SKILLCROWN HOMES LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR2 8NQ

Company number 02781766
Status Active
Incorporation Date 20 January 1993
Company Type Private Limited Company
Address TERRANCE HOUSE, 151 HASTINGS ROAD, BROMLEY, KENT, BR2 8NQ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Director's details changed for Mr Arif Salik Osman on 2 December 2016; Director's details changed for Mrs Angela Anne Osman on 7 March 2017; Director's details changed for Mr Yalpiray Osman on 7 March 2017. The most likely internet sites of SKILLCROWN HOMES LIMITED are www.skillcrownhomes.co.uk, and www.skillcrown-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Skillcrown Homes Limited is a Private Limited Company. The company registration number is 02781766. Skillcrown Homes Limited has been working since 20 January 1993. The present status of the company is Active. The registered address of Skillcrown Homes Limited is Terrance House 151 Hastings Road Bromley Kent Br2 8nq. . OSMAN, Yalpiray is a Secretary of the company. OSMAN, Angela Anne is a Director of the company. OSMAN, Arif Salik is a Director of the company. OSMAN, Yalpiray is a Director of the company. TAYLOR, Steven is a Director of the company. Secretary PARKER, Jacqueline has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PARKER, Anthony Frederick has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
OSMAN, Yalpiray
Appointed Date: 17 October 1995

Director
OSMAN, Angela Anne
Appointed Date: 17 October 1995
73 years old

Director
OSMAN, Arif Salik
Appointed Date: 01 January 2005
44 years old

Director
OSMAN, Yalpiray
Appointed Date: 01 June 1997
74 years old

Director
TAYLOR, Steven
Appointed Date: 25 September 2001
63 years old

Resigned Directors

Secretary
PARKER, Jacqueline
Resigned: 17 October 1995
Appointed Date: 09 February 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 February 1993
Appointed Date: 20 January 1993

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 February 1993
Appointed Date: 20 January 1993

Director
PARKER, Anthony Frederick
Resigned: 17 October 1995
Appointed Date: 09 February 1993
76 years old

Persons With Significant Control

Mr Yalpiray Osman
Notified on: 21 April 2016
74 years old
Nature of control: Has significant influence or control

SKILLCROWN HOMES LIMITED Events

22 Mar 2017
Director's details changed for Mr Arif Salik Osman on 2 December 2016
22 Mar 2017
Director's details changed for Mrs Angela Anne Osman on 7 March 2017
22 Mar 2017
Director's details changed for Mr Yalpiray Osman on 7 March 2017
09 Feb 2017
Confirmation statement made on 20 January 2017 with updates
04 Nov 2016
Full accounts made up to 31 January 2016
...
... and 116 more events
18 Feb 1993
Registered office changed on 18/02/93 from: 84 temple chambers temple ave london EC4Y 0HP

18 Feb 1993
Secretary resigned;director resigned;new director appointed

18 Feb 1993
New secretary appointed

17 Feb 1993
Company name changed swanwalk LIMITED\certificate issued on 18/02/93
20 Jan 1993
Incorporation

SKILLCROWN HOMES LIMITED Charges

25 October 2013
Charge code 0278 1766 0038
Delivered: 8 November 2013
Status: Outstanding
Persons entitled: Technical & General Guarantee Company Sa
Description: Contains fixed charge.
15 January 2013
Trust deposit deed
Delivered: 17 January 2013
Status: Outstanding
Persons entitled: Zurich Insurance PLC
Description: Sums held from time to time standing in account number…
27 September 2010
Legal charge
Delivered: 28 September 2010
Status: Satisfied on 13 March 2013
Persons entitled: National Westminster Bank PLC
Description: 21 upper park road bromley t/n SGL57070 by way of fixed…
9 March 2010
Legal charge
Delivered: 12 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 mays hill road t/no K167294 by way of fixed charge any…
22 January 2010
Legal charge
Delivered: 26 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ncp car park, albion road, bexleyheath t/no SGL51943 (part…
26 March 2009
Trust deposit deed
Delivered: 27 March 2009
Status: Outstanding
Persons entitled: Zurich Insurance Public Limited Company
Description: Sums held from time to time standing in account number…
11 November 2008
Legal charge
Delivered: 14 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land comprising of part of the rear garden at 15 durham…
15 October 2007
Legal charge
Delivered: 18 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 2 blythe road bromley kent t/no SGL441031. By way of…
30 April 2007
Legal charge
Delivered: 18 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 37 london road bromley kent t/no SGL651540. By way of fixed…
7 September 2006
Deed of charge over credit balances
Delivered: 15 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re skillcrown homes limited business base…
1 February 2006
Legal charge
Delivered: 3 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 teevan road addiscombe croydon t/no SGL51001. By way of…
15 September 2005
Legal charge
Delivered: 30 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings at pavement square, lower addiscombe…
6 July 2005
Deed of charge over credit balances
Delivered: 14 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re skillcrown homes limited and…
18 May 2005
Legal charge
Delivered: 21 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 19-23 sydenham hill london t/nos TGL85079…
9 March 2004
Legal charge
Delivered: 17 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as argosy house and penny bungalow 75…
3 April 2003
Legal charge
Delivered: 8 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a argosy house and penny bungalow…
2 May 2001
Legal charge
Delivered: 5 May 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 22 haling park road south croydon surrey -…
2 October 2000
Legal charge
Delivered: 7 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold propery known as 2 sundridge avenue bromley…
28 July 2000
Legal charge
Delivered: 7 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 16 barmeston road catford london borough of lewisham t/no…
14 April 2000
Legal charge
Delivered: 19 April 2000
Status: Satisfied on 28 March 2001
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 179, 181 and land adjoining 181…
31 January 2000
Legal charge
Delivered: 17 February 2000
Status: Satisfied on 28 March 2001
Persons entitled: Barclays Bank PLC
Description: F/H property 116 bromley road beckinham kent K24513.
29 July 1999
Legal charge
Delivered: 6 August 1999
Status: Satisfied on 28 March 2001
Persons entitled: Barclays Bank PLC
Description: Amberley court sidcup london borough of bexley t/n…
10 November 1998
Legal charge
Delivered: 17 November 1998
Status: Satisfied on 28 March 2001
Persons entitled: Barclays Bank PLC
Description: Site at rear of 53A scotts lane,bromley,london borough of…
2 November 1998
Legal charge
Delivered: 16 November 1998
Status: Satisfied on 28 March 2001
Persons entitled: Barclays Bank PLC
Description: Land adjacent to the north lodge,langley court,south eden…
1 October 1996
Legal charge
Delivered: 4 October 1996
Status: Satisfied on 28 March 2001
Persons entitled: Barclays Bank PLC
Description: 21 to 23 bromley road catford london borough of lewisham…
26 September 1996
Floating charge
Delivered: 1 October 1996
Status: Satisfied on 22 January 2010
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
31 May 1996
Legal charge
Delivered: 7 June 1996
Status: Satisfied on 28 March 2001
Persons entitled: Barclays Bank PLC
Description: 2 ashby rd,london borough of lewisham; t/no 296495.
15 March 1996
Legal charge
Delivered: 21 March 1996
Status: Satisfied on 28 March 2001
Persons entitled: Barclays Bank PLC
Description: 6 madeira avenue, shortlands, bromley, l/b of bromley t/no:…
15 March 1995
Legal charge
Delivered: 30 March 1995
Status: Satisfied on 28 March 2001
Persons entitled: Barclays Bank PLC
Description: 51 dacres road forest hill l/b of lewisham t/n 98100.
1 December 1994
Legal charge
Delivered: 14 December 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 46 homesdale road,bromley,london borough of bromley.
2 November 1994
Legal charge
Delivered: 8 November 1994
Status: Satisfied on 28 March 2001
Persons entitled: Barclays Bank PLC
Description: Algernon road united reform church algernon road l/b of…
1 November 1994
Legal charge
Delivered: 8 November 1994
Status: Satisfied on 28 March 2001
Persons entitled: Barclays Bank PLC
Description: 46 and 48 duncombe hill forest hill l/b of lewisham t/n's…
24 August 1993
Legal charge
Delivered: 2 September 1993
Status: Satisfied on 28 March 2001
Persons entitled: Barclays Bank PLC
Description: 44 & 46 canadian avenue catford london borough of lewisham…
17 August 1993
Debenture
Delivered: 27 August 1993
Status: Satisfied on 22 January 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 July 1993
Legal charge
Delivered: 5 August 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 20 park rise road forest hill l/b of lewisham t/no LN234413.
16 April 1993
Legal charge
Delivered: 27 April 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 167 wellfield road,streatham,london borough of lambeth t/n…
17 March 1993
Legal charge
Delivered: 22 March 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that the f/h properties k/as 181,181A and 183 stanstead…