3 St Peters Street
Marlow
Buckinghamshire
SL7 1NQ
Director Name | Sarah Jane Searson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 1997(3 years, 11 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 14 Turnham Green Terrace Mews London W4 1QU |
Director Name | Ms Diane Susan Palumbo |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 1999(5 years, 11 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Tour Operator |
Country of Residence | England |
Correspondence Address | 14 Turnham Green Terrace Mews London W4 1QU |
Secretary Name | Gerald Faulds |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 2001(7 years, 1 month after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Correspondence Address | 14 Turnham Green Terrace Mews London W4 1QU |
Director Name | Gerald Faulds |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2001(7 years, 5 months after company formation) |
Appointment Duration | 22 years, 12 months |
Role | Tour Operator |
Country of Residence | England |
Correspondence Address | 14 Turnham Green Terrace Mews London W4 1QU |
Director Name | Ms Jill Christine Coleby |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(1 day after company formation) |
Appointment Duration | 3 years (resigned 01 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Deanery 3 St Peters Street Marlow Buckinghamshire SL7 1NQ |
Secretary Name | Carol Jane Macneill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 April 1997) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 41 Bridgman Road London W4 5BA |
Secretary Name | Paul Andrew Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(3 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 27 March 1998) |
Role | Accountant |
Correspondence Address | 2 Holm Oak Close Westhill London SW15 2UN |
Secretary Name | John Philip Normington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(4 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 March 1998) |
Role | Company Director |
Correspondence Address | Causeway West Lumbutts Todmorden Lancashire OL14 6JG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 November 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.skiworld.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 802855801 |
Telephone region | Mobile |
Registered Address | 14 Turnham Green Terrace Mews London W4 1QU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
49.7k at £1 | Ian Derrick Coleby 98.68% Ordinary A |
---|---|
333 at £1 | Ian Coleby 0.66% Ordinary B |
333 at £1 | Sarah Jane Searson 0.66% Ordinary B |
Year | 2014 |
---|---|
Turnover | £22,511,764 |
Gross Profit | £4,232,177 |
Net Worth | £6,780,441 |
Cash | £1,247,779 |
Current Liabilities | £1,779,555 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
17 August 2001 | Delivered on: 22 August 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 3,4,5 & 6 vencourt place 271B king street, hammersmith, london, W6 9LX. Outstanding |
---|---|
17 November 2000 | Delivered on: 29 November 2000 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All marketable securities which are now or may hereafter be deposited with the bank together with all marketable securities whether in materialised or dematerialised form which are now or may hereafter be managed by barclays bank personal investment management, barclays bank trust company limited together with all funds standing to the credit of the company. See the mortgage charge document for full details. Outstanding |
10 December 1998 | Delivered on: 21 December 1998 Persons entitled: Barclays 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: Barclays tresury deposit deal number 25754109. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
5 November 1998 | Delivered on: 12 November 1998 Persons entitled: Barclays 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: Account no 25613170. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details. Outstanding |
1 October 1997 | Delivered on: 6 October 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39A/41 north end road,west kensington,london borough of hammersmith and fulham t/no.NGL97045. Outstanding |
21 August 1996 | Delivered on: 30 August 1996 Persons entitled: Barclays 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: A fixed charge over all the "deposit(s)" referred to in the schedule. See the mortgage charge document for full details. Outstanding |
19 August 1996 | Delivered on: 22 August 1996 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. Outstanding |
1 February 2023 | Group of companies' accounts made up to 30 April 2022 (32 pages) |
---|---|
20 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
16 February 2022 | Director's details changed for Sarah Jane Searson on 14 February 2022 (2 pages) |
31 January 2022 | Group of companies' accounts made up to 30 April 2021 (32 pages) |
2 December 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
8 October 2021 | Secretary's details changed for Gerald Faulds on 8 October 2021 (1 page) |
8 October 2021 | Director's details changed for Gerald Faulds on 8 October 2021 (2 pages) |
8 October 2021 | Registered office address changed from 14 Turnham Green Terrace Mews 14 Turnham Green Terrace Mews London W4 1QU England to 14 Turnham Green Terrace Mews London W4 1QU on 8 October 2021 (1 page) |
8 October 2021 | Director's details changed for Ms Diane Susan Palumbo on 8 October 2021 (2 pages) |
8 October 2021 | Director's details changed for Ms Diane Susan Palumbo on 8 October 2021 (2 pages) |
8 October 2021 | Director's details changed for Gerald Faulds on 8 October 2021 (2 pages) |
8 October 2021 | Registered office address changed from Skiworld House 3 Vencourt Place London W6 9NU to 14 Turnham Green Terrace Mews 14 Turnham Green Terrace Mews London W4 1QU on 8 October 2021 (1 page) |
8 October 2021 | Director's details changed for Gerald Faulds on 8 October 2021 (2 pages) |
21 September 2021 | Satisfaction of charge 5 in full (1 page) |
21 September 2021 | Satisfaction of charge 3 in full (1 page) |
21 September 2021 | Satisfaction of charge 4 in full (2 pages) |
21 September 2021 | Satisfaction of charge 1 in full (1 page) |
21 September 2021 | Satisfaction of charge 2 in full (1 page) |
21 September 2021 | Satisfaction of charge 6 in full (1 page) |
6 May 2021 | Group of companies' accounts made up to 30 April 2020 (31 pages) |
6 November 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
4 February 2020 | Group of companies' accounts made up to 30 April 2019 (29 pages) |
31 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
9 September 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
14 August 2019 | Change of share class name or designation (2 pages) |
1 November 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
10 October 2018 | Group of companies' accounts made up to 30 April 2018 (28 pages) |
15 December 2017 | Group of companies' accounts made up to 30 April 2017 (24 pages) |
15 December 2017 | Group of companies' accounts made up to 30 April 2017 (24 pages) |
2 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 January 2017 | Group of companies' accounts made up to 30 April 2016 (22 pages) |
11 January 2017 | Group of companies' accounts made up to 30 April 2016 (22 pages) |
29 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
8 February 2016 | Group of companies' accounts made up to 30 April 2015 (24 pages) |
8 February 2016 | Group of companies' accounts made up to 30 April 2015 (24 pages) |
2 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
21 February 2015 | Group of companies' accounts made up to 30 April 2014 (24 pages) |
21 February 2015 | Group of companies' accounts made up to 30 April 2014 (24 pages) |
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
13 January 2014 | Group of companies' accounts made up to 30 April 2013 (22 pages) |
13 January 2014 | Group of companies' accounts made up to 30 April 2013 (22 pages) |
29 November 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Director's details changed for Diane Susan Palumbo on 19 September 2012 (2 pages) |
29 November 2013 | Annual return made up to 18 September 2012 with a full list of shareholders (8 pages) |
29 November 2013 | Director's details changed for Diane Susan Palumbo on 19 September 2012 (2 pages) |
29 November 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 18 September 2012 with a full list of shareholders (8 pages) |
12 December 2012 | Group of companies' accounts made up to 30 April 2012 (24 pages) |
12 December 2012 | Group of companies' accounts made up to 30 April 2012 (24 pages) |
17 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (8 pages) |
17 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (8 pages) |
20 August 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
20 August 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
17 August 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
17 August 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
30 December 2011 | Group of companies' accounts made up to 30 April 2011 (23 pages) |
30 December 2011 | Group of companies' accounts made up to 30 April 2011 (23 pages) |
12 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (7 pages) |
12 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (7 pages) |
26 October 2011 | Sub-division of shares on 1 October 2011 (5 pages) |
26 October 2011 | Resolutions
|
26 October 2011 | Sub-division of shares on 1 October 2011 (5 pages) |
26 October 2011 | Sub-division of shares on 1 October 2011 (5 pages) |
26 October 2011 | Resolutions
|
17 February 2011 | Group of companies' accounts made up to 30 April 2010 (23 pages) |
17 February 2011 | Group of companies' accounts made up to 30 April 2010 (23 pages) |
21 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (7 pages) |
21 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (7 pages) |
31 January 2010 | Group of companies' accounts made up to 30 April 2009 (23 pages) |
31 January 2010 | Group of companies' accounts made up to 30 April 2009 (23 pages) |
15 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Sarah Jane Searson on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Sarah Jane Searson on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Gerald Faulds on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Diane Susan Palumbo on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Ian Derrick Coleby on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Gerald Faulds on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Ian Derrick Coleby on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Diane Susan Palumbo on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (6 pages) |
19 January 2009 | Return made up to 23/11/08; full list of members (4 pages) |
19 January 2009 | Return made up to 23/11/08; full list of members (4 pages) |
2 December 2008 | Group of companies' accounts made up to 30 April 2008 (24 pages) |
2 December 2008 | Group of companies' accounts made up to 30 April 2008 (24 pages) |
25 February 2008 | Return made up to 23/11/07; full list of members (4 pages) |
25 February 2008 | Return made up to 23/11/07; full list of members (4 pages) |
29 January 2008 | Group of companies' accounts made up to 30 April 2007 (24 pages) |
29 January 2008 | Group of companies' accounts made up to 30 April 2007 (24 pages) |
3 March 2007 | Group of companies' accounts made up to 30 April 2006 (23 pages) |
3 March 2007 | Group of companies' accounts made up to 30 April 2006 (23 pages) |
18 December 2006 | Return made up to 23/11/06; full list of members (8 pages) |
18 December 2006 | Return made up to 23/11/06; full list of members (8 pages) |
3 March 2006 | Group of companies' accounts made up to 30 April 2005 (22 pages) |
3 March 2006 | Group of companies' accounts made up to 30 April 2005 (22 pages) |
7 February 2006 | Return made up to 23/11/05; full list of members (8 pages) |
7 February 2006 | Return made up to 23/11/05; full list of members (8 pages) |
7 December 2004 | Return made up to 23/11/04; full list of members (8 pages) |
7 December 2004 | Return made up to 23/11/04; full list of members (8 pages) |
2 December 2004 | Group of companies' accounts made up to 30 April 2004 (26 pages) |
2 December 2004 | Group of companies' accounts made up to 30 April 2004 (26 pages) |
4 March 2004 | Group of companies' accounts made up to 30 April 2003 (24 pages) |
4 March 2004 | Group of companies' accounts made up to 30 April 2003 (24 pages) |
30 December 2003 | Return made up to 23/11/03; full list of members (8 pages) |
30 December 2003 | Return made up to 23/11/03; full list of members (8 pages) |
26 February 2003 | Group of companies' accounts made up to 30 April 2002 (23 pages) |
26 February 2003 | Group of companies' accounts made up to 30 April 2002 (23 pages) |
3 December 2002 | Registered office changed on 03/12/02 from: 4 croxted mews 286A/288 croxted road london SE24 9DA (1 page) |
3 December 2002 | Registered office changed on 03/12/02 from: 4 croxted mews 286A/288 croxted road london SE24 9DA (1 page) |
16 November 2002 | Return made up to 23/11/02; full list of members (8 pages) |
16 November 2002 | Return made up to 23/11/02; full list of members (8 pages) |
27 February 2002 | Group of companies' accounts made up to 30 April 2001 (22 pages) |
27 February 2002 | Group of companies' accounts made up to 30 April 2001 (22 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
13 February 2002 | Return made up to 23/11/01; full list of members
|
13 February 2002 | Return made up to 23/11/01; full list of members
|
22 August 2001 | Particulars of mortgage/charge (3 pages) |
22 August 2001 | Particulars of mortgage/charge (3 pages) |
28 February 2001 | Full group accounts made up to 30 April 2000 (24 pages) |
28 February 2001 | Full group accounts made up to 30 April 2000 (24 pages) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | New secretary appointed (2 pages) |
29 November 2000 | Particulars of mortgage/charge (4 pages) |
29 November 2000 | Particulars of mortgage/charge (4 pages) |
20 November 2000 | Return made up to 23/11/00; full list of members
|
20 November 2000 | Return made up to 23/11/00; full list of members
|
23 May 2000 | Full group accounts made up to 30 April 1999 (21 pages) |
23 May 2000 | Full group accounts made up to 30 April 1999 (21 pages) |
23 February 2000 | Return made up to 23/11/99; full list of members (7 pages) |
23 February 2000 | Return made up to 23/11/99; full list of members (7 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
9 February 2000 | Delivery ext'd 3 mth 30/04/99 (2 pages) |
9 February 2000 | Delivery ext'd 3 mth 30/04/99 (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
4 July 1999 | Return made up to 23/11/98; no change of members
|
4 July 1999 | Return made up to 23/11/98; no change of members
|
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | Full group accounts made up to 30 April 1998 (20 pages) |
2 February 1999 | Full group accounts made up to 30 April 1998 (20 pages) |
21 December 1998 | Particulars of mortgage/charge (5 pages) |
21 December 1998 | Particulars of mortgage/charge (5 pages) |
12 November 1998 | Particulars of mortgage/charge (5 pages) |
12 November 1998 | Particulars of mortgage/charge (5 pages) |
10 February 1998 | Full group accounts made up to 30 April 1997 (19 pages) |
10 February 1998 | Full group accounts made up to 30 April 1997 (19 pages) |
11 December 1997 | Return made up to 23/11/97; full list of members (6 pages) |
11 December 1997 | Return made up to 23/11/97; full list of members (6 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
6 October 1997 | Particulars of mortgage/charge (3 pages) |
6 October 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
10 April 1997 | Secretary resigned (1 page) |
10 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | Secretary resigned (1 page) |
4 April 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
4 April 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
24 February 1997 | Delivery ext'd 3 mth 30/04/96 (2 pages) |
24 February 1997 | Delivery ext'd 3 mth 30/04/96 (2 pages) |
28 November 1996 | Return made up to 23/11/96; full list of members
|
28 November 1996 | Return made up to 23/11/96; full list of members
|
30 August 1996 | Ad 16/08/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
30 August 1996 | Particulars of mortgage/charge (4 pages) |
30 August 1996 | Ad 16/08/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
30 August 1996 | Particulars of mortgage/charge (4 pages) |
22 August 1996 | Particulars of mortgage/charge (3 pages) |
22 August 1996 | Particulars of mortgage/charge (3 pages) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New director appointed (2 pages) |
18 July 1996 | Resolutions
|
18 July 1996 | Company name changed comertine LIMITED\certificate issued on 19/07/96 (3 pages) |
18 July 1996 | Resolutions
|
18 July 1996 | £ nc 1000/1000000 09/07/96 (1 page) |
18 July 1996 | Resolutions
|
18 July 1996 | £ nc 1000/1000000 09/07/96 (1 page) |
18 July 1996 | Company name changed comertine LIMITED\certificate issued on 19/07/96 (3 pages) |
18 July 1996 | Resolutions
|
22 December 1995 | Full accounts made up to 30 April 1995 (10 pages) |
22 December 1995 | Full accounts made up to 30 April 1995 (10 pages) |
15 November 1995 | Return made up to 23/11/95; no change of members (4 pages) |
15 November 1995 | Return made up to 23/11/95; no change of members (4 pages) |
7 September 1995 | Delivery ext'd 3 mth 30/04/95 (2 pages) |
7 September 1995 | Delivery ext'd 3 mth 30/04/95 (2 pages) |
23 November 1993 | Incorporation (15 pages) |
23 November 1993 | Incorporation (15 pages) |