Company NameSnowchateaux Limited
Company StatusDissolved
Company Number05788405
CategoryPrivate Limited Company
Incorporation Date20 April 2006(18 years, 1 month ago)
Dissolution Date29 December 2021 (2 years, 4 months ago)
Previous NameChalet Retreats Ltd

Business Activity

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

Directors

Director NameMr James Harry John Phipson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2015(9 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 29 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllan House 10 John Princes Street
London
W1G 0JW
Director NameMr Michael David Kew
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2018(12 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 29 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllan House 10 John Princes Street
London
W1G 0JW
Secretary NameDa Secretarial Limited (Corporation)
StatusClosed
Appointed26 June 2018(12 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 29 December 2021)
Correspondence Address21 Bunhill Row
London
EC1Y 8LP
Director NameMr Benjamin John Simpson
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 De Mowbray Way
Lancaster Park
Morpeth
Northumberland
NE61 3RE
Director NameDaniel Wyn Evans
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCardiff Business Technology Centre Senghennydd Roa
Cardiff
South Glamorgan
CF24 4AY
Wales
Secretary NameDaniel Wyn Evans
NationalityBritish
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Winnipeg Drive
Lakeside
Cardiff
CF23 6ET
Wales
Secretary NameMarina Evans
NationalityArgentinian
StatusResigned
Appointed10 July 2007(1 year, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 16 March 2015)
RoleAdvertising Manager
Correspondence AddressCardiff Business Technology Centre Senghennydd Roa
Cardiff
South Glamorgan
CF24 4AY
Wales
Director NameMrs Melva Jane Corcoran
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2011(4 years, 10 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 14 March 2011)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressPren Ceirios 66 Pwllmelin Road
Cardiff
CF5 2NH
Wales
Director NameMr Timothy Locke
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(8 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 June 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Bunhill Row
London
EC1Y 8LP
Secretary NameClink Secretarial Limited (Corporation)
StatusResigned
Appointed16 March 2015(8 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 June 2018)
Correspondence Address21 Bunhill Row
London
EC1Y 8LP

Location

Registered AddressAllan House
10 John Princes Street
London
W1G 0JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

950 at £1John Porter
95.00%
Ordinary
50 at £1Daniel Evans
5.00%
Ordinary

Financials

Year2014
Net Worth£464,535
Cash£422,244
Current Liabilities£420,305

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

9 September 2013Delivered on: 10 September 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 December 2021Final Gazette dissolved following liquidation (1 page)
29 September 2021Return of final meeting in a creditors' voluntary winding up (18 pages)
1 October 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-27
(1 page)
1 October 2020Appointment of a voluntary liquidator (3 pages)
1 October 2020Statement of affairs (12 pages)
11 September 2020Registered office address changed from 63 Grosvenor Street London W1K 3JG England to Allan House 10 John Princes Street London W1G 0JW on 11 September 2020 (1 page)
20 January 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
4 November 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
1 November 2019Change of details for Mr Brian Padgett as a person with significant control on 10 October 2017 (2 pages)
1 November 2019Register inspection address has been changed from C/O Clink Secretarial Limited 21 Bunhill Row London EC1Y 8LP England to 63 Grosvenor Street London W1K 3JG (1 page)
1 November 2019Registered office address changed from 63 Grosvenor Street Grosvenor Street London W1K 3JG England to 63 Grosvenor Street London W1K 3JG on 1 November 2019 (1 page)
17 April 2019Registered office address changed from 21 Bunhill Row London EC1Y 8LP United Kingdom to 63 Grosvenor Street Grosvenor Street London W1K 3JG on 17 April 2019 (1 page)
8 January 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
25 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
25 September 2018Statement of capital following an allotment of shares on 10 October 2017
  • GBP 3,350
(3 pages)
28 June 2018Termination of appointment of Clink Secretarial Limited as a secretary on 26 June 2018 (1 page)
28 June 2018Appointment of Mr Michael David Kew as a director on 26 June 2018 (2 pages)
28 June 2018Appointment of Da Secretarial Limited as a secretary on 26 June 2018 (2 pages)
28 June 2018Termination of appointment of Timothy Locke as a director on 26 June 2018 (1 page)
27 February 2018Notification of John Porter as a person with significant control on 6 April 2016 (2 pages)
27 February 2018Cessation of James Phipson as a person with significant control on 6 April 2016 (1 page)
27 February 2018Notification of Brian Padgett as a person with significant control on 10 October 2017 (2 pages)
27 February 2018Confirmation statement made on 10 October 2017 with updates (5 pages)
15 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
25 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 May 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
5 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,005
(5 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,005
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 November 2015Change of name notice (2 pages)
2 November 2015Change of name notice (2 pages)
2 November 2015Company name changed chalet retreats LTD\certificate issued on 02/11/15
  • RES15 ‐ Change company name resolution on 2015-03-16
(2 pages)
2 November 2015Company name changed chalet retreats LTD\certificate issued on 02/11/15
  • RES15 ‐ Change company name resolution on 2015-03-16
(2 pages)
16 October 2015Registered office address changed from Cardiff Business Technology Centre Senghennydd Road Cardiff South Glamorgan CF24 4AY to 21 Bunhill Row London EC1Y 8LP on 16 October 2015 (1 page)
16 October 2015Registered office address changed from Cardiff Business Technology Centre Senghennydd Road Cardiff South Glamorgan CF24 4AY to 21 Bunhill Row London EC1Y 8LP on 16 October 2015 (1 page)
11 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increase in share cap/ratifying allotment of shares 16/07/2015
(2 pages)
29 July 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 1,005
(3 pages)
29 July 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 1,005
(3 pages)
6 July 2015Appointment of Mr James Harry John Phipson as a director on 26 June 2015 (2 pages)
6 July 2015Appointment of Mr James Harry John Phipson as a director on 26 June 2015 (2 pages)
6 July 2015Termination of appointment of Daniel Wyn Evans as a director on 26 June 2015 (1 page)
6 July 2015Termination of appointment of Daniel Wyn Evans as a director on 26 June 2015 (1 page)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(5 pages)
18 March 2015Appointment of Clink Secretarial Limited as a secretary on 16 March 2015 (2 pages)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(5 pages)
18 March 2015Register(s) moved to registered inspection location C/O Clink Secretarial Limited 21 Bunhill Row London EC1Y 8LP (1 page)
18 March 2015Register(s) moved to registered inspection location C/O Clink Secretarial Limited 21 Bunhill Row London EC1Y 8LP (1 page)
18 March 2015Appointment of Clink Secretarial Limited as a secretary on 16 March 2015 (2 pages)
17 March 2015Appointment of Mr Timothy Locke as a director on 16 March 2015 (2 pages)
17 March 2015Register inspection address has been changed to C/O Clink Secretarial Limited 21 Bunhill Row London EC1Y 8LP (1 page)
17 March 2015Appointment of Mr Timothy Locke as a director on 16 March 2015 (2 pages)
17 March 2015Termination of appointment of Marina Evans as a secretary on 16 March 2015 (1 page)
17 March 2015Termination of appointment of Marina Evans as a secretary on 16 March 2015 (1 page)
17 March 2015Register inspection address has been changed to C/O Clink Secretarial Limited 21 Bunhill Row London EC1Y 8LP (1 page)
16 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
4 July 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(3 pages)
4 July 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(3 pages)
28 April 2014Registered office address changed from C/O Daniel Evans 3 Mountbatten Close Roath Park Cardiff Cardiff CF23 5QG United Kingdom on 28 April 2014 (2 pages)
28 April 2014Registered office address changed from C/O Daniel Evans 3 Mountbatten Close Roath Park Cardiff Cardiff CF23 5QG United Kingdom on 28 April 2014 (2 pages)
14 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
14 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 September 2013Registration of charge 057884050001 (6 pages)
10 September 2013Registration of charge 057884050001 (6 pages)
25 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
25 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
11 June 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 June 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
12 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
14 March 2011Termination of appointment of Melva Corcoran as a director (1 page)
14 March 2011Termination of appointment of Melva Corcoran as a director (1 page)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
28 February 2011Appointment of Mrs Melva Jane Corcoran as a director (2 pages)
28 February 2011Appointment of Mrs Melva Jane Corcoran as a director (2 pages)
18 June 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
18 June 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Daniel Wyn Evans on 20 April 2010 (2 pages)
21 April 2010Registered office address changed from 47 Winnipeg Drive Lakeside Cardiff CF23 6ET on 21 April 2010 (1 page)
21 April 2010Registered office address changed from 47 Winnipeg Drive Lakeside Cardiff CF23 6ET on 21 April 2010 (1 page)
21 April 2010Secretary's details changed for Marina Evans on 20 April 2010 (1 page)
21 April 2010Secretary's details changed for Marina Evans on 20 April 2010 (1 page)
21 April 2010Director's details changed for Daniel Wyn Evans on 20 April 2010 (2 pages)
30 June 2009Return made up to 20/04/09; full list of members (3 pages)
30 June 2009Return made up to 20/04/09; full list of members (3 pages)
16 May 2009Total exemption full accounts made up to 31 May 2008 (15 pages)
16 May 2009Total exemption full accounts made up to 31 May 2008 (15 pages)
4 August 2008Return made up to 20/04/08; full list of members (3 pages)
4 August 2008Return made up to 20/04/08; full list of members (3 pages)
25 July 2007Return made up to 20/04/07; full list of members; amend (8 pages)
25 July 2007Return made up to 20/04/07; full list of members; amend (8 pages)
24 July 2007Total exemption full accounts made up to 31 May 2007 (13 pages)
24 July 2007Total exemption full accounts made up to 31 May 2007 (13 pages)
11 July 2007Registered office changed on 11/07/07 from: chalet retreats LTD 30 de mowbray way lancaster park, morpeth northumberland NE61 3RE (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Registered office changed on 11/07/07 from: chalet retreats LTD 30 de mowbray way lancaster park, morpeth northumberland NE61 3RE (1 page)
11 July 2007Director resigned (1 page)
11 July 2007New secretary appointed (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007New secretary appointed (1 page)
10 May 2007Return made up to 20/04/07; full list of members (2 pages)
10 May 2007Return made up to 20/04/07; full list of members (2 pages)
13 June 2006Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
13 June 2006Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
20 April 2006Incorporation (15 pages)
20 April 2006Incorporation (15 pages)