Company NameReservia Limited
Company StatusActive
Company Number08889959
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Anthony Patrick Ingram
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(5 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr David John Fairbrother
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(8 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCalle Opalo De Riviera Num 2 Esc. 01 Planta Pb Pta
Mijas, Malaga
29649
Director NameMr Grant Craig Peires
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2023(9 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameMAPA Management & Administration Serices Limited (Corporation)
StatusCurrent
Appointed12 February 2014(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
Appointed12 February 2014(same day as company formation)
RoleConsultant
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
Appointed12 February 2014(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(3 years, 7 months 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(3 years, 7 months 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 Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Charges

21 December 2018Delivered on: 7 January 2019
Persons entitled: Resort Management Finance Services, Inc. (As Lender)

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

12 February 2024Confirmation statement made on 12 February 2024 with no updates (3 pages)
21 December 2023Full accounts made up to 31 December 2022 (24 pages)
7 November 2023Termination of appointment of Graham Wilding as a director on 31 October 2023 (1 page)
3 October 2023Appointment of Mr Grant Craig Peires as a director on 30 September 2023 (2 pages)
2 October 2023Termination of appointment of Helen Marie O'donnell as a director on 30 September 2023 (1 page)
23 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
24 January 2023Full accounts made up to 31 December 2021 (25 pages)
22 December 2022Previous accounting period shortened from 3 January 2022 to 31 December 2021 (1 page)
5 September 2022Director's details changed for Ms Helen Marie O'donnell on 15 August 2022 (2 pages)
24 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
14 January 2022Accounts for a small company made up to 31 December 2020 (16 pages)
1 January 2022Previous accounting period shortened from 4 January 2021 to 3 January 2021 (1 page)
9 November 2021Director's details changed for Ms Helen Marie O'donnell on 1 August 2021 (2 pages)
9 November 2021Director's details changed for Mr Graham Wilding on 1 March 2021 (2 pages)
3 October 2021Previous accounting period shortened from 5 January 2021 to 4 January 2021 (1 page)
24 February 2021Confirmation statement made on 12 February 2021 with updates (4 pages)
16 February 2021Notification of Mermaid Ventures Limited as a person with significant control on 20 November 2020 (2 pages)
16 February 2021Cessation of Club La Costa (Uk) Plc as a person with significant control on 20 November 2020 (1 page)
22 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
22 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (40 pages)
22 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages)
22 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
24 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
20 November 2019Director's details changed for Mr David John Fairbrother on 1 October 2019 (2 pages)
24 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages)
24 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
24 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (37 pages)
24 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
4 October 2019Previous accounting period shortened from 6 January 2019 to 5 January 2019 (1 page)
13 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
7 January 2019Registration of charge 088899590001, created on 21 December 2018 (35 pages)
8 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
8 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (37 pages)
8 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
8 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages)
4 October 2018Previous accounting period shortened from 7 January 2018 to 6 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)
27 February 2018Confirmation statement made on 12 February 2018 with no updates (3 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 Ms Helen Marie O'donnell 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)
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)
22 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages)
22 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
22 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
22 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
22 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
22 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
22 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages)
22 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
21 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
18 July 2016Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages)
18 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (36 pages)
18 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
18 July 2016Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages)
18 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
18 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (36 pages)
18 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
18 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
1 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(5 pages)
1 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(5 pages)
22 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
22 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
1 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (28 pages)
1 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
1 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
1 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (28 pages)
1 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
1 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
14 October 2015Previous accounting period shortened from 8 January 2015 to 7 January 2015 (1 page)
14 October 2015Previous accounting period shortened from 8 January 2015 to 7 January 2015 (1 page)
9 September 2015Previous accounting period shortened from 28 February 2015 to 8 January 2015 (1 page)
9 September 2015Previous accounting period shortened from 28 February 2015 to 8 January 2015 (1 page)
9 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(5 pages)
9 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(5 pages)
17 December 2014Appointment of Mr David John Fairbrother as a director on 1 November 2014 (2 pages)
17 December 2014Appointment of Mr David John Fairbrother as a director on 1 November 2014 (2 pages)
17 December 2014Appointment of Mr David John Fairbrother as a director on 1 November 2014 (2 pages)
14 August 2014Director's details changed for Mr Anthony Patrick Ingram on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Anthony Patrick Ingram on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Anthony Patrick Ingram on 1 August 2014 (2 pages)
5 August 2014Appointment of Mr Anthony Patrick Ingram as a director on 1 August 2014 (2 pages)
5 August 2014Appointment of Mr Anthony Patrick Ingram as a director on 1 August 2014 (2 pages)
5 August 2014Appointment of Mr Anthony Patrick Ingram as a director on 1 August 2014 (2 pages)
30 June 2014Appointment of Mapa Management & Administration Serices Limited as a secretary (2 pages)
30 June 2014Appointment of Mapa Management & Administration Serices Limited as a secretary (2 pages)
30 June 2014Termination of appointment of Barbara Kahan as a director (2 pages)
30 June 2014Appointment of Mr Raymond John Bratt as a director (3 pages)
30 June 2014Termination of appointment of Barbara Kahan as a director (2 pages)
30 June 2014Appointment of Mr Raymond John Bratt as a director (3 pages)
25 June 2014Termination of appointment of Barbara Kahan as a director (2 pages)
25 June 2014Termination of appointment of Barbara Kahan as a director (2 pages)
18 June 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 18 June 2014 (1 page)
18 June 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 18 June 2014 (1 page)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)