SKI ENTERPRISES (U.K.) LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 2AB

Company number 01910126
Status Active
Incorporation Date 1 May 1985
Company Type Private Limited Company
Address 30 CITY ROAD, LONDON, EC1Y 2AB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and ninety-seven events have happened. The last three records are Memorandum and Articles of Association; Resolutions RES13 ‐ Section 175 of the companies act 2006 12/09/2016 RES01 ‐ Resolution of alteration of Articles of Association ; Confirmation statement made on 11 November 2016 with updates. The most likely internet sites of SKI ENTERPRISES (U.K.) LIMITED are www.skienterprisesuk.co.uk, and www.ski-enterprises-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ski Enterprises U K Limited is a Private Limited Company. The company registration number is 01910126. Ski Enterprises U K Limited has been working since 01 May 1985. The present status of the company is Active. The registered address of Ski Enterprises U K Limited is 30 City Road London Ec1y 2ab. . HEDGER, Graham Howard is a Secretary of the company. HEDGER, Graham Howard is a Director of the company. TODD, Warren Bradley is a Director of the company. Secretary GORDON, Ian Alfred has been resigned. Secretary RATCLIFFE, Alan George has been resigned. Secretary RATCLIFFE, Alan George has been resigned. Secretary STEVENS, Michael Cecil has been resigned. Director CORRY, Robert John has been resigned. Director GORDON, Lorraine Denise has been resigned. Director HELLER, John Alexander has been resigned. Director HELLER, Michael Aron, Sir has been resigned. Director LENNARD, Henry Michael has been resigned. Director LENNARD, Matthew David has been resigned. Director LENNARD, Sharon Gail has been resigned. Director LENNARD, Sharon Gail has been resigned. Director STEVENS, Michael Cecil has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HEDGER, Graham Howard
Appointed Date: 15 December 2011

Director
HEDGER, Graham Howard
Appointed Date: 15 December 2011
61 years old

Director
TODD, Warren Bradley
Appointed Date: 15 December 2011
59 years old

Resigned Directors

Secretary
GORDON, Ian Alfred
Resigned: 14 June 2002

Secretary
RATCLIFFE, Alan George
Resigned: 15 December 2011
Appointed Date: 01 November 2006

Secretary
RATCLIFFE, Alan George
Resigned: 22 September 2006
Appointed Date: 24 September 2001

Secretary
STEVENS, Michael Cecil
Resigned: 01 November 2006
Appointed Date: 22 September 2006

Director
CORRY, Robert John
Resigned: 01 November 2006
Appointed Date: 22 September 2006
72 years old

Director
GORDON, Lorraine Denise
Resigned: 22 September 2006
74 years old

Director
HELLER, John Alexander
Resigned: 01 November 2006
Appointed Date: 22 September 2006
58 years old

Director
HELLER, Michael Aron, Sir
Resigned: 01 November 2006
Appointed Date: 05 October 2006
89 years old

Director
LENNARD, Henry Michael
Resigned: 15 December 2011
Appointed Date: 01 November 2006
77 years old

Director
LENNARD, Matthew David
Resigned: 15 December 2011
Appointed Date: 01 November 2006
47 years old

Director
LENNARD, Sharon Gail
Resigned: 15 December 2011
Appointed Date: 01 November 2006
73 years old

Director
LENNARD, Sharon Gail
Resigned: 22 September 2006
73 years old

Director
STEVENS, Michael Cecil
Resigned: 01 November 2006
Appointed Date: 05 October 2006
82 years old

Persons With Significant Control

Westbourne Arcades Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SKI ENTERPRISES (U.K.) LIMITED Events

24 Nov 2016
Memorandum and Articles of Association
24 Nov 2016
Resolutions
  • RES13 ‐ Section 175 of the companies act 2006 12/09/2016
  • RES01 ‐ Resolution of alteration of Articles of Association

14 Nov 2016
Confirmation statement made on 11 November 2016 with updates
12 Oct 2016
Accounts for a small company made up to 31 December 2015
26 Sep 2016
Registration of charge 019101260025, created on 20 September 2016
...
... and 187 more events
18 Sep 1986
Particulars of mortgage/charge
10 Oct 1985
Particulars of mortgage/charge
09 Oct 1985
Particulars of mortgage/charge
20 Sep 1985
Company name changed\certificate issued on 20/09/85
01 May 1985
Incorporation

SKI ENTERPRISES (U.K.) LIMITED Charges

20 September 2016
Charge code 0191 0126 0025
Delivered: 26 September 2016
Status: Outstanding
Persons entitled: Nationwide Building Society as Security Trustee
Description: All that freehold property known as 65 portobello road…
15 December 2011
Debenture
Delivered: 29 December 2011
Status: Outstanding
Persons entitled: Nationwide Building Society (The "Security Trustee")
Description: F/H property k/a 65 portobello road t/no 222602 and 76…
22 September 2006
Debenture
Delivered: 26 September 2006
Status: Satisfied on 21 November 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 March 2005
Letter of pledge over a deposit
Delivered: 5 April 2005
Status: Satisfied on 14 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Account number 06108634 held in the name of ski enterprises…
25 April 2000
Legal charge containing fixed and floating charges
Delivered: 2 May 2000
Status: Satisfied on 25 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the f/h property k/a 247 and 249 long lane bermondsey…
12 April 1995
Legal charge
Delivered: 21 April 1995
Status: Satisfied on 27 July 2004
Persons entitled: The Governor and C0MPANY of the Bank of Scotland
Description: Freehold property known as property known as 33,35 and 37…
15 January 1991
Charge over deposits
Delivered: 19 January 1991
Status: Satisfied on 27 July 2004
Persons entitled: Allied Irish Banks P.L.C.
Description: The sum of £28,000 deposited or to be deposited by the…
6 February 1990
Legal charge
Delivered: 7 February 1990
Status: Satisfied on 27 July 2004
Persons entitled: Governor and Company of the Bank of Scotland
Description: 27/29 silver street, taunton somerset.
18 July 1989
Legal charge
Delivered: 19 July 1989
Status: Satisfied on 27 July 2004
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/H - 23 silver street taunton somerset.
12 June 1989
Letter of charge
Delivered: 13 June 1989
Status: Satisfied on 5 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…
28 April 1989
Legal charge
Delivered: 4 May 1989
Status: Satisfied on 25 January 2006
Persons entitled: Governor & Company of the Bank of Scotland
Description: F/H 237 & 239 long lane 206 & 208 bermondsey street london…
28 April 1989
Legal charge
Delivered: 4 May 1989
Status: Satisfied on 25 January 2006
Persons entitled: Governor & Company of the Bank of Scotland
Description: F/H 241 long lane london SE1.
28 April 1989
Legal charge
Delivered: 4 May 1989
Status: Satisfied on 25 January 2006
Persons entitled: Governor & Company of the Bank of Scotland
Description: F/H 210 bermondsey street london SE1.
28 April 1989
Legal charge
Delivered: 4 May 1989
Status: Satisfied on 25 January 2006
Persons entitled: Governor & Company of the Bank of Scotland
Description: F/H 245 long lane london SE1.
28 April 1989
Legal charge
Delivered: 4 May 1989
Status: Satisfied on 25 January 2006
Persons entitled: Governor & Company of the Bank of Scotland
Description: F/H 243 long lane london SE1.
28 April 1989
Legal charge
Delivered: 4 May 1989
Status: Satisfied on 25 January 2006
Persons entitled: Governor & Company of the Bank of Scotland
Description: F/H 214 bermondsey street london SE1.
28 April 1989
Legal charge
Delivered: 4 May 1989
Status: Satisfied on 25 January 2006
Persons entitled: Governor & Company of the Bank of Scotland
Description: F/H 237 & 239 long lane & 206 & 208 bermondsey street…
28 April 1989
Legal charge
Delivered: 4 May 1989
Status: Satisfied on 25 January 2006
Persons entitled: Governor & Company of the Bank of Scotland
Description: F/H 251,253 & 255 long lane, london SE1.
5 April 1988
Legal charge
Delivered: 7 April 1988
Status: Satisfied on 27 July 2004
Persons entitled: Governor and Company of the Bank of Scotland
Description: 355,356 and 357 upper street london N1.
2 April 1987
Legal charge
Delivered: 6 April 1987
Status: Satisfied on 27 July 2004
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/Hold 24 the vineyards bath avon.
30 March 1987
Legal charge
Delivered: 6 April 1987
Status: Satisfied on 27 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 21 and 22 the vineyards bath, avon.
15 September 1986
Legal charge
Delivered: 18 September 1986
Status: Satisfied on 27 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property on the south side of guinea lane in the parish…
4 October 1985
Debenture
Delivered: 10 October 1985
Status: Satisfied on 5 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: Fixed and floating charges over the undertaking and all…
4 October 1985
Legal charge
Delivered: 9 October 1985
Status: Satisfied on 5 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 76 kensington park road kensington london W11.
4 October 1985
Legal charge
Delivered: 9 October 1985
Status: Satisfied on 5 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 65 portobello road kensington london W11.