London
WC1B 4DA
Secretary Name | Mr Gary Edward Franklin |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 2007(12 years, 5 months after company formation) |
Appointment Duration | 16 years, 12 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4b Victoria House Bloomsbury Square London WC1B 4DA |
Director Name | Mrs Abigail Jill Hunt |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2017(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4b Victoria House Bloomsbury Square 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(25 years, 6 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 | Mr Fergus Thomson Hobbs |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(3 days after company formation) |
Appointment Duration | 12 years, 5 months (resigned 25 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lawn Lodge Fonthill Gifford Salisbury Wiltshire SP3 6SG |
Director Name | Mr Michael John Ryan |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(3 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Higher Farmhouse Lillington Sherborne Dorset DT9 6QX |
Secretary Name | Fergus Thomson Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(3 days after company formation) |
Appointment Duration | Resigned same day (resigned 04 November 1994) |
Role | Company Director |
Correspondence Address | 34 Glebe Place London SW3 5JP |
Secretary Name | Mr Senthilnathan Kandiah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holmwood 18b Kingsdowne Road Surbiton Surrey KT6 6JZ |
Director Name | Martin Claude Thompson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1997) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Little Bytham Grantham Lincolnshire NG33 4QJ |
Director Name | Robert Alistair Waverly Ballantine |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 15 December 1998) |
Role | President Wholesale Travel |
Correspondence Address | 24 Londonderry Drive Greenwich Conneticut Ct 06830 Ct |
Director Name | David Martin Weber |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 June 1996) |
Role | Chief Financial Officer |
Correspondence Address | 543 North Lincoln Hinsdale Illinois 60521 |
Director Name | Stanley Feagler |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 1996(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 December 1998) |
Role | Senior Vice President Finance |
Correspondence Address | 4209 Lawn Avenue Western Springs Illinois 60558 |
Secretary Name | Ms Sarah Ann Mansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheney Cottage Ditteridge Box Corsham Wiltshire SN13 8QF |
Director Name | Michael Trevor Jones |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(4 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 October 1999) |
Role | Managing Director |
Correspondence Address | 7 Esther Carling Lane Rotherfield Peppard Henley On Thames Oxfordshire RG9 5PW |
Director Name | Mr David Gerald Vivien Rogers |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 May 2000) |
Role | Travel Company Director |
Correspondence Address | Lower Farm Taston Chipping Norton Oxfordshire OX7 3JL |
Director Name | Ms Sarah Ann Mansfield |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheney Cottage Ditteridge Box Corsham Wiltshire SN13 8QF |
Director Name | Mr Andrew Michael Overton |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 February 2012) |
Role | General Manager Uk Train |
Country of Residence | United Kingdom |
Correspondence Address | 17 Limefield Avenue Lymm Cheshire WA13 0QB |
Director Name | Mr Nicholas Roger Varian |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 August 2011) |
Role | Chief Executive Of Leisure |
Country of Residence | United Kingdom |
Correspondence Address | The Hermitage Castle Road Sandgate Kent CT20 3AG |
Secretary Name | Susan Jane Main |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(10 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 25 April 2007) |
Role | Company Director |
Correspondence Address | 10 Alfred Street Westbury Wiltshire BA13 3DY |
Director Name | Mr Philip Alan Calvert |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2013) |
Role | Barrister |
Country of Residence | United Kingdom |
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(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2015) |
Role | Vp & Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Director Name | Mr Martin O'Grady |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2019) |
Role | Vp And Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | orient-express.com |
---|
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 |
5.3k at £1 | Venice Simplon-orient-express LTD 50.02% Ordinary |
---|---|
5.2k at £1 | Belmond Interfin LTD 49.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,557 |
Current Liabilities | £1 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 3 weeks from now) |
10 October 2013 | Delivered on: 12 October 2013 Satisfied on: 31 March 2014 Persons entitled: Allied Irish Banks, P.L.C. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
10 October 2013 | Delivered on: 12 October 2013 Satisfied on: 31 March 2014 Persons entitled: Allied Irish Banks P.L.C. Classification: A registered charge Particulars: Trade mark: "northern belle" registered in class 39 and 42 by northern belle limited, with registered numbers EU001475466 and UK00002220357; trade mark: "royal scotsman" registered in class 39 by the great scottish & western railway company limited, with registered number UK00001316896.. Notification of addition to or amendment of charge. Fully Satisfied |
9 November 2007 | Delivered on: 20 November 2007 Satisfied on: 21 March 2009 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company or venice simplon orient express limited to the chargee 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 |
29 December 2004 | Delivered on: 7 January 2005 Satisfied on: 16 November 2007 Persons entitled: Hsbc 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. Fully Satisfied |
19 July 1999 | Delivered on: 20 July 1999 Satisfied on: 23 November 2007 Persons entitled: Capital Bank PLC Classification: Assignment Secured details: The advance due or to become due from the company to the chargee under a loan agreement dated 19 july 1999. Particulars: Assignment by way of security of all rights and benefits in respect of the trade marks and the name ("the royal scotsman") as it holds as licensee under the licence (as defined in the assignment). Fully Satisfied |
19 July 1999 | Delivered on: 20 July 1999 Satisfied on: 23 November 2007 Persons entitled: Capital Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company has assigned the goods as specified:- 1 x br mk iii sleeping coach railtrack reg no.99969 Fitted out for staff accommodation and with generator;1 x br mk iii sleeping coach railtrack reg.no.99968 Fitted out for guestsleeping accommodation and with generator.please refer to form 395 for further details of the goods.together with the benefit of contracts per the acquisition of the goods and all any representations,warranties and guarantees made or given in relation to the goods. See the mortgage charge document for full details. Fully Satisfied |
30 May 1997 | Delivered on: 11 June 1997 Satisfied on: 7 December 2005 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £650,000 and all other monies due or to become due from the company to the chargee under the chattel mortgage. Particulars: 2 x railway carriages (used) 10541 10556. Fully Satisfied |
30 March 1995 | Delivered on: 7 April 1995 Satisfied on: 10 December 2005 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Observation/barcar (exbr, E319) no. 99965 rebuilt 1990. kitchen/diner (exbr,E317) no.99967 Rebuilt 1993. dining car (exlner,SC1999) no.99131 Rebuilt 1990. state car 1 (exbr,E324) no.99961 Rebuilt 1990. state car 2 (exbr,E329) no.99962 Rebuilt 1990. state car 3 (exbr, E331) no.99963 Rebuilt 1990. state car 4 (exbr, E313) no.99964 Rebuilt 1990. crew car (exbr, M2127) no.99887 Rebuilt 1990. service/generator car (exbr,M34525) no.99966 Rebuilt 1990.. see the mortgage charge document for full details. Fully Satisfied |
22 December 1994 | Delivered on: 4 January 1995 Satisfied on: 23 July 1999 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £650000 together with all other sums due from the company to the chargee under the terms of the deed (as defined therein). Particulars: 9 x railway carriages serial nos: 99965 99967 99131 99961 99962 99963 99964 99887 99966. see the mortgage charge document for full details. Fully Satisfied |
3 July 2017 | Delivered on: 19 July 2017 Persons entitled: Barclays Bank PLC as Collateral Agent Classification: A registered charge Outstanding |
28 March 2014 | Delivered on: 3 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
26 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
---|---|
3 September 2020 | Satisfaction of charge 029851760011 in full (1 page) |
16 July 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
23 June 2020 | Notification of Palladio Overseas Holding Limited as a person with significant control on 17 April 2019 (2 pages) |
23 June 2020 | Cessation of Belmond Interfin Ltd as a person with significant control on 17 April 2019 (1 page) |
13 May 2020 | Appointment of Mrs Veronique Robin Amour as a director on 12 May 2020 (2 pages) |
13 May 2020 | Termination of appointment of Martin O'grady as a director on 31 December 2019 (1 page) |
1 January 2020 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (13 pages) |
31 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (12 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
19 July 2017 | Registration of charge 029851760011, created on 3 July 2017 (94 pages) |
19 July 2017 | Registration of charge 029851760011, created on 3 July 2017 (94 pages) |
10 July 2017 | Resolutions
|
10 July 2017 | Resolutions
|
4 July 2017 | Satisfaction of charge 029851760010 in full (1 page) |
4 July 2017 | Satisfaction of charge 029851760010 in full (1 page) |
28 June 2017 | Appointment of Mrs Abigail Jill Hunt as a director on 28 June 2017 (2 pages) |
28 June 2017 | Appointment of Mrs Abigail Jill Hunt as a director on 28 June 2017 (2 pages) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
29 December 2015 | Full accounts made up to 31 December 2014 (12 pages) |
29 December 2015 | Full accounts made up to 31 December 2014 (12 pages) |
20 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
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 Mr Martin O'grady 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 | Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page) |
2 April 2015 | Appointment of Mr Martin O'grady as a director on 31 March 2015 (2 pages) |
25 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
14 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
14 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
3 April 2014 | Registration of charge 029851760010 (71 pages) |
3 April 2014 | Registration of charge 029851760010 (71 pages) |
31 March 2014 | Satisfaction of charge 029851760009 in full (4 pages) |
31 March 2014 | Satisfaction of charge 029851760008 in full (4 pages) |
31 March 2014 | Satisfaction of charge 029851760008 in full (4 pages) |
31 March 2014 | Satisfaction of charge 029851760009 in full (4 pages) |
14 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
15 October 2013 | Resolutions
|
15 October 2013 | Resolutions
|
15 October 2013 | Memorandum and Articles of Association (5 pages) |
15 October 2013 | Memorandum and Articles of Association (5 pages) |
12 October 2013 | Registration of charge 029851760009 (15 pages) |
12 October 2013 | Registration of charge 029851760009 (15 pages) |
12 October 2013 | Registration of charge 029851760008 (53 pages) |
12 October 2013 | Registration of charge 029851760008 (53 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (12 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) |
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) |
12 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
14 March 2012 | Appointment of Mr Philip Alan Calvert as a director (2 pages) |
14 March 2012 | Appointment of Mr Philip Alan Calvert as a director (2 pages) |
12 March 2012 | Termination of appointment of Andrew Overton as a director (1 page) |
12 March 2012 | Termination of appointment of Andrew Overton as a director (1 page) |
15 November 2011 | Registered office address changed from 20 Upper Ground London SE1 9PF on 15 November 2011 (1 page) |
15 November 2011 | Register inspection address has been changed from Sea Containers House 20 Upper Ground London SE1 9PF (1 page) |
15 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Register inspection address has been changed from Sea Containers House 20 Upper Ground London SE1 9PF (1 page) |
15 November 2011 | Registered office address changed from 20 Upper Ground London SE1 9PF on 15 November 2011 (1 page) |
15 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
13 September 2011 | Termination of appointment of Nicholas Varian as a director (1 page) |
13 September 2011 | Termination of appointment of Nicholas Varian as a director (1 page) |
23 November 2010 | Full accounts made up to 31 December 2009 (13 pages) |
23 November 2010 | Full accounts made up to 31 December 2009 (13 pages) |
22 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Andrew Michael Overton on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Andrew Michael Overton on 5 January 2010 (2 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Director's details changed for Andrew Michael Overton on 5 January 2010 (2 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
3 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
25 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
25 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2007 | Particulars of mortgage/charge (6 pages) |
20 November 2007 | Particulars of mortgage/charge (6 pages) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
8 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | New secretary appointed;new director appointed (2 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Resolutions
|
15 May 2007 | Resolutions
|
15 May 2007 | Registered office changed on 15/05/07 from: 41 milsom street bath BA1 1DN (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 41 milsom street bath BA1 1DN (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New secretary appointed;new director appointed (2 pages) |
15 May 2007 | Resolutions
|
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Resolutions
|
22 November 2006 | Return made up to 01/11/06; full list of members (3 pages) |
22 November 2006 | Return made up to 01/11/06; full list of members (3 pages) |
12 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
12 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
10 December 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 December 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Return made up to 01/11/05; full list of members (4 pages) |
9 November 2005 | Return made up to 01/11/05; full list of members (4 pages) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
25 August 2005 | Resolutions
|
25 August 2005 | Resolutions
|
19 July 2005 | Registered office changed on 19/07/05 from: c/o bates wells & braithwaite cheapside house 138 cheapside london EC2V 6BB (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: c/o bates wells & braithwaite cheapside house 138 cheapside london EC2V 6BB (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: c/o cmb partnership chapel house 1 chapel street guildford surrey GU1 3UH (1 page) |
5 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | Registered office changed on 05/04/05 from: c/o cmb partnership chapel house 1 chapel street guildford surrey GU1 3UH (1 page) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | New secretary appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | New director appointed (2 pages) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
16 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
22 September 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
22 September 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
28 October 2003 | Return made up to 01/11/03; full list of members (7 pages) |
28 October 2003 | Return made up to 01/11/03; full list of members (7 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
27 May 2003 | Ref section 394 (1 page) |
27 May 2003 | Ref section 394 (1 page) |
5 March 2003 | Registered office changed on 05/03/03 from: c/o tenon LIMITED ashcombe court woolsack way godalming surrey GU7 1LQ (1 page) |
5 March 2003 | Registered office changed on 05/03/03 from: c/o tenon LIMITED ashcombe court woolsack way godalming surrey GU7 1LQ (1 page) |
14 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
14 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
11 November 2002 | Return made up to 01/11/02; full list of members
|
11 November 2002 | Return made up to 01/11/02; full list of members
|
30 April 2002 | Registered office changed on 30/04/02 from: prudential buildings epsom road guildford surrey GU1 3JW (1 page) |
30 April 2002 | Registered office changed on 30/04/02 from: prudential buildings epsom road guildford surrey GU1 3JW (1 page) |
19 November 2001 | Return made up to 01/11/01; full list of members (7 pages) |
19 November 2001 | Return made up to 01/11/01; full list of members (7 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
28 August 2001 | Director's particulars changed (1 page) |
28 August 2001 | Director's particulars changed (1 page) |
23 November 2000 | Return made up to 01/11/00; full list of members
|
23 November 2000 | Return made up to 01/11/00; full list of members
|
11 July 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
11 July 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
25 November 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
25 November 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
8 November 1999 | Return made up to 01/11/99; full list of members
|
8 November 1999 | Return made up to 01/11/99; full list of members
|
23 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | Particulars of mortgage/charge (4 pages) |
20 July 1999 | Particulars of mortgage/charge (4 pages) |
20 July 1999 | Particulars of mortgage/charge (3 pages) |
20 July 1999 | Particulars of mortgage/charge (3 pages) |
6 February 1999 | New director appointed (2 pages) |
6 February 1999 | New director appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | New director appointed (3 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | New director appointed (3 pages) |
17 November 1998 | Director's particulars changed (1 page) |
17 November 1998 | Director's particulars changed (1 page) |
17 November 1998 | Director's particulars changed (1 page) |
17 November 1998 | Director's particulars changed (1 page) |
16 November 1998 | Return made up to 01/11/98; no change of members (4 pages) |
16 November 1998 | Return made up to 01/11/98; no change of members (4 pages) |
7 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
7 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
4 December 1997 | Return made up to 01/11/97; full list of members
|
4 December 1997 | Return made up to 01/11/97; full list of members
|
4 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
4 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | New secretary appointed (2 pages) |
13 June 1997 | New secretary appointed (2 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
20 December 1996 | Return made up to 01/11/96; no change of members (6 pages) |
20 December 1996 | Return made up to 01/11/96; no change of members (6 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
16 May 1996 | Company name changed blessrun LIMITED\certificate issued on 17/05/96 (2 pages) |
16 May 1996 | Company name changed blessrun LIMITED\certificate issued on 17/05/96 (2 pages) |
13 December 1995 | Registered office changed on 13/12/95 from: the stationmasters house windsor station thames street windsor SL4 1PJ (1 page) |
13 December 1995 | Registered office changed on 13/12/95 from: the stationmasters house windsor station thames street windsor SL4 1PJ (1 page) |
8 December 1995 | Return made up to 01/11/95; full list of members (10 pages) |
8 December 1995 | Return made up to 01/11/95; full list of members (10 pages) |
13 June 1995 | Accounting reference date notified as 31/12 (1 page) |
13 June 1995 | Accounting reference date notified as 31/12 (1 page) |
7 April 1995 | Particulars of mortgage/charge (6 pages) |
7 April 1995 | Particulars of mortgage/charge (6 pages) |
3 January 1995 | Ad 21/12/94--------- £ si 10498@1=10498 £ ic 2/10500 (2 pages) |
3 January 1995 | £ nc 1000/10500 21/12/94 (1 page) |
3 January 1995 | Resolutions
|
3 January 1995 | Ad 21/12/94--------- £ si 10498@1=10498 £ ic 2/10500 (2 pages) |
3 January 1995 | £ nc 1000/10500 21/12/94 (1 page) |
3 January 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
22 November 1994 | Resolutions
|
22 November 1994 | Resolutions
|
1 November 1994 | Incorporation (19 pages) |
1 November 1994 | Incorporation (19 pages) |