London
NW11 0DH
Director Name | Mr Grant Craig Peires |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2023(10 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Secretary Name | MAPA Management & Adminstration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 October 2012(same day as company formation) |
Correspondence Address | Hallswelle House Hallswelle Road London NW11 0DH |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(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 | 19 October 2012(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(4 years, 11 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(4 years, 11 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 |
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 |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 6 October 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 6 January |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
7 November 2023 | Termination of appointment of Graham Wilding as a director on 31 October 2023 (1 page) |
---|---|
23 October 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
19 October 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
3 October 2023 | Appointment of Mr Grant Craig Peires as a director on 30 September 2023 (2 pages) |
2 October 2023 | Termination of appointment of Helen Marie O'donnell as a director on 30 September 2023 (1 page) |
10 May 2023 | Change of details for Mr James Cunningham-Davis as a person with significant control on 1 February 2023 (2 pages) |
10 May 2023 | Change of details for Mr Pritesh Ramesh Desai as a person with significant control on 1 February 2023 (2 pages) |
28 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
22 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
5 September 2022 | Director's details changed for Ms Helen Marie O'donnell on 15 August 2022 (2 pages) |
20 October 2021 | Director's details changed for Mr Graham Wilding on 1 March 2021 (2 pages) |
20 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
20 October 2021 | Director's details changed for Ms Helen Marie O'donnell on 1 August 2021 (2 pages) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
19 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
13 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
15 September 2020 | Cessation of Christina Lillian Rawlinson as a person with significant control on 4 August 2020 (1 page) |
22 October 2019 | Confirmation statement made on 19 October 2019 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) |
12 March 2019 | Appointment of Mr Martin Jonathan Smulovitch as a director on 11 March 2019 (2 pages) |
24 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
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) |
14 September 2018 | Cessation of Janice Janice Kinnish as a person with significant control on 14 December 2017 (1 page) |
20 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 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 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) |
2 October 2017 | Cessation of Clc Resort Developments Limited as a person with significant control on 2 October 2017 (1 page) |
2 October 2017 | Notification of Pritesh Ramesh Desai as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Notification of James Cunningham-Davis as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Notification of James Cunningham-Davis as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Notification of Christina Lillian Rawlinson as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Notification of Pritesh Ramesh Desai as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Notification of Christina Lillian Rawlinson as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Cessation of Clc Resort Developments Limited as a person with significant control on 6 April 2016 (1 page) |
2 October 2017 | Notification of Janice Kinnish 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) |
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) |
20 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 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) |
20 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 July 2014 | Accounts for a dormant company made up to 1 January 2013 (2 pages) |
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 July 2014 | Accounts for a dormant company made up to 1 January 2013 (2 pages) |
2 July 2014 | Accounts for a dormant company made up to 1 January 2013 (2 pages) |
25 June 2014 | Previous accounting period shortened from 8 January 2014 to 7 January 2014 (1 page) |
25 June 2014 | Previous accounting period shortened from 8 January 2014 to 7 January 2014 (1 page) |
25 June 2014 | Previous accounting period shortened from 8 January 2014 to 7 January 2014 (1 page) |
23 June 2014 | Current accounting period shortened from 31 October 2013 to 8 January 2013 (1 page) |
23 June 2014 | Current accounting period shortened from 31 October 2013 to 8 January 2013 (1 page) |
23 June 2014 | Current accounting period shortened from 31 October 2013 to 8 January 2013 (1 page) |
20 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
15 November 2012 | Appointment of Mapa Management & Adminstration Services Limited as a secretary (2 pages) |
15 November 2012 | Appointment of Mapa Management & Adminstration Services Limited as a secretary (2 pages) |
12 November 2012 | Appointment of Mr Raymond John Bratt as a director (3 pages) |
12 November 2012 | Appointment of Mr Raymond John Bratt as a director (3 pages) |
24 October 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
24 October 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 October 2012 | Incorporation
|
19 October 2012 | Incorporation
|
19 October 2012 | Incorporation
|