CLUB LA SANTA LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 3EQ

Company number 02198982
Status Active
Incorporation Date 26 November 1987
Company Type Private Limited Company
Address C/O HAROLD BENJAMIN LITTLEJOHN, HILL HOUSE 67/71 LOWLANDS ROAD, HARROW, MIDDLESEX, HA1 3EQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 6 August 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 6 August 2015 with full list of shareholders Statement of capital on 2015-08-20 GBP 1,080,000 . The most likely internet sites of CLUB LA SANTA LIMITED are www.clublasanta.co.uk, and www.club-la-santa.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Club La Santa Limited is a Private Limited Company. The company registration number is 02198982. Club La Santa Limited has been working since 26 November 1987. The present status of the company is Active. The registered address of Club La Santa Limited is C O Harold Benjamin Littlejohn Hill House 67 71 Lowlands Road Harrow Middlesex Ha1 3eq. . HAROLD BENJAMIN LIMITED is a Secretary of the company. SOHNS, Lars Frederik is a Director of the company. Secretary BECHMANN, Willy has been resigned. Secretary CROSSFIELD, Sophie Elizabeth Elton has been resigned. Secretary DAVIES, Bethan has been resigned. Secretary KORMAN, David Sidney has been resigned. Secretary MANN, Carol Irene has been resigned. Director BECHMANN, Willy has been resigned. Director FEERUP, Niels has been resigned. Director KROGAGER, Ejlif has been resigned. Director LUNOE, Mikael has been resigned. Director MANN, Carol Irene has been resigned. Director RASMUSSEN, Leif has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HAROLD BENJAMIN LIMITED
Appointed Date: 05 October 2004

Director
SOHNS, Lars Frederik
Appointed Date: 26 June 2013
53 years old

Resigned Directors

Secretary
BECHMANN, Willy
Resigned: 31 July 1992

Secretary
CROSSFIELD, Sophie Elizabeth Elton
Resigned: 23 August 1996
Appointed Date: 16 July 1995

Secretary
DAVIES, Bethan
Resigned: 18 October 1996
Appointed Date: 23 August 1996

Secretary
KORMAN, David Sidney
Resigned: 05 October 2004
Appointed Date: 18 October 1996

Secretary
MANN, Carol Irene
Resigned: 15 July 1995
Appointed Date: 01 August 1992

Director
BECHMANN, Willy
Resigned: 01 July 1993
93 years old

Director
FEERUP, Niels
Resigned: 26 June 2013
Appointed Date: 31 October 2012
60 years old

Director
KROGAGER, Ejlif
Resigned: 07 January 1992
75 years old

Director
LUNOE, Mikael
Resigned: 15 July 1995
79 years old

Director
MANN, Carol Irene
Resigned: 15 December 1997
Appointed Date: 16 July 1995
67 years old

Director
RASMUSSEN, Leif
Resigned: 31 October 2012
Appointed Date: 15 December 1997
79 years old

Persons With Significant Control

A/S Af 3.Juni 1986
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLUB LA SANTA LIMITED Events

24 Aug 2016
Confirmation statement made on 6 August 2016 with updates
02 Dec 2015
Accounts for a dormant company made up to 31 October 2015
20 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,080,000

14 Jul 2015
Accounts for a dormant company made up to 31 October 2014
28 Aug 2014
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,080,000

...
... and 90 more events
12 Jan 1988
Director resigned;new director appointed

12 Jan 1988
Secretary resigned;new secretary appointed

12 Jan 1988
Registered office changed on 12/01/88 from: 2 baches st london N1 6UB

06 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Nov 1987
Incorporation

CLUB LA SANTA LIMITED Charges

23 August 1996
Charge over credit balances
Delivered: 30 August 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £185,550 togather with interest accrued now or…
19 March 1996
Charge over credit balances
Delivered: 26 March 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £101,400 together with interest accrued now or…
2 October 1995
Charge over credit balances
Delivered: 17 October 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £100,000 together with interest accrued now or…