1 Hallswelle Road
London
NW11 0DH
Secretary Name | MAPA Management & Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 October 2007(same day as company formation) |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Miss Marilyn Lesley Smulovitch |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsley 8 Garrick Drive Hendon London NW4 1HJ |
Director Name | Mr Raymond John Bratt |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Ms Helen Marie O'Donnell |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(9 years, 12 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mr Graham Wilding |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(9 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Clc Resort Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,766,281 |
Cash | £6,549 |
Current Liabilities | £6,694,027 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
7 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
---|---|
11 October 2017 | Appointment of Mr Graham Wilding as a director on 29 September 2017 (2 pages) |
11 October 2017 | Appointment of Ms Helen Marie O'donnell as a director on 29 September 2017 (2 pages) |
11 October 2017 | Termination of appointment of Raymond John Bratt as a director on 29 September 2017 (1 page) |
3 October 2017 | Notification of Christina Lillian Rawlinson as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Notification of Janice Kinnish as a person with significant control on 6 April 2016 (2 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
26 September 2017 | Cessation of Clc Resort Developments Limited as a person with significant control on 6 April 2016 (1 page) |
26 September 2017 | Notification of James Cunningham-Davis as a person with significant control on 6 April 2016 (2 pages) |
26 September 2017 | Notification of Pritesh Ramesh Desai as a person with significant control on 6 April 2016 (2 pages) |
5 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
7 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
26 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
20 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
3 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
18 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
5 October 2013 | Previous accounting period shortened from 6 January 2013 to 5 January 2013 (1 page) |
5 October 2013 | Previous accounting period shortened from 6 January 2013 to 5 January 2013 (1 page) |
15 February 2013 | Director's details changed for Raymond John Bratt on 1 October 2012 (2 pages) |
15 February 2013 | Director's details changed for Raymond John Bratt on 1 October 2012 (2 pages) |
4 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
24 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
4 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Raymond John Bratt on 1 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Raymond John Bratt on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Raymond John Bratt on 15 October 2009 (3 pages) |
15 October 2009 | Current accounting period extended from 31 October 2009 to 6 January 2010 (1 page) |
15 October 2009 | Current accounting period extended from 31 October 2009 to 6 January 2010 (1 page) |
23 March 2009 | Appointment terminated director marilyn smulovitch (1 page) |
23 March 2009 | Director appointed raymond john bratt (3 pages) |
18 March 2009 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
19 January 2009 | Return made up to 03/10/08; full list of members (3 pages) |
6 November 2008 | Company name changed re: set events LIMITED\certificate issued on 07/11/08 (2 pages) |
3 November 2008 | Director appointed marilyn lesley smulovitch (3 pages) |
3 November 2008 | Secretary appointed mapa management & administration services LIMITED (2 pages) |
3 November 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
3 November 2008 | Appointment terminated director company directors LIMITED (1 page) |
3 October 2007 | Incorporation (16 pages) |