Company Information for CAPITAL VACATION CLUB LIMITED
73 CORNHILL, LONDON, EC3V 3QQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CAPITAL VACATION CLUB LIMITED | |
Legal Registered Office | |
73 CORNHILL LONDON EC3V 3QQ Other companies in NW11 | |
Company Number | 03990307 | |
---|---|---|
Company ID Number | 03990307 | |
Date formed | 2000-05-11 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 11/05/2016 | |
Return next due | 08/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-10-05 18:16:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANGELA SUSAN DAVIES |
||
BENJAMIN JAMES BOURNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT ANTHONY BOURNE |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOURNE CAPITAL LIMITED | Company Secretary | 2000-11-10 | CURRENT | 2000-11-10 | Active | |
BOURNE CAPITAL PROPERTIES LIMITED | Company Secretary | 2000-11-10 | CURRENT | 2000-11-10 | Active - Proposal to Strike off | |
GREENFOUR LIMITED | Company Secretary | 2000-07-06 | CURRENT | 2000-02-15 | Active | |
THEATRE ANGEL.COM LIMITED | Company Secretary | 2000-03-30 | CURRENT | 2000-03-30 | Active - Proposal to Strike off | |
THEATRE ANGEL LIMITED | Company Secretary | 2000-03-30 | CURRENT | 2000-03-30 | Active - Proposal to Strike off | |
BARONPORT LIMITED | Company Secretary | 1999-06-17 | CURRENT | 1999-06-10 | Active | |
GRAHAM BOURNE INVESTMENTS LIMITED | Company Secretary | 1995-10-31 | CURRENT | 1991-10-28 | Dissolved 2017-03-14 | |
HAPPYBADGE PROJECTS LIMITED | Company Secretary | 1993-06-07 | CURRENT | 1993-05-20 | Active | |
WATERLOO CENTRAL LIMITED | Director | 2018-03-01 | CURRENT | 2018-03-01 | Active | |
WATERLOO SUNSET LIMITED | Director | 2017-04-18 | CURRENT | 2017-04-18 | Active | |
LEGACY PROPERTIES (LONDON) LIMITED | Director | 2014-11-26 | CURRENT | 2014-10-23 | Active | |
LEGACY PROPERTIES (UK) LIMITED | Director | 2014-11-26 | CURRENT | 2014-10-23 | Active | |
BOURNE CAPITAL LIMITED | Director | 2014-11-01 | CURRENT | 2000-11-10 | Active | |
BOURNE CAPITAL PROPERTIES LIMITED | Director | 2014-11-01 | CURRENT | 2000-11-10 | Active - Proposal to Strike off | |
THE PHENE ARMS LIMITED | Director | 2013-12-16 | CURRENT | 2008-10-01 | Dissolved 2016-01-05 | |
CHINATOWN FOOD COURT LTD | Director | 2013-12-16 | CURRENT | 2005-05-06 | Dissolved 2017-01-03 | |
BARONPORT LIMITED | Director | 2013-12-16 | CURRENT | 1999-06-10 | Active | |
CONNECT PROPERTIES (UK) LIMITED | Director | 2013-12-16 | CURRENT | 2005-08-11 | Active | |
BOURNE COLLECTION LIMITED | Director | 2013-12-16 | CURRENT | 2009-04-14 | Active - Proposal to Strike off | |
LONDON REIT LIMITED | Director | 2013-12-16 | CURRENT | 2013-10-11 | Active - Proposal to Strike off | |
THE RONNIE SCOTT'S JAZZ CLUB LIMITED | Director | 2013-12-16 | CURRENT | 2003-11-19 | Active | |
HAPPYBADGE PROJECTS LIMITED | Director | 2013-12-16 | CURRENT | 1993-05-20 | Active | |
GREENFOUR LIMITED | Director | 2013-12-16 | CURRENT | 2000-02-15 | Active | |
HAPPYBADGE LIMITED | Director | 2013-12-16 | CURRENT | 2005-01-11 | Active | |
B C LEISURE MANAGEMENT LIMITED | Director | 2013-12-16 | CURRENT | 2009-04-15 | Active | |
ROBOURNE LIMITED | Director | 2013-12-16 | CURRENT | 1991-10-28 | Active | |
LEISURE BOX LIMITED | Director | 2013-12-16 | CURRENT | 1958-08-14 | Active | |
OPTICBLEND LIMITED | Director | 2013-12-16 | CURRENT | 1998-08-06 | Active | |
GRANDSEAL LIMITED | Director | 2013-12-16 | CURRENT | 2000-07-26 | Active | |
CHEYNE WALK BRASSERIE LIMITED | Director | 2013-12-16 | CURRENT | 2001-10-18 | Active | |
RAPPORT PROPERTIES LIMITED | Director | 2013-12-16 | CURRENT | 2005-07-26 | Active | |
HARMONY PROPERTIES (UK) LIMITED | Director | 2013-12-16 | CURRENT | 2005-08-11 | Active | |
CORE CAPITAL FINANCE LIMITED | Director | 2012-12-05 | CURRENT | 2012-12-05 | Active | |
LEGACY (LONDON) LIMITED | Director | 2009-09-17 | CURRENT | 2009-09-17 | Active - Proposal to Strike off | |
BOURNE BUSINESS CENTRES LIMITED | Director | 2009-09-14 | CURRENT | 2009-09-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mulberry White Limited as a person with significant control on 2021-05-12 | ||
Change of details for S Rosen Consulting Limited as a person with significant control on 2019-09-10 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
SECRETARY'S DETAILS CHNAGED FOR ANGELA SUSAN DAVIES on 2022-08-25 | ||
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANGELA SUSAN DAVIES on 2022-08-25 | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | ||
PSC07 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/22, WITH UPDATES | |
PSC02 | Notification of Mulberry White Limited as a person with significant control on 2021-05-12 | |
PSC07 | CESSATION OF ALAN LAWRENCE BANES AS A PERSON OF SIGNIFICANT CONTROL | |
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Benjamin James Bourne on 2019-10-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/20 FROM Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/05/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES BOURNE / 01/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES BOURNE / 01/04/2017 | |
LATEST SOC | 16/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES BOURNE / 01/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES BOURNE / 01/04/2017 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Benjamin James Bourne on 2016-07-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/16 FROM Park House 26 North End Road London NW11 7PT | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/05/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN JAMES BOURNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ANTHONY BOURNE | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Robert Anthony Bourne on 2014-07-01 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/05/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/05/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 11/05/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
363s | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAPITAL VACATION CLUB LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as CAPITAL VACATION CLUB LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |