4 Battle Bridge Lane
London
SE1 2HP
Director Name | Mr Gary Edward Franklin |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2012(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 01 August 2017) |
Role | Head Of Trains |
Country of Residence | United Kingdom |
Correspondence Address | Shackleton House 1st Floor 4 Battle Bridge Lane London SE1 2HP |
Director Name | Mrs Abigail Jill Hunt |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2015(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 01 August 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Shackleton House 1st Floor 4 Battle Bridge Lane London SE1 2HP |
Director Name | Mr Nicholas Roger Varian |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(13 years after company formation) |
Appointment Duration | 19 years, 10 months (resigned 26 August 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Hermitage Castle Road Sandgate Kent CT20 3AG |
Director Name | Mr Peter Parrott |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 October 1991(13 years 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 | Colin Maclean Bather |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(13 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 December 1991) |
Role | Executive |
Correspondence Address | Heyho Place Westwood Road Windlesham Surrey GU20 6LP |
Director Name | Daniel John O'Sullivan |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(13 years 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 | Hermann Jenny |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 October 1991(13 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 December 1991) |
Role | Hotel Executive |
Correspondence Address | 20 Hamilton Terrace London NW8 9UG |
Secretary Name | Daniel John O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(13 years 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 | David Martin Jones |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 1997) |
Role | Managing Director |
Correspondence Address | Pippins St Johns Road Ascot Berkshire SL5 7NH |
Director Name | James Gavin Struthers |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(22 years, 7 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 | Maurizio Saccani |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 July 2001(22 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 15 April 2016) |
Role | Hotel Manager |
Country of Residence | Italy |
Correspondence Address | Viale Baratta 16 Portofino 16034 Italy |
Secretary Name | James Gavin Struthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(24 years, 6 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(27 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 July 2011) |
Role | Vice President & C E O |
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(27 years 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 Philip Alan Calvert |
---|---|
Status | Resigned |
Appointed | 08 July 2011(32 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2013) |
Role | Company Director |
Correspondence Address | Tremoren St Kew Bodmin Cornwall |
Director Name | Mr Philip Alan Calvert |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 2013) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Tremoren St. Kew Bodmin Cornwall PL30 3HA |
Director Name | Mr Filip Joseph Marcel Boyen |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 August 2013(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2015) |
Role | Vice President And Chief Development Officer |
Country of Residence | England |
Correspondence Address | Shackleton House 1st Floor 4 Battle Bridge Lane London SE1 2HP |
Secretary Name | Mr Filip Joseph Marcel Boyen |
---|---|
Status | Resigned |
Appointed | 01 August 2013(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | Shackleton House 1st Floor 4 Battle Bridge Lane London SE1 2HP |
Website | orient-express.com |
---|
Registered Address | Shackleton House 1st Floor 4 Battle Bridge Lane London SE1 2HP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
100 at £1 | Belmond Finance Services Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £666,000 |
Gross Profit | £389,000 |
Net Worth | £1,863,000 |
Current Liabilities | £488,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 March 2014 | Delivered on: 8 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 July 2017 | Voluntary strike-off action has been suspended (1 page) |
1 July 2017 | Voluntary strike-off action has been suspended (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2017 | Application to strike the company off the register (3 pages) |
13 April 2017 | Application to strike the company off the register (3 pages) |
23 March 2017 | Satisfaction of charge 013927510001 in full (1 page) |
23 March 2017 | Satisfaction of charge 013927510001 in full (1 page) |
22 December 2016 | Full accounts made up to 31 December 2015 (17 pages) |
22 December 2016 | Full accounts made up to 31 December 2015 (17 pages) |
27 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
19 August 2016 | Termination of appointment of Maurizio Saccani as a director on 15 April 2016 (1 page) |
19 August 2016 | Termination of appointment of Maurizio Saccani as a director on 15 April 2016 (1 page) |
5 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
13 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
16 April 2015 | Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Filip Joseph Marcel Boyen as a secretary on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Filip Joseph Marcel Boyen as a secretary on 31 March 2015 (1 page) |
23 March 2015 | Appointment of Mrs Abigail Jill Hunt as a director on 23 March 2015 (2 pages) |
23 March 2015 | Appointment of Mrs Abigail Jill Hunt as a director on 23 March 2015 (2 pages) |
7 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
14 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
14 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 April 2014 | Registration of charge 013927510001 (73 pages) |
8 April 2014 | Registration of charge 013927510001 (73 pages) |
14 March 2014 | Resolutions
|
14 March 2014 | Resolutions
|
25 February 2014 | Company name changed collection venice simplon-orient-express LIMITED\certificate issued on 25/02/14
|
25 February 2014 | Company name changed collection venice simplon-orient-express LIMITED\certificate issued on 25/02/14
|
24 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
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 | Appointment of Mr Filip Joseph Marcel Boyen as a secretary (1 page) |
6 August 2013 | Termination of appointment of Philip Calvert as a secretary (1 page) |
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 | Appointment of Mr Filip Joseph Marcel Boyen as a secretary (1 page) |
6 August 2013 | Appointment of Mr Filip Joseph Marcel Boyen as a secretary (1 page) |
6 August 2013 | Termination of appointment of Philip Calvert as a secretary (1 page) |
6 August 2013 | Appointment of Mr Filip Joseph Marcel Boyen as a secretary (1 page) |
5 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
27 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
27 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Appointment of Mr Gary Edward Franklin as a director (2 pages) |
9 August 2012 | Appointment of Mr Gary Edward Franklin as a director (2 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
8 November 2011 | Registered office address changed from 1St Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP United Kingdom 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 | Appointment of Mr Philip Calvert as a director (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) |
8 November 2011 | Register inspection address has been changed (1 page) |
8 November 2011 | Register inspection address has been changed from 1St Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP United Kingdom (1 page) |
8 November 2011 | Register inspection address has been changed (1 page) |
8 November 2011 | Appointment of Mr Philip Calvert as a director (2 pages) |
8 November 2011 | Secretary's details changed for Mr Philip Alan Calvert on 7 November 2011 (2 pages) |
8 November 2011 | Registered office address changed from 1St Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP United Kingdom on 8 November 2011 (1 page) |
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 | Register inspection address has been changed from 1St Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP United Kingdom (1 page) |
8 November 2011 | Registered office address changed from 1St Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP United Kingdom on 8 November 2011 (1 page) |
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 | Secretary's details changed for Mr Philip Alan Calvert on 7 November 2011 (2 pages) |
8 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Secretary's details changed for Mr Philip Alan Calvert on 7 November 2011 (2 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
13 September 2011 | Termination of appointment of Nicholas Varian as a director (1 page) |
13 September 2011 | Termination of appointment of Nicholas Varian as a director (1 page) |
18 July 2011 | Appointment of Mr Philip Alan Calvert as a secretary (1 page) |
18 July 2011 | Termination of appointment of Paul White as a director (1 page) |
18 July 2011 | Appointment of Mr Martin O'grady as a director (2 pages) |
18 July 2011 | Termination of appointment of Paul White as a director (1 page) |
18 July 2011 | Appointment of Mr Martin O'grady as a director (2 pages) |
18 July 2011 | Termination of appointment of Paul White as a secretary (1 page) |
18 July 2011 | Termination of appointment of Paul White as a secretary (1 page) |
18 July 2011 | Appointment of Mr Philip Alan Calvert as a secretary (1 page) |
11 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Mr Paul Martin White on 1 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Mr Paul Martin White on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Paul Martin White on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Maurizio Saccani on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Nicholas Roger Varian on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Nicholas Roger Varian on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Nicholas Roger Varian on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Maurizio Saccani on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Maurizio Saccani on 1 December 2009 (2 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
15 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
15 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
9 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
9 November 2007 | Full accounts made up to 31 December 2006 (14 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) |
2 January 2007 | Full accounts made up to 31 December 2005 (14 pages) |
2 January 2007 | Full accounts made up to 31 December 2005 (14 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) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
2 November 2005 | Return made up to 15/10/05; full list of members
|
2 November 2005 | Return made up to 15/10/05; full list of members
|
18 October 2005 | Secretary resigned;director resigned (1 page) |
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) |
3 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (14 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) |
25 October 2003 | Return made up to 15/10/03; full list of members (8 pages) |
25 October 2003 | Return made up to 15/10/03; full list of members (8 pages) |
12 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
12 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
7 May 2003 | Secretary resigned;director resigned (1 page) |
7 May 2003 | Secretary resigned;director resigned (1 page) |
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | New secretary appointed (2 pages) |
11 December 2002 | Ad 04/12/02--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
11 December 2002 | Ad 04/12/02--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
6 December 2002 | Full accounts made up to 31 December 2001 (13 pages) |
6 December 2002 | Full accounts made up to 31 December 2001 (13 pages) |
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
|
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) |
31 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
8 October 2001 | Ad 09/03/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
8 October 2001 | Ad 09/03/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | Director resigned (1 page) |
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 (11 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 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) |
24 December 1998 | Return made up to 15/10/98; full list of members (7 pages) |
24 December 1998 | Return made up to 15/10/98; full list of members (7 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 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 accounts made up to 31 December 1996 (11 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (11 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) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
7 November 1996 | Return made up to 15/10/96; no change of members (5 pages) |
7 November 1996 | Return made up to 15/10/96; no change of members (5 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
12 August 1983 | Memorandum and Articles of Association (13 pages) |
12 August 1983 | Memorandum and Articles of Association (13 pages) |
6 October 1978 | Incorporation (17 pages) |
6 October 1978 | Certificate of incorporation (1 page) |
6 October 1978 | Incorporation (17 pages) |
6 October 1978 | Certificate of incorporation (1 page) |