About

Registered Number: 04382201
Date of Incorporation: 26/02/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Commodity Quay, St Katharine Docks, London, E1W 1AZ

 

Having been setup in 2002, Skd 8 Ltd has its registered office in London, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Alistair Richard 24 October 2011 31 January 2017 1
RUTLAND, Joanne Marie 01 July 2010 24 October 2011 1
WINSPER, Dawn 01 July 2010 24 October 2011 1
WINSPER, Mark 26 February 2002 24 October 2011 1
Secretary Name Appointed Resigned Total Appointments
BOOTH, Andrew Arnold 24 October 2011 30 June 2016 1
WINSPER, Dawn 26 February 2002 01 December 2004 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 14 December 2018
TM01 - Termination of appointment of director 09 March 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
CS01 - N/A 05 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
CERTNM - Change of name certificate 13 April 2017
CS01 - N/A 22 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 March 2017
AD04 - Change of location of company records to the registered office 21 March 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
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
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 10 January 2016
CH01 - Change of particulars for director 18 December 2015
CH03 - Change of particulars for secretary 17 December 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
RESOLUTIONS - N/A 09 July 2015
AR01 - Annual Return 18 March 2015
RESOLUTIONS - N/A 06 March 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
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 July 2014
RP04 - N/A 17 March 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 21 November 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
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 07 February 2013
AD01 - Change of registered office address 13 November 2012
MG01 - Particulars of a mortgage or charge 13 August 2012
AP01 - Appointment of director 17 July 2012
AR01 - Annual Return 27 March 2012
RESOLUTIONS - N/A 14 February 2012
CERTNM - Change of name certificate 11 November 2011
CONNOT - N/A 11 November 2011
AA - Annual Accounts 10 November 2011
MG01 - Particulars of a mortgage or charge 02 November 2011
MG01 - Particulars of a mortgage or charge 01 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 October 2011
TM01 - Termination of appointment of director 28 October 2011
TM02 - Termination of appointment of secretary 28 October 2011
TM01 - Termination of appointment of director 28 October 2011
TM01 - Termination of appointment of director 28 October 2011
TM01 - Termination of appointment of director 28 October 2011
AA01 - Change of accounting reference date 28 October 2011
AD01 - Change of registered office address 28 October 2011
AP01 - Appointment of director 28 October 2011
AP01 - Appointment of director 28 October 2011
AP03 - Appointment of secretary 28 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2011
AP01 - Appointment of director 08 September 2011
AP01 - Appointment of director 08 September 2011
CH01 - Change of particulars for director 18 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 23 March 2010
MG01 - Particulars of a mortgage or charge 29 October 2009
395 - Particulars of a mortgage or charge 28 August 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 03 January 2007
288a - Notice of appointment of directors or secretaries 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
395 - Particulars of a mortgage or charge 11 October 2006
363a - Annual Return 28 March 2006
288c - Notice of change of directors or secretaries or in their particulars 28 March 2006
AA - Annual Accounts 22 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 November 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 18 January 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
225 - Change of Accounting Reference Date 23 September 2004
395 - Particulars of a mortgage or charge 03 June 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 25 June 2003
363a - Annual Return 20 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
NEWINC - New incorporation documents 26 February 2002

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 & debenture 24 October 2011 Fully Satisfied

N/A

Debenture 28 October 2009 Fully Satisfied

N/A

Debenture 27 August 2009 Fully Satisfied

N/A

Rent deposit deed 03 October 2006 Fully Satisfied

N/A

Debenture 27 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.