Company NameBelmond Cj Dollar Limited
DirectorsAbigail Jill Hunt and Veronique Robin Amour
Company StatusActive
Company Number10554143
CategoryPrivate Limited Company
Incorporation Date9 January 2017(7 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Abigail Jill Hunt
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2017(same day as company formation)
RoleVice President, Legal
Country of ResidenceEngland
Correspondence Address4b Victoria House Bloomsbury Square
London
WC1B 4DA
Director NameMrs Veronique Robin Amour
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed12 May 2020(3 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleSenior Vice President, Finance
Country of ResidenceFrance
Correspondence Address4b Victoria House Bloomsbury Square
London
WC1B 4DA
Director NameMr Keith Mervyn Reed
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(same day as company formation)
RoleGroup Treasurer
Country of ResidenceEngland
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
Appointed09 January 2017(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

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 January 2024 (2 months, 3 weeks ago)
Next Return Due22 January 2025 (9 months, 4 weeks from now)

Charges

13 September 2017Delivered on: 14 September 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
3 July 2017Delivered on: 19 July 2017
Persons entitled: Barclays Bank PLC as Collateral Agent

Classification: A registered charge
Outstanding
7 June 2017Delivered on: 9 June 2017
Persons entitled: Barclays Bank PLC (In Its Capacity as Collateral Agent)

Classification: A registered charge
Outstanding

Filing History

12 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
11 January 2024Change of details for Belmond Dollar Treasury Limited as a person with significant control on 11 January 2024 (2 pages)
28 September 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
10 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
5 October 2022Accounts for a small company made up to 31 December 2021 (17 pages)
14 January 2022Confirmation statement made on 8 January 2022 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 United Kingdom to 4B Victoria House Bloomsbury Square London WC1B 4DA on 1 October 2021 (1 page)
1 October 2021Director's details changed for Mrs Abigail Jill Hunt on 1 October 2021 (2 pages)
14 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
6 October 2020Full accounts made up to 31 December 2019 (18 pages)
3 September 2020Satisfaction of charge 105541430003 in full (1 page)
3 September 2020Satisfaction of charge 105541430002 in full (1 page)
13 May 2020Appointment of Mrs Veronique Robin Amour as a director on 12 May 2020 (2 pages)
6 March 2020Termination of appointment of Martin O'grady as a director on 31 December 2019 (1 page)
6 March 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (17 pages)
9 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (17 pages)
17 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
14 September 2017Registration of charge 105541430003, created on 13 September 2017 (26 pages)
14 September 2017Registration of charge 105541430003, created on 13 September 2017 (26 pages)
19 July 2017Registration of charge 105541430002, created on 3 July 2017 (94 pages)
19 July 2017Registration of charge 105541430002, created on 3 July 2017 (94 pages)
10 July 2017Resolutions
  • RES13 ‐ Enter into a credit agreement a master guarantee agreement a debenture a power of attorney execution and delivery of each finance document 28/06/2017
(2 pages)
10 July 2017Resolutions
  • RES13 ‐ Enter into a credit agreement a master guarantee agreement a debenture a power of attorney execution and delivery of each finance document 28/06/2017
(2 pages)
4 July 2017Satisfaction of charge 105541430001 in full (1 page)
4 July 2017Satisfaction of charge 105541430001 in full (1 page)
14 June 2017Statement of capital following an allotment of shares on 22 May 2017
  • USD 84
(8 pages)
14 June 2017Statement of capital following an allotment of shares on 22 May 2017
  • USD 84
(8 pages)
9 June 2017Registration of charge 105541430001, created on 7 June 2017 (55 pages)
9 June 2017Registration of charge 105541430001, created on 7 June 2017 (55 pages)
20 April 2017Termination of appointment of Keith Mervyn Reed as a director on 20 April 2017 (1 page)
20 April 2017Termination of appointment of Keith Mervyn Reed as a director on 20 April 2017 (1 page)
10 January 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
10 January 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
9 January 2017Incorporation
Statement of capital on 2017-01-09
  • USD 1
(29 pages)
9 January 2017Incorporation
Statement of capital on 2017-01-09
  • USD 1
(29 pages)