Background WavePink WaveYellow Wave

SKI ENTERPRISES (U.K.) LIMITED (01910126)

SKI ENTERPRISES (U.K.) LIMITED (01910126) is an active UK company. incorporated on 1 May 1985. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SKI ENTERPRISES (U.K.) LIMITED has been registered for 40 years. Current directors include HEDGER, Graham Howard, TODD, Warren Bradley.

Company Number
01910126
Status
active
Type
ltd
Incorporated
1 May 1985
Age
40 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HEDGER, Graham Howard, TODD, Warren Bradley
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKI ENTERPRISES (U.K.) LIMITED

SKI ENTERPRISES (U.K.) LIMITED is an active company incorporated on 1 May 1985 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SKI ENTERPRISES (U.K.) LIMITED was registered 40 years ago.(SIC: 68209)

Status

active

Active since 40 years ago

Company No

01910126

LTD Company

Age

40 Years

Incorporated 1 May 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

HONEYCRAFT LIMITED
From: 1 May 1985To: 20 September 1985
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

30 City Road London EC1Y 2AB
From: 22 May 2015To: 9 April 2024
58-60 Berners Street London W1T 3JS
From: 28 December 2011To: 22 May 2015
Ratcliffe & Co 74 Chancery Lane London WC2A 1AD
From: 1 May 1985To: 28 December 2011
Timeline

15 key events • 1985 - 2022

Funding Officers Ownership
Company Founded
Apr 85
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Loan Secured
Sept 16
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

FERNANDES, Richard

Active
Portobello Road, LondonW11 2QB
Secretary
Appointed 28 May 2025

HEDGER, Graham Howard

Active
Lansdowne Road, LondonW11 3LW
Born October 1963
Director
Appointed 15 Dec 2011

TODD, Warren Bradley

Active
Portobello Road, LondonW11 2QB
Born April 1966
Director
Appointed 15 Dec 2011

GORDON, Ian Alfred

Resigned
Apartment 5, LondonW1J 5NH
Secretary
Appointed N/A
Resigned 14 Jun 2002

HEDGER, Graham Howard

Resigned
Lansdowne Road, LondonW11 3LW
Secretary
Appointed 15 Dec 2011
Resigned 13 Feb 2018

KIRBY, Wendy

Resigned
Rowallan Road, LondonSW6 6AG
Secretary
Appointed 13 Feb 2018
Resigned 01 Jul 2022

RATCLIFFE, Alan George

Resigned
74 Chancery Lane, LondonWC2A 1AD
Secretary
Appointed 01 Nov 2006
Resigned 15 Dec 2011

RATCLIFFE, Alan George

Resigned
74 Chancery Lane, LondonWC2A 1AD
Secretary
Appointed 24 Sept 2001
Resigned 22 Sept 2006

STEVENS, Michael Cecil

Resigned
31 Wallace Fields, EpsomKT17 3AX
Secretary
Appointed 22 Sept 2006
Resigned 01 Nov 2006

SWEET, Kirstie

Resigned
Portobello Road, LondonW11 2QB
Secretary
Appointed 01 Jul 2022
Resigned 28 May 2025

CORRY, Robert John

Resigned
Windlesham Mead, WindleshamGU20 6AB
Born January 1953
Director
Appointed 22 Sept 2006
Resigned 01 Nov 2006

GORDON, Lorraine Denise

Resigned
326 Euro Towers, GibraltarFOREIGN
Born December 1950
Director
Appointed N/A
Resigned 22 Sept 2006

HELLER, John Alexander

Resigned
NW3
Born October 1966
Director
Appointed 22 Sept 2006
Resigned 01 Nov 2006

HELLER, Michael Aron, Sir

Resigned
15 Ferncroft Avenue, LondonNW3 7PG
Born July 1936
Director
Appointed 05 Oct 2006
Resigned 01 Nov 2006

LENNARD, Henry Michael

Resigned
Flat 1 8-12 Camden High Street, LondonNW1 0JH
Born May 1948
Director
Appointed 01 Nov 2006
Resigned 15 Dec 2011

LENNARD, Matthew David

Resigned
Flat D 25 Priory Terrace, LondonNW6 4DG
Born January 1978
Director
Appointed 01 Nov 2006
Resigned 15 Dec 2011

LENNARD, Sharon Gail

Resigned
Flat 1 8-12 Camden High Street, LondonNW1 0JH
Born January 1952
Director
Appointed 01 Nov 2006
Resigned 15 Dec 2011

LENNARD, Sharon Gail

Resigned
15 Flood Street, LondonSW3 4PW
Born January 1952
Director
Appointed N/A
Resigned 22 Sept 2006

STEVENS, Michael Cecil

Resigned
31 Wallace Fields, EpsomKT17 3AX
Born October 1942
Director
Appointed 05 Oct 2006
Resigned 01 Nov 2006

Persons with significant control

1

Leman Street, LondonE1W 9US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

230

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2022
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
27 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 February 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Memorandum Articles
24 November 2016
MAMA
Resolution
24 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Auditors Resignation Company
15 June 2015
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
22 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Resolution
27 July 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
8 January 2012
AA01Change of Accounting Reference Date
Legacy
29 December 2011
MG01MG01
Memorandum Articles
28 December 2011
MEM/ARTSMEM/ARTS
Resolution
28 December 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
28 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Termination Secretary Company With Name
28 December 2011
TM02Termination of Secretary
Termination Director Company With Name
28 December 2011
TM01Termination of Director
Termination Director Company With Name
28 December 2011
TM01Termination of Director
Termination Director Company With Name
28 December 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 December 2011
AD01Change of Registered Office Address
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Termination Secretary Company With Name
22 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Group
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Group
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
30 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Accounts With Accounts Type Group
17 November 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Group
9 December 2008
AAAnnual Accounts
Accounts With Accounts Type Group
1 February 2008
AAAnnual Accounts
Legacy
7 January 2008
363sAnnual Return (shuttle)
Legacy
13 April 2007
122122
Resolution
13 April 2007
RESOLUTIONSResolutions
Resolution
13 April 2007
RESOLUTIONSResolutions
Legacy
13 March 2007
225Change of Accounting Reference Date
Legacy
14 February 2007
363sAnnual Return (shuttle)
Legacy
20 December 2006
288cChange of Particulars
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
1 December 2006
AUDAUD
Legacy
21 November 2006
403aParticulars of Charge Subject to s859A
Legacy
21 November 2006
287Change of Registered Office
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
287Change of Registered Office
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
9 October 2006
AAAnnual Accounts
Legacy
5 October 2006
403aParticulars of Charge Subject to s859A
Legacy
5 October 2006
403aParticulars of Charge Subject to s859A
Legacy
5 October 2006
403aParticulars of Charge Subject to s859A
Legacy
5 October 2006
403aParticulars of Charge Subject to s859A
Resolution
4 October 2006
RESOLUTIONSResolutions
Resolution
4 October 2006
RESOLUTIONSResolutions
Resolution
4 October 2006
RESOLUTIONSResolutions
Legacy
4 October 2006
155(6)b155(6)b
Legacy
4 October 2006
155(6)a155(6)a
Legacy
26 September 2006
395Particulars of Mortgage or Charge
Legacy
26 September 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Group
20 September 2006
AAAnnual Accounts
Legacy
21 June 2006
225Change of Accounting Reference Date
Legacy
14 June 2006
403aParticulars of Charge Subject to s859A
Legacy
28 April 2006
288cChange of Particulars
Memorandum Articles
9 March 2006
MEM/ARTSMEM/ARTS
Resolution
9 March 2006
RESOLUTIONSResolutions
Resolution
9 March 2006
RESOLUTIONSResolutions
Legacy
25 January 2006
403aParticulars of Charge Subject to s859A
Legacy
25 January 2006
403aParticulars of Charge Subject to s859A
Legacy
25 January 2006
403aParticulars of Charge Subject to s859A
Legacy
25 January 2006
403aParticulars of Charge Subject to s859A
Legacy
25 January 2006
403aParticulars of Charge Subject to s859A
Legacy
25 January 2006
403aParticulars of Charge Subject to s859A
Legacy
25 January 2006
403aParticulars of Charge Subject to s859A
Legacy
25 January 2006
403aParticulars of Charge Subject to s859A
Legacy
25 January 2006
403aParticulars of Charge Subject to s859A
Legacy
15 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 October 2005
AAAnnual Accounts
Memorandum Articles
21 April 2005
MEM/ARTSMEM/ARTS
Resolution
21 April 2005
RESOLUTIONSResolutions
Resolution
21 April 2005
RESOLUTIONSResolutions
Legacy
5 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
11 December 2004
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Legacy
27 July 2004
403aParticulars of Charge Subject to s859A
Legacy
27 July 2004
403aParticulars of Charge Subject to s859A
Legacy
27 July 2004
403aParticulars of Charge Subject to s859A
Legacy
27 July 2004
403aParticulars of Charge Subject to s859A
Legacy
27 July 2004
403aParticulars of Charge Subject to s859A
Legacy
27 July 2004
403aParticulars of Charge Subject to s859A
Legacy
27 July 2004
403aParticulars of Charge Subject to s859A
Legacy
27 July 2004
403aParticulars of Charge Subject to s859A
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 October 2003
AAAnnual Accounts
Legacy
18 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 October 2002
AAAnnual Accounts
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
27 November 2001
363sAnnual Return (shuttle)
Legacy
10 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
10 October 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 October 2000
AAAnnual Accounts
Legacy
2 May 2000
395Particulars of Mortgage or Charge
Memorandum Articles
10 April 2000
MEM/ARTSMEM/ARTS
Resolution
10 April 2000
RESOLUTIONSResolutions
Resolution
10 April 2000
RESOLUTIONSResolutions
Legacy
26 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 November 1999
AAAnnual Accounts
Legacy
13 April 1999
287Change of Registered Office
Legacy
4 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 December 1998
AAAnnual Accounts
Legacy
2 April 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
2 January 1998
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Legacy
26 January 1997
287Change of Registered Office
Accounts With Accounts Type Full Group
25 January 1997
AAAnnual Accounts
Legacy
11 December 1996
363sAnnual Return (shuttle)
Legacy
5 December 1995
363x363x
Accounts With Accounts Type Full Group
27 November 1995
AAAnnual Accounts
Legacy
21 April 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
363x363x
Accounts With Accounts Type Full Group
29 November 1994
AAAnnual Accounts
Legacy
8 December 1993
363x363x
Accounts With Accounts Type Full Group
30 November 1993
AAAnnual Accounts
Legacy
28 May 1993
88(2)R88(2)R
Memorandum Articles
20 May 1993
MEM/ARTSMEM/ARTS
Resolution
20 May 1993
RESOLUTIONSResolutions
Resolution
20 May 1993
RESOLUTIONSResolutions
Resolution
20 May 1993
RESOLUTIONSResolutions
Resolution
20 May 1993
RESOLUTIONSResolutions
Resolution
19 May 1993
RESOLUTIONSResolutions
Resolution
19 May 1993
RESOLUTIONSResolutions
Resolution
19 May 1993
RESOLUTIONSResolutions
Resolution
19 May 1993
RESOLUTIONSResolutions
Legacy
14 December 1992
363x363x
Accounts With Accounts Type Full Group
14 October 1992
AAAnnual Accounts
Legacy
10 December 1991
363x363x
Accounts With Accounts Type Full Group
4 October 1991
AAAnnual Accounts
Legacy
22 January 1991
363363
Legacy
19 January 1991
395Particulars of Mortgage or Charge
Legacy
30 November 1990
288288
Legacy
30 November 1990
288288
Accounts With Accounts Type Full Group
11 October 1990
AAAnnual Accounts
Legacy
30 July 1990
287Change of Registered Office
Legacy
17 April 1990
225(1)225(1)
Legacy
7 February 1990
395Particulars of Mortgage or Charge
Legacy
11 January 1990
353353
Legacy
11 January 1990
363363
Accounts With Accounts Type Full
8 November 1989
AAAnnual Accounts
Legacy
2 August 1989
288288
Legacy
2 August 1989
288288
Legacy
19 July 1989
395Particulars of Mortgage or Charge
Legacy
13 June 1989
395Particulars of Mortgage or Charge
Legacy
4 May 1989
395Particulars of Mortgage or Charge
Legacy
4 May 1989
395Particulars of Mortgage or Charge
Legacy
4 May 1989
395Particulars of Mortgage or Charge
Legacy
4 May 1989
395Particulars of Mortgage or Charge
Legacy
4 May 1989
395Particulars of Mortgage or Charge
Legacy
4 May 1989
395Particulars of Mortgage or Charge
Legacy
4 May 1989
395Particulars of Mortgage or Charge
Legacy
4 May 1989
395Particulars of Mortgage or Charge
Legacy
7 April 1989
363363
Legacy
31 March 1989
225(1)225(1)
Accounts With Accounts Type Full
1 November 1988
AAAnnual Accounts
Legacy
7 April 1988
395Particulars of Mortgage or Charge
Legacy
1 February 1988
363363
Accounts With Accounts Type Full
9 December 1987
AAAnnual Accounts
Legacy
6 April 1987
395Particulars of Mortgage or Charge
Legacy
6 April 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
363363
Legacy
18 September 1986
395Particulars of Mortgage or Charge
Legacy
10 October 1985
395Particulars of Mortgage or Charge
Legacy
9 October 1985
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
20 September 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 May 1985
NEWINCIncorporation