1 Hallswelle Road
London
NW11 0DH
Director Name | Mr Grant Craig Peires |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2023(33 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Francis Cruz Dias |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(3 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 January 2002) |
Role | Company Director |
Correspondence Address | Paseo De Uruguay 30 Cerrado De Elniria Marbella Malaga 29600 Spain |
Director Name | Roy Leslie Peires |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 December 1992(3 years after company formation) |
Appointment Duration | 28 years, 5 months (resigned 23 May 2021) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Secretary Name | Colin Brian Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(3 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 25 April 2002) |
Role | Company Director |
Correspondence Address | El Toril (199) Urb. Rancho De La Luz Mijas Malaga, 29650 Foreign |
Director Name | Carey Foster |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 January 1998) |
Role | Finance Director |
Correspondence Address | Finca Eden PO Box 40 Valle Hermoso Alhaurin El Grande Malaga Foreign |
Director Name | Mr Raymond John Bratt |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(12 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Ms Helen Marie O'Donnell |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(27 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mr Graham Wilding |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(27 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Website | www.azuredestinations.com |
---|---|
Telephone | 0800 0280052 |
Telephone region | Freephone |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
50k at £1 | Clc Developments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (11 months ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 2 weeks from now) |
29 April 2002 | Delivered on: 2 May 2002 Persons entitled: Glp Intressenter Ab Classification: Rent deposit deed Secured details: £10,147.60 and all monies due or to become due from the company to the chargee. Particulars: Monies held pursuant to rent deposit deed. Outstanding |
---|
21 December 2023 | Full accounts made up to 31 December 2022 (29 pages) |
---|---|
7 November 2023 | Termination of appointment of Graham Wilding as a director on 31 October 2023 (1 page) |
3 October 2023 | Appointment of Mr Grant Craig Peires as a director on 30 September 2023 (2 pages) |
2 October 2023 | Termination of appointment of Helen Marie O'donnell as a director on 30 September 2023 (1 page) |
8 June 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
11 May 2023 | Change of details for Mr Pritesh Ramesh Desai as a person with significant control on 1 February 2023 (2 pages) |
11 May 2023 | Change of details for Mr James Cunningham-Davis as a person with significant control on 1 February 2023 (2 pages) |
17 February 2023 | Full accounts made up to 31 December 2021 (28 pages) |
22 December 2022 | Previous accounting period shortened from 4 January 2022 to 31 December 2021 (1 page) |
5 September 2022 | Director's details changed for Ms Helen Marie O'donnell on 15 August 2022 (2 pages) |
30 May 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
12 January 2022 | Accounts for a small company made up to 31 December 2020 (19 pages) |
2 January 2022 | Previous accounting period shortened from 5 January 2021 to 4 January 2021 (1 page) |
9 November 2021 | Director's details changed for Ms Helen Marie O'donnell on 1 August 2021 (2 pages) |
4 October 2021 | Previous accounting period shortened from 6 January 2021 to 5 January 2021 (1 page) |
9 July 2021 | Termination of appointment of Roy Leslie Peires as a director on 23 May 2021 (1 page) |
24 May 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
13 November 2020 | Satisfaction of charge 1 in full (1 page) |
21 October 2020 | Company name changed club la costa LIMITED\certificate issued on 21/10/20
|
15 October 2020 | Full accounts made up to 31 December 2019 (17 pages) |
14 October 2020 | Re-registration of Memorandum and Articles (23 pages) |
14 October 2020 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 October 2020 | Resolutions
|
14 October 2020 | Re-registration from a public company to a private limited company (2 pages) |
6 October 2020 | Previous accounting period shortened from 7 January 2020 to 6 January 2020 (1 page) |
15 September 2020 | Cessation of Christina Lillian Rawlinson as a person with significant control on 4 August 2020 (1 page) |
26 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
25 October 2019 | Current accounting period extended from 31 December 2019 to 7 January 2020 (1 page) |
4 July 2019 | Full accounts made up to 31 December 2018 (17 pages) |
28 June 2019 | Previous accounting period shortened from 1 January 2019 to 31 December 2018 (1 page) |
22 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
24 September 2018 | Director's details changed for Mr Graham Wilding on 4 September 2018 (2 pages) |
15 September 2018 | Director's details changed for Ms Helen Marie O'donnell on 1 July 2018 (2 pages) |
24 August 2018 | Cessation of Janice Janice Kinnish as a person with significant control on 14 December 2017 (1 page) |
4 July 2018 | Full accounts made up to 31 December 2017 (17 pages) |
29 June 2018 | Previous accounting period shortened from 2 January 2018 to 1 January 2018 (1 page) |
6 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
11 October 2017 | Termination of appointment of Raymond John Bratt as a director on 29 September 2017 (1 page) |
11 October 2017 | Appointment of Ms Helen Marie O'donnell as a director on 29 September 2017 (2 pages) |
11 October 2017 | Termination of appointment of Raymond John Bratt as a director on 29 September 2017 (1 page) |
11 October 2017 | Appointment of Mr Graham Wilding as a director on 29 September 2017 (2 pages) |
11 October 2017 | Appointment of Mr Graham Wilding as a director on 29 September 2017 (2 pages) |
11 October 2017 | Appointment of Ms Helen Marie O'donnell as a director on 29 September 2017 (2 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
10 July 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
8 July 2017 | Notification of Pritesh Ramesh Desai as a person with significant control on 6 April 2016 (2 pages) |
8 July 2017 | Notification of Janice Janice Kinnish as a person with significant control on 6 April 2016 (2 pages) |
8 July 2017 | Notification of Janice Janice Kinnish as a person with significant control on 6 April 2016 (2 pages) |
8 July 2017 | Notification of Pritesh Ramesh Desai as a person with significant control on 6 April 2016 (2 pages) |
8 July 2017 | Notification of James Cunningham-Davis as a person with significant control on 6 April 2016 (2 pages) |
8 July 2017 | Notification of Christina Lillian Rawlinson as a person with significant control on 6 April 2016 (2 pages) |
8 July 2017 | Notification of James Cunningham-Davis as a person with significant control on 6 April 2016 (2 pages) |
8 July 2017 | Notification of Christina Lillian Rawlinson as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Previous accounting period shortened from 3 January 2017 to 2 January 2017 (1 page) |
3 July 2017 | Previous accounting period shortened from 3 January 2017 to 2 January 2017 (1 page) |
29 June 2017 | Director's details changed for Roy Leslie Peires on 1 December 2015 (2 pages) |
29 June 2017 | Director's details changed for Roy Leslie Peires on 1 December 2015 (2 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
1 July 2016 | Previous accounting period shortened from 4 January 2016 to 3 January 2016 (1 page) |
1 July 2016 | Previous accounting period shortened from 4 January 2016 to 3 January 2016 (1 page) |
25 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
6 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
3 July 2015 | Previous accounting period shortened from 5 January 2015 to 4 January 2015 (1 page) |
3 July 2015 | Previous accounting period shortened from 5 January 2015 to 4 January 2015 (1 page) |
3 July 2015 | Previous accounting period shortened from 5 January 2015 to 4 January 2015 (1 page) |
10 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
3 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
20 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
4 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
20 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Director's details changed for Raymond John Bratt on 1 October 2012 (2 pages) |
15 February 2013 | Director's details changed for Raymond John Bratt on 1 October 2012 (2 pages) |
15 February 2013 | Director's details changed for Raymond John Bratt on 1 October 2012 (2 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
7 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2011 (19 pages) |
17 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2011 (19 pages) |
14 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders
|
14 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders
|
4 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
8 July 2010 | Secretary's details changed for Marilyn Lesley Smulovitch on 1 October 2009 (1 page) |
8 July 2010 | Secretary's details changed for Marilyn Lesley Smulovitch on 1 October 2009 (1 page) |
8 July 2010 | Director's details changed for Roy Leslie Peires on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Roy Leslie Peires on 1 October 2009 (2 pages) |
8 July 2010 | Secretary's details changed for Marilyn Lesley Smulovitch on 1 October 2009 (1 page) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Roy Leslie Peires on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
3 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
23 October 2009 | Director's details changed for Raymond John Bratt on 20 October 2009 (3 pages) |
23 October 2009 | Director's details changed for Raymond John Bratt on 20 October 2009 (3 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
22 July 2009 | Accounting reference date shortened from 06/01/2009 to 05/01/2009 (1 page) |
22 July 2009 | Accounting reference date shortened from 06/01/2009 to 05/01/2009 (1 page) |
21 July 2009 | Accounting reference date extended from 31/12/2008 to 06/01/2009 (1 page) |
21 July 2009 | Accounting reference date extended from 31/12/2008 to 06/01/2009 (1 page) |
7 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
4 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
4 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
24 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
24 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
23 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
23 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
6 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
20 March 2006 | Auditor's resignation (1 page) |
20 March 2006 | Auditor's resignation (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
30 June 2005 | Return made up to 30/06/05; full list of members (2 pages) |
30 June 2005 | Return made up to 30/06/05; full list of members (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
1 September 2004 | Return made up to 30/06/04; full list of members (5 pages) |
1 September 2004 | Return made up to 30/06/04; full list of members (5 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
26 February 2004 | Delivery ext'd 3 mth 31/12/04 (1 page) |
26 February 2004 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
4 July 2003 | Return made up to 30/06/03; full list of members (5 pages) |
4 July 2003 | Return made up to 30/06/03; full list of members (5 pages) |
10 February 2003 | Delivery ext'd 3 mth 31/12/03 (1 page) |
10 February 2003 | Delivery ext'd 3 mth 31/12/03 (1 page) |
31 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
15 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | New director appointed (3 pages) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | New director appointed (3 pages) |
6 February 2002 | Delivery ext'd 3 mth 31/12/02 (1 page) |
6 February 2002 | Delivery ext'd 3 mth 31/12/02 (1 page) |
2 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
24 July 2001 | Return made up to 30/06/01; full list of members (5 pages) |
24 July 2001 | Return made up to 30/06/01; full list of members (5 pages) |
27 March 2001 | Delivery ext'd 3 mth 31/12/01 (1 page) |
27 March 2001 | Delivery ext'd 3 mth 31/12/01 (1 page) |
27 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
20 July 2000 | Return made up to 30/06/00; full list of members (5 pages) |
20 July 2000 | Return made up to 30/06/00; full list of members (5 pages) |
31 May 2000 | Delivery ext'd 3 mth 31/12/00 (1 page) |
31 May 2000 | Delivery ext'd 3 mth 31/12/00 (1 page) |
15 March 2000 | Auditor's resignation (1 page) |
15 March 2000 | Auditor's resignation (1 page) |
3 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
1 August 1999 | Director's particulars changed (1 page) |
1 August 1999 | Director's particulars changed (1 page) |
15 July 1999 | Return made up to 30/06/99; full list of members (5 pages) |
15 July 1999 | Return made up to 30/06/99; full list of members (5 pages) |
28 June 1999 | Secretary's particulars changed (1 page) |
28 June 1999 | Secretary's particulars changed (1 page) |
22 May 1999 | Registered office changed on 22/05/99 from: 146 great north way london NW4 1EH (1 page) |
22 May 1999 | Registered office changed on 22/05/99 from: 146 great north way london NW4 1EH (1 page) |
21 May 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
21 May 1999 | Delivery ext'd 3 mth 31/12/99 (1 page) |
21 May 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
21 May 1999 | Delivery ext'd 3 mth 31/12/99 (1 page) |
31 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
30 October 1997 | Delivery ext'd 3 mth 31/12/97 (1 page) |
30 October 1997 | Delivery ext'd 3 mth 31/12/97 (1 page) |
21 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
3 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
3 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
6 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
6 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
16 February 1996 | Registered office changed on 16/02/96 from: 29-30 fitzroy square london W1P 5HH (1 page) |
16 February 1996 | Registered office changed on 16/02/96 from: 29-30 fitzroy square london W1P 5HH (1 page) |
1 August 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 August 1995 | Full accounts made up to 31 December 1994 (17 pages) |
5 July 1995 | Return made up to 30/06/95; full list of members (16 pages) |
5 July 1995 | Return made up to 30/06/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
4 July 1994 | Return made up to 30/06/94; full list of members (7 pages) |
4 July 1994 | Return made up to 30/06/94; full list of members (7 pages) |
22 July 1993 | Return made up to 30/06/93; full list of members (9 pages) |
22 July 1993 | Return made up to 30/06/93; full list of members (9 pages) |
10 February 1993 | Return made up to 01/12/92; full list of members (10 pages) |
10 February 1993 | Return made up to 01/12/92; full list of members (10 pages) |
13 February 1992 | Return made up to 01/12/91; full list of members (9 pages) |
13 February 1992 | Return made up to 01/12/91; full list of members (9 pages) |
30 August 1991 | Return made up to 01/12/90; full list of members (8 pages) |
30 August 1991 | Return made up to 01/12/90; full list of members (8 pages) |
6 February 1991 | Registered office changed on 06/02/91 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
6 February 1991 | Ad 18/01/91--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
6 February 1991 | Ad 18/01/91--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
6 February 1991 | Registered office changed on 06/02/91 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
1 December 1989 | Incorporation (11 pages) |
1 December 1989 | Incorporation (11 pages) |