London
WC1B 4DA
Director Name | Ms Veronique Robin-Amour |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | French |
Status | Closed |
Appointed | 12 May 2020(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 08 February 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 4b Victoria House Bloomsbury Square London WC1B 4DA |
Director Name | Daniel John O'Sullivan |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(1 day after company formation) |
Appointment Duration | 3 years, 1 month (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 February 2000(1 day after company formation) |
Appointment Duration | 1 year, 2 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 February 2000(1 day after company formation) |
Appointment Duration | 7 years, 5 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 February 2000(1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2003) |
Role | Chartered Accountant |
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 | 30 April 2001(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 5 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(3 years, 1 month 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(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 May 2008) |
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(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Danbury Street London N1 8LE |
Director Name | Jonathan David Salter |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(7 years, 5 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 Brian William Tickle |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Thatch Dean Lane Cookham Dean Berkshire SL6 9BE |
Director Name | David Christopher Williams |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 October 2013) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 167 Summitview Lane North Kingston Rhode Island 02852 United States |
Secretary Name | Jonathan David Salter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 September 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(9 years, 6 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 07 September 2009) |
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 | 07 September 2009(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 December 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 3 Headlands Drive Berkhamsted Hertfordshire HP4 2PG |
Director Name | Mr Richard Levine |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 2013(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 July 2019) |
Role | Vp & Head Of Legal |
Country of Residence | United States |
Correspondence Address | 555 Madison Avenue 24th Floor New York Ny10022 United States |
Director Name | Rb Directors One Limited (Corporation) |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Website | belmond.com |
---|---|
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 |
2m at £1 | Belmond LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £24,000 |
Net Worth | £304,000 |
Cash | £34,000 |
Current Liabilities | £133,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
21 March 2014 | Delivered on: 8 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
25 July 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
---|---|
4 July 2017 | Satisfaction of charge 039344040001 in full (1 page) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
10 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
3 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
23 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
14 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 April 2014 | Registration of charge 039344040001 (73 pages) |
24 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (4 pages) |
20 March 2014 | Resolutions
|
20 March 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
14 March 2014 | Resolutions
|
4 October 2013 | Appointment of Mr Richard Levine as a director (2 pages) |
4 October 2013 | Termination of appointment of David Williams as a director (1 page) |
2 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
26 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
19 March 2012 | Termination of appointment of Brian Tickle as a director (1 page) |
19 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Registered office address changed from 20 Upper Ground London SE1 9PF on 17 November 2011 (1 page) |
19 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
28 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Full accounts made up to 31 December 2009 (14 pages) |
22 March 2010 | Director's details changed for David Christopher Williams on 2 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Mr Brian William Tickle on 2 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Mr Martin O' Grady on 2 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Mr Martin O' Grady on 2 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Mr Brian William Tickle on 2 October 2009 (2 pages) |
22 March 2010 | Director's details changed for David Christopher Williams on 2 October 2009 (2 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (13 pages) |
8 September 2009 | Director appointed mr martin o' grady (1 page) |
7 September 2009 | Appointment terminated director philip calvert (1 page) |
7 September 2009 | Appointment terminated secretary 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) |
6 March 2009 | Ad 01/05/08\gbp si 99@1=99\gbp ic 100/199\ (2 pages) |
6 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
7 May 2008 | Secretary appointed jonathan david salter (2 pages) |
7 May 2008 | Director appointed brian william tickle (2 pages) |
7 May 2008 | Appointment terminated director and secretary paul white (1 page) |
7 May 2008 | Resolutions
|
7 May 2008 | Ad 01/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 May 2008 | Director appointed david christopher williams (2 pages) |
6 March 2008 | Memorandum and Articles of Association (4 pages) |
29 February 2008 | Return made up to 28/02/08; full list of members (4 pages) |
28 February 2008 | Company name changed half-price luxury.com LIMITED\certificate issued on 03/03/08 (2 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (3 pages) |
9 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
13 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
13 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
21 October 2005 | New secretary appointed (1 page) |
21 October 2005 | Secretary resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
18 October 2005 | New director appointed (1 page) |
14 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
12 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
3 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
7 May 2003 | Secretary resigned;director resigned (1 page) |
7 May 2003 | New secretary appointed (2 pages) |
17 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
10 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
1 October 2002 | Director's particulars changed (1 page) |
12 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
13 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | New director appointed (2 pages) |
21 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
9 March 2000 | Registered office changed on 09/03/00 from: beaufort house 15 saint botolph street london EC3A 7EE (1 page) |
7 March 2000 | New director appointed (3 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | New secretary appointed;new director appointed (2 pages) |
7 March 2000 | Resolutions
|
7 March 2000 | Resolutions
|
7 March 2000 | Director resigned (1 page) |
2 March 2000 | Company name changed rbco 316 LIMITED\certificate issued on 03/03/00 (3 pages) |
28 February 2000 | Incorporation (14 pages) |