Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SKI LEASING UK NO.1 LIMITED
Company Information for

SKI LEASING UK NO.1 LIMITED

C/O R2 ADVISORY LIMITED ST CLEMENTS HOUSE, 27 CLEMENTS LANE, LONDON, EC4N 7AE,
Company Registration Number
04616878
Private Limited Company
Liquidation

Company Overview

About Ski Leasing Uk No.1 Ltd
SKI LEASING UK NO.1 LIMITED was founded on 2002-12-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Ski Leasing Uk No.1 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SKI LEASING UK NO.1 LIMITED
 
Legal Registered Office
C/O R2 ADVISORY LIMITED ST CLEMENTS HOUSE
27 CLEMENTS LANE
LONDON
EC4N 7AE
Other companies in W1G
 
Filing Information
Company Number 04616878
Company ID Number 04616878
Date formed 2002-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 08:52:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKI LEASING UK NO.1 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SKI LEASING UK NO.1 LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS MARK FITZGERALD TRIGG
Company Secretary 2008-04-08
KEITH STEWART DAVIDSON
Director 2009-07-21
PAUL DENIS RIVLIN
Director 2002-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM EMMANUEL SHUTKEVER
Director 2008-08-12 2009-07-21
PETER DAMIEN MARANO
Director 2002-12-13 2008-08-12
ALAN JUDE HYLAND
Company Secretary 2002-12-13 2008-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS MARK FITZGERALD TRIGG PALATIUM INVESTMENT MANAGEMENT LIMITED Company Secretary 2008-05-16 CURRENT 2005-05-18 Active
NICHOLAS MARK FITZGERALD TRIGG SKI LEASING UK NO.2 LIMITED Company Secretary 2008-04-08 CURRENT 2002-12-13 Liquidation
PAUL DENIS RIVLIN SOUTH GODSTONE HOLDINGS LIMITED Director 2018-06-14 CURRENT 2018-06-14 Active
PAUL DENIS RIVLIN PJSG 1 LIMITED Director 2018-06-14 CURRENT 2018-06-14 Active
PAUL DENIS RIVLIN SCRIBESTAR LTD Director 2017-12-20 CURRENT 2009-06-17 Active
PAUL DENIS RIVLIN SOCIALLY CONSCIOUS CAPITAL LIMITED Director 2017-12-15 CURRENT 2009-11-24 Active
PAUL DENIS RIVLIN ENTREPRENANTE 10 LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active
PAUL DENIS RIVLIN SIRIUS 36 TRADING LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active
PAUL DENIS RIVLIN CONQUEROR 74 TRADING LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active
PAUL DENIS RIVLIN NEW SHOES THEATRE Director 2017-06-01 CURRENT 2009-07-22 Active
PAUL DENIS RIVLIN CROCUS VALLEY (NEW ELTHAM) NO 1 LIMITED Director 2017-05-31 CURRENT 2017-05-31 Active - Proposal to Strike off
PAUL DENIS RIVLIN CROCUS VALLEY (RAYNES PARK) NO 1 LIMITED Director 2017-05-31 CURRENT 2017-05-31 Active - Proposal to Strike off
PAUL DENIS RIVLIN CROCUS VALLEY (COLCHESTER) LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
PAUL DENIS RIVLIN CROCUS VALLEY HOLDING LTD Director 2015-03-16 CURRENT 2015-03-16 Active
PAUL DENIS RIVLIN CROCUS VALLEY (RAYNES PARK) LIMITED Director 2014-12-16 CURRENT 2014-12-16 Liquidation
PAUL DENIS RIVLIN CHILTERN EAST LIMITED Director 2014-06-11 CURRENT 2014-06-11 Dissolved 2017-03-28
PAUL DENIS RIVLIN PALATIUM GP NO. 1 LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active
PAUL DENIS RIVLIN PALATIUM GP NO. 2 LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active
PAUL DENIS RIVLIN WHITE TOWER 2006-3 PLC Director 2013-09-23 CURRENT 2006-11-02 Dissolved 2018-04-26
PAUL DENIS RIVLIN BIRD HALL LANE LIMITED Director 2013-01-23 CURRENT 2013-01-23 Dissolved 2016-10-11
PAUL DENIS RIVLIN SKI LEASING UK NO.2 LIMITED Director 2002-12-13 CURRENT 2002-12-13 Liquidation
PAUL DENIS RIVLIN LONDON EQUUS LIMITED Director 1995-04-27 CURRENT 1992-11-09 Dissolved 2017-07-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09Voluntary liquidation Statement of receipts and payments to 2023-12-13
2023-02-17Appointment of a voluntary liquidator
2023-02-17Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-02-17Voluntary liquidation declaration of solvency
2023-02-17REGISTERED OFFICE CHANGED ON 17/02/23 FROM 76 New Cavendish Street London W1G 9TB
2022-09-0631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-09-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-10-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-28AD02Register inspection address changed from 26 Bedford Square London WC1B 3HP England to Broadgate Quarter 1 Snowden Street London EC2A 2DQ
2020-07-27CH01Director's details changed for Mr Keith Stewart Davidson on 2020-07-27
2020-07-27CH03SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS MARK FITZGERALD TRIGG on 2020-07-27
2020-07-27PSC04Change of details for Mr Neil Lawson-May as a person with significant control on 2020-07-27
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24AD02Register inspection address changed from PO Box EC2A 2DQ Broadgate Quarter 1 Snowden Street London United Kingdom to 26 Bedford Square London WC1B 3HP
2018-07-24CH01Director's details changed for Mr Keith Stewart Davidson on 2018-07-24
2018-07-24CH03SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS MARK FITZGERALD TRIGG on 2018-07-24
2018-07-24PSC04Change of details for Mr Neil Lawson-May as a person with significant control on 2018-07-24
2018-02-15CH01Director's details changed for Mr Keith Stewart Davidson on 2018-02-14
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;EUR 795010
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-10-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-15CH03SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS MARK FITZGERALD TRIGG on 2017-03-15
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;EUR 795010
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-11AD03Registers moved to registered inspection location of PO Box EC2A 2DQ Broadgate Quarter 1 Snowden Street London
2016-07-11AD02Register inspection address changed to PO Box EC2A 2DQ Broadgate Quarter 1 Snowden Street London
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;EUR 795010
2015-12-21AR0113/12/15 ANNUAL RETURN FULL LIST
2015-12-21AD04Register(s) moved to registered office address 76 New Cavendish Street London W1G 9TB
2015-12-21AD02Register inspection address changed from Broadgate West 1 Snowden Street London EC2A 2DQ United Kingdom to Broadgate Quarter Snowden Street London EC2A 2DQ
2015-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-07MISCSection 519
2015-05-07AUDAUDITOR'S RESIGNATION
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;EUR 795010
2015-02-11SH06Cancellation of shares. Statement of capital on 2015-01-26 EUR 795,010
2015-02-02RES12VARYING SHARE RIGHTS AND NAMES
2015-02-02RES01ADOPT ARTICLES 26/01/2015
2015-02-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-02-02SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-12-18AR0113/12/14 FULL LIST
2014-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;EUR 800000
2013-12-13AR0113/12/13 FULL LIST
2013-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-12-18AR0113/12/12 FULL LIST
2012-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-12-19AR0113/12/11 FULL LIST
2011-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-12-21AR0113/12/10 FULL LIST
2010-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2010-01-11AR0113/12/09 FULL LIST
2010-01-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-01-11AD02SAIL ADDRESS CREATED
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH STEWART DAVIDSON / 11/01/2010
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR ADAM SHUTKEVER
2009-07-24288aDIRECTOR APPOINTED MR KEITH STEWART DAVIDSON
2009-01-07363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-09-22287REGISTERED OFFICE CHANGED ON 22/09/2008 FROM C/O EURO HYPO AG 4TH FLOOR 90 LONG ACRE LONDON WC2E 9RA
2008-09-05288bAPPOINTMENT TERMINATED DIRECTOR PETER MARANO
2008-09-05288aDIRECTOR APPOINTED ADAM EMMANUEL SHUTKEVER
2008-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2008-04-15288aSECRETARY APPOINTED MR NICHOLAS MARK FITZGERALD TRIGG
2008-04-15288bAPPOINTMENT TERMINATED SECRETARY ALAN HYLAND
2008-01-25363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2007-01-26363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-12-19363aRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-09-19244DELIVERY EXT'D 3 MTH 31/12/04
2005-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-12-20363(288)SECRETARY'S PARTICULARS CHANGED
2004-12-20363sRETURN MADE UP TO 13/12/04; CHANGE OF MEMBERS
2004-10-12244DELIVERY EXT'D 3 MTH 31/12/03
2004-05-21363(288)SECRETARY'S PARTICULARS CHANGED
2004-05-21363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2004-03-18169EUR IC 1100000/800000 09/03/04 EUR SR 30000@10=300000
2004-02-09RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2004-02-09RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2004-02-09173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2003-12-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-24MEM/ARTSARTICLES OF ASSOCIATION
2002-12-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SKI LEASING UK NO.1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SKI LEASING UK NO.1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SKI LEASING UK NO.1 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of SKI LEASING UK NO.1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SKI LEASING UK NO.1 LIMITED
Trademarks
We have not found any records of SKI LEASING UK NO.1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SKI LEASING UK NO.1 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SKI LEASING UK NO.1 LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SKI LEASING UK NO.1 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SKI LEASING UK NO.1 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SKI LEASING UK NO.1 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.