Company number 03775248
Status Active
Incorporation Date 21 May 1999
Company Type Private Limited Company
Address COMMODITY QUAY, ST KATHARINE DOCKS, LONDON, E1W 1AZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and forty-one events have happened. The last three records are Termination of appointment of Ronald Watson Smith as a director on 30 April 2017; Resolutions
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2017-03-22
; Termination of appointment of Alastair Richard Mills as a director on 31 January 2017. The most likely internet sites of SKD 15 LIMITED are www.skd15.co.uk, and www.skd-15.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Skd 15 Limited is a Private Limited Company.
The company registration number is 03775248. Skd 15 Limited has been working since 21 May 1999.
The present status of the company is Active. The registered address of Skd 15 Limited is Commodity Quay St Katharine Docks London E1w 1az. . HOWSON, David Michael is a Director of the company. ING, Michael Andrew is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary BOOTH, Andrew Arnold has been resigned. Secretary GRAY, Jill has been resigned. Secretary SIMONS, Anthony John has been resigned. Secretary SIMONS, Tracy Ann has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director GROSS, Jordan Gerald has been resigned. Director GROSS, Jordan Gerald has been resigned. Director HOWE, Adrian Trevor has been resigned. Director HUDSON, Gordon James has been resigned. Director MILLS, Alastair Richard has been resigned. Director SHANKS, Michael has been resigned. Director SIMONS, Tracy Ann has been resigned. Director SMITH, Ronald Watson has been resigned. Director ZWIRN, Gregory has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Secretary
GRAY, Jill
Resigned: 20 February 2006
Appointed Date: 01 January 2006
Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 28 May 1999
Appointed Date: 21 May 1999
Director
SHANKS, Michael
Resigned: 10 February 2012
Appointed Date: 28 February 2002
43 years old
Director
SIMONS, Tracy Ann
Resigned: 30 June 2006
Appointed Date: 28 February 2002
63 years old
Director
ZWIRN, Gregory
Resigned: 05 May 2006
Appointed Date: 04 January 2006
41 years old
SKD 15 LIMITED Events
08 May 2017
Termination of appointment of Ronald Watson Smith as a director on 30 April 2017
13 Apr 2017
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2017-03-22
07 Feb 2017
Termination of appointment of Alastair Richard Mills as a director on 31 January 2017
07 Feb 2017
Appointment of Mr David Michael Howson as a director on 1 February 2017
09 Jan 2017
Accounts for a dormant company made up to 31 March 2016
...
... and 131 more events
14 Jun 1999
New secretary appointed
14 Jun 1999
Registered office changed on 14/06/99 from: 47/49 green lane, northwood, middlesex HA6 3AE
08 Jun 1999
Secretary resigned
08 Jun 1999
Director resigned
21 May 1999
Incorporation
26 March 2013
Debenture
Delivered: 5 April 2013
Status: Satisfied
on 16 September 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
8 August 2012
Composite guarantee and debenture
Delivered: 13 August 2012
Status: Satisfied
on 16 September 2015
Persons entitled: Penta Capital LLP (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
4 May 2012
Composite guarantee and debenture
Delivered: 17 May 2012
Status: Satisfied
on 16 September 2015
Persons entitled: Penta Capital LLP (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
22 February 2012
Debenture
Delivered: 6 March 2012
Status: Satisfied
on 5 April 2013
Persons entitled: Clydesdale Bank PLC (Trading as Clydesdale Bank & Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…
28 June 2011
Rent deposit deed
Delivered: 30 June 2011
Status: Satisfied
on 4 June 2014
Persons entitled: Donating Charity Limited and Hurdale Charity Limited
Description: The interest in an account see image for full details.
25 October 2010
Lease
Delivered: 29 October 2010
Status: Satisfied
on 4 June 2014
Persons entitled: Donating Charity Limited and Hurdale Charity Limited
Description: Its interest in an account see image for full details.
9 March 2010
Debenture
Delivered: 27 March 2010
Status: Satisfied
on 10 November 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 August 2006
Debenture
Delivered: 8 September 2006
Status: Satisfied
on 18 January 2012
Persons entitled: Rowanmoor Trustees Limited, Jordan Gerald Gross and Phillip David Gross
Description: Fixed charges over the undertaking and all property and…