Company NameSkiworld Travel Limited
Company StatusActive
Company Number03142630
CategoryPrivate Limited Company
Incorporation Date2 January 1996(28 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Ian Derrick Coleby
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1996(same day as company formation)
RoleTour Operator
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(1 year, 10 months after company formation)
Appointment Duration26 years, 6 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(3 years, 9 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(5 years after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Turnham Green Mews
London
W4 1QU
Director NameGerald Faulds
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(5 years, 4 months after company formation)
Appointment Duration23 years
RoleTour Operator
Country of ResidenceEngland
Correspondence Address14 14 Turnham Green Terrace Mews
London
W4 1QU
Secretary NameMs Jill Christine Coleby
NationalityBritish
StatusResigned
Appointed02 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Deanery 3 St Peters Street
Marlow
Buckinghamshire
SL7 1NQ
Secretary NamePaul Andrew Worthington
NationalityBritish
StatusResigned
Appointed01 December 1996(11 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 March 1998)
RoleAccountant
Correspondence Address2 Holm Oak Close
Westhill
London
SW15 2UN
Secretary NameJohn Philip Normington
NationalityBritish
StatusResigned
Appointed27 March 1998(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 January 2001)
RoleAccountant
Correspondence AddressCauseway West Lumbutts
Todmorden
Lancashire
OL14 6JG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteskiworld.co.uk
Email address[email protected]
Telephone07 977935523
Telephone regionMobile

Location

Registered Address14 14 Turnham Green Terrace Mews
London
W4 1QU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Shareholders

2k at £1Skiworld LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£125,815
Cash£25,000
Current Liabilities£41,420

Accounts

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

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

13 February 1996Delivered on: 19 February 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: Fixed charge over all the deposit(s). Together with all interest from time to time accruing thereon. Details of charged account(s)-business premium account numbe: 50660337. see the mortgage charge document for full details.
Outstanding

Filing History

1 February 2023Accounts for a small company made up to 30 April 2022 (5 pages)
4 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
16 February 2022Director's details changed for Sarah Jane Searson on 14 February 2022 (2 pages)
31 January 2022Accounts for a small company made up to 30 April 2021 (5 pages)
7 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
8 October 2021Secretary's details changed for Gerald Faulds on 8 October 2021 (1 page)
8 October 2021Registered office address changed from Skiworld House 3 Vencourt Place London W6 9NU to 14 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)
8 October 2021Director's details changed for Diane Susan Palumbo on 8 October 2021 (2 pages)
8 October 2021Secretary's details changed for Gerald Faulds on 8 October 2021 (1 page)
21 September 2021Satisfaction of charge 1 in full (1 page)
6 May 2021Accounts for a small company made up to 30 April 2020 (5 pages)
6 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
26 February 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
12 December 2019Accounts for a small company made up to 30 April 2019 (5 pages)
2 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
11 October 2018Accounts for a small company made up to 30 April 2018 (7 pages)
4 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
4 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
14 November 2017Accounts for a small company made up to 30 April 2017 (7 pages)
14 November 2017Accounts for a small company made up to 30 April 2017 (7 pages)
10 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
4 November 2016Accounts for a small company made up to 30 April 2016 (5 pages)
4 November 2016Accounts for a small company made up to 30 April 2016 (5 pages)
29 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2,000
(7 pages)
29 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2,000
(7 pages)
8 February 2016Accounts for a small company made up to 30 April 2015 (5 pages)
8 February 2016Accounts for a small company made up to 30 April 2015 (5 pages)
12 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,000
(7 pages)
12 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,000
(7 pages)
12 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,000
(7 pages)
13 October 2014Accounts for a small company made up to 30 April 2014 (5 pages)
13 October 2014Accounts for a small company made up to 30 April 2014 (5 pages)
27 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2,000
(7 pages)
27 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2,000
(7 pages)
27 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2,000
(7 pages)
13 January 2014Accounts for a small company made up to 30 April 2013 (5 pages)
13 January 2014Accounts for a small company made up to 30 April 2013 (5 pages)
4 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (7 pages)
4 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (7 pages)
4 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (7 pages)
12 December 2012Accounts for a small company made up to 30 April 2012 (5 pages)
12 December 2012Accounts for a small company made up to 30 April 2012 (5 pages)
6 January 2012Accounts for a small company made up to 30 April 2011 (5 pages)
6 January 2012Accounts for a small company made up to 30 April 2011 (5 pages)
5 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (7 pages)
18 February 2011Accounts for a small company made up to 30 April 2010 (5 pages)
18 February 2011Accounts for a small company made up to 30 April 2010 (5 pages)
25 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (7 pages)
25 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (7 pages)
25 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (7 pages)
31 January 2010Accounts for a small company made up to 30 April 2009 (5 pages)
31 January 2010Accounts for a small company made up to 30 April 2009 (5 pages)
15 January 2010Director's details changed for Sarah Jane Searson on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Ian Derrick Coleby on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 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 Gerald Faulds 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 Diane Susan Palumbo on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
15 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Ian Derrick Coleby on 15 January 2010 (2 pages)
19 January 2009Return made up to 02/01/09; full list of members (4 pages)
19 January 2009Return made up to 02/01/09; full list of members (4 pages)
2 December 2008Accounts for a small company made up to 30 April 2008 (5 pages)
2 December 2008Accounts for a small company made up to 30 April 2008 (5 pages)
25 February 2008Return made up to 02/01/08; full list of members (4 pages)
25 February 2008Return made up to 02/01/08; full list of members (4 pages)
18 December 2007Accounts for a small company made up to 30 April 2007 (5 pages)
18 December 2007Accounts for a small company made up to 30 April 2007 (5 pages)
1 March 2007Accounts for a small company made up to 30 April 2006 (5 pages)
1 March 2007Accounts for a small company made up to 30 April 2006 (5 pages)
19 January 2007Return made up to 02/01/07; full list of members (2 pages)
19 January 2007Director's particulars changed (1 page)
19 January 2007Director's particulars changed (1 page)
19 January 2007Return made up to 02/01/07; full list of members (2 pages)
6 March 2006Return made up to 02/01/06; full list of members (8 pages)
6 March 2006Return made up to 02/01/06; full list of members (8 pages)
3 March 2006Accounts for a small company made up to 30 April 2005 (5 pages)
3 March 2006Accounts for a small company made up to 30 April 2005 (5 pages)
24 February 2005Return made up to 02/01/05; full list of members (8 pages)
24 February 2005Return made up to 02/01/05; full list of members (8 pages)
2 December 2004Accounts for a small company made up to 30 April 2004 (5 pages)
2 December 2004Accounts for a small company made up to 30 April 2004 (5 pages)
28 February 2004Accounts for a small company made up to 30 April 2003 (5 pages)
28 February 2004Accounts for a small company made up to 30 April 2003 (5 pages)
8 February 2004Return made up to 02/01/04; full list of members (8 pages)
8 February 2004Return made up to 02/01/04; full list of members (8 pages)
21 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
21 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
17 January 2003Return made up to 02/01/03; full list of members (8 pages)
17 January 2003Return made up to 02/01/03; full list of members (8 pages)
3 December 2002Registered office changed on 03/12/02 from: 4 croxted mews 286/288 croxted road london SE24 9DA (1 page)
3 December 2002Registered office changed on 03/12/02 from: 4 croxted mews 286/288 croxted road london SE24 9DA (1 page)
27 February 2002Accounts for a small company made up to 30 April 2001 (5 pages)
27 February 2002Accounts for a small company made up to 30 April 2001 (5 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
13 February 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 February 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001New secretary appointed (2 pages)
10 January 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
10 January 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
9 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
9 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Return made up to 02/01/00; full list of members (6 pages)
8 February 2000Return made up to 02/01/00; full list of members (6 pages)
25 February 1999Return made up to 02/01/99; no change of members (4 pages)
25 February 1999Return made up to 02/01/99; no change of members (4 pages)
19 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
19 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
9 February 1999New secretary appointed (2 pages)
9 February 1999New secretary appointed (2 pages)
9 February 1999Secretary resigned (1 page)
9 February 1999Secretary resigned (1 page)
5 March 1998Return made up to 02/01/98; no change of members (4 pages)
5 March 1998Return made up to 02/01/98; no change of members (4 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
24 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
24 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
27 August 1997Secretary resigned (1 page)
27 August 1997Secretary resigned (1 page)
27 August 1997New secretary appointed (2 pages)
27 August 1997New secretary appointed (2 pages)
30 January 1997Return made up to 02/01/97; full list of members (6 pages)
30 January 1997Return made up to 02/01/97; full list of members (6 pages)
19 February 1996Particulars of mortgage/charge (4 pages)
19 February 1996Particulars of mortgage/charge (4 pages)
29 January 1996Accounting reference date notified as 30/04 (1 page)
29 January 1996Accounting reference date notified as 30/04 (1 page)
29 January 1996Ad 02/01/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
29 January 1996Ad 02/01/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
9 January 1996New director appointed (1 page)
9 January 1996Director resigned (2 pages)
9 January 1996New secretary appointed (1 page)
9 January 1996New director appointed (1 page)
9 January 1996Secretary resigned (2 pages)
9 January 1996Director resigned (2 pages)
9 January 1996Secretary resigned (2 pages)
9 January 1996New secretary appointed (1 page)
2 January 1996Incorporation (18 pages)
2 January 1996Incorporation (18 pages)