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(35 years, 12 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 | Daniel John O'Sullivan |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 April 2003) |
Role | Chartered Accountant |
Correspondence Address | Two Hoots Yester Park Chislehurst Kent BR7 5DG |
Director Name | Michael Vincent Scawn |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 April 2002) |
Role | Chartered Accountant |
Correspondence Address | Steep Hill House Steep Hill Chobham Woking Surrey GU24 8SZ |
Director Name | Michael John Louis Stracey |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 1997) |
Role | Chartered Accountant |
Correspondence Address | Kenton Lodge Kenton Debenham Stowmarket Suffolk IP14 6JT |
Secretary Name | Daniel John O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | Two Hoots Yester Park Chislehurst Kent BR7 5DG |
Director Name | James Gavin Struthers |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(13 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 October 1997) |
Role | Chartered Accountant |
Correspondence Address | 2 Galesbury Road London SW18 2RL |
Director Name | James Gavin Struthers |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 October 2005) |
Role | Chartered Accountant |
Correspondence Address | The Quakers West Flexford Lane Wanborough Guildford Surrey GU3 2JW |
Director Name | Simon Michael Cross Sherwood |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 6 Glebe Place London SW3 5LB |
Secretary Name | James Gavin Struthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(18 years, 10 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(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 July 2011) |
Role | Vp And Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 49 Danbury Street London N1 8LE |
Secretary Name | Mr Paul Martin White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 July 2011) |
Role | Vp And Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 172 Aldersgate Street London EC1A 4HU |
Director Name | Jonathan David Salter |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(23 years, 2 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(25 years, 3 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(27 years, 1 month 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 Martin O'Grady |
---|---|
Status | Resigned |
Appointed | 08 July 2011(27 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2019) |
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 | 01 August 2013(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2015) |
Role | Vp & Chief Operational Officer |
Country of Residence | England |
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 |
5m at £1 | Belmond Management Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,222,000 |
Current Liabilities | £686,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
3 July 2017 | Delivered on: 19 July 2017 Persons entitled: Barclays Bank PLC as Collateral Agent Classification: A registered charge Outstanding |
---|---|
21 March 2014 | Delivered on: 9 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 March 2014 | Delivered on: 1 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
9 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
---|---|
6 October 2020 | Full accounts made up to 31 December 2019 (20 pages) |
3 September 2020 | Satisfaction of charge 018191230003 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 secretary on 31 December 2019 (1 page) |
11 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2020 | Termination of appointment of Martin O'grady as a director on 31 December 2019 (1 page) |
6 March 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
3 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
12 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | Full accounts made up to 31 December 2017 (18 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
27 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
27 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
19 July 2017 | Registration of charge 018191230003, created on 3 July 2017 (94 pages) |
19 July 2017 | Registration of charge 018191230003, created on 3 July 2017 (94 pages) |
10 July 2017 | Resolutions
|
10 July 2017 | Resolutions
|
4 July 2017 | Satisfaction of charge 018191230001 in full (1 page) |
4 July 2017 | Satisfaction of charge 018191230002 in full (1 page) |
4 July 2017 | Satisfaction of charge 018191230002 in full (1 page) |
4 July 2017 | Satisfaction of charge 018191230001 in full (1 page) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
18 January 2016 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
3 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
2 April 2015 | Appointment of Mrs Abigail Jill Hunt as a director on 31 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page) |
2 April 2015 | Appointment of Mrs Abigail Jill Hunt as a director on 31 March 2015 (2 pages) |
13 January 2015 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
14 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
14 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
9 April 2014 | Registration of charge 018191230002 (69 pages) |
9 April 2014 | Registration of charge 018191230002 (69 pages) |
1 April 2014 | Registration of charge 018191230001 (73 pages) |
1 April 2014 | Registration of charge 018191230001 (73 pages) |
20 March 2014 | Resolutions
|
20 March 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
20 March 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
20 March 2014 | Resolutions
|
14 March 2014 | Resolutions
|
14 March 2014 | Resolutions
|
5 February 2014 | Annual return made up to 26 December 2013 with a full list of shareholders (4 pages) |
5 February 2014 | Annual return made up to 26 December 2013 with a full list of shareholders (4 pages) |
6 August 2013 | Appointment of Mr Filip Joseph Marcel Boyen as a director (2 pages) |
6 August 2013 | Appointment of Mr Filip Joseph Marcel Boyen as a director (2 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) |
9 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
12 January 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Registered office address changed from Sea Containers House 20 Upper Ground London SE1 9PF on 17 November 2011 (1 page) |
17 November 2011 | Registered office address changed from Sea Containers House 20 Upper Ground London SE1 9PF on 17 November 2011 (1 page) |
14 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
12 July 2011 | Appointment of Mr Martin O'grady as a secretary (1 page) |
12 July 2011 | Termination of appointment of Paul White as a director (1 page) |
12 July 2011 | Appointment of Mr Martin O'grady as a director (2 pages) |
12 July 2011 | Termination of appointment of Paul White as a secretary (1 page) |
12 July 2011 | Appointment of Mr Martin O'grady as a secretary (1 page) |
12 July 2011 | Termination of appointment of Paul White as a director (1 page) |
12 July 2011 | Appointment of Mr Martin O'grady as a director (2 pages) |
12 July 2011 | Termination of appointment of Paul White as a secretary (1 page) |
20 January 2011 | Secretary's details changed for Mr Paul Martin White on 20 January 2011 (2 pages) |
20 January 2011 | Secretary's details changed for Mr Paul Martin White on 20 January 2011 (2 pages) |
20 January 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
13 January 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
28 August 2009 | Director appointed mr philip alan calvert (1 page) |
28 August 2009 | Appointment terminated director jonathan salter (1 page) |
28 August 2009 | Appointment terminated director jonathan salter (1 page) |
28 August 2009 | Director appointed mr philip alan calvert (1 page) |
14 January 2009 | Return made up to 26/12/08; full list of members (3 pages) |
14 January 2009 | Return made up to 26/12/08; full list of members (3 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
9 January 2008 | Return made up to 26/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 26/12/07; full list of members (2 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | New director appointed (3 pages) |
16 January 2007 | Return made up to 26/12/06; full list of members (2 pages) |
16 January 2007 | Return made up to 26/12/06; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
24 January 2006 | Return made up to 26/12/05; full list of members (7 pages) |
24 January 2006 | Return made up to 26/12/05; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
18 October 2005 | New secretary appointed;new director appointed (1 page) |
18 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) |
10 January 2005 | Return made up to 26/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 26/12/04; full list of members (7 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
15 January 2004 | Return made up to 26/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 26/12/03; full list of members (7 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 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) |
10 January 2003 | Return made up to 26/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 26/12/02; full list of members (7 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
1 October 2002 | Director's particulars changed (1 page) |
1 October 2002 | Director's particulars changed (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | Director resigned (1 page) |
10 January 2002 | Return made up to 26/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 26/12/01; full list of members (6 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
16 January 2001 | Return made up to 26/12/00; full list of members (7 pages) |
16 January 2001 | Return made up to 26/12/00; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
21 January 2000 | Return made up to 26/12/99; full list of members (7 pages) |
21 January 2000 | Return made up to 26/12/99; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
20 January 1999 | Return made up to 26/12/98; full list of members (6 pages) |
20 January 1999 | Return made up to 26/12/98; full list of members (6 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
11 January 1998 | Return made up to 26/12/97; no change of members (4 pages) |
11 January 1998 | Return made up to 26/12/97; no change of members (4 pages) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
30 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (10 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) |
3 August 1997 | Director resigned (1 page) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | Director resigned (1 page) |
13 January 1997 | Return made up to 26/12/96; no change of members (4 pages) |
13 January 1997 | Return made up to 26/12/96; no change of members (4 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
10 January 1996 | Return made up to 26/12/95; full list of members (6 pages) |
10 January 1996 | Return made up to 26/12/95; full list of members (6 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
12 September 1988 | Company name changed orient-express hotels management LIMITED\certificate issued on 13/09/88 (2 pages) |
12 September 1988 | Company name changed orient-express hotels management LIMITED\certificate issued on 13/09/88 (2 pages) |
22 June 1987 | Company name changed turnberry leisure LIMITED\certificate issued on 23/06/87 (2 pages) |
22 June 1987 | Company name changed turnberry leisure LIMITED\certificate issued on 23/06/87 (2 pages) |
13 July 1984 | Memorandum of association (21 pages) |
13 July 1984 | Memorandum of association (21 pages) |