CAPITAL VACATION CLUB LIMITED

Register to unlock more data on OkredoRegister

CAPITAL VACATION CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03990307

Incorporation date

11/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

73 Cornhill, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2000)
dot icon01/05/2026
Total exemption full accounts made up to 2025-12-31
dot icon13/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon11/04/2025
Termination of appointment of Benjamin James Bourne as a director on 2025-04-04
dot icon11/04/2025
Appointment of Mr Stephen Rosen as a director on 2025-04-04
dot icon11/04/2025
Appointment of Ali Reza Faghini Naraghi as a director on 2025-04-04
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon04/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/05/2023
Change of details for S Rosen Consulting Limited as a person with significant control on 2019-09-10
dot icon26/05/2023
Change of details for Mulberry White Limited as a person with significant control on 2021-05-12
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon08/05/2023
Cessation of Sally Ann Bourne as a person with significant control on 2021-05-12
dot icon26/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/08/2022
Secretary's details changed for Angela Susan Davies on 2022-08-25
dot icon06/07/2022
Second filing of Confirmation Statement dated 2020-05-11
dot icon29/06/2022
Cessation of A Person with Significant Control as a person with significant control on 2021-05-12
dot icon28/06/2022
Confirmation statement made on 2022-05-11 with updates
dot icon28/06/2022
Notification of Mulberry White Limited as a person with significant control on 2021-05-12
dot icon28/06/2022
Notification of S Rosen Consulting Limited as a person with significant control on 2019-09-10
dot icon28/06/2022
Cessation of Alan Lawrence Banes as a person with significant control on 2019-09-10
dot icon19/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/10/2021
Director's details changed for Mr Benjamin James Bourne on 2019-10-01
dot icon26/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/08/2020
Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 2020-08-03
dot icon12/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/05/2019
Confirmation statement made on 2019-05-11 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon26/02/2018
Total exemption full accounts made up to 2016-12-31
dot icon01/08/2017
Director's details changed for Mr Benjamin James Bourne on 2017-04-01
dot icon01/08/2017
Director's details changed for Mr Benjamin James Bourne on 2017-04-01
dot icon16/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon02/05/2017
Director's details changed for Mr Benjamin James Bourne on 2017-04-01
dot icon02/05/2017
Director's details changed for Mr Benjamin James Bourne on 2017-04-01
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/07/2016
Director's details changed for Mr Benjamin James Bourne on 2016-07-01
dot icon17/06/2016
Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 2016-06-17
dot icon06/06/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon10/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/08/2015
Appointment of Mr Benjamin James Bourne as a director on 2015-06-01
dot icon20/08/2015
Termination of appointment of Robert Anthony Bourne as a director on 2015-06-01
dot icon20/05/2015
Director's details changed for Robert Anthony Bourne on 2014-07-01
dot icon20/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon19/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon21/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon28/05/2009
Return made up to 11/05/09; full list of members
dot icon18/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon24/07/2008
Return made up to 11/05/08; no change of members
dot icon14/02/2008
Total exemption small company accounts made up to 2006-12-31
dot icon19/11/2007
Return made up to 11/05/07; full list of members
dot icon20/07/2007
Total exemption small company accounts made up to 2005-12-31
dot icon20/06/2006
Return made up to 11/05/06; full list of members
dot icon15/02/2006
Accounts for a small company made up to 2004-12-31
dot icon03/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon19/05/2005
Return made up to 11/05/05; full list of members
dot icon30/12/2004
Accounts for a small company made up to 2003-12-31
dot icon26/05/2004
Return made up to 11/05/04; full list of members
dot icon22/10/2003
Full accounts made up to 2002-12-31
dot icon16/05/2003
Return made up to 11/05/03; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon17/05/2002
Return made up to 11/05/02; full list of members
dot icon18/10/2001
Full accounts made up to 2000-12-31
dot icon19/06/2001
Return made up to 11/05/01; full list of members
dot icon15/02/2001
Accounting reference date shortened from 31/05/01 to 31/12/00
dot icon16/06/2000
Secretary resigned
dot icon16/06/2000
Director resigned
dot icon16/06/2000
New director appointed
dot icon16/06/2000
New secretary appointed
dot icon11/05/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
960.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rosen, Stephen
Director
04/04/2025 - Present
13
Faghini Naraghi, Ali Reza
Director
04/04/2025 - Present
8
Bourne, Benjamin James
Director
01/06/2015 - 04/04/2025
42

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL VACATION CLUB LIMITED

CAPITAL VACATION CLUB LIMITED is an(a) Active company incorporated on 11/05/2000 with the registered office located at 73 Cornhill, London EC3V 3QQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL VACATION CLUB LIMITED?

toggle

CAPITAL VACATION CLUB LIMITED is currently Active. It was registered on 11/05/2000 .

Where is CAPITAL VACATION CLUB LIMITED located?

toggle

CAPITAL VACATION CLUB LIMITED is registered at 73 Cornhill, London EC3V 3QQ.

What does CAPITAL VACATION CLUB LIMITED do?

toggle

CAPITAL VACATION CLUB LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CAPITAL VACATION CLUB LIMITED?

toggle

The latest filing was on 01/05/2026: Total exemption full accounts made up to 2025-12-31.