BRITISH SKI ACADEMY LIMITED
Overview
Company Name | BRITISH SKI ACADEMY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 03268288 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BRITISH SKI ACADEMY LIMITED?
- Other education n.e.c. (85590) / Education
Where is BRITISH SKI ACADEMY LIMITED located?
Registered Office Address | 110 Dartnell Park Road KT14 6QD West Byfleet England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BRITISH SKI ACADEMY LIMITED?
Company Name | From | Until |
---|---|---|
BASRA LIMITED | Oct 24, 1996 | Oct 24, 1996 |
What are the latest accounts for BRITISH SKI ACADEMY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2024 |
Next Accounts Due On | Apr 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2023 |
What is the status of the latest confirmation statement for BRITISH SKI ACADEMY LIMITED?
Last Confirmation Statement Made Up To | Oct 24, 2025 |
---|---|
Next Confirmation Statement Due | Nov 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 24, 2024 |
Overdue | No |
What are the latest filings for BRITISH SKI ACADEMY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Ashley Harris as a director on Aug 24, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2022 | 9 pages | AA | ||||||||||
Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 110 Dartnell Park Road West Byfleet KT14 6QD on Nov 29, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jul 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on Jun 01, 2021 | 1 pages | AD01 | ||||||||||
Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on Jun 01, 2021 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Dominic Erskine as a secretary on Nov 06, 2018 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Anthony Martin Robinson as a director on Jul 16, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2016 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Marion Telsnig as a director on Dec 07, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of BRITISH SKI ACADEMY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ERSKINE, Malcolm David Vernon | Director | Dartnell Park Road KT14 6QD West Byfleet 110 England | United Kingdom | British | Sports Trainer | 25895280001 | ||||
ERSKINE, Dominic | Secretary | 24 Chiswell Street EC1Y 4YX London Third Floor | British | 85928110001 | ||||||
HOWARD, Malcolm Forbes | Secretary | 17 Netherby Park KT13 0AE Weybridge Surrey | British | 65129410001 | ||||||
THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
BOSHER, Hilary Jean | Director | 6 Sandy Lane TW11 0DR Teddington Middlesex | British | Teacher | 21869270001 | |||||
BOSHER, Martin | Director | 6 Sandy Lane TW11 0DR Teddington Middlesex | British | Hotelier | 50046650001 | |||||
HARRIS, John Ashley | Director | Dartnell Park Road KT14 6QD West Byfleet 110 England | England | British | Managing Director | 31992670004 | ||||
HOWARD, Malcolm Forbes | Director | 58 Rydens Avenue KT12 3JH Walton On Thames Surrey | British | Administrator | 65129410002 | |||||
NOBLE, Timothy Peter, Sir | Director | Ardnahane Barnton Avenue EH4 6JJ Edinburgh | United Kingdom | British | Businessman | 685750001 | ||||
ROBINSON, Anthony Martin | Director | 24 Chiswell Street EC1Y 4YX London Third Floor | England | British | Director/ Chairman | 55873860004 | ||||
SIMKINS, Ian David | Director | 131 Boundaries Road SW12 8HD London | British | Marketing | 66605310001 | |||||
STEVENS, Shirley June | Director | 40 Milton Close RG9 1UJ Henley On Thames Oxfordshire | British | Retired Teacher | 41339820001 | |||||
TELSNIG, Marion | Director | 24 Chiswell Street EC1Y 4YX London Third Floor | England | Austrian | Pr Se-Commerce Manager | 72788700001 | ||||
TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 | |||||
VELLACOTT, Jonathan James | Director | The Manor House Church Lane HP27 9AW Princess Risborough Buckinghamshire | England | British | Company Director | 250741990001 |
Who are the persons with significant control of BRITISH SKI ACADEMY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Malcolm David Vernon Erskine | Apr 06, 2016 | Dartnell Park Road KT14 6QD West Byfleet 110 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0