SKR PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Hackney » E2 8DD

Company number 03958037
Status Active
Incorporation Date 28 March 2000
Company Type Private Limited Company
Address 9 PERSEVERANCE WORKS, KINGSLAND ROAD, LONDON, E2 8DD
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 2 . The most likely internet sites of SKR PROPERTIES LIMITED are www.skrproperties.co.uk, and www.skr-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Battersea Park Rail Station is 4.7 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Skr Properties Limited is a Private Limited Company. The company registration number is 03958037. Skr Properties Limited has been working since 28 March 2000. The present status of the company is Active. The registered address of Skr Properties Limited is 9 Perseverance Works Kingsland Road London E2 8dd. The company`s financial liabilities are £96.08k. It is £3.76k against last year. The cash in hand is £113.4k. It is £-17.44k against last year. And the total assets are £128.51k, which is £-10.83k against last year. MCKAY, David Neil is a Secretary of the company. MCKAY, Aileen Birnie is a Director of the company. MCKAY, David Neil is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


skr properties Key Finiance

LIABILITIES £96.08k
+4%
CASH £113.4k
-14%
TOTAL ASSETS £128.51k
-8%
All Financial Figures

Current Directors

Secretary
MCKAY, David Neil
Appointed Date: 28 March 2000

Director
MCKAY, Aileen Birnie
Appointed Date: 28 March 2000
69 years old

Director
MCKAY, David Neil
Appointed Date: 28 March 2000
71 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 28 March 2000
Appointed Date: 28 March 2000

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 28 March 2000
Appointed Date: 28 March 2000

Persons With Significant Control

Mr David Neil Mckay
Notified on: 28 March 2017
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Aileen Birnie Mckay
Notified on: 28 March 2017
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SKR PROPERTIES LIMITED Events

03 Apr 2017
Confirmation statement made on 28 March 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2

...
... and 44 more events
20 Apr 2000
New secretary appointed;new director appointed
20 Apr 2000
New director appointed
03 Apr 2000
Director resigned
03 Apr 2000
Secretary resigned
28 Mar 2000
Incorporation

SKR PROPERTIES LIMITED Charges

31 May 2005
Legal charge
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 35 barrington terrace ferryhill county durham.
28 May 2004
Legal charge
Delivered: 29 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 wensley terrace ferryhill co durham. By way of fixed…
17 May 2004
A standard security which was presented for registration in scotland on 17/06/04 and
Delivered: 29 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 27C culloden road arbroath scotland.
25 February 2004
Legal charge
Delivered: 11 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/Hold property 7 trevethick st,gateshead together with…
25 February 2004
Legal charge
Delivered: 11 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/Hold property 50 rayleigh grove gateshead with f/hold…
25 February 2004
Legal charge
Delivered: 11 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/Hold property 88 northbourne st,gateshead with f/hold…
25 February 2004
Legal charge
Delivered: 11 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property 16 king edward street gateshead, and f/h…
24 February 2004
Legal charge
Delivered: 11 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property 113 northbourne street gateshead, and f/h…
3 February 2004
Debenture
Delivered: 11 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…