SKLW LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSKLW LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02149448
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SKLW LIMITED?

    • Development of building projects (41100) / Construction

    Where is SKLW LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 8EW London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SKLW LIMITED?

    Previous Company Names
    Company NameFromUntil
    STANHOPE CITY DEVELOPMENTS LIMITEDOct 02, 1987Oct 02, 1987
    TRACKTREAT LIMITEDJul 22, 1987Jul 22, 1987

    What are the latest accounts for SKLW LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for SKLW LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Oct 22, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 01, 2011

    Statement of capital on Nov 01, 2011

    • Capital: GBP 7,500,000
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Registered office address changed from Kajima Partnerships Limited 55 Baker Street London W1U 8EW United Kingdom on Mar 11, 2011

    1 pagesAD01

    Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on Mar 09, 2011

    1 pagesAD01

    Annual return made up to Oct 22, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Oct 22, 2009 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    6 pagesAA

    Director's details changed for Michiya Uchida on Oct 01, 2009

    3 pagesCH01

    Secretary's details changed for Mrs Jayne Cheadle on Oct 01, 2009

    3 pagesCH03

    Director's details changed for Julian Mark Rudd Jones on Oct 01, 2009

    3 pagesCH01

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    8 pages363a

    Total exemption full accounts made up to Dec 31, 2007

    6 pagesAA

    Total exemption full accounts made up to Dec 31, 2006

    6 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    2 pages288a

    legacy

    5 pages363a

    Total exemption full accounts made up to Dec 31, 2005

    6 pagesAA

    Who are the officers of SKLW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHEADLE, Jayne
    248a Marylebone Road
    NW1 6JZ London
    Grove House
    Secretary
    248a Marylebone Road
    NW1 6JZ London
    Grove House
    British97029880002
    RUDD-JONES, Julian Mark
    Grove House
    248a Marylebone Road
    NW1 6JZ London
    Director
    Grove House
    248a Marylebone Road
    NW1 6JZ London
    EnglandBritishProperty Developer129365690001
    UCHIDA, Michiya
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    Director
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    EnglandJapaneseChief Executive Officer123220480001
    AOKI, Noburo
    34 Hillcroft Crescent
    Ealing
    W5 2SQ London
    Secretary
    34 Hillcroft Crescent
    Ealing
    W5 2SQ London
    JapaneseCompany Director59443000002
    BEGLIN, Jane Elizabeth
    117 Salcott Road
    SW11 6DG London
    Secretary
    117 Salcott Road
    SW11 6DG London
    British42646050003
    BIBBY, Simon Nicholas
    2 Inglewood Copse
    BR1 2BB Bromley
    Kent
    Secretary
    2 Inglewood Copse
    BR1 2BB Bromley
    Kent
    British67287440003
    FRANKS, Deborah Ann
    15 The Avenue
    KT10 0RX Claygate
    Essex
    Secretary
    15 The Avenue
    KT10 0RX Claygate
    Essex
    British53651150002
    HEDGE, David Martin
    24 Burnham Road
    SS9 2JU Leigh On Sea
    Essex
    Secretary
    24 Burnham Road
    SS9 2JU Leigh On Sea
    Essex
    British122063770001
    WALTERS, Geoffrey Paul
    31 Holland Park
    W11 3TA London
    Secretary
    31 Holland Park
    W11 3TA London
    British79518430002
    YAMAMOTO, Taizo
    Little Warren Tattenham Crescent
    KT18 5NU Epsom
    Surrey
    Secretary
    Little Warren Tattenham Crescent
    KT18 5NU Epsom
    Surrey
    Japanese49863440001
    DANTZIC, Roy Matthew
    65 Springfield Road
    St Johns Wood
    NW8 0QJ London
    Director
    65 Springfield Road
    St Johns Wood
    NW8 0QJ London
    BritishDirector52294450003
    EVERRITT, John Vincent
    Dibbles The Street
    The St West Clandon
    GU4 7SX Guildford
    Surrey
    Director
    Dibbles The Street
    The St West Clandon
    GU4 7SX Guildford
    Surrey
    United KingdomBritishChartered Surveyor59698840001
    ISHIYAMA, Tsutomu
    1 Corringham Road
    HA9 9PX Wembley
    Middlesex
    Director
    1 Corringham Road
    HA9 9PX Wembley
    Middlesex
    JapaneseCompany Director35181340001
    KAJIMA, Shoichi
    Minami-Azabu
    Minato-Ku
    Tokyo
    4-11-65
    Japan
    Director
    Minami-Azabu
    Minato-Ku
    Tokyo
    4-11-65
    Japan
    JapanJapaneseCompany President155687420001
    LIPTON, Stuart Anthony, Sir
    40 Queens Grove
    NW8 6HH London
    Director
    40 Queens Grove
    NW8 6HH London
    EnglandBritishDirector2068540001
    METTER, David Antony
    W2
    Director
    W2
    United KingdomBritishDirector17535810001
    NAKAGAWA, Yukiyasu
    6 Marlborough Hill
    St Johns Wood
    NW8 0NN London
    Director
    6 Marlborough Hill
    St Johns Wood
    NW8 0NN London
    JapaneseDivisional General Manager40237580001
    SHIBASAKI, Katsumi
    35 St Mary's Court 4 Palgrave
    Gardens Prince Regents Gate
    NW1 6EW London
    Director
    35 St Mary's Court 4 Palgrave
    Gardens Prince Regents Gate
    NW1 6EW London
    JapaneseCompany Director92075590002
    SUZUKI, Fujio
    6 Marlborough Hill
    St Johns Wood
    NW8 0NN London
    Director
    6 Marlborough Hill
    St Johns Wood
    NW8 0NN London
    JapaneseCompany Director65931220003
    UCHIDA, Koji
    Nakano-Ku Tokyo
    Shirasagi
    FOREIGN 3-18-5 Japan
    Director
    Nakano-Ku Tokyo
    Shirasagi
    FOREIGN 3-18-5 Japan
    JapaneseCompany Director31558180001
    YAMAMOTO, Taizo
    High Trees
    41 Hillside
    SM7 1HG Banstead
    Surrey
    Director
    High Trees
    41 Hillside
    SM7 1HG Banstead
    Surrey
    JapaneseCompany Director49863440002

    Does SKLW LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 29, 1992
    Delivered On Aug 04, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or stanhope kajima PLC to the chargee under the terms of a loan agreement dated 20TH july 1992
    Short particulars
    L/H land k/a 1 london wall london t/no: ngl 226104 l/h land k/a no.1 Extension, plaisterershall, london wall (see form 395 for full details).
    Persons Entitled
    • Kajima Europe B.V.
    Transactions
    • Aug 04, 1992Registration of a charge (395)
    • May 10, 2001Statement that part or whole of property from a floating charge has been released (403b)
    Supplemental legal charge
    Created On Sep 20, 1988
    Delivered On Oct 03, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a legal charge dated 9/9/88.
    Short particulars
    All of the chargor's interest in all that l/h land known as no 1 extension, plaisterers hall london wall, london EC2 (please see form 395 for full details).
    Persons Entitled
    • Kajima Europe B.V.
    Transactions
    • Oct 03, 1988Registration of a charge
    • Jul 28, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 09, 1988
    Delivered On Sep 19, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement d/d 9/9/88 and this charge.
    Short particulars
    All of the chargor's interest in and to an underlease between the chargor and the international stock exchange of the united kingdom and the republic of ireland d/d 25/2/88 (please see form 395 for full details).
    Persons Entitled
    • Kajima Europe B.V.
    Transactions
    • Sep 19, 1988Registration of a charge
    • Jun 19, 1997Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0