Company NameLe Manoir Limited
Company StatusDissolved
Company Number04362024
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 3 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael John Feeney
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2007(5 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 21 February 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coign
Bury Lane
Woking
Surrey
GU21 4RP
Director NameMr Martin O'Grady
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2011(9 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 21 February 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1st Floor Shackleton House
4 Battle Bridge Lane
London
SE1 2HP
Director NameAdrian Dennis Constant
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleVice President Corporate
Correspondence AddressSalcombe House
Spring Road
Harpenden
Hertfordshire
AL5 3PP
Director NameDaniel John O'Sullivan
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressTwo Hoots
Yester Park
Chislehurst
Kent
BR7 5DG
Director NameJames Gavin Struthers
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Quakers
West Flexford Lane Wanborough
Guildford
Surrey
GU3 2JW
Secretary NameJames Gavin Struthers
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Quakers
West Flexford Lane Wanborough
Guildford
Surrey
GU3 2JW
Director NameSimon Michael Cross Sherwood
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(1 week after company formation)
Appointment Duration5 years, 6 months (resigned 31 August 2007)
RolePresident
Correspondence Address6 Glebe Place
London
SW3 5LB
Director NameMr Paul Martin White
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(3 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 July 2011)
RoleVp And Cfo
Country of ResidenceUnited Kingdom
Correspondence Address79 London House
172 Aldersgate Street
London
EC1A 4HU
Secretary NameMr Paul Martin White
NationalityBritish
StatusResigned
Appointed07 October 2005(3 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 July 2011)
RoleVp And Cfo
Country of ResidenceUnited Kingdom
Correspondence Address20 Upper Ground
London
SE1 9PF
Director NameJonathan David Salter
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Blackbrook Lane
Bickley
Kent
BR2 8AU
Director NameMr Philip Alan Calvert
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(7 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 August 2013)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressTremoren
St Kew
Bodmin
Cornwall
PL30 3HA
Secretary NameMr Philip Alan Calvert
StatusResigned
Appointed08 July 2011(9 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 August 2013)
RoleCompany Director
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(11 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2015)
RoleVice President And Chief Operational Officer
Country of ResidenceEngland
Correspondence Address1st Floor Shackleton House
4 Battle Bridge Lane
London
SE1 2HP
Secretary NameMr Filip Joseph Marcel Boyen
StatusResigned
Appointed01 August 2013(11 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2015)
RoleCompany Director
Correspondence Address1st Floor Shackleton House
4 Battle Bridge Lane
London
SE1 2HP

Contact

Websitebelmond.com
Email address[email protected]
Telephone0800 1830781
Telephone regionFreephone

Location

Registered Address1st Floor Shackleton House
4 Battle Bridge Lane
London
SE1 2HP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

2 at £1Belmond LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

19 February 2002Delivered 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

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
8 December 2016Resolutions
  • RES13 ‐ Dissolve company 15/11/2016
(2 pages)
8 December 2016Resolutions
  • RES13 ‐ Dissolve company 15/11/2016
(2 pages)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016Application to strike the company off the register (3 pages)
29 November 2016Application to strike the company off the register (3 pages)
12 October 2016Full accounts made up to 31 December 2015 (13 pages)
12 October 2016Full accounts made up to 31 December 2015 (13 pages)
13 July 2016Satisfaction of charge 1 in full (2 pages)
13 July 2016Satisfaction of charge 1 in full (2 pages)
11 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
11 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
3 October 2015Full accounts made up to 31 December 2014 (13 pages)
3 October 2015Full accounts made up to 31 December 2014 (13 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 secretary on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Filip Joseph Marcel Boyen as a secretary 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)
26 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(5 pages)
26 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(5 pages)
21 November 2014Section 519 (2 pages)
21 November 2014Section 519 (2 pages)
11 November 2014Auditor's resignation (2 pages)
11 November 2014Auditor's resignation (2 pages)
11 November 2014Section 519 (2 pages)
11 November 2014Section 519 (2 pages)
4 July 2014Full accounts made up to 31 December 2013 (14 pages)
4 July 2014Full accounts made up to 31 December 2013 (14 pages)
12 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(5 pages)
12 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(5 pages)
6 August 2013Appointment of Mr Filip Joseph Marcel Boyen as a secretary (1 page)
6 August 2013Termination of appointment of Philip Calvert as a secretary (1 page)
6 August 2013Termination of appointment of Philip Calvert as a secretary (1 page)
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 secretary (1 page)
6 August 2013Appointment of Mr Filip Joseph Marcel Boyen as a director (2 pages)
28 May 2013Amended full accounts made up to 31 December 2012 (12 pages)
28 May 2013Amended full accounts made up to 31 December 2012 (12 pages)
14 May 2013Full accounts made up to 31 December 2012 (12 pages)
14 May 2013Full accounts made up to 31 December 2012 (12 pages)
1 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
18 July 2012Full accounts made up to 31 December 2011 (12 pages)
18 July 2012Full accounts made up to 31 December 2011 (12 pages)
15 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
17 November 2011Registered office address changed from 20 Upper Ground London SE1 9PF on 17 November 2011 (1 page)
17 November 2011Registered office address changed from 20 Upper Ground London SE1 9PF on 17 November 2011 (1 page)
20 July 2011Full accounts made up to 31 December 2010 (12 pages)
20 July 2011Full accounts made up to 31 December 2010 (12 pages)
12 July 2011Appointment of Mr Martin O'grady as a director (2 pages)
12 July 2011Appointment of Mr Philip Alan Calvert as a secretary (1 page)
12 July 2011Termination of appointment of Paul White as a director (1 page)
12 July 2011Appointment of Mr Martin O'grady as a director (2 pages)
12 July 2011Termination of appointment of Paul White as a secretary (1 page)
12 July 2011Termination of appointment of Paul White as a secretary (1 page)
12 July 2011Appointment of Mr Philip Alan Calvert as a secretary (1 page)
12 July 2011Termination of appointment of Paul White as a director (1 page)
8 February 2011Secretary's details changed for Mr Paul Martin White on 8 February 2011 (1 page)
8 February 2011Secretary's details changed for Mr Paul Martin White on 8 February 2011 (1 page)
8 February 2011Secretary's details changed for Mr Paul Martin White on 8 February 2011 (1 page)
8 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
8 February 2011Director's details changed for Mr Paul Martin White on 8 February 2011 (2 pages)
8 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
8 February 2011Director's details changed for Mr Paul Martin White on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Mr Paul Martin White on 8 February 2011 (2 pages)
4 October 2010Full accounts made up to 31 December 2009 (12 pages)
4 October 2010Full accounts made up to 31 December 2009 (12 pages)
12 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
8 October 2009Full accounts made up to 31 December 2008 (13 pages)
8 October 2009Full accounts made up to 31 December 2008 (13 pages)
28 August 2009Appointment terminated director jonathan salter (1 page)
28 August 2009Appointment terminated director jonathan salter (1 page)
28 August 2009Director appointed mr philip alan calvert (2 pages)
28 August 2009Director appointed mr philip alan calvert (2 pages)
26 March 2009Return made up to 28/01/09; full list of members (4 pages)
26 March 2009Return made up to 28/01/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (15 pages)
3 November 2008Full accounts made up to 31 December 2007 (15 pages)
13 February 2008Return made up to 28/01/08; full list of members (2 pages)
13 February 2008Return made up to 28/01/08; full list of members (2 pages)
1 November 2007Full accounts made up to 31 December 2006 (16 pages)
1 November 2007Full accounts made up to 31 December 2006 (16 pages)
17 September 2007New director appointed (3 pages)
17 September 2007Director resigned (1 page)
17 September 2007New director appointed (3 pages)
17 September 2007New director appointed (3 pages)
17 September 2007Director resigned (1 page)
17 September 2007New director appointed (3 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
29 January 2007Return made up to 28/01/07; full list of members (2 pages)
29 January 2007Return made up to 28/01/07; full list of members (2 pages)
31 October 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
31 October 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
9 February 2006Return made up to 28/01/06; full list of members (7 pages)
9 February 2006Return made up to 28/01/06; full list of members (7 pages)
18 October 2005New secretary appointed;new director appointed (1 page)
18 October 2005Secretary resigned;director resigned (1 page)
18 October 2005New secretary appointed;new director appointed (1 page)
18 October 2005Secretary resigned;director resigned (1 page)
16 September 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
16 September 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
24 February 2005Return made up to 28/01/05; full list of members (7 pages)
24 February 2005Return made up to 28/01/05; full list of members (7 pages)
26 October 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
26 October 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
10 February 2004Return made up to 28/01/04; full list of members (7 pages)
10 February 2004Return made up to 28/01/04; full list of members (7 pages)
13 October 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
13 October 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
12 February 2003Return made up to 28/01/03; full list of members (8 pages)
12 February 2003Return made up to 28/01/03; full list of members (8 pages)
1 October 2002Secretary's particulars changed;director's particulars changed (1 page)
1 October 2002Secretary's particulars changed;director's particulars changed (1 page)
5 March 2002Particulars of mortgage/charge (10 pages)
5 March 2002Particulars of mortgage/charge (10 pages)
1 March 2002Memorandum and Articles of Association (4 pages)
1 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 March 2002Memorandum and Articles of Association (4 pages)
1 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 February 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
26 February 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
13 February 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
13 February 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
4 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 January 2002Incorporation (21 pages)
28 January 2002Incorporation (21 pages)