UKBizDB.co.uk

SKI CLUB OF GREAT BRITAIN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ski Club Of Great Britain Limited. The company was founded 22 years ago and was given the registration number 04312167. The firm's registered office is in WIMBLEDON. You can find them at 133-137 Connect House, 133-137 Alexandra Road, Wimbledon, London. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:SKI CLUB OF GREAT BRITAIN LIMITED
Company Number:04312167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:133-137 Connect House, 133-137 Alexandra Road, Wimbledon, London, England, SW19 7JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Canterbury Court, Kennington Park, 1-3 Brixton Road, London, England, SW9 6DE

Secretary01 January 2022Active
Canterbury Court, Kennington Park, 1-3 Brixton Road, London, England, SW9 6DE

Director19 November 2020Active
Canterbury Court, Kennington Park, 1-3 Brixton Road, London, England, SW9 6DE

Director29 January 2020Active
Canterbury Court, Kennington Park, 1-3 Brixton Road, London, England, SW9 6DE

Director17 November 2020Active
Canterbury Court, Kennington Park, 1-3 Brixton Road, London, England, SW9 6DE

Director14 November 2019Active
3.28 Canterbury Court, Kennington Park, Brixton Road, London, England, SW9 6DE

Director24 November 2022Active
Canterbury Court, Kennington Park, 1-3 Brixton Road, London, England, SW9 6DE

Director01 January 2022Active
Canterbury Court, Kennington Park, 1-3 Brixton Road, London, England, SW9 6DE

Director01 January 2022Active
3.28 Canterbury Court, 1-3 Brixton Road, London, England, SW9 6DE

Director24 November 2022Active
Smartswell, Willow Wents, Mereworth, ME18 5NF

Secretary29 November 2005Active
The White House 57-63 Church, Road, Wimbledon, London, SW19 5SB

Secretary27 November 2008Active
10 Saint Maur Road, London, SW6 4DP

Secretary29 November 2007Active
Lilac Cottage, Newton Toney, Salisbury, SP4 0HA

Secretary26 October 2001Active
33 St Saviourgate, York, YO1 8NQ

Secretary30 October 2001Active
133-137, Connect House, 133-137 Alexandra Road, Wimbledon, England, SW19 7JY

Secretary04 October 2019Active
133-137, Connect House, 133-137 Alexandra Road, Wimbledon, England, SW19 7JY

Secretary16 July 2021Active
133-137, Connect House, 133-137 Alexandra Road, Wimbledon, England, SW19 7JY

Secretary17 October 2013Active
3.28 Canterbury Court, Kennington Park, 1-3 Brixton Road, London, England, SW9 6DE

Director14 November 2019Active
The White House 57-63 Church, Road, Wimbledon, London, SW19 5SB

Director24 November 2011Active
24 Dunbar Road, Frimley, GU16 9UZ

Director29 November 2005Active
The White House 57-63 Church, Road, Wimbledon, London, SW19 5SB

Director27 November 2008Active
15 Preston Close, Strawberry Hill, Twickenham, TW2 5RU

Director26 October 2001Active
The White House 57-63 Church, Road, Wimbledon, London, SW19 5SB

Director27 November 2008Active
133-137, Connect House, 133-137 Alexandra Road, Wimbledon, England, SW19 7JY

Director22 November 2012Active
Arger Fen House, Bures, CO8 5BN

Director30 November 2004Active
The White House 57-63 Church, Road, Wimbledon, London, SW19 5SB

Director30 November 2006Active
The White House 57-63 Church, Road, Wimbledon, London, SW19 5SB

Director25 November 2010Active
Spring House, 24 Wavell Avenue, Colchester, CO2 7HR

Director01 November 2001Active
24 Fife Road, East Sheen, London, SW14 7EL

Director21 January 2003Active
Rhu Grianach Kingussie Road, Newtonmore, PH20 1AY

Director30 October 2001Active
133-137, Connect House, 133-137 Alexandra Road, Wimbledon, England, SW19 7JY

Director17 January 2013Active
Smartswell, Willow Wents, Mereworth, ME18 5NF

Director29 November 2005Active
The White House 57-63 Church, Road, Wimbledon, London, SW19 5SB

Director27 November 2008Active
The White House 57-63 Church, Road, Wimbledon, London, SW19 5SB

Director25 November 2010Active
The White House 57-63 Church, Road, Wimbledon, London, SW19 5SB

Director29 November 2007Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-16Accounts

Accounts with accounts type group.

Download
2023-07-07Officers

Change person director company with change date.

Download
2023-07-07Officers

Change person director company with change date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-04-11Address

Change registered office address company with date old address new address.

Download
2022-12-12Officers

Change person director company with change date.

Download
2022-12-12Officers

Change person director company with change date.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type group.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2022-01-25Officers

Appoint person secretary company with name date.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2022-01-24Officers

Change person director company with change date.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2022-01-24Officers

Termination secretary company with name termination date.

Download
2022-01-24Address

Change registered office address company with date old address new address.

Download
2022-01-14Accounts

Accounts with accounts type group.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.