About

Registered Number: 02198982
Date of Incorporation: 26/11/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: C/O Harold Benjamin Littlejohn, Hill House 67/71 Lowlands Road, Harrow, Middlesex, HA1 3EQ

 

Club La Santa Ltd was founded on 26 November 1987 with its registered office in Harrow in Middlesex, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Club La Santa Ltd. The companies directors are listed as Harold Benjamin Limited, Sohns, Lars Frederik, Crossfield, Sophie Elizabeth Elton, Davies, Bethan, Mann, Carol Irene, Bechmann, Willy, Feerup, Niels, Krogager, Ejlif, Lunoe, Mikael, Mann, Carol Irene, Rasmussen, Leif in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOHNS, Lars Frederik 26 June 2013 - 1
BECHMANN, Willy N/A 01 July 1993 1
FEERUP, Niels 31 October 2012 26 June 2013 1
KROGAGER, Ejlif N/A 07 January 1992 1
LUNOE, Mikael N/A 15 July 1995 1
MANN, Carol Irene 16 July 1995 15 December 1997 1
RASMUSSEN, Leif 15 December 1997 31 October 2012 1
Secretary Name Appointed Resigned Total Appointments
HAROLD BENJAMIN LIMITED 05 October 2004 - 1
CROSSFIELD, Sophie Elizabeth Elton 16 July 1995 23 August 1996 1
DAVIES, Bethan 23 August 1996 18 October 1996 1
MANN, Carol Irene 01 August 1992 15 July 1995 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 14 December 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 16 August 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 22 August 2013
AP01 - Appointment of director 19 July 2013
TM01 - Termination of appointment of director 19 July 2013
AA - Annual Accounts 08 March 2013
AP01 - Appointment of director 10 January 2013
TM01 - Termination of appointment of director 10 January 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH04 - Change of particulars for corporate secretary 13 September 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 26 August 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 20 January 2009
AA - Annual Accounts 07 January 2008
363s - Annual Return 17 December 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 29 August 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 06 September 2005
AA - Annual Accounts 09 February 2005
288a - Notice of appointment of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 15 August 2003
AA - Annual Accounts 10 February 2003
363s - Annual Return 12 August 2002
AA - Annual Accounts 11 February 2002
363s - Annual Return 22 October 2001
AA - Annual Accounts 08 February 2001
363s - Annual Return 01 September 2000
287 - Change in situation or address of Registered Office 22 April 2000
AA - Annual Accounts 20 March 2000
363s - Annual Return 17 September 1999
169 - Return by a company purchasing its own shares 09 March 1999
173 - Declaration in relation to the redemption or purchase of shares out of capital 15 December 1998
AA - Annual Accounts 14 December 1998
363s - Annual Return 16 October 1998
AA - Annual Accounts 03 March 1998
288b - Notice of resignation of directors or secretaries 23 December 1997
288a - Notice of appointment of directors or secretaries 23 December 1997
287 - Change in situation or address of Registered Office 07 November 1997
363s - Annual Return 19 September 1997
AA - Annual Accounts 05 March 1997
287 - Change in situation or address of Registered Office 06 December 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
288b - Notice of resignation of directors or secretaries 24 October 1996
363s - Annual Return 13 September 1996
288 - N/A 13 September 1996
395 - Particulars of a mortgage or charge 30 August 1996
AA - Annual Accounts 14 April 1996
395 - Particulars of a mortgage or charge 26 March 1996
363a - Annual Return 13 December 1995
395 - Particulars of a mortgage or charge 17 October 1995
363s - Annual Return 15 September 1995
288 - N/A 06 September 1995
288 - N/A 06 September 1995
AA - Annual Accounts 14 March 1995
RESOLUTIONS - N/A 20 October 1994
RESOLUTIONS - N/A 20 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1994
123 - Notice of increase in nominal capital 20 October 1994
363s - Annual Return 23 September 1994
AA - Annual Accounts 31 March 1994
288 - N/A 23 December 1993
363s - Annual Return 31 August 1993
AA - Annual Accounts 30 August 1993
363s - Annual Return 07 November 1992
288 - N/A 07 November 1992
AA - Annual Accounts 07 August 1992
AA - Annual Accounts 31 July 1992
288 - N/A 21 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 January 1992
363b - Annual Return 02 January 1992
287 - Change in situation or address of Registered Office 13 September 1991
CERTNM - Change of name certificate 15 February 1991
288 - N/A 31 January 1991
288 - N/A 31 January 1991
RESOLUTIONS - N/A 05 September 1990
AA - Annual Accounts 05 September 1990
363 - Annual Return 05 September 1990
AA - Annual Accounts 09 May 1989
RESOLUTIONS - N/A 26 April 1989
288 - N/A 26 April 1989
363 - Annual Return 26 April 1989
288 - N/A 12 January 1988
288 - N/A 12 January 1988
287 - Change in situation or address of Registered Office 12 January 1988
RESOLUTIONS - N/A 06 January 1988
NEWINC - New incorporation documents 26 November 1987

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 23 August 1996 Outstanding

N/A

Charge over credit balances 19 March 1996 Outstanding

N/A

Charge over credit balances 02 October 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.