London
NW1 6BB
Director Name | Victoria Leigh Brannen |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Kimpton Road Welwyn Hertfordshire AL6 9NN |
Director Name | Mr Anthony Geoffrey David Esse |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Talacre Beach Holiday Home Park Station Road Talacre Clwyd CH8 9RD Wales |
Director Name | Ms Lindsey Ann Bamford |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Talacre Beach Holiday Home Park Station Road Talacre Clwyd CH8 9RD Wales |
Director Name | Mr Andrew Campbell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 September 2021) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Talacre Beach Holiday Home Park Station Road Talacre Clwyd CH8 9RD Wales |
Secretary Name | FFW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2009(same day as company formation) |
Correspondence Address | 35 Vine Street London EC3N 2AA |
Website | swanagebayview.co.uk |
---|---|
Telephone | 01745 858010 |
Telephone region | Rhyl |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
345.8k at £1 | Trustee Of Darwin West Country (Guernsey) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,551,833 |
Net Worth | -£637,645 |
Cash | £200,271 |
Current Liabilities | £3,304,202 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Next Accounts Due | 29 September 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 29 September |
Latest Return | 24 August 2020 (3 years, 8 months ago) |
---|---|
Next Return Due | 7 September 2021 (overdue) |
3 August 2012 | Delivered on: 8 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
5 May 2011 | Delivered on: 13 May 2011 Satisfied on: 9 August 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from any of the companies or any of the obligors to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
21 November 2023 | Liquidators' statement of receipts and payments to 28 September 2023 (18 pages) |
---|---|
22 February 2023 | Resolutions
|
22 February 2023 | Memorandum and Articles of Association (11 pages) |
16 February 2023 | Satisfaction of charge 2 in full (1 page) |
23 November 2022 | Liquidators' statement of receipts and payments to 28 September 2022 (19 pages) |
4 October 2021 | Declaration of solvency (5 pages) |
4 October 2021 | Resolutions
|
4 October 2021 | Registered office address changed from Talacre Beach Holiday Home Park Station Road Talacre Clwyd CH8 9rd to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 4 October 2021 (2 pages) |
4 October 2021 | Appointment of a voluntary liquidator (3 pages) |
16 September 2021 | Termination of appointment of Andrew Campbell as a director on 16 September 2021 (1 page) |
16 September 2021 | Termination of appointment of Lindsey Ann Bamford as a director on 16 September 2021 (1 page) |
9 September 2021 | Solvency Statement dated 31/03/19 (3 pages) |
9 September 2021 | Statement of capital on 9 September 2021
|
7 September 2021 | Resolutions
|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
8 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2020 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
26 August 2020 | Application to strike the company off the register (1 page) |
24 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
29 June 2020 | Previous accounting period shortened from 30 September 2019 to 29 September 2019 (1 page) |
27 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
14 January 2019 | Full accounts made up to 30 September 2018 (25 pages) |
27 December 2018 | Appointment of Mr Christopher James Affleck Penney as a director on 30 September 2018 (2 pages) |
27 December 2018 | Termination of appointment of Anthony Geoffrey David Esse as a director on 30 September 2018 (1 page) |
24 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
21 May 2018 | Notification of a person with significant control statement (2 pages) |
15 March 2018 | Accounts for a small company made up to 30 September 2017 (25 pages) |
28 February 2018 | Cessation of Butterfield Bank (Guernsey) Limited as Trustee for Darwin West Country (Guernsey) Limited as a person with significant control on 28 March 2017 (1 page) |
28 February 2018 | Appointment of Mr Andrew Campbell as a director on 28 February 2018 (2 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
24 August 2017 | Cessation of Kleinwort Benson (Guernsey) Limited as a person with significant control on 28 March 2017 (1 page) |
24 August 2017 | Notification of Butterfield Bank (Guernsey) Limited as Trustee for Darwin West Country (Guernsey) Limited as a person with significant control on 28 March 2017 (1 page) |
24 August 2017 | Notification of Butterfield Bank (Guernsey) Limited as Trustee for Darwin West Country (Guernsey) Limited as a person with significant control on 28 March 2017 (1 page) |
24 August 2017 | Cessation of Kleinwort Benson (Guernsey) Limited as a person with significant control on 28 March 2017 (1 page) |
15 February 2017 | Full accounts made up to 30 September 2016 (21 pages) |
15 February 2017 | Full accounts made up to 30 September 2016 (21 pages) |
31 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
31 May 2016 | Full accounts made up to 30 September 2015 (16 pages) |
31 May 2016 | Full accounts made up to 30 September 2015 (16 pages) |
25 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
13 May 2015 | Full accounts made up to 30 September 2014 (16 pages) |
13 May 2015 | Full accounts made up to 30 September 2014 (16 pages) |
24 October 2014 | Registered office address changed from Swanage Bay View Holiday Home Park Panorama Road Swanage Dorset BH19 2QS to Talacre Beach Holiday Home Park Station Road Talacre Clwyd CH8 9RD on 24 October 2014 (1 page) |
24 October 2014 | Registered office address changed from Talacre Beach Holiday Home Park Station Road Talacre Clwyd CH8 9RD England to Talacre Beach Holiday Home Park Station Road Talacre Clwyd CH8 9RD on 24 October 2014 (1 page) |
24 October 2014 | Registered office address changed from Swanage Bay View Holiday Home Park Panorama Road Swanage Dorset BH19 2QS to Talacre Beach Holiday Home Park Station Road Talacre Clwyd CH8 9RD on 24 October 2014 (1 page) |
24 October 2014 | Registered office address changed from Talacre Beach Holiday Home Park Station Road Talacre Clwyd CH8 9RD England to Talacre Beach Holiday Home Park Station Road Talacre Clwyd CH8 9RD on 24 October 2014 (1 page) |
22 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
5 August 2014 | Full accounts made up to 30 September 2013 (18 pages) |
5 August 2014 | Full accounts made up to 30 September 2013 (18 pages) |
19 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
22 August 2013 | Registered office address changed from Stanmore House 29/30 St James's Street London London SW1A 1HB United Kingdom on 22 August 2013 (1 page) |
22 August 2013 | Registered office address changed from Stanmore House 29/30 St James's Street London London SW1A 1HB United Kingdom on 22 August 2013 (1 page) |
27 June 2013 | Full accounts made up to 30 September 2012 (17 pages) |
27 June 2013 | Full accounts made up to 30 September 2012 (17 pages) |
13 March 2013 | Appointment of Ms Lindsey Ann Bamford as a director (2 pages) |
13 March 2013 | Appointment of Ms Lindsey Ann Bamford as a director (2 pages) |
28 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
23 April 2012 | Full accounts made up to 30 September 2011 (17 pages) |
23 April 2012 | Full accounts made up to 30 September 2011 (17 pages) |
29 March 2012 | Registered office address changed from Stanmore House 29-30 St James's Street London Greater London SW1A 1HB England on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from Stanmore House 29-30 St James's Street London Greater London SW1A 1HB England on 29 March 2012 (1 page) |
9 November 2011 | Registered office address changed from 22 Parkway Parkway Welwyn Garden City AL8 6HG on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from 22 Parkway Parkway Welwyn Garden City AL8 6HG on 9 November 2011 (1 page) |
9 November 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
9 November 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
9 November 2011 | Registered office address changed from 22 Parkway Parkway Welwyn Garden City AL8 6HG on 9 November 2011 (1 page) |
8 November 2011 | Termination of appointment of Ffw Secretaries Ltd as a secretary (1 page) |
8 November 2011 | Director's details changed for Mr Anthony Geoffrey David Esse on 31 December 2010 (2 pages) |
8 November 2011 | Director's details changed for Mr Anthony Geoffrey David Esse on 31 December 2010 (2 pages) |
8 November 2011 | Termination of appointment of Ffw Secretaries Ltd as a secretary (1 page) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
25 March 2011 | Full accounts made up to 30 September 2010 (15 pages) |
25 March 2011 | Full accounts made up to 30 September 2010 (15 pages) |
24 October 2010 | Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page) |
24 October 2010 | Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page) |
18 October 2010 | Registered office address changed from 35 Vine Street London EC3N 2AA on 18 October 2010 (1 page) |
18 October 2010 | Registered office address changed from 35 Vine Street London EC3N 2AA on 18 October 2010 (1 page) |
21 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Secretary's details changed for Ffw Secretaries Ltd on 24 August 2010 (1 page) |
21 September 2010 | Secretary's details changed for Ffw Secretaries Ltd on 24 August 2010 (1 page) |
21 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Termination of appointment of Victoria Brannen as a director (1 page) |
14 June 2010 | Termination of appointment of Victoria Brannen as a director (1 page) |
7 May 2010 | Appointment of Mr Anthony Geoffrey David Esse as a director (2 pages) |
7 May 2010 | Appointment of Mr Anthony Geoffrey David Esse as a director (2 pages) |
24 August 2009 | Incorporation (21 pages) |
24 August 2009 | Incorporation (21 pages) |