Company NameBelmond (UK) Limited
DirectorsAbigail Jill Hunt and Veronique Robin Amour
Company StatusActive
Company Number00946687
CategoryPrivate Limited Company
Incorporation Date24 January 1969(55 years, 2 months ago)
Previous Names4

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Abigail Jill Hunt
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2015(46 years, 2 months after company formation)
Appointment Duration9 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4b Victoria House Bloomsbury Square
London
WC1B 4DA
Secretary NameMrs Abigail Jill Hunt
StatusCurrent
Appointed31 March 2015(46 years, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address4b Victoria House Bloomsbury Square
London
WC1B 4DA
Director NameMrs Veronique Robin Amour
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed28 July 2020(51 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleSvp, Finance
Country of ResidenceFrance
Correspondence Address4b Victoria House Bloomsbury Square
London
WC1B 4DA
Director NameJean-Paul Foerster
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed15 October 1992(23 years, 9 months after company formation)
Appointment Duration8 years (resigned 31 October 2000)
RoleVice-President Hotel Operate
Correspondence Address19 Shrewsbury House
42 Cheyne Walk
London
SW3 5LN
Director NameMr Peter Parrott
Date of BirthDecember 1934 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed15 October 1992(23 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 April 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOtterwood Noads Way
Dibden Purlieu
Southampton
Dorset
SO45 4PB
Director NameDaniel John O'Sullivan
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(23 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 April 2003)
RoleChartered Accountant
Correspondence AddressTwo Hoots
Yester Park
Chislehurst
Kent
BR7 5DG
Director NameJames Blair Sherwood
Date of BirthAugust 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 1992(23 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 The Boltons
London
SW10 9SU
Director NameMichael John Louis Stracey
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(23 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 1997)
RoleChartered Accountant
Correspondence AddressKenton Lodge Kenton
Debenham
Stowmarket
Suffolk
IP14 6JT
Secretary NameDaniel John O'Sullivan
NationalityBritish
StatusResigned
Appointed15 October 1992(23 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressTwo Hoots
Yester Park
Chislehurst
Kent
BR7 5DG
Director NameJames Blair Sherwood
Date of BirthAugust 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 1999(30 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 05 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 The Boltons
London
SW10 9SU
Director NameJames Gavin Struthers
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(31 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 October 2005)
RoleChartered Accountant
Correspondence AddressThe Quakers
West Flexford Lane Wanborough
Guildford
Surrey
GU3 2JW
Director NameSimon Michael Cross Sherwood
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(34 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address6 Glebe Place
London
SW3 5LB
Secretary NameJames Gavin Struthers
NationalityBritish
StatusResigned
Appointed01 April 2003(34 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 2005)
RoleCompany Director
Correspondence AddressThe Quakers
West Flexford Lane Wanborough
Guildford
Surrey
GU3 2JW
Director NameMr Paul Martin White
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(36 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 July 2011)
RoleVice President & C F O
Country of ResidenceUnited Kingdom
Correspondence Address49 Danbury Street
London
N1 8LE
Secretary NameMr Paul Martin White
NationalityBritish
StatusResigned
Appointed07 October 2005(36 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 July 2011)
RoleVp And Cfo
Country of ResidenceUnited Kingdom
Correspondence Address49 Danbury Street
London
N1 8LE
Director NameMr Nicholas Roger Varian
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(37 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 August 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hermitage
Castle Road
Sandgate
Kent
CT20 3AG
Director NameJonathan David Salter
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(38 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Blackbrook Lane
Bickley
Kent
BR2 8AU
Director NameMr Philip Alan Calvert
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(40 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 July 2013)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Shackleton House
4 Battle Bridge Lane
London
SE1 2HP
Director NameMr Martin O'Grady
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(42 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1st Floor Shackleton House
4 Battle Bridge Lane
London
SE1 2HP
Secretary NameMr Philip Alan Calvert
StatusResigned
Appointed08 July 2011(42 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 July 2013)
RoleCompany Director
Correspondence AddressTremoren St Kew
Bodmin
Cornwall
PL30 3HA
Director NameMr Filip Joseph Marcel Boyen
Date of BirthApril 1958 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed30 July 2013(44 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2015)
RoleVice President & Chief Operational Officer
Country of ResidenceUnited Kingdom
Correspondence Address108 Alfriston Road
4 Battle Bridge Lane
London
SE1 2HP
Secretary NameMr Filip Boyen
StatusResigned
Appointed30 July 2013(44 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2015)
RoleCompany Director
Correspondence AddressShackleton House 4 Battle Bridge Lane
London
SE1 2HP
Director NameMr Keith Mervyn Reed
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(46 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 31 March 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor Shackleton House
4 Battle Bridge Lane
London
SE1 2HP
Director NameMr John Marcy Scott
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2015(46 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 September 2015)
RoleChief Executive Officer
Country of ResidenceU.S.
Correspondence Address1st Floor Shackleton House
4 Battle Bridge Lane
London
SE1 2HP
Director NameMrs Ingrid Eras-Magdalena
Date of BirthJuly 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed31 March 2015(46 years, 2 months after company formation)
Appointment Duration7 years (resigned 31 March 2022)
RoleHR Officer
Country of ResidenceEngland
Correspondence Address4b Victoria House Bloomsbury Square
London
WC1B 4DA

Contact

Websiteorient-express.com

Location

Registered Address4b Victoria House
Bloomsbury Square
London
WC1B 4DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Belmond Management Limited
100.00%
Ordinary

Financials

Year2014
Turnover£10,862,000
Net Worth£8,632,000
Cash£184,000
Current Liabilities£18,935,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Charges

3 July 2017Delivered on: 19 July 2017
Persons entitled: Barclays Bank PLC as Collateral Agent

Classification: A registered charge
Particulars: Registered trade and service marks in favour of belmond (UK) limited regarding trade and service marks "cips", class 43 and number 3110781 and 13426879; and registered design and applications therefor, as can be more particularly seen in schedule 3 part c of the instrument.
Outstanding
8 August 2014Delivered on: 19 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 March 2014Delivered on: 8 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 June 1997Delivered on: 2 July 1997
Satisfied on: 31 December 1997
Persons entitled: Istituto Bancario San Paulo Di Torino

Classification: Charge
Secured details: All monies due or to become due from the hotel borrowers (as defined) for which the company is now or may be at any time and from time to time hereafter be indebted or liable to the chargee under or in connection with or pursuant to the facility agreement, or any security document (as defined) to which it is a party or the charge.
Particulars: By way of specific charge all the company's right title interest and benefit in and to the security account (defined below) and in and to all moneys (including all interest that has from time to time accrued or is accruing thereon) which from time to time constitute the balance standing to the credit of the security account (whether in addition to or by way of renewal or replacement of any sums previously deposited in the security account by the company or otherwise) and any debt represented thereby.. See the mortgage charge document for full details.
Fully Satisfied
22 August 1990Delivered on: 31 August 1990
Satisfied on: 9 December 1995
Persons entitled: Instituto Bancario San Paolo Di Torino

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement dated 18.6.90 and any security documents (as defined).
Particulars: By way of specific charge, all the company's right, title, interest and benefit in and to the security account and in and to all moneys which from time to time constitute the balance standing to the credit of the security account and any debt represented thereby.
Fully Satisfied
22 December 1982Delivered on: 23 December 1982
Satisfied on: 9 December 1995
Persons entitled: The Hong Kong and Shanghai Banking Corporation

Classification: Legal charge
Secured details: All monies due or to become due from sea containers pacific limited to the chargee pursuant to the terms of a loan agreement d/d 22/12/82.
Particulars: All those parts of sea containers house 20 upper grand london SE1.
Fully Satisfied
2 June 1982Delivered on: 3 June 1982
Satisfied on: 9 December 1995
Persons entitled: The Hong Kong and Shanghai Banking Corporation

Classification: An assignment & indemnity
Secured details: For securing all monies due or to become due from kings reach inc and/or sea containers pacific LTD to the chargee under the terms of a loan facility and the deed.
Particulars: All the company's rights and benefits under the lease agreement d/d 2.6.82 (see doc M42 for details).
Fully Satisfied

Filing History

15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
6 October 2020Full accounts made up to 31 December 2019 (26 pages)
3 September 2020Satisfaction of charge 009466870007 in full (1 page)
28 July 2020Appointment of Mrs Veronique Robin Amour as a director on 28 July 2020 (2 pages)
28 July 2020Termination of appointment of Martin O'grady as a director on 31 December 2019 (1 page)
7 November 2019Full accounts made up to 31 December 2018 (26 pages)
15 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
31 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (25 pages)
18 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (23 pages)
2 October 2017Full accounts made up to 31 December 2016 (23 pages)
19 July 2017Registration of charge 009466870007, created on 3 July 2017 (94 pages)
19 July 2017Registration of charge 009466870007, created on 3 July 2017 (94 pages)
10 July 2017Resolutions
  • RES13 ‐ Enter into a credit agreement a master guarantee agreement a debenture a power of attorney execution and delivery of each finance document 28/06/2017
(2 pages)
10 July 2017Resolutions
  • RES13 ‐ Enter into a credit agreement a master guarantee agreement a debenture a power of attorney execution and delivery of each finance document 28/06/2017
(2 pages)
4 July 2017Satisfaction of charge 009466870006 in full (1 page)
4 July 2017Satisfaction of charge 009466870005 in full (1 page)
4 July 2017Satisfaction of charge 009466870005 in full (1 page)
4 July 2017Satisfaction of charge 009466870006 in full (1 page)
27 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
23 September 2016Full accounts made up to 31 December 2015 (24 pages)
23 September 2016Full accounts made up to 31 December 2015 (24 pages)
5 November 2015Appointment of Mrs Abigail Jill Hunt as a secretary on 31 March 2015 (2 pages)
5 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(4 pages)
5 November 2015Appointment of Mrs Abigail Jill Hunt as a secretary on 31 March 2015 (2 pages)
5 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(4 pages)
6 October 2015Termination of appointment of John Marcy Scott as a director on 20 September 2015 (1 page)
6 October 2015Termination of appointment of John Marcy Scott as a director on 20 September 2015 (1 page)
3 October 2015Full accounts made up to 31 December 2014 (16 pages)
3 October 2015Full accounts made up to 31 December 2014 (16 pages)
2 April 2015Appointment of Mrs Ingrid Eras-Magdalena as a director on 31 March 2015 (2 pages)
2 April 2015Termination of appointment of Keith Mervyn Reed as a director on 31 March 2015 (1 page)
2 April 2015Appointment of Mr John Marcy Scott as a director on 31 March 2015 (2 pages)
2 April 2015Appointment of Mrs Ingrid Eras-Magdalena as a director on 31 March 2015 (2 pages)
2 April 2015Termination of appointment of Keith Mervyn Reed as a director on 31 March 2015 (1 page)
2 April 2015Appointment of Mr John Marcy Scott as a director on 31 March 2015 (2 pages)
1 April 2015Appointment of Mr Keith Mervyn Reed as a director on 31 March 2015 (2 pages)
1 April 2015Termination of appointment of Filip Boyen as a secretary on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page)
1 April 2015Appointment of Mr Keith Mervyn Reed as a director on 31 March 2015 (2 pages)
1 April 2015Termination of appointment of Filip Boyen as a secretary on 31 March 2015 (1 page)
23 March 2015Appointment of Mrs Abigail Jill Hunt as a director on 18 March 2015 (2 pages)
23 March 2015Appointment of Mrs Abigail Jill Hunt as a director on 18 March 2015 (2 pages)
7 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(5 pages)
7 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(5 pages)
17 September 2014Full accounts made up to 31 December 2013 (16 pages)
17 September 2014Full accounts made up to 31 December 2013 (16 pages)
19 August 2014Registration of charge 009466870006, created on 8 August 2014 (6 pages)
19 August 2014Registration of charge 009466870006, created on 8 August 2014 (6 pages)
19 August 2014Registration of charge 009466870006, created on 8 August 2014 (6 pages)
8 April 2014Registration of charge 009466870005 (72 pages)
8 April 2014Registration of charge 009466870005 (72 pages)
14 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 February 2014Company name changed orient-express services LIMITED\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2014Company name changed orient-express services LIMITED\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(5 pages)
24 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(5 pages)
1 August 2013Appointment of Mr Filip Joseph Marcel Boyen as a director (2 pages)
1 August 2013Appointment of Mr Filip Joseph Marcel Boyen as a director (2 pages)
31 July 2013Termination of appointment of Philip Calvert as a secretary (1 page)
31 July 2013Termination of appointment of Philip Calvert as a director (1 page)
31 July 2013Appointment of Mr Filip Boyen as a secretary (2 pages)
31 July 2013Termination of appointment of Philip Calvert as a director (1 page)
31 July 2013Termination of appointment of Philip Calvert as a secretary (1 page)
31 July 2013Appointment of Mr Filip Boyen as a secretary (2 pages)
2 July 2013Full accounts made up to 31 December 2012 (15 pages)
2 July 2013Full accounts made up to 31 December 2012 (15 pages)
24 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
2 August 2012Full accounts made up to 31 December 2011 (15 pages)
2 August 2012Full accounts made up to 31 December 2011 (15 pages)
8 November 2011Secretary's details changed for Mr Philip Alan Calvert on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Philip Alan Calvert on 7 November 2011 (2 pages)
8 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
8 November 2011Secretary's details changed for Mr Philip Alan Calvert on 7 November 2011 (2 pages)
8 November 2011Register inspection address has been changed (1 page)
8 November 2011Director's details changed for Mr Philip Alan Calvert on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Philip Alan Calvert on 7 November 2011 (2 pages)
8 November 2011Secretary's details changed for Mr Philip Alan Calvert on 7 November 2011 (2 pages)
8 November 2011Registered office address changed from , Sea Containers House, 20 Upper Ground, London, SE1 9PF on 8 November 2011 (1 page)
8 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
8 November 2011Registered office address changed from , Sea Containers House, 20 Upper Ground, London, SE1 9PF on 8 November 2011 (1 page)
8 November 2011Registered office address changed from , Sea Containers House, 20 Upper Ground, London, SE1 9PF on 8 November 2011 (1 page)
8 November 2011Register inspection address has been changed (1 page)
14 September 2011Full accounts made up to 31 December 2010 (15 pages)
14 September 2011Full accounts made up to 31 December 2010 (15 pages)
13 September 2011Termination of appointment of Nicholas Varian as a director (1 page)
13 September 2011Termination of appointment of Nicholas Varian as a director (1 page)
12 July 2011Appointment of Mr Martin O'grady as a director (2 pages)
12 July 2011Appointment of Mr Martin O'grady as a director (2 pages)
11 July 2011Termination of appointment of Paul White as a secretary (1 page)
11 July 2011Termination of appointment of Paul White as a director (1 page)
11 July 2011Termination of appointment of Paul White as a director (1 page)
11 July 2011Termination of appointment of Paul White as a secretary (1 page)
11 July 2011Appointment of Mr Philip Alan Calvert as a secretary (1 page)
11 July 2011Appointment of Mr Philip Alan Calvert as a secretary (1 page)
4 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
5 January 2010Director's details changed for Mr Philip Alan Calvert on 4 January 2010 (2 pages)
5 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mr Philip Alan Calvert on 4 January 2010 (2 pages)
5 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mr Philip Alan Calvert on 4 January 2010 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
28 August 2009Appointment terminated director jonathan salter (1 page)
28 August 2009Appointment terminated director jonathan salter (1 page)
28 August 2009Director appointed mr philip alan calvert (2 pages)
28 August 2009Director appointed mr philip alan calvert (2 pages)
28 October 2008Full accounts made up to 31 December 2007 (16 pages)
28 October 2008Full accounts made up to 31 December 2007 (16 pages)
15 October 2008Return made up to 15/10/08; full list of members (4 pages)
15 October 2008Return made up to 15/10/08; full list of members (4 pages)
29 October 2007Return made up to 15/10/07; full list of members (2 pages)
29 October 2007Return made up to 15/10/07; full list of members (2 pages)
25 October 2007Full accounts made up to 31 December 2006 (17 pages)
25 October 2007Full accounts made up to 31 December 2006 (17 pages)
17 September 2007Director resigned (1 page)
17 September 2007New director appointed (3 pages)
17 September 2007New director appointed (3 pages)
17 September 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
4 December 2006Full accounts made up to 31 December 2005 (15 pages)
4 December 2006Full accounts made up to 31 December 2005 (15 pages)
1 November 2006Return made up to 15/10/06; full list of members (2 pages)
1 November 2006Return made up to 15/10/06; full list of members (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
29 December 2005Full accounts made up to 31 December 2004 (15 pages)
29 December 2005Full accounts made up to 31 December 2004 (15 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 November 2005Return made up to 15/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2005Return made up to 15/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2005Secretary resigned;director resigned (1 page)
18 October 2005New secretary appointed;new director appointed (1 page)
18 October 2005New secretary appointed;new director appointed (1 page)
18 October 2005Secretary resigned;director resigned (1 page)
3 November 2004Full accounts made up to 31 December 2003 (15 pages)
3 November 2004Full accounts made up to 31 December 2003 (15 pages)
29 October 2004Return made up to 15/10/04; full list of members (7 pages)
29 October 2004Return made up to 15/10/04; full list of members (7 pages)
25 October 2003Return made up to 15/10/03; full list of members (7 pages)
25 October 2003Return made up to 15/10/03; full list of members (7 pages)
1 August 2003Full accounts made up to 31 December 2002 (17 pages)
1 August 2003Full accounts made up to 31 December 2002 (17 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
7 May 2003Secretary resigned;director resigned (1 page)
7 May 2003New secretary appointed (2 pages)
7 May 2003Secretary resigned;director resigned (1 page)
7 May 2003New secretary appointed (2 pages)
10 February 2003Full accounts made up to 31 December 2001 (13 pages)
10 February 2003Full accounts made up to 31 December 2001 (13 pages)
14 November 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2002Director's particulars changed (1 page)
1 October 2002Director's particulars changed (1 page)
23 November 2001Return made up to 15/10/01; full list of members (7 pages)
23 November 2001Return made up to 15/10/01; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
6 November 2000Return made up to 15/10/00; full list of members (7 pages)
6 November 2000Return made up to 15/10/00; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
21 October 1999Return made up to 15/10/99; full list of members (7 pages)
21 October 1999Return made up to 15/10/99; full list of members (7 pages)
30 April 1999New director appointed (2 pages)
30 April 1999New director appointed (2 pages)
24 December 1998Return made up to 15/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 1998Return made up to 15/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 1998Director's particulars changed (1 page)
24 December 1998Director's particulars changed (1 page)
2 November 1998Full accounts made up to 31 December 1997 (13 pages)
2 November 1998Full accounts made up to 31 December 1997 (13 pages)
31 December 1997Declaration of satisfaction of mortgage/charge (1 page)
31 December 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Return made up to 15/10/97; no change of members (5 pages)
11 November 1997Return made up to 15/10/97; no change of members (5 pages)
30 October 1997Full accounts made up to 31 December 1996 (13 pages)
30 October 1997Full accounts made up to 31 December 1996 (13 pages)
19 August 1997Secretary's particulars changed;director's particulars changed (1 page)
19 August 1997Secretary's particulars changed;director's particulars changed (1 page)
3 August 1997Director resigned (1 page)
3 August 1997Director resigned (1 page)
2 July 1997Particulars of mortgage/charge (7 pages)
2 July 1997Particulars of mortgage/charge (7 pages)
7 November 1996Return made up to 15/10/96; no change of members (5 pages)
7 November 1996Return made up to 15/10/96; no change of members (5 pages)
31 October 1996Full accounts made up to 31 December 1995 (13 pages)
31 October 1996Full accounts made up to 31 December 1995 (13 pages)
8 January 1996Director resigned (2 pages)
8 January 1996Director resigned (2 pages)
9 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (12 pages)
2 November 1995Full accounts made up to 31 December 1994 (12 pages)
8 July 1992Full accounts made up to 31 December 1990 (10 pages)
8 July 1992Full accounts made up to 31 December 1990 (10 pages)
8 November 1991Return made up to 15/10/91; no change of members (7 pages)
8 November 1991Return made up to 15/10/91; no change of members (7 pages)
14 November 1990Return made up to 15/10/90; no change of members (6 pages)
14 November 1990Return made up to 15/10/90; no change of members (6 pages)
14 November 1990Full accounts made up to 31 December 1989 (10 pages)
14 November 1990Full accounts made up to 31 December 1989 (10 pages)
31 August 1990Particulars of mortgage/charge (7 pages)
31 August 1990Particulars of mortgage/charge (7 pages)
25 November 1986Company name changed orient express hotels services l imited\certificate issued on 25/11/86 (2 pages)
25 November 1986Company name changed orient express hotels services l imited\certificate issued on 25/11/86 (2 pages)
11 November 1986Company name changed seaco services LIMITED\certificate issued on 11/11/86 (2 pages)
11 November 1986Company name changed seaco services LIMITED\certificate issued on 11/11/86 (2 pages)
17 September 1981Company name changed\certificate issued on 17/09/81 (2 pages)
17 September 1981Company name changed\certificate issued on 17/09/81 (2 pages)
19 June 1969Company name changed\certificate issued on 19/06/69 (2 pages)
19 June 1969Company name changed\certificate issued on 19/06/69 (2 pages)
24 January 1969Certificate of incorporation (2 pages)
24 January 1969Incorporation (17 pages)
24 January 1969Incorporation (17 pages)
24 January 1969Certificate of incorporation (2 pages)