Company NameSkiworld Limited
Company StatusActive
Company Number02874579
CategoryPrivate Limited Company
Incorporation Date23 November 1993(30 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Ian Derrick Coleby
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1996(2 years, 8 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Deanery
3 St Peters Street
Marlow
Buckinghamshire
SL7 1NQ
Director NameSarah Jane Searson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1997(3 years, 11 months after company formation)
Appointment Duration26 years, 5 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address14 Turnham Green Terrace Mews
London
W4 1QU
Director NameMs Diane Susan Palumbo
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1999(5 years, 11 months after company formation)
Appointment Duration24 years, 6 months
RoleTour Operator
Country of ResidenceEngland
Correspondence Address14 Turnham Green Terrace Mews
London
W4 1QU
Secretary NameGerald Faulds
NationalityBritish
StatusCurrent
Appointed08 January 2001(7 years, 1 month after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address14 Turnham Green Terrace Mews
London
W4 1QU
Director NameGerald Faulds
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(7 years, 5 months after company formation)
Appointment Duration22 years, 12 months
RoleTour Operator
Country of ResidenceEngland
Correspondence Address14 Turnham Green Terrace Mews
London
W4 1QU
Director NameMs Jill Christine Coleby
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(1 day after company formation)
Appointment Duration3 years (resigned 01 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Deanery 3 St Peters Street
Marlow
Buckinghamshire
SL7 1NQ
Secretary NameCarol Jane Macneill
NationalityBritish
StatusResigned
Appointed24 November 1993(1 day after company formation)
Appointment Duration3 years, 4 months (resigned 03 April 1997)
RoleCompany Director
Correspondence AddressGround Floor Flat 41 Bridgman Road
London
W4 5BA
Secretary NamePaul Andrew Worthington
NationalityBritish
StatusResigned
Appointed03 April 1997(3 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 27 March 1998)
RoleAccountant
Correspondence Address2 Holm Oak Close
Westhill
London
SW15 2UN
Secretary NameJohn Philip Normington
NationalityBritish
StatusResigned
Appointed27 March 1998(4 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 27 March 1998)
RoleCompany Director
Correspondence AddressCauseway West Lumbutts
Todmorden
Lancashire
OL14 6JG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 November 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 November 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 November 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.skiworld.co.uk/
Email address[email protected]
Telephone07 802855801
Telephone regionMobile

Location

Registered Address14 Turnham Green Terrace Mews
London
W4 1QU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

49.7k at £1Ian Derrick Coleby
98.68%
Ordinary A
333 at £1Ian Coleby
0.66%
Ordinary B
333 at £1Sarah Jane Searson
0.66%
Ordinary B

Financials

Year2014
Turnover£22,511,764
Gross Profit£4,232,177
Net Worth£6,780,441
Cash£1,247,779
Current Liabilities£1,779,555

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

17 August 2001Delivered 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 2000Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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

Filing History

1 February 2023Group of companies' accounts made up to 30 April 2022 (32 pages)
20 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
16 February 2022Director's details changed for Sarah Jane Searson on 14 February 2022 (2 pages)
31 January 2022Group of companies' accounts made up to 30 April 2021 (32 pages)
2 December 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
8 October 2021Secretary's details changed for Gerald Faulds on 8 October 2021 (1 page)
8 October 2021Director's details changed for Gerald Faulds on 8 October 2021 (2 pages)
8 October 2021Registered 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 2021Director's details changed for Ms Diane Susan Palumbo on 8 October 2021 (2 pages)
8 October 2021Director's details changed for Ms Diane Susan Palumbo on 8 October 2021 (2 pages)
8 October 2021Director's details changed for Gerald Faulds on 8 October 2021 (2 pages)
8 October 2021Registered 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 2021Director's details changed for Gerald Faulds on 8 October 2021 (2 pages)
21 September 2021Satisfaction of charge 5 in full (1 page)
21 September 2021Satisfaction of charge 3 in full (1 page)
21 September 2021Satisfaction of charge 4 in full (2 pages)
21 September 2021Satisfaction of charge 1 in full (1 page)
21 September 2021Satisfaction of charge 2 in full (1 page)
21 September 2021Satisfaction of charge 6 in full (1 page)
6 May 2021Group of companies' accounts made up to 30 April 2020 (31 pages)
6 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
4 February 2020Group of companies' accounts made up to 30 April 2019 (29 pages)
31 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
9 September 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 50,450
(4 pages)
14 August 2019Change of share class name or designation (2 pages)
1 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
10 October 2018Group of companies' accounts made up to 30 April 2018 (28 pages)
15 December 2017Group of companies' accounts made up to 30 April 2017 (24 pages)
15 December 2017Group of companies' accounts made up to 30 April 2017 (24 pages)
2 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 January 2017Group of companies' accounts made up to 30 April 2016 (22 pages)
11 January 2017Group of companies' accounts made up to 30 April 2016 (22 pages)
29 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
8 February 2016Group of companies' accounts made up to 30 April 2015 (24 pages)
8 February 2016Group of companies' accounts made up to 30 April 2015 (24 pages)
2 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 50,333
(8 pages)
2 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 50,333
(8 pages)
21 February 2015Group of companies' accounts made up to 30 April 2014 (24 pages)
21 February 2015Group of companies' accounts made up to 30 April 2014 (24 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 50,333
(8 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 50,333
(8 pages)
13 January 2014Group of companies' accounts made up to 30 April 2013 (22 pages)
13 January 2014Group of companies' accounts made up to 30 April 2013 (22 pages)
29 November 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 50,333
(8 pages)
29 November 2013Director's details changed for Diane Susan Palumbo on 19 September 2012 (2 pages)
29 November 2013Annual return made up to 18 September 2012 with a full list of shareholders (8 pages)
29 November 2013Director's details changed for Diane Susan Palumbo on 19 September 2012 (2 pages)
29 November 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 50,333
(8 pages)
29 November 2013Annual return made up to 18 September 2012 with a full list of shareholders (8 pages)
12 December 2012Group of companies' accounts made up to 30 April 2012 (24 pages)
12 December 2012Group of companies' accounts made up to 30 April 2012 (24 pages)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (8 pages)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (8 pages)
20 August 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 50,000
(3 pages)
20 August 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 50,000
(3 pages)
17 August 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 50,000
(3 pages)
17 August 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 50,000
(3 pages)
30 December 2011Group of companies' accounts made up to 30 April 2011 (23 pages)
30 December 2011Group of companies' accounts made up to 30 April 2011 (23 pages)
12 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (7 pages)
12 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (7 pages)
26 October 2011Sub-division of shares on 1 October 2011 (5 pages)
26 October 2011Resolutions
  • RES13 ‐ Increase nom cap from 50000 £1 to 100000 £1 = £100,000 01/10/2011
(1 page)
26 October 2011Sub-division of shares on 1 October 2011 (5 pages)
26 October 2011Sub-division of shares on 1 October 2011 (5 pages)
26 October 2011Resolutions
  • RES13 ‐ Increase nom cap from 50000 £1 to 100000 £1 = £100,000 01/10/2011
(1 page)
17 February 2011Group of companies' accounts made up to 30 April 2010 (23 pages)
17 February 2011Group of companies' accounts made up to 30 April 2010 (23 pages)
21 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (7 pages)
21 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (7 pages)
31 January 2010Group of companies' accounts made up to 30 April 2009 (23 pages)
31 January 2010Group of companies' accounts made up to 30 April 2009 (23 pages)
15 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Sarah Jane Searson on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Sarah Jane Searson on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Gerald Faulds on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Diane Susan Palumbo on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Ian Derrick Coleby on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Gerald Faulds on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Ian Derrick Coleby on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Diane Susan Palumbo on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (6 pages)
19 January 2009Return made up to 23/11/08; full list of members (4 pages)
19 January 2009Return made up to 23/11/08; full list of members (4 pages)
2 December 2008Group of companies' accounts made up to 30 April 2008 (24 pages)
2 December 2008Group of companies' accounts made up to 30 April 2008 (24 pages)
25 February 2008Return made up to 23/11/07; full list of members (4 pages)
25 February 2008Return made up to 23/11/07; full list of members (4 pages)
29 January 2008Group of companies' accounts made up to 30 April 2007 (24 pages)
29 January 2008Group of companies' accounts made up to 30 April 2007 (24 pages)
3 March 2007Group of companies' accounts made up to 30 April 2006 (23 pages)
3 March 2007Group of companies' accounts made up to 30 April 2006 (23 pages)
18 December 2006Return made up to 23/11/06; full list of members (8 pages)
18 December 2006Return made up to 23/11/06; full list of members (8 pages)
3 March 2006Group of companies' accounts made up to 30 April 2005 (22 pages)
3 March 2006Group of companies' accounts made up to 30 April 2005 (22 pages)
7 February 2006Return made up to 23/11/05; full list of members (8 pages)
7 February 2006Return made up to 23/11/05; full list of members (8 pages)
7 December 2004Return made up to 23/11/04; full list of members (8 pages)
7 December 2004Return made up to 23/11/04; full list of members (8 pages)
2 December 2004Group of companies' accounts made up to 30 April 2004 (26 pages)
2 December 2004Group of companies' accounts made up to 30 April 2004 (26 pages)
4 March 2004Group of companies' accounts made up to 30 April 2003 (24 pages)
4 March 2004Group of companies' accounts made up to 30 April 2003 (24 pages)
30 December 2003Return made up to 23/11/03; full list of members (8 pages)
30 December 2003Return made up to 23/11/03; full list of members (8 pages)
26 February 2003Group of companies' accounts made up to 30 April 2002 (23 pages)
26 February 2003Group of companies' accounts made up to 30 April 2002 (23 pages)
3 December 2002Registered office changed on 03/12/02 from: 4 croxted mews 286A/288 croxted road london SE24 9DA (1 page)
3 December 2002Registered office changed on 03/12/02 from: 4 croxted mews 286A/288 croxted road london SE24 9DA (1 page)
16 November 2002Return made up to 23/11/02; full list of members (8 pages)
16 November 2002Return made up to 23/11/02; full list of members (8 pages)
27 February 2002Group of companies' accounts made up to 30 April 2001 (22 pages)
27 February 2002Group of companies' accounts made up to 30 April 2001 (22 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
13 February 2002Return made up to 23/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 February 2002Return made up to 23/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 August 2001Particulars of mortgage/charge (3 pages)
22 August 2001Particulars of mortgage/charge (3 pages)
28 February 2001Full group accounts made up to 30 April 2000 (24 pages)
28 February 2001Full group accounts made up to 30 April 2000 (24 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001New secretary appointed (2 pages)
29 November 2000Particulars of mortgage/charge (4 pages)
29 November 2000Particulars of mortgage/charge (4 pages)
20 November 2000Return made up to 23/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2000Return made up to 23/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2000Full group accounts made up to 30 April 1999 (21 pages)
23 May 2000Full group accounts made up to 30 April 1999 (21 pages)
23 February 2000Return made up to 23/11/99; full list of members (7 pages)
23 February 2000Return made up to 23/11/99; full list of members (7 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
9 February 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
9 February 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
4 July 1999Return made up to 23/11/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
4 July 1999Return made up to 23/11/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
9 February 1999New secretary appointed (2 pages)
9 February 1999Secretary resigned (1 page)
9 February 1999Secretary resigned (1 page)
9 February 1999New secretary appointed (2 pages)
2 February 1999Full group accounts made up to 30 April 1998 (20 pages)
2 February 1999Full group accounts made up to 30 April 1998 (20 pages)
21 December 1998Particulars of mortgage/charge (5 pages)
21 December 1998Particulars of mortgage/charge (5 pages)
12 November 1998Particulars of mortgage/charge (5 pages)
12 November 1998Particulars of mortgage/charge (5 pages)
10 February 1998Full group accounts made up to 30 April 1997 (19 pages)
10 February 1998Full group accounts made up to 30 April 1997 (19 pages)
11 December 1997Return made up to 23/11/97; full list of members (6 pages)
11 December 1997Return made up to 23/11/97; full list of members (6 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
6 October 1997Particulars of mortgage/charge (3 pages)
6 October 1997Particulars of mortgage/charge (3 pages)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
10 April 1997Secretary resigned (1 page)
10 April 1997New secretary appointed (2 pages)
10 April 1997New secretary appointed (2 pages)
10 April 1997Secretary resigned (1 page)
4 April 1997Accounts for a small company made up to 30 April 1996 (6 pages)
4 April 1997Accounts for a small company made up to 30 April 1996 (6 pages)
24 February 1997Delivery ext'd 3 mth 30/04/96 (2 pages)
24 February 1997Delivery ext'd 3 mth 30/04/96 (2 pages)
28 November 1996Return made up to 23/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 1996Return made up to 23/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 1996Ad 16/08/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
30 August 1996Particulars of mortgage/charge (4 pages)
30 August 1996Ad 16/08/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
30 August 1996Particulars of mortgage/charge (4 pages)
22 August 1996Particulars of mortgage/charge (3 pages)
22 August 1996Particulars of mortgage/charge (3 pages)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
18 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 July 1996Company name changed comertine LIMITED\certificate issued on 19/07/96 (3 pages)
18 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 July 1996£ nc 1000/1000000 09/07/96 (1 page)
18 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 July 1996£ nc 1000/1000000 09/07/96 (1 page)
18 July 1996Company name changed comertine LIMITED\certificate issued on 19/07/96 (3 pages)
18 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 December 1995Full accounts made up to 30 April 1995 (10 pages)
22 December 1995Full accounts made up to 30 April 1995 (10 pages)
15 November 1995Return made up to 23/11/95; no change of members (4 pages)
15 November 1995Return made up to 23/11/95; no change of members (4 pages)
7 September 1995Delivery ext'd 3 mth 30/04/95 (2 pages)
7 September 1995Delivery ext'd 3 mth 30/04/95 (2 pages)
23 November 1993Incorporation (15 pages)
23 November 1993Incorporation (15 pages)