About

Registered Number: 01795570
Date of Incorporation: 28/02/1984 (40 years and 3 months ago)
Company Status: Active
Registered Address: 1st Floor Shackleton House, 4 Battle Bridge Lane, London, SE1 2HP

 

Founded in 1984, Belmond Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. Robin-amour, Veronique, O'grady, Martin, Mellis, David John are listed as directors of Belmond Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBIN-AMOUR, Veronique 12 May 2020 - 1
MELLIS, David John N/A 31 July 2001 1
Secretary Name Appointed Resigned Total Appointments
O'GRADY, Martin 08 July 2011 31 December 2019 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 03 September 2020
AP01 - Appointment of director 13 May 2020
TM01 - Termination of appointment of director 13 May 2020
TM02 - Termination of appointment of secretary 13 May 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 12 September 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 15 August 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 14 July 2015
AP01 - Appointment of director 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 14 July 2014
CERTNM - Change of name certificate 25 February 2014
AP01 - Appointment of director 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 18 July 2012
AD01 - Change of registered office address 17 November 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 05 August 2011
AP01 - Appointment of director 13 July 2011
AP03 - Appointment of secretary 12 July 2011
TM01 - Termination of appointment of director 12 July 2011
TM02 - Termination of appointment of secretary 12 July 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 27 October 2009
288a - Notice of appointment of directors or secretaries 28 August 2009
288b - Notice of resignation of directors or secretaries 28 August 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 21 July 2008
288a - Notice of appointment of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
AA - Annual Accounts 09 August 2007
363a - Annual Return 18 July 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 14 August 2006
AA - Annual Accounts 09 November 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
363s - Annual Return 18 August 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 22 August 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
AA - Annual Accounts 10 October 2002
288c - Notice of change of directors or secretaries or in their particulars 01 October 2002
363s - Annual Return 09 August 2002
AA - Annual Accounts 13 August 2001
363s - Annual Return 02 August 2001
288b - Notice of resignation of directors or secretaries 02 August 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
AA - Annual Accounts 14 September 2000
363s - Annual Return 02 August 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 26 July 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 23 July 1998
288c - Notice of change of directors or secretaries or in their particulars 13 July 1998
AA - Annual Accounts 30 October 1997
288c - Notice of change of directors or secretaries or in their particulars 19 August 1997
363s - Annual Return 08 August 1997
AA - Annual Accounts 26 October 1996
363s - Annual Return 11 August 1996
AA - Annual Accounts 19 October 1995
363s - Annual Return 14 August 1995
AA - Annual Accounts 25 October 1994
363s - Annual Return 20 July 1994
AA - Annual Accounts 03 November 1993
363s - Annual Return 22 August 1993
CERTNM - Change of name certificate 26 April 1993
363a - Annual Return 18 April 1993
AA - Annual Accounts 02 November 1992
363a - Annual Return 07 February 1992
288 - N/A 19 January 1992
288 - N/A 19 January 1992
AA - Annual Accounts 19 July 1991
363a - Annual Return 27 November 1990
AA - Annual Accounts 14 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 1990
288 - N/A 03 May 1990
288 - N/A 23 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 1990
AA - Annual Accounts 02 August 1989
363 - Annual Return 02 August 1989
395 - Particulars of a mortgage or charge 18 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1988
AA - Annual Accounts 26 May 1988
363 - Annual Return 26 May 1988
395 - Particulars of a mortgage or charge 08 January 1988
AA - Annual Accounts 01 May 1987
363 - Annual Return 01 May 1987
AA - Annual Accounts 10 September 1986
363 - Annual Return 10 September 1986
NEWINC - New incorporation documents 28 February 1984

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 October 1988 Fully Satisfied

N/A

Debenture 22 December 1987 Fully Satisfied

N/A

Standard security presented for registration in scotland 22-2-85 17 January 1985 Fully Satisfied

N/A

Standard security dated 2/8/84 presented for registration in scotland 16/8/84 05 September 1984 Fully Satisfied

N/A

Standard security dated 2/8/84 presented for registration in scotland 16/8/84 05 September 1984 Fully Satisfied

N/A

Debenture 02 August 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.