CLUB LA COSTA (UK) PLC

Register to unlock more data on OkredoRegister

CLUB LA COSTA (UK) PLC

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03123199

Incorporation date

07/11/1995

Size

Group

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited 110, Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1995)
dot icon28/01/2026
Change of details for Mr James Cunningham Davis as a person with significant control on 2025-12-01
dot icon26/01/2026
Liquidators' statement of receipts and payments to 2025-11-22
dot icon26/01/2026
Cessation of Pritesh Ramesh Desai as a person with significant control on 2025-12-01
dot icon21/07/2025
Appointment of a voluntary liquidator
dot icon21/07/2025
Removal of liquidator by court order
dot icon24/01/2025
Liquidators' statement of receipts and payments to 2024-11-22
dot icon25/01/2024
Liquidators' statement of receipts and payments to 2023-11-22
dot icon09/01/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/12/2022
Appointment of a voluntary liquidator
dot icon23/11/2022
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon22/06/2022
Administrator's progress report
dot icon11/01/2022
Administrator's progress report
dot icon23/11/2021
Notice of extension of period of Administration
dot icon05/10/2021
Notice of order removing administrator from office
dot icon05/10/2021
Appointment of an administrator
dot icon05/10/2021
Appointment of an administrator
dot icon05/10/2021
Notice of order removing administrator from office
dot icon24/09/2021
Notice of appointment of a replacement or additional administrator
dot icon13/09/2021
Registered office address changed from 55 Baker Street London W1U 7EU to C/O Frp Advisory Trading Limited 110 Cannon Street London EC4N 6EU on 2021-09-13
dot icon07/09/2021
Notice of appointment of a replacement or additional administrator
dot icon25/06/2021
Administrator's progress report
dot icon07/04/2021
Result of meeting of creditors
dot icon01/02/2021
Statement of affairs with form AM02SOA
dot icon14/01/2021
Statement of administrator's proposal
dot icon12/12/2020
Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to 55 Baker Street London W1U 7EU on 2020-12-12
dot icon09/12/2020
Appointment of an administrator
dot icon10/11/2020
Satisfaction of charge 1 in full
dot icon10/11/2020
Satisfaction of charge 2 in full
dot icon10/11/2020
Satisfaction of charge 3 in full
dot icon10/11/2020
Satisfaction of charge 5 in full
dot icon10/11/2020
Satisfaction of charge 4 in full
dot icon10/11/2020
Satisfaction of charge 6 in full
dot icon10/11/2020
Satisfaction of charge 9 in full
dot icon10/11/2020
Satisfaction of charge 7 in full
dot icon10/11/2020
Satisfaction of charge 8 in full
dot icon22/10/2020
Resolutions
dot icon22/10/2020
Resolutions
dot icon22/10/2020
Resolutions
dot icon22/10/2020
Resolutions
dot icon15/09/2020
Cessation of Christina Lillian Rawlinson as a person with significant control on 2020-08-04
dot icon29/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon15/05/2020
Termination of appointment of Geoffrey Ian Bruce as a director on 2020-05-15
dot icon20/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon20/11/2019
Director's details changed for Mr David John Fairbrother on 2019-10-01
dot icon14/08/2019
Appointment of Mr Graham Wilding as a director on 2019-08-13
dot icon02/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon02/07/2019
Previous accounting period shortened from 2019-01-04 to 2019-01-03
dot icon19/03/2019
Registration of charge 031231990010, created on 2019-03-07
dot icon08/01/2019
Statement of capital following an allotment of shares on 2018-12-10
dot icon17/12/2018
Confirmation statement made on 2018-11-07 with updates
dot icon15/09/2018
Director's details changed for Ms Helen Marie O'donnell on 2018-07-01
dot icon24/08/2018
Cessation of Janice Kinnish as a person with significant control on 2017-12-14
dot icon21/06/2018
Statement of capital following an allotment of shares on 2018-06-01
dot icon19/06/2018
Resolutions
dot icon19/06/2018
Statement of company's objects
dot icon14/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon21/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon11/10/2017
Appointment of Ms Helen Marie O'donnell as a director on 2017-09-29
dot icon11/10/2017
Termination of appointment of Raymond John Bratt as a director on 2017-09-29
dot icon20/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon04/07/2017
Previous accounting period shortened from 2017-01-05 to 2017-01-04
dot icon16/01/2017
Confirmation statement made on 2016-11-07 with updates
dot icon18/07/2016
Resolutions
dot icon18/07/2016
Resolutions
dot icon18/07/2016
Resolutions
dot icon18/07/2016
Resolutions
dot icon21/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon11/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon01/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon17/12/2014
Appointment of Mr David John Fairbrother as a director on 2014-12-10
dot icon17/12/2014
Appointment of Mr Geoffrey Ian Bruce as a director on 2014-12-10
dot icon11/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon18/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon29/01/2014
Director's details changed for Eran Revivo on 2014-01-16
dot icon13/12/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon26/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon12/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon12/11/2012
Director's details changed for Raymond John Bratt on 2012-10-01
dot icon26/10/2012
Particulars of a mortgage or charge / charge no: 9
dot icon04/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon30/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon03/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon08/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon15/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon18/11/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon18/11/2009
Director's details changed for Eran Revivo on 2009-10-01
dot icon18/11/2009
Secretary's details changed for Mapa Management & Administration Services Limited on 2009-10-01
dot icon23/10/2009
Director's details changed for Raymond John Bratt on 2009-10-20
dot icon21/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon22/07/2009
Accounting reference date shortened from 06/01/2009 to 05/01/2009
dot icon21/07/2009
Accounting reference date extended from 31/12/2008 to 06/01/2009
dot icon14/11/2008
Return made up to 07/11/08; full list of members
dot icon04/08/2008
Group of companies' accounts made up to 2007-12-31
dot icon15/01/2008
Director's particulars changed
dot icon15/11/2007
Return made up to 07/11/07; full list of members
dot icon07/09/2007
Particulars of mortgage/charge
dot icon06/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon01/06/2007
Director resigned
dot icon26/01/2007
Group of companies' accounts made up to 2005-12-31
dot icon09/11/2006
Return made up to 07/11/06; full list of members
dot icon13/07/2006
Particulars of mortgage/charge
dot icon22/05/2006
New director appointed
dot icon20/03/2006
Auditor's resignation
dot icon10/11/2005
Return made up to 07/11/05; full list of members
dot icon09/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon12/10/2005
Particulars of mortgage/charge
dot icon24/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon17/11/2004
Return made up to 07/11/04; full list of members
dot icon06/07/2004
New director appointed
dot icon01/07/2004
Registered office changed on 01/07/04 from: tudor house, llanvanor road london NW2 2AQ
dot icon01/07/2004
Secretary's particulars changed
dot icon04/06/2004
Director resigned
dot icon16/04/2004
Particulars of mortgage/charge
dot icon03/03/2004
Delivery ext'd 3 mth 31/12/04
dot icon14/11/2003
Return made up to 07/11/03; full list of members
dot icon04/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon16/09/2003
Particulars of mortgage/charge
dot icon24/07/2003
New director appointed
dot icon24/07/2003
Director resigned
dot icon10/02/2003
Delivery ext'd 3 mth 31/12/03
dot icon08/01/2003
Particulars of mortgage/charge
dot icon06/12/2002
Return made up to 07/11/02; full list of members
dot icon30/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon21/05/2002
Particulars of mortgage/charge
dot icon27/01/2002
Delivery ext'd 3 mth 31/12/02
dot icon15/11/2001
Return made up to 07/11/01; full list of members
dot icon03/08/2001
Delivery ext'd 3 mth 31/12/01
dot icon02/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon23/07/2001
Delivery ext'd 3 mth 31/12/00
dot icon22/06/2001
Particulars of mortgage/charge
dot icon04/01/2001
Director resigned
dot icon04/01/2001
Return made up to 07/11/00; full list of members
dot icon01/08/2000
Certificate of re-registration from Private to Public Limited Company
dot icon01/08/2000
Auditor's statement
dot icon01/08/2000
Auditor's report
dot icon01/08/2000
Balance Sheet
dot icon01/08/2000
Re-registration of Memorandum and Articles
dot icon01/08/2000
Declaration on reregistration from private to PLC
dot icon01/08/2000
Application for reregistration from private to PLC
dot icon01/08/2000
Resolutions
dot icon01/08/2000
Full accounts made up to 1999-12-31
dot icon31/07/2000
New director appointed
dot icon31/07/2000
New director appointed
dot icon14/04/2000
Delivery ext'd 3 mth 31/12/00
dot icon11/04/2000
Ad 08/11/99--------- £ si 499998@1=499998 £ ic 2/500000
dot icon15/03/2000
Auditor's resignation
dot icon19/11/1999
Return made up to 07/11/99; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon11/08/1999
Registered office changed on 11/08/99 from: 146 great north way london NW4 1EH
dot icon30/04/1999
Secretary resigned
dot icon30/04/1999
New secretary appointed
dot icon30/04/1999
New secretary appointed
dot icon18/04/1999
Secretary resigned
dot icon07/04/1999
Delivery ext'd 3 mth 31/12/99
dot icon05/01/1999
Return made up to 07/11/98; full list of members
dot icon08/10/1998
Certificate of change of name
dot icon31/07/1998
Full accounts made up to 1997-12-31
dot icon24/07/1998
New director appointed
dot icon24/07/1998
Director resigned
dot icon21/11/1997
Return made up to 07/11/97; full list of members
dot icon30/09/1997
Full accounts made up to 1996-12-31
dot icon30/06/1997
Return made up to 07/11/96; full list of members
dot icon26/06/1997
New director appointed
dot icon02/06/1997
Registered office changed on 02/06/97 from: broome park estate barham kent CT4 6QX
dot icon14/02/1997
Director resigned
dot icon24/03/1996
Director resigned
dot icon06/03/1996
Delivery ext'd 3 mth 31/12/96
dot icon11/01/1996
Accounting reference date notified as 31/12
dot icon12/12/1995
Director resigned
dot icon12/12/1995
Registered office changed on 12/12/95 from: tudor house llanover road finchley road london NW2 2AQ
dot icon12/12/1995
Secretary resigned;new secretary appointed
dot icon12/12/1995
New director appointed
dot icon07/11/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
07/11/2020
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2019
dot iconNext account date
03/01/2021
dot iconNext due on
03/07/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilding, Graham
Director
13/08/2019 - Present
31
Revivo, Eran
Director
24/05/2004 - Present
-
O'donnell, Helen Marie
Director
29/09/2017 - Present
32
Fairbrother, David John
Director
10/12/2014 - Present
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLUB LA COSTA (UK) PLC

CLUB LA COSTA (UK) PLC is an(a) Liquidation company incorporated on 07/11/1995 with the registered office located at C/O Frp Advisory Trading Limited 110, Cannon Street, London EC4N 6EU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLUB LA COSTA (UK) PLC?

toggle

CLUB LA COSTA (UK) PLC is currently Liquidation. It was registered on 07/11/1995 .

Where is CLUB LA COSTA (UK) PLC located?

toggle

CLUB LA COSTA (UK) PLC is registered at C/O Frp Advisory Trading Limited 110, Cannon Street, London EC4N 6EU.

What does CLUB LA COSTA (UK) PLC do?

toggle

CLUB LA COSTA (UK) PLC operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CLUB LA COSTA (UK) PLC?

toggle

The latest filing was on 28/01/2026: Change of details for Mr James Cunningham Davis as a person with significant control on 2025-12-01.