Company Name75 Sloane Street Services Limited
Company StatusActive
Company Number08775499
CategoryPrivate Limited Company
Incorporation Date14 November 2013(10 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMrs Ingrid Eras-Magdalena
Date of BirthJuly 1965 (Born 58 years ago)
NationalityDutch
StatusCurrent
Appointed31 March 2015(1 year, 4 months after company formation)
Appointment Duration9 years
RoleHR Manager
Country of ResidenceEngland
Correspondence Address1st Floor, Shackleton House 4 Battle Bridge Lane
London
SE1 2HP
Director NameMrs Abigail Jill Hunt
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(1 year, 4 months after company formation)
Appointment Duration9 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1st Floor, Shackleton House 4 Battle Bridge Lane
London
SE1 2HP
Director NameMrs Veronique Robin-Amour
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed12 May 2020(6 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleSenior Vice President, Finance
Country of ResidenceFrance
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
Appointed14 November 2013(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Shackleton House 4 Battle Bridge Lane
London
SE1 2HP
Director NameMr Martin O'Grady
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1st Floor, Shackleton House 4 Battle Bridge Lane
London
SE1 2HP

Location

Registered Address4b Victoria House
Bloomsbury Square
London
WC1B 4DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Belmond Interfin LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Filing History

17 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
13 October 2023Full accounts made up to 31 December 2022 (21 pages)
16 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
24 September 2022Full accounts made up to 31 December 2021 (19 pages)
14 June 2022Termination of appointment of Ingrid Eras-Magdalena as a director on 31 March 2022 (1 page)
2 February 2022Compulsory strike-off action has been discontinued (1 page)
26 January 2022Confirmation statement made on 14 November 2021 with no updates (3 pages)
12 October 2021Full accounts made up to 31 December 2020 (19 pages)
1 October 2021Registered 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)
18 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
1 October 2020Full accounts made up to 31 December 2019 (18 pages)
10 June 2020Notification of Palladio Overseas Holding Limited as a person with significant control on 17 April 2019 (2 pages)
10 June 2020Cessation of Belmond Interfin Limited as a person with significant control on 17 April 2019 (1 page)
13 May 2020Appointment of Mrs Veronique Robin-Amour as a director on 12 May 2020 (2 pages)
13 May 2020Termination of appointment of Martin O'grady as a director on 31 December 2019 (1 page)
30 January 2020Full accounts made up to 31 December 2018 (16 pages)
4 January 2020Compulsory strike-off action has been discontinued (1 page)
2 January 2020Confirmation statement made on 14 November 2019 with no updates (3 pages)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
19 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
16 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
6 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
24 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(4 pages)
24 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(4 pages)
14 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 April 2015Appointment of Mrs Abigail Jill Hunt as a director on 31 March 2015 (2 pages)
2 April 2015Appointment of Mrs Ingrid Eras-Magdalena as a director on 31 March 2015 (2 pages)
2 April 2015Appointment of Mrs Ingrid Eras-Magdalena as a director on 31 March 2015 (2 pages)
2 April 2015Appointment of Mrs Abigail Jill Hunt as a director on 31 March 2015 (2 pages)
1 April 2015Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page)
25 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
25 November 2014Registered office address changed from C/O Orient-Express Services Limited 1St Floor, Shackleton House 4 Battle Bridge Lane London SE1 2HP United Kingdom to 1St Floor, Shackleton House 4 Battle Bridge Lane London SE1 2HP on 25 November 2014 (1 page)
25 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
25 November 2014Registered office address changed from C/O Orient-Express Services Limited 1St Floor, Shackleton House 4 Battle Bridge Lane London SE1 2HP United Kingdom to 1St Floor, Shackleton House 4 Battle Bridge Lane London SE1 2HP on 25 November 2014 (1 page)
13 February 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
13 February 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
14 November 2013Incorporation
Statement of capital on 2013-11-14
  • GBP 1
(33 pages)
14 November 2013Incorporation
Statement of capital on 2013-11-14
  • GBP 1
(33 pages)