Company NameMeribel Ski Chalets Ltd
DirectorsLara Sussmann and William Guy Alexander Sussmann
Company StatusActive
Company Number04734469
CategoryPrivate Limited Company
Incorporation Date15 April 2003(21 years, 1 month ago)
Previous NameThe Merrydown Publishing Company Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Lara Sussmann
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBay Cottage
Priory Road
Seaview
Isle Of Wight
PO34 5BU
Director NameMr William Guy Alexander Sussmann
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBay Cottage
Priory Road
Seaview
Isle Of Wight
PO34 5BU
Secretary NameMr William Guy Alexander Sussmann
NationalityBritish
StatusCurrent
Appointed15 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBay Cottage
Priory Road
Seaview
Isle Of Wight
PO34 5BU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitemeribelskichalets.co.uk
Telephone01983 898089
Telephone regionIsle of Wight

Location

Registered Address29-31 Brewery Rd
London
N7 9QH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Lara Sussmann
50.00%
Ordinary
1 at £1William Guy Alexander Sussmann
50.00%
Ordinary

Financials

Year2014
Net Worth-£26,618
Cash£86,982
Current Liabilities£130,120

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 April 2024 (3 weeks, 3 days ago)
Next Return Due30 April 2025 (11 months, 3 weeks from now)

Filing History

17 April 2024Confirmation statement made on 16 April 2024 with updates (4 pages)
2 April 2024Registered office address changed from Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB England to 29-31 Brewery Rd London N7 9QH on 2 April 2024 (1 page)
15 November 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
18 April 2023Confirmation statement made on 16 April 2023 with updates (4 pages)
19 December 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
18 April 2022Confirmation statement made on 16 April 2022 with updates (4 pages)
21 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
21 April 2021Confirmation statement made on 16 April 2021 with updates (4 pages)
7 January 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
17 July 2020Registered office address changed from 1-3 Leonard St, London EC2A 4AQ United Kingdom to Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB on 17 July 2020 (1 page)
16 April 2020Confirmation statement made on 16 April 2020 with updates (4 pages)
12 February 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
18 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
18 January 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
16 August 2018Registered office address changed from 340 Melton Road Leicester Leicestershire LE7 7SL England to 1-3 Leonard St, London EC2A 4AQ on 16 August 2018 (1 page)
19 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
22 February 2017Registered office address changed from 264 High Street Beckenham Kent BR3 1DZ to 340 Melton Road Leicester Leicestershire LE7 7SL on 22 February 2017 (1 page)
22 February 2017Registered office address changed from 264 High Street Beckenham Kent BR3 1DZ to 340 Melton Road Leicester Leicestershire LE7 7SL on 22 February 2017 (1 page)
19 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
19 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(5 pages)
27 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(5 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
26 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(5 pages)
26 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(5 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
23 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 February 2014Registered office address changed from Unit 1a Weavers Yard, Lane End Road Bembridge Isle of Wight PO35 5US United Kingdom on 20 February 2014 (1 page)
20 February 2014Registered office address changed from Unit 1a Weavers Yard, Lane End Road Bembridge Isle of Wight PO35 5US United Kingdom on 20 February 2014 (1 page)
4 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 August 2012Registered office address changed from 142 Buckingham Palace Road Belgravia London London SW1W 9TR United Kingdom on 21 August 2012 (1 page)
21 August 2012Registered office address changed from 142 Buckingham Palace Road Belgravia London London SW1W 9TR United Kingdom on 21 August 2012 (1 page)
18 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 June 2011Current accounting period shortened from 30 September 2011 to 30 June 2011 (1 page)
8 June 2011Current accounting period shortened from 30 September 2011 to 30 June 2011 (1 page)
12 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
11 March 2011Registered office address changed from 3 Tolpuddle Street London N1 0XT on 11 March 2011 (1 page)
11 March 2011Registered office address changed from 3 Tolpuddle Street London N1 0XT on 11 March 2011 (1 page)
20 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for William Guy Alexander Sussmann on 15 April 2010 (2 pages)
19 April 2010Director's details changed for Lara Sussmann on 15 April 2010 (2 pages)
19 April 2010Director's details changed for Lara Sussmann on 15 April 2010 (2 pages)
19 April 2010Director's details changed for William Guy Alexander Sussmann on 15 April 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
8 February 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
24 June 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
24 June 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
20 April 2009Return made up to 15/04/09; full list of members (4 pages)
20 April 2009Return made up to 15/04/09; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 July 2008Return made up to 15/04/08; full list of members (4 pages)
1 July 2008Return made up to 15/04/08; full list of members (4 pages)
25 September 2007Company name changed the merrydown publishing company LIMITED\certificate issued on 25/09/07 (2 pages)
25 September 2007Company name changed the merrydown publishing company LIMITED\certificate issued on 25/09/07 (2 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
26 July 2007Return made up to 15/04/07; full list of members (7 pages)
26 July 2007Return made up to 15/04/07; full list of members (7 pages)
20 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 May 2006Return made up to 15/04/06; full list of members (7 pages)
18 May 2006Return made up to 15/04/06; full list of members (7 pages)
4 July 2005Return made up to 15/04/05; full list of members (7 pages)
4 July 2005Return made up to 15/04/05; full list of members (7 pages)
17 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
17 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 June 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 November 2003Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
11 November 2003Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
14 June 2003New director appointed (2 pages)
14 June 2003New director appointed (2 pages)
30 May 2003Registered office changed on 30/05/03 from: upper street accountants 3 tolpuddle street islington london N1 0XT (1 page)
30 May 2003Registered office changed on 30/05/03 from: upper street accountants 3 tolpuddle street islington london N1 0XT (1 page)
30 May 2003New secretary appointed;new director appointed (2 pages)
30 May 2003New secretary appointed;new director appointed (2 pages)
24 April 2003Registered office changed on 24/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 April 2003Secretary resigned (1 page)
24 April 2003Director resigned (1 page)
24 April 2003Secretary resigned (1 page)
24 April 2003Registered office changed on 24/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 April 2003Director resigned (1 page)
15 April 2003Incorporation (6 pages)
15 April 2003Incorporation (6 pages)