Warning: file_put_contents(c/a477bfd29be7572ae7cfbd363215bf75.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Skylar Fulham London Ltd, E1 7QX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SKYLAR FULHAM LONDON LTD

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

This company is commonly known as Skylar Fulham London Ltd. The company was founded 7 years ago and was given the registration number 10271643. The firm's registered office is in LONDON. You can find them at 87 Whitechapel High Street, , London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:SKYLAR FULHAM LONDON LTD
Company Number:10271643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2016
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:87 Whitechapel High Street, London, England, E1 7QX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Salisbury Pavement, Dawes Road, London, SW6 7HT

Director26 March 2020Active
5, Salisbury Pavement Dawes Road, London, England, SW6 7HT

Director04 August 2019Active
338, Field End Road, Ruislip, United Kingdom, HA4 9PG

Director11 July 2016Active
5, Dawes Road, London, England, SW6 7HT

Director24 March 2020Active

People with Significant Control

Mr Ramrin King
Notified on:12 July 2020
Status:Active
Date of birth:July 2020
Nationality:British
Country of residence:England
Address:87, Whitechapel High Street, London, England, E1 7QX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mister Rkumdee King
Notified on:12 July 2020
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:87, Whitechapel High Street, London, England, E1 7QX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Ramrin Kumdee King
Notified on:12 July 2020
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:87, Whitechapel, London, England, E1 7QX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ramrin King
Notified on:24 March 2020
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:5, Dawes Road, London, England, SW6 7HT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ramrin Kumdee King
Notified on:22 March 2020
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:5, Salisbury Pavement Dawes Road, London, England, SW6 7HT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Chanita Kumdee King
Notified on:04 August 2019
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:5, Salisbury Pavement Dawes Road, London, England, SW6 7HT
Nature of control:
  • Ownership of shares 75 to 100 percent
Panumas King
Notified on:11 July 2016
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:United Kingdom
Address:338, Field End Road, Ruislip, United Kingdom, HA4 9PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type dormant.

Download
2024-03-22Accounts

Accounts with accounts type dormant.

Download
2023-07-22Gazette

Gazette filings brought up to date.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-03-07Accounts

Accounts with accounts type micro entity.

Download
2023-03-07Accounts

Accounts with accounts type micro entity.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Address

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

Download
2023-03-07Restoration

Administrative restoration company.

Download
2021-09-21Gazette

Gazette dissolved compulsory.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-07-14Persons with significant control

Notification of a person with significant control.

Download
2020-07-14Persons with significant control

Cessation of a person with significant control.

Download
2020-07-14Persons with significant control

Cessation of a person with significant control.

Download
2020-07-13Persons with significant control

Notification of a person with significant control.

Download
2020-07-12Persons with significant control

Notification of a person with significant control.

Download
2020-07-12Persons with significant control

Cessation of a person with significant control.

Download
2020-06-18Address

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

Download
2020-06-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-04-08Officers

Appoint person director company with name date.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2020-04-07Address

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

Download
2020-04-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.