Company NameWeekend Travel Limited
DirectorsSusan Caroline Greenslade and Gavin Sydney Foster
Company StatusActive
Company Number02175769
CategoryPrivate Limited Company
Incorporation Date9 October 1987(36 years, 6 months ago)
Previous NameWardprime Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMs Susan Caroline Greenslade
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(3 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressZeppelin Building, 3rd Floor 59-61 Farringdon Road
London
EC1M 3JB
Director NameMr Gavin Sydney Foster
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(3 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressZeppelin Building, 3rd Floor 59-61 Farringdon Road
London
EC1M 3JB
Secretary NameSusan Caroline Greenslade
NationalityBritish
StatusCurrent
Appointed31 December 1990(3 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressZeppelin Building, 3rd Floor 59-61 Farringdon Road
London
EC1M 3JB

Contact

Websiteskiweekend.com
Email address[email protected]
Telephone01392 878353
Telephone regionExeter

Location

Registered AddressZeppelin Building
3rd Floor 59-61 Farringdon Road
London
EC1M 3JB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

15k at £1Gavin Foster
50.00%
Ordinary
15k at £1Sue Greenslade
50.00%
Ordinary

Financials

Year2014
Net Worth-£126,688
Cash£100,545
Current Liabilities£294,673

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
10 October 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
3 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
7 October 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
14 July 2021Director's details changed for Ms Susan Caroline Greenslade on 13 July 2021 (2 pages)
14 July 2021Secretary's details changed for Susan Caroline Greenslade on 13 July 2021 (1 page)
14 July 2021Change of details for Mr Gavin Sydney Foster as a person with significant control on 9 July 2021 (2 pages)
14 July 2021Change of details for Ms Susan Caroline Greenslade as a person with significant control on 13 July 2021 (2 pages)
13 July 2021Director's details changed for Mr Gavin Sydney Foster on 9 July 2021 (2 pages)
13 July 2021Registered 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 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 30 April 2020 (13 pages)
5 November 2020Change of details for Mr Gavin Sidney Foster as a person with significant control on 4 November 2020 (2 pages)
4 November 2020Director's details changed for Mr Gavin Sidney Foster on 4 November 2020 (2 pages)
4 November 2020Change of details for Mr Gavin Sidney Foster as a person with significant control on 4 November 2020 (2 pages)
4 November 2020Director's details changed for Mr Gavin Sidney Foster on 4 November 2020 (2 pages)
9 October 2020Change of details for Mr Gavin Sidney Foster as a person with significant control on 6 April 2016 (2 pages)
9 October 2020Change of details for Ms Susan Caroline Greenslade as a person with significant control on 6 April 2016 (2 pages)
4 September 2020Director's details changed for Ms Susan Caroline Greenslade on 4 September 2020 (2 pages)
4 September 2020Secretary's details changed for Susan Caroline Greenslade on 4 September 2020 (1 page)
4 September 2020Director's details changed for Mr Gavin Sidney Foster on 4 September 2020 (2 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 October 2019Director's details changed for Ms Susan Caroline Greenslade on 9 October 2019 (2 pages)
9 October 2019Change of details for Ms Susan Caroline Greenslade as a person with significant control on 9 October 2019 (2 pages)
26 September 2019Total exemption full accounts made up to 30 April 2019 (12 pages)
29 August 2019Change of details for Mr Gavin Sidney Foster as a person with significant control on 5 August 2019 (2 pages)
29 August 2019Director's details changed for Mr Gavin Sidney Foster on 5 August 2019 (2 pages)
23 July 2019Director's details changed for Mr Gavin Sidney Foster on 23 July 2019 (2 pages)
23 July 2019Change of details for Mr Gavin Sidney Foster as a person with significant control on 23 July 2019 (2 pages)
6 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
1 February 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
9 November 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
9 November 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
27 September 2016Accounts for a small company made up to 30 April 2016 (7 pages)
27 September 2016Accounts for a small company made up to 30 April 2016 (7 pages)
2 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
2 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 30,000
(5 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 30,000
(5 pages)
12 January 2015Director's details changed for Ms Susan Caroline Greenslade on 1 November 2014 (2 pages)
12 January 2015Director's details changed for Gavin Sidney Foster on 1 November 2014 (2 pages)
12 January 2015Registered 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 2015Secretary's details changed for Susan Caroline Greenslade on 1 November 2014 (1 page)
12 January 2015Director's details changed for Ms Susan Caroline Greenslade on 1 November 2014 (2 pages)
12 January 2015Secretary's details changed for Susan Caroline Greenslade on 1 November 2014 (1 page)
12 January 2015Secretary's details changed for Susan Caroline Greenslade on 1 November 2014 (1 page)
12 January 2015Registered 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 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 30,000
(5 pages)
12 January 2015Director's details changed for Gavin Sidney Foster on 1 November 2014 (2 pages)
12 January 2015Director's details changed for Ms Susan Caroline Greenslade on 1 November 2014 (2 pages)
12 January 2015Director's details changed for Gavin Sidney Foster on 1 November 2014 (2 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 30,000
(5 pages)
13 October 2014Accounts for a small company made up to 30 April 2014 (7 pages)
13 October 2014Accounts for a small company made up to 30 April 2014 (7 pages)
17 July 2014Registered 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 2014Registered 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 2014Director's details changed for Gavin Sidney Foster on 30 November 2013 (2 pages)
13 February 2014Director's details changed for Susan Caroline Greenslade on 30 December 2013 (2 pages)
13 February 2014Secretary's details changed for Susan Caroline Greenslade on 30 December 2013 (1 page)
13 February 2014Director's details changed for Susan Caroline Greenslade on 30 December 2013 (2 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 30,000
(4 pages)
13 February 2014Director's details changed for Gavin Sidney Foster on 30 November 2013 (2 pages)
13 February 2014Secretary's details changed for Susan Caroline Greenslade on 30 December 2013 (1 page)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 30,000
(4 pages)
10 September 2013Accounts for a small company made up to 30 April 2013 (6 pages)
10 September 2013Accounts for a small company made up to 30 April 2013 (6 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 October 2012Registered office address changed from 41 Cornmarket Street Oxford OX1 3HA on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from 41 Cornmarket Street Oxford OX1 3HA on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from 41 Cornmarket Street Oxford OX1 3HA on 9 October 2012 (2 pages)
9 August 2012Accounts for a small company made up to 30 April 2012 (6 pages)
9 August 2012Accounts for a small company made up to 30 April 2012 (6 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
9 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 August 2010Accounts for a small company made up to 30 April 2010 (6 pages)
19 August 2010Accounts for a small company made up to 30 April 2010 (6 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Gavin Sidney Foster on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Susan Caroline Greenslade on 1 October 2009 (2 pages)
22 January 2010Secretary's details changed for Susan Caroline Greenslade on 1 October 2009 (1 page)
22 January 2010Secretary's details changed for Susan Caroline Greenslade on 1 October 2009 (1 page)
22 January 2010Director's details changed for Susan Caroline Greenslade on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 January 2010Secretary's details changed for Susan Caroline Greenslade on 1 October 2009 (1 page)
22 January 2010Director's details changed for Gavin Sidney Foster on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Gavin Sidney Foster on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Susan Caroline Greenslade on 1 October 2009 (2 pages)
18 August 2009Accounts for a small company made up to 30 April 2009 (6 pages)
18 August 2009Accounts for a small company made up to 30 April 2009 (6 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 August 2008Accounts for a small company made up to 30 April 2008 (6 pages)
28 August 2008Accounts for a small company made up to 30 April 2008 (6 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 August 2007Accounts for a small company made up to 30 April 2007 (6 pages)
15 August 2007Accounts for a small company made up to 30 April 2007 (6 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Secretary's particulars changed;director's particulars changed (1 page)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
10 January 2007Secretary's particulars changed;director's particulars changed (1 page)
10 July 2006Accounts for a small company made up to 30 April 2006 (6 pages)
10 July 2006Accounts for a small company made up to 30 April 2006 (6 pages)
27 March 2006Return made up to 31/12/05; full list of members (2 pages)
27 March 2006Return made up to 31/12/05; full list of members (2 pages)
21 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
21 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 July 2004Accounts for a small company made up to 30 April 2004 (6 pages)
29 July 2004Accounts for a small company made up to 30 April 2004 (6 pages)
14 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
14 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
25 January 2004Director's particulars changed (1 page)
25 January 2004Secretary's particulars changed;director's particulars changed (1 page)
25 January 2004Secretary's particulars changed;director's particulars changed (1 page)
25 January 2004Director's particulars changed (1 page)
20 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2002Accounts for a small company made up to 30 April 2002 (6 pages)
27 September 2002Accounts for a small company made up to 30 April 2002 (6 pages)
26 March 2002Return made up to 31/12/01; full list of members (6 pages)
26 March 2002Return made up to 31/12/01; full list of members (6 pages)
28 September 2001Accounts for a small company made up to 30 April 2001 (6 pages)
28 September 2001Accounts for a small company made up to 30 April 2001 (6 pages)
19 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
4 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
16 February 2000Return made up to 31/12/99; full list of members (6 pages)
16 February 2000Return made up to 31/12/99; full list of members (6 pages)
31 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
31 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
8 January 1999Return made up to 31/12/98; full list of members (6 pages)
8 January 1999Return made up to 31/12/98; full list of members (6 pages)
30 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 October 1998Ad 09/10/98--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
23 October 1998Ad 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 1998Accounts for a small company made up to 30 April 1998 (5 pages)
7 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 September 1997Accounts for a small company made up to 30 April 1997 (5 pages)
16 September 1997Accounts for a small company made up to 30 April 1997 (5 pages)
12 August 1997Registered office changed on 12/08/97 from: 18 beaumont street oxford OX1 2ND (1 page)
12 August 1997Registered office changed on 12/08/97 from: 18 beaumont street oxford OX1 2ND (1 page)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
3 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
21 September 1995Full accounts made up to 30 April 1995 (8 pages)
21 September 1995Full accounts made up to 30 April 1995 (8 pages)
27 March 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 March 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
22 February 1988Company name changed wardprime LIMITED\certificate issued on 23/02/88 (2 pages)
22 February 1988Company name changed wardprime LIMITED\certificate issued on 23/02/88 (2 pages)
9 October 1987Incorporation (15 pages)
9 October 1987Incorporation (15 pages)