Background WavePink WaveYellow Wave

SKI CLUB SERVICES LIMITED (02099519)

SKI CLUB SERVICES LIMITED (02099519) is an active UK company. incorporated on 12 February 1987. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SKI CLUB SERVICES LIMITED has been registered for 39 years. Current directors include CAMPBELL DAVIS, Trevor Fraser, MACHARG, Walter Maitland.

Company Number
02099519
Status
active
Type
ltd
Incorporated
12 February 1987
Age
39 years
Address
Canterbury Court Kennington Park, London, SW9 6DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CAMPBELL DAVIS, Trevor Fraser, MACHARG, Walter Maitland
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKI CLUB SERVICES LIMITED

SKI CLUB SERVICES LIMITED is an active company incorporated on 12 February 1987 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SKI CLUB SERVICES LIMITED was registered 39 years ago.(SIC: 74990)

Status

active

Active since 39 years ago

Company No

02099519

LTD Company

Age

39 Years

Incorporated 12 February 1987

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

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

Previous Addresses

3.28 Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE England
From: 24 January 2022To: 11 April 2023
Unit 3.28 Canterbury Court Kennington Park, 1-3 Brixton Road, Oval London SW9 6DE England
From: 6 October 2021To: 24 January 2022
Cc3.28, Kennington Park, 1-3 Brixton Road Oval London SW9 6DE England
From: 5 October 2021To: 6 October 2021
Cc3.28, Kennington Park, Brixton Road Oval London SW9 6DE England
From: 5 October 2021To: 5 October 2021
Kp.Cc3.28, Kennington Park, 1-3 Brixton Road London SW9 6DE England
From: 5 October 2021To: 5 October 2021
Connect House Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY England
From: 29 January 2018To: 5 October 2021
57-63 Church Road London SW19 5SB
From: 6 December 2012To: 29 January 2018
the White House 57-63 Church Road Wimbledon London SW19 5DQ
From: 12 February 1987To: 6 December 2012
Timeline

15 key events • 2012 - 2022

Funding Officers Ownership
Director Left
Jun 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jul 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Mar 18
Director Left
Jun 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Jan 22
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MACHARG, Walter Maitland

Active
Kennington Park, LondonSW9 6DE
Secretary
Appointed 01 Jan 2022

CAMPBELL DAVIS, Trevor Fraser

Active
Kennington Park, LondonSW9 6DE
Born July 1950
Director
Appointed 29 Jan 2020

MACHARG, Walter Maitland

Active
Kennington Park, LondonSW9 6DE
Born June 1962
Director
Appointed 01 Jan 2022

BRABBS, Steven Jeffrey, Mr.

Resigned
Ellis Avenue, Chalfont St PeterSL9 9UB
Secretary
Appointed 27 Nov 2008
Resigned 27 Nov 2008

MATTINGLY, Robert Colin

Resigned
60 Kingsway, WokingGU21 6NT
Secretary
Appointed 10 Oct 2005
Resigned 04 Apr 2008

MOISEYENKO, Tetyana

Resigned
Connect House, WimbledonSW19 7JY
Secretary
Appointed 04 Oct 2019
Resigned 16 Jul 2021

SIMPSON, John

Resigned
Kennington Park, LondonSW9 6DE
Secretary
Appointed 16 Jul 2021
Resigned 31 Dec 2021

STOVOLD, Timothy

Resigned
79b Grosvenor Park, LondonSE5 0NJ
Secretary
Appointed N/A
Resigned 10 Oct 2005

STUART-TAYLOR, Anne Caroline, Ms.

Resigned
The White House, WimbledonSW19 5DQ
Secretary
Appointed 04 Apr 2008
Resigned 31 Mar 2012

WHELAN, Timothy

Resigned
Connect House, WimbledonSW19 7JY
Secretary
Appointed 18 Jun 2012
Resigned 04 Oct 2019

BENTLEY, Malcolm

Resigned
Connect House, WimbledonSW19 7JY
Born January 1954
Director
Appointed 16 Nov 2017
Resigned 29 Jan 2020

BERRY, Grahame John

Resigned
Saxons Hill Meath Green Lane, HorleyRH6 8JA
Born May 1942
Director
Appointed N/A
Resigned 14 Oct 1993

BOUND, Michael Alan

Resigned
Smartswell, MereworthME18 5NF
Born September 1958
Director
Appointed 29 Nov 2005
Resigned 29 Nov 2007

BRABBS, Steven Jeffrey, Mr.

Resigned
Church Road, LondonSW19 5SB
Born October 1961
Director
Appointed 27 Nov 2008
Resigned 21 Nov 2013

BRITTEN, Neil Richard, Mr.

Resigned
The White House, WimbledonSW19 5DQ
Born December 1954
Director
Appointed 29 Nov 2007
Resigned 22 Nov 2012

CARTWRIGHT, Sally Amanda

Resigned
Marlborough House, Broad HintonSN4 9PA
Born May 1944
Director
Appointed 01 Nov 2001
Resigned 29 Nov 2005

CARTWRIGHT, Sally Amanda

Resigned
Marlborough House, Broad HintonSN4 9PA
Born May 1944
Director
Appointed 07 Oct 1993
Resigned 10 Oct 1996

CHANDLER, Alan Roy

Resigned
8 The Parade, AldershotGU12 5AZ
Born July 1952
Director
Appointed 06 Apr 1993
Resigned 15 Oct 1998

CROWDER, William Kenneth Robert

Resigned
Church Road, LondonSW19 5SB
Born March 1956
Director
Appointed 22 Nov 2012
Resigned 16 Nov 2017

DAVIS, Robert Ian

Resigned
21 Little Bornes, West DulwichSE21 8SD
Born September 1953
Director
Appointed 20 May 1993
Resigned 12 Oct 1995

DEBENHAM, Cathy

Resigned
16 Southolm Street, LondonSW11 5EZ
Born November 1962
Director
Appointed 12 Oct 1995
Resigned 15 Oct 1998

FARQUHARSON, Robert Douglas

Resigned
10 Saint Maur Road, LondonSW6 4DP
Born May 1951
Director
Appointed 29 Nov 2007
Resigned 27 Nov 2008

GOLD, Henry Patrick

Resigned
Goodwins Farm Mount Bures Road, ColchesterCO6 2AP
Born August 1936
Director
Appointed 16 Nov 1993
Resigned 10 Oct 1996

GRIMSEY, Inga Margaret Amy

Resigned
10 Carlisle Road, LondonNW6 6TJ
Born October 1952
Director
Appointed N/A
Resigned 31 May 1996

HENDERSON, Donald Cameron

Resigned
33 Breamwater Gardens, RichmondTW10 7SF
Born November 1944
Director
Appointed N/A
Resigned 14 Oct 1993

IRISH, Frederick

Resigned
18 The Common, LondonW5 3TR
Born July 1931
Director
Appointed N/A
Resigned 29 Nov 2005

JACKSON, Robert James Haughton

Resigned
3 Ranelagh Avenue, LondonSW6 3PJ
Born September 1966
Director
Appointed 20 May 1993
Resigned 12 Oct 1994

MACNEAL, Mary

Resigned
East Hall Farm, YeovilBA22 7EB
Born November 1963
Director
Appointed N/A
Resigned 14 Oct 1993

MCCUSKER, Francis Conn

Resigned
Church Road, LondonSW19 5SB
Born June 1961
Director
Appointed 21 Nov 2013
Resigned 25 Jun 2017

NEWLAND, Trevor Mortimer

Resigned
Theobalds Manor, Waltham CrossEN7 5HX
Born July 1939
Director
Appointed 15 Oct 1998
Resigned 01 Nov 2001

NEWLAND, Trevor Mortimer

Resigned
Theobalds Manor, Waltham CrossEN7 5HX
Born July 1939
Director
Appointed N/A
Resigned 12 Oct 1994

NEYLON, Darren Lee

Resigned
Connect House, WimbledonSW19 7JY
Born April 1962
Director
Appointed 13 Mar 2018
Resigned 15 May 2019

NIGHTINGALE, Tim

Resigned
12 East Ferry Road, LondonE14 3LA
Born August 1960
Director
Appointed 26 Jul 1993
Resigned 12 Oct 1995

NUTTALL, John Andrew

Resigned
Bearcroft House, AlcesterB49 6LU
Born January 1952
Director
Appointed 29 Nov 2005
Resigned 29 Nov 2007

PARKER, James Nicholas

Resigned
97 Cyprus Street, LondonE2 0NW
Born August 1960
Director
Appointed 16 Nov 1993
Resigned 10 Oct 1996
Fundings
Financials
Latest Activities

Filing History

188

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 January 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
24 January 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 October 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Dormant
3 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Dormant
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 August 2012
AP03Appointment of Secretary
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Termination Secretary Company With Name
18 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Dormant
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 March 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
3 February 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 June 2008
AAAnnual Accounts
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 March 2007
AAAnnual Accounts
Legacy
8 November 2006
363sAnnual Return (shuttle)
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 November 2005
AAAnnual Accounts
Legacy
28 November 2005
363sAnnual Return (shuttle)
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 February 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 February 2003
AAAnnual Accounts
Legacy
24 December 2002
363sAnnual Return (shuttle)
Legacy
11 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 October 2001
AAAnnual Accounts
Legacy
22 October 2001
363sAnnual Return (shuttle)
Legacy
7 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 October 2000
AAAnnual Accounts
Legacy
25 October 2000
363sAnnual Return (shuttle)
Resolution
19 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 November 1999
AAAnnual Accounts
Legacy
4 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 November 1998
AAAnnual Accounts
Legacy
16 November 1998
363sAnnual Return (shuttle)
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
20 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 November 1997
AAAnnual Accounts
Legacy
20 November 1997
363sAnnual Return (shuttle)
Legacy
6 April 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
6 February 1997
AAAnnual Accounts
Resolution
6 February 1997
RESOLUTIONSResolutions
Legacy
4 December 1996
363sAnnual Return (shuttle)
Legacy
22 November 1996
288aAppointment of Director or Secretary
Legacy
22 October 1996
288aAppointment of Director or Secretary
Legacy
22 October 1996
288aAppointment of Director or Secretary
Legacy
22 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 November 1995
AAAnnual Accounts
Legacy
17 November 1995
363sAnnual Return (shuttle)
Legacy
7 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1994
AAAnnual Accounts
Legacy
27 October 1994
288288
Legacy
27 October 1994
288288
Legacy
17 January 1994
288288
Legacy
22 December 1993
288288
Legacy
20 December 1993
288288
Legacy
30 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1993
AAAnnual Accounts
Legacy
30 November 1993
288288
Legacy
30 November 1993
288288
Legacy
30 November 1993
288288
Legacy
30 November 1993
288288
Legacy
24 August 1993
288288
Legacy
15 June 1993
288288
Legacy
15 June 1993
288288
Legacy
2 June 1993
288288
Legacy
2 June 1993
288288
Legacy
30 November 1992
288288
Legacy
19 November 1992
288288
Legacy
19 November 1992
288288
Legacy
19 November 1992
288288
Legacy
19 November 1992
288288
Legacy
12 November 1992
363aAnnual Return
Accounts With Accounts Type Full
12 November 1992
AAAnnual Accounts
Legacy
20 July 1992
288288
Legacy
17 February 1992
288288
Legacy
12 February 1992
288288
Accounts With Accounts Type Full
24 December 1991
AAAnnual Accounts
Legacy
24 December 1991
363b363b
Legacy
20 December 1991
288288
Legacy
20 December 1991
288288
Legacy
20 December 1991
288288
Legacy
20 December 1991
288288
Legacy
20 December 1991
288288
Legacy
17 October 1991
288288
Legacy
11 October 1991
288288
Legacy
21 March 1991
288288
Legacy
21 March 1991
363aAnnual Return
Legacy
28 February 1991
288288
Legacy
28 February 1991
288288
Legacy
28 February 1991
288288
Legacy
28 February 1991
288288
Accounts With Accounts Type Full
20 February 1991
AAAnnual Accounts
Legacy
23 May 1990
288288
Accounts With Accounts Type Full
1 February 1990
AAAnnual Accounts
Legacy
31 January 1990
363363
Legacy
26 January 1990
288288
Legacy
7 February 1989
288288
Legacy
1 February 1989
288288
Legacy
1 February 1989
363363
Legacy
6 January 1989
288288
Accounts With Accounts Type Full
6 January 1989
AAAnnual Accounts
Legacy
12 December 1988
288288
Legacy
25 November 1988
363363
Legacy
7 May 1987
288288
Legacy
16 March 1987
224224
Legacy
27 February 1987
288288
Certificate Incorporation
12 February 1987
CERTINCCertificate of Incorporation