Company NameSky Stables Limited
DirectorsYisroel Schreiber and Esther Malka Schreiber
Company StatusActive
Company Number06017155
CategoryPrivate Limited Company
Incorporation Date4 December 2006(17 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Yisroel Schreiber
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2006(2 weeks, 3 days after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hanover Gardens
Salford
Lancashire
M7 4FQ
Director NameMrs Esther Malka Schreiber
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2011(4 years, 9 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables 2a Catherine Road
Manchester
M8 4HA
Director NameMr Yochanan Hochhauser
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(2 weeks, 3 days after company formation)
Appointment Duration4 years, 8 months (resigned 14 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129a Leicester Road
Salford
M7 4HJ
Director NameJoshua Josefovitz
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(2 weeks, 3 days after company formation)
Appointment Duration4 years, 8 months (resigned 14 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Leicester Road
Salford
M7 4HJ
Secretary NameMr Yochanan Hochhauser
NationalityBritish
StatusResigned
Appointed21 December 2006(2 weeks, 3 days after company formation)
Appointment Duration4 years, 8 months (resigned 14 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129a Leicester Road
Salford
M7 4HJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 December 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 December 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Stables
2a Catherine Road
Manchester
M8 4HA
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

245.5k at £1Esther Schreiber & Yisroel Schreiber
99.96%
Ordinary B
100 at £1Esther Malka Schreiber & Yisroel Schreiber
0.04%
Ordinary A

Financials

Year2014
Net Worth£327,267
Current Liabilities£91,654

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 December 2023 (5 months ago)
Next Return Due17 December 2024 (7 months, 2 weeks from now)

Charges

22 December 2011Delivered on: 24 December 2011
Persons entitled: Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures. See image for full details.
Outstanding
22 December 2011Delivered on: 24 December 2011
Persons entitled: Aldermore Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 69 high street, stone t/no SF357773; assigns the goodwill of any business. See image for full details.
Outstanding
27 February 2007Delivered on: 2 March 2007
Satisfied on: 15 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69 high street stone staffordshire t/no SF357773. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 February 2007Delivered on: 23 February 2007
Satisfied on: 15 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

11 January 2024Confirmation statement made on 3 December 2023 with no updates (3 pages)
18 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
12 September 2023Termination of appointment of Esther Malka Schreiber as a director on 12 September 2023 (1 page)
11 January 2023Confirmation statement made on 3 December 2022 with no updates (3 pages)
15 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
2 February 2022Confirmation statement made on 3 December 2021 with no updates (3 pages)
9 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
3 February 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
11 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
19 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 January 2019Confirmation statement made on 3 December 2018 with no updates (3 pages)
19 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 January 2018Confirmation statement made on 3 December 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 January 2017Confirmation statement made on 3 December 2016 with updates (6 pages)
5 January 2017Registered office address changed from 3a Park Hill Bury Old Road Prestwich Manchester M25 0FX to The Stables 2a Catherine Road Manchester M8 4HA on 5 January 2017 (1 page)
5 January 2017Confirmation statement made on 3 December 2016 with updates (6 pages)
5 January 2017Registered office address changed from 3a Park Hill Bury Old Road Prestwich Manchester M25 0FX to The Stables 2a Catherine Road Manchester M8 4HA on 5 January 2017 (1 page)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 245,550
(5 pages)
7 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 245,550
(5 pages)
8 September 2015Micro company accounts made up to 31 December 2014 (3 pages)
8 September 2015Micro company accounts made up to 31 December 2014 (3 pages)
22 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 245,550
(5 pages)
22 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 245,550
(5 pages)
22 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 245,550
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 245,550
(5 pages)
30 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 245,550
(5 pages)
30 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 245,550
(5 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
25 October 2012Statement of capital following an allotment of shares on 21 July 2012
  • GBP 245,451
(6 pages)
25 October 2012Statement of capital following an allotment of shares on 21 July 2012
  • GBP 245,451
(6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(58 pages)
29 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(58 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
12 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
22 September 2011Appointment of Mrs Esther Malka Schreiber as a director (2 pages)
22 September 2011Appointment of Mrs Esther Malka Schreiber as a director (2 pages)
21 September 2011Termination of appointment of Yochanan Hochhauser as a director (1 page)
21 September 2011Termination of appointment of Yochanan Hochhauser as a secretary (1 page)
21 September 2011Termination of appointment of Yochanan Hochhauser as a director (1 page)
21 September 2011Termination of appointment of Joshua Josefovitz as a director (1 page)
21 September 2011Termination of appointment of Joshua Josefovitz as a director (1 page)
21 September 2011Termination of appointment of Yochanan Hochhauser as a secretary (1 page)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 December 2009Director's details changed for Yochanan Hochhauser on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Yochanan Hochhauser on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 February 2009Registered office changed on 07/02/2009 from 2A catherine road crumpsall manchester lancashire M8 4HA (1 page)
7 February 2009Registered office changed on 07/02/2009 from 2A catherine road crumpsall manchester lancashire M8 4HA (1 page)
5 December 2008Return made up to 03/12/08; full list of members (6 pages)
5 December 2008Return made up to 03/12/08; full list of members (6 pages)
26 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
26 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 January 2008Return made up to 04/12/07; full list of members (7 pages)
29 January 2008Return made up to 04/12/07; full list of members (7 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
23 February 2007Particulars of mortgage/charge (3 pages)
23 February 2007Particulars of mortgage/charge (3 pages)
9 January 2007Registered office changed on 09/01/07 from: the stables 2A catherine road manchester M8 4HA (1 page)
9 January 2007New director appointed (2 pages)
9 January 2007Ad 21/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 January 2007New secretary appointed;new director appointed (2 pages)
9 January 2007New secretary appointed;new director appointed (2 pages)
9 January 2007Ad 21/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 January 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
9 January 2007Registered office changed on 09/01/07 from: the stables 2A catherine road manchester M8 4HA (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Secretary resigned (1 page)
4 December 2006Incorporation (9 pages)
4 December 2006Incorporation (9 pages)
4 December 2006Secretary resigned (1 page)