London
EC1R 0BD
Director Name | Mr Jonathan David Levy |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2013(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 06 November 2018) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 14 Bowling Green Lane London EC1R 0BD |
Director Name | Mr Nicholas Sean Rubin |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2013(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 06 November 2018) |
Role | Property Lettings Negotiator |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bowling Green Lane London EC1R 0BD |
Secretary Name | Mr Nicholas Sean Rubin |
---|---|
Status | Closed |
Appointed | 30 December 2013(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 06 November 2018) |
Role | Company Director |
Correspondence Address | 54a Victoria Road London NW6 6PX |
Director Name | Mr Richard Dennis Gibson Beaman |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Coach House Yard Hampstead High Street London NW3 1QF |
Director Name | Mr David Eric Mark Mathewson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Coach House Yard Hampstead High Street London NW3 1QF |
Director Name | Mr Henry Laurence Taylor |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(same day as company formation) |
Role | Property Agent |
Country of Residence | United Kingdom |
Correspondence Address | 3 Coach House Yard Hampstead High Street London NW3 1QF |
Director Name | Mr Raymond Carl Taylor |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Coach House Yard Hampstead High Street London NW3 1QF |
Secretary Name | Mrs Beverley Jane Taylor |
---|---|
Status | Resigned |
Appointed | 30 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Coach House Yard Hampstead High Street London NW3 1QF |
Website | www.londonsholidayapartments.com |
---|---|
Telephone | 020 74314704 |
Telephone region | London |
Registered Address | 90-93 Cowcross Street Cowcross Street London EC1M 6BF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
90 at £0.1 | Nicholas Rubin 75.00% Ordinary |
---|---|
30 at £0.1 | James Levy & Jonathan Levy 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,817 |
Cash | £15,449 |
Current Liabilities | £43,488 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
29 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
---|---|
13 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
12 April 2017 | Registered office address changed from 14 Bowling Green Lane London EC1R 0BD to 90-93 Cowcross Street Cowcross Street London EC1M 6BF on 12 April 2017 (1 page) |
16 September 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
7 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 January 2014 | Appointment of Mr James Paul Levy as a director (2 pages) |
29 January 2014 | Appointment of Mr Nicholas Sean Rubin as a director (2 pages) |
29 January 2014 | Termination of appointment of Raymond Taylor as a director (1 page) |
29 January 2014 | Termination of appointment of David Mathewson as a director (1 page) |
29 January 2014 | Termination of appointment of Beverley Taylor as a secretary (1 page) |
29 January 2014 | Termination of appointment of Henry Taylor as a director (1 page) |
29 January 2014 | Appointment of Mr Jonathan David Levy as a director (2 pages) |
29 January 2014 | Registered office address changed from 3 Coach House Yard, Hampstead High Street London NW3 1QF United Kingdom on 29 January 2014 (1 page) |
29 January 2014 | Termination of appointment of Richard Beaman as a director (1 page) |
29 January 2014 | Appointment of Mr Nicholas Sean Rubin as a secretary (2 pages) |
12 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
20 September 2012 | Current accounting period extended from 30 June 2012 to 31 October 2012 (1 page) |
24 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
30 June 2011 | Incorporation
|