About

Registered Number: 03775248
Date of Incorporation: 21/05/1999 (25 years and 11 months ago)
Company Status: Active
Registered Address: Commodity Quay, St Katharine Docks, London, E1W 1AZ

 

Skd 15 Ltd was founded on 21 May 1999 and has its registered office in London, it's status is listed as "Active". The current directors of Skd 15 Ltd are listed as Booth, Andrew Arnold, Gray, Jill, Simons, Anthony John, Hudson, Gordon James, Shanks, Michael, Simons, Tracy Ann, Zwirn, Gregory in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUDSON, Gordon James 27 August 2007 07 October 2009 1
SHANKS, Michael 28 February 2002 10 February 2012 1
SIMONS, Tracy Ann 28 February 2002 30 June 2006 1
ZWIRN, Gregory 04 January 2006 05 May 2006 1
Secretary Name Appointed Resigned Total Appointments
BOOTH, Andrew Arnold 10 February 2012 30 June 2016 1
GRAY, Jill 01 January 2006 20 February 2006 1
SIMONS, Anthony John 28 May 1999 31 December 2005 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 12 June 2018
AP01 - 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
CS01 - N/A 15 June 2017
TM01 - Termination of appointment of director 08 May 2017
RESOLUTIONS - N/A 13 April 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
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
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 08 January 2016
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
RESOLUTIONS - N/A 09 July 2015
AR01 - Annual Return 09 June 2015
CH03 - Change of particulars for secretary 08 June 2015
CH01 - Change of particulars for director 06 June 2015
CH01 - Change of particulars for director 06 June 2015
RESOLUTIONS - N/A 06 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
MR04 - N/A 04 June 2014
MR04 - N/A 04 June 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 21 November 2013
CH03 - Change of particulars for secretary 24 July 2013
CH01 - Change of particulars for director 15 July 2013
CH01 - Change of particulars for director 15 July 2013
AR01 - Annual Return 11 July 2013
SH06 - Notice of cancellation of shares 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
CERTNM - Change of name certificate 08 March 2013
CONNOT - N/A 08 March 2013
CERTNM - Change of name certificate 15 February 2013
CONNOT - N/A 15 February 2013
SH03 - Return of purchase of own shares 19 December 2012
RESOLUTIONS - N/A 12 December 2012
RESOLUTIONS - N/A 13 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 November 2012
SH06 - Notice of cancellation of shares 13 November 2012
AD01 - Change of registered office address 13 November 2012
AA01 - Change of accounting reference date 25 October 2012
AA - Annual Accounts 16 October 2012
MG01 - Particulars of a mortgage or charge 13 August 2012
AD01 - Change of registered office address 25 July 2012
AR01 - Annual Return 03 July 2012
AD01 - Change of registered office address 03 July 2012
MG01 - Particulars of a mortgage or charge 17 May 2012
MG01 - Particulars of a mortgage or charge 06 March 2012
RESOLUTIONS - N/A 28 February 2012
AA - Annual Accounts 28 February 2012
TM02 - Termination of appointment of secretary 22 February 2012
AD01 - Change of registered office address 22 February 2012
TM01 - Termination of appointment of director 22 February 2012
TM01 - Termination of appointment of director 22 February 2012
MISC - Miscellaneous document 22 February 2012
AD01 - Change of registered office address 21 February 2012
AP03 - Appointment of secretary 16 February 2012
AP01 - Appointment of director 16 February 2012
AP01 - Appointment of director 16 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2012
AA01 - Change of accounting reference date 23 January 2012
AR01 - Annual Return 11 August 2011
MG01 - Particulars of a mortgage or charge 30 June 2011
AA - Annual Accounts 20 January 2011
MG01 - Particulars of a mortgage or charge 29 October 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
TM01 - Termination of appointment of director 10 August 2010
MG01 - Particulars of a mortgage or charge 27 March 2010
SH03 - Return of purchase of own shares 05 December 2009
AA - Annual Accounts 04 December 2009
SH01 - Return of Allotment of shares 09 November 2009
RESOLUTIONS - N/A 14 September 2009
RESOLUTIONS - N/A 07 September 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 September 2009
123 - Notice of increase in nominal capital 07 September 2009
173 - Declaration in relation to the redemption or purchase of shares out of capital 07 September 2009
363a - Annual Return 25 August 2009
RESOLUTIONS - N/A 14 August 2009
123 - Notice of increase in nominal capital 11 August 2009
RESOLUTIONS - N/A 02 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 July 2009
AA - Annual Accounts 21 May 2009
363s - Annual Return 01 October 2008
AA - Annual Accounts 05 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2007
SA - Shares agreement 19 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2007
RESOLUTIONS - N/A 12 September 2007
RESOLUTIONS - N/A 12 September 2007
RESOLUTIONS - N/A 12 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
363s - Annual Return 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
AA - Annual Accounts 15 December 2006
395 - Particulars of a mortgage or charge 08 September 2006
363s - Annual Return 31 July 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
287 - Change in situation or address of Registered Office 22 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 08 June 2005
288c - Notice of change of directors or secretaries or in their particulars 08 June 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 30 May 2003
AA - Annual Accounts 05 April 2003
AA - Annual Accounts 22 July 2002
363s - Annual Return 16 June 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
363s - Annual Return 31 May 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 31 May 2000
CERTNM - Change of name certificate 14 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
287 - Change in situation or address of Registered Office 14 June 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
NEWINC - New incorporation documents 21 May 1999

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

Composite guarantee and debenture 04 May 2012 Fully Satisfied

N/A

Debenture 22 February 2012 Fully Satisfied

N/A

Rent deposit deed 28 June 2011 Fully Satisfied

N/A

Lease 25 October 2010 Fully Satisfied

N/A

Debenture 09 March 2010 Fully Satisfied

N/A

Debenture 31 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.