London
WC1B 4DA
Director Name | Mr Gary Edward Franklin |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2019(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4b Victoria House Bloomsbury Square London WC1B 4DA |
Secretary Name | Mr Gary Edward Franklin |
---|---|
Status | Current |
Appointed | 31 December 2019(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | 4b Victoria House Bloomsbury Square London WC1B 4DA |
Director Name | Ms Veronique Robin-Amour |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 12 May 2020(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | 4b Victoria House Bloomsbury Square London WC1B 4DA |
Director Name | Mr Fergus Thomson Hobbs |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 April 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Lawn Lodge Fonthill Gifford Salisbury Wiltshire SP3 6SG |
Director Name | Ms Sarah Ann Mansfield |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheney Cottage Ditteridge Box Corsham Wiltshire SN13 8QF |
Secretary Name | Ms Sarah Ann Mansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheney Cottage Ditteridge Box Corsham Wiltshire SN13 8QF |
Director Name | Mr Andrew Michael Overton |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 February 2012) |
Role | General Manager Uk Train |
Country of Residence | United Kingdom |
Correspondence Address | 17 Limefield Avenue Lymm Cheshire WA13 0QB |
Director Name | Mr Nicholas Roger Varian |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 August 2011) |
Role | Chief Executive Of Leisure |
Country of Residence | United Kingdom |
Correspondence Address | The Hermitage Castle Road Sandgate Kent CT20 3AG |
Secretary Name | Susan Jane Main |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 25 April 2007) |
Role | Company Director |
Correspondence Address | 10 Alfred Street Westbury Wiltshire BA13 3DY |
Director Name | Mr Gary Edward Franklin |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 December 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4b Victoria House Bloomsbury Square London WC1B 4DA |
Secretary Name | Mr Gary Edward Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The White House 2 Finchmead Lane Stroud Petersfield Hampshire GU32 3PF |
Director Name | Mr Philip Alan Calvert |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2013) |
Role | Barrister |
Country of Residence | United Kingdom |
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(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2015) |
Role | Vp & Chief Development Officer |
Country of Residence | England |
Correspondence Address | 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Director Name | Mr Martin O'Grady |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2019) |
Role | Vp And Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Secretary Name | Mr Gary Edward Franklin |
---|---|
Status | Resigned |
Appointed | 31 March 2015(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | 4b Victoria House Bloomsbury Square London WC1B 4DA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | www.belmond.com/royal-scotsman-train/ |
---|---|
Email address | [email protected] |
Telephone | 0845 2170799 |
Telephone region | Unknown |
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 |
Year | 2012 |
---|---|
Turnover | £3,473,573 |
Gross Profit | £1,110,947 |
Net Worth | £3,303,015 |
Cash | £3,425 |
Current Liabilities | £6,173,169 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 August 2023 (9 months ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 2 weeks from now) |
3 July 2017 | Delivered on: 21 July 2017 Persons entitled: Barclays Bank PLC as Collateral Agent Classification: A registered charge Particulars: Registered trade and service marks in favour of the great scottish & western railway company limited in relation to trade and service mark "royal scotsman", class 39 and 12 and numbers 1316896 and 1244150. Outstanding |
---|---|
28 March 2014 | Delivered on: 3 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Trade and service mark "royal scotsman", class "39 and 12" and numbers "1316896 and 1244150". Outstanding |
10 October 2013 | Delivered 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 2013 | Delivered 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 |
4 March 2009 | Delivered on: 7 March 2009 Satisfied on: 11 October 2013 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
29 December 2004 | Delivered 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 formerly k/a great scottish and western railways limited 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 |
11 January 2024 | Change of details for Great Scottish and Western Railway Holdings Limited as a person with significant control on 11 January 2024 (2 pages) |
---|---|
13 October 2023 | Full accounts made up to 31 December 2022 (21 pages) |
22 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
5 October 2022 | Full accounts made up to 31 December 2021 (22 pages) |
9 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
9 December 2021 | Appointment of Mr Gary Edward Franklin as a director on 31 December 2019 (2 pages) |
8 December 2021 | Appointment of Mr Gary Edward Franklin as a secretary on 31 December 2019 (2 pages) |
3 December 2021 | Termination of appointment of Gary Edward Franklin as a secretary on 31 December 2019 (1 page) |
3 December 2021 | Termination of appointment of Gary Edward Franklin as a director on 31 December 2019 (1 page) |
3 December 2021 | Appointment of Ms Veronique Robin-Amour as a director on 12 May 2020 (2 pages) |
11 October 2021 | Full accounts made up to 31 December 2020 (22 pages) |
1 October 2021 | Registered office address changed from 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP to 4B Victoria House Bloomsbury Square London WC1B 4DA on 1 October 2021 (1 page) |
1 October 2021 | Director's details changed for Mr Gary Edward Franklin on 1 October 2021 (2 pages) |
20 September 2021 | Confirmation statement made on 7 August 2021 with updates (4 pages) |
22 December 2020 | Statement of capital following an allotment of shares on 17 December 2020
|
6 October 2020 | Full accounts made up to 31 December 2019 (23 pages) |
3 September 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
3 September 2020 | Satisfaction of charge 052013190006 in full (1 page) |
13 May 2020 | Termination of appointment of Martin O'grady as a director on 31 December 2019 (1 page) |
8 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
13 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
22 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
21 July 2017 | Registration of charge 052013190006, created on 3 July 2017 (94 pages) |
21 July 2017 | Registration of charge 052013190006, created on 3 July 2017 (94 pages) |
10 July 2017 | Resolutions
|
10 July 2017 | Resolutions
|
4 July 2017 | Satisfaction of charge 052013190005 in full (1 page) |
4 July 2017 | Satisfaction of charge 052013190005 in full (1 page) |
23 June 2017 | Appointment of Mrs Abigail Jill Hunt as a director on 23 June 2017 (2 pages) |
23 June 2017 | Appointment of Mrs Abigail Jill Hunt as a director on 23 June 2017 (2 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
29 December 2015 | Full accounts made up to 31 December 2014 (15 pages) |
29 December 2015 | Full accounts made up to 31 December 2014 (15 pages) |
4 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
2 April 2015 | Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page) |
2 April 2015 | Appointment of Mr Gary Edward Franklin as a secretary on 31 March 2015 (2 pages) |
2 April 2015 | Appointment of Mr Gary Edward Franklin as a secretary on 31 March 2015 (2 pages) |
2 April 2015 | Appointment of Mr Martin O'grady as a director on 31 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Gary Edward Franklin as a secretary on 31 March 2015 (1 page) |
2 April 2015 | Appointment of Mr Martin O'grady 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 Gary Edward Franklin as a secretary on 31 March 2015 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
1 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
3 April 2014 | Registration of charge 052013190005 (71 pages) |
3 April 2014 | Registration of charge 052013190005 (71 pages) |
31 March 2014 | Satisfaction of charge 052013190003 in full (4 pages) |
31 March 2014 | Satisfaction of charge 052013190004 in full (4 pages) |
31 March 2014 | Satisfaction of charge 052013190004 in full (4 pages) |
31 March 2014 | Satisfaction of charge 052013190003 in full (4 pages) |
28 October 2013 | Memorandum and Articles of Association (21 pages) |
28 October 2013 | Memorandum and Articles of Association (21 pages) |
15 October 2013 | Resolutions
|
15 October 2013 | Resolutions
|
12 October 2013 | Registration of charge 052013190003 (53 pages) |
12 October 2013 | Registration of charge 052013190003 (53 pages) |
12 October 2013 | Registration of charge 052013190004 (16 pages) |
12 October 2013 | Registration of charge 052013190004 (16 pages) |
11 October 2013 | Satisfaction of charge 2 in full (4 pages) |
11 October 2013 | Satisfaction of charge 2 in full (4 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
6 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
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 director (2 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
29 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Appointment of Mr Philip Alan Calvert as a director (2 pages) |
14 March 2012 | Appointment of Mr Philip Alan Calvert as a director (2 pages) |
12 March 2012 | Termination of appointment of Andrew Overton as a director (1 page) |
12 March 2012 | Termination of appointment of Andrew Overton as a director (1 page) |
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) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Termination of appointment of Nicholas Varian as a director (1 page) |
2 September 2011 | Termination of appointment of Nicholas Varian as a director (1 page) |
23 November 2010 | Full accounts made up to 31 December 2009 (13 pages) |
23 November 2010 | Full accounts made up to 31 December 2009 (13 pages) |
9 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
18 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
11 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
11 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
21 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
21 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 41 milsom street bath BA1 1DN (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | New secretary appointed;new director appointed (2 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New secretary appointed;new director appointed (2 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 41 milsom street bath BA1 1DN (1 page) |
12 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
12 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
16 August 2006 | Return made up to 09/08/06; full list of members (3 pages) |
16 August 2006 | Return made up to 09/08/06; full list of members (3 pages) |
1 September 2005 | Return made up to 09/08/05; full list of members (3 pages) |
1 September 2005 | Return made up to 09/08/05; full list of members (3 pages) |
25 August 2005 | Resolutions
|
25 August 2005 | Resolutions
|
19 July 2005 | Registered office changed on 19/07/05 from: c/o bates wells & braithwaite cheapside house 138 cheapside london EC2V 6BB (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: c/o bates wells & braithwaite cheapside house 138 cheapside london EC2V 6BB (1 page) |
1 June 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
1 June 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: c/o cmb partnership chapel house 1 chapel street guildford surrey GU1 3UH (1 page) |
5 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | Registered office changed on 05/04/05 from: c/o cmb partnership chapel house 1 chapel street guildford surrey GU1 3UH (1 page) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | New secretary appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
30 December 2004 | Company name changed great scottish and western railw ays LIMITED\certificate issued on 30/12/04 (2 pages) |
30 December 2004 | Company name changed great scottish and western railw ays LIMITED\certificate issued on 30/12/04 (2 pages) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New secretary appointed;new director appointed (2 pages) |
4 October 2004 | Registered office changed on 04/10/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | New secretary appointed;new director appointed (2 pages) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | Registered office changed on 04/10/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
4 October 2004 | New director appointed (2 pages) |
24 September 2004 | Company name changed housevalley LIMITED\certificate issued on 24/09/04 (2 pages) |
24 September 2004 | Company name changed housevalley LIMITED\certificate issued on 24/09/04 (2 pages) |
9 August 2004 | Incorporation (30 pages) |
9 August 2004 | Incorporation (30 pages) |