Warning: file_put_contents(c/bad77e2ee56a04c13d4d150937425c14.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Capital Vacation Club Limited, EC3V 3QQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CAPITAL VACATION CLUB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Capital Vacation Club Limited. The company was founded 24 years ago and was given the registration number 03990307. The firm's registered office is in LONDON. You can find them at 73 Cornhill, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CAPITAL VACATION CLUB LIMITED
Company Number:03990307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:73 Cornhill, London, United Kingdom, EC3V 3QQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73, Cornhill, London, United Kingdom, EC3V 3QQ

Secretary11 May 2000Active
73, Cornhill, London, United Kingdom, EC3V 3QQ

Director01 June 2015Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary11 May 2000Active
Rocca Bella, 24 Avenue Princess Grace, 98000, Monaco, Monaco,

Director11 May 2000Active
120 East Road, London, N1 6AA

Nominee Director11 May 2000Active

People with Significant Control

Mulberry White Limited
Notified on:12 May 2021
Status:Active
Country of residence:United Kingdom
Address:91, Waterloo Road, London, United Kingdom, SE1 8RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
S Rosen Consulting Limited
Notified on:10 September 2019
Status:Active
Country of residence:United Kingdom
Address:1, Grace Court, London, United Kingdom, N20 8PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sally Ann Bourne
Notified on:26 April 2017
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:100, Cheyne Walk, London, United Kingdom, SW10 0DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Lawrence Banes
Notified on:26 April 2017
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:United Kingdom
Address:73, Cornhill, London, United Kingdom, EC3V 3QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Persons with significant control

Change to a person with significant control.

Download
2023-05-26Persons with significant control

Change to a person with significant control.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-08Persons with significant control

Cessation of a person with significant control.

Download
2022-08-26Officers

Change person secretary company with change date.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-29Persons with significant control

Cessation of a person with significant control.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Persons with significant control

Notification of a person with significant control.

Download
2022-06-28Persons with significant control

Notification of a person with significant control.

Download
2022-06-28Persons with significant control

Cessation of a person with significant control.

Download
2021-12-19Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Officers

Change person director company with change date.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Address

Change registered office address company with date old address new address.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.