Company NameIDS Leisure Limited
Company StatusDissolved
Company Number05477688
CategoryPrivate Limited Company
Incorporation Date10 June 2005(18 years, 10 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)
Previous NamesCLC Country Homes Limited and CLC Estates (UK) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Helen Marie O'Donnell
Date of BirthAugust 1973 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed29 September 2017(12 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameMAPA Management & Administration Services Limited (Corporation)
StatusClosed
Appointed10 June 2005(same day as company formation)
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMr Jonathan Robert Kessel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address28 Sunnyfield
Mill Hill
London
NW7 4RG
Director NameMr Raymond John Bratt
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(2 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceEngland
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(12 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteclcestates.com
Email address[email protected]
Telephone0800 0234236
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

1 at £1Clc Resort Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,235,883
Cash£110
Current Liabilities£1,235,993

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End06 January

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2021First Gazette notice for voluntary strike-off (1 page)
11 June 2021Application to strike the company off the register (3 pages)
1 June 2021Termination of appointment of Graham Wilding as a director on 19 May 2021 (1 page)
15 October 2020Full accounts made up to 31 December 2019 (18 pages)
15 September 2020Cessation of Christina Lillian Rawlinson as a person with significant control on 4 August 2020 (1 page)
15 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (17 pages)
4 October 2019Previous accounting period shortened from 7 January 2019 to 6 January 2019 (1 page)
11 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (17 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)
11 June 2018Confirmation statement made on 10 June 2018 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 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 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)
27 September 2017Full accounts made up to 31 December 2016 (19 pages)
27 September 2017Full accounts made up to 31 December 2016 (19 pages)
29 June 2017Notification of Christina Lillian Rawlinson as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of James Cunningham-Davis as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Janice Kinnish as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Pritesh Ramesh Desai as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
29 June 2017Notification of Janice Kinnish as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Pritesh Ramesh Desai as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
29 June 2017Notification of Christina Lillian Rawlinson as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of James Cunningham-Davis as a person with significant control on 6 April 2016 (2 pages)
6 July 2016Full accounts made up to 31 December 2015 (17 pages)
6 July 2016Full accounts made up to 31 December 2015 (17 pages)
21 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(4 pages)
21 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(4 pages)
26 August 2015Full accounts made up to 31 December 2014 (13 pages)
26 August 2015Full accounts made up to 31 December 2014 (13 pages)
17 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
17 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
12 February 2015Company name changed clc estates (uk) LIMITED\certificate issued on 12/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-12
(3 pages)
12 February 2015Company name changed clc estates (uk) LIMITED\certificate issued on 12/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-12
(3 pages)
3 July 2014Full accounts made up to 31 December 2013 (14 pages)
3 July 2014Full accounts made up to 31 December 2013 (14 pages)
23 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
23 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
30 September 2013Previous accounting period extended from 31 December 2012 to 7 January 2013 (1 page)
30 September 2013Previous accounting period extended from 31 December 2012 to 7 January 2013 (1 page)
30 September 2013Previous accounting period extended from 31 December 2012 to 7 January 2013 (1 page)
20 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 10 June 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)
3 October 2012Full accounts made up to 31 December 2011 (16 pages)
3 October 2012Full accounts made up to 31 December 2011 (16 pages)
11 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
27 September 2011Full accounts made up to 31 December 2010 (13 pages)
27 September 2011Full accounts made up to 31 December 2010 (13 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
29 July 2010Full accounts made up to 31 December 2009 (14 pages)
29 July 2010Full accounts made up to 31 December 2009 (14 pages)
10 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
10 June 2010Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages)
10 June 2010Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages)
10 June 2010Secretary's details changed for Mapa Management & Administration Services Limited 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 2009Full accounts made up to 31 December 2008 (14 pages)
21 October 2009Full accounts made up to 31 December 2008 (14 pages)
10 June 2009Return made up to 10/06/09; full list of members (3 pages)
10 June 2009Return made up to 10/06/09; full list of members (3 pages)
8 October 2008Full accounts made up to 31 December 2007 (14 pages)
8 October 2008Full accounts made up to 31 December 2007 (14 pages)
16 June 2008Return made up to 10/06/08; full list of members (3 pages)
16 June 2008Return made up to 10/06/08; full list of members (3 pages)
1 November 2007Full accounts made up to 31 December 2006 (14 pages)
1 November 2007Full accounts made up to 31 December 2006 (14 pages)
23 August 2007Director resigned (1 page)
23 August 2007New director appointed (3 pages)
23 August 2007New director appointed (3 pages)
23 August 2007Director resigned (1 page)
11 June 2007Return made up to 10/06/07; full list of members (2 pages)
11 June 2007Return made up to 10/06/07; full list of members (2 pages)
24 May 2007Company name changed clc country homes LIMITED\certificate issued on 24/05/07 (2 pages)
24 May 2007Company name changed clc country homes LIMITED\certificate issued on 24/05/07 (2 pages)
17 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
17 November 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
17 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
17 November 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
31 July 2006Return made up to 10/06/06; full list of members (2 pages)
31 July 2006Return made up to 10/06/06; full list of members (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New secretary appointed (2 pages)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Secretary resigned (1 page)
1 July 2005New secretary appointed (2 pages)
1 July 2005Secretary resigned (1 page)
10 June 2005Incorporation (16 pages)
10 June 2005Incorporation (16 pages)