Company NameBelmond Myanmar Foundation
Company StatusActive
Company Number10238001
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 June 2016(7 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMiss Jan Colvin Ford
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2016(same day as company formation)
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence AddressBrewood Hall Sparrows End Lane
Brewood
Stafford
ST19 9DB
Director NameGary Edward Franklin
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4b Victoria House Bloomsbury Square
London
WC1B 4DA
Director NameMr Nicholas Roger Varian
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2016(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hermitage Castle Road
Sandgate
Kent
CT20 3AG

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

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Filing History

26 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
20 March 2023Total exemption full accounts made up to 30 June 2022 (13 pages)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
17 March 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
25 October 2021Registered office address changed from Shackleton House 4 Battle Bridge Lane London SE1 2HP United Kingdom to 4B Victoria House Bloomsbury Square London WC1B 4DA on 25 October 2021 (1 page)
25 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
23 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
3 April 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
28 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
30 November 2018Notification of a person with significant control statement (3 pages)
29 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
29 June 2017Confirmation statement made on 16 June 2017 with updates (3 pages)
29 June 2017Confirmation statement made on 16 June 2017 with updates (3 pages)
17 June 2016Incorporation (27 pages)
17 June 2016Incorporation (27 pages)