Company NameJade Realty Limited
DirectorGrant Craig Peires
Company StatusActive
Company Number02448397
CategoryPrivate Limited Company
Incorporation Date1 December 1989(34 years, 4 months ago)
Previous NameClub La Costa Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Secretary NameMiss Marilyn Lesley Smulovitch
NationalityBritish
StatusCurrent
Appointed25 April 2002(12 years, 4 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Grant Craig Peires
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2023(33 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameFrancis Cruz Dias
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(3 years after company formation)
Appointment Duration9 years, 1 month (resigned 07 January 2002)
RoleCompany Director
Correspondence AddressPaseo De Uruguay 30
Cerrado De Elniria
Marbella Malaga
29600
Spain
Director NameRoy Leslie Peires
Date of BirthDecember 1951 (Born 72 years ago)
NationalitySouth African
StatusResigned
Appointed01 December 1992(3 years after company formation)
Appointment Duration28 years, 5 months (resigned 23 May 2021)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameColin Brian Greenwood
NationalityBritish
StatusResigned
Appointed01 December 1992(3 years after company formation)
Appointment Duration9 years, 4 months (resigned 25 April 2002)
RoleCompany Director
Correspondence AddressEl Toril (199)
Urb. Rancho De La Luz
Mijas
Malaga, 29650
Foreign
Director NameCarey Foster
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(4 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 January 1998)
RoleFinance Director
Correspondence AddressFinca Eden PO Box 40 Valle Hermoso
Alhaurin El Grande
Malaga
Foreign
Director NameMr Raymond John Bratt
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(12 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMs Helen Marie O'Donnell
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(27 years, 10 months after company formation)
Appointment Duration6 years (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Graham Wilding
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(27 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH

Contact

Websitewww.azuredestinations.com
Telephone0800 0280052
Telephone regionFreephone

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

50k at £1Clc Developments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Charges

29 April 2002Delivered 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

Filing History

21 December 2023Full accounts made up to 31 December 2022 (29 pages)
7 November 2023Termination of appointment of Graham Wilding as a director on 31 October 2023 (1 page)
3 October 2023Appointment of Mr Grant Craig Peires as a director on 30 September 2023 (2 pages)
2 October 2023Termination of appointment of Helen Marie O'donnell as a director on 30 September 2023 (1 page)
8 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
11 May 2023Change of details for Mr Pritesh Ramesh Desai as a person with significant control on 1 February 2023 (2 pages)
11 May 2023Change of details for Mr James Cunningham-Davis as a person with significant control on 1 February 2023 (2 pages)
17 February 2023Full accounts made up to 31 December 2021 (28 pages)
22 December 2022Previous accounting period shortened from 4 January 2022 to 31 December 2021 (1 page)
5 September 2022Director's details changed for Ms Helen Marie O'donnell on 15 August 2022 (2 pages)
30 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
12 January 2022Accounts for a small company made up to 31 December 2020 (19 pages)
2 January 2022Previous accounting period shortened from 5 January 2021 to 4 January 2021 (1 page)
9 November 2021Director's details changed for Ms Helen Marie O'donnell on 1 August 2021 (2 pages)
4 October 2021Previous accounting period shortened from 6 January 2021 to 5 January 2021 (1 page)
9 July 2021Termination of appointment of Roy Leslie Peires as a director on 23 May 2021 (1 page)
24 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
13 November 2020Satisfaction of charge 1 in full (1 page)
21 October 2020Company name changed club la costa LIMITED\certificate issued on 21/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-20
(3 pages)
15 October 2020Full accounts made up to 31 December 2019 (17 pages)
14 October 2020Re-registration of Memorandum and Articles (23 pages)
14 October 2020Certificate of re-registration from Public Limited Company to Private (1 page)
14 October 2020Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 October 2020Re-registration from a public company to a private limited company (2 pages)
6 October 2020Previous accounting period shortened from 7 January 2020 to 6 January 2020 (1 page)
15 September 2020Cessation of Christina Lillian Rawlinson as a person with significant control on 4 August 2020 (1 page)
26 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
25 October 2019Current accounting period extended from 31 December 2019 to 7 January 2020 (1 page)
4 July 2019Full accounts made up to 31 December 2018 (17 pages)
28 June 2019Previous accounting period shortened from 1 January 2019 to 31 December 2018 (1 page)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
24 September 2018Director's details changed for Mr Graham Wilding on 4 September 2018 (2 pages)
15 September 2018Director's details changed for Ms Helen Marie O'donnell on 1 July 2018 (2 pages)
24 August 2018Cessation of Janice Janice Kinnish as a person with significant control on 14 December 2017 (1 page)
4 July 2018Full accounts made up to 31 December 2017 (17 pages)
29 June 2018Previous accounting period shortened from 2 January 2018 to 1 January 2018 (1 page)
6 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
11 October 2017Termination of appointment of Raymond John Bratt as a director on 29 September 2017 (1 page)
11 October 2017Appointment of Ms Helen Marie O'donnell as a director on 29 September 2017 (2 pages)
11 October 2017Termination of appointment of Raymond John Bratt as a director on 29 September 2017 (1 page)
11 October 2017Appointment of Mr Graham Wilding as a director on 29 September 2017 (2 pages)
11 October 2017Appointment of Mr Graham Wilding as a director on 29 September 2017 (2 pages)
11 October 2017Appointment of Ms Helen Marie O'donnell as a director on 29 September 2017 (2 pages)
20 July 2017Full accounts made up to 31 December 2016 (16 pages)
20 July 2017Full accounts made up to 31 December 2016 (16 pages)
10 July 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
8 July 2017Notification of Pritesh Ramesh Desai as a person with significant control on 6 April 2016 (2 pages)
8 July 2017Notification of Janice Janice Kinnish as a person with significant control on 6 April 2016 (2 pages)
8 July 2017Notification of Janice Janice Kinnish as a person with significant control on 6 April 2016 (2 pages)
8 July 2017Notification of Pritesh Ramesh Desai as a person with significant control on 6 April 2016 (2 pages)
8 July 2017Notification of James Cunningham-Davis as a person with significant control on 6 April 2016 (2 pages)
8 July 2017Notification of Christina Lillian Rawlinson as a person with significant control on 6 April 2016 (2 pages)
8 July 2017Notification of James Cunningham-Davis as a person with significant control on 6 April 2016 (2 pages)
8 July 2017Notification of Christina Lillian Rawlinson as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Previous accounting period shortened from 3 January 2017 to 2 January 2017 (1 page)
3 July 2017Previous accounting period shortened from 3 January 2017 to 2 January 2017 (1 page)
29 June 2017Director's details changed for Roy Leslie Peires on 1 December 2015 (2 pages)
29 June 2017Director's details changed for Roy Leslie Peires on 1 December 2015 (2 pages)
5 July 2016Full accounts made up to 31 December 2015 (16 pages)
5 July 2016Full accounts made up to 31 December 2015 (16 pages)
1 July 2016Previous accounting period shortened from 4 January 2016 to 3 January 2016 (1 page)
1 July 2016Previous accounting period shortened from 4 January 2016 to 3 January 2016 (1 page)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 50,000
(4 pages)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 50,000
(4 pages)
6 July 2015Full accounts made up to 31 December 2014 (12 pages)
6 July 2015Full accounts made up to 31 December 2014 (12 pages)
3 July 2015Previous accounting period shortened from 5 January 2015 to 4 January 2015 (1 page)
3 July 2015Previous accounting period shortened from 5 January 2015 to 4 January 2015 (1 page)
3 July 2015Previous accounting period shortened from 5 January 2015 to 4 January 2015 (1 page)
10 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 50,000
(4 pages)
10 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 50,000
(4 pages)
3 July 2014Full accounts made up to 31 December 2013 (13 pages)
3 July 2014Full accounts made up to 31 December 2013 (13 pages)
20 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 50,000
(4 pages)
20 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 50,000
(4 pages)
4 July 2013Full accounts made up to 31 December 2012 (14 pages)
4 July 2013Full accounts made up to 31 December 2012 (14 pages)
20 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
15 February 2013Director's details changed for Raymond John Bratt on 1 October 2012 (2 pages)
15 February 2013Director's details changed for Raymond John Bratt on 1 October 2012 (2 pages)
15 February 2013Director's details changed for Raymond John Bratt on 1 October 2012 (2 pages)
4 July 2012Full accounts made up to 31 December 2011 (15 pages)
4 July 2012Full accounts made up to 31 December 2011 (15 pages)
7 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
17 May 2012Second filing of AR01 previously delivered to Companies House made up to 30 June 2011 (19 pages)
17 May 2012Second filing of AR01 previously delivered to Companies House made up to 30 June 2011 (19 pages)
14 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 17/05/2012
(5 pages)
14 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 17/05/2012
(5 pages)
4 July 2011Full accounts made up to 31 December 2010 (12 pages)
4 July 2011Full accounts made up to 31 December 2010 (12 pages)
8 July 2010Secretary's details changed for Marilyn Lesley Smulovitch on 1 October 2009 (1 page)
8 July 2010Secretary's details changed for Marilyn Lesley Smulovitch on 1 October 2009 (1 page)
8 July 2010Director's details changed for Roy Leslie Peires on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Roy Leslie Peires on 1 October 2009 (2 pages)
8 July 2010Secretary's details changed for Marilyn Lesley Smulovitch on 1 October 2009 (1 page)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Roy Leslie Peires on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
3 June 2010Full accounts made up to 31 December 2009 (12 pages)
3 June 2010Full accounts made up to 31 December 2009 (12 pages)
23 October 2009Director's details changed for Raymond John Bratt on 20 October 2009 (3 pages)
23 October 2009Director's details changed for Raymond John Bratt on 20 October 2009 (3 pages)
21 October 2009Full accounts made up to 31 December 2008 (12 pages)
21 October 2009Full accounts made up to 31 December 2008 (12 pages)
22 July 2009Accounting reference date shortened from 06/01/2009 to 05/01/2009 (1 page)
22 July 2009Accounting reference date shortened from 06/01/2009 to 05/01/2009 (1 page)
21 July 2009Accounting reference date extended from 31/12/2008 to 06/01/2009 (1 page)
21 July 2009Accounting reference date extended from 31/12/2008 to 06/01/2009 (1 page)
7 July 2009Return made up to 30/06/09; full list of members (3 pages)
7 July 2009Return made up to 30/06/09; full list of members (3 pages)
4 August 2008Full accounts made up to 31 December 2007 (13 pages)
4 August 2008Full accounts made up to 31 December 2007 (13 pages)
2 July 2008Return made up to 30/06/08; full list of members (3 pages)
2 July 2008Return made up to 30/06/08; full list of members (3 pages)
6 August 2007Full accounts made up to 31 December 2006 (15 pages)
6 August 2007Full accounts made up to 31 December 2006 (15 pages)
24 July 2007Return made up to 30/06/07; full list of members (2 pages)
24 July 2007Return made up to 30/06/07; full list of members (2 pages)
23 November 2006Full accounts made up to 31 December 2005 (16 pages)
23 November 2006Full accounts made up to 31 December 2005 (16 pages)
6 July 2006Return made up to 30/06/06; full list of members (2 pages)
6 July 2006Return made up to 30/06/06; full list of members (2 pages)
20 March 2006Auditor's resignation (1 page)
20 March 2006Auditor's resignation (1 page)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
30 June 2005Return made up to 30/06/05; full list of members (2 pages)
30 June 2005Return made up to 30/06/05; full list of members (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
1 September 2004Return made up to 30/06/04; full list of members (5 pages)
1 September 2004Return made up to 30/06/04; full list of members (5 pages)
1 July 2004Registered office changed on 01/07/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
1 July 2004Registered office changed on 01/07/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
26 February 2004Delivery ext'd 3 mth 31/12/04 (1 page)
26 February 2004Delivery ext'd 3 mth 31/12/04 (1 page)
4 November 2003Full accounts made up to 31 December 2002 (16 pages)
4 November 2003Full accounts made up to 31 December 2002 (16 pages)
4 July 2003Return made up to 30/06/03; full list of members (5 pages)
4 July 2003Return made up to 30/06/03; full list of members (5 pages)
10 February 2003Delivery ext'd 3 mth 31/12/03 (1 page)
10 February 2003Delivery ext'd 3 mth 31/12/03 (1 page)
31 October 2002Full accounts made up to 31 December 2001 (15 pages)
31 October 2002Full accounts made up to 31 December 2001 (15 pages)
18 August 2002Director resigned (1 page)
18 August 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Return made up to 30/06/02; full list of members (6 pages)
15 July 2002Return made up to 30/06/02; full list of members (6 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002New director appointed (3 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002New director appointed (3 pages)
6 February 2002Delivery ext'd 3 mth 31/12/02 (1 page)
6 February 2002Delivery ext'd 3 mth 31/12/02 (1 page)
2 August 2001Full accounts made up to 31 December 2000 (15 pages)
2 August 2001Full accounts made up to 31 December 2000 (15 pages)
24 July 2001Return made up to 30/06/01; full list of members (5 pages)
24 July 2001Return made up to 30/06/01; full list of members (5 pages)
27 March 2001Delivery ext'd 3 mth 31/12/01 (1 page)
27 March 2001Delivery ext'd 3 mth 31/12/01 (1 page)
27 October 2000Full accounts made up to 31 December 1999 (16 pages)
27 October 2000Full accounts made up to 31 December 1999 (16 pages)
20 July 2000Return made up to 30/06/00; full list of members (5 pages)
20 July 2000Return made up to 30/06/00; full list of members (5 pages)
31 May 2000Delivery ext'd 3 mth 31/12/00 (1 page)
31 May 2000Delivery ext'd 3 mth 31/12/00 (1 page)
15 March 2000Auditor's resignation (1 page)
15 March 2000Auditor's resignation (1 page)
3 August 1999Full accounts made up to 31 December 1998 (15 pages)
3 August 1999Full accounts made up to 31 December 1998 (15 pages)
1 August 1999Director's particulars changed (1 page)
1 August 1999Director's particulars changed (1 page)
15 July 1999Return made up to 30/06/99; full list of members (5 pages)
15 July 1999Return made up to 30/06/99; full list of members (5 pages)
28 June 1999Secretary's particulars changed (1 page)
28 June 1999Secretary's particulars changed (1 page)
22 May 1999Registered office changed on 22/05/99 from: 146 great north way london NW4 1EH (1 page)
22 May 1999Registered office changed on 22/05/99 from: 146 great north way london NW4 1EH (1 page)
21 May 1999Delivery ext'd 3 mth 31/12/98 (1 page)
21 May 1999Delivery ext'd 3 mth 31/12/99 (1 page)
21 May 1999Delivery ext'd 3 mth 31/12/98 (1 page)
21 May 1999Delivery ext'd 3 mth 31/12/99 (1 page)
31 July 1998Full accounts made up to 31 December 1997 (16 pages)
31 July 1998Full accounts made up to 31 December 1997 (16 pages)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
30 October 1997Delivery ext'd 3 mth 31/12/97 (1 page)
30 October 1997Delivery ext'd 3 mth 31/12/97 (1 page)
21 October 1997Full accounts made up to 31 December 1996 (17 pages)
21 October 1997Full accounts made up to 31 December 1996 (17 pages)
3 July 1997Return made up to 30/06/97; full list of members (6 pages)
3 July 1997Return made up to 30/06/97; full list of members (6 pages)
31 October 1996Full accounts made up to 31 December 1995 (18 pages)
31 October 1996Full accounts made up to 31 December 1995 (18 pages)
6 July 1996Return made up to 30/06/96; full list of members (6 pages)
6 July 1996Return made up to 30/06/96; full list of members (6 pages)
16 February 1996Registered office changed on 16/02/96 from: 29-30 fitzroy square london W1P 5HH (1 page)
16 February 1996Registered office changed on 16/02/96 from: 29-30 fitzroy square london W1P 5HH (1 page)
1 August 1995Full accounts made up to 31 December 1994 (17 pages)
1 August 1995Full accounts made up to 31 December 1994 (17 pages)
5 July 1995Return made up to 30/06/95; full list of members (16 pages)
5 July 1995Return made up to 30/06/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
4 July 1994Return made up to 30/06/94; full list of members (7 pages)
4 July 1994Return made up to 30/06/94; full list of members (7 pages)
22 July 1993Return made up to 30/06/93; full list of members (9 pages)
22 July 1993Return made up to 30/06/93; full list of members (9 pages)
10 February 1993Return made up to 01/12/92; full list of members (10 pages)
10 February 1993Return made up to 01/12/92; full list of members (10 pages)
13 February 1992Return made up to 01/12/91; full list of members (9 pages)
13 February 1992Return made up to 01/12/91; full list of members (9 pages)
30 August 1991Return made up to 01/12/90; full list of members (8 pages)
30 August 1991Return made up to 01/12/90; full list of members (8 pages)
6 February 1991Registered office changed on 06/02/91 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
6 February 1991Ad 18/01/91--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
6 February 1991Ad 18/01/91--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
6 February 1991Registered office changed on 06/02/91 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
1 December 1989Incorporation (11 pages)
1 December 1989Incorporation (11 pages)