Company NameSki-Ing Imports (G.B.) Limited
DirectorPeter Geoffrey Webb
Company StatusActive
Company Number01108198
CategoryPrivate Limited Company
Incorporation Date13 April 1973(51 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Geoffrey Webb
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(18 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighview House 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Secretary NameMrs Helen Joan Webb
NationalityBritish
StatusCurrent
Appointed18 June 1991(18 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressHighview House 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Director NameMrs Ena Rose Spriggs
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(18 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address5 Millfield Close
Rustington
Littlehampton
West Sussex
BN16 2JY

Contact

Websiteeuropaskilodge.co.uk
Telephone020 83997700
Telephone regionLondon

Location

Registered AddressHighview House 1st Floor
Tattenham Crescent
Epsom
Surrey
KT18 5QJ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

51 at £1P.g. Webb
51.00%
Ordinary
20 at £1A.g.s. Webb
20.00%
Ordinary
15 at £1D.e.r. Webb
15.00%
Ordinary
14 at £1Mrs H.j. Webb
14.00%
Ordinary

Financials

Year2014
Net Worth£1,179
Cash£37,736
Current Liabilities£103,385

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Charges

5 September 1998Delivered on: 10 September 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
3 August 1989Delivered on: 10 August 1989
Satisfied on: 8 August 1991
Persons entitled: Midland Bank PLC

Classification: Charge on book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all books and other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied
18 November 1976Delivered on: 29 November 1976
Satisfied on: 8 August 1991
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

14 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
27 January 2023Unaudited abridged accounts made up to 31 July 2022 (6 pages)
29 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
31 January 2022Unaudited abridged accounts made up to 31 July 2021 (6 pages)
30 July 2021Unaudited abridged accounts made up to 31 July 2020 (7 pages)
13 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
30 July 2020Unaudited abridged accounts made up to 31 July 2019 (7 pages)
23 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
2 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
24 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 August 2015Registered office address changed from 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ to Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 19 August 2015 (1 page)
19 August 2015Registered office address changed from 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ to Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 19 August 2015 (1 page)
10 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
22 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
8 May 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
8 May 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
29 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(3 pages)
29 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(3 pages)
8 May 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
8 May 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
1 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
23 April 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
23 April 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
13 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
27 July 2010Director's details changed for Mr Peter Geoffrey Webb on 1 June 2010 (2 pages)
27 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (3 pages)
27 July 2010Secretary's details changed for Mrs Helen Joan Webb on 1 June 2010 (1 page)
27 July 2010Secretary's details changed for Mrs Helen Joan Webb on 1 June 2010 (1 page)
27 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (3 pages)
27 July 2010Director's details changed for Mr Peter Geoffrey Webb on 1 June 2010 (2 pages)
27 July 2010Secretary's details changed for Mrs Helen Joan Webb on 1 June 2010 (1 page)
27 July 2010Director's details changed for Mr Peter Geoffrey Webb on 1 June 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
4 August 2009Return made up to 10/07/09; full list of members (4 pages)
4 August 2009Return made up to 10/07/09; full list of members (4 pages)
16 June 2009Resolutions
  • RES13 ‐ Final dividend of £202.50 31/07/2008
(10 pages)
16 June 2009Resolutions
  • RES13 ‐ Final dividend of £100.00 31/03/2009
(10 pages)
16 June 2009Resolutions
  • RES13 ‐ Final dividend of £202.50 31/07/2008
(10 pages)
16 June 2009Resolutions
  • RES13 ‐ Final dividend of £100.00 31/03/2009
(10 pages)
15 June 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
15 June 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
12 August 2008Return made up to 10/07/08; full list of members (4 pages)
12 August 2008Return made up to 10/07/08; full list of members (4 pages)
30 May 2008Total exemption full accounts made up to 31 July 2007 (14 pages)
30 May 2008Total exemption full accounts made up to 31 July 2007 (14 pages)
14 August 2007Return made up to 10/07/07; full list of members (3 pages)
14 August 2007Return made up to 10/07/07; full list of members (3 pages)
3 June 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
3 June 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
8 August 2006Return made up to 10/07/06; full list of members (3 pages)
8 August 2006Return made up to 10/07/06; full list of members (3 pages)
17 July 2006Total exemption small company accounts made up to 31 July 2005 (13 pages)
17 July 2006Total exemption small company accounts made up to 31 July 2005 (13 pages)
1 September 2005Registered office changed on 01/09/05 from: ist floor curzon house 24 high street banstead surrey SM7 2LJ (1 page)
1 September 2005Registered office changed on 01/09/05 from: ist floor curzon house 24 high street banstead surrey SM7 2LJ (1 page)
19 August 2005Return made up to 10/07/05; full list of members
  • 363(287) ‐ Registered office changed on 19/08/05
(7 pages)
19 August 2005Return made up to 10/07/05; full list of members
  • 363(287) ‐ Registered office changed on 19/08/05
(7 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
13 August 2004Return made up to 10/07/04; full list of members (7 pages)
13 August 2004Return made up to 10/07/04; full list of members (7 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (13 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (13 pages)
26 August 2003Return made up to 10/07/03; full list of members (6 pages)
26 August 2003Return made up to 10/07/03; full list of members (6 pages)
23 May 2003Total exemption full accounts made up to 31 July 2002 (13 pages)
23 May 2003Total exemption full accounts made up to 31 July 2002 (13 pages)
25 July 2002Return made up to 10/07/02; full list of members (6 pages)
25 July 2002Return made up to 10/07/02; full list of members (6 pages)
28 March 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
28 March 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
2 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
31 July 2001Return made up to 10/07/01; full list of members (6 pages)
31 July 2001Return made up to 10/07/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (13 pages)
1 February 2001Full accounts made up to 31 March 2000 (13 pages)
13 September 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 2000Full accounts made up to 31 March 1999 (13 pages)
19 July 2000Full accounts made up to 31 March 1999 (13 pages)
25 October 1999Return made up to 10/07/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 October 1999Director resigned (1 page)
25 October 1999Return made up to 10/07/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 October 1999Director resigned (1 page)
16 June 1999Full accounts made up to 31 March 1998 (11 pages)
16 June 1999Full accounts made up to 31 March 1998 (11 pages)
18 November 1998Return made up to 10/07/98; full list of members (6 pages)
18 November 1998Return made up to 10/07/98; full list of members (6 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
4 August 1998Full accounts made up to 31 March 1997 (12 pages)
4 August 1998Full accounts made up to 31 March 1997 (12 pages)
4 September 1997Return made up to 10/07/97; no change of members (4 pages)
4 September 1997Return made up to 10/07/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (13 pages)
3 February 1997Full accounts made up to 31 March 1996 (13 pages)
28 July 1996Return made up to 10/07/96; no change of members (4 pages)
28 July 1996Return made up to 10/07/96; no change of members (4 pages)
1 February 1996Full accounts made up to 31 March 1995 (10 pages)
1 February 1996Full accounts made up to 31 March 1995 (10 pages)
11 August 1995Return made up to 10/07/95; full list of members (6 pages)
11 August 1995Return made up to 10/07/95; full list of members (6 pages)
2 February 1993Full accounts made up to 31 March 1992 (10 pages)
2 February 1993Full accounts made up to 31 March 1992 (10 pages)