Skaj Ltd ELTHAM


Founded in 2015, Skaj, classified under reg no. 09745782 is a active - proposal to strike off company. Currently registered at 5 Court Yard SE9 5PR, Eltham the company has been in the business for 9 years. Its financial year was closed on August 31 and its latest financial statement was filed on Mon, 31st Aug 2020.

Skaj Ltd Address / Contact

Office Address 5 Court Yard
Town Eltham
Post code SE9 5PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09745782
Date of Incorporation Mon, 24th Aug 2015
Industry Licensed restaurants
End of financial Year 31st August
Company age 9 years old
Account next due date Wed, 31st Aug 2022 (622 days after)
Account last made up date Mon, 31st Aug 2020
Next confirmation statement due date Wed, 7th Sep 2022 (2022-09-07)
Last confirmation statement dated Tue, 24th Aug 2021

Company staff

Behiye D.

Position: Director

Appointed: 24 August 2015

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Behiye D. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Mehmet D. This PSC has significiant influence or control over the company,.

Behiye D.

Notified on 23 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Mehmet D.

Notified on 23 August 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-232016-08-312017-08-312018-08-312019-08-312020-08-31
Net Worth -13 505    
Balance Sheet
Cash Bank In Hand 2 696    
Cash Bank On Hand 2 6964 8718108584 243
Current Assets 17 52818 80115 25515 04315 163
Debtors 12 48211 43511 43511 43510 605
Intangible Fixed Assets50 00048 000    
Net Assets Liabilities -13 505-21 163-31 626-47 208-66 893
Net Assets Liabilities Including Pension Asset Liability -13 505    
Other Debtors 12 48211 435   
Property Plant Equipment 6 7186 1794 6343 4752 606
Stocks Inventory 2 350    
Tangible Fixed Assets 6 718    
Total Inventories 2 3502 4953 0102 750315
Reserves/Capital
Called Up Share Capital 100    
Profit Loss Account Reserve -13 605    
Shareholder Funds -13 505    
Other
Accumulated Amortisation Impairment Intangible Assets 2 0004 0006 0008 00010 000
Accumulated Depreciation Impairment Property Plant Equipment 2 2404 2995 8447 0037 872
Average Number Employees During Period  4332
Creditors 70 00070 00070 00070 00095 000
Creditors Due After One Year 70 000    
Creditors Due Within One Year 15 751    
Fixed Assets 54 71852 17948 63445 47542 606
Increase From Amortisation Charge For Year Intangible Assets  2 0002 0002 0002 000
Increase From Depreciation Charge For Year Property Plant Equipment  2 0591 5451 159869
Intangible Assets 48 00046 00044 00042 00040 000
Intangible Assets Gross Cost 50 00050 00050 00050 000 
Intangible Fixed Assets Aggregate Amortisation Impairment 2 000    
Intangible Fixed Assets Amortisation Charged In Period 2 000    
Intangible Fixed Assets Cost Or Valuation50 000     
Net Current Assets Liabilities 1 777-3 342-10 260-22 683-14 499
Number Shares Allotted 100    
Number Shares Issued Fully Paid   100100100
Other Creditors 70 00070 000   
Other Taxation Social Security Payable 1 0812 926   
Par Value Share 1 111
Property Plant Equipment Gross Cost 8 95810 47810 47810 478 
Share Capital Allotted Called Up Paid 100    
Tangible Fixed Assets Additions 8 958    
Tangible Fixed Assets Cost Or Valuation 8 958    
Tangible Fixed Assets Depreciation 2 240    
Tangible Fixed Assets Depreciation Charged In Period 2 240    
Total Additions Including From Business Combinations Property Plant Equipment  1 520   
Total Assets Less Current Liabilities 56 49548 83738 37422 79228 107
Trade Creditors Trade Payables  2   

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
Free Download (1 page)

Company search