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(1 year, 10 months after company formation) |
Appointment Duration | 26 years, 6 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(3 years, 9 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(5 years after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Turnham Green 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(5 years, 4 months after company formation) |
Appointment Duration | 23 years |
Role | Tour Operator |
Country of Residence | England |
Correspondence Address | 14 14 Turnham Green Terrace Mews London W4 1QU |
Secretary Name | Ms Jill Christine Coleby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Deanery 3 St Peters Street Marlow Buckinghamshire SL7 1NQ |
Secretary Name | Paul Andrew Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(11 months after company formation) |
Appointment Duration | 1 year, 3 months (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(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 January 2001) |
Role | Accountant |
Correspondence Address | Causeway West Lumbutts Todmorden Lancashire OL14 6JG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | skiworld.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 977935523 |
Telephone region | Mobile |
Registered Address | 14 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 |
2k at £1 | Skiworld LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £125,815 |
Cash | £25,000 |
Current Liabilities | £41,420 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
13 February 1996 | Delivered 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 |
---|
1 February 2023 | Accounts for a small company made up to 30 April 2022 (5 pages) |
---|---|
4 January 2023 | Confirmation statement made on 2 January 2023 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 | Accounts for a small company made up to 30 April 2021 (5 pages) |
7 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
8 October 2021 | Secretary's details changed for Gerald Faulds on 8 October 2021 (1 page) |
8 October 2021 | Registered 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 2021 | Director's details changed for Gerald Faulds on 8 October 2021 (2 pages) |
8 October 2021 | Director's details changed for Diane Susan Palumbo on 8 October 2021 (2 pages) |
8 October 2021 | Secretary's details changed for Gerald Faulds on 8 October 2021 (1 page) |
21 September 2021 | Satisfaction of charge 1 in full (1 page) |
6 May 2021 | Accounts for a small company made up to 30 April 2020 (5 pages) |
6 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
26 February 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
12 December 2019 | Accounts for a small company made up to 30 April 2019 (5 pages) |
2 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
11 October 2018 | Accounts for a small company made up to 30 April 2018 (7 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
14 November 2017 | Accounts for a small company made up to 30 April 2017 (7 pages) |
14 November 2017 | Accounts for a small company made up to 30 April 2017 (7 pages) |
10 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
4 November 2016 | Accounts for a small company made up to 30 April 2016 (5 pages) |
4 November 2016 | Accounts for a small company made up to 30 April 2016 (5 pages) |
29 February 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
8 February 2016 | Accounts for a small company made up to 30 April 2015 (5 pages) |
8 February 2016 | Accounts for a small company made up to 30 April 2015 (5 pages) |
12 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
13 October 2014 | Accounts for a small company made up to 30 April 2014 (5 pages) |
13 October 2014 | Accounts for a small company made up to 30 April 2014 (5 pages) |
27 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
13 January 2014 | Accounts for a small company made up to 30 April 2013 (5 pages) |
13 January 2014 | Accounts for a small company made up to 30 April 2013 (5 pages) |
4 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (7 pages) |
4 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (7 pages) |
4 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (7 pages) |
12 December 2012 | Accounts for a small company made up to 30 April 2012 (5 pages) |
12 December 2012 | Accounts for a small company made up to 30 April 2012 (5 pages) |
6 January 2012 | Accounts for a small company made up to 30 April 2011 (5 pages) |
6 January 2012 | Accounts for a small company made up to 30 April 2011 (5 pages) |
5 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (7 pages) |
5 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (7 pages) |
5 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (7 pages) |
18 February 2011 | Accounts for a small company made up to 30 April 2010 (5 pages) |
18 February 2011 | Accounts for a small company made up to 30 April 2010 (5 pages) |
25 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (7 pages) |
31 January 2010 | Accounts for a small company made up to 30 April 2009 (5 pages) |
31 January 2010 | Accounts for a small company made up to 30 April 2009 (5 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 Ian Derrick Coleby on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (6 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 Gerald Faulds 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 Diane Susan Palumbo on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Ian Derrick Coleby on 15 January 2010 (2 pages) |
19 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
2 December 2008 | Accounts for a small company made up to 30 April 2008 (5 pages) |
2 December 2008 | Accounts for a small company made up to 30 April 2008 (5 pages) |
25 February 2008 | Return made up to 02/01/08; full list of members (4 pages) |
25 February 2008 | Return made up to 02/01/08; full list of members (4 pages) |
18 December 2007 | Accounts for a small company made up to 30 April 2007 (5 pages) |
18 December 2007 | Accounts for a small company made up to 30 April 2007 (5 pages) |
1 March 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
1 March 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
19 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
19 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
6 March 2006 | Return made up to 02/01/06; full list of members (8 pages) |
6 March 2006 | Return made up to 02/01/06; full list of members (8 pages) |
3 March 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
3 March 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
24 February 2005 | Return made up to 02/01/05; full list of members (8 pages) |
24 February 2005 | Return made up to 02/01/05; full list of members (8 pages) |
2 December 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
2 December 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
28 February 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
28 February 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
8 February 2004 | Return made up to 02/01/04; full list of members (8 pages) |
8 February 2004 | Return made up to 02/01/04; full list of members (8 pages) |
21 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
21 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
17 January 2003 | Return made up to 02/01/03; full list of members (8 pages) |
17 January 2003 | Return made up to 02/01/03; full list of members (8 pages) |
3 December 2002 | Registered office changed on 03/12/02 from: 4 croxted mews 286/288 croxted road london SE24 9DA (1 page) |
3 December 2002 | Registered office changed on 03/12/02 from: 4 croxted mews 286/288 croxted road london SE24 9DA (1 page) |
27 February 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
27 February 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
13 February 2002 | Return made up to 02/01/02; full list of members
|
13 February 2002 | Return made up to 02/01/02; full list of members
|
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | New secretary appointed (2 pages) |
10 January 2001 | Return made up to 02/01/01; full list of members
|
10 January 2001 | Return made up to 02/01/01; full list of members
|
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
9 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
9 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Return made up to 02/01/00; full list of members (6 pages) |
8 February 2000 | Return made up to 02/01/00; full list of members (6 pages) |
25 February 1999 | Return made up to 02/01/99; no change of members (4 pages) |
25 February 1999 | Return made up to 02/01/99; no change of members (4 pages) |
19 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
19 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | Secretary resigned (1 page) |
5 March 1998 | Return made up to 02/01/98; no change of members (4 pages) |
5 March 1998 | Return made up to 02/01/98; no change of members (4 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
24 October 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
24 October 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | New secretary appointed (2 pages) |
30 January 1997 | Return made up to 02/01/97; full list of members (6 pages) |
30 January 1997 | Return made up to 02/01/97; full list of members (6 pages) |
19 February 1996 | Particulars of mortgage/charge (4 pages) |
19 February 1996 | Particulars of mortgage/charge (4 pages) |
29 January 1996 | Accounting reference date notified as 30/04 (1 page) |
29 January 1996 | Accounting reference date notified as 30/04 (1 page) |
29 January 1996 | Ad 02/01/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
29 January 1996 | Ad 02/01/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
9 January 1996 | New director appointed (1 page) |
9 January 1996 | Director resigned (2 pages) |
9 January 1996 | New secretary appointed (1 page) |
9 January 1996 | New director appointed (1 page) |
9 January 1996 | Secretary resigned (2 pages) |
9 January 1996 | Director resigned (2 pages) |
9 January 1996 | Secretary resigned (2 pages) |
9 January 1996 | New secretary appointed (1 page) |
2 January 1996 | Incorporation (18 pages) |
2 January 1996 | Incorporation (18 pages) |