London
SW6 6EW
Director Name | Mrs Vanessa Mary Brooksbank |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 1991(12 years after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Doneraile Street London SW6 6EW |
Secretary Name | David William Brooksbank |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 1991(12 years after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Doneraile Street London SW6 6EW |
Director Name | Mr Charles Henry Brooksbank |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2009(29 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 114 Chiswick High Road London W4 1PU |
Director Name | Mrs Angela Victoria Steele |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(40 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Chiswick High Road London W4 1PU |
Website | purepowder.com |
---|---|
Email address | [email protected] |
Telephone | 020 77368191 |
Telephone region | London |
Registered Address | 114 Chiswick High Road London W4 1PU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £67,565 |
Cash | £132,411 |
Current Liabilities | £443,944 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 4 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
15 December 2020 | Delivered on: 17 December 2020 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
18 September 1998 | Delivered on: 23 September 1998 Persons entitled: Coutts & Company Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee especially a bond to the civil aviation authority for £24,464 in respect of an air travel organisers licence. Particulars: Deposit account number 54436 for £24,464. Outstanding |
11 June 1998 | Delivered on: 12 June 1998 Persons entitled: Coutts & Co. Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The credit balances earmarked as being held to the banks order. Outstanding |
3 October 1997 | Delivered on: 8 October 1997 Persons entitled: Coutts & Co. Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee especially a bond to civil aviation authority for £18,000 in respect of air travel organisers licence. Particulars: Sterling money market deposit account number 54436 for £18,000. Outstanding |
18 September 1996 | Delivered on: 23 September 1996 Persons entitled: Coutts & Co. Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee specifically a bond to civil aviation authority for £10,000 in respect of air travel organisers licence. Particulars: Business reserve account number 4701747 for £10,000. Outstanding |
19 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
---|---|
3 June 2023 | Cessation of David William Brooksbank as a person with significant control on 12 June 2018 (1 page) |
3 June 2023 | Cessation of Vanessa Mary Brooksbank as a person with significant control on 12 June 2018 (1 page) |
3 June 2023 | Notification of Charles Brooksbank as a person with significant control on 12 June 2018 (2 pages) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
4 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
11 March 2022 | Total exemption full accounts made up to 31 May 2021 (19 pages) |
18 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
9 June 2021 | Registered office address changed from Lancaster House 87 Yarmouth Road Norwich Norfolk NR7 0HF United Kingdom to 114 Chiswick High Road London W4 1PU on 9 June 2021 (1 page) |
11 March 2021 | Total exemption full accounts made up to 31 May 2020 (13 pages) |
17 December 2020 | Registration of charge 014316550005, created on 15 December 2020 (12 pages) |
1 September 2020 | Registered office address changed from 61 Doneraile Street London SW6 6EW to Lancaster House 87 Yarmouth Road Norwich Norfolk NR7 0HF on 1 September 2020 (1 page) |
17 July 2020 | Confirmation statement made on 4 July 2020 with updates (5 pages) |
3 April 2020 | Appointment of Mrs Angela Victoria Steele as a director on 1 April 2020 (2 pages) |
1 April 2020 | Director's details changed for Mr Charles Henry Brooksbank on 1 April 2020 (2 pages) |
28 October 2019 | Total exemption full accounts made up to 31 May 2019 (13 pages) |
6 August 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
12 July 2018 | Confirmation statement made on 4 July 2018 with updates (5 pages) |
19 June 2018 | Particulars of variation of rights attached to shares (2 pages) |
12 June 2018 | Resolutions
|
22 February 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
6 July 2017 | Confirmation statement made on 4 July 2017 with updates (5 pages) |
6 July 2017 | Confirmation statement made on 4 July 2017 with updates (5 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
9 August 2016 | Confirmation statement made on 4 July 2016 with updates (7 pages) |
9 August 2016 | Confirmation statement made on 4 July 2016 with updates (7 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
11 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
28 October 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
11 July 2013 | Register inspection address has been changed from C/O Pkf (Uk) Llp Cedar House 105 Carrow Road Norwich Norfolk NR1 1HP England (1 page) |
11 July 2013 | Register inspection address has been changed from C/O Pkf (Uk) Llp Cedar House 105 Carrow Road Norwich Norfolk NR1 1HP England (1 page) |
11 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (8 pages) |
11 July 2013 | Director's details changed for Charles Brooksbank on 10 July 2013 (2 pages) |
11 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (8 pages) |
11 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (8 pages) |
11 July 2013 | Director's details changed for Charles Brooksbank on 10 July 2013 (2 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
9 August 2012 | Register(s) moved to registered inspection location (1 page) |
9 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (8 pages) |
9 August 2012 | Director's details changed for Mrs Vanessa Mary Brooksbank on 3 July 2012 (2 pages) |
9 August 2012 | Director's details changed for Mrs Vanessa Mary Brooksbank on 3 July 2012 (2 pages) |
9 August 2012 | Register(s) moved to registered inspection location (1 page) |
9 August 2012 | Director's details changed for Charles Brooksbank on 3 July 2012 (2 pages) |
9 August 2012 | Director's details changed for Mrs Vanessa Mary Brooksbank on 3 July 2012 (2 pages) |
9 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (8 pages) |
9 August 2012 | Register inspection address has been changed (1 page) |
9 August 2012 | Director's details changed for Charles Brooksbank on 3 July 2012 (2 pages) |
9 August 2012 | Director's details changed for Charles Brooksbank on 3 July 2012 (2 pages) |
9 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (8 pages) |
9 August 2012 | Register inspection address has been changed (1 page) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
9 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (15 pages) |
9 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (15 pages) |
9 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (15 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
26 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (15 pages) |
26 August 2010 | Change of share class name or designation (2 pages) |
26 August 2010 | Change of share class name or designation (2 pages) |
26 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (15 pages) |
26 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (15 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
17 February 2010 | Company name changed powder skiing in north america LIMITED\certificate issued on 17/02/10
|
17 February 2010 | Company name changed powder skiing in north america LIMITED\certificate issued on 17/02/10
|
18 November 2009 | Resolutions
|
18 November 2009 | Resolutions
|
5 August 2009 | Return made up to 04/07/09; full list of members (8 pages) |
5 August 2009 | Return made up to 04/07/09; full list of members (8 pages) |
23 February 2009 | Director appointed charles brooksbank (1 page) |
23 February 2009 | Resolutions
|
23 February 2009 | Resolutions
|
23 February 2009 | Director appointed charles brooksbank (1 page) |
10 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
30 July 2008 | Return made up to 04/07/08; no change of members (7 pages) |
30 July 2008 | Return made up to 04/07/08; no change of members (7 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
24 July 2007 | Return made up to 04/07/07; no change of members (7 pages) |
24 July 2007 | Return made up to 04/07/07; no change of members (7 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
20 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
20 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
24 July 2005 | Return made up to 04/07/05; full list of members (7 pages) |
24 July 2005 | Return made up to 04/07/05; full list of members (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
5 October 2004 | Registered office changed on 05/10/04 from: 12/13 the cresent wisbech cambridgeshire PE13 1EP (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: 12/13 the cresent wisbech cambridgeshire PE13 1EP (1 page) |
15 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
15 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
24 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
24 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
17 July 2003 | Resolutions
|
17 July 2003 | Resolutions
|
17 October 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
17 October 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
8 August 2002 | Return made up to 04/07/02; full list of members (7 pages) |
8 August 2002 | Return made up to 04/07/02; full list of members (7 pages) |
24 October 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
24 October 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
24 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
24 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
15 September 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
15 September 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
12 July 2000 | Return made up to 04/07/00; full list of members (6 pages) |
12 July 2000 | Return made up to 04/07/00; full list of members (6 pages) |
15 September 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
15 September 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
12 July 1999 | Return made up to 04/07/99; no change of members (4 pages) |
12 July 1999 | Return made up to 04/07/99; no change of members (4 pages) |
23 September 1998 | Particulars of mortgage/charge (3 pages) |
23 September 1998 | Particulars of mortgage/charge (3 pages) |
16 July 1998 | Return made up to 04/07/98; full list of members (6 pages) |
16 July 1998 | Return made up to 04/07/98; full list of members (6 pages) |
15 July 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
15 July 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
9 October 1997 | Ad 25/09/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
9 October 1997 | £ nc 20000/30000 25/09/97 (1 page) |
9 October 1997 | Ad 25/09/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
9 October 1997 | £ nc 20000/30000 25/09/97 (1 page) |
9 October 1997 | Resolutions
|
9 October 1997 | Resolutions
|
8 October 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Accounts for a small company made up to 31 May 1997 (4 pages) |
2 October 1997 | Accounts for a small company made up to 31 May 1997 (4 pages) |
5 August 1997 | Return made up to 04/07/97; no change of members (4 pages) |
5 August 1997 | Return made up to 04/07/97; no change of members (4 pages) |
23 September 1996 | Particulars of mortgage/charge (3 pages) |
23 September 1996 | Particulars of mortgage/charge (3 pages) |
16 September 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
16 September 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
12 March 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
12 March 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
27 July 1995 | Return made up to 04/07/95; no change of members (4 pages) |
27 July 1995 | Return made up to 04/07/95; no change of members (4 pages) |
30 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
30 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
15 May 1986 | Full accounts made up to 31 May 1985 (11 pages) |
15 May 1986 | Full accounts made up to 31 May 1985 (11 pages) |
20 August 1979 | Company name changed\certificate issued on 20/08/79 (2 pages) |
20 August 1979 | Company name changed\certificate issued on 20/08/79 (2 pages) |
20 June 1979 | Certificate of incorporation (1 page) |
20 June 1979 | Certificate of incorporation (1 page) |