Boxted
Essex
CO4 5SU
Director Name | David John Adshead |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Clarendon Road Norwich Norfolk NR2 2PW |
Director Name | John Roff Wolfendale |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Calle Loma Del Dilar 98-8c Granada 18008 Spain |
Secretary Name | John Roff Wolfendale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Cuarto Real De St Domingo 4 Granada Spain 18009 |
Secretary Name | Mr Robert Anthony Markham Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 4 months (resigned 16 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scarletts Church Street Boxted Essex CO4 5SU |
Director Name | Linda Barker |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(21 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 March 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ion Building - Unit 1 Waldo Works Waldo Road London NW10 6AW |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | clubdanceholidays.com/ |
---|---|
Telephone | 020 70994816 |
Telephone region | London |
Registered Address | Ion Building - Unit 1 Waldo Works Waldo Road London NW10 6AW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
227k at £1 | Love Leisure LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£494,384 |
Cash | £508 |
Current Liabilities | £532,898 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
11 September 2019 | Delivered on: 23 September 2019 Persons entitled: Michael Ellard Classification: A registered charge Particulars: Fixed and floating charges over the assets of the company. Outstanding |
---|
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
---|---|
5 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
8 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
20 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
18 March 2020 | Termination of appointment of Robert Anthony Markham Thompson as a secretary on 16 March 2020 (1 page) |
17 March 2020 | Termination of appointment of Linda Barker as a director on 4 March 2020 (1 page) |
27 February 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
5 February 2020 | Registered office address changed from 42 South Molton Street London W1K 5RR to Ion Building - Unit 1 Waldo Works Waldo Road London NW10 6AW on 5 February 2020 (1 page) |
8 January 2020 | Confirmation statement made on 8 January 2020 with updates (3 pages) |
25 November 2019 | Appointment of Linda Barker as a director on 25 November 2019 (2 pages) |
28 October 2019 | Change of name notice (2 pages) |
28 October 2019 | Resolutions
|
23 September 2019 | Registration of charge 035636960001, created on 11 September 2019 (33 pages) |
24 June 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
30 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
9 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
8 December 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
19 May 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 May 2016 | Previous accounting period shortened from 30 October 2015 to 30 June 2015 (1 page) |
17 May 2016 | Previous accounting period shortened from 30 October 2015 to 30 June 2015 (1 page) |
21 August 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
27 October 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
6 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
8 November 2013 | Registered office address changed from 108 New Bond Street London W1S 1EF on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 108 New Bond Street London W1S 1EF on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 108 New Bond Street London W1S 1EF on 8 November 2013 (1 page) |
3 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
3 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
20 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
27 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
7 September 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
26 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
18 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
18 March 2009 | Appointment terminated director john wolfendale (1 page) |
18 March 2009 | Appointment terminated director john wolfendale (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 October 2007 (9 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 October 2007 (9 pages) |
13 October 2008 | Return made up to 14/05/08; full list of members (3 pages) |
13 October 2008 | Return made up to 14/05/08; full list of members (3 pages) |
9 October 2008 | Accounts for a small company made up to 31 October 2006 (6 pages) |
9 October 2008 | Accounts for a small company made up to 31 October 2006 (6 pages) |
17 October 2007 | Return made up to 14/05/07; full list of members (2 pages) |
17 October 2007 | Return made up to 14/05/07; full list of members (2 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: 108 new bond street london W1Y 9AA (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: 108 new bond street london W1Y 9AA (1 page) |
19 February 2007 | Return made up to 14/05/06; full list of members (3 pages) |
19 February 2007 | Return made up to 14/05/06; full list of members (3 pages) |
4 April 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
4 April 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
17 March 2006 | Return made up to 14/05/05; full list of members (4 pages) |
17 March 2006 | Return made up to 14/05/05; full list of members (4 pages) |
22 April 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
22 April 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
10 February 2005 | Resolutions
|
10 February 2005 | Resolutions
|
10 February 2005 | Ad 09/11/04--------- £ si 138500@1=138500 £ ic 268500/407000 (2 pages) |
10 February 2005 | Ad 09/11/04--------- £ si 58530@1=58530 £ ic 407000/465530 (2 pages) |
10 February 2005 | Nc inc already adjusted 09/11/04 (1 page) |
10 February 2005 | Ad 09/11/04--------- £ si 58530@1=58530 £ ic 407000/465530 (2 pages) |
10 February 2005 | Nc inc already adjusted 09/11/04 (1 page) |
10 February 2005 | Ad 09/11/04--------- £ si 138500@1=138500 £ ic 268500/407000 (2 pages) |
17 November 2004 | Resolutions
|
17 November 2004 | Ad 09/11/04--------- £ si 238500@1=238500 £ ic 30000/268500 (2 pages) |
17 November 2004 | Ad 09/11/04--------- £ si 238500@1=238500 £ ic 30000/268500 (2 pages) |
17 November 2004 | Resolutions
|
9 September 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
9 September 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
14 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
14 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
29 April 2004 | Amended full accounts made up to 30 October 2002 (12 pages) |
29 April 2004 | Amended full accounts made up to 30 October 2002 (12 pages) |
5 September 2003 | Total exemption small company accounts made up to 30 October 2002 (6 pages) |
5 September 2003 | Total exemption small company accounts made up to 30 October 2002 (6 pages) |
5 July 2003 | Return made up to 14/05/03; full list of members (7 pages) |
5 July 2003 | Return made up to 14/05/03; full list of members (7 pages) |
30 August 2002 | Total exemption full accounts made up to 30 October 2001 (7 pages) |
30 August 2002 | Total exemption full accounts made up to 30 October 2001 (7 pages) |
28 August 2002 | Return made up to 14/05/02; full list of members (7 pages) |
28 August 2002 | Return made up to 14/05/02; full list of members (7 pages) |
21 September 2001 | Full accounts made up to 30 October 2000 (10 pages) |
21 September 2001 | Full accounts made up to 30 October 2000 (10 pages) |
7 September 2001 | Return made up to 14/05/01; full list of members
|
7 September 2001 | Return made up to 14/05/01; full list of members
|
31 July 2000 | Return made up to 14/05/00; full list of members (6 pages) |
31 July 2000 | Return made up to 14/05/00; full list of members (6 pages) |
22 March 2000 | Accounts for a small company made up to 30 October 1999 (6 pages) |
22 March 2000 | Accounts for a small company made up to 30 October 1999 (6 pages) |
6 December 1999 | £ nc 15000/50000 12/11/99 (1 page) |
6 December 1999 | £ nc 15000/50000 12/11/99 (1 page) |
6 December 1999 | Ad 15/11/99--------- £ si 25000@1=25000 £ ic 5000/30000 (2 pages) |
6 December 1999 | Resolutions
|
6 December 1999 | Resolutions
|
6 December 1999 | Ad 15/11/99--------- £ si 25000@1=25000 £ ic 5000/30000 (2 pages) |
1 June 1999 | Return made up to 14/05/99; full list of members
|
1 June 1999 | Return made up to 14/05/99; full list of members
|
8 January 1999 | Ad 14/12/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
8 January 1999 | Ad 14/12/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
18 December 1998 | Nc inc already adjusted 14/12/98 (1 page) |
18 December 1998 | Nc inc already adjusted 14/12/98 (1 page) |
18 December 1998 | Resolutions
|
18 December 1998 | Resolutions
|
3 December 1998 | Accounting reference date extended from 31/05/99 to 30/10/99 (1 page) |
3 December 1998 | Accounting reference date extended from 31/05/99 to 30/10/99 (1 page) |
2 December 1998 | Company name changed dance holidays LIMITED\certificate issued on 03/12/98 (2 pages) |
2 December 1998 | Company name changed dance holidays LIMITED\certificate issued on 03/12/98 (2 pages) |
20 November 1998 | New secretary appointed;new director appointed (2 pages) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Registered office changed on 20/11/98 from: 50 clarendon road norwich norfolk NR2 2PW (1 page) |
20 November 1998 | Registered office changed on 20/11/98 from: 50 clarendon road norwich norfolk NR2 2PW (1 page) |
20 November 1998 | New secretary appointed;new director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | New secretary appointed;new director appointed (2 pages) |
4 August 1998 | Registered office changed on 04/08/98 from: 372 old street london EC1V 9LT (1 page) |
4 August 1998 | New secretary appointed;new director appointed (2 pages) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: 372 old street london EC1V 9LT (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | New director appointed (2 pages) |
14 May 1998 | Incorporation (12 pages) |
14 May 1998 | Incorporation (12 pages) |