London
SW1V 2AJ
Secretary Name | Kevin Edward Robert Armson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 17 Albany Villas Brighton Hove BN3 2RS |
Secretary Name | Miss Laura Mary Rees |
---|---|
Status | Resigned |
Appointed | 08 June 2011(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 January 2014) |
Role | Company Director |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Director Name | Andrew Dax |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2012(5 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 03 November 2012) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 56 Warwick Square London SW1V 2AJ |
Website | www.chamonixskichalets.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 4600606 |
Telephone region | Unknown |
Registered Address | 56 Warwick Square London SW1V 2AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Adam Honey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,428 |
Cash | £31,047 |
Current Liabilities | £14,619 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 18 April 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 2 May 2023 (overdue) |
30 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
20 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
16 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Termination of appointment of Andrew Dax as a director (1 page) |
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Termination of appointment of Andrew Dax as a director (1 page) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
14 January 2014 | Registered office address changed from C/O Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England on 14 January 2014 (4 pages) |
14 January 2014 | Termination of appointment of Laura Rees as a secretary (2 pages) |
14 January 2014 | Registered office address changed from C/O Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England on 14 January 2014 (4 pages) |
14 January 2014 | Termination of appointment of Laura Rees as a secretary (2 pages) |
4 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Director's details changed for Andrew Dax on 18 April 2013 (2 pages) |
3 June 2013 | Director's details changed for Andrew Dax on 18 April 2013 (2 pages) |
12 April 2013 | Registered office address changed from 56 Warwick Square London SW1V 2AJ England on 12 April 2013 (1 page) |
12 April 2013 | Registered office address changed from 56 Warwick Square London SW1V 2AJ England on 12 April 2013 (1 page) |
10 April 2013 | Registered office address changed from 25 Eccleston Square London SW1V 1NS United Kingdom on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from 25 Eccleston Square London SW1V 1NS United Kingdom on 10 April 2013 (1 page) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 November 2012 | Appointment of Andrew Dax as a director (3 pages) |
19 November 2012 | Appointment of Andrew Dax as a director (3 pages) |
16 November 2012 | Change of name notice (2 pages) |
16 November 2012 | Company name changed chamonix ski chalets LIMITED\certificate issued on 16/11/12
|
16 November 2012 | Company name changed chamonix ski chalets LIMITED\certificate issued on 16/11/12
|
16 November 2012 | Change of name notice (2 pages) |
11 September 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Director's details changed for Adam Dredzen Honey on 18 April 2012 (2 pages) |
11 September 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Director's details changed for Adam Dredzen Honey on 18 April 2012 (2 pages) |
4 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 July 2011 | Registered office address changed from 340 Melton Road Leicester Leicestershire LE4 7SL on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from 340 Melton Road Leicester Leicestershire LE4 7SL on 12 July 2011 (1 page) |
23 June 2011 | Appointment of Miss Laura Mary Rees as a secretary (1 page) |
23 June 2011 | Appointment of Miss Laura Mary Rees as a secretary (1 page) |
10 June 2011 | Termination of appointment of Kevin Armson as a secretary (2 pages) |
10 June 2011 | Termination of appointment of Kevin Armson as a secretary (2 pages) |
9 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
9 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (14 pages) |
9 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (14 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 July 2009 | Return made up to 18/04/09; full list of members (5 pages) |
1 July 2009 | Return made up to 18/04/09; full list of members (5 pages) |
2 June 2009 | Secretary's change of particulars / kevin armson / 26/05/2009 (1 page) |
2 June 2009 | Secretary's change of particulars / kevin armson / 26/05/2009 (1 page) |
4 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from 2-3 basset court broad street newport pagnell buckinghamshire MK16 0JN (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 2-3 basset court broad street newport pagnell buckinghamshire MK16 0JN (1 page) |
1 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from ad valorem accountancy services LIMITED 2/3 bassett court newport pagnell bucks MK16 0JN (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from ad valorem accountancy services LIMITED 2/3 bassett court newport pagnell bucks MK16 0JN (1 page) |
1 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
18 April 2007 | Incorporation (15 pages) |
18 April 2007 | Incorporation (15 pages) |