Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LA PLAYA LIMITED
Company Information for

LA PLAYA LIMITED

MRIB HOUSE, 25 AMERSHAM HILL, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 6NU,
Company Registration Number
03605982
Private Limited Company
Active

Company Overview

About La Playa Ltd
LA PLAYA LIMITED was founded on 1998-07-29 and has its registered office in High Wycombe. The organisation's status is listed as "Active". La Playa Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LA PLAYA LIMITED
 
Legal Registered Office
MRIB HOUSE
25 AMERSHAM HILL
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP13 6NU
Other companies in CB4
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LA PLAYA LIMITED
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.
Companies with same name LA PLAYA LIMITED
The following companies were found which have the same name as LA PLAYA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of LA PLAYA LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE ADELLE SCAMMELL
Company Secretary 2015-08-04
JULIET CLARE ALLAN
Director 1999-06-01
MARK JOHN BOON
Director 1998-07-29
MATTHEW CLARK
Director 2011-01-01
ALAN RICHARD GALE
Director 2001-02-23
MIKE TAYLOR-WEST
Director 2017-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW DAVID MULLEE
Director 1999-06-01 2015-11-30
MARK JOHN BOON
Company Secretary 2014-03-01 2015-08-04
ADRIENNE MARY MURPHY
Company Secretary 2008-07-23 2014-02-28
ADRIENNE MURPHY
Director 2013-01-01 2014-02-28
DOUGLAS EDWARD BROWN
Director 2007-02-01 2010-07-01
ANTHONY ROBERT JOHN CARTWRIGHT
Company Secretary 2003-10-01 2008-07-23
ZOE GALE OWEN
Company Secretary 2001-03-07 2003-10-01
JULIET CLARE ALLAN
Company Secretary 1998-07-29 2001-03-07
CFL SECRETARIES LIMITED
Nominated Secretary 1998-07-29 1998-07-29
CFL DIRECTORS LIMITED
Nominated Director 1998-07-29 1998-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIET CLARE ALLAN LA PLAYA GLOBAL LIMITED Director 2015-11-30 CURRENT 2015-10-20 Active
JULIET CLARE ALLAN THE CLERKS' GROUP Director 2011-04-06 CURRENT 1997-01-22 Active - Proposal to Strike off
MARK JOHN BOON LA PLAYA GLOBAL LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active
MARK JOHN BOON CAMBRIDGE LIVE Director 2014-10-28 CURRENT 2014-05-12 Active - Proposal to Strike off
MARK JOHN BOON AGUILA INTERNATIONAL RISK LTD Director 2014-01-07 CURRENT 2014-01-07 Active
MATTHEW CLARK LA PLAYA GLOBAL LIMITED Director 2015-11-30 CURRENT 2015-10-20 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
2025-01-06Consolidated accounts of parent company for subsidiary company period ending 31/03/24
2025-01-06Audit exemption subsidiary accounts made up to 2024-03-31
2024-12-18Audit exemption statement of guarantee by parent company for period ending 31/03/24
2024-12-18Notice of agreement to exemption from audit of accounts for period ending 31/03/24
2024-07-22CONFIRMATION STATEMENT MADE ON 18/07/24, WITH NO UPDATES
2023-12-24Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-24Audit exemption subsidiary accounts made up to 2023-03-31
2023-12-24Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-24Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-07-20CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2023-04-05Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-04-05Audit exemption subsidiary accounts made up to 2022-03-31
2023-03-29Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-03-29Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN BOON
2022-03-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15Memorandum articles filed
2021-12-15Memorandum articles filed
2021-12-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-15RES01ADOPT ARTICLES 15/12/21
2021-12-15MEM/ARTSARTICLES OF ASSOCIATION
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ROSEMARY CLARK
2021-12-01AP01DIRECTOR APPOINTED MR CHARLES VERDEN BETTINSON
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GLYN VICKERS
2021-09-01AP01DIRECTOR APPOINTED MS ANNE ROSEMARY CLARK
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2021-07-26PSC05Change of details for La Playa Global Limited as a person with significant control on 2021-04-06
2021-07-26CH01Director's details changed for Mr Mark John Boon on 2021-07-16
2021-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/21 FROM Milton Hall Ely Road Milton Cambridge CB24 6WZ England
2020-12-31AA01Previous accounting period extended from 31/12/19 TO 31/03/20
2020-12-19AA01Current accounting period extended from 31/12/20 TO 31/03/21
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2020-01-24RES01ADOPT ARTICLES 24/01/20
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JULIET CLARE ALLAN
2020-01-20AP01DIRECTOR APPOINTED MR JONATHAN GLYN VICKERS
2020-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036059820004
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2019-05-29TM02Termination of appointment of Suzanne Adelle Scammell on 2019-04-24
2019-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/19 FROM Merlin Place Milton Road Cambridge CB4 0DP
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES
2017-10-13AP01DIRECTOR APPOINTED MR MIKE TAYLOR-WEST
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES
2017-08-03PSC07CESSATION OF MARK JOHN BOON AS A PERSON OF SIGNIFICANT CONTROL
2017-08-03PSC02Notification of La Playa Global Limited as a person with significant control on 2016-07-01
2016-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 036059820004
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 105840
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-04-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-03-14SH0230/06/15 STATEMENT OF CAPITAL GBP 105840
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 105840
2016-03-14SH02SUB-DIVISION 30/11/15
2016-03-10SH08Change of share class name or designation
2016-03-10SH10Particulars of variation of rights attached to shares
2015-12-23RES13SUB DIV 30/11/2015
2015-12-23RES01ADOPT ARTICLES 23/12/15
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVID MULLEE
2015-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-12AP03Appointment of Mrs Suzanne Adelle Scammell as company secretary
2015-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/15 FROM Merlin Place Milton Road Cambridge CB4 0DP
2015-08-12TM02Termination of appointment of Mark John Boon on 2015-08-04
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 105840
2015-08-11AR0129/07/15 ANNUAL RETURN FULL LIST
2015-08-11TM02APPOINTMENT TERMINATED, SECRETARY MARK BOON
2015-08-11AP03SECRETARY APPOINTED MRS SUZANNE ADELLE SCAMMELL
2015-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2015 FROM MERLIN PLACE MERLIN PLACE MILTON ROAD CAMBRIDGE CB4 0DP
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 115840
2014-08-06AR0129/07/14 FULL LIST
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ADRIENNE MURPHY
2014-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID MULLEE / 01/01/2014
2014-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CLARK / 01/01/2011
2014-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN BOON / 01/01/2014
2014-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIET CLARE ALLAN / 01/01/2014
2014-07-11AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13
2014-04-04AP03SECRETARY APPOINTED MR MARK JOHN BOON
2014-04-04TM02APPOINTMENT TERMINATED, SECRETARY ADRIENNE MURPHY
2014-03-04AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2013 FROM THE STABLES MANOR FARM MILTON ROAD IMPINGTON CAMBRIDGE CAMBRIDGESHIRE CB24 9NG
2013-09-23AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-23AR0129/07/13 FULL LIST
2013-03-15AP01DIRECTOR APPOINTED MRS ADRIENNE MURPHY
2012-10-22SH0224/09/12 STATEMENT OF CAPITAL GBP 130840
2012-10-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-21AR0129/07/12 FULL LIST
2012-03-26SH0121/02/12 STATEMENT OF CAPITAL GBP 140440
2012-01-05SH0107/11/11 STATEMENT OF CAPITAL GBP 115440
2011-12-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-09RES13INCREASE ISSUE SHARE CAPITAL 07/11/2011
2011-11-03RES01ADOPT ARTICLES 30/07/2011
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-25AR0129/07/11 FULL LIST
2011-07-13SH02SUB-DIVISION 25/05/11
2011-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-13RES13SUB-DIVISION 25/05/2011
2011-07-13SH0125/05/11 STATEMENT OF CAPITAL GBP 440
2011-01-12AP01DIRECTOR APPOINTED MR MATTHEW CLARK
2010-10-05AA31/12/09 TOTAL EXEMPTION FULL
2010-08-20AR0129/07/10 FULL LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID MULLEE / 29/07/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIET CLARE ALLAN / 29/07/2010
2010-08-17SH03RETURN OF PURCHASE OF OWN SHARES
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BROWN
2009-10-24AA31/12/08 TOTAL EXEMPTION FULL
2009-08-24363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-08-24353LOCATION OF REGISTER OF MEMBERS
2009-08-24287REGISTERED OFFICE CHANGED ON 24/08/2009 FROM THE STABLES MANOR FARM MILTON ROAD IMPINGTON CAMBRIDGE CAMBRIDGESHIRE CB4 9NF
2009-05-14169GBP IC 456/436 22/04/09 GBP SR 20@1=20
2009-05-05RES13PURCHASE AGREEMENT 22/04/2009
2008-10-23AA31/12/07 TOTAL EXEMPTION FULL
2008-08-21363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-08-21288bAPPOINTMENT TERMINATED SECRETARY ANTHONY CARTWRIGHT
2008-08-21288aSECRETARY APPOINTED MRS ADRIENNE MARY MURPHY
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-28122£ SR 20000@1 02/06/07
2007-09-21363aRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2007-03-13288aNEW DIRECTOR APPOINTED
2006-08-03363aRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2006-08-03288cDIRECTOR'S PARTICULARS CHANGED
2006-08-03288cDIRECTOR'S PARTICULARS CHANGED
2006-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-24363aRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2005-08-02RES04£ NC 1000/21000 01/06/
2005-04-28395PARTICULARS OF MORTGAGE/CHARGE
2004-09-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-03363sRETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2004-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-10288bSECRETARY RESIGNED
2003-10-10288aNEW SECRETARY APPOINTED
2003-08-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-08-26363sRETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS
2003-04-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to LA PLAYA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LA PLAYA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-31 Outstanding LLOYDS BANK PLC
RENT DEPOSIT DEED 2005-04-28 Satisfied CHIVERS FARM LIMITED
RENT DEPOSIT DEED 2003-01-28 Satisfied CHIVERS FARMS LIMITED
MORTGAGE DEBENTURE 1999-06-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2021-03-31

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 LA PLAYA LIMITED

Intangible Assets
Patents
We have not found any records of LA PLAYA LIMITED registering or being granted any patents
Domain Names

LA PLAYA LIMITED owns 2 domain names.

laplaya.co.uk   laplayainsurance.co.uk  

Trademarks
We have not found any records of LA PLAYA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LA PLAYA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridge City Council 2015-02-16 GBP £663 Insurance - Other
West Suffolk Councils 2012-04-23 GBP £1,365 Insurance - Supplies & service
West Suffolk Councils 2011-05-09 GBP £1,405 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.

Outgoings
Business Rates/Property Tax
No properties were found where LA PLAYA LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LA PLAYA LIMITED 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 LA PLAYA LIMITED 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.