About

Registered Number: 05972100
Date of Incorporation: 19/10/2006 (18 years and 6 months ago)
Company Status: Active
Registered Address: Commodity Quay, St Katharine Docks, London, E1W 1AZ

 

Skd 3 Ltd was established in 2006, it's status in the Companies House registry is set to "Active". There is one director listed as Booth, Andrew Arnold for the company. Currently we aren't aware of the number of employees at the Skd 3 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOOTH, Andrew Arnold 24 June 2011 30 June 2016 1

Filing History

Document Type Date
CS01 - N/A 24 October 2019
AA - Annual Accounts 21 August 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 22 October 2018
AP01 - Appointment of director 08 March 2018
TM01 - Termination of appointment of director 08 March 2018
TM01 - Termination of appointment of director 08 March 2018
AA - Annual Accounts 08 January 2018
PSC05 - N/A 05 December 2017
CS01 - N/A 19 October 2017
AP01 - Appointment of director 11 September 2017
TM01 - Termination of appointment of director 11 September 2017
CH01 - Change of particulars for director 11 July 2017
TM01 - Termination of appointment of director 05 May 2017
RESOLUTIONS - N/A 13 April 2017
TM01 - Termination of appointment of director 07 February 2017
TM01 - Termination of appointment of director 07 February 2017
AP01 - Appointment of director 07 February 2017
AA - Annual Accounts 09 January 2017
CH01 - Change of particulars for director 13 December 2016
CS01 - N/A 31 October 2016
TM01 - Termination of appointment of director 17 October 2016
AP01 - Appointment of director 17 October 2016
TM02 - Termination of appointment of secretary 28 July 2016
CH03 - Change of particulars for secretary 11 January 2016
AA - Annual Accounts 23 December 2015
CH01 - Change of particulars for director 16 December 2015
CH01 - Change of particulars for director 16 December 2015
CH01 - Change of particulars for director 16 December 2015
AR01 - Annual Return 10 November 2015
MR04 - N/A 16 September 2015
MR04 - N/A 16 September 2015
MR04 - N/A 16 September 2015
AP01 - Appointment of director 27 August 2015
AD01 - Change of registered office address 08 December 2014
AD01 - Change of registered office address 26 November 2014
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 29 October 2014
AD01 - Change of registered office address 13 June 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 28 October 2013
RESOLUTIONS - N/A 07 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2013
MG01 - Particulars of a mortgage or charge 05 April 2013
AA - Annual Accounts 05 February 2013
AD01 - Change of registered office address 13 November 2012
AR01 - Annual Return 24 October 2012
MG01 - Particulars of a mortgage or charge 13 August 2012
TM01 - Termination of appointment of director 13 July 2012
TM01 - Termination of appointment of director 13 July 2012
RESOLUTIONS - N/A 15 February 2012
RESOLUTIONS - N/A 14 February 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 24 November 2011
MG01 - Particulars of a mortgage or charge 02 November 2011
MG01 - Particulars of a mortgage or charge 07 July 2011
TM02 - Termination of appointment of secretary 05 July 2011
AP01 - Appointment of director 05 July 2011
AP01 - Appointment of director 05 July 2011
AP01 - Appointment of director 05 July 2011
AP03 - Appointment of secretary 05 July 2011
AD01 - Change of registered office address 05 July 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 19 May 2010
AA - Annual Accounts 02 January 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 11 August 2008
363a - Annual Return 06 December 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
225 - Change of Accounting Reference Date 07 December 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
NEWINC - New incorporation documents 19 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 26 March 2013 Fully Satisfied

N/A

Composite guarantee and debenture 08 August 2012 Fully Satisfied

N/A

Debenture 24 October 2011 Fully Satisfied

N/A

Guarantee and debenture 24 June 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.