appointed
10 Apr 2002
Secretary resigned
10 Apr 2002
Director resigned
19 Mar 2002
Registered office changed on 19/03/02 from: 788-790 finchley road london NW11 7TJ
25 Feb 2002
Incorporation

SKYWOODE ESTATES LIMITED Charges

16 April 2002
Nominee debenture
Delivered: 25 April 2002
Status: Satisfied on 16 January 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a sir john lyon house 5 high timber street…