SKYTOP LIMITED
HODDESDON

Hellopages » Hertfordshire » Broxbourne » EN11 8TL

Company number 04003349
Status Active
Incorporation Date 26 May 2000
Company Type Private Limited Company
Address 1ST FLOOR, 87-89, HIGH STREET, HODDESDON, HERTFORDSHIRE, EN11 8TL
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 fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 1,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of SKYTOP LIMITED are www.skytop.co.uk, and www.skytop.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Turkey Street Rail Station is 6.3 miles; to Gordon Hill Rail Station is 7.6 miles; to Southbury Rail Station is 8 miles; to Palmers Green Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Skytop Limited is a Private Limited Company. The company registration number is 04003349. Skytop Limited has been working since 26 May 2000. The present status of the company is Active. The registered address of Skytop Limited is 1st Floor 87 89 High Street Hoddesdon Hertfordshire En11 8tl. . MASI, Antonino Pietro is a Secretary of the company. GUDDEMI, Domenico is a Director of the company. MASI, Antonino Pietro is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MASI, Antonino Pietro
Appointed Date: 02 June 2000

Director
GUDDEMI, Domenico
Appointed Date: 02 June 2000
85 years old

Director
MASI, Antonino Pietro
Appointed Date: 02 June 2000
81 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 02 June 2000
Appointed Date: 26 May 2000

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 02 June 2000
Appointed Date: 26 May 2000

SKYTOP LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
22 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000

19 Feb 2016
Total exemption small company accounts made up to 31 May 2015
22 Jun 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000

18 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 42 more events
09 Jun 2000
Nc inc already adjusted 02/06/00
09 Jun 2000
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Jun 2000
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

09 Jun 2000
Registered office changed on 09/06/00 from: 4 river house fentiman walk fore street hertford hertfordshire SG14 1DB
26 May 2000
Incorporation

SKYTOP LIMITED Charges

27 May 2004
Legal mortgage
Delivered: 29 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property being 23 george street st albans. With the…
8 September 2000
Mortgage deed
Delivered: 20 September 2000
Status: Satisfied on 16 November 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: 23/23A george street st albans HD212628. Together with all…