Company NameBlanc Restaurants Limited
DirectorsAbigail Jill Hunt and Veronique Robin Amour
Company StatusActive
Company Number01728000
CategoryPrivate Limited Company
Incorporation Date1 June 1983(40 years, 11 months ago)
Previous NameUseshare Limited

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
Appointed23 March 2015(31 years, 10 months after company formation)
Appointment Duration9 years
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(36 years, 11 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 NameRoger Patrick Flynn
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 13 January 1993)
RoleExecutive
Correspondence Address32 Inglethorpe Street
London
SW6 6NT
Director NameAlain Andre Gustave Desenclos
Date of BirthApril 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed04 January 1991(7 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 March 1994)
RoleRestaurant Manager
Correspondence AddressVictoria Cottage
Holton
Oxford
Oxfordshire
OX33 1PS
Director NameJohn Michael Gordon Heynes
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(7 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 March 1994)
RoleCompany Director
Correspondence AddressBute House
9 Ladbroke Terrace
London
W11 3PQ
Director NameSir Richard Charles Nicholas Branson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(7 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 March 1994)
RoleCompany Director
Correspondence Address9 Holland Park
London
W11 3TH
Director NameKenneth Malcolm Berry
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(7 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 March 1993)
RoleCompany Director
Correspondence AddressTumbling Acres 75 High Street
Weedon
Aylesbury
Buckinghamshire
HP22 4NS
Director NameTrevor Michael Abbott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(7 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 December 1997)
RoleCompany Director
Correspondence AddressBlendons Highcotts Lane
West Clandon
Guildford
Surrey
GU4 7XA
Director NameMr Raymond Rene Alfred Blanc
Date of BirthNovember 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed04 January 1991(7 years, 7 months after company formation)
Appointment Duration24 years, 7 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Garford Road
Oxford
Oxfordshire
OX2 6UY
Secretary NameMr David Godfrey Smith
NationalityBritish
StatusResigned
Appointed04 January 1991(7 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 November 1991)
RoleCompany Director
Correspondence Address4 Spindlers
Kidlington
Oxfordshire
OX5 2YP
Director NameWilliam Nicholas Dickinson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(8 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 January 1994)
RoleHotelier
Correspondence AddressAshleigh House
Oxleaze Road
Tetbutry
Gloucestershire
GL8 8JR
Wales
Secretary NameWilliam Nicholas Dickinson
NationalityBritish
StatusResigned
Appointed01 May 1992(8 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 January 1994)
RoleHotelier
Correspondence AddressAshleigh House
Oxleaze Road
Tetbutry
Gloucestershire
GL8 8JR
Wales
Director NamePaul Andrew Clark
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(10 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 July 1994)
RoleAccountant
Correspondence AddressVilla Marina
12 Sea Front Road
Skegness
Lincolnshire
PE25 3BQ
Secretary NameHelen Frances White
NationalityBritish
StatusResigned
Appointed05 April 1994(10 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 March 1996)
RoleSecretary
Correspondence Address11 Abbots Way
Monks Risborough
Princes Risborough
Buckinghamshire
HP27 9JZ
Secretary NameSimon Rhatigan
NationalityBritish
StatusResigned
Appointed30 March 1996(12 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 July 1996)
RoleCo General Manager
Correspondence AddressThe Old Red Lion Church Cottage
Church Road Great Milton
Oxford
Oxon
OX44 7PD
Secretary NameMs Alysoun Freya Elisabeth Stewart
NationalityBritish
StatusResigned
Appointed19 July 1996(13 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 04 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 St Lawrence Road
South Hinksey
Oxford
Oxon
OX1 5AZ
Director NameWilliam Michael Ferme Herriot
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(14 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 February 2002)
RoleCompany Director
Correspondence Address36a Valley Road
Henley On Thames
Oxfordshire
RG9 1RR
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed04 November 1999(16 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 March 2000)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(16 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 February 2002)
RoleCompany Director
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NameAdrian Dennis Constant
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(18 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 August 2007)
RoleVice President Corporate
Correspondence AddressSalcombe House
Spring Road
Harpenden
Hertfordshire
AL5 3PP
Director NameDaniel John O'Sullivan
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(18 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressTwo Hoots
Yester Park
Chislehurst
Kent
BR7 5DG
Director NameSimon Michael Cross Sherwood
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(18 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2007)
RolePresident
Correspondence Address6 Glebe Place
London
SW3 5LB
Director NameJames Gavin Struthers
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(18 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 October 2005)
RoleCompany Director
Correspondence AddressThe Quakers
West Flexford Lane Wanborough
Guildford
Surrey
GU3 2JW
Secretary NameDaniel John O'Sullivan
NationalityBritish
StatusResigned
Appointed19 February 2002(18 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressTwo Hoots
Yester Park
Chislehurst
Kent
BR7 5DG
Secretary NameJames Gavin Struthers
NationalityBritish
StatusResigned
Appointed01 April 2003(19 years, 10 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, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 July 2011)
RolePresident And CEO
Country of ResidenceUnited Kingdom
Correspondence Address49 Danbury Street
London
N1 8LE
Secretary NameMr Paul Martin White
NationalityBritish
StatusResigned
Appointed07 October 2005(22 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 July 2011)
RoleVp And Cfo
Country of ResidenceUnited Kingdom
Correspondence Address79 London House 172 Aldersgate Street
London
EC1A 4HU
Director NameJonathan David Salter
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(24 years, 2 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 Michael John Feeney
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(24 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 19 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address52 Orchard Drive
Woking
GU21 4BW
Director NameMr Philip Alan Calvert
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(26 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 July 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, 1 month 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 Martin O'Grady
StatusResigned
Appointed08 July 2011(28 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2019)
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
Appointed10 July 2013(30 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2015)
RoleVice President And Chief Development Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Shackleton House
4 Battle Bridge Lane
London
SE1 2HP

Contact

Websitemanoir.com
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

170k at £1Belmond Luxembourg Holdings Sarl
53.13%
Ordinary A
150k at £1Belmond Luxembourg Holdings Sarl
46.88%
Ordinary B

Financials

Year2014
Turnover£15,511,000
Gross Profit£7,440,000
Net Worth£21,153,000
Cash£745,000
Current Liabilities£3,898,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Charges

20 July 2006Delivered on: 31 July 2006
Satisfied on: 18 November 2010
Persons entitled: Barclays Bank PLC as Security Trustee for Each of the English Facility Secured Parties and Non-Italian Security Holder for the Italian Lender

Classification: Debenture
Secured details: All monies due or to become due from each english obligor to the english facility secured parties (or any of them) and each italian obligor to the italian lender and/or the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H le manoir aux quat' saisons great milton oxfordshire england t/nos ON98379 ON79832 ON81108 and ON83611. 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. See the mortgage charge document for full details.
Fully Satisfied
19 February 2002Delivered on: 5 March 2002
Satisfied on: 10 September 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All obligations due or to become due from any obligor to the chargee as agent and trustee for the secured parties (as defined) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing 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. See the mortgage charge document for full details.
Fully Satisfied
19 November 1997Delivered on: 21 November 1997
Satisfied on: 27 February 2002
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at cranmer cottage church road great milton oxfordshire (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 October 1997Delivered on: 15 October 1997
Satisfied on: 27 February 2002
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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. See the mortgage charge document for full details.
Fully Satisfied
3 October 1997Delivered on: 8 October 1997
Satisfied on: 27 February 2002
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at the manor house on land lying to the south of church road great milton oxfordshire (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
16 December 1985Delivered on: 2 January 1986
Satisfied on: 17 July 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold-61A banbury road oxford together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
11 December 1984Delivered on: 17 December 1984
Satisfied on: 17 July 2001
Persons entitled: Williams & Glyns Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to south of church road, gt milton, s oxfordshire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
6 December 1983Delivered on: 13 December 1983
Satisfied on: 17 July 2001
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 272 banbury road oxford. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
2 August 2013Delivered on: 8 August 2013
Satisfied on: 31 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: UK trademark registration no 1331142 in class 43 and f/h property k/a great milton oxfordshire t/no's ON98379,ON79832,ON81108 and ON83611. Notification of addition to or amendment of charge.
Fully Satisfied
20 February 2013Delivered on: 26 February 2013
Satisfied on: 14 August 2013
Persons entitled: Oversea-Chinese Banking Corporation Limited

Classification: Assignment agreement
Secured details: All monies due or to become due from any obligor to the chargee and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title interest and benefit (if any) in the management agreement being the agreement management entered into relating to a property located in england k/a le manoir aux quat' saisons (the hotel).
Fully Satisfied
2 November 2010Delivered on: 5 November 2010
Satisfied on: 14 August 2013
Persons entitled: Oversea-Chinese Banking Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the chargee and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a le manoir aux quat'saisons great milton oxfordshire t/nos ON98379 ON79832 ON81108 and ON83611 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
26 August 1983Delivered on: 30 August 1983
Satisfied on: 17 July 2001
Persons entitled: Williams & Glyn's Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures & trade fixtures & fittings fixed plant and 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 services mark in favour of blanc restaurants limited regarding trade and service mark "le manoir aux quat' saisons", class 43 and number 1331142.
Outstanding
8 August 2014Delivered on: 19 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 March 2014Delivered on: 3 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Trade and service mark "le manoir aux quat' saisons", class "43" and number "1331142".
Outstanding

Filing History

13 October 2023Full accounts made up to 31 December 2022 (27 pages)
6 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
28 July 2022Full accounts made up to 31 December 2021 (25 pages)
13 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
12 October 2021Full accounts made up to 31 December 2020 (22 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)
21 February 2021Termination of appointment of Michael John Feeney as a director on 19 February 2021 (1 page)
14 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
28 October 2020Director's details changed for Mr Michael John Feeney on 28 October 2020 (2 pages)
6 October 2020Full accounts made up to 31 December 2019 (23 pages)
3 September 2020Satisfaction of charge 017280000015 in full (1 page)
13 May 2020Termination of appointment of Martin O'grady as a secretary on 31 December 2019 (1 page)
13 May 2020Termination of appointment of Martin O'grady as a director on 31 December 2019 (1 page)
13 May 2020Appointment of Mrs Veronique Robin Amour as a director on 12 May 2020 (2 pages)
20 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
14 December 2019Compulsory strike-off action has been discontinued (1 page)
11 December 2019Full accounts made up to 31 December 2018 (21 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
21 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (21 pages)
5 January 2018Confirmation statement made on 4 January 2018 with updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (21 pages)
2 October 2017Full accounts made up to 31 December 2016 (21 pages)
19 July 2017Registration of charge 017280000015, created on 3 July 2017 (94 pages)
19 July 2017Registration of charge 017280000015, created on 3 July 2017 (94 pages)
10 July 2017Resolutions
  • RES13 ‐ Enter into a credit agreement master gurantee agreement a debenture power of attorney 28/06/2017
(2 pages)
10 July 2017Resolutions
  • RES13 ‐ Enter into a credit agreement master gurantee agreement a debenture power of attorney 28/06/2017
(2 pages)
4 July 2017Satisfaction of charge 017280000013 in full (1 page)
4 July 2017Satisfaction of charge 017280000013 in full (1 page)
4 July 2017Satisfaction of charge 017280000014 in full (1 page)
4 July 2017Satisfaction of charge 017280000014 in full (1 page)
4 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
4 October 2016Full accounts made up to 31 December 2015 (20 pages)
4 October 2016Full accounts made up to 31 December 2015 (20 pages)
18 January 2016Register inspection address has been changed from C/O Orient-Express Shackleton House 4 Battle Bridge Lane London SE1 2HP to Belmond 4 Battle Bridge Lane London SE1 2HP (1 page)
18 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 320,000
(6 pages)
18 January 2016Register inspection address has been changed from C/O Orient-Express Shackleton House 4 Battle Bridge Lane London SE1 2HP to Belmond 4 Battle Bridge Lane London SE1 2HP (1 page)
18 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 320,000
(6 pages)
3 October 2015Full accounts made up to 31 December 2014 (20 pages)
3 October 2015Full accounts made up to 31 December 2014 (20 pages)
4 August 2015Termination of appointment of Raymond Rene Alfred Blanc as a director on 31 July 2015 (1 page)
4 August 2015Termination of appointment of Raymond Rene Alfred Blanc as a director on 31 July 2015 (1 page)
2 April 2015Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page)
23 March 2015Appointment of Mrs Abigail Jill Hunt as a director on 23 March 2015 (2 pages)
23 March 2015Appointment of Mrs Abigail Jill Hunt as a director on 23 March 2015 (2 pages)
13 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 320,000
(8 pages)
13 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 320,000
(8 pages)
13 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 320,000
(8 pages)
21 November 2014Section 519 (2 pages)
21 November 2014Section 519 (2 pages)
11 November 2014Auditor's resignation (2 pages)
11 November 2014Section 519 (2 pages)
11 November 2014Auditor's resignation (2 pages)
11 November 2014Section 519 (2 pages)
19 August 2014Registration of charge 017280000014, created on 8 August 2014 (6 pages)
19 August 2014Registration of charge 017280000014, created on 8 August 2014 (6 pages)
19 August 2014Registration of charge 017280000014, created on 8 August 2014 (6 pages)
4 July 2014Full accounts made up to 31 December 2013 (21 pages)
4 July 2014Full accounts made up to 31 December 2013 (21 pages)
3 April 2014Registration of charge 017280000013 (71 pages)
3 April 2014Registration of charge 017280000013 (71 pages)
31 March 2014Satisfaction of charge 017280000012 in full (4 pages)
31 March 2014Satisfaction of charge 017280000012 in full (4 pages)
4 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 320,000
(8 pages)
4 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 320,000
(8 pages)
4 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 320,000
(8 pages)
14 August 2013Satisfaction of charge 10 in full (4 pages)
14 August 2013Satisfaction of charge 11 in full (4 pages)
14 August 2013Satisfaction of charge 10 in full (4 pages)
14 August 2013Satisfaction of charge 11 in full (4 pages)
8 August 2013Registration of charge 017280000012 (37 pages)
8 August 2013Registration of charge 017280000012 (37 pages)
7 August 2013Resolutions
  • RES13 ‐ Loan agreement 31/07/2013
(2 pages)
7 August 2013Resolutions
  • RES13 ‐ Loan agreement 31/07/2013
(2 pages)
11 July 2013Appointment of Mr Filip Joseph Marcel Boyen as a director (2 pages)
11 July 2013Appointment of Mr Filip Joseph Marcel Boyen as a director (2 pages)
10 July 2013Termination of appointment of Philip Calvert as a director (1 page)
10 July 2013Termination of appointment of Philip Calvert as a director (1 page)
28 May 2013Amended full accounts made up to 31 December 2012 (19 pages)
28 May 2013Amended full accounts made up to 31 December 2012 (19 pages)
14 May 2013Full accounts made up to 31 December 2012 (19 pages)
14 May 2013Full accounts made up to 31 December 2012 (19 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 11 (8 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 11 (8 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (8 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (8 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (8 pages)
18 July 2012Full accounts made up to 31 December 2011 (18 pages)
18 July 2012Full accounts made up to 31 December 2011 (18 pages)
12 January 2012Register inspection address has been changed from C/O Orient-Express Sea Containers House 20 Upper Ground London SE1 9PF (1 page)
12 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (8 pages)
12 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (8 pages)
12 January 2012Register inspection address has been changed from C/O Orient-Express Sea Containers House 20 Upper Ground London SE1 9PF (1 page)
12 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (8 pages)
17 November 2011Registered office address changed from , 20 Upper Ground, London, SE1 9PF on 17 November 2011 (1 page)
17 November 2011Registered office address changed from , 20 Upper Ground, London, SE1 9PF on 17 November 2011 (1 page)
20 July 2011Full accounts made up to 31 December 2010 (18 pages)
20 July 2011Full accounts made up to 31 December 2010 (18 pages)
12 July 2011Appointment of Mr Martin O'grady as a secretary (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 secretary (1 page)
12 July 2011Termination of appointment of Paul White as a director (1 page)
12 July 2011Termination of appointment of Paul White as a director (1 page)
12 July 2011Appointment of Mr Martin O'grady as a director (2 pages)
12 July 2011Termination of appointment of Paul White as a secretary (1 page)
12 July 2011Termination of appointment of Paul White as a secretary (1 page)
31 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (8 pages)
31 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (8 pages)
31 January 2011Secretary's details changed for Mr Paul Martin White on 31 January 2011 (2 pages)
31 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (8 pages)
31 January 2011Director's details changed for Mr Paul Martin White on 31 January 2011 (2 pages)
31 January 2011Secretary's details changed for Mr Paul Martin White on 31 January 2011 (2 pages)
31 January 2011Director's details changed for Mr Paul Martin White on 31 January 2011 (2 pages)
19 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
19 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 10 (13 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 10 (13 pages)
4 October 2010Full accounts made up to 31 December 2009 (18 pages)
4 October 2010Full accounts made up to 31 December 2009 (18 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Mr Michael John Feeney on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Michael John Feeney on 11 January 2010 (2 pages)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
8 October 2009Full accounts made up to 31 December 2008 (18 pages)
8 October 2009Full accounts made up to 31 December 2008 (18 pages)
28 August 2009Director appointed mr philip alan calvert (2 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)
14 January 2009Return made up to 04/01/09; full list of members (4 pages)
14 January 2009Return made up to 04/01/09; full list of members (4 pages)
1 December 2008Full accounts made up to 31 December 2007 (18 pages)
1 December 2008Full accounts made up to 31 December 2007 (18 pages)
9 January 2008Return made up to 04/01/08; full list of members (3 pages)
9 January 2008Return made up to 04/01/08; full list of members (3 pages)
1 November 2007Full accounts made up to 31 December 2006 (18 pages)
1 November 2007Full accounts made up to 31 December 2006 (18 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007New director appointed (3 pages)
17 September 2007New director appointed (3 pages)
17 September 2007New director appointed (3 pages)
17 September 2007Director resigned (1 page)
17 September 2007New director appointed (3 pages)
16 January 2007Return made up to 04/01/07; full list of members (3 pages)
16 January 2007Return made up to 04/01/07; full list of members (3 pages)
31 October 2006Full accounts made up to 31 December 2005 (17 pages)
31 October 2006Full accounts made up to 31 December 2005 (17 pages)
31 July 2006Particulars of mortgage/charge (15 pages)
31 July 2006Particulars of mortgage/charge (15 pages)
9 February 2006Return made up to 04/01/06; full list of members (8 pages)
9 February 2006Return made up to 04/01/06; full list of members (8 pages)
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)
18 October 2005Secretary resigned;director resigned (1 page)
16 September 2005Full accounts made up to 31 December 2004 (17 pages)
16 September 2005Full accounts made up to 31 December 2004 (17 pages)
10 January 2005Return made up to 04/01/05; full list of members (8 pages)
10 January 2005Return made up to 04/01/05; full list of members (8 pages)
26 October 2004Full accounts made up to 31 December 2003 (18 pages)
26 October 2004Full accounts made up to 31 December 2003 (18 pages)
24 February 2004Return made up to 04/01/04; full list of members (8 pages)
24 February 2004Return made up to 04/01/04; full list of members (8 pages)
3 October 2003Full accounts made up to 31 December 2002 (18 pages)
3 October 2003Full accounts made up to 31 December 2002 (18 pages)
7 May 2003New secretary appointed (2 pages)
7 May 2003New secretary appointed (2 pages)
7 May 2003Secretary resigned;director resigned (1 page)
7 May 2003Secretary resigned;director resigned (1 page)
14 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 January 2003Director's particulars changed (1 page)
2 January 2003Director's particulars changed (1 page)
1 October 2002Director's particulars changed (1 page)
1 October 2002Director's particulars changed (1 page)
25 June 2002Full accounts made up to 31 October 2001 (20 pages)
25 June 2002Full accounts made up to 31 October 2001 (20 pages)
20 March 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
20 March 2002Registered office changed on 20/03/02 from: 120 campden hill road, london, W8 7AR (1 page)
20 March 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
20 March 2002Registered office changed on 20/03/02 from: 120 campden hill road, london, W8 7AR (1 page)
6 March 2002New director appointed (3 pages)
6 March 2002New director appointed (3 pages)
5 March 2002Particulars of mortgage/charge (11 pages)
5 March 2002Particulars of mortgage/charge (11 pages)
4 March 2002Secretary resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 March 2002Secretary resigned (1 page)
4 March 2002New director appointed (3 pages)
4 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 March 2002New secretary appointed (2 pages)
4 March 2002New secretary appointed (2 pages)
4 March 2002New director appointed (4 pages)
4 March 2002New director appointed (3 pages)
4 March 2002New director appointed (3 pages)
4 March 2002New director appointed (3 pages)
4 March 2002New director appointed (4 pages)
27 February 2002Declaration of satisfaction of mortgage/charge (1 page)
27 February 2002Declaration of satisfaction of mortgage/charge (1 page)
27 February 2002Declaration of satisfaction of mortgage/charge (1 page)
27 February 2002Declaration of satisfaction of mortgage/charge (1 page)
27 February 2002Declaration of satisfaction of mortgage/charge (1 page)
27 February 2002Declaration of satisfaction of mortgage/charge (1 page)
26 February 2002Declaration of assistance for shares acquisition (12 pages)
26 February 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
26 February 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
26 February 2002Declaration of assistance for shares acquisition (12 pages)
26 January 2002Return made up to 04/01/02; full list of members (5 pages)
26 January 2002Return made up to 04/01/02; full list of members (5 pages)
4 September 2001Full accounts made up to 31 October 2000 (22 pages)
4 September 2001Full accounts made up to 31 October 2000 (22 pages)
17 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2001Return made up to 04/01/01; full list of members (5 pages)
21 February 2001Return made up to 04/01/01; full list of members (5 pages)
9 February 2001Director's particulars changed (1 page)
9 February 2001Director's particulars changed (1 page)
31 January 2001Director's particulars changed (1 page)
31 January 2001Director's particulars changed (1 page)
4 September 2000Full accounts made up to 31 October 1999 (22 pages)
4 September 2000Full accounts made up to 31 October 1999 (22 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
1 February 2000Return made up to 04/01/00; full list of members (5 pages)
1 February 2000Return made up to 04/01/00; full list of members (5 pages)
30 January 2000Director's particulars changed (1 page)
30 January 2000Director's particulars changed (1 page)
14 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 1999New secretary appointed (2 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999New secretary appointed (2 pages)
16 November 1999Registered office changed on 16/11/99 from: le manoir aux quat' saison, church road, great milton, oxford OX9 7PD (1 page)
16 November 1999Secretary resigned (1 page)
16 November 1999Registered office changed on 16/11/99 from: le manoir aux quat' saison, church road, great milton, oxford OX9 7PD (1 page)
27 October 1999Auditor's resignation (1 page)
27 October 1999Auditor's resignation (1 page)
7 July 1999Accounting reference date extended from 30/06/99 to 31/10/99 (1 page)
7 July 1999Accounting reference date extended from 30/06/99 to 31/10/99 (1 page)
23 April 1999Accounts for a medium company made up to 30 June 1998 (18 pages)
23 April 1999Accounts for a medium company made up to 30 June 1998 (18 pages)
26 January 1999Return made up to 04/01/99; no change of members (4 pages)
26 January 1999Return made up to 04/01/99; no change of members (4 pages)
15 April 1998New director appointed (2 pages)
15 April 1998Director resigned (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998Director resigned (1 page)
9 February 1998Return made up to 04/01/98; no change of members (4 pages)
9 February 1998Return made up to 04/01/98; no change of members (4 pages)
5 February 1998Accounts for a medium company made up to 30 June 1997 (17 pages)
5 February 1998Accounts for a medium company made up to 30 June 1997 (17 pages)
21 November 1997Particulars of mortgage/charge (3 pages)
21 November 1997Particulars of mortgage/charge (3 pages)
15 October 1997Particulars of mortgage/charge (3 pages)
15 October 1997Particulars of mortgage/charge (3 pages)
4 February 1997Accounts for a medium company made up to 30 June 1996 (19 pages)
4 February 1997Accounts for a medium company made up to 30 June 1996 (19 pages)
14 January 1997Return made up to 04/01/97; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
14 January 1997Return made up to 04/01/97; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
6 November 1996Secretary resigned (1 page)
6 November 1996New secretary appointed (2 pages)
6 November 1996Secretary resigned (1 page)
6 November 1996New secretary appointed (2 pages)
11 April 1996Secretary resigned (2 pages)
11 April 1996New secretary appointed (2 pages)
11 April 1996Secretary resigned (2 pages)
11 April 1996New secretary appointed (2 pages)
16 January 1996Return made up to 04/01/96; full list of members (10 pages)
16 January 1996Return made up to 04/01/96; full list of members (10 pages)
4 January 1996Full accounts made up to 2 July 1995 (19 pages)
4 January 1996Full accounts made up to 2 July 1995 (19 pages)
4 January 1996Full accounts made up to 2 July 1995 (19 pages)
11 January 1995Return made up to 04/01/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
11 January 1995Return made up to 04/01/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (91 pages)
11 November 1994Full accounts made up to 3 July 1994 (20 pages)
11 November 1994Full accounts made up to 3 July 1994 (20 pages)
11 November 1994Full accounts made up to 3 July 1994 (20 pages)
26 August 1994Director resigned (2 pages)
26 August 1994Director resigned (2 pages)
2 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
2 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
17 May 1994New director appointed (2 pages)
17 May 1994New director appointed (2 pages)
9 May 1994Registered office changed on 09/05/94 from: 1 westminster way, oxford, OX2 0PZ (12 pages)
9 May 1994Registered office changed on 09/05/94 from: 1 westminster way, oxford, OX2 0PZ (12 pages)
28 April 1994Secretary resigned (12 pages)
28 April 1994Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(24 pages)
28 April 1994New secretary appointed (11 pages)
28 April 1994Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
28 April 1994Secretary resigned (12 pages)
28 April 1994Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
28 April 1994New secretary appointed (11 pages)
28 April 1994Full accounts made up to 27 June 1993 (20 pages)
28 April 1994Full accounts made up to 27 June 1993 (20 pages)
28 April 1994Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(24 pages)
13 April 1994Declaration of assistance for shares acquisition (8 pages)
13 April 1994Declaration of assistance for shares acquisition (8 pages)
25 January 1994Return made up to 04/01/94; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 25/01/94
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 January 1994Return made up to 04/01/94; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 25/01/94
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 March 1993Director resigned (2 pages)
31 March 1993Director resigned (2 pages)
18 January 1993Return made up to 04/01/93; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 January 1993Return made up to 04/01/93; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 December 1992Full accounts made up to 28 June 1992 (17 pages)
3 December 1992Full accounts made up to 28 June 1992 (17 pages)
15 June 1992Secretary resigned;new secretary appointed;new director appointed (2 pages)
15 June 1992Secretary resigned;new secretary appointed;new director appointed (2 pages)
1 June 1992Registered office changed on 01/06/92 from: 16A st jamess street, london, SW1A 1ER (1 page)
1 June 1992Registered office changed on 01/06/92 from: 16A st jamess street, london, SW1A 1ER (1 page)
19 February 1992Return made up to 04/01/92; full list of members (21 pages)
19 February 1992Return made up to 04/01/92; full list of members (21 pages)
22 January 1992Secretary resigned (2 pages)
22 January 1992Secretary resigned (2 pages)
2 January 1992Full accounts made up to 30 June 1991 (13 pages)
2 January 1992Full accounts made up to 30 June 1991 (13 pages)
7 April 1991Return made up to 04/01/91; full list of members (13 pages)
7 April 1991Return made up to 04/01/91; full list of members (13 pages)
7 January 1991Return made up to 26/10/90; full list of members (10 pages)
7 January 1991Return made up to 26/10/90; full list of members (10 pages)
18 October 1990Full accounts made up to 30 June 1990 (13 pages)
18 October 1990Full accounts made up to 30 June 1990 (13 pages)
25 May 1990Director resigned;new director appointed (2 pages)
25 May 1990Director resigned;new director appointed (2 pages)
29 January 1990Full accounts made up to 30 June 1989 (13 pages)
29 January 1990Full accounts made up to 30 June 1989 (13 pages)
29 January 1990Return made up to 04/01/90; change of members (15 pages)
29 January 1990Return made up to 04/01/90; change of members (15 pages)
5 January 1990New director appointed (7 pages)
5 January 1990New director appointed (7 pages)
31 March 1989Return made up to 20/12/88; full list of members (10 pages)
31 March 1989Return made up to 20/12/88; full list of members (10 pages)
3 January 1989Full accounts made up to 30 June 1988 (13 pages)
3 January 1989Full accounts made up to 30 June 1988 (13 pages)
20 December 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
20 December 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
8 February 1988Return made up to 31/12/87; full list of members (11 pages)
8 February 1988Return made up to 31/12/87; full list of members (11 pages)
8 January 1988Full accounts made up to 30 June 1987 (13 pages)
8 January 1988Full accounts made up to 30 June 1987 (13 pages)
4 February 1987Return made up to 23/12/86; full list of members (10 pages)
4 February 1987Return made up to 23/12/86; full list of members (10 pages)
19 January 1987Full accounts made up to 30 June 1986 (12 pages)
19 January 1987Full accounts made up to 30 June 1986 (12 pages)
14 July 1984Memorandum of association (5 pages)
14 July 1984Memorandum of association (5 pages)
17 June 1983Company name changed\certificate issued on 17/06/83 (2 pages)
1 June 1983Incorporation (17 pages)
1 June 1983Incorporation (17 pages)