Company NameVenice Simplon-Orient-Express Tours Limited
Company StatusDissolved
Company Number02349958
CategoryPrivate Limited Company
Incorporation Date20 February 1989(35 years, 2 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)
Previous NameOpencram Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Martin O'Grady
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(24 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 21 February 2017)
RoleChief Finance Office & Vp
Country of ResidenceEngland
Correspondence Address1st Floor Shackleton House 4 Battle Bridge Lane
London
SE1 2HP
Director NameMrs Abigail Jill Hunt
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2015(26 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 21 February 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1st Floor Shackleton House 4 Battle Bridge Lane
London
SE1 2HP
Director NameDaniel John O'Sullivan
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(3 years after company formation)
Appointment Duration11 years, 1 month (resigned 01 April 2003)
RoleChartered Accountant
Correspondence AddressTwo Hoots
Yester Park
Chislehurst
Kent
BR7 5DG
Director NameMr Peter Parrott
Date of BirthDecember 1934 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed20 February 1992(3 years after company formation)
Appointment Duration9 years, 2 months (resigned 30 April 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOtterwood Noads Way
Dibden Purlieu
Southampton
Dorset
SO45 4PB
Secretary NameDaniel John O'Sullivan
NationalityBritish
StatusResigned
Appointed20 February 1992(3 years after company formation)
Appointment Duration11 years, 1 month (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressTwo Hoots
Yester Park
Chislehurst
Kent
BR7 5DG
Director NameMr Nicholas Roger Varian
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(6 years, 6 months after company formation)
Appointment Duration15 years, 10 months (resigned 08 July 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hermitage
Castle Road
Sandgate
Kent
CT20 3AG
Director NameJames Gavin Struthers
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(12 years, 2 months after company formation)
Appointment Duration4 years, 5 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(14 years, 1 month 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(16 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 July 2011)
RoleVp And Cfo
Country of ResidenceUnited Kingdom
Correspondence Address49 Danbury Street
London
N1 8LE
Secretary NameMr Paul Martin White
NationalityBritish
StatusResigned
Appointed07 October 2005(16 years, 7 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 October 2008(19 years, 8 months after company formation)
Appointment Duration10 months (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(20 years, 6 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 Filip Joseph Marcel Boyen
Date of BirthApril 1958 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed01 August 2013(24 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2015)
RoleVp & Chief Development Officer
Country of ResidenceEngland
Correspondence Address1st Floor Shackleton House 4 Battle Bridge Lane
London
SE1 2HP
Secretary NameMr Filip Joseph Marcel Boyen
StatusResigned
Appointed01 August 2013(24 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2015)
RoleCompany Director
Correspondence Address1st Floor Shackleton House 4 Battle Bridge Lane
London
SE1 2HP

Contact

Websitewww.belmond.com/venice-simplon-orient-express/
Email address[email protected]
Telephone0845 2170799
Telephone regionUnknown

Location

Registered Address1st Floor Shackleton House
4 Battle Bridge Lane
London
SE1 2HP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2016Resolutions
  • RES13 ‐ Dissolve company 15/11/2016
(2 pages)
8 December 2016Resolutions
  • RES13 ‐ Dissolve company 15/11/2016
(2 pages)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016Application to strike the company off the register (3 pages)
29 November 2016Application to strike the company off the register (3 pages)
26 October 2016Full accounts made up to 31 December 2015 (12 pages)
26 October 2016Full accounts made up to 31 December 2015 (12 pages)
6 May 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 20,000
(3 pages)
6 May 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 20,000
(3 pages)
29 December 2015Full accounts made up to 31 December 2014 (13 pages)
29 December 2015Full accounts made up to 31 December 2014 (13 pages)
2 April 2015Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page)
2 April 2015Appointment of Mrs Abigail Jill Hunt as a director on 31 March 2015 (2 pages)
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 secretary on 31 March 2015 (1 page)
2 April 2015Appointment of Mrs Abigail Jill Hunt as a director on 31 March 2015 (2 pages)
2 April 2015Termination of appointment of Filip Joseph Marcel Boyen as a secretary on 31 March 2015 (1 page)
23 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 20,000
(4 pages)
23 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 20,000
(4 pages)
7 November 2014Full accounts made up to 31 December 2013 (12 pages)
7 November 2014Full accounts made up to 31 December 2013 (12 pages)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 20,000
(4 pages)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 20,000
(4 pages)
6 August 2013Appointment of Mr Martin O'grady as a director (2 pages)
6 August 2013Appointment of Mr Filip Joseph Marcel Boyen as a director (2 pages)
6 August 2013Appointment of Mr Filip Joseph Marcel Boyen as a secretary (1 page)
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)
6 August 2013Appointment of Mr Filip Joseph Marcel Boyen as a secretary (1 page)
6 August 2013Appointment of Mr Martin O'grady as a director (2 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)
6 August 2013Appointment of Mr Filip Joseph Marcel Boyen as a director (2 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
16 August 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
16 August 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
23 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 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)
10 November 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
10 November 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
14 September 2011Termination of appointment of Paul White as a secretary (1 page)
14 September 2011Termination of appointment of Paul White as a secretary (1 page)
13 September 2011Termination of appointment of Paul White as a director (1 page)
13 September 2011Termination of appointment of Paul White as a secretary (1 page)
13 September 2011Termination of appointment of Paul White as a director (1 page)
13 September 2011Termination of appointment of Nicholas Varian as a director (1 page)
13 September 2011Termination of appointment of Paul White as a secretary (1 page)
13 September 2011Termination of appointment of Nicholas Varian as a director (1 page)
22 March 2011Director's details changed for Mr Paul Martin White on 22 March 2011 (2 pages)
22 March 2011Secretary's details changed for Mr Paul Martin White on 22 March 2011 (2 pages)
22 March 2011Director's details changed for Mr Paul Martin White on 22 March 2011 (2 pages)
22 March 2011Secretary's details changed for Mr Paul Martin White on 22 March 2011 (2 pages)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
24 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
28 October 2009Full accounts made up to 31 December 2008 (12 pages)
28 October 2009Full accounts made up to 31 December 2008 (12 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 April 2009Return made up to 28/02/09; full list of members (4 pages)
14 April 2009Return made up to 28/02/09; full list of members (4 pages)
6 November 2008Director appointed jonathan david salter (3 pages)
6 November 2008Director appointed jonathan david salter (3 pages)
28 October 2008Full accounts made up to 31 December 2007 (12 pages)
28 October 2008Full accounts made up to 31 December 2007 (12 pages)
28 February 2008Return made up to 28/02/08; full list of members (3 pages)
28 February 2008Return made up to 28/02/08; full list of members (3 pages)
9 August 2007Full accounts made up to 31 December 2006 (12 pages)
9 August 2007Full accounts made up to 31 December 2006 (12 pages)
14 March 2007Return made up to 28/02/07; full list of members (2 pages)
14 March 2007Return made up to 28/02/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
13 March 2006Return made up to 28/02/06; full list of members (2 pages)
13 March 2006Return made up to 28/02/06; full list of members (2 pages)
18 October 2005Secretary resigned;director resigned (1 page)
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)
16 September 2005Full accounts made up to 31 December 2004 (10 pages)
16 September 2005Full accounts made up to 31 December 2004 (10 pages)
14 March 2005Return made up to 28/02/05; full list of members (7 pages)
14 March 2005Return made up to 28/02/05; full list of members (7 pages)
26 October 2004Full accounts made up to 31 December 2003 (11 pages)
26 October 2004Full accounts made up to 31 December 2003 (11 pages)
12 March 2004Return made up to 28/02/04; full list of members (7 pages)
12 March 2004Return made up to 28/02/04; full list of members (7 pages)
1 August 2003Full accounts made up to 31 December 2002 (10 pages)
1 August 2003Full accounts made up to 31 December 2002 (10 pages)
7 May 2003New secretary appointed (2 pages)
7 May 2003Secretary resigned;director resigned (1 page)
7 May 2003New secretary appointed (2 pages)
7 May 2003Secretary resigned;director resigned (1 page)
17 March 2003Return made up to 28/02/03; full list of members (7 pages)
17 March 2003Return made up to 28/02/03; full list of members (7 pages)
10 October 2002Full accounts made up to 31 December 2001 (9 pages)
10 October 2002Full accounts made up to 31 December 2001 (9 pages)
1 October 2002Director's particulars changed (1 page)
1 October 2002Director's particulars changed (1 page)
12 March 2002Return made up to 20/02/02; full list of members (7 pages)
12 March 2002Return made up to 20/02/02; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (9 pages)
1 November 2001Full accounts made up to 31 December 2000 (9 pages)
30 May 2001New director appointed (2 pages)
30 May 2001Director resigned (1 page)
30 May 2001New director appointed (2 pages)
30 May 2001Director resigned (1 page)
8 May 2001Return made up to 20/02/01; full list of members (7 pages)
8 May 2001Return made up to 20/02/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
28 June 2000Return made up to 20/02/00; full list of members (7 pages)
28 June 2000Return made up to 20/02/00; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
4 March 1999Return made up to 20/02/99; full list of members (7 pages)
4 March 1999Return made up to 20/02/99; full list of members (7 pages)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
23 February 1998Return made up to 20/02/98; full list of members (7 pages)
23 February 1998Return made up to 20/02/98; full list of members (7 pages)
30 October 1997Full accounts made up to 31 December 1996 (9 pages)
30 October 1997Full accounts made up to 31 December 1996 (9 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)
10 March 1997Return made up to 20/02/97; no change of members (5 pages)
10 March 1997Return made up to 20/02/97; no change of members (5 pages)
26 October 1996Full accounts made up to 31 December 1995 (9 pages)
26 October 1996Full accounts made up to 31 December 1995 (9 pages)
19 October 1995Full accounts made up to 31 December 1994 (8 pages)
19 October 1995Full accounts made up to 31 December 1994 (8 pages)
22 September 1995New director appointed (2 pages)
22 September 1995New director appointed (2 pages)
15 May 1989Memorandum and Articles of Association (7 pages)
15 May 1989Memorandum and Articles of Association (7 pages)