London
WC1X 9AE
Secretary Name | Janet Anne Davison |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Aintree Court York North Yorks YO24 1EW |
Director Name | Janet Anne Davison |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Aintree Court York North Yorks YO2 2EW |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.skiinverbier.co.uk |
---|
Registered Address | 1 Hardwicke Mews London WC1X 9AE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
7 at £1 | Matthew James Davison 70.00% Ordinary |
---|---|
3 at £1 | Janet Anne Davison 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,600 |
Cash | £26,474 |
Current Liabilities | £18,795 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (10 months, 3 weeks from now) |
11 December 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
---|---|
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
8 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
9 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
12 March 2015 | Secretary's details changed for Janet Anne Davison on 1 February 2015 (1 page) |
12 March 2015 | Director's details changed for Janet Anne Davison on 1 February 2015 (2 pages) |
12 March 2015 | Director's details changed for Janet Anne Davison on 1 February 2015 (2 pages) |
12 March 2015 | Secretary's details changed for Janet Anne Davison on 1 February 2015 (1 page) |
12 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
6 November 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
6 November 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
8 July 2014 | Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 3 July 2014 (1 page) |
27 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
16 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
8 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
14 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
2 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
3 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
3 March 2010 | Director's details changed for Matthew James Davison on 13 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Janet Anne Davison on 13 February 2010 (2 pages) |
2 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
2 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
3 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
1 April 2008 | Return made up to 13/02/08; full list of members (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
31 March 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
27 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
12 February 2007 | Total exemption small company accounts made up to 5 April 2006 (9 pages) |
12 February 2007 | Total exemption small company accounts made up to 5 April 2006 (9 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: 138 park lane hornchurch essex RM11 1BE (1 page) |
8 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2006 | Return made up to 13/02/06; full list of members (2 pages) |
10 March 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
10 March 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
1 April 2005 | Return made up to 13/02/05; full list of members (2 pages) |
3 March 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
28 February 2004 | Return made up to 13/02/04; full list of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
16 April 2003 | Return made up to 13/02/03; full list of members
|
8 March 2003 | Registered office changed on 08/03/03 from: 1ST floor chichester house 45 chichester road southend essex SS1 2JU (1 page) |
17 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
17 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
26 February 2002 | Return made up to 13/02/02; full list of members
|
23 January 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
9 March 2001 | Return made up to 13/02/01; full list of members (6 pages) |
27 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 April 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
20 March 2000 | Return made up to 13/02/00; full list of members (6 pages) |
9 February 2000 | Accounts for a small company made up to 31 January 1999 (5 pages) |
12 March 1999 | Return made up to 13/02/99; full list of members
|
13 July 1998 | Registered office changed on 13/07/98 from: 50 southchurch road southend on sea SS1 2LZ (1 page) |
2 March 1998 | Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page) |
2 March 1998 | Ad 14/02/98--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | Registered office changed on 25/02/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
25 February 1998 | New secretary appointed;new director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | Director resigned (1 page) |
13 February 1998 | Incorporation (20 pages) |