Company NameSki Blanc Limited
DirectorRobert Mollison
Company StatusActive
Company Number02540854
CategoryPrivate Limited Company
Incorporation Date18 September 1990(33 years, 7 months ago)
Previous NameMollison Marketing Company Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Robert Mollison
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(5 years, 3 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Pilgrim Mews
Park Lane
Reigate
Surrey
RH2 8AH
Director NameMr Anthony Guy Sperrin
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(1 year after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Bancroft Court
Reigate
Surrey
RH2 7RW
Secretary NameMr Anthony Guy Sperrin
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(1 year after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bancroft Court
Reigate
Surrey
RH2 7RW
Secretary NameRobert Mollison
NationalityBritish
StatusResigned
Appointed01 January 1997(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarlyn House
West Street
Reigate
Surrey
RH2 9DB
Secretary NameMr Anthony Guy Sperrin
NationalityBritish
StatusResigned
Appointed01 June 1998(7 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Bancroft Court
Reigate
Surrey
RH2 7RW

Contact

Websiteskiblanc.co.uk
Email address[email protected]
Telephone0121 8309779
Telephone regionBirmingham

Location

Registered Address264 High Street
Beckenham
Kent
BR3 1DZ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Anthony Guy Sperrin
50.00%
Ordinary
1 at £1Mr Robert Mollison
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,672
Cash£26,747
Current Liabilities£85,870

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Charges

31 July 1998Delivered on: 10 August 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

28 February 2024Micro company accounts made up to 31 May 2023 (5 pages)
28 February 2024Confirmation statement made on 14 February 2024 with updates (4 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
27 February 2023Confirmation statement made on 14 February 2023 with updates (4 pages)
24 May 2022Micro company accounts made up to 31 May 2021 (5 pages)
2 March 2022Confirmation statement made on 14 February 2022 with updates (4 pages)
19 May 2021Micro company accounts made up to 31 May 2020 (5 pages)
19 February 2021Confirmation statement made on 14 February 2021 with updates (4 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
26 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
14 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
14 February 2019Confirmation statement made on 14 February 2019 with updates (5 pages)
9 October 2018Director's details changed for Mr Robert Mollison on 5 October 2018 (2 pages)
9 October 2018Change of details for Mr Robert Mollison as a person with significant control on 5 October 2018 (2 pages)
21 September 2018Confirmation statement made on 18 September 2018 with updates (4 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
20 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
30 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
22 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(3 pages)
22 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
6 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
6 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
20 January 2014Current accounting period shortened from 30 September 2014 to 31 May 2014 (1 page)
20 January 2014Current accounting period shortened from 30 September 2014 to 31 May 2014 (1 page)
11 December 2013Registered office address changed from 142 Buckingham Palace Road Belgravia London SW1W 9TR on 11 December 2013 (1 page)
11 December 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(3 pages)
11 December 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(3 pages)
11 December 2013Registered office address changed from 142 Buckingham Palace Road Belgravia London SW1W 9TR on 11 December 2013 (1 page)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 December 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
6 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
6 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
19 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 May 2011Registered office address changed from Flat 2 Pilgrim Mews Park Lane Reigate Surrey RH2 8AH on 9 May 2011 (2 pages)
9 May 2011Registered office address changed from Flat 2 Pilgrim Mews Park Lane Reigate Surrey RH2 8AH on 9 May 2011 (2 pages)
9 May 2011Registered office address changed from Flat 2 Pilgrim Mews Park Lane Reigate Surrey RH2 8AH on 9 May 2011 (2 pages)
12 November 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 November 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
20 September 2010Termination of appointment of Anthony Sperrin as a secretary (1 page)
20 September 2010Termination of appointment of Anthony Sperrin as a secretary (1 page)
20 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
20 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
3 February 2010Total exemption full accounts made up to 30 September 2008 (8 pages)
3 February 2010Total exemption full accounts made up to 30 September 2008 (8 pages)
18 September 2009Return made up to 18/09/09; full list of members (3 pages)
18 September 2009Location of debenture register (1 page)
18 September 2009Director's change of particulars / robert mollison / 01/07/2009 (1 page)
18 September 2009Registered office changed on 18/09/2009 from 65 neville house 19 page street london SW1P 4JX (1 page)
18 September 2009Location of register of members (1 page)
18 September 2009Return made up to 18/09/09; full list of members (3 pages)
18 September 2009Director's change of particulars / robert mollison / 01/07/2009 (1 page)
18 September 2009Location of register of members (1 page)
18 September 2009Registered office changed on 18/09/2009 from 65 neville house 19 page street london SW1P 4JX (1 page)
18 September 2009Location of debenture register (1 page)
12 March 2009Return made up to 18/09/08; full list of members (3 pages)
12 March 2009Return made up to 18/09/08; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 February 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 January 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 October 2007Return made up to 18/09/07; no change of members
  • 363(287) ‐ Registered office changed on 25/10/07
(6 pages)
25 October 2007Return made up to 18/09/07; no change of members
  • 363(287) ‐ Registered office changed on 25/10/07
(6 pages)
30 March 2007Director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
10 March 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 March 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
17 October 2006Return made up to 18/09/06; full list of members (6 pages)
17 October 2006Return made up to 18/09/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 January 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
23 May 2005Return made up to 23/08/03; no change of members (6 pages)
23 May 2005Return made up to 23/08/04; no change of members (6 pages)
23 May 2005Return made up to 23/08/03; no change of members (6 pages)
23 May 2005Return made up to 23/08/04; no change of members (6 pages)
4 May 2005Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 May 2005Total exemption small company accounts made up to 30 September 2003 (5 pages)
20 February 2004Total exemption small company accounts made up to 30 September 2002 (5 pages)
20 February 2004Total exemption small company accounts made up to 30 September 2002 (5 pages)
11 June 2003Total exemption small company accounts made up to 30 September 2001 (5 pages)
11 June 2003Total exemption small company accounts made up to 30 September 2001 (5 pages)
22 November 2002Return made up to 18/09/02; full list of members (6 pages)
22 November 2002Return made up to 18/09/02; full list of members (6 pages)
19 September 2001Return made up to 18/09/01; full list of members (6 pages)
19 September 2001Return made up to 18/09/01; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
1 August 2001Total exemption small company accounts made up to 30 September 1999 (5 pages)
1 August 2001Total exemption small company accounts made up to 30 September 1999 (5 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
28 September 2000Return made up to 18/09/00; full list of members (6 pages)
28 September 2000Return made up to 18/09/00; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 30 September 1998 (4 pages)
29 October 1999Accounts for a small company made up to 30 September 1998 (4 pages)
29 December 1998Return made up to 18/09/98; no change of members (4 pages)
29 December 1998Return made up to 18/09/98; no change of members (4 pages)
10 August 1998Particulars of mortgage/charge (3 pages)
10 August 1998Particulars of mortgage/charge (3 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
23 January 1998Company name changed mollison marketing company limit ed\certificate issued on 26/01/98 (2 pages)
23 January 1998Company name changed mollison marketing company limit ed\certificate issued on 26/01/98 (2 pages)
11 January 1998Registered office changed on 11/01/98 from: 12 bancroft court reigate surrey RH2 7RW (1 page)
11 January 1998New secretary appointed (2 pages)
11 January 1998Secretary resigned;director resigned (1 page)
11 January 1998Registered office changed on 11/01/98 from: 12 bancroft court reigate surrey RH2 7RW (1 page)
11 January 1998New secretary appointed (2 pages)
11 January 1998Secretary resigned;director resigned (1 page)
30 October 1997Accounts for a small company made up to 30 September 1996 (3 pages)
30 October 1997Accounts for a small company made up to 30 September 1996 (3 pages)
23 October 1997Return made up to 18/09/97; full list of members (6 pages)
23 October 1997Return made up to 18/09/97; full list of members (6 pages)
14 October 1996Return made up to 18/09/96; no change of members (4 pages)
14 October 1996Return made up to 18/09/96; no change of members (4 pages)
6 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
6 August 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
20 October 1995Return made up to 18/09/95; no change of members (4 pages)
20 October 1995Return made up to 18/09/95; no change of members (4 pages)
31 May 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
31 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 May 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)