LUXURYTRAVEL.COM UK LIMITED
LONDON HALF-PRICE LUXURY.COM LIMITED RBCO 316 LIMITED

Hellopages » Greater London » Southwark » SE1 2HP

Company number 03934404
Status Active
Incorporation Date 28 February 2000
Company Type Private Limited Company
Address 1ST FLOOR SHACKLETON HOUSE, 4 BATTLE BRIDGE LANE, LONDON, SE1 2HP
Home Country United Kingdom
Nature of Business 46330 - Wholesale of dairy products, eggs and edible oils and fats, 47260 - Retail sale of tobacco products in specialised stores
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 2,000,100 . The most likely internet sites of LUXURYTRAVEL.COM UK LIMITED are www.luxurytravelcomuk.co.uk, and www.luxurytravel-com-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Luxurytravel Com Uk Limited is a Private Limited Company. The company registration number is 03934404. Luxurytravel Com Uk Limited has been working since 28 February 2000. The present status of the company is Active. The registered address of Luxurytravel Com Uk Limited is 1st Floor Shackleton House 4 Battle Bridge Lane London Se1 2hp. . LEVINE, Richard is a Director of the company. O'GRADY, Martin is a Director of the company. Secretary O'SULLIVAN, Daniel John has been resigned. Secretary SALTER, Jonathan David has been resigned. Secretary STRUTHERS, James Gavin has been resigned. Secretary WHITE, Paul Martin has been resigned. Secretary RB SECRETARIAT LIMITED has been resigned. Director CALVERT, Philip Alan has been resigned. Director O'SULLIVAN, Daniel John has been resigned. Director PARROTT, Peter has been resigned. Director SALTER, Jonathan David has been resigned. Director SHERWOOD, Simon Michael Cross has been resigned. Director STRUTHERS, James Gavin has been resigned. Director TICKLE, Brian William has been resigned. Director WHITE, Paul Martin has been resigned. Director WILLIAMS, David Christopher has been resigned. Director RB DIRECTORS ONE LIMITED has been resigned. The company operates in "Wholesale of dairy products, eggs and edible oils and fats".


Current Directors

Director
LEVINE, Richard
Appointed Date: 04 October 2013
64 years old

Director
O'GRADY, Martin
Appointed Date: 07 September 2009
61 years old

Resigned Directors

Secretary
O'SULLIVAN, Daniel John
Resigned: 01 April 2003
Appointed Date: 29 February 2000

Secretary
SALTER, Jonathan David
Resigned: 07 September 2009
Appointed Date: 01 May 2008

Secretary
STRUTHERS, James Gavin
Resigned: 07 October 2005
Appointed Date: 01 April 2003

Secretary
WHITE, Paul Martin
Resigned: 01 May 2008
Appointed Date: 07 October 2005

Secretary
RB SECRETARIAT LIMITED
Resigned: 29 February 2000
Appointed Date: 28 February 2000

Director
CALVERT, Philip Alan
Resigned: 07 September 2009
Appointed Date: 28 August 2009
73 years old

Director
O'SULLIVAN, Daniel John
Resigned: 01 April 2003
Appointed Date: 29 February 2000
86 years old

Director
PARROTT, Peter
Resigned: 30 April 2001
Appointed Date: 29 February 2000
90 years old

Director
SALTER, Jonathan David
Resigned: 28 August 2009
Appointed Date: 31 July 2007
58 years old

Director
SHERWOOD, Simon Michael Cross
Resigned: 31 July 2007
Appointed Date: 29 February 2000
64 years old

Director
STRUTHERS, James Gavin
Resigned: 07 October 2005
Appointed Date: 30 April 2001
62 years old

Director
TICKLE, Brian William
Resigned: 01 September 2011
Appointed Date: 01 May 2008
61 years old

Director
WHITE, Paul Martin
Resigned: 01 May 2008
Appointed Date: 07 October 2005
61 years old

Director
WILLIAMS, David Christopher
Resigned: 04 October 2013
Appointed Date: 01 May 2008
71 years old

Director
RB DIRECTORS ONE LIMITED
Resigned: 29 February 2000
Appointed Date: 28 February 2000

Persons With Significant Control

Belmond Interfin Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LUXURYTRAVEL.COM UK LIMITED Events

02 Mar 2017
Confirmation statement made on 28 February 2017 with updates
23 Sep 2016
Full accounts made up to 31 December 2015
10 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2,000,100

03 Oct 2015
Full accounts made up to 31 December 2014
23 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2,000,100

...
... and 72 more events
07 Mar 2000
New secretary appointed;new director appointed
07 Mar 2000
New director appointed
07 Mar 2000
New director appointed
02 Mar 2000
Company name changed rbco 316 LIMITED\certificate issued on 03/03/00
28 Feb 2000
Incorporation

LUXURYTRAVEL.COM UK LIMITED Charges

21 March 2014
Charge code 0393 4404 0001
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…