Company NamePurple Ski Ltd
DirectorsRichard Robert Mitchell Green and Louisa Van Vloten
Company StatusActive
Company Number02876886
CategoryPrivate Limited Company
Incorporation Date1 December 1993(30 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMr Richard Robert Mitchell Green
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(24 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Connaught Street
London
W2 2AA
Director NameMrs Louisa Van Vloten
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(26 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address44 Connaught Street
London
W2 2AA
Director NameMr Michael Fletcher Broom Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cruxwell Street
Bromyard
Herefordshire
HR7 4EB
Wales
Secretary NameAlma Mary Broom Smith
NationalityBritish
StatusResigned
Appointed01 December 1993(same day as company formation)
RoleCompany Director
Correspondence AddressHolmbury House
Skittle Green Bledlow
Princes Risborough
Bucks
HP27 9PJ
Secretary NameMr Michael Fletcher Broom Smith
NationalityBritish
StatusResigned
Appointed08 November 2008(14 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 June 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cruxwell Street
Bromyard
Herefordshire
HR7 4EB
Wales
Director NameMrs Karen Broom Smith
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(18 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 June 2020)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address44 Connaught Street
London
W2 2AA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 December 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.purpleski.com
Telephone01885 488799
Telephone regionBromyard

Location

Registered Address44 Connaught Street
London
W2 2AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£43,646
Cash£230,081
Current Liabilities£312,888

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 October

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 4 weeks from now)

Filing History

2 December 2020Audit exemption subsidiary accounts made up to 31 October 2019 (9 pages)
2 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/10/19 (1 page)
1 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/10/19 (49 pages)
11 August 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
4 June 2020Termination of appointment of Karen Broom Smith as a director on 1 June 2020 (1 page)
4 June 2020Appointment of Mrs Louisa Van Vloten as a director on 1 June 2020 (2 pages)
20 May 2020Audit exemption statement of guarantee by parent company for period ending 31/10/19 (3 pages)
18 February 2020Registered office address changed from 48 Bathurst Mews London W2 2SB United Kingdom to 44 Connaught Street London W2 2AA on 18 February 2020 (1 page)
11 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/10/18 (1 page)
31 July 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
16 July 2019Audit exemption statement of guarantee by parent company for period ending 31/10/18 (3 pages)
15 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
4 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
18 June 2018Current accounting period extended from 30 June 2018 to 31 October 2018 (1 page)
11 June 2018Notification of Nbv Leisure Limited as a person with significant control on 1 June 2018 (2 pages)
11 June 2018Termination of appointment of Michael Fletcher Broom Smith as a secretary on 1 June 2018 (1 page)
11 June 2018Cessation of Michael Fletcher Broom Smith as a person with significant control on 1 June 2018 (1 page)
11 June 2018Registered office address changed from 4 Cruxwell Street Bromyard Herefordshire HR7 4EB to 48 Bathurst Mews London W2 2SB on 11 June 2018 (1 page)
11 June 2018Termination of appointment of Michael Fletcher Broom Smith as a director on 1 June 2018 (1 page)
11 June 2018Cessation of Karen Broom Smith as a person with significant control on 1 June 2018 (1 page)
11 June 2018Appointment of Mr Richard Robert Mitchell Green as a director on 1 June 2018 (2 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
2 July 2017Notification of Karen Broom Smith as a person with significant control on 6 April 2016 (2 pages)
2 July 2017Notification of Karen Broom Smith as a person with significant control on 2 July 2017 (2 pages)
2 July 2017Notification of Karen Broom Smith as a person with significant control on 6 April 2016 (2 pages)
2 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
2 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2,600
(4 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2,600
(4 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2,600
(4 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2,600
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 February 2013Appointment of Mrs Karen Broom Smith as a director (2 pages)
11 February 2013Appointment of Mrs Karen Broom Smith as a director (2 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 June 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 August 2009Return made up to 30/06/09; full list of members (3 pages)
11 August 2009Location of debenture register (1 page)
11 August 2009Registered office changed on 11/08/2009 from 4 cruxwell street bromyard herefordshire HR7 4EB united kingdom (1 page)
11 August 2009Location of register of members (1 page)
11 August 2009Location of register of members (1 page)
11 August 2009Registered office changed on 11/08/2009 from 4 cruxwell street bromyard herefordshire HR7 4EB united kingdom (1 page)
11 August 2009Return made up to 30/06/09; full list of members (3 pages)
11 August 2009Location of debenture register (1 page)
15 June 2009Registered office changed on 15/06/2009 from holmbury house, skittle green bledlow princes risborough buckinghamshire HP27 9PJ (1 page)
15 June 2009Registered office changed on 15/06/2009 from holmbury house, skittle green bledlow princes risborough buckinghamshire HP27 9PJ (1 page)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
11 December 2008Appointment terminated secretary alma broom smith (1 page)
11 December 2008Secretary appointed mr michael fletcher broom smith (1 page)
11 December 2008Appointment terminated secretary alma broom smith (1 page)
11 December 2008Secretary appointed mr michael fletcher broom smith (1 page)
14 July 2008Return made up to 30/06/08; full list of members (3 pages)
14 July 2008Return made up to 30/06/08; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
26 June 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
9 July 2007Location of register of members (1 page)
9 July 2007Return made up to 30/06/07; full list of members (2 pages)
9 July 2007Registered office changed on 09/07/07 from: holmbury house skittle green bledlow HP27 0SL (1 page)
9 July 2007Location of debenture register (1 page)
9 July 2007Return made up to 30/06/07; full list of members (2 pages)
9 July 2007Location of register of members (1 page)
9 July 2007Location of debenture register (1 page)
9 July 2007Registered office changed on 09/07/07 from: holmbury house skittle green bledlow HP27 0SL (1 page)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
19 July 2006Return made up to 30/06/06; full list of members (2 pages)
19 July 2006Return made up to 30/06/06; full list of members (2 pages)
19 July 2006Director's particulars changed (1 page)
19 July 2006Director's particulars changed (1 page)
18 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
18 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
1 July 2005Return made up to 30/06/05; full list of members (2 pages)
1 July 2005Return made up to 30/06/05; full list of members (2 pages)
17 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
17 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
7 July 2004Return made up to 30/06/04; full list of members (6 pages)
7 July 2004Return made up to 30/06/04; full list of members (6 pages)
29 June 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
29 June 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
7 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
7 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
7 July 2003Return made up to 30/06/03; full list of members (6 pages)
7 July 2003Return made up to 30/06/03; full list of members (6 pages)
20 May 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
20 May 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
10 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/07/02
(6 pages)
10 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/07/02
(6 pages)
22 May 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
22 May 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
4 July 2001Return made up to 30/06/01; full list of members (6 pages)
4 July 2001Return made up to 30/06/01; full list of members (6 pages)
4 June 2001Full accounts made up to 30 June 2000 (5 pages)
4 June 2001Full accounts made up to 30 June 2000 (5 pages)
16 March 2001Company name changed ski cretet LIMITED\certificate issued on 16/03/01 (2 pages)
16 March 2001Company name changed ski cretet LIMITED\certificate issued on 16/03/01 (2 pages)
7 July 2000Return made up to 30/06/00; full list of members (6 pages)
7 July 2000Return made up to 30/06/00; full list of members (6 pages)
5 November 1999Full accounts made up to 30 June 1999 (8 pages)
5 November 1999Full accounts made up to 30 June 1999 (8 pages)
30 June 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 June 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 June 1999Registered office changed on 07/06/99 from: holmbury house skittle green bledlow princes risborough buckinghamshire HP27 9PJ (1 page)
7 June 1999Registered office changed on 07/06/99 from: holmbury house skittle green bledlow princes risborough buckinghamshire HP27 9PJ (1 page)
21 May 1999Full accounts made up to 30 June 1998 (6 pages)
21 May 1999Full accounts made up to 30 June 1998 (6 pages)
26 June 1998Return made up to 30/06/98; full list of members (6 pages)
26 June 1998Return made up to 30/06/98; full list of members (6 pages)
25 June 1998Accounts for a small company made up to 30 June 1997 (4 pages)
25 June 1998Accounts for a small company made up to 30 June 1997 (4 pages)
4 July 1997Return made up to 30/06/97; no change of members (4 pages)
4 July 1997Return made up to 30/06/97; no change of members (4 pages)
16 April 1997Full accounts made up to 30 June 1996 (8 pages)
16 April 1997Full accounts made up to 30 June 1996 (8 pages)
3 January 1997Return made up to 01/12/96; no change of members (4 pages)
3 January 1997Return made up to 01/12/96; no change of members (4 pages)
27 November 1996Registered office changed on 27/11/96 from: 166 northwood way northwood middlesex HA6 1RB (1 page)
27 November 1996Registered office changed on 27/11/96 from: 166 northwood way northwood middlesex HA6 1RB (1 page)
30 September 1996Full accounts made up to 30 June 1995 (8 pages)
30 September 1996Full accounts made up to 30 June 1995 (8 pages)
25 July 1996Return made up to 01/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/07/96
(6 pages)
25 July 1996Return made up to 01/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/07/96
(6 pages)
3 April 1995Full accounts made up to 30 June 1994 (8 pages)
3 April 1995Full accounts made up to 30 June 1994 (8 pages)
1 December 1993Incorporation (19 pages)