Company NameDe La Costa Limited
DirectorRimas Viktor Tarulis Gorodeckis
Company StatusActive
Company Number03345947
CategoryPrivate Limited Company
Incorporation Date7 April 1997(27 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRimas Viktor Tarulis Gorodeckis
Date of BirthAugust 1970 (Born 53 years ago)
NationalityLithuanian
StatusCurrent
Appointed07 April 1997(same day as company formation)
RoleTour Operator
Country of ResidenceEngland
Correspondence AddressThe Coach House
7 The Green, Orsett
Grays
Essex
RM16 3EX
Secretary NameLibia Marisela Rios Alayon
StatusCurrent
Appointed13 February 2017(19 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address3rd Floor, Scottish Mutual House 27-29 North Stree
Hornchurch
Essex
RM11 1RS
Secretary NameJustine Alexander
NationalityBritish
StatusResigned
Appointed07 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressChurch Brook Farm
Church Brook
Tadley
Hampshire
RG26 4AY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBruce Allen Llp Ground Floor Suite Crown House
40 North Street
Hornchurch
RM11 1EW
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Rimas Viktor Tarulis Gorodeckis
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

9 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
14 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
2 April 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 March 2018Change of details for Rimas Viktor Tarulis Gorodeckis as a person with significant control on 20 March 2018 (2 pages)
20 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
20 March 2018Director's details changed for Rimas Viktor Tarulis Gorodeckis on 20 March 2018 (2 pages)
23 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 December 2017Notification of Libia Marisela Rios Alayon as a person with significant control on 1 December 2017 (2 pages)
14 December 2017Change of details for Rimas Viktor Tarulis Gorodeckis as a person with significant control on 1 December 2017 (2 pages)
14 December 2017Change of details for Rimas Viktor Tarulis Gorodeckis as a person with significant control on 1 December 2017 (2 pages)
14 December 2017Change of details for Rimas Viktor Tarulis Gorodeckis as a person with significant control on 1 December 2017 (2 pages)
14 December 2017Change of details for Rimas Viktor Tarulis Gorodeckis as a person with significant control on 1 December 2017 (2 pages)
14 December 2017Notification of Libia Marisela Rios Alayon as a person with significant control on 1 December 2017 (2 pages)
10 August 2017Change of details for Rimas Viktor Tarulis Gorodeckis as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Change of details for Rimas Viktor Tarulis Gorodeckis as a person with significant control on 10 August 2017 (2 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
1 March 2017Appointment of Libia Marisela Rios Alayon as a secretary on 13 February 2017 (2 pages)
1 March 2017Termination of appointment of Justine Alexander as a secretary on 13 February 2017 (1 page)
1 March 2017Appointment of Libia Marisela Rios Alayon as a secretary on 13 February 2017 (2 pages)
1 March 2017Termination of appointment of Justine Alexander as a secretary on 13 February 2017 (1 page)
27 February 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
27 February 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
15 February 2017Current accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
15 February 2017Current accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
20 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(4 pages)
20 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(4 pages)
5 February 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
5 February 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
23 July 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
23 July 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
6 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(4 pages)
6 May 2015Registered office address changed from Coppen Rata & Co Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to C/O Bruce Allen Llp 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 6 May 2015 (1 page)
6 May 2015Director's details changed for Rimas Viktor Tarulis Gorodeckis on 1 March 2015 (2 pages)
6 May 2015Director's details changed for Rimas Viktor Tarulis Gorodeckis on 1 March 2015 (2 pages)
6 May 2015Registered office address changed from Coppen Rata & Co Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to C/O Bruce Allen Llp 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Coppen Rata & Co Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to C/O Bruce Allen Llp 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 6 May 2015 (1 page)
6 May 2015Director's details changed for Rimas Viktor Tarulis Gorodeckis on 1 March 2015 (2 pages)
6 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(4 pages)
6 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(4 pages)
1 July 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
1 July 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
2 May 2014Annual return made up to 7 April 2014
Statement of capital on 2014-05-02
  • GBP 1,000
(14 pages)
2 May 2014Annual return made up to 7 April 2014
Statement of capital on 2014-05-02
  • GBP 1,000
(14 pages)
2 May 2014Annual return made up to 7 April 2014
Statement of capital on 2014-05-02
  • GBP 1,000
(14 pages)
27 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
27 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
30 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (14 pages)
30 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (14 pages)
30 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (14 pages)
3 July 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
3 July 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
4 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (14 pages)
4 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (14 pages)
4 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (14 pages)
15 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
15 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
6 May 2011Annual return made up to 7 April 2011 (14 pages)
6 May 2011Annual return made up to 7 April 2011 (14 pages)
6 May 2011Annual return made up to 7 April 2011 (14 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
18 May 2010Annual return made up to 7 April 2010 (12 pages)
18 May 2010Annual return made up to 7 April 2010 (12 pages)
18 May 2010Annual return made up to 7 April 2010 (12 pages)
17 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
17 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
14 May 2009Return made up to 07/04/09; full list of members (6 pages)
14 May 2009Return made up to 07/04/09; full list of members (6 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
2 May 2008Return made up to 07/04/08; no change of members (6 pages)
2 May 2008Return made up to 07/04/08; no change of members (6 pages)
3 August 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
3 August 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
10 May 2007Return made up to 07/04/07; no change of members (6 pages)
10 May 2007Return made up to 07/04/07; no change of members (6 pages)
21 August 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
21 August 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
20 April 2006Return made up to 07/04/06; full list of members (6 pages)
20 April 2006Return made up to 07/04/06; full list of members (6 pages)
23 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
23 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
5 May 2005Return made up to 07/04/05; full list of members (6 pages)
5 May 2005Return made up to 07/04/05; full list of members (6 pages)
2 August 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
2 August 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
5 May 2004Return made up to 07/04/04; full list of members (6 pages)
5 May 2004Return made up to 07/04/04; full list of members (6 pages)
19 August 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
19 August 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
15 April 2003Return made up to 07/04/03; full list of members (6 pages)
15 April 2003Return made up to 07/04/03; full list of members (6 pages)
26 March 2003Registered office changed on 26/03/03 from: meares house 194-196 finchley road london NW3 6BX (1 page)
26 March 2003Registered office changed on 26/03/03 from: meares house 194-196 finchley road london NW3 6BX (1 page)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
19 June 2002Return made up to 07/04/02; full list of members (6 pages)
19 June 2002Return made up to 07/04/02; full list of members (6 pages)
26 July 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
26 July 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
11 May 2001Return made up to 07/04/01; full list of members (6 pages)
11 May 2001Return made up to 07/04/01; full list of members (6 pages)
28 September 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
28 September 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
14 July 2000Secretary's particulars changed (1 page)
14 July 2000Secretary's particulars changed (1 page)
5 July 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 July 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 June 2000Director's particulars changed (3 pages)
22 June 2000Director's particulars changed (3 pages)
23 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 March 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
23 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 March 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
22 February 1999Return made up to 07/04/98; full list of members (6 pages)
22 February 1999Return made up to 07/04/98; full list of members (6 pages)
22 September 1998Strike-off action suspended (1 page)
22 September 1998Strike-off action suspended (1 page)
22 September 1998First Gazette notice for compulsory strike-off (1 page)
22 September 1998First Gazette notice for compulsory strike-off (1 page)
14 April 1997Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
14 April 1997Ad 09/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 April 1997Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
14 April 1997Ad 09/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 April 1997New secretary appointed (2 pages)
10 April 1997New secretary appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997Director resigned (1 page)
10 April 1997New director appointed (2 pages)
10 April 1997Secretary resigned (1 page)
10 April 1997Secretary resigned (1 page)
10 April 1997Director resigned (1 page)
7 April 1997Incorporation (17 pages)
7 April 1997Incorporation (17 pages)