London
WC1B 4DA
Director Name | Mrs Veronique Robin Amour |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 12 May 2020(52 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Senior Vice President, Finance |
Country of Residence | France |
Correspondence Address | 4b Victoria House Bloomsbury Square London WC1B 4DA |
Director Name | Mr Anthony John Irvine Poynder |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1985(17 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 31 December 2002) |
Role | Consultant |
Correspondence Address | Gassons Slindon Village Arundel West Sussex BN18 0RR |
Director Name | Hermann Jenny |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 October 1991(23 years, 12 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 December 1991) |
Role | Hotel Executive |
Correspondence Address | 20 Hamilton Terrace London NW8 9UG |
Director Name | Daniel John O'Sullivan |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(23 years, 12 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 April 2003) |
Role | Chartered Accountant |
Correspondence Address | Two Hoots Yester Park Chislehurst Kent BR7 5DG |
Director Name | Mr Peter Parrott |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 October 1991(23 years, 12 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 April 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Otterwood Noads Way Dibden Purlieu Southampton Dorset SO45 4PB |
Director Name | James Blair Sherwood |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 1991(23 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Boltons London SW10 9SU |
Secretary Name | Daniel John O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(23 years, 12 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | Two Hoots Yester Park Chislehurst Kent BR7 5DG |
Director Name | James Gavin Struthers |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 October 2005) |
Role | Chartered Accountant |
Correspondence Address | The Quakers West Flexford Lane Wanborough Guildford Surrey GU3 2JW |
Director Name | Simon Michael Cross Sherwood |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(35 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 6 Glebe Place London SW3 5LB |
Secretary Name | James Gavin Struthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 October 2005) |
Role | Company Director |
Correspondence Address | The Quakers West Flexford Lane Wanborough Guildford Surrey GU3 2JW |
Director Name | Mr Paul Martin White |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(37 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 July 2011) |
Role | Vp And Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 49 Danbury Street London N1 8LE |
Secretary Name | Mr Paul Martin White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(37 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 July 2011) |
Role | Vp And Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 49 Danbury Street London N1 8LE |
Director Name | Jonathan David Salter |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(39 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 28 August 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Blackbrook Lane Bickley Kent BR2 8AU |
Director Name | Mr Philip Alan Calvert |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(41 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 August 2013) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Tremoren St Kew Bodmin Cornwall PL30 3HA |
Director Name | Mr Martin O'Grady |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(43 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1st Floor Shackleton House 4 Battlebridge Lane London SE1 2HP |
Secretary Name | Mr Martin O'Grady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(43 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Headlands Drive Headlands Drive Berkhamsted Hertfordshire HP4 2PG |
Director Name | Mr Filip Joseph Marcel Boyen |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 August 2013(45 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2015) |
Role | Vp & Chief Development Officer |
Country of Residence | England |
Correspondence Address | 1st Floor Shackleton House4 4 Battle Bridge Lane London SE1 2HP |
Website | orient-express.com |
---|
Registered Address | 4b Victoria House Bloomsbury Square London WC1B 4DA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Belmond Pacific LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,667,000 |
Current Liabilities | £6,110,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
8 June 1970 | Delivered on: 24 June 1970 Satisfied on: 3 October 2013 Persons entitled: Scheepshypotheekbank Nederland N.V. Nationale Sheepshypotheekbank N.V. Classification: Agreement Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 5/6/70. Particulars: First floating charge over the charter account being a deposit account designated "sea containers limited currie line charter deposit account.". Fully Satisfied |
---|---|
5 June 1970 | Delivered on: 24 June 1970 Satisfied on: 3 October 2013 Persons entitled: Scheepshypotheekbank Nederland N.V. Nationale Sheepshypotheekbank N.V. Scheepshypotheekbank Nederland N.V. Nationale Scheepshypoyheekbank N.V. Classification: Agreement Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 5/6/70. Particulars: First floating charge over the charter account being a deposit account designated "sea containers LTD former charter deposit account". Fully Satisfied |
6 May 1970 | Delivered on: 14 May 1970 Satisfied on: 3 October 2013 Persons entitled: J.Henry Schroder Wagg & Co LTD Classification: Addendum Secured details: Which amends terms of deed of covenant dated 30TH december 1969. Particulars: M/V. "tagus" O.M. 337239. Fully Satisfied |
11 March 1970 | Delivered on: 17 March 1970 Satisfied on: 3 October 2013 Persons entitled: Export Financiering Maalschappij Classification: Mortgage Secured details: By way of an addendum which amends the terms of a deed of covenant dated 30/12/69. Particulars: Vessel "tagus" O.N. 337239. Fully Satisfied |
10 October 2013 | Delivered on: 12 October 2013 Satisfied on: 31 March 2014 Persons entitled: Allied Irish Banks, P.L.C. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
25 March 1991 | Delivered on: 28 March 1991 Satisfied on: 3 October 2013 Persons entitled: American Express Bank LTD Classification: Share mortgage Secured details: All monies due or to become due from the company and/or venice simplan orient-express limited under the loan agreement of even date to the chargee. Particulars: All the bonds, stocks, shares and other securities (see form 395 for details.). Fully Satisfied |
30 December 1969 | Delivered on: 20 January 1970 Satisfied on: 3 October 2013 Persons entitled: J.Henry Schroder Wagg & Co LTD Classification: Deed of covenant Secured details: For further securing 1,020,000 dutch guilders & all other monies due or to become due from the company to the chargee secured by a mortgage dated 30TH december 1969. Particulars: (A) policies of insurance (b) freight. Passage monies, requisition for hire, compensation, salvage for towage, remuneration, demurrage, referition monies and other earnings (c) all compenstaion or other monies which may be payable as a result of the ship having been requisitioned for title or in any other way crufulsonily acquired. Fully Satisfied |
30 June 1980 | Delivered on: 11 July 1980 Satisfied on: 3 October 2013 Persons entitled: The Royal Bank of Canada (London) Limited Classification: Statutory mortgage Secured details: All monies due or to become due from sea containers chartering limited to the mortgagee and the banks on an account current pursuant to a loan agreement dated 22/2/80 and a deed of covenant dated 30/6/80. Particulars: Sixty four, sixty fourth shares of and in M.V. cape hustler registered at the port of hamilton under official number 337239. Fully Satisfied |
30 June 1980 | Delivered on: 11 July 1980 Satisfied on: 3 October 2013 Persons entitled: The Roayl Bank of Canada (London) Limited Classification: Statutory mortgage Secured details: All monies due or to become due from sea containers chartering limited to the mortgagee and the banks on an account current pursuant to a loan agreement dated 22/2/80 and a deed of covenant dated 30/6/80. Particulars: Sixty four sixty fourth shares of and in the M.V. hustler cheyenne registered at the port of hamilton under official number 335178. Fully Satisfied |
30 June 1980 | Delivered on: 11 July 1980 Satisfied on: 3 October 2013 Persons entitled: The Royal Bank of Canada (London) Limited Classification: Statutory mortgage Secured details: All monies due or to become due from sea containers chartering limited to the mortgagee and the banks on an account current pursuant to a loan agreement dated 22/2/80 and a deed of covenant dated 30/6/80. Particulars: Sixty four sixty fourth shares of and in the M.V. city of florence registered in the port of liverpool under official number 339935. Fully Satisfied |
30 June 1980 | Delivered on: 11 July 1980 Satisfied on: 3 October 2013 Persons entitled: The Royal Bank of Canada (London) Limited Classification: Deed of covenant Secured details: All monies due or to become due from the company to the mortgagee or the banks under the terms of a loan agreement dated 22/2/80 and security documents defined therein. Particulars: M.V. city of genoa registered at the port of liverpool under official number 339928, the insurances, the earnings and requisition compensation. Fully Satisfied |
30 June 1980 | Delivered on: 11 July 1980 Satisfied on: 3 October 2013 Persons entitled: The Royal Bank of Canada (London) Limited Classification: Deed of covenant Secured details: All monies due or to become due from the company to the mortgagee or the banks under the terms of a loan agreement dated 22/2/80 and security documents defined therein. Particulars: M.V. city of florence registered at the port of liverpool under official number 339935, the insurances,the earnings, and requisition compensation. Fully Satisfied |
30 June 1980 | Delivered on: 11 July 1980 Satisfied on: 3 October 2013 Persons entitled: The Royal Bank of Canada (London) Limited Classification: Statutory mortgage Secured details: All monies due or to become due from sea containers chartering limited to the mortgagee and the banks on an account current pursuant to a loan agreement dated 22/2/80 and a deed of covenant dated 30/6/80. Particulars: Sixty four sixty fourth shares of and in the M.V. city of genoa registered at the port of liverpool under official number 339928. Fully Satisfied |
30 June 1980 | Delivered on: 11 July 1980 Satisfied on: 3 October 2013 Persons entitled: The Royal Bank of Canada (London) Limited Classification: Deed of covenant Secured details: Monies due or to become due from the company to the mortgagee or the banks under the terms of a loan agreement dated 22/2/80 and the security documents defined therein. Particulars: M.V. cape hustler cheyenne registered at the port of hamilton under offical number 335173 the insurances, the earnings and requisition compensation. Fully Satisfied |
30 June 1980 | Delivered on: 11 July 1980 Satisfied on: 3 October 2013 Persons entitled: The Royal Bank of Canada (London) Limited Classification: Deed of covenant Secured details: For securing all monies due or to become due from the company to the mortgagee or the banks under the terms of a loan agreement dated 22/2/80 and the security documents defined therein. Particulars: M.V. cape hustler registered at the port of hamilton under official number 337239, the insurances, the earnings and requisition compensation. Fully Satisfied |
22 February 1980 | Delivered on: 12 March 1980 Satisfied on: 3 October 2013 Persons entitled: Scheepshypotheekbank Nederland N.V. Nationale Sheepshypotheekbank N.V. Scheepshypotheekbank Nederland N.V. Nationale Scheepshypoyheekbank N.V. The Royal Bank of Canada (London) Limited Pierson, Heldring & Pierson (Curaco) N.V. Classification: Loan agreement Secured details: £9,300,000 from the company and/or sea containers chartering limited to the chargee under the terms of the security documents (as defined in the loan agreements). Particulars: All monies for the time being standing to the credit of the earnings account number -479-283-4-181-717-0 opened with the agent in the name of the company. Fully Satisfied |
19 March 1977 | Delivered on: 6 April 1977 Satisfied on: 3 October 2013 Persons entitled: Scheepshypotheekbank Nederland N.V. Nationale Sheepshypotheekbank N.V. Scheepshypotheekbank Nederland N.V. Nationale Scheepshypoyheekbank N.V. The Royal Bank of Canada (London) Limited Pierson, Heldring & Pierson (Curaco) N.V. Nationale-Nederlanden Scheepshypotheekbank N.V. Scheepshypotheekbank Nederland N.V. Classification: Deed of covenants Secured details: The aggregate of all sums of money from time to time owing to the banks by the company under the security documents or any of them as defined in the deed of covenant. Particulars: The mortgaged premises (being the said vessels "city of oporto", hustler cheyenne", and "city of genoa", their insurances, and all benefit thereof and their freights) as defined in the said deed of covenants. Fully Satisfied |
30 December 1969 | Delivered on: 20 January 1970 Satisfied on: 3 October 2013 Persons entitled: J.Henry Schroder Wagg & Co LTD Classification: Mortgage Secured details: For securing all monies due on account current from the company to the chargee pursuant to the terms of a deed of covenant dated 30TH december 1969. Particulars: Motor vessel "mimho" O.H. 337230 as described in all said mortgage. Fully Satisfied |
16 March 1977 | Delivered on: 6 April 1977 Satisfied on: 3 October 2013 Persons entitled: Scheepshypotheekbank Nederland N.V. Nationale Sheepshypotheekbank N.V. Scheepshypotheekbank Nederland N.V. Nationale Scheepshypoyheekbank N.V. The Royal Bank of Canada (London) Limited Pierson, Heldring & Pierson (Curaco) N.V. Nationale-Nederlanden Scheepshypotheekbank N.V. Scheepshypotheekbank Nederland N.V. Scheepshypotheekbank Nederland N.V. Nationale-Nederrlanden Scheepshypotheekbank N.V. Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sixty four sixty fourth shares in M.V. "city of geneoa" (see doc M89 for further details). Fully Satisfied |
16 March 1977 | Delivered on: 6 April 1977 Satisfied on: 3 October 2013 Persons entitled: Scheepshypotheekbank Nederland N.V. Nationale Sheepshypotheekbank N.V. Scheepshypotheekbank Nederland N.V. Nationale Scheepshypoyheekbank N.V. The Royal Bank of Canada (London) Limited Pierson, Heldring & Pierson (Curaco) N.V. Nationale-Nederlanden Scheepshypotheekbank N.V. Scheepshypotheekbank Nederland N.V. Scheepshypotheekbank Nederland N.V. Nationale-Nederrlanden Scheepshypotheekbank N.V. Scheepshypotheekbank Nederland N.V. Nationale-Nederlanden Scheepshypotheekbank N.V. Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sixty four sixty fourth shares in M.V. "isbritt" now named "hustler cheyenne" (see doc M89 for further details). Fully Satisfied |
16 March 1977 | Delivered on: 6 April 1977 Satisfied on: 3 October 2013 Persons entitled: Scheepshypotheekbank Nederland N.V. Nationale Sheepshypotheekbank N.V. Scheepshypotheekbank Nederland N.V. Nationale Scheepshypoyheekbank N.V. The Royal Bank of Canada (London) Limited Pierson, Heldring & Pierson (Curaco) N.V. Nationale-Nederlanden Scheepshypotheekbank N.V. Scheepshypotheekbank Nederland N.V. Scheepshypotheekbank Nederland N.V. Nationale-Nederrlanden Scheepshypotheekbank N.V. Scheepshypotheekbank Nederland N.V. Nationale-Nederlanden Scheepshypotheekbank N.V. Scheepshypotheekbank Nederland N.V. Nationale-Nederlanden Scheepshypotheekbank N.V. Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sixty four sixty-fourth shares in the motor vessel "city of oporto" (see doc M89 for further details). Fully Satisfied |
31 July 1973 | Delivered on: 15 August 1973 Satisfied on: 3 October 2013 Persons entitled: Sea Containers Inc Classification: Deed of covenants Secured details: For further securing all monies due or to become due from the comapny to the chargee under the terms of a loan agreement dated 5 july 73 and secured by a charge dated 31 july 73. Particulars: (A) all charter hire, freights, passage monies detention monies demurrage remunerations for salvage and towage services and other earnings of M.V. mimho. (B) all policies of insurance and enteries in protection and indemnity and war risks association affected on M.V. mimho. (C) all compensation or other monies which may be payable as a result of M.V. mimho being requisitioned for title or authorised compulsorily acquired. Fully Satisfied |
31 July 1973 | Delivered on: 15 August 1973 Satisfied on: 3 October 2013 Persons entitled: Sea Container Inc Classification: Statutory ship mortgage Secured details: For securing all monies due or to become due from the company to the chargee on an account current under the terms of a loan agreement dated 05 july 1973 and a deed of covenant dated 31 july 73. Particulars: (A) sixty four sixty fourth shares of M.V. mimho no. 337230. Fully Satisfied |
31 July 1973 | Delivered on: 15 August 1973 Satisfied on: 3 October 2013 Persons entitled: Sea Containers Inc Classification: Deed of covenant Secured details: For further securing all monies due or to become due from the company to the chargee under the terms of a loan agreement dated 5 july 73 and secured by a charge dated 31 july 73. Particulars: (A) all charter hire, freights, passage monies detention monies demurrage remuneration for salvage and towage services and other earnings of M.V. tormes. (B) all policies of insurance and enteries in protection and indemnity and war risks associations effected on M.V. tormes (c) all compensation or other monies which may be payable as a result of M.V. tormes being requisitioned for title or otherwise compulsory acquired. Fully Satisfied |
31 July 1973 | Delivered on: 15 August 1973 Satisfied on: 3 October 2013 Persons entitled: Sea Containers Inc Classification: Statutory ship mortgage Secured details: For securing all monies due or to become due from the company to the chargee on an account current under the terms of a loan agreement dated 5 july 1973. and a deed of covenant dated 31 july 1973. Particulars: (A) sixty four sixty fourth shares of M.V. tormes no. 339915. Fully Satisfied |
31 July 1973 | Delivered on: 15 August 1973 Satisfied on: 3 October 2013 Persons entitled: Sea Containers Inc Classification: Deed of covenants Secured details: For securing all moneys due on an account current from the company to the mortgagee under the terms of the agreements and the deed of covenants dated 05-07-73 and 31-07-73 respectively. Particulars: (A) all charter hire , freight, passage moneys, detention moneys, demurrage remuneration for salvage and towage services and other earnings of M.V. tagus. (B) all policies of insurances and intersts in protection and indemnity and war riskd association affected on M.V. tagus. (C) all compensation or other moneys which may be oayable as a result of M.V. tagus being requisitioned for title or otherwise compulsory required. Fully Satisfied |
31 July 1973 | Delivered on: 15 August 1973 Satisfied on: 3 October 2013 Persons entitled: Sea Containers Inc Classification: Statutory ship mortgage Secured details: For securing all moneys due on an account current from the company to the mortgagee under the terms of the agreement and the deed of covenants dated 05-07-73 and 31-07-73 respectively. Particulars: (A) sixty four sixty fourth shares of M.V. tagus no. 337239. Fully Satisfied |
22 September 1972 | Delivered on: 12 October 1972 Satisfied on: 3 October 2013 Persons entitled: The First National Bank of Boston Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 18-2-72. Particulars: The equipment being all containers whether new or second hand and ancillary container transportation equipment which have been or shall be purchased by the company. Fully Satisfied |
30 December 1969 | Delivered on: 16 January 1970 Satisfied on: 3 October 2013 Persons entitled: J.Henry Schroder Wagg & Co LTD Classification: Guarantee agreement Secured details: All monies which the chargee may be called upon to pay under a guarantee given to export-financiering-maatschappij in connection with the purchase of the containerships. Particulars: The charter hire payable in relation to M.V. minho and M.v tagus being part of book-debts of the company. (See doc 21 for details). Fully Satisfied |
20 August 1971 | Delivered on: 9 September 1971 Satisfied on: 3 October 2013 Persons entitled: The First National Bank of Boston Classification: Loan agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any deposits or other sums at any time credited by or due from the chargee to the company and any securities or other property of the company in the chargee's possession. Fully Satisfied |
17 June 1971 | Delivered on: 5 July 1971 Satisfied on: 3 October 2013 Persons entitled: The First National Bank of Boston Classification: Deed Secured details: For securing the outstanding indebtedness as defined in the deeds of covenant issued or to be issued by the company and sea containers chartering LTD (sccl) to the intent that amounts owing whether by the company or sccl to the mortgagees in respect of any one such container vessel shall be deemed to be part of the oustanding indebtedness secured on any other such container vessel whether in each case such vessel is owned by the company or sccl and whatever the date if its acquisition of the company or sccl. Particulars: 64/64TH in the container vessels from time to time acquired or to be acquired. Fully Satisfied |
29 January 1971 | Delivered on: 18 February 1971 Satisfied on: 3 October 2013 Persons entitled: First National Bank LTD Classification: Addendum Secured details: Which amends the terms of a deed of covenant dated 8/6/70. Particulars: Vessel "england". Fully Satisfied |
29 January 1971 | Delivered on: 18 February 1971 Satisfied on: 3 October 2013 Persons entitled: First National Bank LTD Classification: Addendum Secured details: Which amends the terms of a deed of covenant dated 24/8/70. Particulars: Vessel "tamega". Fully Satisfied |
29 January 1971 | Delivered on: 18 February 1971 Satisfied on: 3 October 2013 Persons entitled: First National Bank LTD Classification: Addendum Secured details: Amending the terms of a deed of a deed of covenant dated 15/6/70. Particulars: Vessel "tormes". Fully Satisfied |
29 January 1971 | Delivered on: 18 February 1971 Satisfied on: 3 October 2013 Persons entitled: First National Bank of Boston Classification: Addendum Secured details: Which amends the terms of deed of covenant dated 11/11/70. Particulars: Vessel "tua". Fully Satisfied |
29 January 1971 | Delivered on: 18 February 1971 Satisfied on: 3 October 2013 Persons entitled: First National Bank of Boston Classification: Addendum Secured details: Which amends the terms of deed of covenant dated 11/1/71. Particulars: Vessel "tiber". Fully Satisfied |
29 January 1971 | Delivered on: 2 February 1971 Satisfied on: 3 October 2013 Persons entitled: Export Financiering Maatschappij Classification: Addendum Secured details: Which amends the terms of a deed of covenant dated 11/11/70. Particulars: Vessel "tua" O.N. 339935. Fully Satisfied |
29 January 1971 | Delivered on: 2 February 1971 Satisfied on: 3 October 2013 Persons entitled: Export Financiering Maatschappij Classification: Addendum Secured details: Which amends the terms of a deed of covenant dated 11/1/71. Particulars: Vessell "tiber" O.N. 339951. Fully Satisfied |
11 January 1971 | Delivered on: 27 January 1971 Satisfied on: 3 October 2013 Persons entitled: The First National Bank of Boston Classification: Deed of covenant Secured details: For further securing all monies due from the company to the chargee secured by a mortgage dated 11/1/71 & pursuant to the terms of an agreement dated 01/06/70. Particulars: All the freights & insurances of the vessel & requisition compensation. Fully Satisfied |
30 December 1969 | Delivered on: 14 January 1970 Satisfied on: 3 October 2013 Persons entitled: Export Financiering Maatschappij Classification: Deed of covenant Secured details: For further securing dutch guilders 3,400,000 and all other monies due on an account current from the company to the chargee secured by a mortgage dated 30/12/69. Particulars: (A) policies of insurance (b) freight, passage monies, requisition for hire, compensation, etc.(c) all compensation or other monies which may be payable. (For full details see doc 20 please). Fully Satisfied |
11 January 1971 | Delivered on: 27 January 1971 Satisfied on: 3 October 2013 Persons entitled: The First National Bank of Boston Classification: Ships mortgage Secured details: For securing all monies due on an account current from the company to the chargee pursuant to the terms of an agreement dated 01/06/70 and a deed of covenant dated 11/01/1971. Particulars: 64/64TH in the vessel "tiber". Fully Satisfied |
11 January 1971 | Delivered on: 27 January 1971 Satisfied on: 3 October 2013 Persons entitled: Export-Financiering Maatschappij Classification: Charge Secured details: By way of an addendum which amends the terms of a deed of covenant dated 11TH november 1970. Particulars: Vessel "tiber" on 339951. Fully Satisfied |
11 January 1971 | Delivered on: 27 January 1971 Satisfied on: 3 October 2013 Persons entitled: Export-Financiering Maatschappij Classification: Deed of covenants Secured details: For further securing 3,070,000 dutch guilders and all other monies due on an account current from the company to the chargee secured by a mortgage dated aath jan 1971. Particulars: Policies of insurance freight, passage monies, hire compensation etc. (for full details see doc 55). Fully Satisfied |
11 January 1971 | Delivered on: 27 January 1971 Satisfied on: 3 October 2013 Persons entitled: Export Financiering Maatschappij Classification: Statutory mortgage Secured details: All monies due on an account current from the company to the chargee pursuant to a covenant dated 11TH january 1971. Particulars: M.V. "tiber" O.N. 339951. Fully Satisfied |
23 December 1970 | Delivered on: 31 December 1970 Satisfied on: 3 October 2013 Persons entitled: Manufacturers Hanover Trust Company Classification: Agreement Secured details: U.S. $1,500,000. Particulars: All container leasing agreements between the company and ellerman lines LTD deposited with the chargee. Fully Satisfied |
1 December 1970 | Delivered on: 18 December 1970 Satisfied on: 3 October 2013 Persons entitled: Greysound Equipment Finance LTD Classification: Assignment by way of charge of container lease agreement Secured details: U.S. $486,000. Particulars: All rental payments under container lease agreement no. 981 dated 11TH may. 1970. Fully Satisfied |
3 September 1970 | Delivered on: 11 September 1970 Satisfied on: 3 October 2013 Persons entitled: Scheepshypotheekbank and Nationale Scheepshypotheekbank Classification: Agreement Secured details: For securing all monies due or to become due from the company to the chargees under the terms of a loan agreement dated 5/6/70. Particulars: "Sea containers LTD tamega charter deposit account" by way of a first floating charge (see doc 44). Fully Satisfied |
5 August 1970 | Delivered on: 12 August 1970 Satisfied on: 3 October 2013 Persons entitled: J.Henry Schroder Wagg & Co LTD Classification: Debenture Secured details: For securing the secondary liability of the company as drawer of certain bills of exchange with an aggregate face value of £130,000. Particulars: 620 permanent re-usable marine cargo containers leasing the serial numbers set out in the schedule to the debenture. Fully Satisfied |
5 August 1970 | Delivered on: 12 August 1970 Satisfied on: 3 October 2013 Persons entitled: J.Henry Schroder Wagg & Co LTD Classification: Letter of agreement effecting substitution of security Secured details: For securing all sums which the chargee may be called upon to pay to export - financiering - maatschappij pursuant to two guarantees dated 29/12/69 and 11/03/70. Particulars: The said exchange of letters substitutes for the charge on the monies standing to the credit of the blocked deposit account (for full details see doc 40). Fully Satisfied |
2 July 1970 | Delivered on: 13 July 1970 Satisfied on: 3 October 2013 Persons entitled: Schroder Finance LTD Classification: Debenture Secured details: For securing the secondary liability of the company as drawer of certain bills of exchange with an aggregate face value of 400,000. Particulars: 560 permanent re-usable marine cargo containers bearing serial numbers set out in schedule to the debenture and 60 further such containers. Fully Satisfied |
30 December 1969 | Delivered on: 14 January 1970 Satisfied on: 3 October 2013 Persons entitled: Export Financiering Maatschappij Classification: Statutory mortgage Secured details: For securing all monies due on an account current from the company to the chargee under terms of a deed of covenant dated 30TH december, 1969. Particulars: Motor vehicle "mimho" O.H.337230 as described in said statutory mortgage. Fully Satisfied |
3 July 2017 | Delivered on: 21 July 2017 Persons entitled: Barclays Bank PLC as Collateral Agent Classification: A registered charge Outstanding |
28 March 2014 | Delivered on: 3 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 December 2020 | Statement of capital following an allotment of shares on 17 December 2020
|
---|---|
15 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
6 October 2020 | Full accounts made up to 31 December 2019 (18 pages) |
3 September 2020 | Satisfaction of charge 009195720053 in full (1 page) |
23 June 2020 | Cessation of Lvmh Moet Hennessy-Louis Vuitton Se as a person with significant control on 23 June 2020 (1 page) |
23 June 2020 | Notification of Palladio Overseas Holding Limited as a person with significant control on 17 April 2019 (2 pages) |
23 June 2020 | Change of details for Palladio Overseas Holding Limited as a person with significant control on 17 April 2019 (2 pages) |
11 June 2020 | Change of details for Belmond Pacific Limited as a person with significant control on 8 June 2020 (2 pages) |
13 May 2020 | Appointment of Mrs Veronique Robin Amour as a director on 12 May 2020 (2 pages) |
13 May 2020 | Termination of appointment of Martin O'grady as a secretary on 31 December 2019 (1 page) |
13 May 2020 | Termination of appointment of Martin O'grady as a director on 31 December 2019 (1 page) |
23 January 2020 | Full accounts made up to 31 December 2018 (17 pages) |
15 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
31 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
18 October 2017 | Confirmation statement made on 15 October 2017 with updates (5 pages) |
18 October 2017 | Confirmation statement made on 15 October 2017 with updates (5 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
21 July 2017 | Registration of charge 009195720053, created on 3 July 2017 (94 pages) |
21 July 2017 | Registration of charge 009195720053, created on 3 July 2017 (94 pages) |
10 July 2017 | Resolutions
|
10 July 2017 | Resolutions
|
4 July 2017 | Satisfaction of charge 009195720052 in full (1 page) |
4 July 2017 | Satisfaction of charge 009195720052 in full (1 page) |
29 June 2017 | Resolutions
|
29 June 2017 | Resolutions
|
28 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
6 November 2015 | Registered office address changed from 1st Floor Shackleton House4 4 Battle Bridge Lane London SE1 2HP to 1st Floor Shackleton House 4 Battlebridge Lane London SE1 2HP on 6 November 2015 (1 page) |
6 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Registered office address changed from 1st Floor Shackleton House4 4 Battle Bridge Lane London SE1 2HP to 1st Floor Shackleton House 4 Battlebridge Lane London SE1 2HP on 6 November 2015 (1 page) |
6 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
3 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
2 April 2015 | Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page) |
2 April 2015 | Appointment of Mrs Abigail Jill Hunt as a director on 31 March 2015 (2 pages) |
2 April 2015 | Appointment of Mrs Abigail Jill Hunt as a director on 31 March 2015 (2 pages) |
15 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 April 2014 | Registration of charge 009195720052 (71 pages) |
3 April 2014 | Registration of charge 009195720052 (71 pages) |
31 March 2014 | Satisfaction of charge 009195720051 in full (4 pages) |
31 March 2014 | Satisfaction of charge 009195720051 in full (4 pages) |
20 March 2014 | Resolutions
|
20 March 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
20 March 2014 | Resolutions
|
20 March 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
17 March 2014 | Change of name notice (2 pages) |
17 March 2014 | Company name changed orient-express holdings LIMITED\certificate issued on 17/03/14
|
17 March 2014 | Change of name notice (2 pages) |
17 March 2014 | Company name changed orient-express holdings LIMITED\certificate issued on 17/03/14
|
5 March 2014 | Resolutions
|
5 March 2014 | Resolutions
|
24 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders (4 pages) |
24 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders (4 pages) |
15 October 2013 | Resolutions
|
15 October 2013 | Resolutions
|
12 October 2013 | Registration of charge 009195720051 (31 pages) |
12 October 2013 | Registration of charge 009195720051 (31 pages) |
3 October 2013 | Satisfaction of charge 1 in full (4 pages) |
3 October 2013 | Satisfaction of charge 37 in full (5 pages) |
3 October 2013 | Satisfaction of charge 35 in full (4 pages) |
3 October 2013 | Satisfaction of charge 49 in full (4 pages) |
3 October 2013 | Satisfaction of charge 50 in full (4 pages) |
3 October 2013 | Satisfaction of charge 20 in full (4 pages) |
3 October 2013 | Satisfaction of charge 47 in full (4 pages) |
3 October 2013 | Satisfaction of charge 13 in full (4 pages) |
3 October 2013 | Satisfaction of charge 30 in full (4 pages) |
3 October 2013 | Satisfaction of charge 32 in full (4 pages) |
3 October 2013 | Satisfaction of charge 50 in full (4 pages) |
3 October 2013 | Satisfaction of charge 18 in full (4 pages) |
3 October 2013 | Satisfaction of charge 2 in full (4 pages) |
3 October 2013 | Satisfaction of charge 27 in full (4 pages) |
3 October 2013 | Satisfaction of charge 10 in full (4 pages) |
3 October 2013 | Satisfaction of charge 12 in full (4 pages) |
3 October 2013 | Satisfaction of charge 10 in full (4 pages) |
3 October 2013 | Satisfaction of charge 32 in full (4 pages) |
3 October 2013 | Satisfaction of charge 17 in full (4 pages) |
3 October 2013 | Satisfaction of charge 49 in full (4 pages) |
3 October 2013 | Satisfaction of charge 4 in full (4 pages) |
3 October 2013 | Satisfaction of charge 36 in full (4 pages) |
3 October 2013 | Satisfaction of charge 43 in full (5 pages) |
3 October 2013 | Satisfaction of charge 44 in full (4 pages) |
3 October 2013 | Satisfaction of charge 30 in full (4 pages) |
3 October 2013 | Satisfaction of charge 18 in full (4 pages) |
3 October 2013 | Satisfaction of charge 9 in full (4 pages) |
3 October 2013 | Satisfaction of charge 46 in full (4 pages) |
3 October 2013 | Satisfaction of charge 6 in full (4 pages) |
3 October 2013 | Satisfaction of charge 5 in full (4 pages) |
3 October 2013 | Satisfaction of charge 31 in full (4 pages) |
3 October 2013 | Satisfaction of charge 46 in full (4 pages) |
3 October 2013 | Satisfaction of charge 3 in full (4 pages) |
3 October 2013 | Satisfaction of charge 21 in full (4 pages) |
3 October 2013 | Satisfaction of charge 11 in full (4 pages) |
3 October 2013 | Satisfaction of charge 40 in full (4 pages) |
3 October 2013 | Satisfaction of charge 25 in full (4 pages) |
3 October 2013 | Satisfaction of charge 24 in full (4 pages) |
3 October 2013 | Satisfaction of charge 23 in full (4 pages) |
3 October 2013 | Satisfaction of charge 11 in full (4 pages) |
3 October 2013 | Satisfaction of charge 28 in full (4 pages) |
3 October 2013 | Satisfaction of charge 36 in full (4 pages) |
3 October 2013 | Satisfaction of charge 12 in full (4 pages) |
3 October 2013 | Satisfaction of charge 16 in full (4 pages) |
3 October 2013 | Satisfaction of charge 31 in full (4 pages) |
3 October 2013 | Satisfaction of charge 39 in full (4 pages) |
3 October 2013 | Satisfaction of charge 13 in full (4 pages) |
3 October 2013 | Satisfaction of charge 19 in full (4 pages) |
3 October 2013 | Satisfaction of charge 35 in full (4 pages) |
3 October 2013 | Satisfaction of charge 1 in full (4 pages) |
3 October 2013 | Satisfaction of charge 15 in full (4 pages) |
3 October 2013 | Satisfaction of charge 40 in full (4 pages) |
3 October 2013 | Satisfaction of charge 48 in full (4 pages) |
3 October 2013 | Satisfaction of charge 45 in full (4 pages) |
3 October 2013 | Satisfaction of charge 17 in full (4 pages) |
3 October 2013 | Satisfaction of charge 23 in full (4 pages) |
3 October 2013 | Satisfaction of charge 21 in full (4 pages) |
3 October 2013 | Satisfaction of charge 15 in full (4 pages) |
3 October 2013 | Satisfaction of charge 38 in full (4 pages) |
3 October 2013 | Satisfaction of charge 43 in full (5 pages) |
3 October 2013 | Satisfaction of charge 19 in full (4 pages) |
3 October 2013 | Satisfaction of charge 7 in full (4 pages) |
3 October 2013 | Satisfaction of charge 48 in full (4 pages) |
3 October 2013 | Satisfaction of charge 14 in full (4 pages) |
3 October 2013 | Satisfaction of charge 3 in full (4 pages) |
3 October 2013 | Satisfaction of charge 6 in full (4 pages) |
3 October 2013 | Satisfaction of charge 14 in full (4 pages) |
3 October 2013 | Satisfaction of charge 25 in full (4 pages) |
3 October 2013 | Satisfaction of charge 27 in full (4 pages) |
3 October 2013 | Satisfaction of charge 22 in full (4 pages) |
3 October 2013 | Satisfaction of charge 39 in full (4 pages) |
3 October 2013 | Satisfaction of charge 34 in full (4 pages) |
3 October 2013 | Satisfaction of charge 34 in full (4 pages) |
3 October 2013 | Satisfaction of charge 29 in full (4 pages) |
3 October 2013 | Satisfaction of charge 20 in full (4 pages) |
3 October 2013 | Satisfaction of charge 16 in full (4 pages) |
3 October 2013 | Satisfaction of charge 28 in full (4 pages) |
3 October 2013 | Satisfaction of charge 44 in full (4 pages) |
3 October 2013 | Satisfaction of charge 38 in full (4 pages) |
3 October 2013 | Satisfaction of charge 37 in full (5 pages) |
3 October 2013 | Satisfaction of charge 26 in full (4 pages) |
3 October 2013 | Satisfaction of charge 42 in full (5 pages) |
3 October 2013 | Satisfaction of charge 8 in full (4 pages) |
3 October 2013 | Satisfaction of charge 4 in full (4 pages) |
3 October 2013 | Satisfaction of charge 8 in full (4 pages) |
3 October 2013 | Satisfaction of charge 45 in full (4 pages) |
3 October 2013 | Satisfaction of charge 7 in full (4 pages) |
3 October 2013 | Satisfaction of charge 9 in full (4 pages) |
3 October 2013 | Satisfaction of charge 41 in full (4 pages) |
3 October 2013 | Satisfaction of charge 2 in full (4 pages) |
3 October 2013 | Satisfaction of charge 29 in full (4 pages) |
3 October 2013 | Satisfaction of charge 41 in full (4 pages) |
3 October 2013 | Satisfaction of charge 47 in full (4 pages) |
3 October 2013 | Satisfaction of charge 42 in full (5 pages) |
3 October 2013 | Satisfaction of charge 33 in full (4 pages) |
3 October 2013 | Satisfaction of charge 24 in full (4 pages) |
3 October 2013 | Satisfaction of charge 26 in full (4 pages) |
3 October 2013 | Satisfaction of charge 33 in full (4 pages) |
3 October 2013 | Satisfaction of charge 22 in full (4 pages) |
3 October 2013 | Satisfaction of charge 5 in full (4 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 August 2013 | Appointment of Mr Filip Joseph Marcel Boyen as a director (2 pages) |
6 August 2013 | Termination of appointment of Philip Calvert as a director (1 page) |
6 August 2013 | Appointment of Mr Filip Joseph Marcel Boyen as a director (2 pages) |
6 August 2013 | Termination of appointment of Philip Calvert as a director (1 page) |
24 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
18 July 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
17 November 2011 | Registered office address changed from 1St Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP United Kingdom on 17 November 2011 (1 page) |
17 November 2011 | Registered office address changed from 1St Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP United Kingdom on 17 November 2011 (1 page) |
8 November 2011 | Register inspection address has been changed from Sea Containers House 20 Upper Ground London Se1 9Pfse1 9Pf (1 page) |
8 November 2011 | Director's details changed for Mr Martin O'grady on 7 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Martin O'grady on 7 November 2011 (2 pages) |
8 November 2011 | Register inspection address has been changed from Sea Containers House 20 Upper Ground London Se1 9Pfse1 9Pf (1 page) |
8 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Registered office address changed from Sea Containers House 20 Upper Ground London SE1 9PF on 8 November 2011 (1 page) |
8 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Registered office address changed from Sea Containers House 20 Upper Ground London SE1 9PF on 8 November 2011 (1 page) |
8 November 2011 | Director's details changed for Mr Martin O'grady on 7 November 2011 (2 pages) |
8 November 2011 | Registered office address changed from Sea Containers House 20 Upper Ground London SE1 9PF on 8 November 2011 (1 page) |
7 November 2011 | Secretary's details changed for Mr Martin O'grady on 7 November 2011 (2 pages) |
7 November 2011 | Secretary's details changed for Mr Martin O'grady on 7 November 2011 (2 pages) |
7 November 2011 | Secretary's details changed for Mr Martin O'grady on 7 November 2011 (2 pages) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
13 July 2011 | Termination of appointment of Paul White as a secretary (1 page) |
13 July 2011 | Appointment of Mr Martin O'grady as a director (2 pages) |
13 July 2011 | Appointment of Mr Martin O'grady as a director (2 pages) |
13 July 2011 | Termination of appointment of Paul White as a secretary (1 page) |
12 July 2011 | Termination of appointment of Paul White as a director (1 page) |
12 July 2011 | Appointment of Mr Martin O'grady as a secretary (1 page) |
12 July 2011 | Appointment of Mr Martin O'grady as a secretary (1 page) |
12 July 2011 | Termination of appointment of Paul White as a secretary (1 page) |
12 July 2011 | Termination of appointment of Paul White as a director (1 page) |
12 July 2011 | Termination of appointment of Paul White as a secretary (1 page) |
22 November 2010 | Resolutions
|
22 November 2010 | Resolutions
|
11 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
28 August 2009 | Appointment terminated director jonathan salter (1 page) |
28 August 2009 | Director appointed mr philip alan calvert (2 pages) |
28 August 2009 | Director appointed mr philip alan calvert (2 pages) |
28 August 2009 | Appointment terminated director jonathan salter (1 page) |
28 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
15 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
15 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
9 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
9 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
29 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
4 December 2006 | Full accounts made up to 31 December 2005 (11 pages) |
4 December 2006 | Full accounts made up to 31 December 2005 (11 pages) |
19 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
19 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
17 November 2005 | Return made up to 15/10/05; full list of members (7 pages) |
17 November 2005 | Return made up to 15/10/05; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
18 October 2005 | Secretary resigned;director resigned (1 page) |
18 October 2005 | New secretary appointed;new director appointed (1 page) |
18 October 2005 | New secretary appointed;new director appointed (1 page) |
18 October 2005 | Secretary resigned;director resigned (1 page) |
3 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
29 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
29 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
25 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
25 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
7 May 2003 | Secretary resigned;director resigned (1 page) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | Secretary resigned;director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
14 November 2002 | Return made up to 15/10/02; full list of members
|
14 November 2002 | Return made up to 15/10/02; full list of members
|
4 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
1 October 2002 | Director's particulars changed (1 page) |
1 October 2002 | Director's particulars changed (1 page) |
23 November 2001 | Return made up to 15/10/01; full list of members (7 pages) |
23 November 2001 | Return made up to 15/10/01; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | New director appointed (2 pages) |
6 November 2000 | Return made up to 15/10/00; full list of members (7 pages) |
6 November 2000 | Return made up to 15/10/00; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
12 January 2000 | Full group accounts made up to 31 December 1998 (18 pages) |
12 January 2000 | Full group accounts made up to 31 December 1998 (18 pages) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
21 October 1999 | Return made up to 15/10/99; full list of members (7 pages) |
21 October 1999 | Return made up to 15/10/99; full list of members (7 pages) |
27 November 1998 | Return made up to 15/10/98; no change of members (5 pages) |
27 November 1998 | Return made up to 15/10/98; no change of members (5 pages) |
2 November 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
2 November 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
11 November 1997 | Return made up to 15/10/97; no change of members (5 pages) |
11 November 1997 | Return made up to 15/10/97; no change of members (5 pages) |
30 October 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
30 October 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
19 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 1997 | Full group accounts made up to 31 December 1995 (20 pages) |
26 January 1997 | Full group accounts made up to 31 December 1995 (20 pages) |
7 November 1996 | Return made up to 15/10/96; full list of members (7 pages) |
7 November 1996 | Return made up to 15/10/96; full list of members (7 pages) |
31 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
31 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
8 January 1996 | Director resigned (2 pages) |
8 January 1996 | Director resigned (2 pages) |
30 October 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
30 October 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
11 October 1994 | Return made up to 15/10/94; no change of members (6 pages) |
11 October 1994 | Return made up to 15/10/94; no change of members (6 pages) |
25 November 1993 | Return made up to 15/10/93; full list of members (7 pages) |
25 November 1993 | Return made up to 15/10/93; full list of members (7 pages) |
28 November 1986 | Company name changed seaco holdings LIMITED\certificate issued on 28/11/86 (2 pages) |
28 November 1986 | Company name changed seaco holdings LIMITED\certificate issued on 28/11/86 (2 pages) |
24 October 1967 | Incorporation (27 pages) |
24 October 1967 | Incorporation (27 pages) |