London
NW11 0DH
Secretary Name | MAPA Management & Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 August 2010(same day as company formation) |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Raymond John Bratt |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(same day as company formation) |
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(7 years, 1 month 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(7 years, 1 month 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 |
Website | clublacosta.com |
---|---|
Telephone | 0800 0319151 |
Telephone region | Freephone |
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 | Club La Costa (Uk) PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 6 October 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 06 January |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
13 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
1 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
16 October 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
4 October 2019 | Previous accounting period shortened from 7 January 2019 to 6 January 2019 (1 page) |
3 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
18 October 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
10 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
5 October 2018 | Previous accounting period shortened from 8 January 2018 to 7 January 2018 (1 page) |
24 September 2018 | Director's details changed for Mr Graham Wilding on 4 September 2018 (2 pages) |
15 September 2018 | Director's details changed for Ms Helen Marie O'donnell on 1 July 2018 (2 pages) |
19 October 2017 | Current accounting period extended from 31 December 2017 to 8 January 2018 (1 page) |
19 October 2017 | Current accounting period extended from 31 December 2017 to 8 January 2018 (1 page) |
11 October 2017 | Termination of appointment of Raymond John Bratt as a director on 29 September 2017 (1 page) |
11 October 2017 | Appointment of Ms Helen Marie O'donnell 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) |
11 October 2017 | Appointment of Mr Graham Wilding as a director on 29 September 2017 (2 pages) |
11 October 2017 | Appointment of Mr Graham Wilding as a director on 29 September 2017 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
18 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
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) |
15 February 2013 | Director's details changed for Raymond John Bratt on 1 October 2012 (2 pages) |
5 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
8 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
3 May 2012 | Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
3 May 2012 | Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
24 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
23 September 2010 | Appointment of Raymond John Bratt as a director (3 pages) |
23 September 2010 | Appointment of Raymond John Bratt as a director (3 pages) |
23 September 2010 | Appointment of Mapa Management & Administration Services Limited as a secretary (4 pages) |
23 September 2010 | Appointment of Mapa Management & Administration Services Limited as a secretary (4 pages) |
7 September 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
7 September 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
31 August 2010 | Incorporation
|
31 August 2010 | Incorporation
|
31 August 2010 | Incorporation
|