About

Registered Number: 05990489
Date of Incorporation: 07/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 264 High Street, Beckenham, Kent, BR3 1DZ

 

Having been setup in 2006, Whitecap Ski Ltd have registered office in Beckenham. This business has 4 directors listed at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FATEH, Alexander Cyrus 24 December 2010 - 1
HALL, Sebastian Olaf 24 December 2010 - 1
HALL, John 03 November 2010 04 April 2011 1
HOLMES, Daniel Mark 07 November 2006 18 June 2010 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
DISS40 - Notice of striking-off action discontinued 23 November 2019
AA - Annual Accounts 20 November 2019
GAZ1 - First notification of strike-off action in London Gazette 05 November 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 26 May 2017
CH01 - Change of particulars for director 09 April 2017
CH01 - Change of particulars for director 07 April 2017
CH01 - Change of particulars for director 07 April 2017
AA - Annual Accounts 26 August 2016
CH01 - Change of particulars for director 19 August 2016
CH01 - Change of particulars for director 19 August 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 20 May 2015
AD01 - Change of registered office address 16 February 2015
AR01 - Annual Return 12 December 2014
RP04 - N/A 28 November 2014
RP04 - N/A 28 November 2014
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 28 August 2012
AD01 - Change of registered office address 10 August 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 03 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 August 2011
TM01 - Termination of appointment of director 14 April 2011
AP01 - Appointment of director 01 April 2011
AP01 - Appointment of director 01 April 2011
CERTNM - Change of name certificate 23 March 2011
CONNOT - N/A 23 March 2011
AP01 - Appointment of director 05 November 2010
AD01 - Change of registered office address 05 November 2010
SH01 - Return of Allotment of shares 04 November 2010
TM01 - Termination of appointment of director 04 November 2010
TM01 - Termination of appointment of director 04 November 2010
TM01 - Termination of appointment of director 04 November 2010
TM02 - Termination of appointment of secretary 04 November 2010
RESOLUTIONS - N/A 26 October 2010
SH01 - Return of Allotment of shares 26 October 2010
SH01 - Return of Allotment of shares 26 October 2010
CC04 - Statement of companies objects 26 October 2010
AA - Annual Accounts 10 September 2010
AP01 - Appointment of director 02 August 2010
AP01 - Appointment of director 27 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
TM01 - Termination of appointment of director 22 July 2010
AD01 - Change of registered office address 22 July 2010
CH03 - Change of particulars for secretary 28 June 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 27 August 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 12 May 2009
363a - Annual Return 30 May 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
363a - Annual Return 21 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
395 - Particulars of a mortgage or charge 21 December 2006
NEWINC - New incorporation documents 07 November 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge over shares 12 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.