Company NameClub La Santa Limited
DirectorLars Frederik Sohns
Company StatusActive
Company Number02198982
CategoryPrivate Limited Company
Incorporation Date26 November 1987(36 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLars Frederik Sohns
Date of BirthAugust 1972 (Born 51 years ago)
NationalityDanish
StatusCurrent
Appointed26 June 2013(25 years, 7 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressClub La Santa Av. Krogager.S/N
Tinajo
Lanzarote
35560
Spain
Secretary NameHarold Benjamin Limited (Corporation)
StatusCurrent
Appointed05 October 2004(16 years, 10 months after company formation)
Appointment Duration19 years, 6 months
Correspondence Address67-71 Lowlands Road
Harrow
Middlesex
HA1 3EQ
Director NameMr Willy Bechmann
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityDanish
StatusResigned
Appointed06 August 1991(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address15 Art School Yard
St Albans
Hertfordshire
AL1 3YS
Director NameMr Ejlif Krogager
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed06 August 1991(3 years, 8 months after company formation)
Appointment Duration5 months (resigned 07 January 1992)
RoleCompany Director
Correspondence AddressEngvej 16
Tjaereborg 6731
Foreign
Director NameMr Mikael Lunoe
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed06 August 1991(3 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 July 1995)
RoleCompany Director
Correspondence AddressKollemosevej 6
2840 Holte
Denmark
Secretary NameMr Willy Bechmann
NationalityDanish
StatusResigned
Appointed06 August 1991(3 years, 8 months after company formation)
Appointment Duration12 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address15 Art School Yard
St Albans
Hertfordshire
AL1 3YS
Secretary NameCarol Irene Mann
NationalityBritish
StatusResigned
Appointed01 August 1992(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 July 1995)
RoleCompany Director
Correspondence Address19 Readers Close
Dunstable
Bedfordshire
LU6 1NT
Director NameCarol Irene Mann
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1995(7 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 December 1997)
RoleOffice Manager
Correspondence Address19 Readers Close
Dunstable
Bedfordshire
LU6 1NT
Secretary NameSophie Elizabeth Elton Crossfield
NationalityBritish
StatusResigned
Appointed16 July 1995(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 August 1996)
RoleCompany Director
Correspondence Address20a Clarence Road
Harpenden
Hertfordshire
AL5 4AH
Secretary NameBethan Davies
NationalityBritish
StatusResigned
Appointed23 August 1996(8 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 October 1996)
RoleSecretary
Correspondence Address33 Hemel Hempstead Road
Redbourn
St Albans
Hertfordshire
AL3 7NL
Secretary NameDavid Sidney Korman
NationalityBritish
StatusResigned
Appointed18 October 1996(8 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 October 2004)
RoleCompany Director
Correspondence AddressHill House 67/71 Lowlands Road
Harrow
Middlesex
HA1 3EQ
Director NameLeif Rasmussen
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed15 December 1997(10 years after company formation)
Appointment Duration14 years, 10 months (resigned 31 October 2012)
RoleGeneral Manager
Country of ResidenceSpain
Correspondence AddressClub La Santa 241d
Tinajo
Lanzarote
Canary Islands
35560
Director NameNiels Feerup
Date of BirthAugust 1965 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed31 October 2012(24 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 June 2013)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressAv. Krogager, S/N
35560 Tinajo
Lanzarote
Spain

Contact

Websiteclublasanta.co.uk
Telephone0161 7909890
Telephone regionManchester

Location

Registered AddressHygeia Building
66 - 68 College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1.1m at £1A-s 3 6 1986
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Charges

23 August 1996Delivered 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 1996Delivered 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 1995Delivered 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

Filing History

18 January 2024Total exemption full accounts made up to 31 October 2023 (6 pages)
29 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
6 February 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
11 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
30 August 2021Registered 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 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
1 December 2020Accounts for a dormant company made up to 31 October 2020 (6 pages)
4 September 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
9 December 2019Accounts for a dormant company made up to 31 October 2019 (6 pages)
6 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
14 December 2018Accounts for a dormant company made up to 31 October 2018 (6 pages)
25 September 2018Accounts for a dormant company made up to 31 October 2017 (6 pages)
16 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
17 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
14 July 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
14 July 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
24 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
2 December 2015Accounts for a dormant company made up to 31 October 2015 (6 pages)
2 December 2015Accounts for a dormant company made up to 31 October 2015 (6 pages)
20 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,080,000
(4 pages)
20 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,080,000
(4 pages)
20 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,080,000
(4 pages)
14 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
14 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,080,000
(4 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,080,000
(4 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,080,000
(4 pages)
15 July 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
15 July 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
22 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,080,000
(4 pages)
22 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,080,000
(4 pages)
22 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,080,000
(4 pages)
19 July 2013Appointment of Lars Frederik Sohns as a director (3 pages)
19 July 2013Termination of appointment of Niels Feerup as a director (2 pages)
19 July 2013Appointment of Lars Frederik Sohns as a director (3 pages)
19 July 2013Termination of appointment of Niels Feerup as a director (2 pages)
8 March 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
8 March 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
10 January 2013Appointment of Niels Feerup as a director (3 pages)
10 January 2013Termination of appointment of Leif Rasmussen as a director (2 pages)
10 January 2013Termination of appointment of Leif Rasmussen as a director (2 pages)
10 January 2013Appointment of Niels Feerup as a director (3 pages)
3 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
30 January 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
30 January 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
2 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
31 January 2011Full accounts made up to 31 October 2010 (13 pages)
31 January 2011Full accounts made up to 31 October 2010 (13 pages)
13 September 2010Director's details changed for Leif Rasmussen on 6 August 2010 (2 pages)
13 September 2010Director's details changed for Leif Rasmussen on 6 August 2010 (2 pages)
13 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
13 September 2010Secretary's details changed for Harold Benjamin Limited on 6 August 2010 (2 pages)
13 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Leif Rasmussen on 6 August 2010 (2 pages)
13 September 2010Secretary's details changed for Harold Benjamin Limited on 6 August 2010 (2 pages)
13 September 2010Secretary's details changed for Harold Benjamin Limited on 6 August 2010 (2 pages)
13 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
7 December 2009Full accounts made up to 31 October 2009 (13 pages)
7 December 2009Full accounts made up to 31 October 2009 (13 pages)
26 August 2009Return made up to 06/08/09; full list of members (3 pages)
26 August 2009Return made up to 06/08/09; full list of members (3 pages)
8 April 2009Return made up to 06/08/08; full list of members (3 pages)
8 April 2009Return made up to 06/08/08; full list of members (3 pages)
20 January 2009Full accounts made up to 31 October 2008 (13 pages)
20 January 2009Full accounts made up to 31 October 2008 (13 pages)
7 January 2008Full accounts made up to 31 October 2007 (13 pages)
7 January 2008Full accounts made up to 31 October 2007 (13 pages)
17 December 2007Return made up to 06/08/07; no change of members (6 pages)
17 December 2007Return made up to 06/08/07; no change of members (6 pages)
10 January 2007Full accounts made up to 31 October 2006 (13 pages)
10 January 2007Full accounts made up to 31 October 2006 (13 pages)
29 August 2006Return made up to 06/08/06; full list of members (6 pages)
29 August 2006Return made up to 06/08/06; full list of members (6 pages)
11 January 2006Full accounts made up to 31 October 2005 (13 pages)
11 January 2006Full accounts made up to 31 October 2005 (13 pages)
6 September 2005Return made up to 06/08/05; full list of members (6 pages)
6 September 2005Return made up to 06/08/05; full list of members (6 pages)
9 February 2005Full accounts made up to 31 October 2004 (11 pages)
9 February 2005Full accounts made up to 31 October 2004 (11 pages)
14 October 2004Secretary resigned (1 page)
14 October 2004New secretary appointed (2 pages)
14 October 2004Secretary resigned (1 page)
14 October 2004New secretary appointed (2 pages)
3 August 2004Return made up to 06/08/04; full list of members (6 pages)
3 August 2004Return made up to 06/08/04; full list of members (6 pages)
22 March 2004Full accounts made up to 31 October 2003 (11 pages)
22 March 2004Full accounts made up to 31 October 2003 (11 pages)
15 August 2003Return made up to 06/08/03; full list of members (6 pages)
15 August 2003Return made up to 06/08/03; full list of members (6 pages)
10 February 2003Full accounts made up to 31 October 2002 (11 pages)
10 February 2003Full accounts made up to 31 October 2002 (11 pages)
12 August 2002Return made up to 06/08/02; full list of members (6 pages)
12 August 2002Return made up to 06/08/02; full list of members (6 pages)
11 February 2002Full accounts made up to 31 October 2001 (10 pages)
11 February 2002Full accounts made up to 31 October 2001 (10 pages)
22 October 2001Return made up to 06/08/01; full list of members (6 pages)
22 October 2001Return made up to 06/08/01; full list of members (6 pages)
8 February 2001Full accounts made up to 31 October 2000 (10 pages)
8 February 2001Full accounts made up to 31 October 2000 (10 pages)
1 September 2000Return made up to 06/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 September 2000Return made up to 06/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 March 2000Full accounts made up to 31 October 1999 (11 pages)
20 March 2000Full accounts made up to 31 October 1999 (11 pages)
17 September 1999Return made up to 06/08/99; no change of members (4 pages)
17 September 1999Return 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 1998Declaration of shares redemption:auditor's report (4 pages)
15 December 1998Declaration of shares redemption:auditor's report (4 pages)
14 December 1998Full accounts made up to 31 October 1998 (12 pages)
14 December 1998Full accounts made up to 31 October 1998 (12 pages)
16 October 1998Return made up to 06/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 October 1998Return made up to 06/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 March 1998Full accounts made up to 31 October 1997 (17 pages)
3 March 1998Full accounts made up to 31 October 1997 (17 pages)
23 December 1997Director resigned (1 page)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997Director resigned (1 page)
7 November 1997Registered office changed on 07/11/97 from: room 2 first floor the priory redbourne st albans hertfordshire AL3 7LZ (1 page)
7 November 1997Registered office changed on 07/11/97 from: room 2 first floor the priory redbourne st albans hertfordshire AL3 7LZ (1 page)
19 September 1997Return made up to 06/08/97; no change of members (4 pages)
19 September 1997Return made up to 06/08/97; no change of members (4 pages)
5 March 1997Full accounts made up to 31 October 1996 (14 pages)
5 March 1997Full accounts made up to 31 October 1996 (14 pages)
6 December 1996Registered office changed on 06/12/96 from: the grange 16 st.peter's street st albans hertfordshire AL1 3NA (1 page)
6 December 1996Registered office changed on 06/12/96 from: the grange 16 st.peter's street st albans hertfordshire AL1 3NA (1 page)
24 October 1996Secretary resigned (1 page)
24 October 1996Secretary resigned (1 page)
24 October 1996New secretary appointed (2 pages)
24 October 1996New secretary appointed (2 pages)
13 September 1996New secretary appointed (2 pages)
13 September 1996Return made up to 06/08/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
13 September 1996New secretary appointed (2 pages)
13 September 1996Return made up to 06/08/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
30 August 1996Particulars of mortgage/charge (3 pages)
30 August 1996Particulars of mortgage/charge (3 pages)
14 April 1996Full accounts made up to 31 October 1995 (14 pages)
14 April 1996Full accounts made up to 31 October 1995 (14 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
13 December 1995Return made up to 06/08/95; full list of members; amend (8 pages)
13 December 1995Return made up to 06/08/95; full list of members; amend (8 pages)
17 October 1995Particulars of mortgage/charge (4 pages)
17 October 1995Particulars of mortgage/charge (4 pages)
15 September 1995Return made up to 06/08/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 September 1995Return made up to 06/08/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New secretary appointed (2 pages)
6 September 1995New secretary appointed (2 pages)
6 September 1995New director appointed (2 pages)
14 March 1995Full accounts made up to 31 October 1994 (13 pages)
14 March 1995Full accounts made up to 31 October 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
26 November 1987Incorporation (12 pages)
26 November 1987Incorporation (12 pages)