Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLUB LA COSTA (UK) PLC
Company Information for

CLUB LA COSTA (UK) PLC

C/O FRP ADVISORY TRADING LIMITED 110, CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
03123199
Public Limited Company
Liquidation

Company Overview

About Club La Costa (uk) Plc
CLUB LA COSTA (UK) PLC was founded on 1995-11-07 and has its registered office in London. The organisation's status is listed as "Liquidation". Club La Costa (uk) Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CLUB LA COSTA (UK) PLC
 
Legal Registered Office
C/O FRP ADVISORY TRADING LIMITED 110
CANNON STREET
LONDON
EC4N 6EU
Other companies in NW11
 
Filing Information
Company Number 03123199
Company ID Number 03123199
Date formed 1995-11-07
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 03/07/2021
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts GROUP
Last Datalog update: 2022-12-29 05:07:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLUB LA COSTA (UK) PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLUB LA COSTA (UK) PLC

Current Directors
Officer Role Date Appointed
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED
Company Secretary 1998-11-08
GEOFFREY IAN BRUCE
Director 2014-12-10
DAVID JOHN FAIRBROTHER
Director 2014-12-10
HELEN MARIE O'DONNELL
Director 2017-09-29
ERAN REVIVO
Director 2004-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND JOHN BRATT
Director 2000-06-22 2017-09-29
ANDREW DAVID WALTON
Director 2006-04-01 2006-07-13
IAIN ROBERTSON
Director 2003-07-01 2004-04-01
RICHARD BERNARD LYONS
Director 2000-07-01 2003-07-01
ANDROS PIERI
Director 1998-01-02 2000-06-22
COLIN BRIAN GREENWOOD
Company Secretary 1995-11-07 1998-11-08
CAREY FOSTER
Director 1996-11-01 1998-01-02
RICHARD BERNARD LYONS
Director 1995-11-07 1996-11-01
DAVID GIBSON
Director 1995-11-07 1996-02-16
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1995-11-07 1995-11-07
COMPANY DIRECTORS LIMITED
Nominated Director 1995-11-07 1995-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED PHIGOLD UK PLC Company Secretary 2016-10-14 CURRENT 2016-09-21 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED CSS BRIDGE PARTNERS 2013 LP D3 LTD Company Secretary 2016-09-19 CURRENT 2016-09-19 Dissolved 2018-02-27
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED JUICEDLAB.COM LTD Company Secretary 2016-07-14 CURRENT 2016-07-14 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED COLLECTIVE BRANDS LIMITED Company Secretary 2016-03-01 CURRENT 2011-01-25 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED TA-MAKI SUSHI BAR WIMBLEDON LIMITED Company Secretary 2016-01-07 CURRENT 2015-01-07 Liquidation
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED MARTYAN PROPERTIES LTD Company Secretary 2014-06-02 CURRENT 2014-06-02 Active - Proposal to Strike off
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED DEFENX NOMINEES LIMITED Company Secretary 2014-05-22 CURRENT 2014-05-22 Active - Proposal to Strike off
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED MORITZ GLOBAL LIMITED Company Secretary 2014-04-01 CURRENT 2014-04-01 Dissolved 2015-11-10
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED MILEPLAN LIMITED Company Secretary 2014-04-01 CURRENT 2014-04-01 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED SUNSCAPE HOLIDAYS LIMITED Company Secretary 2014-03-11 CURRENT 2014-03-11 Active - Proposal to Strike off
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED LAXBRIDGE PROPERTIES LIMITED Company Secretary 2014-02-12 CURRENT 2014-02-12 Dissolved 2017-07-25
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED MAPAL GREEN ENERGY UK LIMITED Company Secretary 2014-01-01 CURRENT 2013-04-22 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED KLEYMAN MIRAD BTS LIMITED Company Secretary 2013-10-29 CURRENT 2013-10-29 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED LALZIT BAY NOMINEES LIMITED Company Secretary 2013-08-13 CURRENT 2013-08-13 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED NEWDO LIMITED Company Secretary 2013-07-18 CURRENT 2013-07-18 Active - Proposal to Strike off
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED ANTHILL MANAGEMENT LIMITED Company Secretary 2013-07-04 CURRENT 2013-07-04 Active - Proposal to Strike off
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED MAPAL NOMINEES LIMITED Company Secretary 2013-04-04 CURRENT 2013-02-22 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED CLC WORLD TRAVEL LIMITED Company Secretary 2013-04-02 CURRENT 2013-04-02 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED TRIVIAL POKER LIMITED Company Secretary 2013-04-01 CURRENT 2006-03-24 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED ATLAS ENERGY (UK) LTD Company Secretary 2013-03-14 CURRENT 2013-03-14 Dissolved 2015-11-03
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED CLUB LA COSTA RESORTS AND HOTELS LIMITED Company Secretary 2012-11-26 CURRENT 2012-11-26 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED CLUB LA COSTA WORLD LIMITED Company Secretary 2012-11-26 CURRENT 2012-11-26 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED PRIZE SURVEYS LIMITED Company Secretary 2012-11-26 CURRENT 2012-11-26 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED SHEINDEL ASSOCIATES LIMITED Company Secretary 2012-06-20 CURRENT 2012-06-20 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED GLOBAL AGROTECH LIMITED Company Secretary 2012-04-01 CURRENT 2011-03-10 Active - Proposal to Strike off
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED PHOENIX REAL ESTATE INVESTMENTS LTD Company Secretary 2012-03-23 CURRENT 2012-03-23 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED NEWSTAR MARKETING LIMITED Company Secretary 2012-01-06 CURRENT 2012-01-06 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED MILLPORT INVESTMENTS LIMITED Company Secretary 2011-11-10 CURRENT 2011-11-10 Dissolved 2016-03-15
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED EARLPRIDE LIMITED Company Secretary 2011-11-10 CURRENT 2011-11-10 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED AGROTRADE WORLDWIDE LIMITED Company Secretary 2011-09-21 CURRENT 2011-09-21 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED SPARKLING EYES OPTICAL LIMITED Company Secretary 2011-08-26 CURRENT 2011-08-26 Dissolved 2016-11-01
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED FIRST HOLIDAY FINANCE LTD Company Secretary 2011-02-16 CURRENT 2011-02-16 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED RAYE LIMITED Company Secretary 2010-11-07 CURRENT 2009-11-06 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED CLC HOLIDAYS LIMITED Company Secretary 2010-08-31 CURRENT 2010-08-31 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED BALLCREST LIMITED Company Secretary 2010-06-12 CURRENT 2007-06-11 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED DAVISH ENTERPRISES LIMITED Company Secretary 2010-03-05 CURRENT 2010-03-05 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED FM RESORTS MANAGEMENT LIMITED Company Secretary 2009-11-25 CURRENT 2009-11-25 Dissolved 2017-05-09
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED DISCOVER GB LIMITED Company Secretary 2009-03-06 CURRENT 2006-01-25 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED GANNY ASSOCIATES LIMITED Company Secretary 2009-02-12 CURRENT 2009-02-12 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED GENE ART LIMITED Company Secretary 2009-01-01 CURRENT 2002-04-05 Dissolved 2016-09-20
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED F & J EXIT HOLDINGS LTD. Company Secretary 2009-01-01 CURRENT 2001-11-23 Active - Proposal to Strike off
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED COLLECTIVE APPAREL LIMITED Company Secretary 2008-07-04 CURRENT 2008-07-04 Liquidation
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED AMAZING BRAIN LIMITED Company Secretary 2008-05-27 CURRENT 2008-05-27 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED GTI GLOBAL TRADING UK LIMITED Company Secretary 2008-03-19 CURRENT 2008-03-19 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED EXCLUSIVE LIFESTYLE PASSPORT LIMITED Company Secretary 2007-10-23 CURRENT 2007-10-23 Dissolved 2015-01-13
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED JOJO MANAGEMENT LIMITED Company Secretary 2007-10-03 CURRENT 2007-10-03 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED MORLANDS HOLDINGS LIMITED Company Secretary 2007-02-16 CURRENT 2007-02-16 Liquidation
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED ROWLANDS CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2006-12-01 CURRENT 1987-03-13 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED SATELLITE MEDIAPORT SERVICES LIMITED Company Secretary 2006-09-25 CURRENT 2006-09-25 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED JASNATY SECRETARIAL SERVICES LIMITED Company Secretary 2006-09-22 CURRENT 2006-09-22 Dissolved 2014-07-15
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED HUSTYNS LEISURE LIMITED Company Secretary 2006-03-09 CURRENT 2006-03-09 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED CLC RESORTS & HOTELS LIMITED Company Secretary 2006-01-24 CURRENT 2006-01-24 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED FARNINGHAM HOLDINGS LIMITED Company Secretary 2005-12-06 CURRENT 2005-12-06 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED TRENYTHON MANOR LEISURE LIMITED Company Secretary 2005-11-09 CURRENT 2005-11-09 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED DYNAMITE SERVICES LIMITED Company Secretary 2005-10-20 CURRENT 2005-10-20 Dissolved 2013-11-12
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED TIMEWELL SERVICES LIMITED Company Secretary 2005-10-17 CURRENT 2005-10-17 Dissolved 2015-08-06
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED BESTVILLE LIMITED Company Secretary 2005-10-11 CURRENT 2005-10-11 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED JAHL HOLDING LIMITED Company Secretary 2005-09-23 CURRENT 2005-09-23 Dissolved 2014-09-23
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED RUGBY MEDIAPORT LIMITED Company Secretary 2005-09-02 CURRENT 2005-09-02 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED IDS LEISURE LIMITED Company Secretary 2005-06-10 CURRENT 2005-06-10 Active - Proposal to Strike off
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED DESIGN HOUSE STOCKHOLM LIMITED Company Secretary 2005-05-09 CURRENT 2005-05-09 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED HERMOLIS & CO LIMITED Company Secretary 2004-09-21 CURRENT 1991-08-22 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED RESTMORE LEISURE LIMITED Company Secretary 2003-11-25 CURRENT 2003-11-25 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED CRANMER CONSULTANTS LIMITED Company Secretary 2003-11-19 CURRENT 2003-11-19 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED METAVALE SERVICES LIMITED Company Secretary 2003-01-06 CURRENT 2003-01-06 Dissolved 2016-04-12
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED AMBASSADOR HOLIDAYS LTD Company Secretary 2002-10-22 CURRENT 2002-10-22 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED ASHBY PROFESSIONAL SERVICES LIMITED Company Secretary 2002-06-01 CURRENT 1995-04-04 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED NEW PROPERTY PRESS Company Secretary 2001-08-12 CURRENT 1960-08-10 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED MORTGAGE CREDIT LIMITED Company Secretary 2001-08-12 CURRENT 1964-06-16 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED MAYPAR & CO(PROMOTIONS)LIMITED Company Secretary 2001-08-12 CURRENT 1969-09-19 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED KEELBYTE LIMITED Company Secretary 2001-03-04 CURRENT 1992-05-06 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED M.E.S. (UK) LIMITED Company Secretary 2000-07-05 CURRENT 2000-07-05 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED UNION D. ENERGY SYSTEMS DEVELOPMENT CORPORATION LIMITED Company Secretary 1999-10-12 CURRENT 1998-10-20 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED DUCHALLY HOUSE LEISURE LIMITED Company Secretary 1998-09-09 CURRENT 1998-09-09 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED ACECRAFT INVESTMENTS LIMITED Company Secretary 1997-12-23 CURRENT 1997-12-23 Active - Proposal to Strike off
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED G & M MANAGEMENT & ADMINISTRATION SERVICES LIMITED Company Secretary 1997-02-01 CURRENT 1996-01-17 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED THE BABY SHOP LIMITED Company Secretary 1996-04-03 CURRENT 1996-04-03 Active - Proposal to Strike off
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED ULTRASPECIAL LIMITED Company Secretary 1995-09-15 CURRENT 1995-05-18 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED RAPIDMECH LIMITED Company Secretary 1995-09-15 CURRENT 1995-05-22 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED M & L ASSOCIATES LIMITED Company Secretary 1995-08-14 CURRENT 1995-08-14 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED TULSEBRIDGE LIMITED Company Secretary 1994-07-24 CURRENT 1981-03-18 Dissolved 2015-02-24
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED MINTBAY LIMITED Company Secretary 1994-07-24 CURRENT 1975-11-27 Dissolved 2015-02-24
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED HOLLAND VILLAS LIMITED Company Secretary 1994-07-24 CURRENT 1956-05-25 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED LICHFIELD LAND COMPANY LIMITED Company Secretary 1994-06-03 CURRENT 1990-12-07 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED EDENBANK LIMITED Company Secretary 1994-05-01 CURRENT 1987-10-08 Dissolved 2014-02-18
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED HALLSWELLE MANAGEMENT LIMITED Company Secretary 1993-10-20 CURRENT 1993-10-20 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED TRUSTWORTHY LIMITED Company Secretary 1992-12-01 CURRENT 1983-10-10 Active - Proposal to Strike off
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED ROYAH MARKETING CONSULTANTS LIMITED Company Secretary 1992-10-01 CURRENT 1991-09-23 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED LINDROSE LIMITED Company Secretary 1992-07-20 CURRENT 1987-04-06 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED MERCHANT SERVICES LIMITED Company Secretary 1992-04-20 CURRENT 1989-04-20 Active
GEOFFREY IAN BRUCE FIRST HOLIDAY FINANCE LTD Director 2015-05-01 CURRENT 2011-02-16 Active
GEOFFREY IAN BRUCE PRIME PROPERTIES GROUP LIMITED Director 2009-05-27 CURRENT 2006-05-25 Dissolved 2013-10-01
GEOFFREY IAN BRUCE ADONIS T3 LIMITED Director 2007-08-29 CURRENT 2007-08-29 Active - Proposal to Strike off
GEOFFREY IAN BRUCE ADONIS T2 LIMITED Director 2007-08-29 CURRENT 2007-08-29 Active - Proposal to Strike off
GEOFFREY IAN BRUCE PRIME FOUNDER MEMBER LIMITED Director 2007-07-30 CURRENT 2007-07-30 Active - Proposal to Strike off
GEOFFREY IAN BRUCE PPG MANAGEMENT LIMITED Director 2007-07-30 CURRENT 2007-07-30 Active - Proposal to Strike off
GEOFFREY IAN BRUCE NOBLE HOMES LIMITED Director 2003-03-27 CURRENT 2003-03-07 Dissolved 2014-07-29
DAVID JOHN FAIRBROTHER FAIROAKES LIMITED Director 2016-02-10 CURRENT 2016-02-10 Active
DAVID JOHN FAIRBROTHER FIRST HOLIDAY FINANCE LTD Director 2015-05-01 CURRENT 2011-02-16 Active
DAVID JOHN FAIRBROTHER RESERVIA LIMITED Director 2014-11-01 CURRENT 2014-02-12 Active
HELEN MARIE O'DONNELL IDS LEISURE LIMITED Director 2017-09-29 CURRENT 2005-06-10 Active - Proposal to Strike off
HELEN MARIE O'DONNELL BELLANOVA LIMITED Director 2017-09-29 CURRENT 2006-05-03 Dissolved 2018-04-17
HELEN MARIE O'DONNELL HUSTYNS LEISURE LIMITED Director 2017-09-29 CURRENT 2006-03-09 Active
HELEN MARIE O'DONNELL CLC WORLD LIMITED Director 2017-09-29 CURRENT 2012-10-19 Active
HELEN MARIE O'DONNELL CLUB LA COSTA RESORTS AND HOTELS LIMITED Director 2017-09-29 CURRENT 2012-11-26 Active
HELEN MARIE O'DONNELL CLC WORLD TRAVEL LIMITED Director 2017-09-29 CURRENT 2013-04-02 Active
HELEN MARIE O'DONNELL SUNSCAPE HOLIDAYS LIMITED Director 2017-09-29 CURRENT 2014-03-11 Active - Proposal to Strike off
HELEN MARIE O'DONNELL JADE REALTY LIMITED Director 2017-09-29 CURRENT 1989-12-01 Active
HELEN MARIE O'DONNELL DUCHALLY HOUSE LEISURE LIMITED Director 2017-09-29 CURRENT 1998-09-09 Active
HELEN MARIE O'DONNELL AMBASSADOR HOLIDAYS LTD Director 2017-09-29 CURRENT 2002-10-22 Active
HELEN MARIE O'DONNELL PRIME FOUNDER MEMBER LIMITED Director 2017-09-29 CURRENT 2007-07-30 Active - Proposal to Strike off
HELEN MARIE O'DONNELL PPG MANAGEMENT LIMITED Director 2017-09-29 CURRENT 2007-07-30 Active - Proposal to Strike off
HELEN MARIE O'DONNELL ADONIS T3 LIMITED Director 2017-09-29 CURRENT 2007-08-29 Active - Proposal to Strike off
HELEN MARIE O'DONNELL ADONIS T2 LIMITED Director 2017-09-29 CURRENT 2007-08-29 Active - Proposal to Strike off
HELEN MARIE O'DONNELL DAVISH ENTERPRISES LIMITED Director 2017-09-29 CURRENT 2010-03-05 Active
HELEN MARIE O'DONNELL CLC HOLIDAYS LIMITED Director 2017-09-29 CURRENT 2010-08-31 Active
HELEN MARIE O'DONNELL FIRST HOLIDAY FINANCE LTD Director 2017-09-29 CURRENT 2011-02-16 Active
HELEN MARIE O'DONNELL CLUB LA COSTA WORLD LIMITED Director 2017-09-29 CURRENT 2012-11-26 Active
HELEN MARIE O'DONNELL NEWDO LIMITED Director 2017-09-29 CURRENT 2013-07-18 Active - Proposal to Strike off
HELEN MARIE O'DONNELL CLUB LA COSTA LIMITED Director 2017-09-29 CURRENT 2015-02-19 Active
HELEN MARIE O'DONNELL TRENYTHON MANOR LEISURE LIMITED Director 2017-09-29 CURRENT 2005-11-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25Voluntary liquidation Statement of receipts and payments to 2023-11-22
2023-01-09Notice to Registrar of Companies of Notice of disclaimer
2023-01-09NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-12-08600Appointment of a voluntary liquidator
2022-11-23AM22Liquidation. Administration move to voluntary liquidation
2022-06-22Administrator's progress report
2022-06-22AM10Administrator's progress report
2022-01-11Administrator's progress report
2022-01-11AM10Administrator's progress report
2021-11-23AM19liquidation-in-administration-extension-of-period
2021-10-05AM16Notice of order removing administrator from office
2021-10-05AM01Appointment of an administrator
2021-09-24AM11Notice of appointment of a replacement or additional administrator
2021-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/21 FROM 55 Baker Street London W1U 7EU
2021-09-07AM11Notice of appointment of a replacement or additional administrator
2021-06-25AM10Administrator's progress report
2021-04-07AM07Liquidation creditors meeting
2021-02-01AM02Liquidation statement of affairs AM02SOA
2021-01-14AM03Statement of administrator's proposal
2020-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/20 FROM Hallswelle House 1 Hallswelle Road London NW11 0DH
2020-12-09AM01Appointment of an administrator
2020-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2020-10-22RES13Resolutions passed:
  • Audit exempt accounts section 479A 26/09/2020
2020-09-15PSC07CESSATION OF CHRISTINA LILLIAN RAWLINSON AS A PERSON OF SIGNIFICANT CONTROL
2020-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-15TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY IAN BRUCE
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES
2019-11-20CH01Director's details changed for Mr David John Fairbrother on 2019-10-01
2019-08-14AP01DIRECTOR APPOINTED MR GRAHAM WILDING
2019-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-02AA01Previous accounting period shortened from 04/01/19 TO 03/01/19
2019-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 031231990010
2019-01-08SH0110/12/18 STATEMENT OF CAPITAL GBP 8500000
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-09-15CH01Director's details changed for Ms Helen Marie O'donnell on 2018-07-01
2018-08-24PSC07CESSATION OF JANICE KINNISH AS A PERSON OF SIGNIFICANT CONTROL
2018-06-21LATEST SOC21/06/18 STATEMENT OF CAPITAL;GBP 6500000
2018-06-21SH0101/06/18 STATEMENT OF CAPITAL GBP 6500000
2018-06-19RES01ADOPT ARTICLES 19/06/18
2018-06-19CC04Statement of company's objects
2018-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-10-11AP01DIRECTOR APPOINTED MS HELEN MARIE O'DONNELL
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOHN BRATT
2017-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-04AA01Previous accounting period shortened from 05/01/17 TO 04/01/17
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 500000
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-07-18RES13SUBSIDIARY AUDIT EXEMPTION UNDER SECTION 479A 05/07/2016
2016-07-18RES13SUBSIDIARY AUDIT EXEMPTION UNDER SECTION 479A 31/12/2015
2016-07-18RES13SUBSIDIARY AUDIT EXEMPTION UNDER SECTION 479A 05/07/2016
2016-07-18RES13SUBSIDIARY CLAIMING EXEMPTION FROM AUDIT UNDER SECTION 479A 05/07/2016
2016-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/01/16
2016-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/01/16
2016-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 500000
2015-11-11AR0107/11/15 ANNUAL RETURN FULL LIST
2015-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-12-17AP01DIRECTOR APPOINTED MR DAVID JOHN FAIRBROTHER
2014-12-17AP01DIRECTOR APPOINTED MR GEOFFREY IAN BRUCE
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 500000
2014-11-11AR0107/11/14 ANNUAL RETURN FULL LIST
2014-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ERAN REVIVO / 16/01/2014
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 500000
2013-12-13AR0107/11/13 FULL LIST
2013-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-11-12AR0107/11/12 FULL LIST
2012-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN BRATT / 01/10/2012
2012-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-11-30AR0107/11/11 FULL LIST
2011-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-08AR0107/11/10 FULL LIST
2010-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-11-18AR0107/11/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ERAN REVIVO / 01/10/2009
2009-11-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED / 01/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN BRATT / 20/10/2009
2009-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-22225PREVSHO FROM 06/01/2009 TO 05/01/2009
2009-07-21225PREVEXT FROM 31/12/2008 TO 06/01/2009
2008-11-14363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-01-15288cDIRECTOR'S PARTICULARS CHANGED
2007-11-15363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-09-07395PARTICULARS OF MORTGAGE/CHARGE
2007-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-01288bDIRECTOR RESIGNED
2007-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-11-09363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-07-13395PARTICULARS OF MORTGAGE/CHARGE
2006-05-22288aNEW DIRECTOR APPOINTED
2006-03-20AUDAUDITOR'S RESIGNATION
2005-11-10363aRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-10-12395PARTICULARS OF MORTGAGE/CHARGE
2004-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-11-17363aRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-07-06288aNEW DIRECTOR APPOINTED
2004-07-01287REGISTERED OFFICE CHANGED ON 01/07/04 FROM: TUDOR HOUSE, LLANVANOR ROAD LONDON NW2 2AQ
2004-07-01288cSECRETARY'S PARTICULARS CHANGED
2004-06-04288bDIRECTOR RESIGNED
2004-04-16395PARTICULARS OF MORTGAGE/CHARGE
2004-03-03244DELIVERY EXT'D 3 MTH 31/12/04
2003-11-14363aRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-09-16395PARTICULARS OF MORTGAGE/CHARGE
2003-07-24288aNEW DIRECTOR APPOINTED
2003-07-24288bDIRECTOR RESIGNED
2003-02-10244DELIVERY EXT'D 3 MTH 31/12/03
2003-01-08395PARTICULARS OF MORTGAGE/CHARGE
2002-12-06363aRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-05-21395PARTICULARS OF MORTGAGE/CHARGE
2002-01-27244DELIVERY EXT'D 3 MTH 31/12/02
2001-11-15363aRETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS
2001-08-03244DELIVERY EXT'D 3 MTH 31/12/01
2001-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-07-23244DELIVERY EXT'D 3 MTH 31/12/00
2001-06-22395PARTICULARS OF MORTGAGE/CHARGE
2001-01-04288bDIRECTOR RESIGNED
2001-01-04363aRETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to CLUB LA COSTA (UK) PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-12-01
Appointmen2021-08-02
Meetings o2021-03-05
Appointmen2020-11-24
Fines / Sanctions
No fines or sanctions have been issued against CLUB LA COSTA (UK) PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2012-10-26 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2007-09-07 Outstanding L.C.P. SECURITIES LIMITED
RENT DEPOSIT DEED 2006-07-13 Outstanding AVID TECHNOLOGY EUROPE LIMITED
RENT DEPOSIT 2005-10-12 Outstanding WILTSHIRE HOMES & INVESTMENTS LIMITED
RENT DEPOSIT DEED 2004-04-16 Outstanding HALLMARK HOMES & PROJECT MANAGEMENT LIMITED
SUPPLEMENTAL RENT DEPOSIT 2003-09-16 Outstanding HALLMARK HOMES & PROJECT MANAGEMENT LIMITED
RENT DEPOSIT DEED 2003-01-08 Outstanding ASTIMWOOD PROPERTIES LIMITED
DEED OF RENTAL DEPOSIT 2002-05-21 Outstanding SPEN HILL PROPERTIES (SOUTHEND) LIMITED
RENT DEPOSIT DEED 2001-06-22 Outstanding HALLMARK HOMES & PROJECT MANAGEMENT LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLUB LA COSTA (UK) PLC

Intangible Assets
Patents
We have not found any records of CLUB LA COSTA (UK) PLC registering or being granted any patents
Domain Names

CLUB LA COSTA (UK) PLC owns 1 domain names.

clublacosta.co.uk  

Trademarks
We have not found any records of CLUB LA COSTA (UK) PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLUB LA COSTA (UK) PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as CLUB LA COSTA (UK) PLC are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where CLUB LA COSTA (UK) PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCLUB LA COSTA (UK) PLCEvent Date2022-12-01
Name of Company: CLUB LA COSTA (UK) PLC Company Number: 03123199 Nature of Business: Hotel and Similar accommodation Previous Name of Company: Club La Costa Sales Limited Registered office: C/O FRP Ad…
 
Initiating party Event TypeAppointmen
Defending partyCLUB LA COSTA (UK) PLCEvent Date2021-08-02
In the High Court of Justice Court Number: CR-2020-004239 CLUB LA COSTA (UK) PLC (Company Number 03123199 ) Nature of Business: Hotels and similar accommodation Registered office: 55 Baker Street, Lon…
 
Initiating party Event TypeMeetings o
Defending partyCLUB LA COSTA (UK) PLCEvent Date2021-03-05
 
Initiating party Event TypeAppointmen
Defending partyCLUB LA COSTA (UK) PLCEvent Date2020-11-24
In the High Court of Justice Business and Property Courts of England and Wales Insolvency and Companies List Court Number: CR-2020-004239 (Company Number 03123199 ) CLUB LA COSTA (UK) PLC Nature of Bu…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLUB LA COSTA (UK) PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLUB LA COSTA (UK) PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.