CLUB LA SANTA LIMITED

Register to unlock more data on OkredoRegister

CLUB LA SANTA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02198982

Incorporation date

26/11/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hygeia Building, 66 - 68 College Road, Harrow, Middlesex HA1 1BECopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1987)
dot icon14/01/2026
Total exemption full accounts made up to 2025-10-31
dot icon19/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon02/12/2024
Total exemption full accounts made up to 2024-10-31
dot icon14/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon18/01/2024
Total exemption full accounts made up to 2023-10-31
dot icon29/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon05/02/2023
Total exemption full accounts made up to 2022-10-31
dot icon11/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon05/01/2022
Total exemption full accounts made up to 2021-10-31
dot icon30/08/2021
Registered office address changed from C/O Harold Benjamin Littlejohn Hill House 67/71 Lowlands Road Harrow Middlesex HA1 3EQ to Hygeia Building 66 - 68 College Road Harrow Middlesex HA1 1BE on 2021-08-30
dot icon23/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon01/12/2020
Accounts for a dormant company made up to 2020-10-31
dot icon04/09/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon09/12/2019
Accounts for a dormant company made up to 2019-10-31
dot icon06/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon14/12/2018
Accounts for a dormant company made up to 2018-10-31
dot icon25/09/2018
Accounts for a dormant company made up to 2017-10-31
dot icon16/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon17/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon14/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon24/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon02/12/2015
Accounts for a dormant company made up to 2015-10-31
dot icon20/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon14/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon28/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon15/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon22/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon19/07/2013
Appointment of Lars Frederik Sohns as a director
dot icon19/07/2013
Termination of appointment of Niels Feerup as a director
dot icon08/03/2013
Accounts for a dormant company made up to 2012-10-31
dot icon10/01/2013
Appointment of Niels Feerup as a director
dot icon10/01/2013
Termination of appointment of Leif Rasmussen as a director
dot icon03/09/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon30/01/2012
Accounts for a dormant company made up to 2011-10-31
dot icon02/09/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon31/01/2011
Full accounts made up to 2010-10-31
dot icon13/09/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon13/09/2010
Director's details changed for Leif Rasmussen on 2010-08-06
dot icon13/09/2010
Secretary's details changed for Harold Benjamin Limited on 2010-08-06
dot icon07/12/2009
Full accounts made up to 2009-10-31
dot icon26/08/2009
Return made up to 06/08/09; full list of members
dot icon08/04/2009
Return made up to 06/08/08; full list of members
dot icon20/01/2009
Full accounts made up to 2008-10-31
dot icon07/01/2008
Full accounts made up to 2007-10-31
dot icon17/12/2007
Return made up to 06/08/07; no change of members
dot icon10/01/2007
Full accounts made up to 2006-10-31
dot icon29/08/2006
Return made up to 06/08/06; full list of members
dot icon11/01/2006
Full accounts made up to 2005-10-31
dot icon06/09/2005
Return made up to 06/08/05; full list of members
dot icon09/02/2005
Full accounts made up to 2004-10-31
dot icon14/10/2004
New secretary appointed
dot icon14/10/2004
Secretary resigned
dot icon03/08/2004
Return made up to 06/08/04; full list of members
dot icon22/03/2004
Full accounts made up to 2003-10-31
dot icon15/08/2003
Return made up to 06/08/03; full list of members
dot icon10/02/2003
Full accounts made up to 2002-10-31
dot icon12/08/2002
Return made up to 06/08/02; full list of members
dot icon11/02/2002
Full accounts made up to 2001-10-31
dot icon22/10/2001
Return made up to 06/08/01; full list of members
dot icon08/02/2001
Full accounts made up to 2000-10-31
dot icon01/09/2000
Return made up to 06/08/00; full list of members
dot icon22/04/2000
Registered office changed on 22/04/00 from: hill house 67-71 lowlands road harrow middlesex HA1 3EQ
dot icon20/03/2000
Full accounts made up to 1999-10-31
dot icon17/09/1999
Return made up to 06/08/99; no change of members
dot icon09/03/1999
£ ic 1080000/180000 14/01/99 £ sr 900000@1=900000
dot icon15/12/1998
Declaration of shares redemption:auditor's report
dot icon14/12/1998
Full accounts made up to 1998-10-31
dot icon16/10/1998
Return made up to 06/08/98; full list of members
dot icon03/03/1998
Full accounts made up to 1997-10-31
dot icon23/12/1997
Director resigned
dot icon23/12/1997
New director appointed
dot icon07/11/1997
Registered office changed on 07/11/97 from: room 2 first floor the priory redbourne st albans hertfordshire AL3 7LZ
dot icon19/09/1997
Return made up to 06/08/97; no change of members
dot icon05/03/1997
Full accounts made up to 1996-10-31
dot icon06/12/1996
Registered office changed on 06/12/96 from: the grange 16 st.peter's street st albans hertfordshire AL1 3NA
dot icon24/10/1996
New secretary appointed
dot icon24/10/1996
Secretary resigned
dot icon13/09/1996
New secretary appointed
dot icon13/09/1996
Return made up to 06/08/96; no change of members
dot icon30/08/1996
Particulars of mortgage/charge
dot icon14/04/1996
Full accounts made up to 1995-10-31
dot icon26/03/1996
Particulars of mortgage/charge
dot icon13/12/1995
Return made up to 06/08/95; full list of members; amend
dot icon17/10/1995
Particulars of mortgage/charge
dot icon15/09/1995
Return made up to 06/08/95; full list of members
dot icon06/09/1995
New secretary appointed
dot icon06/09/1995
New director appointed
dot icon14/03/1995
Full accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Ad 10/10/94--------- £ si 1079998@1=1079998 £ ic 2/1080000
dot icon20/10/1994
Resolutions
dot icon20/10/1994
Resolutions
dot icon20/10/1994
£ nc 1000/1080000 10/10/94
dot icon23/09/1994
Return made up to 06/08/94; full list of members
dot icon31/03/1994
Full accounts made up to 1993-10-31
dot icon23/12/1993
Director resigned
dot icon31/08/1993
Return made up to 06/08/93; no change of members
dot icon30/08/1993
Full accounts made up to 1992-10-31
dot icon07/11/1992
Secretary resigned;new secretary appointed
dot icon07/11/1992
Return made up to 31/07/92; no change of members
dot icon07/08/1992
Full accounts made up to 1991-03-31
dot icon31/07/1992
Full accounts made up to 1991-10-31
dot icon21/01/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/01/1992
Accounting reference date shortened from 31/03 to 31/10
dot icon02/01/1992
Return made up to 06/08/91; full list of members
dot icon13/09/1991
Registered office changed on 13/09/91 from: c/o dragsted lawfirm 1,st,paul's churchyard london EC4M 8AJ
dot icon15/02/1991
Certificate of change of name
dot icon31/01/1991
Director resigned;new director appointed
dot icon31/01/1991
New director appointed
dot icon05/09/1990
Accounts for a dormant company made up to 1990-03-31
dot icon05/09/1990
Resolutions
dot icon05/09/1990
Return made up to 06/08/90; full list of members
dot icon09/05/1989
Accounts for a dormant company made up to 1989-03-31
dot icon26/04/1989
Director resigned;new director appointed
dot icon26/04/1989
Resolutions
dot icon26/04/1989
Return made up to 28/04/89; full list of members
dot icon12/01/1988
Director resigned;new director appointed
dot icon12/01/1988
Secretary resigned;new secretary appointed
dot icon12/01/1988
Registered office changed on 12/01/88 from: 2 baches st london N1 6UB
dot icon06/01/1988
Resolutions
dot icon26/11/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sohns, Lars Frederik
Director
26/06/2013 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLUB LA SANTA LIMITED

CLUB LA SANTA LIMITED is an(a) Active company incorporated on 26/11/1987 with the registered office located at Hygeia Building, 66 - 68 College Road, Harrow, Middlesex HA1 1BE. There is currently 1 active director 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 SANTA LIMITED?

toggle

CLUB LA SANTA LIMITED is currently Active. It was registered on 26/11/1987 .

Where is CLUB LA SANTA LIMITED located?

toggle

CLUB LA SANTA LIMITED is registered at Hygeia Building, 66 - 68 College Road, Harrow, Middlesex HA1 1BE.

What does CLUB LA SANTA LIMITED do?

toggle

CLUB LA SANTA LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLUB LA SANTA LIMITED?

toggle

The latest filing was on 14/01/2026: Total exemption full accounts made up to 2025-10-31.