Company NameSnowville U.K. Limited
DirectorSarvindra Singh
Company StatusActive
Company Number03633079
CategoryPrivate Limited Company
Incorporation Date17 September 1998(25 years, 7 months ago)
Previous NameGainwood Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sarvindra Singh
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2000(2 years, 1 month after company formation)
Appointment Duration23 years, 5 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address5 Somerset Gardens
Highgate Gardens
London
N6 5EQ
Secretary NameMr Ming Ong
NationalityMalaysian
StatusCurrent
Appointed28 November 2007(9 years, 2 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Correspondence Address18 Caldy Walk
London
N1 2QR
Director NameNicholas St Clair Morgan
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(1 month after company formation)
Appointment Duration5 years, 5 months (resigned 05 April 2004)
RoleSolicitor
Correspondence AddressThe Firs
La Rue Delysee, St. Peter
Jersey
Channel Islands
JE3 7DT
Director NameMr Harold Peter Tillman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 29 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Sheldon Avenue
Highgate
London
N6 4JP
Director NameTan Bin Sin
Date of BirthMay 1949 (Born 75 years ago)
NationalityMalaysian
StatusResigned
Appointed02 November 2000(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 19 June 2003)
RoleCompany Director
Correspondence Address15a-17a Jalan 2-71
Taman Tun Dr Ismail
60000 Kuala Lumpur
Foreign
Director NameMr George Charles Kieffer
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(2 years, 1 month after company formation)
Appointment Duration20 years, 6 months (resigned 24 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTangle Trees 120 Mountnessing Road
Billericay
Essex
CM12 9HA
Secretary NameMr Sarvindra Singh
NationalityBritish
StatusResigned
Appointed28 December 2000(2 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Somerset Gardens
Highgate Gardens
London
N6 5EQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameC I Law Services Limited (Corporation)
StatusResigned
Appointed22 October 1998(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 28 December 2000)
Correspondence AddressPO Box 303 Chancery Chambers
8 Duhamel Place Saint Helier
Jersey
Channel Islands
JE4 8UN

Contact

Websitewww.simpsonstavern.co.uk
Telephone020 76269985
Telephone regionLondon

Location

Registered Address36 Upper Brook Street
London
W1K 7QJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£454,057
Cash£50,005
Current Liabilities£216,465

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due29 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return17 September 2023 (7 months ago)
Next Return Due1 October 2024 (5 months, 2 weeks from now)

Charges

23 December 2019Delivered on: 2 January 2020
Persons entitled: Deutsche Bank (Suisse) S.A.

Classification: A registered charge
Particulars: The chargor charges by way of first fixed charge all its intellectual property. Intellectual property is defined as: (a) any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests (which may now or in the future subsist), whether registered or unregistered; and (b) the benefit of all applications and rights to use such assets of the chargor (which may now or in future subsist).
Outstanding
30 June 2014Delivered on: 30 June 2014
Persons entitled: Deutsche Bank (Suisse) S.A.

Classification: A registered charge
Particulars: The leasehold property at 36 upper brook street, london W1K 7QJ and registered at the land registry with title number LN77380.
Outstanding
13 June 2014Delivered on: 17 June 2014
Satisfied on: 2 July 2014
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: 36 upper brook street london t/no.LN77380.
Fully Satisfied
2 July 2010Delivered on: 8 July 2010
Satisfied on: 2 July 2014
Persons entitled: Efg Private Bank (Channel Islands) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 upper brook street, london t/no LN77380 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 November 2008Delivered on: 19 November 2008
Satisfied on: 15 April 2014
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: L/H property k/a 36 upper brook street london.
Fully Satisfied
10 October 2008Delivered on: 18 October 2008
Satisfied on: 15 April 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
15 April 2005Delivered on: 30 April 2005
Satisfied on: 20 February 2009
Persons entitled: Baldwin Limited (In Cva) & Its Liquidator Stephen Daniel Swaden of Leonard Curtis & Co

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The recoveries charged is in respect of any amount recovered by snowville UK limited in respect of its current proceedings against holidaybreak PLC in the high court of justice chancery division (claim no:HC03C02196) as security against baldwin limited's share of the recoveries and the indemnity provided against baldwin limited & its liquidator.
Fully Satisfied

Filing History

28 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 30 June 2022 (13 pages)
23 September 2022Confirmation statement made on 17 September 2022 with updates (4 pages)
21 June 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
17 March 2022Previous accounting period shortened from 29 June 2021 to 28 June 2021 (1 page)
4 October 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
28 May 2021Termination of appointment of George Charles Kieffer as a director on 24 May 2021 (1 page)
28 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
3 April 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
2 January 2020Registration of charge 036330790007, created on 23 December 2019 (43 pages)
19 September 2019Confirmation statement made on 30 October 2018 with no updates (3 pages)
17 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
25 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
22 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
21 March 2018Previous accounting period extended from 28 June 2017 to 30 June 2017 (1 page)
7 November 2017Notification of a person with significant control statement (3 pages)
7 November 2017Notification of a person with significant control statement (3 pages)
1 November 2017Cessation of Snowville Properties Limited as a person with significant control on 2 October 2017 (1 page)
1 November 2017Cessation of Snowville Properties Limited as a person with significant control on 2 October 2017 (1 page)
20 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
14 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(5 pages)
14 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(5 pages)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
21 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(5 pages)
21 October 2014Termination of appointment of Sarvindra Singh as a secretary on 1 August 2014 (1 page)
21 October 2014Termination of appointment of Sarvindra Singh as a secretary on 1 August 2014 (1 page)
21 October 2014Termination of appointment of Sarvindra Singh as a secretary on 1 August 2014 (1 page)
21 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(5 pages)
2 July 2014Satisfaction of charge 036330790005 in full (4 pages)
2 July 2014Satisfaction of charge 036330790005 in full (4 pages)
2 July 2014Satisfaction of charge 4 in full (4 pages)
2 July 2014Satisfaction of charge 4 in full (4 pages)
30 June 2014Registration of charge 036330790006 (28 pages)
30 June 2014Registration of charge 036330790006 (28 pages)
17 June 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 June 2014Registration of charge 036330790005 (14 pages)
17 June 2014Registration of charge 036330790005 (14 pages)
17 June 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
15 April 2014Satisfaction of charge 2 in full (4 pages)
15 April 2014Satisfaction of charge 3 in full (4 pages)
15 April 2014Satisfaction of charge 3 in full (4 pages)
15 April 2014Satisfaction of charge 2 in full (4 pages)
24 March 2014Previous accounting period shortened from 30 June 2013 to 28 June 2013 (1 page)
24 March 2014Previous accounting period shortened from 30 June 2013 to 28 June 2013 (1 page)
23 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(5 pages)
23 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(5 pages)
9 May 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
9 May 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
15 November 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
25 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (10 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (10 pages)
28 October 2010Director's details changed for Mr Sarvindra Singh on 1 January 2010 (2 pages)
28 October 2010Secretary's details changed for Mr Ming Ong on 1 January 2010 (2 pages)
28 October 2010Secretary's details changed for Mr Ming Ong on 1 January 2010 (2 pages)
28 October 2010Director's details changed for Mr Sarvindra Singh on 1 January 2010 (2 pages)
28 October 2010Director's details changed for Mr Sarvindra Singh on 1 January 2010 (2 pages)
28 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
28 October 2010Registered office address changed from C/O Musa Dudhia & Co 36 Upper Brook Street Mayfair London W1K 7QJ on 28 October 2010 (1 page)
28 October 2010Secretary's details changed for Mr Ming Ong on 1 January 2010 (2 pages)
28 October 2010Registered office address changed from C/O Musa Dudhia & Co 36 Upper Brook Street Mayfair London W1K 7QJ on 28 October 2010 (1 page)
8 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
21 October 2009Previous accounting period shortened from 31 October 2009 to 30 June 2009 (1 page)
21 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
21 October 2009Previous accounting period shortened from 31 October 2009 to 30 June 2009 (1 page)
21 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
3 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
3 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
9 March 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
9 March 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 October 2008Return made up to 17/09/08; full list of members (4 pages)
20 October 2008Return made up to 17/09/08; full list of members (4 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
17 October 2008Secretary's change of particulars / ming ong / 17/10/2008 (1 page)
17 October 2008Secretary's change of particulars / ming ong / 17/10/2008 (1 page)
27 August 2008Registered office changed on 27/08/2008 from 72 new cavendish street london W1G 8AU (1 page)
27 August 2008Registered office changed on 27/08/2008 from 72 new cavendish street london W1G 8AU (1 page)
5 February 2008Registered office changed on 05/02/08 from: 36 upper brook street london W1K 7QJ (1 page)
5 February 2008Registered office changed on 05/02/08 from: 36 upper brook street london W1K 7QJ (1 page)
28 November 2007New secretary appointed (1 page)
28 November 2007New secretary appointed (1 page)
18 October 2007Return made up to 17/09/07; full list of members (2 pages)
18 October 2007Return made up to 17/09/07; full list of members (2 pages)
29 July 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
29 July 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
25 October 2006Return made up to 17/09/06; full list of members (7 pages)
25 October 2006Return made up to 17/09/06; full list of members (7 pages)
7 September 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
7 September 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
5 October 2005Return made up to 17/09/05; full list of members (7 pages)
5 October 2005Return made up to 17/09/05; full list of members (7 pages)
8 September 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
8 September 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
30 April 2005Particulars of mortgage/charge (4 pages)
30 April 2005Particulars of mortgage/charge (4 pages)
27 September 2004Return made up to 17/09/04; full list of members (7 pages)
27 September 2004Return made up to 17/09/04; full list of members (7 pages)
3 September 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
3 September 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
26 September 2003Return made up to 17/09/03; full list of members (7 pages)
26 September 2003Return made up to 17/09/03; full list of members (7 pages)
29 June 2003Director resigned (1 page)
29 June 2003Director resigned (1 page)
29 June 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
29 June 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
17 June 2003Total exemption small company accounts made up to 31 October 2001 (6 pages)
17 June 2003Total exemption small company accounts made up to 31 October 2001 (6 pages)
21 October 2002Return made up to 17/09/02; full list of members (8 pages)
21 October 2002Return made up to 17/09/02; full list of members (8 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
29 October 2001Group of companies' accounts made up to 31 October 2000 (21 pages)
29 October 2001Group of companies' accounts made up to 31 October 2000 (21 pages)
20 September 2001Return made up to 17/09/01; full list of members
  • 363(287) ‐ Registered office changed on 20/09/01
(7 pages)
20 September 2001Return made up to 17/09/01; full list of members
  • 363(287) ‐ Registered office changed on 20/09/01
(7 pages)
26 April 2001New secretary appointed (2 pages)
26 April 2001New secretary appointed (2 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001Secretary resigned (1 page)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
22 November 2000New director appointed (3 pages)
22 November 2000New director appointed (3 pages)
22 November 2000New director appointed (3 pages)
22 November 2000Registered office changed on 22/11/00 from: snowville uk LIMITED c/o jay benning and peltz solutions 1 great cumberland place london W1H 7AL (1 page)
22 November 2000Registered office changed on 22/11/00 from: snowville uk LIMITED c/o jay benning and peltz solutions 1 great cumberland place london W1H 7AL (1 page)
22 November 2000New director appointed (3 pages)
12 October 2000Return made up to 17/09/00; full list of members
  • 363(287) ‐ Registered office changed on 12/10/00
(6 pages)
12 October 2000Return made up to 17/09/00; full list of members
  • 363(287) ‐ Registered office changed on 12/10/00
(6 pages)
4 August 2000Full group accounts made up to 31 October 1999 (22 pages)
4 August 2000Full group accounts made up to 31 October 1999 (22 pages)
30 March 2000Accounting reference date extended from 30/09/99 to 31/10/99 (1 page)
30 March 2000Accounting reference date extended from 30/09/99 to 31/10/99 (1 page)
22 October 1999Return made up to 17/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1999Return made up to 17/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
28 October 1998Company name changed gainwood LIMITED\certificate issued on 29/10/98 (2 pages)
28 October 1998Company name changed gainwood LIMITED\certificate issued on 29/10/98 (2 pages)
27 October 1998Registered office changed on 27/10/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 October 1998Director resigned (1 page)
27 October 1998New secretary appointed (2 pages)
27 October 1998Registered office changed on 27/10/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 October 1998New secretary appointed (2 pages)
27 October 1998Secretary resigned (1 page)
27 October 1998Director resigned (1 page)
27 October 1998Secretary resigned (1 page)
17 September 1998Incorporation (13 pages)
17 September 1998Incorporation (13 pages)