Company Information for LA PLAYA LIMITED
MRIB HOUSE, 25 AMERSHAM HILL, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 6NU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
LA PLAYA LIMITED | |
Legal Registered Office | |
MRIB HOUSE 25 AMERSHAM HILL HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6NU Other companies in CB4 | |
Company Number | 03605982 | |
---|---|---|
Company ID Number | 03605982 | |
Date formed | 1998-07-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 29/07/2015 | |
Return next due | 26/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-02-05 13:30:06 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LA PLAYA AZUL MEXICAN GRILL INC. | 2925 CR 49A CORPUS CHRISTI Texas 78415 | Dissolved | Company formed on the 2015-12-28 | |
![]() |
La Playa | 2950 Lawrence St San Diego CA 92106 | Active | Company formed on the 1974-12-12 |
LA PLAYA 1680, LLC | 12800 UNIVERSITY DRIVE STE 275 FT MYERS FL 33907 | Inactive | Company formed on the 2011-03-29 | |
LA PLAYA 2002, LLC | 4440 TATUM STREET PORT CHARLOTTE FL 33948 | Active | Company formed on the 2014-04-24 | |
LA PLAYA 2001, LLC | 4440 TATUM STREET PORT CHARLOTTE FL 33948 | Active | Company formed on the 2014-04-24 | |
![]() |
LA PLAYA 302, L.L.C. | 1703 PARKSIDE DR E SEATTLE WA 981120000 | Active | Company formed on the 2001-02-14 |
LA PLAYA 3030, INC. | 407 LINCOLN ROAD MIAMI BEACH FL 33139 | Inactive | Company formed on the 1996-07-03 | |
LA PLAYA 33133 LLC | 545 WARREN LN KEY BISCAYNE FL 33149 | Inactive | Company formed on the 2013-07-02 | |
LA PLAYA 411, LLC | 9195 COLLINS AVE SURFSIDE FL 33154 | Active | Company formed on the 2019-05-08 | |
LA PLAYA 53 LLC | 9360 SUNSET DRIVE, SUITE 256 MIAMI FL 33173 | Active | Company formed on the 2019-09-19 | |
![]() |
La Playa Apartments | 368 Fell Street San Francisco CA 94102 | Active | Company formed on the 1999-02-17 |
![]() |
La Playa Automotive, Inc. | 371 E St Chula Vista CA 91910 | FTB Suspended | Company formed on the 2007-01-09 |
LA PLAYA ASSOCIATION, INC | 12620-3 Beach Blvd #301 Jacksonville FL 32246 | Active | Company formed on the 1972-04-27 | |
LA PLAYA AT AMELIA LLC | 327 SOUTH 7TH STREET FERNANDINA BEACH FL 32034 | Inactive | Company formed on the 2011-01-20 | |
LA PLAYA ACQUISITION LLC | 100 SE SECOND ST SUITE 2900 MIAMI FL 33131 | Active | Company formed on the 2014-03-11 | |
LA PLAYA A CONDOMINIUM, INC. | 1800 SECOND STSTREET - SUITE 808 SARASOTA FL 34236 | Active | Company formed on the 1973-03-01 | |
LA PLAYA ASSOCIATES, INC. | 800 LAUREL OAK DRIVE NAPLES FL 34108 | Inactive | Company formed on the 1980-12-05 | |
![]() |
La Playa Axopar 37, LLC | 44 Cook Street, Suite 100 Denver CO 80206 | Good Standing | Company formed on the 2017-10-26 |
![]() |
LA PLAYA APARTMENTS LP | California | Unknown | |
![]() |
LA PLAYA APARTMENTS LLC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SUZANNE ADELLE SCAMMELL |
||
JULIET CLARE ALLAN |
||
MARK JOHN BOON |
||
MATTHEW CLARK |
||
ALAN RICHARD GALE |
||
MIKE TAYLOR-WEST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW DAVID MULLEE |
Director | ||
MARK JOHN BOON |
Company Secretary | ||
ADRIENNE MARY MURPHY |
Company Secretary | ||
ADRIENNE MURPHY |
Director | ||
DOUGLAS EDWARD BROWN |
Director | ||
ANTHONY ROBERT JOHN CARTWRIGHT |
Company Secretary | ||
ZOE GALE OWEN |
Company Secretary | ||
JULIET CLARE ALLAN |
Company Secretary | ||
CFL SECRETARIES LIMITED |
Nominated Secretary | ||
CFL DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LA PLAYA GLOBAL LIMITED | Director | 2015-11-30 | CURRENT | 2015-10-20 | Active | |
THE CLERKS' GROUP | Director | 2011-04-06 | CURRENT | 1997-01-22 | Active - Proposal to Strike off | |
LA PLAYA GLOBAL LIMITED | Director | 2015-10-20 | CURRENT | 2015-10-20 | Active | |
CAMBRIDGE LIVE | Director | 2014-10-28 | CURRENT | 2014-05-12 | Active - Proposal to Strike off | |
AGUILA INTERNATIONAL RISK LTD | Director | 2014-01-07 | CURRENT | 2014-01-07 | Active | |
LA PLAYA GLOBAL LIMITED | Director | 2015-11-30 | CURRENT | 2015-10-20 | Active |
Date | Document Type | Document Description |
---|---|---|
Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | ||
Audit exemption subsidiary accounts made up to 2024-03-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/24 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 18/07/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JOHN BOON | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Memorandum articles filed | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
RES01 | ADOPT ARTICLES 15/12/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE ROSEMARY CLARK | |
AP01 | DIRECTOR APPOINTED MR CHARLES VERDEN BETTINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN GLYN VICKERS | |
AP01 | DIRECTOR APPOINTED MS ANNE ROSEMARY CLARK | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES | |
PSC05 | Change of details for La Playa Global Limited as a person with significant control on 2021-04-06 | |
CH01 | Director's details changed for Mr Mark John Boon on 2021-07-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/21 FROM Milton Hall Ely Road Milton Cambridge CB24 6WZ England | |
AA01 | Previous accounting period extended from 31/12/19 TO 31/03/20 | |
AA01 | Current accounting period extended from 31/12/20 TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 24/01/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIET CLARE ALLAN | |
AP01 | DIRECTOR APPOINTED MR JONATHAN GLYN VICKERS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036059820004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Suzanne Adelle Scammell on 2019-04-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/19 FROM Merlin Place Milton Road Cambridge CB4 0DP | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MIKE TAYLOR-WEST | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES | |
PSC07 | CESSATION OF MARK JOHN BOON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of La Playa Global Limited as a person with significant control on 2016-07-01 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036059820004 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/16 STATEMENT OF CAPITAL;GBP 105840 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
SH02 | 30/06/15 STATEMENT OF CAPITAL GBP 105840 | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 105840 | |
SH02 | SUB-DIVISION 30/11/15 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES13 | SUB DIV 30/11/2015 | |
RES01 | ADOPT ARTICLES 23/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVID MULLEE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mrs Suzanne Adelle Scammell as company secretary | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/15 FROM Merlin Place Milton Road Cambridge CB4 0DP | |
TM02 | Termination of appointment of Mark John Boon on 2015-08-04 | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 105840 | |
AR01 | 29/07/15 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK BOON | |
AP03 | SECRETARY APPOINTED MRS SUZANNE ADELLE SCAMMELL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2015 FROM MERLIN PLACE MERLIN PLACE MILTON ROAD CAMBRIDGE CB4 0DP | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 115840 | |
AR01 | 29/07/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIENNE MURPHY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID MULLEE / 01/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CLARK / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN BOON / 01/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIET CLARE ALLAN / 01/01/2014 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13 | |
AP03 | SECRETARY APPOINTED MR MARK JOHN BOON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ADRIENNE MURPHY | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2013 FROM THE STABLES MANOR FARM MILTON ROAD IMPINGTON CAMBRIDGE CAMBRIDGESHIRE CB24 9NG | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/07/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS ADRIENNE MURPHY | |
SH02 | 24/09/12 STATEMENT OF CAPITAL GBP 130840 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/07/12 FULL LIST | |
SH01 | 21/02/12 STATEMENT OF CAPITAL GBP 140440 | |
SH01 | 07/11/11 STATEMENT OF CAPITAL GBP 115440 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | INCREASE ISSUE SHARE CAPITAL 07/11/2011 | |
RES01 | ADOPT ARTICLES 30/07/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/07/11 FULL LIST | |
SH02 | SUB-DIVISION 25/05/11 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | SUB-DIVISION 25/05/2011 | |
SH01 | 25/05/11 STATEMENT OF CAPITAL GBP 440 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW CLARK | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 29/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID MULLEE / 29/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIET CLARE ALLAN / 29/07/2010 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BROWN | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/08/2009 FROM THE STABLES MANOR FARM MILTON ROAD IMPINGTON CAMBRIDGE CAMBRIDGESHIRE CB4 9NF | |
169 | GBP IC 456/436 22/04/09 GBP SR 20@1=20 | |
RES13 | PURCHASE AGREEMENT 22/04/2009 | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ANTHONY CARTWRIGHT | |
288a | SECRETARY APPOINTED MRS ADRIENNE MARY MURPHY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
122 | £ SR 20000@1 02/06/07 | |
363a | RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS | |
RES04 | £ NC 1000/21000 01/06/ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
RENT DEPOSIT DEED | Satisfied | CHIVERS FARM LIMITED | |
RENT DEPOSIT DEED | Satisfied | CHIVERS FARMS LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
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 LA PLAYA LIMITED
LA PLAYA LIMITED owns 2 domain names.
laplaya.co.uk laplayainsurance.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cambridge City Council | |
|
Insurance - Other |
West Suffolk Councils | |
|
Insurance - Supplies & service |
West Suffolk Councils | |
|
Insurance - Supplies & service |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |