Company NameSki Club Winter Arrangements Limited
Company StatusActive
Company Number02099115
CategoryPrivate Limited Company
Incorporation Date11 February 1987(37 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Trevor Fraser Campbell Davis
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2020(32 years, 12 months after company formation)
Appointment Duration4 years, 3 months
RoleChairman
Country of ResidenceEngland
Correspondence Address3.28 Canterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameMr Angus Maciver
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2020(32 years, 12 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3.28 Canterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameMr Walter Maitland Macharg
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(34 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3.28 Canterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Secretary NameMr Walter Maitland Macharg
StatusCurrent
Appointed01 January 2022(34 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address3.28 Canterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameMr Timothy Stovold
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(5 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 10 October 2005)
RoleChartered Accountant
Correspondence Address79b Grosvenor Park
London
SE5 0NJ
Director NameInga Margaret Amy Grimsey
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(5 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 1996)
RoleChief Executive
Correspondence Address10 Carlisle Road
London
NW6 6TJ
Director NameFrederick Irish
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(5 years, 8 months after company formation)
Appointment Duration13 years (resigned 29 November 2005)
RoleConsultant
Correspondence Address33 St Saviourgate
York
YO1 8NQ
Director NameBelinda Luxmoore
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(5 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 October 1993)
RoleHotelier
Correspondence AddressMinmore House
Glencourt
Ballindalloch
Banffshire
AB37 9BD
Scotland
Secretary NameMr Timothy Stovold
NationalityBritish
StatusResigned
Appointed04 November 1992(5 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 10 October 2005)
RoleCompany Director
Correspondence Address79b Grosvenor Park
London
SE5 0NJ
Director NameAlan Roy Chandler
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(6 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 October 1999)
RoleSelf Employed
Correspondence Address8 The Parade
Wharf Road Ash Vale
Aldershot
Hampshire
GU12 5AZ
Director NameMs Anne Caroline Stuart Taylor
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(9 years, 4 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
57-63 Church Road
Wimbledon
London
SW19 5DQ
Director NameMr Trevor Mortimer Newland
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(11 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTheobalds Manor
Old Park Ride
Waltham Cross
Hertfordshire
EN7 5HX
Director NameSally Amanda Cartwright
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(16 years, 9 months after company formation)
Appointment Duration2 years (resigned 29 November 2005)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House
Broad Hinton
Wiltshire
SN4 9PA
Secretary NameMr Robert Colin Mattingly
NationalityBritish
StatusResigned
Appointed10 October 2005(18 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 April 2008)
RoleCompany Director
Correspondence Address60 Kingsway
Woking
Surrey
GU21 6NT
Director NameMr John Andrew Nuttall
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(18 years, 9 months after company formation)
Appointment Duration2 years (resigned 29 November 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBearcroft House
Haselor
Alcester
Warwickshire
B49 6LU
Director NameMichael Alan Bound
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(18 years, 9 months after company formation)
Appointment Duration2 years (resigned 29 November 2007)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressSmartswell
Willow Wents
Mereworth
Kent
ME18 5NF
Director NameMr Robert Douglas Farquharson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(20 years, 9 months after company formation)
Appointment Duration12 months (resigned 27 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Saint Maur Road
London
SW6 4DP
Director NameMr Neil Richard Britten
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(20 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 22 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57-63 Church Road
London
SW19 5SB
Secretary NameMs Anne Caroline Stuart-Taylor
NationalityBritish
StatusResigned
Appointed04 April 2008(21 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 31 March 2012)
RoleCompany Director
Correspondence AddressThe White House
57-63 Church Road
Wimbledon
London
SW19 5DQ
Director NameMr Steven Jeffrey Brabbs
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(21 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 21 November 2013)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address57-63 Church Road
London
SW19 5SB
Secretary NameMr Steven Jeffrey Brabbs
NationalityBritish
StatusResigned
Appointed27 November 2008(21 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 27 November 2008)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressMerrydown Ellis Avenue
Chalfont St Peter
Bucks.
SL9 9UB
Secretary NameTimothy Whelan
StatusResigned
Appointed18 June 2012(25 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 October 2019)
RoleCompany Director
Correspondence Address133-137 Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMr William Kenneth Robert Crowder
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(25 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 16 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57-63 Church Road
London
SW19 5SB
Director NameMr Francis Conn McCusker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2013(26 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 June 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address57-63 Church Road
London
SW19 5SB
Director NameMr Malcolm Kenneth Sharp Bentley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(26 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133-137 Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMr Ian Holt
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2017(30 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133-137 Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMr Darren Lee Neylon
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed13 March 2018(31 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 15 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133-137 Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Secretary NameMs Tetyana Moiseyenko
StatusResigned
Appointed04 October 2019(32 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 July 2021)
RoleCompany Director
Correspondence Address133-137 Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMr John Owen Simpson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2021(34 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 3.28 Canterbury Court Kennington Park
1-3 Brixton Road, Oval
London
SW9 6DE
Secretary NameMr John Owen Simpson
StatusResigned
Appointed16 July 2021(34 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 2021)
RoleCompany Director
Correspondence Address133-137 Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY

Contact

Websiteskiclub.co.uk
Telephone020 84102000
Telephone regionLondon

Location

Registered AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardVassall
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

30k at £1Ski Club Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,404,606
Gross Profit£367,628
Net Worth£400,095
Cash£210,036
Current Liabilities£280,045

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return1 November 2023 (6 months ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Charges

26 September 1996Delivered on: 11 October 1996
Satisfied on: 20 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond in favour of the association of bonded travel organisers trust limited for £10,000.
Particulars: The sum of £10,000 together with interest accrued now or to be held by the bank on an account numbered 7844409 and earmarked or designated by reference to the company.
Fully Satisfied
26 September 1996Delivered on: 7 October 1996
Satisfied on: 20 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of the civil aviation authority for £116,081.00.
Particulars: The sum £116,081 together with interest accrued now or to be held by the bank on an account numbered 7844409. see the mortgage charge document for full details.
Fully Satisfied
1 December 1995Delivered on: 12 December 1995
Satisfied on: 4 July 1996
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of civil aviation authority for £212,950.
Particulars: The sum of £212,950 together with interest accrued ow or to be held by national westminster bank PLC on an account numbered 7844409 and earmarked or designated by reference to the company.
Fully Satisfied
25 September 1995Delivered on: 27 September 1995
Satisfied on: 20 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of civil aviation authority for £127,950.
Particulars: The sum of £127,950 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 7844409 and earmarked or designated by reference to the company.
Fully Satisfied
24 November 1994Delivered on: 1 December 1994
Satisfied on: 4 July 1996
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of civil aviation authority for £187,500.
Particulars: The sum of £187,500 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 7844409 and earmarked or designated by reference to the company.
Fully Satisfied
16 September 1994Delivered on: 20 September 1994
Satisfied on: 4 July 1996
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond in favour of civil aviation authority for £112500.
Particulars: The sum of £112500 tog: with interest accrued now or to be held by the bank on account no: 7844409 and designated by reference to the company. See the mortgage charge document for full details.
Fully Satisfied
28 September 1993Delivered on: 30 September 1993
Satisfied on: 14 January 1995
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of civil aviation authority bond for £162,500.
Particulars: £162,500 with interest held by the bank on account no. 7844409 earmarked or designated to the company.
Fully Satisfied
10 August 1993Delivered on: 17 August 1993
Satisfied on: 14 January 1995
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of civil aviation authority for £97,200.
Particulars: The sum of £97,200 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 7844409 and earmarked or designated by reference to the company.
Fully Satisfied
29 October 1997Delivered on: 3 November 1997
Satisfied on: 20 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to 3 bonds in favour of civil aviation authority for £231,581, £167,100 and £55,700 and also in relation to a bond in favour of the association of bonded travel organisers trust limited for £13,000.
Particulars: The sum of £467,381 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 8240272 and earmarked or designated by reference to the company.
Fully Satisfied
1 October 1997Delivered on: 15 October 1997
Satisfied on: 20 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond in favour of abta for £13,000 and also a bond in favour of civil aviation authority for £116,081.
Particulars: The sum of £129,081 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 8240272 and earmarked or designated by reference to the company.
Fully Satisfied
4 June 1997Delivered on: 11 June 1997
Satisfied on: 20 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of civil aviation authority for £116,081 and also a bond in favour of the association of bonded travel organisers trust limited for £11,528.
Particulars: The sum of £127,609 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 8240272 and earmarked or designated by reference to the company.
Fully Satisfied
1 November 1996Delivered on: 13 November 1996
Satisfied on: 20 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond in favour of the civil aviation authority for £231,581 and a bond in favour of the association of bonded travel organisers trust limited for £10,000.
Particulars: £242,000 together with interest accrued now or to be held by the bank on an account numbered 8240272 designated by reference to the company. See the mortgage charge document for full details.
Fully Satisfied
27 April 1993Delivered on: 10 May 1993
Satisfied on: 14 January 1995
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of civil aviation authority for £97,200.
Particulars: £97,200 with interest held by the bank on account no.15151727 Earmarked or designated to the company.
Fully Satisfied
8 October 2001Delivered on: 27 October 2001
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 10033246 with the bank and any deposit or account of any other currency desription or designation.
Outstanding
27 November 2000Delivered on: 15 December 2000
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee in favour of the civil aviation authority for £386,500,a guarantee in favour of the civil aviation authority for £232,500 and a guarantee in favour of abta for £38,500.
Particulars: £657,500 with all interest to be held by the bank on account no.10033246 And earmarked or designated by reference to the company.
Outstanding
25 September 2000Delivered on: 3 October 2000
Persons entitled: National Westminster Bank PLC

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 sum of £34,250 together with interest accured now or to be held by the bank on an account numbered 70633991 and earmarked or designated by reference to the company.
Outstanding
12 January 2000Delivered on: 14 January 2000
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to 3 bonds 2 in favour of the civil aviation authority for £351,500 & £211,500 and in favour of the association of bonded travel for £35,000.
Particulars: The sum of £598,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 10033246 and earmarked or designated by reference to the company.
Outstanding
10 December 1999Delivered on: 22 December 1999
Persons entitled: National Westminster Bank PLC

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 sum of £580,000 together with interest accrued now or to be held by the bank on an account numbered P0025732 and earmarked or designated by reference to the company.
Outstanding
30 September 1999Delivered on: 20 October 1999
Persons entitled: National Westminster Bank PLC

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 sum of £440,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered P0025732 and earmarked or designated by reference to the company.
Outstanding
23 August 1999Delivered on: 2 September 1999
Persons entitled: National Westminster Bank PLC

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 sum of £380600 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 70633991 or tro P0025732 and earmarked or designated by reference to the company.
Outstanding
17 November 1998Delivered on: 27 November 1998
Persons entitled: National Westminster Bank PLC

Classification: Deed of 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 sum of £520,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 70633991 and earmarked or designated by reference to the company.
Outstanding

Filing History

1 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
16 September 2023Full accounts made up to 30 April 2023 (19 pages)
11 April 2023Registered office address changed from 3.28 Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE England to Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on 11 April 2023 (1 page)
4 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
19 August 2022Full accounts made up to 30 April 2022 (19 pages)
16 April 2022Satisfaction of charge 16 in full (1 page)
16 April 2022Satisfaction of charge 14 in full (1 page)
16 April 2022Satisfaction of charge 19 in full (1 page)
16 April 2022Satisfaction of charge 20 in full (1 page)
16 April 2022Satisfaction of charge 17 in full (1 page)
16 April 2022Satisfaction of charge 18 in full (1 page)
16 April 2022Satisfaction of charge 21 in full (1 page)
16 April 2022Satisfaction of charge 15 in full (1 page)
25 January 2022Appointment of Mr Walter Maitland Macharg as a secretary on 1 January 2022 (2 pages)
25 January 2022Appointment of Mr Walter Maitland Macharg as a director on 1 January 2022 (2 pages)
24 January 2022Termination of appointment of John Owen Simpson as a director on 31 December 2021 (1 page)
24 January 2022Director's details changed for Mr Trevor Fraser Campbell Davis on 24 January 2022 (2 pages)
24 January 2022Registered office address changed from Unit 3.28 Canterbury Court Kennington Park, 1-3 Brixton Road, Oval London SW9 6DE England to 3.28 Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on 24 January 2022 (1 page)
24 January 2022Termination of appointment of John Owen Simpson as a secretary on 31 December 2021 (1 page)
13 January 2022Accounts for a small company made up to 30 April 2021 (18 pages)
17 December 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
6 October 2021Registered office address changed from Cc3.28, Kennington Park, 1-3 Brixton Road Oval London SW9 6DE England to Unit 3.28 Canterbury Court Kennington Park, 1-3 Brixton Road, Oval London SW9 6DE on 6 October 2021 (1 page)
5 October 2021Registered office address changed from 133-137 Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY England to Kp.Cc3.28, Kennington Park 1-3 Brixton Road London SW9 6DE on 5 October 2021 (1 page)
5 October 2021Registered office address changed from Kp.Cc3.28, Kennington Park 1-3 Brixton Road London SW9 6DE England to Cc3.28, Kennington Park, 1-3 Brixton Road Oval London SW9 6DE on 5 October 2021 (1 page)
20 September 2021Secretary's details changed for Mr John Simpson on 16 September 2021 (1 page)
16 September 2021Appointment of Mr John Owen Simpson as a director on 16 July 2021 (2 pages)
16 September 2021Termination of appointment of Tetyana Moiseyenko as a secretary on 16 July 2021 (1 page)
19 July 2021Appointment of Mr John Simpson as a secretary on 16 July 2021 (2 pages)
29 April 2021Full accounts made up to 30 April 2020 (18 pages)
12 January 2021Confirmation statement made on 8 November 2020 with no updates (3 pages)
14 April 2020Termination of appointment of Ian Holt as a director on 31 March 2020 (1 page)
19 February 2020Director's details changed for Mr Trevor Campbell Davis on 3 February 2020 (2 pages)
3 February 2020Appointment of Mr Trevor Campbell Davis as a director on 29 January 2020 (2 pages)
3 February 2020Appointment of Mr Angus Maciver as a director on 29 January 2020 (2 pages)
3 February 2020Termination of appointment of Malcolm Kenneth Sharp Bentley as a director on 29 January 2020 (1 page)
7 January 2020Accounts for a small company made up to 30 April 2019 (15 pages)
10 December 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
4 October 2019Termination of appointment of Timothy Whelan as a secretary on 4 October 2019 (1 page)
4 October 2019Appointment of Ms Tetyana Moiseyenko as a secretary on 4 October 2019 (2 pages)
12 June 2019Termination of appointment of Darren Lee Neylon as a director on 15 May 2019 (1 page)
1 February 2019Accounts for a small company made up to 30 April 2018 (15 pages)
13 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
19 March 2018Appointment of Mr Darren Lee Neylon as a director on 13 March 2018 (2 pages)
6 February 2018Accounts for a small company made up to 30 April 2017 (14 pages)
30 January 2018Registered office address changed from 57-63 Church Road London SW19 5SB to 133-137 Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 30 January 2018 (1 page)
28 November 2017Termination of appointment of William Kenneth Robert Crowder as a director on 16 November 2017 (1 page)
28 November 2017Appointment of Mr Ian Holt as a director on 16 November 2017 (2 pages)
28 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
28 November 2017Appointment of Mr Ian Holt as a director on 16 November 2017 (2 pages)
28 November 2017Termination of appointment of William Kenneth Robert Crowder as a director on 16 November 2017 (1 page)
8 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
13 July 2017Termination of appointment of Francis Conn Mccusker as a director on 25 June 2017 (1 page)
13 July 2017Termination of appointment of Francis Conn Mccusker as a director on 25 June 2017 (1 page)
17 January 2017Full accounts made up to 30 April 2016 (12 pages)
17 January 2017Full accounts made up to 30 April 2016 (12 pages)
14 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
9 February 2016Full accounts made up to 30 April 2015 (14 pages)
9 February 2016Full accounts made up to 30 April 2015 (14 pages)
20 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 30,000
(4 pages)
20 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 30,000
(4 pages)
6 February 2015Full accounts made up to 30 April 2014 (12 pages)
6 February 2015Full accounts made up to 30 April 2014 (12 pages)
21 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 30,000
(4 pages)
21 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 30,000
(4 pages)
31 January 2014Full accounts made up to 30 April 2013 (12 pages)
31 January 2014Full accounts made up to 30 April 2013 (12 pages)
27 January 2014Appointment of Mr Malcolm Kenneth Sharp Bentley as a director (2 pages)
27 January 2014Termination of appointment of Steven Brabbs as a director (1 page)
27 January 2014Appointment of Mr Malcolm Kenneth Sharp Bentley as a director (2 pages)
27 January 2014Termination of appointment of Steven Brabbs as a director (1 page)
2 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 30,000
(4 pages)
2 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 30,000
(4 pages)
11 October 2013Appointment of Mr Francis Conn Mccusker as a director (2 pages)
11 October 2013Appointment of Mr Francis Conn Mccusker as a director (2 pages)
11 January 2013Full accounts made up to 30 April 2012 (12 pages)
11 January 2013Full accounts made up to 30 April 2012 (12 pages)
7 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
6 December 2012Appointment of Mr William Kenneth Robert Crowder as a director (2 pages)
6 December 2012Registered office address changed from the White House 57-63 Church Road Wimbledon London SW19 5DQ on 6 December 2012 (1 page)
6 December 2012Appointment of Mr William Kenneth Robert Crowder as a director (2 pages)
6 December 2012Termination of appointment of Neil Britten as a director (1 page)
6 December 2012Registered office address changed from the White House 57-63 Church Road Wimbledon London SW19 5DQ on 6 December 2012 (1 page)
6 December 2012Registered office address changed from the White House 57-63 Church Road Wimbledon London SW19 5DQ on 6 December 2012 (1 page)
6 December 2012Termination of appointment of Neil Britten as a director (1 page)
14 August 2012Appointment of Timothy Whelan as a secretary (1 page)
14 August 2012Appointment of Timothy Whelan as a secretary (1 page)
18 June 2012Termination of appointment of Anne Stuart-Taylor as a secretary (1 page)
18 June 2012Termination of appointment of Anne Stuart Taylor as a director (1 page)
18 June 2012Termination of appointment of Anne Stuart Taylor as a director (1 page)
18 June 2012Termination of appointment of Anne Stuart-Taylor as a secretary (1 page)
10 January 2012Full accounts made up to 30 April 2011 (12 pages)
10 January 2012Full accounts made up to 30 April 2011 (12 pages)
9 January 2012Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
12 January 2011Full accounts made up to 30 April 2010 (12 pages)
12 January 2011Full accounts made up to 30 April 2010 (12 pages)
18 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
3 February 2010Full accounts made up to 30 April 2009 (12 pages)
3 February 2010Full accounts made up to 30 April 2009 (12 pages)
27 November 2009Director's details changed for Mr. Steven Jeffrey Brabbs on 10 November 2009 (2 pages)
27 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
27 November 2009Secretary's details changed for Ms. Anne Caroline Stuart-Taylor on 10 November 2009 (1 page)
27 November 2009Director's details changed for Mr. Neil Richard Britten on 10 November 2009 (2 pages)
27 November 2009Director's details changed for Ms. Anne Caroline Stuart Taylor on 10 November 2009 (2 pages)
27 November 2009Director's details changed for Ms. Anne Caroline Stuart Taylor on 10 November 2009 (2 pages)
27 November 2009Director's details changed for Mr. Steven Jeffrey Brabbs on 10 November 2009 (2 pages)
27 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Mr. Neil Richard Britten on 10 November 2009 (2 pages)
27 November 2009Secretary's details changed for Ms. Anne Caroline Stuart-Taylor on 10 November 2009 (1 page)
16 September 2009Appointment terminated secretary steven brabbs (1 page)
16 September 2009Director appointed mr. Steven jeffrey brabbs (2 pages)
16 September 2009Appointment terminated secretary steven brabbs (1 page)
16 September 2009Secretary appointed mr. Steven jeffrey brabbs (2 pages)
16 September 2009Director appointed mr. Steven jeffrey brabbs (2 pages)
16 September 2009Secretary appointed mr. Steven jeffrey brabbs (2 pages)
15 September 2009Appointment terminated director robert farquharson (1 page)
15 September 2009Appointment terminated director robert farquharson (1 page)
25 March 2009Full accounts made up to 30 April 2008 (12 pages)
25 March 2009Full accounts made up to 30 April 2008 (12 pages)
3 February 2009Secretary appointed ms. Anne caroline stuart-taylor (1 page)
3 February 2009Appointment terminated secretary robert mattingly (1 page)
3 February 2009Return made up to 24/10/08; full list of members (4 pages)
3 February 2009Secretary appointed ms. Anne caroline stuart-taylor (1 page)
3 February 2009Return made up to 24/10/08; full list of members (4 pages)
3 February 2009Appointment terminated secretary robert mattingly (1 page)
28 February 2008Full accounts made up to 30 April 2007 (12 pages)
28 February 2008Full accounts made up to 30 April 2007 (12 pages)
21 December 2007New director appointed (2 pages)
21 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
7 December 2007Return made up to 24/10/07; no change of members (7 pages)
7 December 2007Return made up to 24/10/07; no change of members (7 pages)
5 March 2007Full accounts made up to 30 April 2006 (12 pages)
5 March 2007Full accounts made up to 30 April 2006 (12 pages)
8 November 2006Return made up to 24/10/06; full list of members (7 pages)
8 November 2006Return made up to 24/10/06; full list of members (7 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006New director appointed (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006New director appointed (2 pages)
28 November 2005Return made up to 24/10/05; full list of members (8 pages)
28 November 2005Full accounts made up to 30 April 2005 (10 pages)
28 November 2005Return made up to 24/10/05; full list of members (8 pages)
28 November 2005Full accounts made up to 30 April 2005 (10 pages)
10 November 2005Secretary resigned;director resigned (1 page)
10 November 2005New secretary appointed (2 pages)
10 November 2005New secretary appointed (2 pages)
10 November 2005Secretary resigned;director resigned (1 page)
27 May 2005Director's particulars changed (1 page)
27 May 2005Director's particulars changed (1 page)
22 February 2005Full accounts made up to 30 April 2004 (12 pages)
22 February 2005Full accounts made up to 30 April 2004 (12 pages)
11 November 2004Return made up to 24/10/04; full list of members (8 pages)
11 November 2004Return made up to 24/10/04; full list of members (8 pages)
7 February 2004Full accounts made up to 30 April 2003 (12 pages)
7 February 2004Full accounts made up to 30 April 2003 (12 pages)
2 December 2003New director appointed (1 page)
2 December 2003New director appointed (1 page)
25 November 2003Return made up to 24/10/03; full list of members (7 pages)
25 November 2003Return made up to 24/10/03; full list of members (7 pages)
17 March 2003Full accounts made up to 30 April 2002 (14 pages)
17 March 2003Full accounts made up to 30 April 2002 (14 pages)
26 November 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 November 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 October 2001Return made up to 24/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2001Total exemption full accounts made up to 30 April 2001 (13 pages)
28 October 2001Return made up to 24/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2001Total exemption full accounts made up to 30 April 2001 (13 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
15 December 2000Particulars of mortgage/charge (3 pages)
15 December 2000Particulars of mortgage/charge (3 pages)
25 October 2000Return made up to 24/10/00; full list of members (7 pages)
25 October 2000Return made up to 24/10/00; full list of members (7 pages)
25 October 2000Full accounts made up to 30 April 2000 (11 pages)
25 October 2000Full accounts made up to 30 April 2000 (11 pages)
3 October 2000Particulars of mortgage/charge (3 pages)
3 October 2000Particulars of mortgage/charge (3 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
19 November 1999Return made up to 24/10/99; full list of members (7 pages)
19 November 1999Return made up to 24/10/99; full list of members (7 pages)
19 November 1999Nc inc already adjusted 20/08/98 (1 page)
19 November 1999Nc inc already adjusted 20/08/98 (1 page)
17 November 1999Full accounts made up to 30 April 1999 (14 pages)
17 November 1999Full accounts made up to 30 April 1999 (14 pages)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
20 October 1999Particulars of mortgage/charge (3 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
2 September 1999Particulars of mortgage/charge (3 pages)
2 September 1999Particulars of mortgage/charge (3 pages)
20 January 1999Declaration of satisfaction of mortgage/charge (1 page)
20 January 1999Declaration of satisfaction of mortgage/charge (1 page)
20 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 January 1999Declaration of satisfaction of mortgage/charge (1 page)
20 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 January 1999Declaration of satisfaction of mortgage/charge (1 page)
20 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 January 1999Declaration of satisfaction of mortgage/charge (1 page)
20 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 January 1999Declaration of satisfaction of mortgage/charge (1 page)
27 November 1998New director appointed (2 pages)
27 November 1998Particulars of mortgage/charge (3 pages)
27 November 1998New director appointed (2 pages)
27 November 1998Particulars of mortgage/charge (3 pages)
18 November 1998Full accounts made up to 30 April 1998 (13 pages)
18 November 1998Full accounts made up to 30 April 1998 (13 pages)
18 November 1998Return made up to 24/10/98; no change of members (4 pages)
18 November 1998Return made up to 24/10/98; no change of members (4 pages)
20 November 1997Full accounts made up to 30 April 1997 (12 pages)
20 November 1997Return made up to 24/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 1997Full accounts made up to 30 April 1997 (12 pages)
20 November 1997Return made up to 24/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1997Particulars of mortgage/charge (3 pages)
3 November 1997Particulars of mortgage/charge (3 pages)
15 October 1997Particulars of mortgage/charge (3 pages)
15 October 1997Particulars of mortgage/charge (3 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
6 April 1997Registered office changed on 06/04/97 from: 118 eaton square london SW1W 9AF (1 page)
6 April 1997Registered office changed on 06/04/97 from: 118 eaton square london SW1W 9AF (1 page)
29 January 1997Full accounts made up to 30 April 1996 (11 pages)
29 January 1997Full accounts made up to 30 April 1996 (11 pages)
22 November 1996New director appointed (2 pages)
22 November 1996Return made up to 24/10/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 November 1996Return made up to 24/10/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 November 1996New director appointed (2 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
7 October 1996Particulars of mortgage/charge (3 pages)
7 October 1996Particulars of mortgage/charge (3 pages)
4 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 July 1996Declaration of satisfaction of mortgage/charge (1 page)
4 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 July 1996Declaration of satisfaction of mortgage/charge (1 page)
4 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 December 1995Particulars of mortgage/charge (4 pages)
12 December 1995Particulars of mortgage/charge (4 pages)
17 November 1995Return made up to 24/10/95; no change of members (4 pages)
17 November 1995Full accounts made up to 30 April 1995 (11 pages)
17 November 1995Return made up to 24/10/95; no change of members (4 pages)
17 November 1995Full accounts made up to 30 April 1995 (11 pages)
27 September 1995Particulars of mortgage/charge (3 pages)
27 September 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
11 February 1987Certificate of Incorporation (1 page)