London
WC2A 1DT
Director Name | Mr Anthony James Brewis Nares |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2016(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 95 Chancery Lane London WC2A 1DT |
Secretary Name | Kin Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2018(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Correspondence Address | Hyde Park House 5 Manfred Road London SW15 2RS |
Director Name | Mr Eric George Oliver Roseman |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-15 Wigmore Street London W1A 2JZ |
Director Name | Mr Paul Baron Bray |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11-15 Wigmore Street London W1A 2JZ |
Director Name | Mr Stuart Roderick Jenkin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 11-15 Wigmore Street London W1A 2JZ |
Director Name | Mr Patrick Julian Hulme Smith |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 11-15 Wigmore Street London W1A 2JZ |
Director Name | Mr Jonathan Paul White |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-15 Wigmore Street London W1A 2JZ |
Secretary Name | Carol Ann Stratton |
---|---|
Status | Resigned |
Appointed | 13 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 11-15 Wigmore Street London W1A 2JZ |
Director Name | Mr Timothy Kennar Allibone |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 October 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 11-15 Wigmore Street London W1A 2JZ |
Director Name | Mr Sean David Hodgson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 April 2019) |
Role | Property Marketing And Development |
Country of Residence | England |
Correspondence Address | Hyde Park House 5 Manfred Road London SW15 2RS |
Director Name | Mr Damian Robert Sargent |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2016(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 August 2020) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Hyde Park House 5 Manfred Road London SW15 2RS |
Director Name | Ms Carole Lesley Taylor |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2016(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 October 2021) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | Hyde Park House 5 Manfred Road London SW15 2RS |
Website | www.unacarbisbay.com |
---|---|
Telephone | 01736 257000 |
Telephone region | Penzance |
Registered Address | 4th Floor, 95 Chancery Lane London WC2A 1DT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Frep 2 (Carbis Bay) Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,309,757 |
Gross Profit | -£174,153 |
Net Worth | -£3,889,056 |
Cash | £157,795 |
Current Liabilities | £12,031,962 |
Latest Accounts | 30 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 22 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 28 December |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
3 May 2023 | Delivered on: 9 May 2023 Persons entitled: Loan Note Debentures Limited Classification: A registered charge Particulars: Land known as plot 2G and 2J forming part of the land known as little trevarrack, laity lane, carbis bay, st ives, TR26 3HW as the same is registered with hm land registry under title number CL197348, as identified outlined red on the plans appended to schedule 1. Outstanding |
---|---|
1 February 2023 | Delivered on: 7 February 2023 Persons entitled: Loan Note Debentures Limited Classification: A registered charge Particulars: Land known as plot 2H forming part of the land known as little trevarrack, laity lane, carbis. Bay, st ives, TR26 3HW as the same is registered with hm land registry under title number. CL197348, as identified outlined in red on the plan appended to this schedule 1. Outstanding |
20 October 2016 | Delivered on: 26 October 2016 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: Una st ives, laity lane, carbis bay, st ives (described in the register as little trevarrack, laity lane, carbis bay, st ives), title number CL197348.. Land at una st ives, laity lane, carbis bay, st ives (described in the register as land at little trevarrack, laity lane, carbis bay, st ives), title number CL302443. Outstanding |
6 October 2016 | Delivered on: 18 October 2016 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: Una st ives, laity lane, carbis bay, st ives (described in the register as little trevarrack, laity lane, carbis bay, st ives) (title number CL197348).. Land at una st ives, laity lane, carbis bay, st ives (described in the register as land at little trevarrack, laity lane, carbis bay, st ives) (title number CL302443). Outstanding |
20 March 2014 | Delivered on: 25 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Freehold land known as trevarrack laity lane, carbis bay, st ives registered under title numbers CL197348 and CL302443. Notification of addition to or amendment of charge. Outstanding |
21 December 2023 | Registration of charge 081040210006, created on 20 December 2023 (42 pages) |
---|---|
21 December 2023 | Current accounting period shortened from 29 December 2023 to 28 December 2023 (1 page) |
22 September 2023 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page) |
20 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
12 June 2023 | Director's details changed for Mr Nigel Peter Chapman on 4 April 2018 (2 pages) |
9 May 2023 | Registration of charge 081040210005, created on 3 May 2023 (40 pages) |
15 March 2023 | Accounts for a small company made up to 30 December 2021 (11 pages) |
7 February 2023 | Registration of charge 081040210004, created on 1 February 2023 (39 pages) |
5 July 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
17 March 2022 | Secretary's details changed for Derringtons Limited on 15 March 2022 (1 page) |
15 December 2021 | Director's details changed for Mr Anthony James Brewis Nares on 11 December 2021 (2 pages) |
9 November 2021 | Termination of appointment of Carole Lesley Taylor as a director on 26 October 2021 (1 page) |
1 October 2021 | Total exemption full accounts made up to 30 December 2020 (9 pages) |
21 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 30 December 2019 (9 pages) |
10 September 2020 | Termination of appointment of Damian Robert Sargent as a director on 28 August 2020 (1 page) |
29 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 30 December 2018 (9 pages) |
12 December 2019 | Satisfaction of charge 081040210003 in full (1 page) |
11 December 2019 | Director's details changed for Mr Damian Robert Sargent on 28 November 2019 (2 pages) |
25 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
17 June 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
10 May 2019 | Termination of appointment of Sean David Hodgson as a director on 18 April 2019 (1 page) |
2 January 2019 | Satisfaction of charge 081040210002 in full (1 page) |
16 October 2018 | Appointment of Derringtons Limited as a secretary on 1 October 2018 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
4 April 2018 | Registered office address changed from 10-11 Lemon Street Truro Cornwall TR1 2LQ to Hyde Park House 5 Manfred Road London SW15 2RS on 4 April 2018 (1 page) |
4 April 2018 | Change of details for Kingfisher Resorts St Ives Limited as a person with significant control on 4 April 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 November 2017 | Director's details changed for Mr Nigel Peter Chapman on 20 August 2017 (2 pages) |
22 November 2017 | Director's details changed for Mr Nigel Peter Chapman on 20 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Anthony James Brewis Nares on 10 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Anthony James Brewis Nares on 10 August 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 13 June 2017 with updates (8 pages) |
20 June 2017 | Confirmation statement made on 13 June 2017 with updates (8 pages) |
18 January 2017 | Appointment of Mr Damian Robert Sargent as a director on 10 November 2016 (2 pages) |
18 January 2017 | Appointment of Mrs Carole Lesley Taylor as a director on 10 November 2016 (2 pages) |
18 January 2017 | Appointment of Mrs Carole Lesley Taylor as a director on 10 November 2016 (2 pages) |
18 January 2017 | Appointment of Mr Damian Robert Sargent as a director on 10 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr Sean David Hodgson as a director on 6 October 2016 (2 pages) |
7 November 2016 | Appointment of Mr Sean David Hodgson as a director on 6 October 2016 (2 pages) |
7 November 2016 | Appointment of Mr Anthony James Brewis Nares as a director on 6 October 2016 (2 pages) |
7 November 2016 | Appointment of Mr Anthony James Brewis Nares as a director on 6 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Carol Ann Stratton as a secretary on 6 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Jonathan Paul White as a director on 6 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Patrick Julian Hulme Smith as a director on 6 October 2016 (2 pages) |
31 October 2016 | Appointment of Mr Nigel Peter Chapman as a director on 6 October 2016 (3 pages) |
31 October 2016 | Termination of appointment of Paul Baron Bray as a director on 6 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Patrick Julian Hulme Smith as a director on 6 October 2016 (2 pages) |
31 October 2016 | Registered office address changed from 11-15 Wigmore Street London W1A 2JZ to 10-11 Lemon Street Truro Cornwall TR1 2LQ on 31 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Timothy Kennar Allibone as a director on 6 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Jonathan Paul White as a director on 6 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Paul Baron Bray as a director on 6 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Stuart Roderick Jenkin as a director on 6 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Timothy Kennar Allibone as a director on 6 October 2016 (2 pages) |
31 October 2016 | Registered office address changed from 11-15 Wigmore Street London W1A 2JZ to 10-11 Lemon Street Truro Cornwall TR1 2LQ on 31 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Stuart Roderick Jenkin as a director on 6 October 2016 (2 pages) |
31 October 2016 | Appointment of Mr Nigel Peter Chapman as a director on 6 October 2016 (3 pages) |
31 October 2016 | Termination of appointment of Carol Ann Stratton as a secretary on 6 October 2016 (2 pages) |
27 October 2016 | Company name changed frep 2 (carbis bay) LIMITED\certificate issued on 27/10/16
|
27 October 2016 | Company name changed frep 2 (carbis bay) LIMITED\certificate issued on 27/10/16
|
26 October 2016 | Registration of charge 081040210003, created on 20 October 2016 (19 pages) |
26 October 2016 | Registration of charge 081040210003, created on 20 October 2016 (19 pages) |
18 October 2016 | Registration of charge 081040210002, created on 6 October 2016 (22 pages) |
18 October 2016 | Registration of charge 081040210002, created on 6 October 2016 (22 pages) |
13 October 2016 | Termination of appointment of Stuart Roderick Jenkin as a director on 6 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Timothy Kennar Allibone as a director on 6 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Timothy Kennar Allibone as a director on 6 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Paul Baron Bray as a director on 6 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Paul Baron Bray as a director on 6 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Jonathan Paul White as a director on 6 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Jonathan Paul White as a director on 6 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Patrick Julian Hulme Smith as a director on 6 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Patrick Julian Hulme Smith as a director on 6 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Stuart Roderick Jenkin as a director on 6 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Carol Ann Stratton as a secretary on 6 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Carol Ann Stratton as a secretary on 6 October 2016 (1 page) |
12 October 2016 | Satisfaction of charge 081040210001 in full (4 pages) |
12 October 2016 | Satisfaction of charge 081040210001 in full (4 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
17 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
8 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
19 June 2015 | Director's details changed for Mr Timothy Kennar Allibone on 1 November 2014 (2 pages) |
19 June 2015 | Director's details changed for Mr Timothy Kennar Allibone on 1 November 2014 (2 pages) |
19 June 2015 | Director's details changed for Mr Timothy Kennar Allibone on 1 November 2014 (2 pages) |
19 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
13 November 2014 | Termination of appointment of Eric George Oliver Roseman as a director on 31 October 2014 (2 pages) |
13 November 2014 | Appointment of Mr Timothy Kennar Allibone as a director on 1 November 2014 (3 pages) |
13 November 2014 | Termination of appointment of Eric George Oliver Roseman as a director on 31 October 2014 (2 pages) |
13 November 2014 | Appointment of Mr Timothy Kennar Allibone as a director on 1 November 2014 (3 pages) |
13 November 2014 | Appointment of Mr Timothy Kennar Allibone as a director on 1 November 2014 (3 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
8 April 2014 | Memorandum and Articles of Association (27 pages) |
8 April 2014 | Memorandum and Articles of Association (27 pages) |
8 April 2014 | Resolutions
|
8 April 2014 | Resolutions
|
25 March 2014 | Registration of charge 081040210001 (48 pages) |
25 March 2014 | Registration of charge 081040210001 (48 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
14 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (8 pages) |
14 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (8 pages) |
24 October 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
24 October 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
13 June 2012 | Incorporation (40 pages) |
13 June 2012 | Incorporation (40 pages) |