Bury Lane
Woking
Surrey
GU21 4RP
Director Name | Mr Martin O'Grady |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2011(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 21 February 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Director Name | Adrian Dennis Constant |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Vice President Corporate |
Correspondence Address | Salcombe House Spring Road Harpenden Hertfordshire AL5 3PP |
Director Name | Daniel John O'Sullivan |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
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 | 28 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Quakers West Flexford Lane Wanborough Guildford Surrey GU3 2JW |
Secretary Name | James Gavin Struthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Quakers West Flexford Lane Wanborough Guildford Surrey GU3 2JW |
Director Name | Simon Michael Cross Sherwood |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 August 2007) |
Role | President |
Correspondence Address | 6 Glebe Place London SW3 5LB |
Director Name | Mr Paul Martin White |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(3 years, 8 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 |
Secretary Name | Mr Paul Martin White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(3 years, 8 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 | 20 Upper Ground London SE1 9PF |
Director Name | Jonathan David Salter |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(5 years, 6 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(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 August 2013) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Tremoren St Kew Bodmin Cornwall PL30 3HA |
Secretary Name | Mr Philip Alan Calvert |
---|---|
Status | Resigned |
Appointed | 08 July 2011(9 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2013) |
Role | Company Director |
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(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2015) |
Role | Vice President And Chief Operational Officer |
Country of Residence | England |
Correspondence Address | 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Secretary Name | Mr Filip Joseph Marcel Boyen |
---|---|
Status | Resigned |
Appointed | 01 August 2013(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Website | belmond.com |
---|---|
Email address | [email protected] |
Telephone | 0800 1830781 |
Telephone region | Freephone |
Registered Address | 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
2 at £1 | Belmond LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 February 2002 | Delivered on: 5 March 2002 Persons entitled: Barclys Bank PLC as Agent and Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from any obligor to the chargee 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. Outstanding |
---|
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | Application to strike the company off the register (3 pages) |
29 November 2016 | Application to strike the company off the register (3 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
13 July 2016 | Satisfaction of charge 1 in full (2 pages) |
13 July 2016 | Satisfaction of charge 1 in full (2 pages) |
11 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
3 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (13 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 secretary on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Filip Joseph Marcel Boyen as a secretary 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) |
26 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
21 November 2014 | Section 519 (2 pages) |
21 November 2014 | Section 519 (2 pages) |
11 November 2014 | Auditor's resignation (2 pages) |
11 November 2014 | Auditor's resignation (2 pages) |
11 November 2014 | Section 519 (2 pages) |
11 November 2014 | Section 519 (2 pages) |
4 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
4 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
12 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
6 August 2013 | Appointment of Mr Filip Joseph Marcel Boyen as a secretary (1 page) |
6 August 2013 | Termination of appointment of Philip Calvert as a secretary (1 page) |
6 August 2013 | Termination of appointment of Philip Calvert as a secretary (1 page) |
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 secretary (1 page) |
6 August 2013 | Appointment of Mr Filip Joseph Marcel Boyen as a director (2 pages) |
28 May 2013 | Amended full accounts made up to 31 December 2012 (12 pages) |
28 May 2013 | Amended full accounts made up to 31 December 2012 (12 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
1 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
15 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Registered office address changed from 20 Upper Ground London SE1 9PF on 17 November 2011 (1 page) |
17 November 2011 | Registered office address changed from 20 Upper Ground London SE1 9PF on 17 November 2011 (1 page) |
20 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
20 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
12 July 2011 | Appointment of Mr Martin O'grady as a director (2 pages) |
12 July 2011 | Appointment of Mr Philip Alan Calvert as a secretary (1 page) |
12 July 2011 | Termination of appointment of Paul White as a director (1 page) |
12 July 2011 | Appointment of Mr Martin O'grady as a director (2 pages) |
12 July 2011 | Termination of appointment of Paul White as a secretary (1 page) |
12 July 2011 | Termination of appointment of Paul White as a secretary (1 page) |
12 July 2011 | Appointment of Mr Philip Alan Calvert as a secretary (1 page) |
12 July 2011 | Termination of appointment of Paul White as a director (1 page) |
8 February 2011 | Secretary's details changed for Mr Paul Martin White on 8 February 2011 (1 page) |
8 February 2011 | Secretary's details changed for Mr Paul Martin White on 8 February 2011 (1 page) |
8 February 2011 | Secretary's details changed for Mr Paul Martin White on 8 February 2011 (1 page) |
8 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Director's details changed for Mr Paul Martin White on 8 February 2011 (2 pages) |
8 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Director's details changed for Mr Paul Martin White on 8 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Mr Paul Martin White on 8 February 2011 (2 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
12 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
28 August 2009 | Appointment terminated director jonathan salter (1 page) |
28 August 2009 | Appointment terminated director jonathan salter (1 page) |
28 August 2009 | Director appointed mr philip alan calvert (2 pages) |
28 August 2009 | Director appointed mr philip alan calvert (2 pages) |
26 March 2009 | Return made up to 28/01/09; full list of members (4 pages) |
26 March 2009 | Return made up to 28/01/09; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
13 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
13 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
17 September 2007 | New director appointed (3 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) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
29 January 2007 | Return made up to 28/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 28/01/07; full list of members (2 pages) |
31 October 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
31 October 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
9 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
9 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
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) |
18 October 2005 | Secretary resigned;director resigned (1 page) |
16 September 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
16 September 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
24 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
24 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
26 October 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
26 October 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
10 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
13 October 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
13 October 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
12 February 2003 | Return made up to 28/01/03; full list of members (8 pages) |
12 February 2003 | Return made up to 28/01/03; full list of members (8 pages) |
1 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 2002 | Particulars of mortgage/charge (10 pages) |
5 March 2002 | Particulars of mortgage/charge (10 pages) |
1 March 2002 | Memorandum and Articles of Association (4 pages) |
1 March 2002 | Resolutions
|
1 March 2002 | Memorandum and Articles of Association (4 pages) |
1 March 2002 | Resolutions
|
26 February 2002 | Resolutions
|
26 February 2002 | Resolutions
|
13 February 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
13 February 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
4 February 2002 | Resolutions
|
4 February 2002 | Resolutions
|
28 January 2002 | Incorporation (21 pages) |
28 January 2002 | Incorporation (21 pages) |