Company NameGreat Scottish And Western Railway Holdings Limited
Company StatusActive
Company Number02985176
CategoryPrivate Limited Company
Incorporation Date1 November 1994(29 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban

Directors

Director NameMr Gary Edward Franklin
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2007(12 years, 5 months after company formation)
Appointment Duration16 years, 12 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4b Victoria House Bloomsbury Square
London
WC1B 4DA
Secretary NameMr Gary Edward Franklin
NationalityBritish
StatusCurrent
Appointed25 April 2007(12 years, 5 months after company formation)
Appointment Duration16 years, 12 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4b Victoria House Bloomsbury Square
London
WC1B 4DA
Director NameMrs Abigail Jill Hunt
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2017(22 years, 8 months after company formation)
Appointment Duration6 years, 9 months
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(25 years, 6 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 NameMr Fergus Thomson Hobbs
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(3 days after company formation)
Appointment Duration12 years, 5 months (resigned 25 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawn Lodge
Fonthill Gifford
Salisbury
Wiltshire
SP3 6SG
Director NameMr Michael John Ryan
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(3 days after company formation)
Appointment Duration10 years, 1 month (resigned 30 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigher Farmhouse
Lillington
Sherborne
Dorset
DT9 6QX
Secretary NameFergus Thomson Hobbs
NationalityBritish
StatusResigned
Appointed04 November 1994(3 days after company formation)
Appointment DurationResigned same day (resigned 04 November 1994)
RoleCompany Director
Correspondence Address34 Glebe Place
London
SW3 5JP
Secretary NameMr Senthilnathan Kandiah
NationalityBritish
StatusResigned
Appointed04 November 1994(3 days after company formation)
Appointment Duration2 years, 5 months (resigned 23 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmwood
18b Kingsdowne Road
Surbiton
Surrey
KT6 6JZ
Director NameMartin Claude Thompson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1997)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Little Bytham
Grantham
Lincolnshire
NG33 4QJ
Director NameRobert Alistair Waverly Ballantine
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(1 month, 2 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 15 December 1998)
RolePresident Wholesale Travel
Correspondence Address24 Londonderry Drive
Greenwich
Conneticut Ct 06830
Ct
Director NameDavid Martin Weber
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 1994(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 22 June 1996)
RoleChief Financial Officer
Correspondence Address543 North Lincoln
Hinsdale
Illinois
60521
Director NameStanley Feagler
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 1996(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 December 1998)
RoleSenior Vice President Finance
Correspondence Address4209 Lawn Avenue
Western Springs
Illinois
60558
Secretary NameMs Sarah Ann Mansfield
NationalityBritish
StatusResigned
Appointed23 April 1997(2 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheney Cottage
Ditteridge
Box Corsham
Wiltshire
SN13 8QF
Director NameMichael Trevor Jones
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(4 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 19 October 1999)
RoleManaging Director
Correspondence Address7 Esther Carling Lane
Rotherfield Peppard
Henley On Thames
Oxfordshire
RG9 5PW
Director NameMr David Gerald Vivien Rogers
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 25 May 2000)
RoleTravel Company Director
Correspondence AddressLower Farm
Taston
Chipping Norton
Oxfordshire
OX7 3JL
Director NameMs Sarah Ann Mansfield
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(8 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheney Cottage
Ditteridge
Box Corsham
Wiltshire
SN13 8QF
Director NameMr Andrew Michael Overton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(10 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 February 2012)
RoleGeneral Manager Uk Train
Country of ResidenceUnited Kingdom
Correspondence Address17 Limefield Avenue
Lymm
Cheshire
WA13 0QB
Director NameMr Nicholas Roger Varian
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(10 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 August 2011)
RoleChief Executive Of Leisure
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hermitage
Castle Road
Sandgate
Kent
CT20 3AG
Secretary NameSusan Jane Main
NationalityBritish
StatusResigned
Appointed30 March 2005(10 years, 5 months after company formation)
Appointment Duration2 years (resigned 25 April 2007)
RoleCompany Director
Correspondence Address10 Alfred Street
Westbury
Wiltshire
BA13 3DY
Director NameMr Philip Alan Calvert
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(17 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2013)
RoleBarrister
Country of ResidenceUnited Kingdom
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
Appointed01 August 2013(18 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2015)
RoleVp & Chief Executive Officer
Country of ResidenceEngland
Correspondence Address1st Floor Shackleton House
4 Battle Bridge Lane
London
SE1 2HP
Director NameMr Martin O'Grady
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(20 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2019)
RoleVp And Chief Financial Officer
Country of ResidenceEngland
Correspondence Address1st Floor Shackleton House
4 Battle Bridge Lane
London
SE1 2HP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteorient-express.com

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

5.3k at £1Venice Simplon-orient-express LTD
50.02%
Ordinary
5.2k at £1Belmond Interfin LTD
49.98%
Ordinary

Financials

Year2014
Net Worth£3,557
Current Liabilities£1

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 Return26 November 2023 (4 months, 3 weeks ago)
Next Return Due10 December 2024 (7 months, 3 weeks from now)

Charges

10 October 2013Delivered 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 2013Delivered 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 2007Delivered 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 2004Delivered 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 1999Delivered 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 1999Delivered 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 1997Delivered 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 1995Delivered 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 1994Delivered 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 2017Delivered on: 19 July 2017
Persons entitled: Barclays Bank PLC as Collateral Agent

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

Classification: A registered charge
Outstanding

Filing History

26 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
3 September 2020Satisfaction of charge 029851760011 in full (1 page)
16 July 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
23 June 2020Notification of Palladio Overseas Holding Limited as a person with significant control on 17 April 2019 (2 pages)
23 June 2020Cessation of Belmond Interfin Ltd as a person with significant control on 17 April 2019 (1 page)
13 May 2020Appointment of Mrs Veronique Robin Amour as a director on 12 May 2020 (2 pages)
13 May 2020Termination of appointment of Martin O'grady as a director on 31 December 2019 (1 page)
1 January 2020Confirmation statement made on 25 October 2019 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (13 pages)
31 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
26 September 2018Full accounts made up to 31 December 2017 (12 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (14 pages)
7 October 2017Full accounts made up to 31 December 2016 (14 pages)
19 July 2017Registration of charge 029851760011, created on 3 July 2017 (94 pages)
19 July 2017Registration of charge 029851760011, created on 3 July 2017 (94 pages)
10 July 2017Resolutions
  • RES13 ‐ Enter into a credit agreement a master guarantee agreement a debenturea power of attorneyexecution and delivery of each finance document 28/06/2017
(2 pages)
10 July 2017Resolutions
  • RES13 ‐ Enter into a credit agreement a master guarantee agreement a debenturea power of attorneyexecution and delivery of each finance document 28/06/2017
(2 pages)
4 July 2017Satisfaction of charge 029851760010 in full (1 page)
4 July 2017Satisfaction of charge 029851760010 in full (1 page)
28 June 2017Appointment of Mrs Abigail Jill Hunt as a director on 28 June 2017 (2 pages)
28 June 2017Appointment of Mrs Abigail Jill Hunt as a director on 28 June 2017 (2 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
10 October 2016Full accounts made up to 31 December 2015 (20 pages)
10 October 2016Full accounts made up to 31 December 2015 (20 pages)
29 December 2015Full accounts made up to 31 December 2014 (12 pages)
29 December 2015Full accounts made up to 31 December 2014 (12 pages)
20 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 10,500
(5 pages)
20 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 10,500
(5 pages)
20 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 10,500
(5 pages)
2 April 2015Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page)
2 April 2015Appointment of Mr Martin O'grady 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 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)
2 April 2015Appointment of Mr Martin O'grady as a director on 31 March 2015 (2 pages)
25 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10,500
(5 pages)
25 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10,500
(5 pages)
25 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10,500
(5 pages)
14 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
14 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
3 April 2014Registration of charge 029851760010 (71 pages)
3 April 2014Registration of charge 029851760010 (71 pages)
31 March 2014Satisfaction of charge 029851760009 in full (4 pages)
31 March 2014Satisfaction of charge 029851760008 in full (4 pages)
31 March 2014Satisfaction of charge 029851760008 in full (4 pages)
31 March 2014Satisfaction of charge 029851760009 in full (4 pages)
14 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 10,500
(5 pages)
14 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 10,500
(5 pages)
14 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 10,500
(5 pages)
15 October 2013Resolutions
  • RES13 ‐ Approval of documents - facilities agreement 08/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 October 2013Resolutions
  • RES13 ‐ Approval of documents - facilities agreement 08/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 October 2013Memorandum and Articles of Association (5 pages)
15 October 2013Memorandum and Articles of Association (5 pages)
12 October 2013Registration of charge 029851760009 (15 pages)
12 October 2013Registration of charge 029851760009 (15 pages)
12 October 2013Registration of charge 029851760008 (53 pages)
12 October 2013Registration of charge 029851760008 (53 pages)
3 October 2013Full accounts made up to 31 December 2012 (12 pages)
3 October 2013Full accounts made up to 31 December 2012 (12 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)
6 August 2013Appointment of Mr Filip Joseph Marcel Boyen as a director (2 pages)
12 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
14 March 2012Appointment of Mr Philip Alan Calvert as a director (2 pages)
14 March 2012Appointment of Mr Philip Alan Calvert as a director (2 pages)
12 March 2012Termination of appointment of Andrew Overton as a director (1 page)
12 March 2012Termination of appointment of Andrew Overton as a director (1 page)
15 November 2011Registered office address changed from 20 Upper Ground London SE1 9PF on 15 November 2011 (1 page)
15 November 2011Register inspection address has been changed from Sea Containers House 20 Upper Ground London SE1 9PF (1 page)
15 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
15 November 2011Register inspection address has been changed from Sea Containers House 20 Upper Ground London SE1 9PF (1 page)
15 November 2011Registered office address changed from 20 Upper Ground London SE1 9PF on 15 November 2011 (1 page)
15 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (12 pages)
4 October 2011Full accounts made up to 31 December 2010 (12 pages)
13 September 2011Termination of appointment of Nicholas Varian as a director (1 page)
13 September 2011Termination of appointment of Nicholas Varian as a director (1 page)
23 November 2010Full accounts made up to 31 December 2009 (13 pages)
23 November 2010Full accounts made up to 31 December 2009 (13 pages)
22 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
22 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
22 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Andrew Michael Overton on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Andrew Michael Overton on 5 January 2010 (2 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Director's details changed for Andrew Michael Overton on 5 January 2010 (2 pages)
5 January 2010Register inspection address has been changed (1 page)
3 November 2009Full accounts made up to 31 December 2008 (14 pages)
3 November 2009Full accounts made up to 31 December 2008 (14 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
25 November 2008Return made up to 01/11/08; full list of members (4 pages)
25 November 2008Return made up to 01/11/08; full list of members (4 pages)
4 November 2008Full accounts made up to 31 December 2007 (15 pages)
4 November 2008Full accounts made up to 31 December 2007 (15 pages)
23 November 2007Declaration of satisfaction of mortgage/charge (1 page)
23 November 2007Declaration of satisfaction of mortgage/charge (1 page)
23 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2007Particulars of mortgage/charge (6 pages)
20 November 2007Particulars of mortgage/charge (6 pages)
16 November 2007Declaration of satisfaction of mortgage/charge (1 page)
16 November 2007Declaration of satisfaction of mortgage/charge (1 page)
8 November 2007Return made up to 01/11/07; full list of members (3 pages)
8 November 2007Return made up to 01/11/07; full list of members (3 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007New secretary appointed;new director appointed (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 May 2007Registered office changed on 15/05/07 from: 41 milsom street bath BA1 1DN (1 page)
15 May 2007Registered office changed on 15/05/07 from: 41 milsom street bath BA1 1DN (1 page)
15 May 2007Director resigned (1 page)
15 May 2007New secretary appointed;new director appointed (2 pages)
15 May 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
15 May 2007Director resigned (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
22 November 2006Return made up to 01/11/06; full list of members (3 pages)
22 November 2006Return made up to 01/11/06; full list of members (3 pages)
12 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
12 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
10 December 2005Declaration of satisfaction of mortgage/charge (3 pages)
10 December 2005Declaration of satisfaction of mortgage/charge (3 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Return made up to 01/11/05; full list of members (4 pages)
9 November 2005Return made up to 01/11/05; full list of members (4 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
25 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2005Registered office changed on 19/07/05 from: c/o bates wells & braithwaite cheapside house 138 cheapside london EC2V 6BB (1 page)
19 July 2005Registered office changed on 19/07/05 from: c/o bates wells & braithwaite cheapside house 138 cheapside london EC2V 6BB (1 page)
5 April 2005Registered office changed on 05/04/05 from: c/o cmb partnership chapel house 1 chapel street guildford surrey GU1 3UH (1 page)
5 April 2005New secretary appointed (2 pages)
5 April 2005Registered office changed on 05/04/05 from: c/o cmb partnership chapel house 1 chapel street guildford surrey GU1 3UH (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005New secretary appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005New director appointed (2 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
16 November 2004Return made up to 01/11/04; full list of members (7 pages)
16 November 2004Return made up to 01/11/04; full list of members (7 pages)
22 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
22 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
28 October 2003Return made up to 01/11/03; full list of members (7 pages)
28 October 2003Return made up to 01/11/03; full list of members (7 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
27 May 2003Ref section 394 (1 page)
27 May 2003Ref section 394 (1 page)
5 March 2003Registered office changed on 05/03/03 from: c/o tenon LIMITED ashcombe court woolsack way godalming surrey GU7 1LQ (1 page)
5 March 2003Registered office changed on 05/03/03 from: c/o tenon LIMITED ashcombe court woolsack way godalming surrey GU7 1LQ (1 page)
14 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
14 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
11 November 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2002Registered office changed on 30/04/02 from: prudential buildings epsom road guildford surrey GU1 3JW (1 page)
30 April 2002Registered office changed on 30/04/02 from: prudential buildings epsom road guildford surrey GU1 3JW (1 page)
19 November 2001Return made up to 01/11/01; full list of members (7 pages)
19 November 2001Return made up to 01/11/01; full list of members (7 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (8 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (8 pages)
28 August 2001Director's particulars changed (1 page)
28 August 2001Director's particulars changed (1 page)
23 November 2000Return made up to 01/11/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 November 2000Return made up to 01/11/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
11 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
25 November 1999Accounts for a small company made up to 31 December 1998 (9 pages)
25 November 1999Accounts for a small company made up to 31 December 1998 (9 pages)
8 November 1999Return made up to 01/11/99; full list of members
  • 363(287) ‐ Registered office changed on 08/11/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 1999Return made up to 01/11/99; full list of members
  • 363(287) ‐ Registered office changed on 08/11/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 1999Declaration of satisfaction of mortgage/charge (1 page)
23 July 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999Particulars of mortgage/charge (4 pages)
20 July 1999Particulars of mortgage/charge (4 pages)
20 July 1999Particulars of mortgage/charge (3 pages)
20 July 1999Particulars of mortgage/charge (3 pages)
6 February 1999New director appointed (2 pages)
6 February 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999New director appointed (3 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999New director appointed (3 pages)
17 November 1998Director's particulars changed (1 page)
17 November 1998Director's particulars changed (1 page)
17 November 1998Director's particulars changed (1 page)
17 November 1998Director's particulars changed (1 page)
16 November 1998Return made up to 01/11/98; no change of members (4 pages)
16 November 1998Return made up to 01/11/98; no change of members (4 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
4 December 1997Return made up to 01/11/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 December 1997Return made up to 01/11/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
13 June 1997Secretary resigned (1 page)
13 June 1997Secretary resigned (1 page)
13 June 1997New secretary appointed (2 pages)
13 June 1997New secretary appointed (2 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
20 December 1996Return made up to 01/11/96; no change of members (6 pages)
20 December 1996Return made up to 01/11/96; no change of members (6 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
16 May 1996Company name changed blessrun LIMITED\certificate issued on 17/05/96 (2 pages)
16 May 1996Company name changed blessrun LIMITED\certificate issued on 17/05/96 (2 pages)
13 December 1995Registered office changed on 13/12/95 from: the stationmasters house windsor station thames street windsor SL4 1PJ (1 page)
13 December 1995Registered office changed on 13/12/95 from: the stationmasters house windsor station thames street windsor SL4 1PJ (1 page)
8 December 1995Return made up to 01/11/95; full list of members (10 pages)
8 December 1995Return made up to 01/11/95; full list of members (10 pages)
13 June 1995Accounting reference date notified as 31/12 (1 page)
13 June 1995Accounting reference date notified as 31/12 (1 page)
7 April 1995Particulars of mortgage/charge (6 pages)
7 April 1995Particulars of mortgage/charge (6 pages)
3 January 1995Ad 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 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
3 January 1995Ad 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 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
22 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 November 1994Incorporation (19 pages)
1 November 1994Incorporation (19 pages)