About

Registered Number: 03751399
Date of Incorporation: 13/04/1999 (26 years ago)
Company Status: Active
Registered Address: Commodity Quay, St Katharine Docks, London, E1W 1AZ

 

Skd 19 Ltd was founded on 13 April 1999, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Skd 19 Ltd. The companies directors are listed as Booth, Andrew Arnold, Goodman, David Michael, Meadows, Darrin William, Rich, Edgar Allan, Stanley, Nicholas Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODMAN, David Michael 10 June 1999 31 May 2002 1
MEADOWS, Darrin William 10 June 1999 06 April 2001 1
RICH, Edgar Allan 01 December 2000 30 June 2006 1
STANLEY, Nicholas Peter 10 June 1999 23 May 2002 1
Secretary Name Appointed Resigned Total Appointments
BOOTH, Andrew Arnold 20 July 2012 30 June 2016 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 15 April 2019
MR04 - N/A 15 April 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 13 April 2018
AP01 - Appointment of director 09 March 2018
TM01 - Termination of appointment of director 09 March 2018
TM01 - Termination of appointment of director 09 March 2018
AA - Annual Accounts 08 January 2018
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 08 May 2017
CS01 - N/A 24 April 2017
RESOLUTIONS - N/A 13 April 2017
AA - Annual Accounts 07 April 2017
TM01 - Termination of appointment of director 07 February 2017
AP01 - Appointment of director 07 February 2017
CH01 - Change of particulars for director 13 December 2016
TM01 - Termination of appointment of director 17 October 2016
AP01 - Appointment of director 17 October 2016
TM01 - Termination of appointment of director 17 October 2016
TM02 - Termination of appointment of secretary 28 July 2016
CH01 - Change of particulars for director 24 June 2016
CH01 - Change of particulars for director 24 June 2016
CH01 - Change of particulars for director 24 June 2016
AR01 - Annual Return 14 May 2016
AA - Annual Accounts 07 January 2016
MR01 - N/A 26 October 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
CH03 - Change of particulars for secretary 19 May 2015
AR01 - Annual Return 18 May 2015
CH01 - Change of particulars for director 17 May 2015
CH01 - Change of particulars for director 17 May 2015
CH01 - Change of particulars for director 17 May 2015
RESOLUTIONS - N/A 22 April 2015
RESOLUTIONS - N/A 30 March 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 March 2015
SH19 - Statement of capital 30 March 2015
CAP-SS - N/A 30 March 2015
AD01 - Change of registered office address 08 December 2014
AD04 - Change of location of company records to the registered office 02 December 2014
AD01 - Change of registered office address 26 November 2014
AA - Annual Accounts 21 November 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 July 2014
AR01 - Annual Return 23 May 2014
CERTNM - Change of name certificate 27 November 2013
CONNOT - N/A 27 November 2013
AA - Annual Accounts 21 November 2013
TM01 - Termination of appointment of director 05 November 2013
TM01 - Termination of appointment of director 05 November 2013
TM01 - Termination of appointment of director 05 November 2013
CH03 - Change of particulars for secretary 07 June 2013
CH01 - Change of particulars for director 29 May 2013
CH01 - Change of particulars for director 29 May 2013
CH01 - Change of particulars for director 29 May 2013
AR01 - Annual Return 29 May 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
MG01 - Particulars of a mortgage or charge 15 November 2012
AD01 - Change of registered office address 13 November 2012
AA01 - Change of accounting reference date 24 October 2012
MG01 - Particulars of a mortgage or charge 16 October 2012
RESOLUTIONS - N/A 18 September 2012
TM02 - Termination of appointment of secretary 07 September 2012
AP01 - Appointment of director 24 August 2012
AP01 - Appointment of director 24 August 2012
RESOLUTIONS - N/A 08 August 2012
AP01 - Appointment of director 31 July 2012
AP01 - Appointment of director 31 July 2012
MG01 - Particulars of a mortgage or charge 28 July 2012
AD01 - Change of registered office address 26 July 2012
AP03 - Appointment of secretary 26 July 2012
TM01 - Termination of appointment of director 26 July 2012
TM01 - Termination of appointment of director 26 July 2012
TM01 - Termination of appointment of director 26 July 2012
TM01 - Termination of appointment of director 26 July 2012
AP01 - Appointment of director 26 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 July 2012
MEM/ARTS - N/A 28 June 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 13 January 2012
AD01 - Change of registered office address 08 December 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 18 April 2011
CH01 - Change of particulars for director 18 April 2011
AR01 - Annual Return 08 June 2010
AP01 - Appointment of director 19 April 2010
AA - Annual Accounts 16 March 2010
CERTNM - Change of name certificate 05 January 2010
CONNOT - N/A 05 January 2010
RESOLUTIONS - N/A 21 December 2009
363a - Annual Return 21 April 2009
225 - Change of Accounting Reference Date 23 February 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 20 February 2008
363s - Annual Return 08 May 2007
AA - Annual Accounts 26 February 2007
288b - Notice of resignation of directors or secretaries 04 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2006
SA - Shares agreement 21 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 09 February 2006
288a - Notice of appointment of directors or secretaries 03 November 2005
395 - Particulars of a mortgage or charge 01 September 2005
RESOLUTIONS - N/A 07 July 2005
169 - Return by a company purchasing its own shares 07 July 2005
169 - Return by a company purchasing its own shares 07 July 2005
169 - Return by a company purchasing its own shares 07 July 2005
395 - Particulars of a mortgage or charge 14 June 2005
363s - Annual Return 01 June 2005
RESOLUTIONS - N/A 03 December 2004
AA - Annual Accounts 27 October 2004
363s - Annual Return 07 May 2004
AA - Annual Accounts 01 October 2003
RESOLUTIONS - N/A 12 September 2003
169 - Return by a company purchasing its own shares 12 September 2003
363s - Annual Return 23 June 2003
AA - Annual Accounts 19 September 2002
RESOLUTIONS - N/A 29 June 2002
288b - Notice of resignation of directors or secretaries 29 June 2002
288b - Notice of resignation of directors or secretaries 29 June 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 18 December 2001
RESOLUTIONS - N/A 16 August 2001
RESOLUTIONS - N/A 16 August 2001
RESOLUTIONS - N/A 16 August 2001
RESOLUTIONS - N/A 16 August 2001
RESOLUTIONS - N/A 16 August 2001
RESOLUTIONS - N/A 16 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2001
169 - Return by a company purchasing its own shares 16 August 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 August 2001
123 - Notice of increase in nominal capital 16 August 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
363s - Annual Return 18 April 2001
288a - Notice of appointment of directors or secretaries 15 December 2000
AA - Annual Accounts 31 October 2000
363s - Annual Return 25 May 2000
395 - Particulars of a mortgage or charge 19 October 1999
287 - Change in situation or address of Registered Office 17 June 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
288a - Notice of appointment of directors or secretaries 22 May 1999
288b - Notice of resignation of directors or secretaries 22 May 1999
288b - Notice of resignation of directors or secretaries 22 May 1999
288a - Notice of appointment of directors or secretaries 22 May 1999
NEWINC - New incorporation documents 13 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 October 2015 Fully Satisfied

N/A

Debenture 26 March 2013 Fully Satisfied

N/A

Guarantee & debenture 09 November 2012 Fully Satisfied

N/A

Guarantee & debenture 03 October 2012 Fully Satisfied

N/A

Debenture 20 July 2012 Fully Satisfied

N/A

Debenture 23 August 2005 Fully Satisfied

N/A

Legal charge over the shares 24 May 2005 Fully Satisfied

N/A

Debenture 14 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.