Company NameSkyline Properties 1 Limited
DirectorMichael Leigh Osborne
Company StatusActive
Company Number04818613
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Michael Leigh Osborne
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2003(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Tudor Way
Waltham Abbey
EN9 1PX
Director NameEdward David Osborne
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mornington Close
Woodford Green
Essex
IG8 0TT
Secretary NameEdward David Osborne
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mornington Close
Woodford Green
Essex
IG8 0TT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address2 Tudor Way
Waltham Abbey
EN9 1PX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey North East
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2007
Net Worth-£781
Cash£100
Current Liabilities£34,991

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Charges

15 September 2020Delivered on: 2 October 2020
Persons entitled: Acre Lane Funding 1 LTD

Classification: A registered charge
Particulars: 156 high street ongar CM5 9JJ registered at the land registry with title number EX662197.
Outstanding
15 September 2020Delivered on: 2 October 2020
Persons entitled: Acre Lane Funding 1 LTD

Classification: A registered charge
Particulars: 156 high street ongar CM5 9JJ registered at the land registry with title number: EX662197.
Outstanding
17 May 2019Delivered on: 20 May 2019
Persons entitled: GFS1 LTD

Classification: A registered charge
Outstanding
17 May 2019Delivered on: 20 May 2019
Persons entitled: Gfs 1 LTD

Classification: A registered charge
Particulars: Leasehold of flat 2, 183 graham road london E8 1PD registered at hm land registry with title number EGL348047.
Outstanding
14 December 2018Delivered on: 20 December 2018
Persons entitled: Gfs 1 LTD

Classification: A registered charge
Particulars: Debenture over property and undertakings.
Outstanding
14 December 2018Delivered on: 19 December 2018
Persons entitled: Gfs 1 LTD

Classification: A registered charge
Particulars: All that freehold property known as 156 high street, ongar, CM5 9JJ and registered at hm land registry under title number EX662197. Please see instrument for further details.
Outstanding
19 April 2016Delivered on: 5 May 2016
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: All the leasehold property known as flat 2 183 graham road london E8 1PD registered at hmlr under title number EGL348047.
Outstanding
2 May 2008Delivered on: 7 May 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property first floor flat 183B graham road london by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. See image for full details.
Outstanding
15 February 2021Delivered on: 18 February 2021
Persons entitled: Kseye Capital Holdings Limited

Classification: A registered charge
Particulars: 156 high street, ongar CM5 9JJ registered at hm land registry under title number EX662197.
Outstanding
15 September 2020Delivered on: 1 October 2020
Persons entitled: Acre Lane Funding 1 LTD

Classification: A registered charge
Particulars: 156 high street, ongar t/no EX662197.
Outstanding
15 September 2020Delivered on: 1 October 2020
Persons entitled: Acre Lane Funding 1 LTD

Classification: A registered charge
Particulars: 156 high street, ongar t/no EX662197.
Outstanding
12 August 2005Delivered on: 26 August 2005
Persons entitled: The Mortgage Works (UK) PLC

Classification: Legal charge
Secured details: £176,923.75 due or to become due from the company to.
Particulars: 145 clifden road clapton london.
Outstanding

Filing History

21 February 2024Registered office address changed from The Hermitage Shenfield Road Brentwood CM15 8AG England to 2 Tudor Way Waltham Abbey EN9 1PX on 21 February 2024 (1 page)
14 August 2023Micro company accounts made up to 31 July 2022 (3 pages)
14 August 2023Registered office address changed from Unit 5, the Galleria 180-182 George Lane South Woodford London E18 1AY to The Hermitage Shenfield Road Brentwood CM15 8AG on 14 August 2023 (1 page)
18 July 2023Compulsory strike-off action has been discontinued (1 page)
17 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
22 February 2023Satisfaction of charge 048186130012 in full (1 page)
1 February 2023Satisfaction of charge 048186130009 in full (1 page)
1 February 2023Satisfaction of charge 048186130011 in full (1 page)
1 February 2023Satisfaction of charge 048186130010 in full (1 page)
1 February 2023Satisfaction of charge 048186130008 in full (1 page)
21 September 2022Compulsory strike-off action has been discontinued (1 page)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
14 September 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
29 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
18 February 2021Registration of charge 048186130012, created on 15 February 2021 (39 pages)
4 February 2021Satisfaction of charge 048186130006 in full (1 page)
4 February 2021Satisfaction of charge 048186130003 in full (1 page)
3 February 2021Satisfaction of charge 048186130004 in full (1 page)
3 February 2021Satisfaction of charge 2 in full (2 pages)
3 February 2021Satisfaction of charge 048186130007 in full (1 page)
3 February 2021Satisfaction of charge 048186130005 in full (1 page)
3 February 2021Satisfaction of charge 1 in full (1 page)
2 October 2020Registration of charge 048186130009, created on 15 September 2020 (34 pages)
2 October 2020Registration of charge 048186130008, created on 15 September 2020 (47 pages)
1 October 2020Registration of charge 048186130011, created on 15 September 2020 (47 pages)
1 October 2020Registration of charge 048186130010, created on 15 September 2020 (36 pages)
17 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
16 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
5 August 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
20 May 2019Registration of charge 048186130007, created on 17 May 2019 (19 pages)
20 May 2019Registration of charge 048186130006, created on 17 May 2019 (41 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
26 February 2019Director's details changed for Mr Michael Leigh Osborne on 20 February 2019 (2 pages)
20 December 2018Registration of charge 048186130005, created on 14 December 2018 (20 pages)
19 December 2018Registration of charge 048186130004, created on 14 December 2018 (37 pages)
7 August 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
10 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
27 September 2017Compulsory strike-off action has been discontinued (1 page)
27 September 2017Compulsory strike-off action has been discontinued (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
25 September 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
24 April 2017Confirmation statement made on 2 July 2016 with updates (5 pages)
24 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
24 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
24 April 2017Confirmation statement made on 2 July 2016 with updates (5 pages)
5 May 2016Registration of charge 048186130003, created on 19 April 2016 (5 pages)
5 May 2016Registration of charge 048186130003, created on 19 April 2016 (5 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
11 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(3 pages)
11 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(3 pages)
11 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(3 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
1 December 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
1 December 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
1 December 2014Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
1 December 2014Annual return made up to 2 July 2012 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
1 December 2014Annual return made up to 2 July 2011 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
1 December 2014Annual return made up to 2 July 2011 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
1 December 2014Annual return made up to 2 July 2012 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
1 December 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
1 December 2014Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
1 December 2014Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
1 December 2014Annual return made up to 2 July 2012 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
1 December 2014Annual return made up to 2 July 2011 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
28 November 2014Annual return made up to 2 July 2009 with a full list of shareholders (10 pages)
28 November 2014Director's details changed for Michael Leigh Osborne on 2 July 2010 (2 pages)
28 November 2014Director's details changed for Michael Leigh Osborne on 2 July 2010 (2 pages)
28 November 2014Annual return made up to 2 July 2010 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
28 November 2014Director's details changed for Edward David Osborne on 2 July 2010 (2 pages)
28 November 2014Annual return made up to 2 July 2009 with a full list of shareholders (10 pages)
28 November 2014Annual return made up to 2 July 2009 with a full list of shareholders (10 pages)
28 November 2014Director's details changed for Edward David Osborne on 2 July 2010 (2 pages)
28 November 2014Annual return made up to 2 July 2010 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
28 November 2014Director's details changed for Michael Leigh Osborne on 2 July 2010 (2 pages)
28 November 2014Director's details changed for Edward David Osborne on 2 July 2010 (2 pages)
5 November 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
5 November 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
13 October 2014Total exemption small company accounts made up to 31 July 2011 (3 pages)
13 October 2014Total exemption small company accounts made up to 31 July 2012 (3 pages)
13 October 2014Total exemption small company accounts made up to 31 July 2012 (3 pages)
13 October 2014Total exemption small company accounts made up to 31 July 2011 (3 pages)
19 August 2014Total exemption small company accounts made up to 31 July 2010 (3 pages)
19 August 2014Total exemption small company accounts made up to 31 July 2010 (3 pages)
24 September 2013Termination of appointment of Edward Osborne as a director (1 page)
24 September 2013Termination of appointment of Edward Osborne as a secretary (1 page)
24 September 2013Termination of appointment of Edward Osborne as a secretary (1 page)
24 September 2013Total exemption small company accounts made up to 31 July 2009 (3 pages)
24 September 2013Termination of appointment of Edward Osborne as a director (1 page)
24 September 2013Total exemption small company accounts made up to 31 July 2009 (3 pages)
19 September 2013Registered office address changed from Brook Point 1412 - 1420 High Road Whetstone London N20 9BH United Kingdom on 19 September 2013 (2 pages)
19 September 2013Registered office address changed from Brook Point 1412 - 1420 High Road Whetstone London N20 9BH United Kingdom on 19 September 2013 (2 pages)
15 April 2013Notice of ceasing to act as receiver or manager (2 pages)
15 April 2013Notice of ceasing to act as receiver or manager (2 pages)
16 January 2012Notice of appointment of receiver or manager (3 pages)
16 January 2012Notice of appointment of receiver or manager (3 pages)
28 June 2010Notice of ceasing to act as receiver or manager (1 page)
28 June 2010Notice of ceasing to act as receiver or manager (1 page)
22 March 2010Notice of appointment of receiver or manager (3 pages)
22 March 2010Notice of appointment of receiver or manager (3 pages)
12 October 2009Registered office address changed from Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH on 12 October 2009 (1 page)
12 October 2009Registered office address changed from Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH on 12 October 2009 (1 page)
2 October 2009Notice of ceasing to act as receiver or manager (2 pages)
2 October 2009Notice of ceasing to act as receiver or manager (2 pages)
7 August 2009Notice of appointment of receiver or manager (2 pages)
7 August 2009Notice of appointment of receiver or manager (2 pages)
7 November 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
7 November 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 July 2008Return made up to 02/07/08; full list of members (5 pages)
10 July 2008Return made up to 02/07/08; full list of members (5 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 January 2008Total exemption small company accounts made up to 31 July 2006 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 October 2007Return made up to 02/07/07; full list of members (7 pages)
24 October 2007Return made up to 02/07/07; full list of members (7 pages)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
26 July 2006Return made up to 02/07/06; full list of members (4 pages)
26 July 2006Return made up to 02/07/06; full list of members (4 pages)
11 May 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
11 May 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
30 August 2005Return made up to 02/07/05; full list of members (5 pages)
30 August 2005Return made up to 02/07/05; full list of members (5 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
4 May 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
4 May 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
26 October 2004Return made up to 02/07/04; full list of members (6 pages)
26 October 2004Return made up to 02/07/04; full list of members (6 pages)
8 August 2003Secretary's particulars changed;director's particulars changed (1 page)
8 August 2003Secretary's particulars changed;director's particulars changed (1 page)
16 July 2003Ad 02/07/03--------- £ si 49@1=49 £ ic 2/51 (2 pages)
16 July 2003New secretary appointed;new director appointed (3 pages)
16 July 2003New director appointed (3 pages)
16 July 2003New secretary appointed;new director appointed (3 pages)
16 July 2003Ad 02/07/03--------- £ si 49@1=49 £ ic 2/51 (2 pages)
16 July 2003Ad 02/07/03--------- £ si 49@1=49 £ ic 51/100 (2 pages)
16 July 2003Registered office changed on 16/07/03 from: avco house 6 albert road new barnet hertfordshire EN4 9SH (1 page)
16 July 2003New director appointed (3 pages)
16 July 2003Ad 02/07/03--------- £ si 49@1=49 £ ic 51/100 (2 pages)
16 July 2003Registered office changed on 16/07/03 from: avco house 6 albert road new barnet hertfordshire EN4 9SH (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Registered office changed on 14/07/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003Registered office changed on 14/07/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
2 July 2003Incorporation (14 pages)
2 July 2003Incorporation (14 pages)