Company number 02852558
Status Active
Incorporation Date 10 September 1993
Company Type Private Limited Company
Address 69 CAMPBELL AVENUE, ILFORD, ESSEX, IG6 1EB
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Satisfaction of charge 5 in full; Satisfaction of charge 6 in full; Confirmation statement made on 10 September 2016 with updates. The most likely internet sites of SKC HOTELS LIMITED are www.skchotels.co.uk, and www.skc-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Skc Hotels Limited is a Private Limited Company.
The company registration number is 02852558. Skc Hotels Limited has been working since 10 September 1993.
The present status of the company is Active. The registered address of Skc Hotels Limited is 69 Campbell Avenue Ilford Essex Ig6 1eb. . CHORARIA, Anu is a Secretary of the company. CHORARIA, Sanjeev Kumar is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary VARMA, Rajinder Beharilal has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Resigned Directors
Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 10 September 1993
Appointed Date: 10 September 1993
Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 10 September 1993
Appointed Date: 10 September 1993
Persons With Significant Control
SKC HOTELS LIMITED Events
16 Feb 2017
Satisfaction of charge 5 in full
16 Feb 2017
Satisfaction of charge 6 in full
14 Sep 2016
Confirmation statement made on 10 September 2016 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 March 2016
16 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 62 more events
20 Sep 1993
Ad 15/09/93--------- £ si 100@1=100 £ ic 2/102
20 Sep 1993
Secretary resigned;director resigned;new director appointed
20 Sep 1993
Secretary resigned;new secretary appointed
20 Sep 1993
Registered office changed on 20/09/93 from: 4 bishops ave northwood middx HA6 3DG
27 August 2013
Charge code 0285 2558 0007
Delivered: 30 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
6 October 2005
Legal and general charge
Delivered: 18 October 2005
Status: Satisfied
on 16 February 2017
Persons entitled: Abbey National PLC
Description: The f/h premises at comfort inn bath road and being on the…
16 September 2005
Legal charge and guarantee
Delivered: 29 September 2005
Status: Satisfied
on 16 February 2017
Persons entitled: Abbey National PLC
Description: The property k/a comfort inn bath road and land being on…
6 March 1997
Debenture
Delivered: 7 March 1997
Status: Satisfied
on 17 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
6 March 1997
Legal charge
Delivered: 7 March 1997
Status: Satisfied
on 17 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a the falcon hotel farnborough road…
20 April 1994
Legal charge
Delivered: 29 April 1994
Status: Satisfied
on 26 March 1997
Persons entitled: Barclays Bank PLC
Description: The falcon hotel farnborough road farnborough hampshire.
25 February 1994
Debenture
Delivered: 8 March 1994
Status: Satisfied
on 26 March 1997
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…