About

Registered Number: 02874579
Date of Incorporation: 23/11/1993 (30 years and 5 months ago)
Company Status: Active
Registered Address: Skiworld House, 3 Vencourt Place, London, W6 9NU

 

Skiworld Ltd was established in 1993, it's status is listed as "Active". We don't currently know the number of employees at Skiworld Ltd. The companies director is listed as Macneill, Carol Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MACNEILL, Carol Jane 24 November 1993 03 April 1997 1

Filing History

Document Type Date
AA - Annual Accounts 04 February 2020
CS01 - N/A 31 October 2019
SH01 - Return of Allotment of shares 09 September 2019
SH08 - Notice of name or other designation of class of shares 14 August 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 10 October 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 02 November 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 29 November 2013
CH01 - Change of particulars for director 29 November 2013
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 17 September 2012
SH01 - Return of Allotment of shares 20 August 2012
SH01 - Return of Allotment of shares 17 August 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 12 December 2011
RESOLUTIONS - N/A 26 October 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 October 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
363a - Annual Return 19 January 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 29 January 2008
AA - Annual Accounts 03 March 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 07 February 2006
363s - Annual Return 07 December 2004
AA - Annual Accounts 02 December 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 26 February 2003
287 - Change in situation or address of Registered Office 03 December 2002
363s - Annual Return 16 November 2002
AA - Annual Accounts 27 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
363s - Annual Return 13 February 2002
395 - Particulars of a mortgage or charge 22 August 2001
AA - Annual Accounts 28 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
395 - Particulars of a mortgage or charge 29 November 2000
363s - Annual Return 20 November 2000
AA - Annual Accounts 23 May 2000
363s - Annual Return 23 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
363s - Annual Return 04 July 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
AA - Annual Accounts 02 February 1999
395 - Particulars of a mortgage or charge 21 December 1998
395 - Particulars of a mortgage or charge 12 November 1998
AA - Annual Accounts 10 February 1998
363s - Annual Return 11 December 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
395 - Particulars of a mortgage or charge 06 October 1997
288b - Notice of resignation of directors or secretaries 18 July 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
AA - Annual Accounts 04 April 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 February 1997
363s - Annual Return 28 November 1996
395 - Particulars of a mortgage or charge 30 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 1996
395 - Particulars of a mortgage or charge 22 August 1996
288 - N/A 15 August 1996
RESOLUTIONS - N/A 18 July 1996
RESOLUTIONS - N/A 18 July 1996
CERTNM - Change of name certificate 18 July 1996
123 - Notice of increase in nominal capital 18 July 1996
AA - Annual Accounts 22 December 1995
363s - Annual Return 15 November 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 September 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 20 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 July 1994
RESOLUTIONS - N/A 06 January 1994
RESOLUTIONS - N/A 06 January 1994
288 - N/A 06 January 1994
288 - N/A 06 January 1994
287 - Change in situation or address of Registered Office 06 January 1994
123 - Notice of increase in nominal capital 06 January 1994
NEWINC - New incorporation documents 23 November 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 August 2001 Outstanding

N/A

Memorandum of deposit and charge 17 November 2000 Outstanding

N/A

Deed of charge over credit balances 10 December 1998 Outstanding

N/A

Deed of charge over credit balances 05 November 1998 Outstanding

N/A

Legal charge 01 October 1997 Outstanding

N/A

Deed of charge over credit balances 21 August 1996 Outstanding

N/A

Debenture 19 August 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.