London
WC1B 4DA
Director Name | Mrs Veronique Robin Amour |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 12 May 2020(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Senior Vice President, Finance |
Country of Residence | France |
Correspondence Address | 4b Victoria House Bloomsbury Square London WC1B 4DA |
Director Name | Mr Keith Mervyn Reed |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2017(same day as company formation) |
Role | Group Treasurer |
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 | 09 January 2017(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1st Floor 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 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months, 4 weeks from now) |
13 September 2017 | Delivered on: 14 September 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
3 July 2017 | Delivered on: 19 July 2017 Persons entitled: Barclays Bank PLC as Collateral Agent Classification: A registered charge Outstanding |
7 June 2017 | Delivered on: 9 June 2017 Persons entitled: Barclays Bank PLC (In Its Capacity as Collateral Agent) Classification: A registered charge Outstanding |
12 January 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
---|---|
11 January 2024 | Change of details for Belmond Dollar Treasury Limited as a person with significant control on 11 January 2024 (2 pages) |
28 September 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
10 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
5 October 2022 | Accounts for a small company made up to 31 December 2021 (17 pages) |
14 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
12 October 2021 | Full accounts made up to 31 December 2020 (19 pages) |
1 October 2021 | Registered 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 2021 | Director's details changed for Mrs Abigail Jill Hunt on 1 October 2021 (2 pages) |
14 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
6 October 2020 | Full accounts made up to 31 December 2019 (18 pages) |
3 September 2020 | Satisfaction of charge 105541430003 in full (1 page) |
3 September 2020 | Satisfaction of charge 105541430002 in full (1 page) |
13 May 2020 | Appointment of Mrs Veronique Robin Amour as a director on 12 May 2020 (2 pages) |
6 March 2020 | Termination of appointment of Martin O'grady as a director on 31 December 2019 (1 page) |
6 March 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
9 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
17 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
14 September 2017 | Registration of charge 105541430003, created on 13 September 2017 (26 pages) |
14 September 2017 | Registration of charge 105541430003, created on 13 September 2017 (26 pages) |
19 July 2017 | Registration of charge 105541430002, created on 3 July 2017 (94 pages) |
19 July 2017 | Registration of charge 105541430002, created on 3 July 2017 (94 pages) |
10 July 2017 | Resolutions
|
10 July 2017 | Resolutions
|
4 July 2017 | Satisfaction of charge 105541430001 in full (1 page) |
4 July 2017 | Satisfaction of charge 105541430001 in full (1 page) |
14 June 2017 | Statement of capital following an allotment of shares on 22 May 2017
|
14 June 2017 | Statement of capital following an allotment of shares on 22 May 2017
|
9 June 2017 | Registration of charge 105541430001, created on 7 June 2017 (55 pages) |
9 June 2017 | Registration of charge 105541430001, created on 7 June 2017 (55 pages) |
20 April 2017 | Termination of appointment of Keith Mervyn Reed as a director on 20 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Keith Mervyn Reed as a director on 20 April 2017 (1 page) |
10 January 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
10 January 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
9 January 2017 | Incorporation Statement of capital on 2017-01-09
|
9 January 2017 | Incorporation Statement of capital on 2017-01-09
|