Company NameClub La Costa (UK) Plc
Company StatusLiquidation
Company Number03123199
CategoryPublic Limited Company
Incorporation Date7 November 1995(28 years, 5 months ago)
Previous NameClub La Costa Sales Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameEran Revivo
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIsraeli
StatusCurrent
Appointed24 May 2004(8 years, 6 months after company formation)
Appointment Duration19 years, 11 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Frp Advisory Trading Limited 110 Cannon Street
London
EC4N 6EU
Director NameMr David John Fairbrother
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2014(19 years, 1 month after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCalle Los Olivos Del Lagarejo 30
Mijas
Malaga, 2965
Spain
Director NameMs Helen Marie O'Donnell
Date of BirthAugust 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed29 September 2017(21 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Frp Advisory Trading Limited 110 Cannon Street
London
EC4N 6EU
Director NameMr Graham Wilding
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2019(23 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Frp Advisory Trading Limited 110 Cannon Street
London
EC4N 6EU
Secretary NameMAPA Management & Administration Services Limited (Corporation)
StatusCurrent
Appointed08 November 1998(3 years after company formation)
Appointment Duration25 years, 5 months
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameRichard Bernard Lyons
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address118
Shefford Road Meppershall
Shefford
Bedfordshire
SG17 5LL
Director NameDavid Gibson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressApartado De Correos 34
La Cala
Mijas Costa
29649
Secretary NameColin Brian Greenwood
NationalityBritish
StatusResigned
Appointed07 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address30 Melrose Avenue
Potters Bar
Hertfordshire
EN6 1TA
Director NameCarey Foster
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(12 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 January 1998)
RoleCompany Director
Correspondence AddressFinca Eden PO Box 40 Valle Hermoso
Alhaurin El Grande
Malaga
Foreign
Director NameAndros Pieri
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 1998(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 22 June 2000)
RoleCompany Director
Correspondence Address86 119 Marengo Street
Holliswood
New York
Ny 114
United States
Director NameMr Raymond John Bratt
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(4 years, 7 months after company formation)
Appointment Duration17 years, 3 months (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameRichard Bernard Lyons
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2000(4 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 July 2003)
RoleCompany Director
Correspondence Address85 Marlborough Way
Billericay
Essex
CM12 0YJ
Director NameIain Robertson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(7 years, 7 months after company formation)
Appointment Duration9 months (resigned 01 April 2004)
RoleCompany Director
Correspondence AddressBowland Barn
Lancaster Road, Cockerham
Lancaster
Lancashire
LA2 0DZ
Director NameAndrew David Walton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(10 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 July 2006)
RoleCompany Director
Correspondence Address4 Throstle Grove
Slyne
Lancaster
Lancashire
LA2 6AX
Director NameMr Geoffrey Ian Bruce
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(19 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 15 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Bristow Close
Great Sankey
Warrington
Cheshire
WA5 8EU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 November 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteclublacosta.com
Telephone0800 0319151
Telephone regionFreephone

Location

Registered AddressC/O Frp Advisory Trading Limited 110
Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

500k at £1Clc Resort Developments LTD
100.00%
Ordinary
1 at £1Clc Investments LTD
0.00%
Ordinary

Financials

Year2014
Turnover£60,154,100
Gross Profit£45,103,572
Net Worth-£7,624,577
Cash£6,675,969
Current Liabilities£42,096,923

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due3 July 2021 (overdue)
Accounts CategoryGroup
Accounts Year End03 January

Returns

Latest Return7 November 2019 (4 years, 5 months ago)
Next Return Due19 December 2020 (overdue)

Charges

19 October 2012Delivered on: 26 October 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re club la costa (UK) PLC business premium account account number 63855732.
Outstanding
22 August 2007Delivered on: 7 September 2007
Persons entitled: L.C.P. Securities Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the bank account and the rent deposit monies (initially £32,312.50).
Outstanding
5 July 2006Delivered on: 13 July 2006
Persons entitled: Avid Technology Europe Limited

Classification: Rent deposit deed
Secured details: £73,500 due or to become due from the company to.
Particulars: Rent deposit in the sum of £73,500.
Outstanding
10 October 2005Delivered on: 12 October 2005
Persons entitled: Wiltshire Homes & Investments Limited

Classification: Rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £5,000.00.
Outstanding
15 April 2004Delivered on: 16 April 2004
Persons entitled: Hallmark Homes & Project Management Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £5,000.00.
Outstanding
12 September 2003Delivered on: 16 September 2003
Persons entitled: Hallmark Homes & Project Management Limited

Classification: Supplemental rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit of £5,000.00.
Outstanding
23 December 2002Delivered on: 8 January 2003
Persons entitled: Astimwood Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company charges the interest in the deposited sum being £11,836.75.
Outstanding
16 May 2002Delivered on: 21 May 2002
Persons entitled: Spen Hill Properties (Southend) Limited

Classification: Deed of rental deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £8,554.00 deposited with the chargee and all interest accruing.
Outstanding
7 March 2019Delivered on: 19 March 2019
Persons entitled: Banco Bilbao Vizcaya Argentaria S.a in Its Capacity as Facility Agent

Classification: A registered charge
Outstanding
11 June 2001Delivered on: 22 June 2001
Persons entitled: Hallmark Homes & Project Management Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: The interest of club la costa (UK) PLC in the deposit account as defined by the rent deposit account and all money from time to time withdrawn from it in accordance with this deed.
Outstanding

Filing History

25 January 2024Liquidators' statement of receipts and payments to 22 November 2023 (20 pages)
9 January 2023Notice to Registrar of Companies of Notice of disclaimer (5 pages)
8 December 2022Appointment of a voluntary liquidator (3 pages)
23 November 2022Notice of move from Administration case to Creditors Voluntary Liquidation (26 pages)
22 June 2022Administrator's progress report (26 pages)
11 January 2022Administrator's progress report (30 pages)
23 November 2021Notice of extension of period of Administration (3 pages)
5 October 2021Notice of order removing administrator from office (8 pages)
5 October 2021Notice of order removing administrator from office (8 pages)
24 September 2021Notice of appointment of a replacement or additional administrator (3 pages)
13 September 2021Registered office address changed from 55 Baker Street London W1U 7EU to C/O Frp Advisory Trading Limited 110 Cannon Street London EC4N 6EU on 13 September 2021 (2 pages)
7 September 2021Notice of appointment of a replacement or additional administrator (3 pages)
25 June 2021Administrator's progress report (30 pages)
7 April 2021Result of meeting of creditors (6 pages)
1 February 2021Statement of affairs with form AM02SOA (14 pages)
14 January 2021Statement of administrator's proposal (63 pages)
12 December 2020Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to 55 Baker Street London W1U 7EU on 12 December 2020 (2 pages)
9 December 2020Appointment of an administrator (3 pages)
10 November 2020Satisfaction of charge 5 in full (1 page)
10 November 2020Satisfaction of charge 1 in full (1 page)
10 November 2020Satisfaction of charge 2 in full (1 page)
10 November 2020Satisfaction of charge 9 in full (2 pages)
10 November 2020Satisfaction of charge 3 in full (1 page)
10 November 2020Satisfaction of charge 4 in full (1 page)
10 November 2020Satisfaction of charge 7 in full (1 page)
10 November 2020Satisfaction of charge 8 in full (1 page)
10 November 2020Satisfaction of charge 6 in full (1 page)
22 October 2020Resolutions
  • RES13 ‐ Audit exemption under section 479A 31/12/2019
(1 page)
22 October 2020Resolutions
  • RES13 ‐ Audit exempt accounts section 479A 26/09/2020
(1 page)
22 October 2020Resolutions
  • RES13 ‐ Audit exemption under section 479A 26/09/2020
(1 page)
22 October 2020Resolutions
  • RES13 ‐ Audit exemption under section 479A 26/09/2020
(1 page)
15 September 2020Cessation of Christina Lillian Rawlinson as a person with significant control on 4 August 2020 (1 page)
29 July 2020Group of companies' accounts made up to 31 December 2019 (40 pages)
15 May 2020Termination of appointment of Geoffrey Ian Bruce as a director on 15 May 2020 (1 page)
20 November 2019Director's details changed for Mr David John Fairbrother on 1 October 2019 (2 pages)
20 November 2019Confirmation statement made on 7 November 2019 with updates (4 pages)
14 August 2019Appointment of Mr Graham Wilding as a director on 13 August 2019 (2 pages)
2 July 2019Previous accounting period shortened from 4 January 2019 to 3 January 2019 (1 page)
2 July 2019Group of companies' accounts made up to 31 December 2018 (37 pages)
19 March 2019Registration of charge 031231990010, created on 7 March 2019 (44 pages)
8 January 2019Statement of capital following an allotment of shares on 10 December 2018
  • GBP 8,500,000
(4 pages)
17 December 2018Confirmation statement made on 7 November 2018 with updates (4 pages)
15 September 2018Director's details changed for Ms Helen Marie O'donnell on 1 July 2018 (2 pages)
24 August 2018Cessation of Janice Kinnish as a person with significant control on 14 December 2017 (1 page)
21 June 2018Statement of capital following an allotment of shares on 1 June 2018
  • GBP 6,500,000
(4 pages)
19 June 2018Statement of company's objects (2 pages)
19 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
14 June 2018Group of companies' accounts made up to 31 December 2017 (37 pages)
21 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
11 October 2017Appointment of Ms Helen Marie O'donnell 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)
11 October 2017Termination of appointment of Raymond John Bratt as a director on 29 September 2017 (1 page)
11 October 2017Termination of appointment of Raymond John Bratt as a director on 29 September 2017 (1 page)
20 July 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
20 July 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
4 July 2017Previous accounting period shortened from 5 January 2017 to 4 January 2017 (1 page)
4 July 2017Previous accounting period shortened from 5 January 2017 to 4 January 2017 (1 page)
16 January 2017Confirmation statement made on 7 November 2016 with updates (8 pages)
16 January 2017Confirmation statement made on 7 November 2016 with updates (8 pages)
18 July 2016Resolutions
  • RES13 ‐ Subsidiary audit exemption under section 479A 31/12/2015
(1 page)
18 July 2016Resolutions
  • RES13 ‐ Subsidiary audit exemption under section 479A 05/07/2016
(1 page)
18 July 2016Resolutions
  • RES13 ‐ Subsidiary claiming exemption from audit under section 479A 05/07/2016
(1 page)
18 July 2016Resolutions
  • RES13 ‐ Subsidiary audit exemption under section 479A 31/12/2015
(1 page)
18 July 2016Resolutions
  • RES13 ‐ Subsidiary audit exemption under section 479A 05/07/2016
(1 page)
18 July 2016Resolutions
  • RES13 ‐ Subsidiary audit exemption under section 479A 05/07/2016
(1 page)
18 July 2016Resolutions
  • RES13 ‐ Subsidiary claiming exemption from audit under section 479A 05/07/2016
(1 page)
18 July 2016Resolutions
  • RES13 ‐ Subsidiary audit exemption under section 479A 05/07/2016
(1 page)
21 June 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
21 June 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
11 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 500,000
(7 pages)
11 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 500,000
(7 pages)
11 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 500,000
(7 pages)
1 July 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
1 July 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
17 December 2014Appointment of Mr David John Fairbrother as a director on 10 December 2014 (2 pages)
17 December 2014Appointment of Mr David John Fairbrother as a director on 10 December 2014 (2 pages)
17 December 2014Appointment of Mr Geoffrey Ian Bruce as a director on 10 December 2014 (2 pages)
17 December 2014Appointment of Mr Geoffrey Ian Bruce as a director on 10 December 2014 (2 pages)
11 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 500,000
(5 pages)
11 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 500,000
(5 pages)
11 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 500,000
(5 pages)
18 June 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
18 June 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
29 January 2014Director's details changed for Eran Revivo on 16 January 2014 (3 pages)
29 January 2014Director's details changed for Eran Revivo on 16 January 2014 (3 pages)
13 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 500,000
(5 pages)
13 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 500,000
(5 pages)
13 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 500,000
(5 pages)
26 June 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
26 June 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
12 November 2012Director's details changed for Raymond John Bratt on 1 October 2012 (2 pages)
12 November 2012Director's details changed for Raymond John Bratt on 1 October 2012 (2 pages)
12 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
12 November 2012Director's details changed for Raymond John Bratt on 1 October 2012 (2 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
4 July 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
4 July 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
30 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
3 August 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
3 August 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
15 June 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
15 June 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
18 November 2009Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
18 November 2009Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages)
18 November 2009Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Eran Revivo on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Eran Revivo on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Eran Revivo on 1 October 2009 (2 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 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
21 October 2009Group of companies' accounts made up to 31 December 2008 (23 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)
14 November 2008Return made up to 07/11/08; full list of members (3 pages)
14 November 2008Return made up to 07/11/08; full list of members (3 pages)
4 August 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
4 August 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
15 November 2007Return made up to 07/11/07; full list of members (2 pages)
15 November 2007Return made up to 07/11/07; full list of members (2 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
6 August 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
6 August 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
26 January 2007Group of companies' accounts made up to 31 December 2005 (24 pages)
26 January 2007Group of companies' accounts made up to 31 December 2005 (24 pages)
9 November 2006Return made up to 07/11/06; full list of members (3 pages)
9 November 2006Return made up to 07/11/06; full list of members (3 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
20 March 2006Auditor's resignation (1 page)
20 March 2006Auditor's resignation (1 page)
10 November 2005Return made up to 07/11/05; full list of members (2 pages)
10 November 2005Return made up to 07/11/05; full list of members (2 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
24 November 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
24 November 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
17 November 2004Return made up to 07/11/04; full list of members (5 pages)
17 November 2004Return made up to 07/11/04; full list of members (5 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 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)
1 July 2004Secretary's particulars changed (1 page)
1 July 2004Secretary's particulars changed (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
3 March 2004Delivery ext'd 3 mth 31/12/04 (1 page)
3 March 2004Delivery ext'd 3 mth 31/12/04 (1 page)
14 November 2003Return made up to 07/11/03; full list of members (5 pages)
14 November 2003Return made up to 07/11/03; full list of members (5 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
24 July 2003New director appointed (3 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003New director appointed (3 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)
8 January 2003Particulars of mortgage/charge (3 pages)
8 January 2003Particulars of mortgage/charge (3 pages)
6 December 2002Return made up to 07/11/02; full list of members (5 pages)
6 December 2002Return made up to 07/11/02; full list of members (5 pages)
30 October 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
30 October 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
21 May 2002Particulars of mortgage/charge (3 pages)
21 May 2002Particulars of mortgage/charge (3 pages)
27 January 2002Delivery ext'd 3 mth 31/12/02 (1 page)
27 January 2002Delivery ext'd 3 mth 31/12/02 (1 page)
15 November 2001Return made up to 07/11/01; full list of members (5 pages)
15 November 2001Return made up to 07/11/01; full list of members (5 pages)
3 August 2001Delivery ext'd 3 mth 31/12/01 (1 page)
3 August 2001Delivery ext'd 3 mth 31/12/01 (1 page)
2 August 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
2 August 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
23 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
23 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
22 June 2001Particulars of mortgage/charge (3 pages)
22 June 2001Particulars of mortgage/charge (3 pages)
4 January 2001Director resigned (1 page)
4 January 2001Return made up to 07/11/00; full list of members (5 pages)
4 January 2001Director resigned (1 page)
4 January 2001Return made up to 07/11/00; full list of members (5 pages)
1 August 2000Declaration on reregistration from private to PLC (1 page)
1 August 2000Certificate of re-registration from Private to Public Limited Company (1 page)
1 August 2000Auditor's statement (1 page)
1 August 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
1 August 2000Auditor's report (1 page)
1 August 2000Auditor's report (1 page)
1 August 2000Declaration on reregistration from private to PLC (1 page)
1 August 2000Re-registration of Memorandum and Articles (14 pages)
1 August 2000Application for reregistration from private to PLC (1 page)
1 August 2000Certificate of re-registration from Private to Public Limited Company (1 page)
1 August 2000Re-registration of Memorandum and Articles (14 pages)
1 August 2000Auditor's statement (1 page)
1 August 2000Balance Sheet (1 page)
1 August 2000Balance Sheet (1 page)
1 August 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
1 August 2000Application for reregistration from private to PLC (1 page)
1 August 2000Full accounts made up to 31 December 1999 (20 pages)
1 August 2000Full accounts made up to 31 December 1999 (20 pages)
31 July 2000New director appointed (3 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (3 pages)
14 April 2000Delivery ext'd 3 mth 31/12/00 (1 page)
14 April 2000Delivery ext'd 3 mth 31/12/00 (1 page)
11 April 2000Ad 08/11/99--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
11 April 2000Ad 08/11/99--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
15 March 2000Auditor's resignation (1 page)
15 March 2000Auditor's resignation (1 page)
19 November 1999Return made up to 07/11/99; full list of members (6 pages)
19 November 1999Return made up to 07/11/99; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (18 pages)
2 November 1999Full accounts made up to 31 December 1998 (18 pages)
11 August 1999Registered office changed on 11/08/99 from: 146 great north way london NW4 1EH (1 page)
11 August 1999Registered office changed on 11/08/99 from: 146 great north way london NW4 1EH (1 page)
30 April 1999New secretary appointed (2 pages)
30 April 1999New secretary appointed (2 pages)
30 April 1999New secretary appointed (2 pages)
30 April 1999Secretary resigned (1 page)
30 April 1999Secretary resigned (1 page)
30 April 1999New secretary appointed (2 pages)
18 April 1999Secretary resigned (1 page)
18 April 1999Secretary resigned (1 page)
7 April 1999Delivery ext'd 3 mth 31/12/99 (1 page)
7 April 1999Delivery ext'd 3 mth 31/12/99 (1 page)
5 January 1999Return made up to 07/11/98; full list of members (6 pages)
5 January 1999Return made up to 07/11/98; full list of members (6 pages)
8 October 1998Company name changed club la costa sales LIMITED\certificate issued on 09/10/98 (2 pages)
8 October 1998Company name changed club la costa sales LIMITED\certificate issued on 09/10/98 (2 pages)
31 July 1998Full accounts made up to 31 December 1997 (15 pages)
31 July 1998Full accounts made up to 31 December 1997 (15 pages)
24 July 1998New director appointed (3 pages)
24 July 1998New director appointed (3 pages)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
21 November 1997Return made up to 07/11/97; full list of members (5 pages)
21 November 1997Return made up to 07/11/97; full list of members (5 pages)
30 September 1997Full accounts made up to 31 December 1996 (14 pages)
30 September 1997Full accounts made up to 31 December 1996 (14 pages)
30 June 1997Return made up to 07/11/96; full list of members (5 pages)
30 June 1997Return made up to 07/11/96; full list of members (5 pages)
26 June 1997New director appointed (1 page)
26 June 1997New director appointed (1 page)
2 June 1997Registered office changed on 02/06/97 from: broome park estate barham kent CT4 6QX (1 page)
2 June 1997Registered office changed on 02/06/97 from: broome park estate barham kent CT4 6QX (1 page)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
24 March 1996Director resigned (1 page)
24 March 1996Director resigned (1 page)
11 January 1996Accounting reference date notified as 31/12 (1 page)
11 January 1996Accounting reference date notified as 31/12 (1 page)
12 December 1995Director resigned (2 pages)
12 December 1995Registered office changed on 12/12/95 from: tudor house llanover road finchley road london NW2 2AQ (1 page)
12 December 1995Director resigned (2 pages)
12 December 1995Secretary resigned;new secretary appointed (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995Registered office changed on 12/12/95 from: tudor house llanover road finchley road london NW2 2AQ (1 page)
12 December 1995Secretary resigned;new secretary appointed (2 pages)
7 November 1995Incorporation (32 pages)
7 November 1995Incorporation (32 pages)