Tinajo
Lanzarote
35560
Spain
Secretary Name | Harold Benjamin Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 October 2004(16 years, 10 months after company formation) |
Appointment Duration | 19 years, 6 months |
Correspondence Address | 67-71 Lowlands Road Harrow Middlesex HA1 3EQ |
Director Name | Mr Willy Bechmann |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 06 August 1991(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 15 Art School Yard St Albans Hertfordshire AL1 3YS |
Director Name | Mr Ejlif Krogager |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 06 August 1991(3 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 07 January 1992) |
Role | Company Director |
Correspondence Address | Engvej 16 Tjaereborg 6731 Foreign |
Director Name | Mr Mikael Lunoe |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 06 August 1991(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 July 1995) |
Role | Company Director |
Correspondence Address | Kollemosevej 6 2840 Holte Denmark |
Secretary Name | Mr Willy Bechmann |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 06 August 1991(3 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 15 Art School Yard St Albans Hertfordshire AL1 3YS |
Secretary Name | Carol Irene Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 July 1995) |
Role | Company Director |
Correspondence Address | 19 Readers Close Dunstable Bedfordshire LU6 1NT |
Director Name | Carol Irene Mann |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1995(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 December 1997) |
Role | Office Manager |
Correspondence Address | 19 Readers Close Dunstable Bedfordshire LU6 1NT |
Secretary Name | Sophie Elizabeth Elton Crossfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1995(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 August 1996) |
Role | Company Director |
Correspondence Address | 20a Clarence Road Harpenden Hertfordshire AL5 4AH |
Secretary Name | Bethan Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(8 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 October 1996) |
Role | Secretary |
Correspondence Address | 33 Hemel Hempstead Road Redbourn St Albans Hertfordshire AL3 7NL |
Secretary Name | David Sidney Korman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 October 2004) |
Role | Company Director |
Correspondence Address | Hill House 67/71 Lowlands Road Harrow Middlesex HA1 3EQ |
Director Name | Leif Rasmussen |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 December 1997(10 years after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 October 2012) |
Role | General Manager |
Country of Residence | Spain |
Correspondence Address | Club La Santa 241d Tinajo Lanzarote Canary Islands 35560 |
Director Name | Niels Feerup |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 October 2012(24 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 June 2013) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Av. Krogager, S/N 35560 Tinajo Lanzarote Spain |
Website | clublasanta.co.uk |
---|---|
Telephone | 0161 7909890 |
Telephone region | Manchester |
Registered Address | Hygeia Building 66 - 68 College Road Harrow Middlesex HA1 1BE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1.1m at £1 | A-s 3 6 1986 100.00% Ordinary |
---|
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
23 August 1996 | Delivered on: 30 August 1996 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of civil aviation authority for £101,400 and a bond in favour of civil aviation authority for £84,150. Particulars: The sum of £185,550 togather with interest accrued now or to be held by the bank on an account numbered 45274568 and earmarked and designated by reference to the company. Outstanding |
---|---|
19 March 1996 | Delivered on: 26 March 1996 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of the civil aviation authority for £101,400. Particulars: The sum of £101,400 together with interest accrued now or to be held by the bank on an account numbered 45274568 and earmarked or designated by reference to the company. Outstanding |
2 October 1995 | Delivered on: 17 October 1995 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of the civil aviation authority for £100,000. Particulars: The sum of £100,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 45274568 and earmarked or designated by reference to the company. Outstanding |
18 January 2024 | Total exemption full accounts made up to 31 October 2023 (6 pages) |
---|---|
29 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
6 February 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
11 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
30 August 2021 | Registered office address changed from C/O Harold Benjamin Littlejohn Hill House 67/71 Lowlands Road Harrow Middlesex HA1 3EQ to Hygeia Building 66 - 68 College Road Harrow Middlesex HA1 1BE on 30 August 2021 (1 page) |
23 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
1 December 2020 | Accounts for a dormant company made up to 31 October 2020 (6 pages) |
4 September 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
9 December 2019 | Accounts for a dormant company made up to 31 October 2019 (6 pages) |
6 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
14 December 2018 | Accounts for a dormant company made up to 31 October 2018 (6 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 October 2017 (6 pages) |
16 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
14 July 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
14 July 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
24 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
20 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
14 July 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
14 July 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
15 July 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
15 July 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
22 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
19 July 2013 | Appointment of Lars Frederik Sohns as a director (3 pages) |
19 July 2013 | Termination of appointment of Niels Feerup as a director (2 pages) |
19 July 2013 | Appointment of Lars Frederik Sohns as a director (3 pages) |
19 July 2013 | Termination of appointment of Niels Feerup as a director (2 pages) |
8 March 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
8 March 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
10 January 2013 | Appointment of Niels Feerup as a director (3 pages) |
10 January 2013 | Termination of appointment of Leif Rasmussen as a director (2 pages) |
10 January 2013 | Termination of appointment of Leif Rasmussen as a director (2 pages) |
10 January 2013 | Appointment of Niels Feerup as a director (3 pages) |
3 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
30 January 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
2 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Full accounts made up to 31 October 2010 (13 pages) |
31 January 2011 | Full accounts made up to 31 October 2010 (13 pages) |
13 September 2010 | Director's details changed for Leif Rasmussen on 6 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Leif Rasmussen on 6 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Secretary's details changed for Harold Benjamin Limited on 6 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Director's details changed for Leif Rasmussen on 6 August 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Harold Benjamin Limited on 6 August 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Harold Benjamin Limited on 6 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
7 December 2009 | Full accounts made up to 31 October 2009 (13 pages) |
7 December 2009 | Full accounts made up to 31 October 2009 (13 pages) |
26 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
8 April 2009 | Return made up to 06/08/08; full list of members (3 pages) |
8 April 2009 | Return made up to 06/08/08; full list of members (3 pages) |
20 January 2009 | Full accounts made up to 31 October 2008 (13 pages) |
20 January 2009 | Full accounts made up to 31 October 2008 (13 pages) |
7 January 2008 | Full accounts made up to 31 October 2007 (13 pages) |
7 January 2008 | Full accounts made up to 31 October 2007 (13 pages) |
17 December 2007 | Return made up to 06/08/07; no change of members (6 pages) |
17 December 2007 | Return made up to 06/08/07; no change of members (6 pages) |
10 January 2007 | Full accounts made up to 31 October 2006 (13 pages) |
10 January 2007 | Full accounts made up to 31 October 2006 (13 pages) |
29 August 2006 | Return made up to 06/08/06; full list of members (6 pages) |
29 August 2006 | Return made up to 06/08/06; full list of members (6 pages) |
11 January 2006 | Full accounts made up to 31 October 2005 (13 pages) |
11 January 2006 | Full accounts made up to 31 October 2005 (13 pages) |
6 September 2005 | Return made up to 06/08/05; full list of members (6 pages) |
6 September 2005 | Return made up to 06/08/05; full list of members (6 pages) |
9 February 2005 | Full accounts made up to 31 October 2004 (11 pages) |
9 February 2005 | Full accounts made up to 31 October 2004 (11 pages) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | New secretary appointed (2 pages) |
3 August 2004 | Return made up to 06/08/04; full list of members (6 pages) |
3 August 2004 | Return made up to 06/08/04; full list of members (6 pages) |
22 March 2004 | Full accounts made up to 31 October 2003 (11 pages) |
22 March 2004 | Full accounts made up to 31 October 2003 (11 pages) |
15 August 2003 | Return made up to 06/08/03; full list of members (6 pages) |
15 August 2003 | Return made up to 06/08/03; full list of members (6 pages) |
10 February 2003 | Full accounts made up to 31 October 2002 (11 pages) |
10 February 2003 | Full accounts made up to 31 October 2002 (11 pages) |
12 August 2002 | Return made up to 06/08/02; full list of members (6 pages) |
12 August 2002 | Return made up to 06/08/02; full list of members (6 pages) |
11 February 2002 | Full accounts made up to 31 October 2001 (10 pages) |
11 February 2002 | Full accounts made up to 31 October 2001 (10 pages) |
22 October 2001 | Return made up to 06/08/01; full list of members (6 pages) |
22 October 2001 | Return made up to 06/08/01; full list of members (6 pages) |
8 February 2001 | Full accounts made up to 31 October 2000 (10 pages) |
8 February 2001 | Full accounts made up to 31 October 2000 (10 pages) |
1 September 2000 | Return made up to 06/08/00; full list of members
|
1 September 2000 | Return made up to 06/08/00; full list of members
|
20 March 2000 | Full accounts made up to 31 October 1999 (11 pages) |
20 March 2000 | Full accounts made up to 31 October 1999 (11 pages) |
17 September 1999 | Return made up to 06/08/99; no change of members (4 pages) |
17 September 1999 | Return made up to 06/08/99; no change of members (4 pages) |
9 March 1999 | £ ic 1080000/180000 14/01/99 £ sr 900000@1=900000 (1 page) |
9 March 1999 | £ ic 1080000/180000 14/01/99 £ sr 900000@1=900000 (1 page) |
15 December 1998 | Declaration of shares redemption:auditor's report (4 pages) |
15 December 1998 | Declaration of shares redemption:auditor's report (4 pages) |
14 December 1998 | Full accounts made up to 31 October 1998 (12 pages) |
14 December 1998 | Full accounts made up to 31 October 1998 (12 pages) |
16 October 1998 | Return made up to 06/08/98; full list of members
|
16 October 1998 | Return made up to 06/08/98; full list of members
|
3 March 1998 | Full accounts made up to 31 October 1997 (17 pages) |
3 March 1998 | Full accounts made up to 31 October 1997 (17 pages) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | Director resigned (1 page) |
7 November 1997 | Registered office changed on 07/11/97 from: room 2 first floor the priory redbourne st albans hertfordshire AL3 7LZ (1 page) |
7 November 1997 | Registered office changed on 07/11/97 from: room 2 first floor the priory redbourne st albans hertfordshire AL3 7LZ (1 page) |
19 September 1997 | Return made up to 06/08/97; no change of members (4 pages) |
19 September 1997 | Return made up to 06/08/97; no change of members (4 pages) |
5 March 1997 | Full accounts made up to 31 October 1996 (14 pages) |
5 March 1997 | Full accounts made up to 31 October 1996 (14 pages) |
6 December 1996 | Registered office changed on 06/12/96 from: the grange 16 st.peter's street st albans hertfordshire AL1 3NA (1 page) |
6 December 1996 | Registered office changed on 06/12/96 from: the grange 16 st.peter's street st albans hertfordshire AL1 3NA (1 page) |
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | New secretary appointed (2 pages) |
13 September 1996 | New secretary appointed (2 pages) |
13 September 1996 | Return made up to 06/08/96; no change of members
|
13 September 1996 | New secretary appointed (2 pages) |
13 September 1996 | Return made up to 06/08/96; no change of members
|
30 August 1996 | Particulars of mortgage/charge (3 pages) |
30 August 1996 | Particulars of mortgage/charge (3 pages) |
14 April 1996 | Full accounts made up to 31 October 1995 (14 pages) |
14 April 1996 | Full accounts made up to 31 October 1995 (14 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
13 December 1995 | Return made up to 06/08/95; full list of members; amend (8 pages) |
13 December 1995 | Return made up to 06/08/95; full list of members; amend (8 pages) |
17 October 1995 | Particulars of mortgage/charge (4 pages) |
17 October 1995 | Particulars of mortgage/charge (4 pages) |
15 September 1995 | Return made up to 06/08/95; full list of members
|
15 September 1995 | Return made up to 06/08/95; full list of members
|
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | New secretary appointed (2 pages) |
6 September 1995 | New secretary appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
14 March 1995 | Full accounts made up to 31 October 1994 (13 pages) |
14 March 1995 | Full accounts made up to 31 October 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
26 November 1987 | Incorporation (12 pages) |
26 November 1987 | Incorporation (12 pages) |