London
EC1M 3JB
Director Name | Mr Gavin Sydney Foster |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(3 years, 2 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB |
Secretary Name | Susan Caroline Greenslade |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(3 years, 2 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB |
Website | skiweekend.com |
---|---|
Email address | [email protected] |
Telephone | 01392 878353 |
Telephone region | Exeter |
Registered Address | Zeppelin Building 3rd Floor 59-61 Farringdon Road London EC1M 3JB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
15k at £1 | Gavin Foster 50.00% Ordinary |
---|---|
15k at £1 | Sue Greenslade 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£126,688 |
Cash | £100,545 |
Current Liabilities | £294,673 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
10 October 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
15 September 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
3 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
7 October 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
14 July 2021 | Director's details changed for Ms Susan Caroline Greenslade on 13 July 2021 (2 pages) |
14 July 2021 | Secretary's details changed for Susan Caroline Greenslade on 13 July 2021 (1 page) |
14 July 2021 | Change of details for Mr Gavin Sydney Foster as a person with significant control on 9 July 2021 (2 pages) |
14 July 2021 | Change of details for Ms Susan Caroline Greenslade as a person with significant control on 13 July 2021 (2 pages) |
13 July 2021 | Director's details changed for Mr Gavin Sydney Foster on 9 July 2021 (2 pages) |
13 July 2021 | Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB on 13 July 2021 (1 page) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
12 November 2020 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
5 November 2020 | Change of details for Mr Gavin Sidney Foster as a person with significant control on 4 November 2020 (2 pages) |
4 November 2020 | Director's details changed for Mr Gavin Sidney Foster on 4 November 2020 (2 pages) |
4 November 2020 | Change of details for Mr Gavin Sidney Foster as a person with significant control on 4 November 2020 (2 pages) |
4 November 2020 | Director's details changed for Mr Gavin Sidney Foster on 4 November 2020 (2 pages) |
9 October 2020 | Change of details for Mr Gavin Sidney Foster as a person with significant control on 6 April 2016 (2 pages) |
9 October 2020 | Change of details for Ms Susan Caroline Greenslade as a person with significant control on 6 April 2016 (2 pages) |
4 September 2020 | Director's details changed for Ms Susan Caroline Greenslade on 4 September 2020 (2 pages) |
4 September 2020 | Secretary's details changed for Susan Caroline Greenslade on 4 September 2020 (1 page) |
4 September 2020 | Director's details changed for Mr Gavin Sidney Foster on 4 September 2020 (2 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
9 October 2019 | Director's details changed for Ms Susan Caroline Greenslade on 9 October 2019 (2 pages) |
9 October 2019 | Change of details for Ms Susan Caroline Greenslade as a person with significant control on 9 October 2019 (2 pages) |
26 September 2019 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
29 August 2019 | Change of details for Mr Gavin Sidney Foster as a person with significant control on 5 August 2019 (2 pages) |
29 August 2019 | Director's details changed for Mr Gavin Sidney Foster on 5 August 2019 (2 pages) |
23 July 2019 | Director's details changed for Mr Gavin Sidney Foster on 23 July 2019 (2 pages) |
23 July 2019 | Change of details for Mr Gavin Sidney Foster as a person with significant control on 23 July 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
1 February 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
9 November 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
9 November 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
27 September 2016 | Accounts for a small company made up to 30 April 2016 (7 pages) |
27 September 2016 | Accounts for a small company made up to 30 April 2016 (7 pages) |
2 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
2 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
12 January 2015 | Director's details changed for Ms Susan Caroline Greenslade on 1 November 2014 (2 pages) |
12 January 2015 | Director's details changed for Gavin Sidney Foster on 1 November 2014 (2 pages) |
12 January 2015 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 12 January 2015 (1 page) |
12 January 2015 | Secretary's details changed for Susan Caroline Greenslade on 1 November 2014 (1 page) |
12 January 2015 | Director's details changed for Ms Susan Caroline Greenslade on 1 November 2014 (2 pages) |
12 January 2015 | Secretary's details changed for Susan Caroline Greenslade on 1 November 2014 (1 page) |
12 January 2015 | Secretary's details changed for Susan Caroline Greenslade on 1 November 2014 (1 page) |
12 January 2015 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 12 January 2015 (1 page) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Director's details changed for Gavin Sidney Foster on 1 November 2014 (2 pages) |
12 January 2015 | Director's details changed for Ms Susan Caroline Greenslade on 1 November 2014 (2 pages) |
12 January 2015 | Director's details changed for Gavin Sidney Foster on 1 November 2014 (2 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
13 October 2014 | Accounts for a small company made up to 30 April 2014 (7 pages) |
13 October 2014 | Accounts for a small company made up to 30 April 2014 (7 pages) |
17 July 2014 | Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 17 July 2014 (1 page) |
13 February 2014 | Director's details changed for Gavin Sidney Foster on 30 November 2013 (2 pages) |
13 February 2014 | Director's details changed for Susan Caroline Greenslade on 30 December 2013 (2 pages) |
13 February 2014 | Secretary's details changed for Susan Caroline Greenslade on 30 December 2013 (1 page) |
13 February 2014 | Director's details changed for Susan Caroline Greenslade on 30 December 2013 (2 pages) |
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Director's details changed for Gavin Sidney Foster on 30 November 2013 (2 pages) |
13 February 2014 | Secretary's details changed for Susan Caroline Greenslade on 30 December 2013 (1 page) |
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
10 September 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
10 September 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Registered office address changed from 41 Cornmarket Street Oxford OX1 3HA on 9 October 2012 (2 pages) |
9 October 2012 | Registered office address changed from 41 Cornmarket Street Oxford OX1 3HA on 9 October 2012 (2 pages) |
9 October 2012 | Registered office address changed from 41 Cornmarket Street Oxford OX1 3HA on 9 October 2012 (2 pages) |
9 August 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
9 August 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
9 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
19 August 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Gavin Sidney Foster on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Susan Caroline Greenslade on 1 October 2009 (2 pages) |
22 January 2010 | Secretary's details changed for Susan Caroline Greenslade on 1 October 2009 (1 page) |
22 January 2010 | Secretary's details changed for Susan Caroline Greenslade on 1 October 2009 (1 page) |
22 January 2010 | Director's details changed for Susan Caroline Greenslade on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Secretary's details changed for Susan Caroline Greenslade on 1 October 2009 (1 page) |
22 January 2010 | Director's details changed for Gavin Sidney Foster on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Gavin Sidney Foster on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Susan Caroline Greenslade on 1 October 2009 (2 pages) |
18 August 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
18 August 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 August 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
28 August 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 August 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
15 August 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
10 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
10 July 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
27 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
27 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
21 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
21 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 July 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
29 July 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
14 February 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
14 February 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
25 January 2004 | Director's particulars changed (1 page) |
25 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2004 | Director's particulars changed (1 page) |
20 January 2004 | Return made up to 31/12/03; full list of members
|
20 January 2004 | Return made up to 31/12/03; full list of members
|
23 January 2003 | Return made up to 31/12/02; full list of members
|
23 January 2003 | Return made up to 31/12/02; full list of members
|
27 September 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
27 September 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
26 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 September 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
28 September 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members
|
19 January 2001 | Return made up to 31/12/00; full list of members
|
4 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
4 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
16 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
16 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
31 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
31 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
8 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
8 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
30 October 1998 | Resolutions
|
30 October 1998 | Resolutions
|
23 October 1998 | Ad 09/10/98--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
23 October 1998 | Ad 09/10/98--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
23 October 1998 | £ nc 20000/100000 09/10/98 (1 page) |
23 October 1998 | £ nc 20000/100000 09/10/98 (1 page) |
7 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
7 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 September 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
16 September 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
12 August 1997 | Registered office changed on 12/08/97 from: 18 beaumont street oxford OX1 2ND (1 page) |
12 August 1997 | Registered office changed on 12/08/97 from: 18 beaumont street oxford OX1 2ND (1 page) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 September 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
3 September 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
21 September 1995 | Full accounts made up to 30 April 1995 (8 pages) |
21 September 1995 | Full accounts made up to 30 April 1995 (8 pages) |
27 March 1995 | Return made up to 31/12/94; no change of members
|
27 March 1995 | Return made up to 31/12/94; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
22 February 1988 | Company name changed wardprime LIMITED\certificate issued on 23/02/88 (2 pages) |
22 February 1988 | Company name changed wardprime LIMITED\certificate issued on 23/02/88 (2 pages) |
9 October 1987 | Incorporation (15 pages) |
9 October 1987 | Incorporation (15 pages) |