London
WC1B 4DA
Director Name | Mrs Veronique Robin Amour |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | French |
Status | Closed |
Appointed | 12 May 2020(24 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 05 December 2023) |
Role | Senior Vice President, Finance |
Country of Residence | France |
Correspondence Address | 4b Victoria House Bloomsbury Square London WC1B 4DA |
Director Name | Jean-Paul Foerster |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 May 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2000) |
Role | Vice President |
Correspondence Address | 19 Shrewsbury House 42 Cheyne Walk London SW3 5LN |
Director Name | Daniel John O'Sullivan |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 2003) |
Role | Chartered Accountant |
Correspondence Address | Two Hoots Yester Park Chislehurst Kent BR7 5DG |
Director Name | Mr Peter Parrott |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 May 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Otterwood Noads Way Dibden Purlieu Southampton Dorset SO45 4PB |
Director Name | Simon Michael Cross Sherwood |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 6 Glebe Place London SW3 5LB |
Secretary Name | Daniel John O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 10 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 | 31 October 2000(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 October 2005) |
Role | Chartered Accountant |
Correspondence Address | The Quakers West Flexford Lane Wanborough Guildford Surrey GU3 2JW |
Secretary Name | James Gavin Struthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(6 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(9 years, 5 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(9 years, 5 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 | 79 London House 172 Aldersgate Street London EC1A 4HU |
Director Name | Jonathan David Salter |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(11 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(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 July 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(15 years, 2 months 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 House4 4 Battle Bridge Lane London SE1 2HP |
Secretary Name | Mr Martin O'Grady |
---|---|
Status | Resigned |
Appointed | 08 July 2011(15 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 26 July 2013) |
Role | Company Director |
Correspondence Address | 1st Floor Shackleton House4 4 Battle Bridge Lane London SE1 2HP |
Secretary Name | Mr Martin O'Grady |
---|---|
Status | Resigned |
Appointed | 08 July 2011(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | 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 | 26 July 2013(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2015) |
Role | Chief Development Director Andvp |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Shackleton House4 4 Battle Bridge Lane London SE1 2HP |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1996(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1996(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1996(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
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 |
2 at £1 | Belmond Management Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
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 |
2 August 2013 | Delivered on: 8 August 2013 Satisfied on: 31 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
24 July 2006 | Delivered on: 8 August 2006 Satisfied on: 17 March 2014 Persons entitled: Barclays Bank PLC Classification: First ranking quota pledge agreement Secured details: All monies due or to become due up to a maximum of eur 16,284,000.00 fromorient express luxemberg holdings S.A.R.l to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First ranking pledge of the quotas including all and every ancillary rights. See the mortgage charge document for full details. Fully Satisfied |
24 July 2006 | Delivered on: 8 August 2006 Satisfied on: 17 March 2014 Persons entitled: Banca Nazionale Del Lavoro S.P.A. Classification: Second ranking quota pledge agreement Secured details: All monies due or to become due up to a maximum of eur 51,566,ooo from orient express luxemberg holdings S.A.R.l to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A second ranking pledge of the quotas including all and every ancillary rights. See the mortgage charge document for full details. Fully Satisfied |
2 July 1996 | Delivered on: 6 July 1996 Satisfied on: 18 October 2001 Persons entitled: Oversea-Chinese Banking Corporation Limited, as Agent and Trustee for the Secured Parties (Asdefined) Classification: Debenture Secured details: All monies due or to become due from the company to any of the secured parties (as defined) under or pursuant to any of this debenture and any of the financing documents (as defined). Particulars: (Including trade fixtures). 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 |
23 September 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
3 September 2020 | Satisfaction of charge 031962710006 in full (1 page) |
20 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
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) |
13 May 2020 | Termination of appointment of Martin O'grady as a director on 31 December 2019 (1 page) |
10 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
2 July 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
10 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
19 July 2017 | Registration of charge 031962710006, created on 3 July 2017 (94 pages) |
19 July 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
19 July 2017 | Registration of charge 031962710006, created on 3 July 2017 (94 pages) |
12 July 2017 | Notification of Belmond Management Limited as a person with significant control on 6 April 2016 (1 page) |
12 July 2017 | Notification of Belmond Management Limited as a person with significant control on 6 April 2016 (1 page) |
12 July 2017 | Notification of Belmond Management Limited as a person with significant control on 12 July 2017 (1 page) |
10 July 2017 | Resolutions
|
10 July 2017 | Resolutions
|
4 July 2017 | Satisfaction of charge 031962710005 in full (1 page) |
4 July 2017 | Satisfaction of charge 031962710005 in full (1 page) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
7 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
14 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
14 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
1 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Register inspection address has been changed from Sea Containers House 4 Battle Bridge Lane London SE1 2HP United Kingdom to 4 Battle Bridge Lane London SE1 2HP (1 page) |
1 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Register inspection address has been changed from Sea Containers House 4 Battle Bridge Lane London SE1 2HP United Kingdom to 4 Battle Bridge Lane London SE1 2HP (1 page) |
2 April 2015 | Appointment of Mrs Abigail Jill Hunt as a director on 31 March 2015 (2 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) |
14 July 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
14 July 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
3 April 2014 | Registration of charge 031962710005 (71 pages) |
3 April 2014 | Registration of charge 031962710005 (71 pages) |
31 March 2014 | Satisfaction of charge 031962710004 in full (4 pages) |
31 March 2014 | Satisfaction of charge 031962710004 in full (4 pages) |
17 March 2014 | Satisfaction of charge 2 in full (5 pages) |
17 March 2014 | Satisfaction of charge 3 in full (5 pages) |
17 March 2014 | Satisfaction of charge 3 in full (5 pages) |
17 March 2014 | Satisfaction of charge 2 in full (5 pages) |
8 August 2013 | Registration of charge 031962710004 (36 pages) |
8 August 2013 | Registration of charge 031962710004 (36 pages) |
7 August 2013 | Memorandum and Articles of Association (13 pages) |
7 August 2013 | Memorandum and Articles of Association (13 pages) |
7 August 2013 | Resolutions
|
7 August 2013 | Resolutions
|
29 July 2013 | Appointment of Mr Filip Joseph Marcel Boyen as a director (2 pages) |
29 July 2013 | Appointment of Mr Filip Joseph Marcel Boyen as a director (2 pages) |
26 July 2013 | Appointment of Mr Martin O'grady as a secretary (2 pages) |
26 July 2013 | Termination of appointment of Philip Calvert as a director (1 page) |
26 July 2013 | Appointment of Mr Martin O'grady as a secretary (2 pages) |
26 July 2013 | Termination of appointment of Martin O'grady as a secretary (1 page) |
26 July 2013 | Termination of appointment of Philip Calvert as a director (1 page) |
26 July 2013 | Termination of appointment of Martin O'grady as a secretary (1 page) |
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
18 July 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
18 July 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
29 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Register inspection address has been changed from Sea Containers House 20 Upper Ground London SE3 9PF United Kingdom (1 page) |
29 May 2012 | Register inspection address has been changed from Sea Containers House 20 Upper Ground London SE3 9PF United Kingdom (1 page) |
29 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 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) |
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 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
14 July 2011 | Appointment of Mr Martin O'grady as a director (2 pages) |
14 July 2011 | Appointment of Mr Martin O'grady as a director (2 pages) |
12 July 2011 | Termination of appointment of Paul White as a director (1 page) |
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 | 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 | Termination of appointment of Paul White as a secretary (1 page) |
3 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Secretary's details changed for Mr Paul Martin White on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Paul Martin White on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Paul Martin White on 3 June 2011 (2 pages) |
3 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Secretary's details changed for Mr Paul Martin White on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Paul Martin White on 3 June 2011 (2 pages) |
3 June 2011 | Secretary's details changed for Mr Paul Martin White on 3 June 2011 (2 pages) |
3 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
19 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Register inspection address has been changed (1 page) |
19 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Register inspection address has been changed (1 page) |
19 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
28 August 2009 | Appointment terminated director jonathan salter (1 page) |
28 August 2009 | Director appointed mr philip alan calvert (2 pages) |
28 August 2009 | Appointment terminated director jonathan salter (1 page) |
28 August 2009 | Director appointed mr philip alan calvert (2 pages) |
3 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
27 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
4 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
4 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | Director resigned (1 page) |
31 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
8 August 2006 | Particulars of mortgage/charge (6 pages) |
8 August 2006 | Particulars of mortgage/charge (5 pages) |
8 August 2006 | Particulars of mortgage/charge (6 pages) |
8 August 2006 | Particulars of mortgage/charge (5 pages) |
15 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
15 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
18 October 2005 | Secretary resigned;director resigned (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 | New secretary appointed;new director appointed (1 page) |
19 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
19 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
9 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
10 June 2003 | Return made up to 09/05/03; full list of members
|
10 June 2003 | Return made up to 09/05/03; full list of members
|
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) |
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 | Return made up to 09/05/02; full list of members (7 pages) |
16 May 2002 | Return made up to 09/05/02; full list of members (7 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) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2001 | Return made up to 09/05/01; full list of members (7 pages) |
25 June 2001 | Return made up to 09/05/01; full list of members (7 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
7 November 2000 | Director's particulars changed (1 page) |
7 November 2000 | Director's particulars changed (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Director resigned (1 page) |
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) |
1 August 2000 | Return made up to 09/05/00; full list of members (7 pages) |
1 August 2000 | Return made up to 09/05/00; full list of members (7 pages) |
18 February 2000 | Director's particulars changed (1 page) |
18 February 2000 | Director's particulars changed (1 page) |
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) |
8 June 1999 | Return made up to 09/05/99; no change of members (5 pages) |
8 June 1999 | Return made up to 09/05/99; no change of members (5 pages) |
24 December 1998 | Director's particulars changed (1 page) |
24 December 1998 | Director's particulars changed (1 page) |
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) |
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) |
10 June 1997 | Return made up to 09/05/97; full list of members
|
10 June 1997 | Return made up to 09/05/97; full list of members
|
6 July 1996 | Particulars of mortgage/charge (7 pages) |
6 July 1996 | Particulars of mortgage/charge (7 pages) |
23 June 1996 | New director appointed (1 page) |
23 June 1996 | Resolutions
|
23 June 1996 | New director appointed (1 page) |
23 June 1996 | Resolutions
|
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | Secretary resigned (1 page) |
10 June 1996 | Secretary resigned (1 page) |
10 June 1996 | New secretary appointed (2 pages) |
10 June 1996 | New secretary appointed (2 pages) |
10 June 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
4 June 1996 | Registered office changed on 04/06/96 from: five chancery lane clifford's inn london EC4A 1BU (1 page) |
4 June 1996 | Company name changed burginhall 900 LIMITED\certificate issued on 05/06/96 (2 pages) |
4 June 1996 | Company name changed burginhall 900 LIMITED\certificate issued on 05/06/96 (2 pages) |
4 June 1996 | Registered office changed on 04/06/96 from: five chancery lane, clifford's inn, london, EC4A 1BU (1 page) |
9 May 1996 | Incorporation (24 pages) |
9 May 1996 | Incorporation (24 pages) |