About

Registered Number: 01680876
Date of Incorporation: 24/11/1982 (41 years and 5 months ago)
Company Status: Active
Registered Address: 1st Floor Shackleton House, 4 Battle Bridge Lane, London, SE1 2HP

 

Based in London, Belmond Management Ltd was setup in 1982, it's status is listed as "Active". We don't currently know the number of employees at this business. There are 10 directors listed as Hatton, Kenneth, Hunt, Abigail Jill, Calvert, Philip Alan, Boyen, Filip Joseph Marcel, Foerster, Jean-paul, O'grady, Martin, Parrott, Peter, Salter, Jonathan David, Scott Iii, John Martin, Sherwood, James Blair for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HATTON, Kenneth 16 February 2017 - 1
HUNT, Abigail Jill 18 March 2015 - 1
BOYEN, Filip Joseph Marcel 25 March 2013 31 March 2015 1
FOERSTER, Jean-Paul 20 September 1993 31 October 2000 1
O'GRADY, Martin 08 July 2011 31 December 2019 1
PARROTT, Peter N/A 30 April 2001 1
SALTER, Jonathan David 31 July 2007 28 August 2009 1
SCOTT III, John Martin 25 March 2013 20 September 2015 1
SHERWOOD, James Blair N/A 31 December 1995 1
Secretary Name Appointed Resigned Total Appointments
CALVERT, Philip Alan 08 July 2011 26 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
MR04 - N/A 03 September 2020
AP01 - Appointment of director 13 May 2020
TM01 - Termination of appointment of director 13 May 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 30 October 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 31 October 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 02 October 2017
MR01 - N/A 19 July 2017
RESOLUTIONS - N/A 12 July 2017
RESOLUTIONS - N/A 10 July 2017
MR04 - N/A 04 July 2017
AP01 - Appointment of director 16 February 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 05 November 2015
TM01 - Termination of appointment of director 06 October 2015
AA - Annual Accounts 03 October 2015
CERTNM - Change of name certificate 18 May 2015
TM01 - Termination of appointment of director 01 April 2015
AP01 - Appointment of director 18 March 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 17 September 2014
MR01 - N/A 03 April 2014
MR04 - N/A 31 March 2014
RESOLUTIONS - N/A 20 March 2014
SH01 - Return of Allotment of shares 20 March 2014
CERTNM - Change of name certificate 17 March 2014
CONNOT - N/A 17 March 2014
RESOLUTIONS - N/A 05 March 2014
AR01 - Annual Return 24 October 2013
TM01 - Termination of appointment of director 06 August 2013
TM02 - Termination of appointment of secretary 26 July 2013
TM02 - Termination of appointment of secretary 26 July 2013
AA - Annual Accounts 02 July 2013
AP01 - Appointment of director 26 March 2013
AP01 - Appointment of director 25 March 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 08 November 2011
AD01 - Change of registered office address 08 November 2011
AA - Annual Accounts 14 September 2011
AP01 - Appointment of director 13 July 2011
AP03 - Appointment of secretary 13 July 2011
TM01 - Termination of appointment of director 13 July 2011
TM02 - Termination of appointment of secretary 13 July 2011
MG01 - Particulars of a mortgage or charge 21 June 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 05 January 2010
AA - Annual Accounts 05 November 2009
288a - Notice of appointment of directors or secretaries 28 August 2009
288b - Notice of resignation of directors or secretaries 28 August 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 17 October 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 25 October 2007
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 04 November 2006
363a - Annual Return 31 October 2006
AA - Annual Accounts 05 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 November 2005
363s - Annual Return 02 November 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
AA - Annual Accounts 01 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2004
363s - Annual Return 29 October 2004
AA - Annual Accounts 05 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2003
363s - Annual Return 25 October 2003
AA - Annual Accounts 10 June 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
363s - Annual Return 14 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2002
288c - Notice of change of directors or secretaries or in their particulars 01 October 2002
AA - Annual Accounts 05 August 2002
363s - Annual Return 23 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
288a - Notice of appointment of directors or secretaries 17 November 2000
288c - Notice of change of directors or secretaries or in their particulars 07 November 2000
363s - Annual Return 06 November 2000
288b - Notice of resignation of directors or secretaries 06 November 2000
AA - Annual Accounts 02 November 2000
288c - Notice of change of directors or secretaries or in their particulars 18 February 2000
AA - Annual Accounts 12 January 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 1999
363s - Annual Return 21 October 1999
363s - Annual Return 24 December 1998
288c - Notice of change of directors or secretaries or in their particulars 24 December 1998
AA - Annual Accounts 02 November 1998
363s - Annual Return 11 November 1997
AA - Annual Accounts 30 October 1997
288c - Notice of change of directors or secretaries or in their particulars 19 August 1997
AA - Annual Accounts 27 January 1997
CERTNM - Change of name certificate 12 December 1996
363s - Annual Return 07 November 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 1996
288 - N/A 09 January 1996
363s - Annual Return 06 November 1995
AA - Annual Accounts 30 October 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 12 October 1994
288 - N/A 21 July 1994
AA - Annual Accounts 10 November 1993
363s - Annual Return 18 October 1993
288 - N/A 30 September 1993
AA - Annual Accounts 06 November 1992
363b - Annual Return 22 October 1992
AA - Annual Accounts 11 June 1992
288 - N/A 16 January 1992
288 - N/A 16 January 1992
363b - Annual Return 08 November 1991
AA - Annual Accounts 13 November 1990
363 - Annual Return 13 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 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 22 December 1989
363 - Annual Return 22 December 1989
CERTNM - Change of name certificate 06 June 1989
395 - Particulars of a mortgage or charge 18 November 1988
395 - Particulars of a mortgage or charge 15 November 1988
363 - Annual Return 14 November 1988
AA - Annual Accounts 14 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
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
363 - Annual Return 20 January 1988
AA - Annual Accounts 20 January 1988
395 - Particulars of a mortgage or charge 08 January 1988
395 - Particulars of a mortgage or charge 08 January 1988
288 - N/A 05 January 1988
AA - Annual Accounts 09 December 1986
363 - Annual Return 09 December 1986
CERTNM - Change of name certificate 28 April 1986
CERTNM - Change of name certificate 23 March 1984
CERTNM - Change of name certificate 25 April 1983
MISC - Miscellaneous document 24 November 1982
NEWINC - New incorporation documents 24 November 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2017 Fully Satisfied

N/A

A registered charge 28 March 2014 Fully Satisfied

N/A

A security agreement 17 June 2011 Fully Satisfied

N/A

Legal charge 28 October 1988 Fully Satisfied

N/A

Debenture 28 October 1988 Fully Satisfied

N/A

Debenture 22 December 1987 Fully Satisfied

N/A

Debenture 22 December 1987 Fully Satisfied

N/A

Standard security registered at sasines 22 February 1985 Fully Satisfied

N/A

Standard security reg at sasines 22.2.85 17 January 1985 Fully Satisfied

N/A

Standard security reg at sasines 16/8/84 02 August 1984 Fully Satisfied

N/A

Standard security presented at registration at sasines 16/8/84 02 August 1984 Fully Satisfied

N/A

Standard security presented for registration at sasines 16/8/84 02 August 1984 Fully Satisfied

N/A

Standard security registration at services 16/8/84 02 August 1984 Fully Satisfied

N/A

Debenture 02 August 1984 Fully Satisfied

N/A

Debenture 02 August 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.