Company NameLa Manga By Design Limited
DirectorJonathan Huw Barr
Company StatusActive
Company Number02993282
CategoryPrivate Limited Company
Incorporation Date22 November 1994(29 years, 4 months ago)
Previous NamesBroomco (841) Limited and La Manga Connexions Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Jonathan Huw Barr
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1999(4 years, 3 months after company formation)
Appointment Duration25 years, 1 month
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressJasmine House Cox Green
Rudgwick
Horsham
West Sussex
RH12 3DE
Secretary NameJonathan Barr
NationalityBritish
StatusCurrent
Appointed06 June 2005(10 years, 6 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJasmine House Cox Green
Rudgwick
Horsham
West Sussex
RH12 3DE
Director NameMark Killick
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(1 week, 6 days after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 2001)
RoleBiotechnologist
Correspondence Address45 Keymer Road
Hassocks
West Sussex
BN6 8AG
Director NameDerek Pretty
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(1 week, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 06 September 1997)
RoleCompany Director
Correspondence AddressVilla 56 A
La Manga Club
30385 Los Belones
Murcia
Spain
Secretary NameMark Killick
NationalityBritish
StatusResigned
Appointed28 December 1994(1 month after company formation)
Appointment Duration10 years, 5 months (resigned 06 June 2005)
RoleCompany Director
Correspondence Address2 Wyndham Street
Brighton
East Sussex
BN2 1AF
Director NameMr Paul Martin Killick
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(2 years, 10 months after company formation)
Appointment Duration22 years, 4 months (resigned 14 February 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHighdown 26 The Brow
Friston
Eastbourne
East Sussex
BN20 0ES
Director NameYvonne Robinson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed18 February 1998(3 years, 2 months after company formation)
Appointment Duration8 years (resigned 21 February 2006)
RoleCompany Director
Correspondence Address43 Sandringham Road
Fareham
Hampshire
PO14 3DN
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed22 November 1994(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 November 1994(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 November 1994(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Websitewww.lamanga.co.uk/
Telephone01444 872200
Telephone regionHaywards Heath

Location

Registered AddressC/O Bda Associates Limited Global House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

15k at £1P. Killick
50.00%
Ordinary
1.5k at £1R. Robinson
5.00%
Ordinary
7.5k at £1Jonathan H. Barr
25.00%
Ordinary
3k at £1L. Rains
10.00%
Ordinary
3k at £1Mark Killick
10.00%
Ordinary

Financials

Year2014
Net Worth£103,193
Cash£423,007
Current Liabilities£337,937

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 November 2023 (4 months, 4 weeks ago)
Next Return Due15 November 2024 (7 months, 2 weeks from now)

Charges

31 March 2004Delivered on: 8 April 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
23 August 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
22 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
5 July 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
26 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 30,000
(6 pages)
26 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 30,000
(6 pages)
24 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
17 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 30,000
(6 pages)
17 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 30,000
(6 pages)
1 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
15 November 2013Statement of capital following an allotment of shares on 15 November 2013
  • GBP 30,000
(3 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders (6 pages)
1 November 2013Secretary's details changed for Jonathan Barr on 7 December 2012 (2 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders (6 pages)
1 November 2013Director's details changed for Paul Martin Killick on 23 February 2013 (2 pages)
1 November 2013Secretary's details changed for Jonathan Barr on 7 December 2012 (2 pages)
1 November 2013Director's details changed for Jonathan Barr on 7 December 2012 (2 pages)
1 November 2013Director's details changed for Jonathan Barr on 7 December 2012 (2 pages)
21 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 November 2012Director's details changed for Jonathan Barr on 5 July 2012 (2 pages)
26 November 2012Director's details changed for Jonathan Barr on 5 July 2012 (2 pages)
26 November 2012Secretary's details changed for Jonathan Barr on 5 July 2012 (2 pages)
26 November 2012Secretary's details changed for Jonathan Barr on 5 July 2012 (2 pages)
26 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
30 October 2012Accounts for a small company made up to 28 February 2012 (7 pages)
17 July 2012Registered office address changed from 103 High Street Esher Surrey KT10 9QE on 17 July 2012 (1 page)
25 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
9 September 2011Accounts for a small company made up to 28 February 2011 (7 pages)
23 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
12 August 2010Accounts for a small company made up to 28 February 2010 (7 pages)
14 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
14 December 2009Director's details changed for Paul Martin Killick on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Paul Martin Killick on 1 October 2009 (2 pages)
4 August 2009Accounts for a small company made up to 28 February 2009 (7 pages)
24 December 2008Return made up to 22/11/08; full list of members (4 pages)
26 June 2008Accounts for a small company made up to 28 February 2008 (6 pages)
23 November 2007Return made up to 22/11/07; full list of members (3 pages)
18 June 2007Accounts for a small company made up to 28 February 2007 (6 pages)
4 December 2006Return made up to 22/11/06; full list of members (3 pages)
8 August 2006Accounts for a small company made up to 28 February 2006 (6 pages)
22 March 2006Director resigned (1 page)
15 December 2005Director's particulars changed (1 page)
15 December 2005Return made up to 22/11/05; full list of members (3 pages)
16 August 2005Accounts for a small company made up to 28 February 2005 (7 pages)
21 June 2005New secretary appointed (2 pages)
21 June 2005Secretary resigned (1 page)
7 June 2005Return made up to 22/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 October 2004Full accounts made up to 28 February 2004 (10 pages)
8 April 2004Particulars of mortgage/charge (9 pages)
17 March 2004Return made up to 22/11/03; full list of members (8 pages)
25 July 2003Full accounts made up to 28 February 2003 (11 pages)
11 December 2002Return made up to 22/11/02; full list of members
  • 363(287) ‐ Registered office changed on 11/12/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 2002Registered office changed on 02/12/02 from: old bank chambers high street handcross sussex RH17 6BJ (1 page)
17 July 2002Full accounts made up to 28 February 2002 (9 pages)
27 December 2001Full accounts made up to 28 February 2001 (9 pages)
29 November 2001Return made up to 22/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2001Director resigned (1 page)
28 December 2000Full accounts made up to 29 February 2000 (9 pages)
16 November 2000Return made up to 22/11/00; full list of members (8 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
12 November 1999Return made up to 22/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 1999Accounts for a small company made up to 28 February 1998 (7 pages)
12 March 1999New director appointed (2 pages)
4 December 1998Return made up to 22/11/98; full list of members (6 pages)
11 June 1998New director appointed (2 pages)
26 February 1998Accounts for a small company made up to 28 February 1997 (5 pages)
16 February 1998Return made up to 22/11/97; no change of members (4 pages)
21 October 1997New director appointed (2 pages)
21 October 1997Director resigned (1 page)
18 December 1996Return made up to 22/11/96; no change of members (4 pages)
8 October 1996Full accounts made up to 28 February 1996 (9 pages)
8 October 1996Return made up to 22/11/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 November 1995Registered office changed on 22/11/95 from: fountain precinct balm green sheffield S1 1RZ (1 page)
1 November 1995Accounting reference date extended from 31/12 to 28/02 (1 page)
24 April 1995Ad 05/04/95--------- £ si 1250@1=1250 £ ic 2/1252 (2 pages)
9 January 1995Company name changed la manga connexions LIMITED\certificate issued on 10/01/95 (2 pages)
5 December 1994Company name changed broomco (841) LIMITED\certificate issued on 05/12/94 (2 pages)
22 November 1994Incorporation (18 pages)