SKD LIMITED

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

    Company NameSKD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02207058
    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 SKD LIMITED?

    • (7011) /

    Where is SKD LIMITED located?

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

    What were the previous names of SKD LIMITED?

    Previous Company Names
    Company NameFromUntil
    STANHOPE KAJIMA DEVELOPMENTS LIMITEDMar 08, 1988Mar 08, 1988
    PRECIS (668) LIMITEDDec 21, 1987Dec 21, 1987

    What are the latest accounts for SKD LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for SKD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2010

    Statement of capital on Oct 22, 2010

    • Capital: GBP 20,000,000
    SH01

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

    5 pagesAA

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

    4 pagesAR01

    Total exemption full accounts 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

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    5 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

    legacy

    5 pages363a

    legacy

    1 pages288c

    Who are the officers of SKD 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
    UCHIDA, Michiya
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    Director
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    EnglandJapanese123220480001
    AOKI, Noburo
    34 Hillcroft Crescent
    Ealing
    W5 2SQ London
    Secretary
    34 Hillcroft Crescent
    Ealing
    W5 2SQ London
    Japanese59443000002
    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
    British52294450003
    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 KingdomBritish59698840001
    GERMAN, Ronald Ian
    Touchwood
    Back Lane Holywell
    PE27 4TQ St Ives
    Cambridgeshire
    Director
    Touchwood
    Back Lane Holywell
    PE27 4TQ St Ives
    Cambridgeshire
    EnglandBritish109667530003
    ISHIYAMA, Tsutomu
    1 Corringham Road
    HA9 9PX Wembley
    Middlesex
    Director
    1 Corringham Road
    HA9 9PX Wembley
    Middlesex
    Japanese35181340001
    KAJIMA, Shoichi
    Minami-Azabu
    Minato-Ku
    Tokyo
    4-11-65
    Japan
    Director
    Minami-Azabu
    Minato-Ku
    Tokyo
    4-11-65
    Japan
    JapanJapanese155687420001
    LIPTON, Stuart Anthony, Sir
    40 Queens Grove
    NW8 6HH London
    Director
    40 Queens Grove
    NW8 6HH London
    EnglandBritish2068540001
    METTER, David Antony
    W2
    Director
    W2
    United KingdomBritish17535810001
    NAKAGAWA, Yukiyasu
    6 Marlborough Hill
    St Johns Wood
    NW8 0NN London
    Director
    6 Marlborough Hill
    St Johns Wood
    NW8 0NN London
    Japanese40237580001
    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
    Japanese92075590002
    SUZUKI, Fujio
    6 Marlborough Hill
    St Johns Wood
    NW8 0NN London
    Director
    6 Marlborough Hill
    St Johns Wood
    NW8 0NN London
    Japanese65931220003
    UCHIDA, Koji
    Nakano-Ku Tokyo
    Shirasagi
    FOREIGN 3-18-5 Japan
    Director
    Nakano-Ku Tokyo
    Shirasagi
    FOREIGN 3-18-5 Japan
    Japanese31558180001
    YAMAMOTO, Taizo
    High Trees
    41 Hillside
    SM7 1HG Banstead
    Surrey
    Director
    High Trees
    41 Hillside
    SM7 1HG Banstead
    Surrey
    Japanese49863440002
    YOSHIDA, Fujio
    Funabashi
    Maehara Nish
    3-2-12 Chiba
    Japan
    Director
    Funabashi
    Maehara Nish
    3-2-12 Chiba
    Japan
    Japanese31599970003

    Does SKD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge on cash
    Created On Oct 27, 1989
    Delivered On Nov 08, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 30TH sept 1988
    Short particulars
    The principal amount of £22,501,958-69 deposited on the date of completion of the sale of the property in account number 270613 in the name of the company with the agent as agent and trustee on behalf of the banks. (See form 395 and continuation sheets relevant to this charge).
    Persons Entitled
    • The Sumitomo Bank Limited
    Transactions
    • Nov 08, 1989Registration of a charge
    • Jun 19, 1997Statement of satisfaction of a charge in full or part (403a)
    Second legal charge
    Created On Nov 09, 1988
    Delivered On Nov 23, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Hanway house 26 red lion square & 53, 55 and 57 theobalds road, london WC1 t/no's:- ngl 83090 and ngl 183227 (for details see form 395 and continuation sheets relevant to the charge).
    Persons Entitled
    • Kajima Europe B.V.
    Transactions
    • Nov 23, 1988Registration of a charge
    • Jun 19, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 09, 1988
    Delivered On Nov 21, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargees
    Short particulars
    F/H 53/55/57 theobalds road and 26 red lion square title no ngl 183227 and known as hanway house red lion square title no ngl 83090 (see form 395 and continuation sheets relevant to this charge). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Sumitomo Bank Limitedschedule to the Certificate of Registrationas Agent and Trustee for the Banks Named in The
    Transactions
    • Nov 21, 1988Registration of a charge (395)
    • Dec 19, 1992Statement 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