About

Registered Number: 00946687
Date of Incorporation: 24/01/1969 (55 years and 4 months ago)
Company Status: Active
Registered Address: 1st Floor Shackleton House, 4 Battle Bridge Lane, London, SE1 2HP

 

Founded in 1969, Belmond (UK) Ltd are based in London. The company has 4 directors listed as Hunt, Abigail Jill, Boyen, Filip, Calvert, Philip Alan, Scott, John Marcy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, John Marcy 31 March 2015 20 September 2015 1
Secretary Name Appointed Resigned Total Appointments
HUNT, Abigail Jill 31 March 2015 - 1
BOYEN, Filip 30 July 2013 31 March 2015 1
CALVERT, Philip Alan 08 July 2011 30 July 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 28 July 2020
TM01 - Termination of appointment of director 28 July 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 15 October 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 02 October 2017
MR01 - N/A 19 July 2017
RESOLUTIONS - N/A 10 July 2017
MR04 - N/A 04 July 2017
MR04 - N/A 04 July 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 05 November 2015
AP03 - Appointment of secretary 05 November 2015
TM01 - Termination of appointment of director 06 October 2015
AA - Annual Accounts 03 October 2015
TM01 - Termination of appointment of director 02 April 2015
AP01 - Appointment of director 02 April 2015
AP01 - Appointment of director 02 April 2015
AP01 - Appointment of director 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
TM01 - Termination of appointment of director 01 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 17 September 2014
MR01 - N/A 19 August 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
AP01 - Appointment of director 01 August 2013
TM01 - Termination of appointment of director 31 July 2013
TM02 - Termination of appointment of secretary 31 July 2013
AP03 - Appointment of secretary 31 July 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 08 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 November 2011
CH01 - Change of particulars for director 08 November 2011
CH03 - Change of particulars for secretary 08 November 2011
AD01 - Change of registered office address 08 November 2011
AA - Annual Accounts 14 September 2011
TM01 - Termination of appointment of director 13 September 2011
AP01 - Appointment of director 12 July 2011
AP03 - Appointment of secretary 11 July 2011
TM01 - Termination of appointment of director 11 July 2011
TM02 - Termination of appointment of secretary 11 July 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 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 28 October 2008
363a - Annual Return 15 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
288b - Notice of resignation of directors or secretaries 14 March 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 01 November 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
AA - Annual Accounts 29 December 2005
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 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 01 August 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
AA - Annual Accounts 10 February 2003
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 01 November 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
288a - Notice of appointment of directors or secretaries 17 November 2000
288b - Notice of resignation of directors or secretaries 06 November 2000
363s - Annual Return 06 November 2000
AA - Annual Accounts 02 November 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 21 October 1999
288a - Notice of appointment of directors or secretaries 30 April 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
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 1997
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 03 August 1997
395 - Particulars of a mortgage or charge 02 July 1997
363s - Annual Return 07 November 1996
AA - Annual Accounts 31 October 1996
288 - N/A 08 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1995
363s - Annual Return 06 November 1995
AA - Annual Accounts 02 November 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 11 October 1994
AA - Annual Accounts 10 November 1993
363s - Annual Return 21 October 1993
AA - Annual Accounts 05 November 1992
363b - Annual Return 22 October 1992
AA - Annual Accounts 08 July 1992
288 - N/A 21 February 1992
288 - N/A 06 February 1992
363b - Annual Return 08 November 1991
363(287) - N/A 08 November 1991
AA - Annual Accounts 14 November 1990
363 - Annual Return 14 November 1990
395 - Particulars of a mortgage or charge 31 August 1990
AA - Annual Accounts 22 December 1989
363 - Annual Return 22 December 1989
363 - Annual Return 19 April 1989
AA - Annual Accounts 19 April 1989
363 - Annual Return 22 October 1987
AA - Annual Accounts 22 October 1987
CERTNM - Change of name certificate 25 November 1986
CERTNM - Change of name certificate 11 November 1986
363 - Annual Return 29 October 1986
AA - Annual Accounts 02 October 1986
CERTNM - Change of name certificate 17 September 1981
CERTNM - Change of name certificate 19 June 1969
MISC - Miscellaneous document 24 January 1969
NEWINC - New incorporation documents 24 January 1969

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2017 Outstanding

N/A

A registered charge 08 August 2014 Fully Satisfied

N/A

A registered charge 21 March 2014 Fully Satisfied

N/A

Charge 18 June 1997 Fully Satisfied

N/A

Charge 22 August 1990 Fully Satisfied

N/A

Legal charge 22 December 1982 Fully Satisfied

N/A

An assignment & indemnity 02 June 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.