1 Hallswelle Road
London
NW11 0DH
Director Name | Mr David John Fairbrother |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Calle Opalo De Riviera Num 2 Esc. 01 Planta Pb Pta Mijas, Malaga 29649 |
Director Name | Mr Grant Craig Peires |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2023(9 years, 7 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 & Administration Serices Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 February 2014(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 | 12 February 2014(same day as company formation) |
Role | Consultant |
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 | 12 February 2014(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(3 years, 7 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(3 years, 7 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 |
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 | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
21 December 2018 | Delivered on: 7 January 2019 Persons entitled: Resort Management Finance Services, Inc. (As Lender) Classification: A registered charge Particulars: N/A. Outstanding |
---|
12 February 2024 | Confirmation statement made on 12 February 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Full accounts made up to 31 December 2022 (24 pages) |
7 November 2023 | Termination of appointment of Graham Wilding as a director on 31 October 2023 (1 page) |
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) |
23 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
24 January 2023 | Full accounts made up to 31 December 2021 (25 pages) |
22 December 2022 | Previous accounting period shortened from 3 January 2022 to 31 December 2021 (1 page) |
5 September 2022 | Director's details changed for Ms Helen Marie O'donnell on 15 August 2022 (2 pages) |
24 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
14 January 2022 | Accounts for a small company made up to 31 December 2020 (16 pages) |
1 January 2022 | Previous accounting period shortened from 4 January 2021 to 3 January 2021 (1 page) |
9 November 2021 | Director's details changed for Ms Helen Marie O'donnell on 1 August 2021 (2 pages) |
9 November 2021 | Director's details changed for Mr Graham Wilding on 1 March 2021 (2 pages) |
3 October 2021 | Previous accounting period shortened from 5 January 2021 to 4 January 2021 (1 page) |
24 February 2021 | Confirmation statement made on 12 February 2021 with updates (4 pages) |
16 February 2021 | Notification of Mermaid Ventures Limited as a person with significant control on 20 November 2020 (2 pages) |
16 February 2021 | Cessation of Club La Costa (Uk) Plc as a person with significant control on 20 November 2020 (1 page) |
22 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
22 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (40 pages) |
22 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages) |
22 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
24 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
20 November 2019 | Director's details changed for Mr David John Fairbrother on 1 October 2019 (2 pages) |
24 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages) |
24 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
24 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (37 pages) |
24 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
4 October 2019 | Previous accounting period shortened from 6 January 2019 to 5 January 2019 (1 page) |
13 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
7 January 2019 | Registration of charge 088899590001, created on 21 December 2018 (35 pages) |
8 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
8 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (37 pages) |
8 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
8 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages) |
4 October 2018 | Previous accounting period shortened from 7 January 2018 to 6 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) |
27 February 2018 | Confirmation statement made on 12 February 2018 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 Mr Graham Wilding 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 | Appointment of Mr Graham Wilding 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 Ms Helen Marie O'donnell as a director on 29 September 2017 (2 pages) |
22 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages) |
22 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
22 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
22 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
22 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
22 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
22 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages) |
22 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
21 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
18 July 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages) |
18 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (36 pages) |
18 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
18 July 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages) |
18 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
18 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (36 pages) |
18 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
18 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
1 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
22 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages) |
22 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages) |
1 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (28 pages) |
1 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
1 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
1 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (28 pages) |
1 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
1 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
14 October 2015 | Previous accounting period shortened from 8 January 2015 to 7 January 2015 (1 page) |
14 October 2015 | Previous accounting period shortened from 8 January 2015 to 7 January 2015 (1 page) |
9 September 2015 | Previous accounting period shortened from 28 February 2015 to 8 January 2015 (1 page) |
9 September 2015 | Previous accounting period shortened from 28 February 2015 to 8 January 2015 (1 page) |
9 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
17 December 2014 | Appointment of Mr David John Fairbrother as a director on 1 November 2014 (2 pages) |
17 December 2014 | Appointment of Mr David John Fairbrother as a director on 1 November 2014 (2 pages) |
17 December 2014 | Appointment of Mr David John Fairbrother as a director on 1 November 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Anthony Patrick Ingram on 1 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Anthony Patrick Ingram on 1 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Anthony Patrick Ingram on 1 August 2014 (2 pages) |
5 August 2014 | Appointment of Mr Anthony Patrick Ingram as a director on 1 August 2014 (2 pages) |
5 August 2014 | Appointment of Mr Anthony Patrick Ingram as a director on 1 August 2014 (2 pages) |
5 August 2014 | Appointment of Mr Anthony Patrick Ingram as a director on 1 August 2014 (2 pages) |
30 June 2014 | Appointment of Mapa Management & Administration Serices Limited as a secretary (2 pages) |
30 June 2014 | Appointment of Mapa Management & Administration Serices Limited as a secretary (2 pages) |
30 June 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
30 June 2014 | Appointment of Mr Raymond John Bratt as a director (3 pages) |
30 June 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
30 June 2014 | Appointment of Mr Raymond John Bratt as a director (3 pages) |
25 June 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 June 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
18 June 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 18 June 2014 (1 page) |
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|