CLC RESORTS & HOTELS LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0DH

Company number 05686493
Status Active
Incorporation Date 24 January 2006
Company Type Private Limited Company
Address HALLSWELLE HOUSE, 1 HALLSWELLE ROAD, LONDON, NW11 0DH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 1 . The most likely internet sites of CLC RESORTS & HOTELS LIMITED are www.clcresortshotels.co.uk, and www.clc-resorts-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Barbican Rail Station is 6.3 miles; to Battersea Park Rail Station is 7.8 miles; to Barnes Bridge Rail Station is 8.1 miles; to Brentford Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clc Resorts Hotels Limited is a Private Limited Company. The company registration number is 05686493. Clc Resorts Hotels Limited has been working since 24 January 2006. The present status of the company is Active. The registered address of Clc Resorts Hotels Limited is Hallswelle House 1 Hallswelle Road London Nw11 0dh. . MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED is a Secretary of the company. BRATT, Raymond John is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED
Appointed Date: 24 January 2006

Director
BRATT, Raymond John
Appointed Date: 24 January 2006
75 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 January 2006
Appointed Date: 24 January 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 January 2006
Appointed Date: 24 January 2006

Persons With Significant Control

Mr James Cunningham-Davis
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Pritesh Ramesh Desai
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Miss Janice Kinnish
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Miss Christina Lillian Rawlinson
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

CLC RESORTS & HOTELS LIMITED Events

08 Mar 2017
Confirmation statement made on 24 January 2017 with updates
16 Sep 2016
Accounts for a dormant company made up to 31 December 2015
18 Mar 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1

02 Oct 2015
Accounts for a dormant company made up to 31 December 2014
28 Jan 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1

...
... and 22 more events
22 Feb 2006
New director appointed
10 Feb 2006
Secretary resigned
10 Feb 2006
Director resigned
10 Feb 2006
New secretary appointed
24 Jan 2006
Incorporation