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(37 years, 5 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 | James Blair Sherwood |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 1992(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Boltons London SW10 9SU |
Director Name | Mr Peter Parrott |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 October 1992(9 years, 10 months after company formation) |
Appointment Duration | 8 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 | Daniel John O'Sullivan |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(9 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 April 2003) |
Role | Chartered Accountant |
Correspondence Address | Two Hoots Yester Park Chislehurst Kent BR7 5DG |
Secretary Name | Daniel John O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(9 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | Two Hoots Yester Park Chislehurst Kent BR7 5DG |
Director Name | Jean-Paul Foerster |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 September 1993(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 October 2000) |
Role | Vice President Hotel Operation |
Correspondence Address | 19 Shrewsbury House 42 Cheyne Walk London SW3 5LN |
Director Name | Simon Michael Cross Sherwood |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(11 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 6 Glebe Place London SW3 5LB |
Director Name | James Gavin Struthers |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 October 2005) |
Role | Chartered Accountant |
Correspondence Address | The Quakers West Flexford Lane Wanborough Guildford Surrey GU3 2JW |
Secretary Name | James Gavin Struthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(20 years, 4 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(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 July 2011) |
Role | Vice President & 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(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 July 2011) |
Role | Vice President & 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(24 years, 8 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(26 years, 9 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(28 years, 7 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 Battle Bridge Lane London SE1 2HP |
Secretary Name | Mr Philip Alan Calvert |
---|---|
Status | Resigned |
Appointed | 08 July 2011(28 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 26 July 2013) |
Role | Company Director |
Correspondence Address | 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Director Name | Mr Filip Joseph Marcel Boyen |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 March 2013(30 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2015) |
Role | Vice President And Director Of Development |
Country of Residence | England |
Correspondence Address | 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Director Name | Mr John Martin Scott Iii |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 March 2013(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 September 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Director Name | Mr Kenneth Hatton |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 February 2017(34 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 March 2021) |
Role | Development |
Country of Residence | Netherlands |
Correspondence Address | 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Website | belmond.com |
---|---|
Email address | [email protected] |
Telephone | 0800 1830781 |
Telephone region | Freephone |
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 |
6m at £1 | Belmond Finance Services Limited LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,050,000 |
Net Worth | £3,056,000 |
Cash | £178,000 |
Current Liabilities | £27,799,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
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) |
22 December 1987 | Delivered on: 8 January 1988 Satisfied on: 29 January 1990 Persons entitled: Bank of Boston Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings k/a "welcombe hotel" stratford upon avon worwickshire property k/a spinney farm stratford. Upon avon.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
22 February 1985 | Delivered on: 22 February 1985 Satisfied on: 21 September 1988 Persons entitled: First National Boston Limited Classification: Standard security registered at sasines Secured details: All monies due or to become due from the company to the chargee. Particulars: Lands of turnberry house turnberry in the parish of kirkoswald for further details see doc M29. Fully Satisfied |
17 January 1985 | Delivered on: 7 March 1985 Satisfied on: 21 September 1988 Persons entitled: First National Boston Limited Classification: Standard security reg at sasines 22.2.85 Secured details: All monies due or to become due from the company to the chargee. Particulars: Lands of tumberry house tumberry kirkoswald ayr. Fully Satisfied |
2 August 1984 | Delivered on: 5 September 1984 Satisfied on: 21 September 1988 Persons entitled: First National Boston Limited Classification: Standard security reg at sasines 16/8/84 Secured details: All monies due or to become due from the company to the chargee. Particulars: Lease of tumberry hotel and others in any & described in the standard security. Fully Satisfied |
2 August 1984 | Delivered on: 5 September 1984 Satisfied on: 21 September 1988 Persons entitled: First National Boston Limited Classification: Standard security presented at registration at sasines 16/8/84 Secured details: All monies due or to become due from the company to the chargee. Particulars: Lochalsh hotel with ground lochalsh ross & cromarty. Fully Satisfied |
2 August 1984 | Delivered on: 5 September 1984 Satisfied on: 21 September 1988 Persons entitled: First National Boston Limited Classification: Standard security presented for registration at sasines 16/8/84 Secured details: All monies due or to become due from the company to the chargee. Particulars: Lochalsh hotel with ground lochalsh ross & cromarty. Fully Satisfied |
2 August 1984 | Delivered on: 5 September 1984 Satisfied on: 21 September 1988 Classification: Standard security registration at services 16/8/84 Secured details: Turnberry hotel with house, garages other buildings land golf courses and the whole other areas effeiring thereto. Particulars: First national boston limited. Fully Satisfied |
2 August 1984 | Delivered on: 7 August 1984 Satisfied on: 29 January 1990 Persons entitled: First National Boston Limited 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 an agreement dated 2.8.84. Particulars: F/H & l/h property k/a welcombe hotel stratford upon avon warwickshire f/h property k/a "the royal york hotel and friors garden hotel" york title no wyk 25356 together with all buildings fixtures 2 fittings (inc trade fittings & fixtures) fixed plant & machinery see doc m 23. Fully Satisfied |
17 June 2011 | Delivered on: 21 June 2011 Satisfied on: 31 March 2014 Persons entitled: Barclays Bank PLC Classification: A security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the security created under the security agreement is created in favour of the agent;, is subject to terms of the priority deed see image for full details. Fully Satisfied |
28 October 1988 | Delivered on: 18 November 1988 Satisfied on: 30 May 1990 Persons entitled: Acfc Corporate Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 21.10.86 as may be amended from time to time. Particulars: F/H property k/a the welcombe hotel stratford upon avon f/h property k/a spinney farm warwick road stratford upon avon. L/h property of approx. 78.25 acres of land at warwick road stratford upon avon. And all buildings & fixtures. Fully Satisfied |
28 October 1988 | Delivered on: 15 November 1988 Satisfied on: 30 May 1990 Persons entitled: Acfc Corporate Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 21.10.88 as the same may be amended, vaiced, assigned, transfered or novated from time to time, and the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 December 1987 | Delivered on: 8 January 1988 Satisfied on: 29 January 1990 Persons entitled: Bank of Boston Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h land & buildings k/a welcombe hotel stratford upon avon. F/h land at stratford upon avon worwickshire k/a spinney farm tog with all buildings & fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 August 1984 | Delivered on: 7 August 1984 Satisfied on: 29 January 1990 Persons entitled: First National Boston Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee supplemental to a loan agreement dated 28/84. Particulars: 1. "welcombe hotel" stratford upon avon.2. "The royal york hotel" and "firors garden hote" tog with all buildings & fixtures & fittings inc trade tixtures & fittings, fixed plant & machinery. Fully Satisfied |
3 July 2017 | Delivered on: 19 July 2017 Persons entitled: Barclays Bank PLC as Collateral Agent Classification: A registered charge Particulars: Registered trade and service mark in favour of belmond management limited regarding trade and service mark "blanc street foods", class number 43 and number 2318478. Outstanding |
28 March 2014 | Delivered on: 3 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
11 January 2024 | Change of details for Belmond Finance Services Limited as a person with significant control on 11 January 2024 (2 pages) |
---|---|
1 November 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
12 July 2023 | Full accounts made up to 31 December 2022 (27 pages) |
12 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
28 July 2022 | Full accounts made up to 31 December 2021 (24 pages) |
19 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
6 October 2021 | Full accounts made up to 31 December 2020 (24 pages) |
1 October 2021 | Registered office address changed from 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP to 4B Victoria House Bloomsbury Square London WC1B 4DA on 1 October 2021 (1 page) |
23 March 2021 | Termination of appointment of Kenneth Hatton as a director on 19 March 2021 (1 page) |
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 (24 pages) |
3 September 2020 | Satisfaction of charge 016808760015 in full (1 page) |
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 director on 31 December 2019 (1 page) |
8 November 2019 | Full accounts made up to 31 December 2018 (23 pages) |
30 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
12 December 2018 | Full accounts made up to 31 December 2017 (22 pages) |
31 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
19 July 2017 | Registration of charge 016808760015, created on 3 July 2017 (94 pages) |
19 July 2017 | Registration of charge 016808760015, created on 3 July 2017 (94 pages) |
12 July 2017 | Resolutions
|
12 July 2017 | Resolutions
|
10 July 2017 | Resolutions
|
10 July 2017 | Resolutions
|
4 July 2017 | Satisfaction of charge 016808760014 in full (1 page) |
4 July 2017 | Satisfaction of charge 016808760014 in full (1 page) |
16 February 2017 | Appointment of Mr Kenneth Hatton as a director on 16 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Kenneth Hatton as a director on 16 February 2017 (2 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) |
23 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
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
|
6 October 2015 | Termination of appointment of John Martin Scott Iii as a director on 20 September 2015 (1 page) |
6 October 2015 | Termination of appointment of John Martin Scott Iii as a director on 20 September 2015 (1 page) |
3 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
18 May 2015 | Company name changed belmond hotel holdings (uk) LIMITED\certificate issued on 18/05/15
|
18 May 2015 | Company name changed belmond hotel holdings (uk) LIMITED\certificate issued on 18/05/15
|
1 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 director on 31 March 2015 (1 page) |
18 March 2015 | Appointment of Mrs Abigail Jill Hunt as a director on 18 March 2015 (2 pages) |
18 March 2015 | Appointment of Mrs Abigail Jill Hunt as a director on 18 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
|
17 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
3 April 2014 | Registration of charge 016808760014 (71 pages) |
3 April 2014 | Registration of charge 016808760014 (71 pages) |
31 March 2014 | Satisfaction of charge 13 in full (7 pages) |
31 March 2014 | Satisfaction of charge 13 in full (7 pages) |
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
|
20 March 2014 | Resolutions
|
17 March 2014 | Company name changed orient-express hotels U.K. LIMITED\certificate issued on 17/03/14
|
17 March 2014 | Change of name notice (2 pages) |
17 March 2014 | Change of name notice (2 pages) |
17 March 2014 | Company name changed orient-express hotels U.K. 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) |
6 August 2013 | Termination of appointment of Philip Calvert as a director (1 page) |
6 August 2013 | Termination of appointment of Philip Calvert as a director (1 page) |
26 July 2013 | Termination of appointment of Philip Calvert as a secretary (1 page) |
26 July 2013 | Termination of appointment of Philip Calvert as a secretary (1 page) |
26 July 2013 | Termination of appointment of Philip Calvert as a secretary (1 page) |
26 July 2013 | Termination of appointment of Philip Calvert as a secretary (1 page) |
2 July 2013 | Accounts made up to 31 December 2012 (15 pages) |
2 July 2013 | Accounts made up to 31 December 2012 (15 pages) |
26 March 2013 | Appointment of Mr Filip Joseph Marcel Boyen as a director (2 pages) |
26 March 2013 | Appointment of Mr Filip Joseph Marcel Boyen as a director (2 pages) |
25 March 2013 | Appointment of Mr John Martin Scott Iii as a director (2 pages) |
25 March 2013 | Appointment of Mr John Martin Scott Iii as a director (2 pages) |
24 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Accounts made up to 31 December 2011 (16 pages) |
2 August 2012 | Accounts made up to 31 December 2011 (16 pages) |
8 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 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 | 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 (4 pages) |
8 November 2011 | Registered office address changed from Sea Containers House 20 Upper Ground London SE1 9PF on 8 November 2011 (1 page) |
14 September 2011 | Accounts made up to 31 December 2010 (15 pages) |
14 September 2011 | Accounts made up to 31 December 2010 (15 pages) |
13 July 2011 | Appointment of Mr Martin O'grady as a director (2 pages) |
13 July 2011 | Appointment of Mr Philip Alan Calvert as a secretary (1 page) |
13 July 2011 | Termination of appointment of Paul White as a director (1 page) |
13 July 2011 | Termination of appointment of Paul White as a secretary (1 page) |
13 July 2011 | Appointment of Mr Philip Alan Calvert as a secretary (1 page) |
13 July 2011 | Termination of appointment of Paul White as a secretary (1 page) |
13 July 2011 | Termination of appointment of Paul White as a director (1 page) |
13 July 2011 | Appointment of Mr Martin O'grady as a director (2 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
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 | Accounts made up to 31 December 2009 (15 pages) |
3 October 2010 | Accounts made up to 31 December 2009 (15 pages) |
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) |
5 November 2009 | Accounts made up to 31 December 2008 (16 pages) |
5 November 2009 | Accounts made up to 31 December 2008 (16 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) |
11 March 2009 | Accounts made up to 31 December 2007 (16 pages) |
11 March 2009 | Accounts made up to 31 December 2007 (16 pages) |
17 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
17 October 2008 | Return made up to 15/10/08; full list of members (3 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) |
25 October 2007 | Accounts made up to 31 December 2006 (16 pages) |
25 October 2007 | Accounts made up to 31 December 2006 (16 pages) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | Director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
31 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
31 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
5 February 2006 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
5 February 2006 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
2 November 2005 | Return made up to 15/10/05; full list of members (7 pages) |
2 November 2005 | Return made up to 15/10/05; full list of members (7 pages) |
19 October 2005 | New secretary appointed;new director appointed (1 page) |
19 October 2005 | New secretary appointed;new director appointed (1 page) |
18 October 2005 | Secretary resigned;director resigned (1 page) |
18 October 2005 | Secretary resigned;director resigned (1 page) |
1 February 2005 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
1 February 2005 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
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) |
5 February 2004 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
5 February 2004 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
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) |
10 June 2003 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
10 June 2003 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
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) |
7 May 2003 | Secretary resigned;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 | Delivery ext'd 3 mth 31/12/01 (1 page) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 October 2002 | Director's particulars changed (1 page) |
1 October 2002 | Director's particulars changed (1 page) |
5 August 2002 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
5 August 2002 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
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) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
7 November 2000 | Director's particulars changed (1 page) |
7 November 2000 | Director's particulars changed (1 page) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Return made up to 15/10/00; full list of members
|
6 November 2000 | Return made up to 15/10/00; full list of members
|
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) |
18 February 2000 | Director's particulars changed (1 page) |
18 February 2000 | Director's particulars changed (1 page) |
12 January 2000 | Full accounts made up to 31 December 1998 (11 pages) |
12 January 2000 | Full accounts made up to 31 December 1998 (11 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) |
24 December 1998 | Director's particulars changed (1 page) |
24 December 1998 | Return made up to 15/10/98; full list of members
|
24 December 1998 | Director's particulars changed (1 page) |
24 December 1998 | Return made up to 15/10/98; full list of members
|
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) |
27 January 1997 | Full accounts made up to 31 December 1995 (11 pages) |
27 January 1997 | Full accounts made up to 31 December 1995 (11 pages) |
12 December 1996 | Company name changed orient-express hotels LIMITED\certificate issued on 13/12/96 (2 pages) |
12 December 1996 | Company name changed orient-express hotels LIMITED\certificate issued on 13/12/96 (2 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) |
9 January 1996 | Director resigned (2 pages) |
9 January 1996 | Director resigned (2 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 (44 pages) |
6 June 1989 | Company name changed venice simplon-orient-express ho tels LIMITED\certificate issued on 07/06/89 (2 pages) |
6 June 1989 | Company name changed venice simplon-orient-express ho tels LIMITED\certificate issued on 07/06/89 (2 pages) |
9 December 1986 | Annual return made up to 26/11/86 (4 pages) |
9 December 1986 | Annual return made up to 26/11/86 (4 pages) |
28 April 1986 | Company name changed\certificate issued on 28/04/86 (2 pages) |
28 April 1986 | Company name changed\certificate issued on 28/04/86 (2 pages) |
23 March 1984 | Company name changed\certificate issued on 23/03/84 (2 pages) |
23 March 1984 | Company name changed\certificate issued on 23/03/84 (2 pages) |
25 April 1983 | Company name changed\certificate issued on 25/04/83 (2 pages) |
25 April 1983 | Company name changed\certificate issued on 25/04/83 (2 pages) |
24 November 1982 | Certificate of incorporation (1 page) |
24 November 1982 | Incorporation (18 pages) |
24 November 1982 | Certificate of incorporation (1 page) |
24 November 1982 | Incorporation (18 pages) |