INTERNATIONAL RESORTS MANAGEMENT LIMITED - LONDON
Company Profile | Company Filings |
Overview
INTERNATIONAL RESORTS MANAGEMENT LIMITED is a Private Limited Company from LONDON and has the status: In Administration.
INTERNATIONAL RESORTS MANAGEMENT LIMITED was incorporated 11 years ago on 18/12/2012 and has the registered number: 08335648. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 05/01/2021.
INTERNATIONAL RESORTS MANAGEMENT LIMITED was incorporated 11 years ago on 18/12/2012 and has the registered number: 08335648. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 05/01/2021.
INTERNATIONAL RESORTS MANAGEMENT LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
5 / 1 | 05/01/2019 | 05/01/2021 |
Registered Office
C/O EVELYN PARTNERS LLP
LONDON
EC2V 7BG
This Company Originates in : United Kingdom
Previous trading names include:
LAKEVIEW COUNTRY CLUB LIMITED (until 12/01/2017)
LAKEVIEW COUNTRY CLUB LIMITED (until 12/01/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/06/2019 | 15/06/2020 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICHOLAS JOHN PIKE | Dec 1962 | British | Director | 2023-06-27 | CURRENT |
MR MICHAEL WILLIAM IAN WHYKE | Mar 1956 | British | Director | 2019-05-31 UNTIL 2020-01-21 | RESIGNED |
MR ANDREW OLIVER VISINTIN | Jul 1963 | British | Director | 2012-12-20 UNTIL 2014-03-23 | RESIGNED |
MR MICHAEL ANDREW THOMSON | Mar 1973 | British | Director | 2012-12-18 UNTIL 2014-03-27 | RESIGNED |
MR MICHAEL ANDREW THOMSON | Mar 1973 | British | Director | 2014-03-28 UNTIL 2015-08-15 | RESIGNED |
MR IAN EDWARD SANDS | Jan 1951 | British | Director | 2018-03-21 UNTIL 2019-05-01 | RESIGNED |
MR ANGEL SEVERINO RODRIGUEZ CAMPOS | Jul 1959 | British | Director | 2020-01-23 UNTIL 2022-10-11 | RESIGNED |
MARTIN ROBERT ORRELL | Jul 1956 | British | Director | 2020-01-23 UNTIL 2022-06-12 | RESIGNED |
MR SIMON PATRICK HUME-KENDALL | Aug 1953 | British | Director | 2013-06-11 UNTIL 2017-03-14 | RESIGNED |
MRS HELEN CHARLOTTE HUME KENDALL | Jun 1962 | British | Director | 2012-12-19 UNTIL 2013-06-11 | RESIGNED |
MR JEREMY JEREMY FRIEDLANDER | Oct 1954 | British | Director | 2017-03-14 UNTIL 2018-05-31 | RESIGNED |
MR ROBERT MANNERING SEDGWICK | Secretary | 2012-12-18 UNTIL 2018-03-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Ian Edward Sands | 2018-04-01 - 2019-05-01 | 1/1951 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Prime Resort Development Limited | 2018-04-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Elten Herbert Barker | 2016-04-06 - 2018-04-01 | 3/1973 | London | Ownership of shares 25 to 50 percent |
Mr Simon Patrick Hume Kendall | 2016-04-06 - 2018-04-01 | 8/1953 | London | Ownership of shares 25 to 50 percent |
London Trading & Development Group Limited | 2016-04-06 - 2018-04-01 | Tunbridge Wells Kent | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
INTERNATIONAL RESORTS MANAGEMENT LIMITED | 2019-02-05 | 05-04-2018 | £10,000 equity |
INTERNATIONAL RESORTS MANAGEMENT LIMITED | 2019-02-05 | 30-09-2018 | £10,000 equity |
INTERNATIONAL RESORTS MANAGEMENT LIMITED | 2019-02-05 | 05-01-2019 | £10,000 equity |
Abbreviated Company Accounts - INTERNATIONAL RESORTS MANAGEMENT LIMITED | 2017-04-08 | 31-03-2016 | £59,728 Cash £5,655,811 equity |
Abbreviated Company Accounts - INTERNATIONAL RESORTS MANAGEMENT LIMITED | 2017-03-16 | 30-09-2015 | £11,759 Cash £6,866,236 equity |
Abbreviated Company Accounts - LAKEVIEW COUNTRY CLUB LIMITED | 2017-03-09 | 22-09-2015 | £11,759 Cash £6,866,236 equity |
Lakeview Country Club Limited | 2015-11-21 | 31-03-2015 | £15,581 Cash £9,988,295 equity |
Lakeview Country Club Limited | 2015-10-14 | 31-03-2014 | £62,091 Cash £4,565,148 equity |
Abbreviated Company Accounts - LAKEVIEW COUNTRY CLUB LIMITED | 2014-09-19 | 31-12-2013 | £322 Cash £5,856,870 equity |