UKBizDB.co.uk

SKANSEN GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Skansen Group Limited. The company was founded 19 years ago and was given the registration number 05168368. The firm's registered office is in LONDON. You can find them at Lynton House, 7-12 Tavistock Square, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SKANSEN GROUP LIMITED
Company Number:05168368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 July 2004
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT

Director11 May 2014Active
2 Mountview Court, 310 Friern Barnet Lane, Whetstone, United Kingdom, N20 0YZ

Secretary25 April 2014Active
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF

Secretary01 July 2004Active
Witchazel Cottage, Ridge Lane, Rotherwick, RG27 9AT

Secretary01 July 2004Active
Aldermary House, 10-15 Queen Street, London, United Kingdom, EC4N 1TX

Director01 January 2009Active
86, Bondway, C/O Cls Holdings, London, England,

Director21 December 2012Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director01 July 2004Active
Aldermary House, 10-15 Queen Street, London, United Kingdom, EC4N 1TX

Director26 June 2013Active
Aldermary House, 10-15 Queen Street, London, United Kingdom, EC4N 1TX

Director02 January 2013Active
86, Bondway, C/O Cls Holdings, London, England, SW8 1SF

Director21 December 2012Active
33 Chestnut Grove, New Malden, KT3 3JJ

Director26 September 2005Active
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT

Director20 November 2013Active
Witchazel Cottage, Ridge Lane, Rotherwick, RG27 9AT

Director01 July 2004Active
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT

Director28 January 2014Active
Slanes, Mersea Road Peldon, Colchester, CO5 7QE

Director01 July 2004Active
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT

Director01 February 2007Active
George House, East Street, Petworth, GU28 0AB

Director01 July 2004Active
Aldermary House, 10-15 Queen Street, London, United Kingdom, EC4N 1TX

Director01 July 2004Active
Aldermary House, 10-15 Queen Street, London, United Kingdom, EC4N 1TX

Director01 January 2009Active
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT

Director01 September 2015Active
86, Bondway, C/O Cls Holdings, London, England, SW8 1SF

Director21 December 2012Active
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT

Director21 December 2012Active

People with Significant Control

Ms Anna Seeley
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:Swedish
Country of residence:United Kingdom
Address:2 Mountview Court, 310 Friern Barnet Lane, London, United Kingdom, N20 0YZ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-20Gazette

Gazette dissolved liquidation.

Download
2021-09-20Insolvency

Liquidation compulsory completion.

Download
2019-02-27Insolvency

Liquidation voluntary arrangement completion.

Download
2019-02-14Insolvency

Liquidation compulsory winding up order.

Download
2018-07-27Officers

Termination director company with name termination date.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Persons with significant control

Notification of a person with significant control statement.

Download
2018-07-24Persons with significant control

Cessation of a person with significant control.

Download
2018-06-01Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2017-12-01Officers

Termination director company with name termination date.

Download
2017-10-02Accounts

Accounts with accounts type small.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Officers

Termination director company with name termination date.

Download
2017-04-26Officers

Termination director company with name termination date.

Download
2017-04-11Officers

Termination director company with name termination date.

Download
2017-03-01Address

Change registered office address company with date old address new address.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Accounts

Accounts with accounts type group.

Download
2015-09-02Officers

Appoint person director company with name date.

Download
2015-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-20Officers

Change person director company.

Download
2015-07-06Accounts

Accounts with accounts type group.

Download
2015-03-12Accounts

Change account reference date company previous shortened.

Download
2014-10-07Officers

Termination secretary company with name termination date.

Download
2014-08-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.