About

Registered Number: 01392751
Date of Incorporation: 06/10/1978 (45 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2017 (6 years and 8 months ago)
Registered Address: Shackleton House 1st Floor, 4 Battle Bridge Lane, London, SE1 2HP

 

Belmond Signature Collection Ltd was registered on 06 October 1978 and are based in London. We don't know the number of employees at this organisation. There are 3 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SACCANI, Maurizio 11 July 2001 15 April 2016 1
Secretary Name Appointed Resigned Total Appointments
BOYEN, Filip Joseph Marcel 01 August 2013 31 March 2015 1
CALVERT, Philip Alan 08 July 2011 01 August 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 August 2017
SOAS(A) - Striking-off action suspended (Section 652A) 01 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 25 April 2017
DS01 - Striking off application by a company 13 April 2017
MR04 - N/A 23 March 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 27 October 2016
TM01 - Termination of appointment of director 19 August 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 13 October 2015
TM01 - Termination of appointment of director 16 April 2015
TM01 - Termination of appointment of director 16 April 2015
TM02 - Termination of appointment of secretary 01 April 2015
AP01 - Appointment of director 23 March 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 14 July 2014
MR01 - N/A 08 April 2014
RESOLUTIONS - N/A 14 March 2014
CERTNM - Change of name certificate 25 February 2014
AR01 - Annual Return 24 October 2013
AP03 - Appointment of secretary 06 August 2013
AP03 - Appointment of secretary 06 August 2013
AP01 - Appointment of director 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
TM02 - Termination of appointment of secretary 06 August 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 27 November 2012
AP01 - Appointment of director 09 August 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 08 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 November 2011
AD01 - Change of registered office address 08 November 2011
AP01 - Appointment of director 08 November 2011
AD01 - Change of registered office address 08 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 November 2011
CH03 - Change of particulars for secretary 08 November 2011
AA - Annual Accounts 14 September 2011
TM01 - Termination of appointment of director 13 September 2011
AP03 - Appointment of secretary 18 July 2011
AP01 - Appointment of director 18 July 2011
TM01 - Termination of appointment of director 18 July 2011
TM02 - Termination of appointment of secretary 18 July 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 28 October 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 15 October 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 29 October 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 19 October 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 02 November 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 29 October 2004
363s - Annual Return 25 October 2003
AA - Annual Accounts 12 August 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2002
AA - Annual Accounts 06 December 2002
363s - Annual Return 14 November 2002
288c - Notice of change of directors or secretaries or in their particulars 01 October 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 31 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 02 November 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 21 October 1999
363s - Annual Return 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
288b - Notice of resignation of directors or secretaries 11 February 1997
363s - Annual Return 07 November 1996
AA - Annual Accounts 31 October 1996
363s - Annual Return 06 November 1995
AA - Annual Accounts 30 October 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 11 October 1994
AA - Annual Accounts 22 November 1993
363s - Annual Return 19 October 1993
AA - Annual Accounts 05 November 1992
363s - Annual Return 22 October 1992
AA - Annual Accounts 07 May 1992
288 - N/A 06 February 1992
288 - N/A 16 January 1992
288 - N/A 16 January 1992
363b - Annual Return 07 November 1991
363(287) - N/A 07 November 1991
AA - Annual Accounts 14 November 1990
363 - Annual Return 14 November 1990
288 - N/A 13 February 1990
AA - Annual Accounts 21 December 1989
363 - Annual Return 21 December 1989
AA - Annual Accounts 28 February 1989
363 - Annual Return 28 February 1989
288 - N/A 04 February 1989
288 - N/A 27 January 1988
AA - Annual Accounts 13 January 1988
363 - Annual Return 13 January 1988
288 - N/A 06 January 1988
AA - Annual Accounts 01 April 1987
363 - Annual Return 24 January 1987
288 - N/A 20 September 1986
288 - N/A 23 August 1986
AA - Annual Accounts 02 June 1986
363 - Annual Return 02 June 1986
MEM/ARTS - N/A 12 August 1983
NEWINC - New incorporation documents 06 October 1978
MISC - Miscellaneous document 06 October 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 March 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.