Company NameCLC Holidays Limited
DirectorGrant Craig Peires
Company StatusActive
Company Number07361428
CategoryPrivate Limited Company
Incorporation Date31 August 2010(13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Grant Craig Peires
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2023(13 years, 1 month 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
Appointed31 August 2010(same day as company formation)
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Raymond John Bratt
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(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(7 years, 1 month 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(7 years, 1 month 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

Contact

Websiteclublacosta.com
Telephone0800 0319151
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 £1Club La Costa (Uk) PLC
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 Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

13 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
1 September 2020Confirmation statement made on 31 August 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)
3 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
18 October 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
10 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
5 October 2018Previous accounting period shortened from 8 January 2018 to 7 January 2018 (1 page)
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)
19 October 2017Current accounting period extended from 31 December 2017 to 8 January 2018 (1 page)
19 October 2017Current accounting period extended from 31 December 2017 to 8 January 2018 (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 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 Mr Graham Wilding 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)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 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)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(3 pages)
18 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(3 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)
5 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
8 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 May 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
3 May 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
24 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
23 September 2010Appointment of Raymond John Bratt as a director (3 pages)
23 September 2010Appointment of Raymond John Bratt as a director (3 pages)
23 September 2010Appointment of Mapa Management & Administration Services Limited as a secretary (4 pages)
23 September 2010Appointment of Mapa Management & Administration Services Limited as a secretary (4 pages)
7 September 2010Termination of appointment of Barbara Kahan as a director (2 pages)
7 September 2010Termination of appointment of Barbara Kahan as a director (2 pages)
31 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
31 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
31 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)