About

Registered Number: 03123199
Date of Incorporation: 07/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: Hallswelle House, 1 Hallswelle Road, London, NW11 0DH

 

Founded in 1995, Club La Costa (UK) Plc has its registered office in London, it's status at Companies House is "Active". Club La Costa (UK) Plc has 7 directors listed as Fairbrother, David John, Revivo, Eran, Gibson, David, Lyons, Richard Bernard, Lyons, Richard Bernard, Robertson, Iain, Walton, Andrew David at Companies House. We don't know the number of employees at Club La Costa (UK) Plc.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRBROTHER, David John 10 December 2014 - 1
REVIVO, Eran 24 May 2004 - 1
GIBSON, David 07 November 1995 16 February 1996 1
LYONS, Richard Bernard 01 July 2000 01 July 2003 1
LYONS, Richard Bernard 07 November 1995 01 November 1996 1
ROBERTSON, Iain 01 July 2003 01 April 2004 1
WALTON, Andrew David 01 April 2006 13 July 2006 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
TM01 - Termination of appointment of director 15 May 2020
CS01 - N/A 20 November 2019
CH01 - Change of particulars for director 20 November 2019
AP01 - Appointment of director 14 August 2019
AA - Annual Accounts 02 July 2019
AA01 - Change of accounting reference date 02 July 2019
MR01 - N/A 19 March 2019
SH01 - Return of Allotment of shares 08 January 2019
CS01 - N/A 17 December 2018
CH01 - Change of particulars for director 15 September 2018
PSC07 - N/A 24 August 2018
SH01 - Return of Allotment of shares 21 June 2018
RESOLUTIONS - N/A 19 June 2018
CC04 - Statement of companies objects 19 June 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 21 November 2017
AP01 - Appointment of director 11 October 2017
TM01 - Termination of appointment of director 11 October 2017
AA - Annual Accounts 20 July 2017
AA01 - Change of accounting reference date 04 July 2017
CS01 - N/A 16 January 2017
RESOLUTIONS - N/A 18 July 2016
RESOLUTIONS - N/A 18 July 2016
RESOLUTIONS - N/A 18 July 2016
RESOLUTIONS - N/A 18 July 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 01 July 2015
AP01 - Appointment of director 17 December 2014
AP01 - Appointment of director 17 December 2014
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 18 June 2014
CH01 - Change of particulars for director 29 January 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 12 November 2012
CH01 - Change of particulars for director 12 November 2012
MG01 - Particulars of a mortgage or charge 26 October 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH04 - Change of particulars for corporate secretary 18 November 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 21 October 2009
225 - Change of Accounting Reference Date 22 July 2009
225 - Change of Accounting Reference Date 21 July 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
363a - Annual Return 15 November 2007
395 - Particulars of a mortgage or charge 07 September 2007
AA - Annual Accounts 06 August 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 09 November 2006
395 - Particulars of a mortgage or charge 13 July 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
AUD - Auditor's letter of resignation 20 March 2006
363a - Annual Return 10 November 2005
AA - Annual Accounts 09 November 2005
395 - Particulars of a mortgage or charge 12 October 2005
AA - Annual Accounts 24 November 2004
363a - Annual Return 17 November 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
287 - Change in situation or address of Registered Office 01 July 2004
288c - Notice of change of directors or secretaries or in their particulars 01 July 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
395 - Particulars of a mortgage or charge 16 April 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 March 2004
363a - Annual Return 14 November 2003
AA - Annual Accounts 04 November 2003
395 - Particulars of a mortgage or charge 16 September 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 February 2003
395 - Particulars of a mortgage or charge 08 January 2003
363a - Annual Return 06 December 2002
AA - Annual Accounts 30 October 2002
395 - Particulars of a mortgage or charge 21 May 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 January 2002
363a - Annual Return 15 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 August 2001
AA - Annual Accounts 02 August 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 July 2001
395 - Particulars of a mortgage or charge 22 June 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
363a - Annual Return 04 January 2001
RESOLUTIONS - N/A 01 August 2000
CERT5 - Re-registration of a company from private to public 01 August 2000
AUDS - Auditor's statement 01 August 2000
AUDR - Auditor's report 01 August 2000
BS - Balance sheet 01 August 2000
MAR - Memorandum and Articles - used in re-registration 01 August 2000
43(3)e - Declaration on application by a private company for re-registration as a public company 01 August 2000
43(3) - Application by a private company for re-registration as a public company 01 August 2000
AA - Annual Accounts 01 August 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2000
AUD - Auditor's letter of resignation 15 March 2000
363a - Annual Return 19 November 1999
AA - Annual Accounts 02 November 1999
287 - Change in situation or address of Registered Office 11 August 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
288a - Notice of appointment of directors or secretaries 30 April 1999
288a - Notice of appointment of directors or secretaries 30 April 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 April 1999
363a - Annual Return 05 January 1999
CERTNM - Change of name certificate 08 October 1998
AA - Annual Accounts 31 July 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
288b - Notice of resignation of directors or secretaries 24 July 1998
363a - Annual Return 21 November 1997
AA - Annual Accounts 30 September 1997
363a - Annual Return 30 June 1997
288a - Notice of appointment of directors or secretaries 26 June 1997
287 - Change in situation or address of Registered Office 02 June 1997
288b - Notice of resignation of directors or secretaries 14 February 1997
288 - N/A 24 March 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 January 1996
288 - N/A 12 December 1995
287 - Change in situation or address of Registered Office 12 December 1995
288 - N/A 12 December 1995
288 - N/A 12 December 1995
NEWINC - New incorporation documents 07 November 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 March 2019 Outstanding

N/A

Deed of charge over credit balances 19 October 2012 Outstanding

N/A

Rent deposit deed 22 August 2007 Outstanding

N/A

Rent deposit deed 05 July 2006 Outstanding

N/A

Rent deposit 10 October 2005 Outstanding

N/A

Rent deposit deed 15 April 2004 Outstanding

N/A

Supplemental rent deposit 12 September 2003 Outstanding

N/A

Rent deposit deed 23 December 2002 Outstanding

N/A

Deed of rental deposit 16 May 2002 Outstanding

N/A

Rent deposit deed 11 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.