London
WC1B 4DA
Director Name | Mrs Veronique Robin Amour |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | French |
Status | Closed |
Appointed | 12 May 2020(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 05 December 2023) |
Role | Senior Vice President, Finance |
Country of Residence | France |
Correspondence Address | 4b Victoria House Bloomsbury Square London WC1B 4DA |
Director Name | Mr Filip Joseph Marcel Boyen |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 12 March 2014(same day as company formation) |
Role | Vp And Chief Development Officer |
Country of Residence | England |
Correspondence Address | 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 | 12 March 2014(same day as company formation) |
Role | Vp & Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Secretary Name | Martin O'Grady |
---|---|
Status | Resigned |
Appointed | 12 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Director Name | Mr Keith Mervyn Reed |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 July 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Shackleton House 4 Battle Bridge Lane London SE1 2HP |
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 |
32k at £1 | Belmond Finance Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53,534,000 |
Cash | £2,358,000 |
Current Liabilities | £11,209,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
3 July 2017 | Delivered on: 19 July 2017 Persons entitled: Barclays Bank PLC as Collateral Agent Classification: A registered charge Outstanding |
---|---|
21 March 2014 | Delivered on: 8 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 December 2020 | Statement of capital following an allotment of shares on 17 December 2020
|
---|---|
6 October 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
3 September 2020 | Satisfaction of charge 089364590002 in full (1 page) |
13 May 2020 | Termination of appointment of Martin O'grady as a secretary on 31 December 2019 (1 page) |
13 May 2020 | Termination of appointment of Martin O'grady as a director on 31 December 2019 (1 page) |
13 May 2020 | Appointment of Mrs Veronique Robin Amour as a director on 12 May 2020 (2 pages) |
13 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
12 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
15 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
19 July 2017 | Registration of charge 089364590002, created on 3 July 2017 (94 pages) |
19 July 2017 | Registration of charge 089364590002, created on 3 July 2017 (94 pages) |
10 July 2017 | Resolutions
|
10 July 2017 | Resolutions
|
7 July 2017 | Termination of appointment of Keith Mervyn Reed as a director on 7 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Keith Mervyn Reed as a director on 7 July 2017 (1 page) |
4 July 2017 | Satisfaction of charge 089364590001 in full (1 page) |
4 July 2017 | Satisfaction of charge 089364590001 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) |
22 March 2017 | Confirmation statement made on 12 March 2017 with updates (4 pages) |
22 March 2017 | Confirmation statement made on 12 March 2017 with updates (4 pages) |
14 December 2016 | Resolutions
|
14 December 2016 | Statement of capital on 14 December 2016
|
14 December 2016 | Solvency Statement dated 14/12/16 (1 page) |
14 December 2016 | Statement by Directors (1 page) |
14 December 2016 | Solvency Statement dated 14/12/16 (1 page) |
14 December 2016 | Resolutions
|
14 December 2016 | Statement by Directors (1 page) |
14 December 2016 | Statement of capital on 14 December 2016
|
23 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
31 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
20 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
20 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
1 April 2015 | Appointment of Mr Keith Mervyn Reed as a director on 31 March 2015 (2 pages) |
1 April 2015 | Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page) |
1 April 2015 | Appointment of Mr Keith Mervyn Reed as a director on 31 March 2015 (2 pages) |
31 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
19 March 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
19 March 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
30 December 2014 | Resolutions
|
16 December 2014 | Statement of capital following an allotment of shares on 15 December 2014
|
16 December 2014 | Statement of capital following an allotment of shares on 15 December 2014
|
21 May 2014 | Statement of capital following an allotment of shares on 13 May 2014
|
21 May 2014 | Statement of capital following an allotment of shares on 13 May 2014
|
8 April 2014 | Registration of charge 089364590001 (73 pages) |
8 April 2014 | Registration of charge 089364590001 (73 pages) |
3 April 2014 | Resolutions
|
3 April 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
3 April 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
3 April 2014 | Resolutions
|
12 March 2014 | Incorporation (26 pages) |
12 March 2014 | Incorporation (26 pages) |