Company NameBelmond Management Limited
DirectorsAbigail Jill Hunt and Veronique Robin Amour
Company StatusActive
Company Number01680876
CategoryPrivate Limited Company
Incorporation Date24 November 1982(41 years, 5 months ago)
Previous Names7

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMrs Abigail Jill Hunt
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2015(32 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4b Victoria House Bloomsbury Square
London
WC1B 4DA
Director NameMrs Veronique Robin Amour
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed12 May 2020(37 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleSenior Vice President, Finance
Country of ResidenceFrance
Correspondence Address4b Victoria House Bloomsbury Square
London
WC1B 4DA
Director NameJames Blair Sherwood
Date of BirthAugust 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 1992(9 years, 10 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 NameMr Peter Parrott
Date of BirthDecember 1934 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed15 October 1992(9 years, 10 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(9 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 April 2003)
RoleChartered Accountant
Correspondence AddressTwo Hoots
Yester Park
Chislehurst
Kent
BR7 5DG
Secretary NameDaniel John O'Sullivan
NationalityBritish
StatusResigned
Appointed15 October 1992(9 years, 10 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 NameJean-Paul Foerster
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed20 September 1993(10 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 October 2000)
RoleVice President Hotel Operation
Correspondence Address19 Shrewsbury House
42 Cheyne Walk
London
SW3 5LN
Director NameSimon Michael Cross Sherwood
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(11 years, 7 months after company formation)
Appointment Duration13 years (resigned 31 July 2007)
RoleCompany Director
Correspondence Address6 Glebe Place
London
SW3 5LB
Director NameJames Gavin Struthers
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(17 years, 11 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
Secretary NameJames Gavin Struthers
NationalityBritish
StatusResigned
Appointed01 April 2003(20 years, 4 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(22 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 July 2011)
RoleVice President & Cfo
Country of ResidenceUnited Kingdom
Correspondence Address49 Danbury Street
London
N1 8LE
Secretary NameMr Paul Martin White
NationalityBritish
StatusResigned
Appointed07 October 2005(22 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 July 2011)
RoleVice President & Cfo
Country of ResidenceUnited Kingdom
Correspondence Address49 Danbury Street
London
N1 8LE
Director NameJonathan David Salter
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(24 years, 8 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(26 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 August 2013)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressTremoren
St Kew
Bodmin
Cornwall
PL30 3HA
Director NameMr Martin O'Grady
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(28 years, 7 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(28 years, 7 months after company formation)
Appointment Duration2 years (resigned 26 July 2013)
RoleCompany Director
Correspondence Address1st Floor Shackleton House
4 Battle Bridge Lane
London
SE1 2HP
Director NameMr Filip Joseph Marcel Boyen
Date of BirthApril 1958 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed25 March 2013(30 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 March 2015)
RoleVice President And Director Of Development
Country of ResidenceEngland
Correspondence Address1st Floor Shackleton House
4 Battle Bridge Lane
London
SE1 2HP
Director NameMr John Martin Scott Iii
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 2013(30 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 September 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Shackleton House
4 Battle Bridge Lane
London
SE1 2HP
Director NameMr Kenneth Hatton
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed16 February 2017(34 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 March 2021)
RoleDevelopment
Country of ResidenceNetherlands
Correspondence Address1st Floor Shackleton House
4 Battle Bridge Lane
London
SE1 2HP

Contact

Websitebelmond.com
Email address[email protected]
Telephone0800 1830781
Telephone regionFreephone

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

6m at £1Belmond Finance Services Limited LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,050,000
Net Worth£3,056,000
Cash£178,000
Current Liabilities£27,799,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

22 December 1987Delivered 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 1985Delivered 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 1985Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 2011Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1984Delivered 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 2017Delivered 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 2014Delivered on: 3 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 January 2024Change of details for Belmond Finance Services Limited as a person with significant control on 11 January 2024 (2 pages)
1 November 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
12 July 2023Full accounts made up to 31 December 2022 (27 pages)
12 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
28 July 2022Full accounts made up to 31 December 2021 (24 pages)
19 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
6 October 2021Full accounts made up to 31 December 2020 (24 pages)
1 October 2021Registered 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 2021Termination of appointment of Kenneth Hatton as a director on 19 March 2021 (1 page)
15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
6 October 2020Full accounts made up to 31 December 2019 (24 pages)
3 September 2020Satisfaction of charge 016808760015 in full (1 page)
13 May 2020Appointment of Mrs Veronique Robin Amour as a director on 12 May 2020 (2 pages)
13 May 2020Termination of appointment of Martin O'grady as a director on 31 December 2019 (1 page)
8 November 2019Full accounts made up to 31 December 2018 (23 pages)
30 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
12 December 2018Full accounts made up to 31 December 2017 (22 pages)
31 October 2018Confirmation statement made on 15 October 2018 with no updates (3 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 (20 pages)
2 October 2017Full accounts made up to 31 December 2016 (20 pages)
19 July 2017Registration of charge 016808760015, created on 3 July 2017 (94 pages)
19 July 2017Registration of charge 016808760015, created on 3 July 2017 (94 pages)
12 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
12 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 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 016808760014 in full (1 page)
4 July 2017Satisfaction of charge 016808760014 in full (1 page)
16 February 2017Appointment of Mr Kenneth Hatton as a director on 16 February 2017 (2 pages)
16 February 2017Appointment of Mr Kenneth Hatton as a director on 16 February 2017 (2 pages)
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 (21 pages)
23 September 2016Full accounts made up to 31 December 2015 (21 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 6,000,100
(3 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 6,000,100
(3 pages)
6 October 2015Termination of appointment of John Martin Scott Iii as a director on 20 September 2015 (1 page)
6 October 2015Termination of appointment of John Martin Scott Iii as a director on 20 September 2015 (1 page)
3 October 2015Full accounts made up to 31 December 2014 (18 pages)
3 October 2015Full accounts made up to 31 December 2014 (18 pages)
18 May 2015Company name changed belmond hotel holdings (uk) LIMITED\certificate issued on 18/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-18
(3 pages)
18 May 2015Company name changed belmond hotel holdings (uk) LIMITED\certificate issued on 18/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-18
(3 pages)
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)
18 March 2015Appointment of Mrs Abigail Jill Hunt as a director on 18 March 2015 (2 pages)
18 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 100
(4 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 100
(4 pages)
17 September 2014Full accounts made up to 31 December 2013 (17 pages)
17 September 2014Full accounts made up to 31 December 2013 (17 pages)
3 April 2014Registration of charge 016808760014 (71 pages)
3 April 2014Registration of charge 016808760014 (71 pages)
31 March 2014Satisfaction of charge 13 in full (7 pages)
31 March 2014Satisfaction of charge 13 in full (7 pages)
20 March 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 6,000,100
(4 pages)
20 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth expire 5 years 14/03/2014
(1 page)
20 March 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 6,000,100
(4 pages)
20 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth expire 5 years 14/03/2014
(1 page)
17 March 2014Company name changed orient-express hotels U.K. LIMITED\certificate issued on 17/03/14
  • RES15 ‐ Change company name resolution on 2014-03-14
(2 pages)
17 March 2014Change of name notice (2 pages)
17 March 2014Change of name notice (2 pages)
17 March 2014Company name changed orient-express hotels U.K. LIMITED\certificate issued on 17/03/14
  • RES15 ‐ Change company name resolution on 2014-03-14
(2 pages)
5 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-25
(1 page)
5 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-25
(1 page)
24 October 2013Annual return made up to 15 October 2013 with a full list of shareholders (4 pages)
24 October 2013Annual return made up to 15 October 2013 with a full list of shareholders (4 pages)
6 August 2013Termination of appointment of Philip Calvert as a director (1 page)
6 August 2013Termination of appointment of Philip Calvert as a director (1 page)
26 July 2013Termination of appointment of Philip Calvert as a secretary (1 page)
26 July 2013Termination of appointment of Philip Calvert as a secretary (1 page)
26 July 2013Termination of appointment of Philip Calvert as a secretary (1 page)
26 July 2013Termination of appointment of Philip Calvert as a secretary (1 page)
2 July 2013Accounts made up to 31 December 2012 (15 pages)
2 July 2013Accounts made up to 31 December 2012 (15 pages)
26 March 2013Appointment of Mr Filip Joseph Marcel Boyen as a director (2 pages)
26 March 2013Appointment of Mr Filip Joseph Marcel Boyen as a director (2 pages)
25 March 2013Appointment of Mr John Martin Scott Iii as a director (2 pages)
25 March 2013Appointment of Mr John Martin Scott Iii as a director (2 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 2012Accounts made up to 31 December 2011 (16 pages)
2 August 2012Accounts made up to 31 December 2011 (16 pages)
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 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)
14 September 2011Accounts made up to 31 December 2010 (15 pages)
14 September 2011Accounts made up to 31 December 2010 (15 pages)
13 July 2011Appointment of Mr Martin O'grady as a director (2 pages)
13 July 2011Appointment of Mr Philip Alan Calvert as a secretary (1 page)
13 July 2011Termination of appointment of Paul White as a director (1 page)
13 July 2011Termination of appointment of Paul White as a secretary (1 page)
13 July 2011Appointment of Mr Philip Alan Calvert as a secretary (1 page)
13 July 2011Termination of appointment of Paul White as a secretary (1 page)
13 July 2011Termination of appointment of Paul White as a director (1 page)
13 July 2011Appointment of Mr Martin O'grady as a director (2 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 13 (8 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 13 (8 pages)
11 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
3 October 2010Accounts made up to 31 December 2009 (15 pages)
3 October 2010Accounts made up to 31 December 2009 (15 pages)
5 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
5 November 2009Accounts made up to 31 December 2008 (16 pages)
5 November 2009Accounts made up to 31 December 2008 (16 pages)
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 August 2009Appointment terminated director jonathan salter (1 page)
11 March 2009Accounts made up to 31 December 2007 (16 pages)
11 March 2009Accounts made up to 31 December 2007 (16 pages)
17 October 2008Return made up to 15/10/08; full list of members (3 pages)
17 October 2008Return made up to 15/10/08; full list of members (3 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 2007Accounts made up to 31 December 2006 (16 pages)
25 October 2007Accounts made up to 31 December 2006 (16 pages)
17 September 2007New director appointed (3 pages)
17 September 2007Director resigned (1 page)
17 September 2007New director appointed (3 pages)
17 September 2007Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
31 October 2006Return made up to 15/10/06; full list of members (2 pages)
31 October 2006Return made up to 15/10/06; full list of members (2 pages)
5 February 2006Group of companies' accounts made up to 31 December 2004 (22 pages)
5 February 2006Group of companies' accounts made up to 31 December 2004 (22 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 (7 pages)
2 November 2005Return made up to 15/10/05; full list of members (7 pages)
19 October 2005New secretary appointed;new director appointed (1 page)
19 October 2005New secretary appointed;new director appointed (1 page)
18 October 2005Secretary resigned;director resigned (1 page)
18 October 2005Secretary resigned;director resigned (1 page)
1 February 2005Group of companies' accounts made up to 31 December 2003 (25 pages)
1 February 2005Group of companies' accounts made up to 31 December 2003 (25 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
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)
5 February 2004Group of companies' accounts made up to 31 December 2002 (24 pages)
5 February 2004Group of companies' accounts made up to 31 December 2002 (24 pages)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
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)
10 June 2003Group of companies' accounts made up to 31 December 2001 (20 pages)
10 June 2003Group of companies' accounts made up to 31 December 2001 (20 pages)
7 May 2003Secretary resigned;director resigned (1 page)
7 May 2003New secretary appointed (2 pages)
7 May 2003New secretary appointed (2 pages)
7 May 2003Secretary resigned;director resigned (1 page)
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)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 October 2002Director's particulars changed (1 page)
1 October 2002Director's particulars changed (1 page)
5 August 2002Group of companies' accounts made up to 31 December 2000 (20 pages)
5 August 2002Group of companies' accounts made up to 31 December 2000 (20 pages)
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)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
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)
7 November 2000Director's particulars changed (1 page)
7 November 2000Director's particulars changed (1 page)
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
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
18 February 2000Director's particulars changed (1 page)
18 February 2000Director's particulars changed (1 page)
12 January 2000Full accounts made up to 31 December 1998 (11 pages)
12 January 2000Full accounts made up to 31 December 1998 (11 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 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)
24 December 1998Director's particulars changed (1 page)
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 1998Return made up to 15/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
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 (11 pages)
30 October 1997Full accounts made up to 31 December 1996 (11 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)
27 January 1997Full accounts made up to 31 December 1995 (11 pages)
27 January 1997Full accounts made up to 31 December 1995 (11 pages)
12 December 1996Company name changed orient-express hotels LIMITED\certificate issued on 13/12/96 (2 pages)
12 December 1996Company name changed orient-express hotels LIMITED\certificate issued on 13/12/96 (2 pages)
7 November 1996Return made up to 15/10/96; full list of members (7 pages)
7 November 1996Return made up to 15/10/96; full list of members (7 pages)
31 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
31 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
9 January 1996Director resigned (2 pages)
9 January 1996Director resigned (2 pages)
30 October 1995Full accounts made up to 31 December 1994 (10 pages)
30 October 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
6 June 1989Company name changed venice simplon-orient-express ho tels LIMITED\certificate issued on 07/06/89 (2 pages)
6 June 1989Company name changed venice simplon-orient-express ho tels LIMITED\certificate issued on 07/06/89 (2 pages)
9 December 1986Annual return made up to 26/11/86 (4 pages)
9 December 1986Annual return made up to 26/11/86 (4 pages)
28 April 1986Company name changed\certificate issued on 28/04/86 (2 pages)
28 April 1986Company name changed\certificate issued on 28/04/86 (2 pages)
23 March 1984Company name changed\certificate issued on 23/03/84 (2 pages)
23 March 1984Company name changed\certificate issued on 23/03/84 (2 pages)
25 April 1983Company name changed\certificate issued on 25/04/83 (2 pages)
25 April 1983Company name changed\certificate issued on 25/04/83 (2 pages)
24 November 1982Certificate of incorporation (1 page)
24 November 1982Incorporation (18 pages)
24 November 1982Certificate of incorporation (1 page)
24 November 1982Incorporation (18 pages)