Background WavePink WaveYellow Wave

CAPITAL VACATION CLUB LIMITED (03990307)

CAPITAL VACATION CLUB LIMITED (03990307) is an active UK company. incorporated on 11 May 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CAPITAL VACATION CLUB LIMITED has been registered for 25 years. Current directors include FAGHINI NARAGHI, Ali Reza, ROSEN, Stephen.

Company Number
03990307
Status
active
Type
ltd
Incorporated
11 May 2000
Age
25 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FAGHINI NARAGHI, Ali Reza, ROSEN, Stephen
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL VACATION CLUB LIMITED

CAPITAL VACATION CLUB LIMITED is an active company incorporated on 11 May 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CAPITAL VACATION CLUB LIMITED was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

03990307

LTD Company

Age

25 Years

Incorporated 11 May 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 11 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom
From: 17 June 2016To: 3 August 2020
Park House 26 North End Road London NW11 7PT
From: 11 May 2000To: 17 June 2016
Timeline

9 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Director Joined
Aug 15
Director Left
Aug 15
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
May 23
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DAVIES, Angela Susan

Active
Cornhill, LondonEC3V 3QQ
Secretary
Appointed 11 May 2000

FAGHINI NARAGHI, Ali Reza

Active
Cornhill, LondonEC3V 3QQ
Born February 1963
Director
Appointed 04 Apr 2025

ROSEN, Stephen

Active
Cornhill, LondonEC3V 3QQ
Born August 1950
Director
Appointed 04 Apr 2025

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 11 May 2000
Resigned 11 May 2000

BOURNE, Benjamin James

Resigned
Cornhill, LondonEC3V 3QQ
Born August 1989
Director
Appointed 01 Jun 2015
Resigned 04 Apr 2025

BOURNE, Robert Anthony

Resigned
24 Avenue Princess Grace, Monaco
Born May 1950
Director
Appointed 11 May 2000
Resigned 01 Jun 2015

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 11 May 2000
Resigned 11 May 2000

Persons with significant control

4

2 Active
2 Ceased
Waterloo Road, LondonSE1 8RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2021
Grace Court, LondonN20 8PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2019

Sally Ann Bourne

Ceased
Cheyne Walk, LondonSW10 0DQ
Born May 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2017
Ceased 12 May 2021

Mr Alan Lawrence Banes

Ceased
Cornhill, LondonEC3V 3QQ
Born July 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2017
Ceased 10 Sept 2019
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
26 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
26 August 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
6 July 2022
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
29 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 February 2009
AAAnnual Accounts
Legacy
24 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 February 2008
AAAnnual Accounts
Legacy
19 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2007
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 2006
AAAnnual Accounts
Legacy
3 November 2005
244244
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2001
AAAnnual Accounts
Legacy
19 June 2001
363sAnnual Return (shuttle)
Legacy
15 February 2001
225Change of Accounting Reference Date
Legacy
16 June 2000
288bResignation of Director or Secretary
Legacy
16 June 2000
288bResignation of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Incorporation Company
11 May 2000
NEWINCIncorporation