Company NameLondons Vacations Limited
Company StatusDissolved
Company Number07688007
CategoryPrivate Limited Company
Incorporation Date30 June 2011(12 years, 10 months ago)
Dissolution Date6 November 2018 (5 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr James Paul Levy
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2013(2 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 06 November 2018)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address14 Bowling Green Lane
London
EC1R 0BD
Director NameMr Jonathan David Levy
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2013(2 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 06 November 2018)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address14 Bowling Green Lane
London
EC1R 0BD
Director NameMr Nicholas Sean Rubin
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2013(2 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 06 November 2018)
RoleProperty Lettings Negotiator
Country of ResidenceUnited Kingdom
Correspondence Address14 Bowling Green Lane
London
EC1R 0BD
Secretary NameMr Nicholas Sean Rubin
StatusClosed
Appointed30 December 2013(2 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 06 November 2018)
RoleCompany Director
Correspondence Address54a Victoria Road
London
NW6 6PX
Director NameMr Richard Dennis Gibson Beaman
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Coach House Yard
Hampstead High Street
London
NW3 1QF
Director NameMr David Eric Mark Mathewson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Coach House Yard
Hampstead High Street
London
NW3 1QF
Director NameMr Henry Laurence Taylor
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(same day as company formation)
RoleProperty Agent
Country of ResidenceUnited Kingdom
Correspondence Address3 Coach House Yard
Hampstead High Street
London
NW3 1QF
Director NameMr Raymond Carl Taylor
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Coach House Yard
Hampstead High Street
London
NW3 1QF
Secretary NameMrs Beverley Jane Taylor
StatusResigned
Appointed30 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address3 Coach House Yard
Hampstead High Street
London
NW3 1QF

Contact

Websitewww.londonsholidayapartments.com
Telephone020 74314704
Telephone regionLondon

Location

Registered Address90-93 Cowcross Street Cowcross Street
London
EC1M 6BF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

90 at £0.1Nicholas Rubin
75.00%
Ordinary
30 at £0.1James Levy & Jonathan Levy
25.00%
Ordinary

Financials

Year2014
Net Worth-£21,817
Cash£15,449
Current Liabilities£43,488

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
13 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
12 April 2017Registered 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 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
7 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 12
(7 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 12
(7 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 January 2014Appointment of Mr James Paul Levy as a director (2 pages)
29 January 2014Appointment of Mr Nicholas Sean Rubin as a director (2 pages)
29 January 2014Termination of appointment of Raymond Taylor as a director (1 page)
29 January 2014Termination of appointment of David Mathewson as a director (1 page)
29 January 2014Termination of appointment of Beverley Taylor as a secretary (1 page)
29 January 2014Termination of appointment of Henry Taylor as a director (1 page)
29 January 2014Appointment of Mr Jonathan David Levy as a director (2 pages)
29 January 2014Registered office address changed from 3 Coach House Yard, Hampstead High Street London NW3 1QF United Kingdom on 29 January 2014 (1 page)
29 January 2014Termination of appointment of Richard Beaman as a director (1 page)
29 January 2014Appointment of Mr Nicholas Sean Rubin as a secretary (2 pages)
12 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
28 March 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
20 September 2012Current accounting period extended from 30 June 2012 to 31 October 2012 (1 page)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
30 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)