Company NameCLC Resorts & Hotels Limited
DirectorGrant Craig Peires
Company StatusActive
Company Number05686493
CategoryPrivate Limited Company
Incorporation Date24 January 2006(18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Grant Craig Peires
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2023(17 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameMAPA Management & Administration Services Limited (Corporation)
StatusCurrent
Appointed24 January 2006(same day as company formation)
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMr Raymond John Bratt
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMs Helen Marie O'Donnell
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(11 years, 8 months after company formation)
Appointment Duration6 years (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(11 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due6 October 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End06 January

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

15 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
13 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
15 September 2020Cessation of Christina Lillian Rawlinson as a person with significant control on 4 August 2020 (1 page)
27 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
16 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 October 2019Previous accounting period shortened from 7 January 2019 to 6 January 2019 (1 page)
24 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
24 September 2018Director's details changed for Mr Graham Wilding on 4 September 2018 (2 pages)
14 September 2018Director's details changed for Ms Helen Marie O'donnell on 1 July 2018 (2 pages)
14 September 2018Cessation of Janice Kinnish as a person with significant control on 14 December 2017 (1 page)
24 January 2018Confirmation statement made on 24 January 2018 with no updates (3 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)
11 October 2017Appointment of Ms Helen Marie O'donnell as a director on 29 September 2017 (2 pages)
11 October 2017Appointment of Mr Graham Wilding as a director on 29 September 2017 (2 pages)
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)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 March 2017Confirmation statement made on 24 January 2017 with updates (8 pages)
8 March 2017Confirmation statement made on 24 January 2017 with updates (8 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
18 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(4 pages)
28 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
18 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 October 2013Accounts for a dormant company made up to 31 December 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)
15 February 2013Director's details changed for Raymond John Bratt on 1 October 2012 (2 pages)
4 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
17 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Previous accounting period shortened from 8 January 2011 to 7 January 2011 (1 page)
4 October 2011Previous accounting period shortened from 8 January 2011 to 7 January 2011 (1 page)
4 October 2011Previous accounting period shortened from 8 January 2011 to 7 January 2011 (1 page)
28 September 2011Previous accounting period extended from 31 December 2010 to 8 January 2011 (1 page)
28 September 2011Previous accounting period extended from 31 December 2010 to 8 January 2011 (1 page)
28 September 2011Previous accounting period extended from 31 December 2010 to 8 January 2011 (1 page)
24 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 February 2010Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages)
1 February 2010Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
1 February 2010Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 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)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
29 January 2009Return made up to 24/01/09; full list of members (3 pages)
29 January 2009Return made up to 24/01/09; full list of members (3 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
18 June 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
18 June 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
25 January 2008Return made up to 24/01/08; full list of members (2 pages)
25 January 2008Return made up to 24/01/08; full list of members (2 pages)
26 November 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
26 November 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
6 March 2007Return made up to 24/01/07; full list of members (2 pages)
6 March 2007Return made up to 24/01/07; full list of members (2 pages)
22 February 2006New director appointed (3 pages)
22 February 2006New director appointed (3 pages)
10 February 2006New secretary appointed (2 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006New secretary appointed (2 pages)
10 February 2006Secretary resigned (1 page)
10 February 2006Secretary resigned (1 page)
24 January 2006Incorporation (16 pages)
24 January 2006Incorporation (16 pages)