Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUXURYTRAVEL.COM UK LIMITED
Company Information for

LUXURYTRAVEL.COM UK LIMITED

4B VICTORIA HOUSE, BLOOMSBURY SQUARE, LONDON, WC1B 4DA,
Company Registration Number
03934404
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Luxurytravel.com Uk Ltd
LUXURYTRAVEL.COM UK LIMITED was founded on 2000-02-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Luxurytravel.com Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LUXURYTRAVEL.COM UK LIMITED
 
Legal Registered Office
4B VICTORIA HOUSE
BLOOMSBURY SQUARE
LONDON
WC1B 4DA
Other companies in SE1
 
Previous Names
HALF-PRICE LUXURY.COM LIMITED03/03/2008
Filing Information
Company Number 03934404
Company ID Number 03934404
Date formed 2000-02-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts SMALL
Last Datalog update: 2022-02-08 08:43:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUXURYTRAVEL.COM UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LUXURYTRAVEL.COM UK LIMITED

Current Directors
Officer Role Date Appointed
RICHARD LEVINE
Director 2013-10-04
MARTIN O'GRADY
Director 2009-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHRISTOPHER WILLIAMS
Director 2008-05-01 2013-10-04
BRIAN WILLIAM TICKLE
Director 2008-05-01 2011-09-01
JONATHAN DAVID SALTER
Company Secretary 2008-05-01 2009-09-07
PHILIP ALAN CALVERT
Director 2009-08-28 2009-09-07
JONATHAN DAVID SALTER
Director 2007-07-31 2009-08-28
PAUL MARTIN WHITE
Company Secretary 2005-10-07 2008-05-01
PAUL MARTIN WHITE
Director 2005-10-07 2008-05-01
SIMON MICHAEL CROSS SHERWOOD
Director 2000-02-29 2007-07-31
JAMES GAVIN STRUTHERS
Company Secretary 2003-04-01 2005-10-07
JAMES GAVIN STRUTHERS
Director 2001-04-30 2005-10-07
DANIEL JOHN O'SULLIVAN
Company Secretary 2000-02-29 2003-04-01
DANIEL JOHN O'SULLIVAN
Director 2000-02-29 2003-04-01
PETER PARROTT
Director 2000-02-29 2001-04-30
RB SECRETARIAT LIMITED
Company Secretary 2000-02-28 2000-02-29
RB DIRECTORS ONE LIMITED
Director 2000-02-28 2000-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN O'GRADY BELMOND CJ DOLLAR LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
MARTIN O'GRADY THE GREAT SCOTTISH & WESTERN RAILWAY COMPANY LIMITED Director 2015-03-31 CURRENT 2004-08-09 Active
MARTIN O'GRADY GREAT SCOTTISH AND WESTERN RAILWAY HOLDINGS LIMITED Director 2015-03-31 CURRENT 1994-11-01 Active
MARTIN O'GRADY BELMOND DOLLAR TREASURY LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active
MARTIN O'GRADY BELMOND STERLING TREASURY LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active - Proposal to Strike off
MARTIN O'GRADY BELMOND FINANCE SERVICES LIMITED Director 2013-11-20 CURRENT 2013-11-20 Active
MARTIN O'GRADY VENICE SIMPLON-ORIENT-EXPRESS TOURS LIMITED Director 2013-08-01 CURRENT 1989-02-20 Dissolved 2017-02-21
MARTIN O'GRADY LE MANOIR HOLDINGS LIMITED Director 2011-07-08 CURRENT 1994-03-07 Dissolved 2017-02-21
MARTIN O'GRADY LE MANOIR LIMITED Director 2011-07-08 CURRENT 2002-01-28 Dissolved 2017-02-21
MARTIN O'GRADY BELMOND SIGNATURE COLLECTION LIMITED Director 2011-07-08 CURRENT 1978-10-06 Dissolved 2017-08-01
MARTIN O'GRADY BELMOND LIMITED Director 2011-07-08 CURRENT 1984-02-28 Active
MARTIN O'GRADY BLANC RESTAURANTS LIMITED Director 2011-07-08 CURRENT 1983-06-01 Active
MARTIN O'GRADY HORATIO PROPERTIES LIMITED Director 2011-07-08 CURRENT 1984-05-24 Active
MARTIN O'GRADY LA RESIDENCIA LIMITED Director 2011-07-08 CURRENT 2002-01-28 Active
MARTIN O'GRADY REID'S HOTEL MADEIRA LIMITED Director 2011-07-08 CURRENT 1996-05-09 Active - Proposal to Strike off
MARTIN O'GRADY BELMOND MANAGEMENT LIMITED Director 2011-07-08 CURRENT 1982-11-24 Active
MARTIN O'GRADY EUROPEAN CRUISES LIMITED Director 2011-07-08 CURRENT 2004-03-16 Active - Proposal to Strike off
MARTIN O'GRADY VENICE SIMPLON-ORIENT-EXPRESS LIMITED Director 2011-07-08 CURRENT 1981-03-20 Active
MARTIN O'GRADY VSOE HOLDINGS LIMITED Director 2011-07-08 CURRENT 1967-10-24 Active
MARTIN O'GRADY MOUNT NELSON HOTEL LIMITED Director 2011-07-08 CURRENT 1897-01-22 Active
MARTIN O'GRADY BELMOND (UK) LIMITED Director 2011-07-08 CURRENT 1969-01-24 Active
MARTIN O'GRADY CIPRIANI LIMITED Director 2009-10-28 CURRENT 2008-10-29 Active - Proposal to Strike off
MARTIN O'GRADY CIPRIANI LONDON LIMITED Director 2009-10-28 CURRENT 2008-10-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-08SECOND GAZETTE not voluntary dissolution
2022-02-08GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-11-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-11-10DS01Application to strike the company off the register
2021-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-10PSC02Notification of Palladio Overseas Holding Limited as a person with significant control on 2019-04-17
2020-06-10PSC07CESSATION OF BELMOND INTERFIN LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-05-13AP01DIRECTOR APPOINTED MRS ABIGAIL HUNT
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN O'GRADY
2020-05-12AP01DIRECTOR APPOINTED VERONIQUE ROBIN-AMOUR
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEVINE
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-14CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039344040001
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 2000100
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 2000100
2016-03-10AR0128/02/16 ANNUAL RETURN FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 2000100
2015-03-23AR0128/02/15 ANNUAL RETURN FULL LIST
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 039344040001
2014-03-24AR0128/02/14 ANNUAL RETURN FULL LIST
2014-03-20RES13AUTH EXPIRE 5 YEARS 14/03/2014
2014-03-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Auth expire 5 years 14/03/2014
2014-03-20SH0114/03/14 STATEMENT OF CAPITAL GBP 2000100
2014-03-14RES01ADOPT ARTICLES 14/03/14
2013-10-04AP01DIRECTOR APPOINTED MR RICHARD LEVINE
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-26AR0128/02/13 ANNUAL RETURN FULL LIST
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-19AR0128/02/12 ANNUAL RETURN FULL LIST
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN TICKLE
2011-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/11 FROM 20 Upper Ground London SE1 9PF
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-28AR0128/02/11 FULL LIST
2011-01-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-22AR0128/02/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER WILLIAMS / 02/10/2009
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM TICKLE / 02/10/2009
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN O' GRADY / 02/10/2009
2009-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-08288aDIRECTOR APPOINTED MR MARTIN O' GRADY
2009-09-07288bAPPOINTMENT TERMINATED SECRETARY JONATHAN SALTER
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR PHILIP CALVERT
2009-08-28288aDIRECTOR APPOINTED MR PHILIP ALAN CALVERT
2009-08-28288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN SALTER
2009-03-06363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-0688(2)AD 01/05/08 GBP SI 99@1=99 GBP IC 100/199
2008-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-05-07RES01ADOPT ARTICLES 01/05/2008
2008-05-07288aDIRECTOR APPOINTED DAVID CHRISTOPHER WILLIAMS
2008-05-07288aSECRETARY APPOINTED JONATHAN DAVID SALTER
2008-05-07288aDIRECTOR APPOINTED BRIAN WILLIAM TICKLE
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL WHITE
2008-05-0788(2)AD 01/05/08 GBP SI 99@1=99 GBP IC 1/100
2008-03-06MEM/ARTSARTICLES OF ASSOCIATION
2008-02-29363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-02-28CERTNMCOMPANY NAME CHANGED HALF-PRICE LUXURY.COM LIMITED CERTIFICATE ISSUED ON 03/03/08
2007-09-17288aNEW DIRECTOR APPOINTED
2007-09-17288bDIRECTOR RESIGNED
2007-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-13363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-13363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-10-21288bSECRETARY RESIGNED
2005-10-21288aNEW SECRETARY APPOINTED
2005-10-19288bDIRECTOR RESIGNED
2005-10-18288aNEW DIRECTOR APPOINTED
2005-03-14363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-12363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-07288aNEW SECRETARY APPOINTED
2003-03-17363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-10-01288cDIRECTOR'S PARTICULARS CHANGED
2002-03-12363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-05-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LUXURYTRAVEL.COM UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LUXURYTRAVEL.COM UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-08 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of LUXURYTRAVEL.COM UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUXURYTRAVEL.COM UK LIMITED
Trademarks
We have not found any records of LUXURYTRAVEL.COM UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUXURYTRAVEL.COM UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LUXURYTRAVEL.COM UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LUXURYTRAVEL.COM UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUXURYTRAVEL.COM UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LUXURYTRAVEL.COM UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.