This company is commonly known as Belmond (uk) Limited. The company was founded 55 years ago and was given the registration number 00946687. The firm's registered office is in LONDON. You can find them at 1st Floor Shackleton House, 4 Battle Bridge Lane, London, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | BELMOND (UK) LIMITED |
---|---|---|
Company Number | : | 00946687 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 1969 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Shackleton House, 4 Battle Bridge Lane, London, SE1 2HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4b Victoria House, Bloomsbury Square, London, England, WC1B 4DA | Secretary | 31 March 2015 | Active |
4b Victoria House, Bloomsbury Square, London, England, WC1B 4DA | Director | 18 March 2015 | Active |
4b Victoria House, Bloomsbury Square, London, England, WC1B 4DA | Director | 28 July 2020 | Active |
Shackleton House, 4 Battle Bridge Lane, London, England, SE1 2HP | Secretary | 30 July 2013 | Active |
Tremoren, St Kew, Bodmin, PL30 3HA | Secretary | 08 July 2011 | Active |
Two Hoots, Yester Park, Chislehurst, BR7 5DG | Secretary | - | Active |
The Quakers, West Flexford Lane Wanborough, Guildford, GU3 2JW | Secretary | 01 April 2003 | Active |
49, Danbury Street, London, N1 8LE | Secretary | 07 October 2005 | Active |
108, Alfriston Road, 4 Battle Bridge Lane, London, England, SE1 2HP | Director | 30 July 2013 | Active |
1st Floor, Shackleton House, 4 Battle Bridge Lane, London, United Kingdom, SE1 2HP | Director | 28 August 2009 | Active |
4b Victoria House, Bloomsbury Square, London, England, WC1B 4DA | Director | 31 March 2015 | Active |
19 Shrewsbury House, 42 Cheyne Walk, London, SW3 5LN | Director | - | Active |
1st Floor, Shackleton House, 4 Battle Bridge Lane, London, United Kingdom, SE1 2HP | Director | 08 July 2011 | Active |
Two Hoots, Yester Park, Chislehurst, BR7 5DG | Director | - | Active |
Otterwood, Noads Way, Dibden Purlieu, Southampton, SO45 4PB | Director | - | Active |
1st Floor, Shackleton House, 4 Battle Bridge Lane, London, SE1 2HP | Director | 31 March 2015 | Active |
29 Blackbrook Lane, Bickley, BR2 8AU | Director | 31 July 2007 | Active |
1st Floor, Shackleton House, 4 Battle Bridge Lane, London, SE1 2HP | Director | 31 March 2015 | Active |
24 The Boltons, London, SW10 9SU | Director | 22 April 1999 | Active |
24 The Boltons, London, SW10 9SU | Director | - | Active |
6 Glebe Place, London, SW3 5LB | Director | 01 April 2003 | Active |
Kenton Lodge Kenton, Debenham, Stowmarket, IP14 6JT | Director | - | Active |
The Quakers, West Flexford Lane Wanborough, Guildford, GU3 2JW | Director | 31 October 2000 | Active |
The Hermitage, Castle Road, Sandgate, CT20 3AG | Director | 10 April 2006 | Active |
49, Danbury Street, London, N1 8LE | Director | 07 October 2005 | Active |
Belmond Management Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4b, Victoria House, London, United Kingdom, WC1B 4DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Accounts | Accounts with accounts type full. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2022-06-14 | Officers | Termination director company with name termination date. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type full. | Download |
2021-10-01 | Address | Change registered office address company with date old address new address. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type full. | Download |
2020-09-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-28 | Officers | Appoint person director company with name date. | Download |
2020-07-28 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Accounts | Accounts with accounts type full. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2017-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type full. | Download |
2017-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-10 | Resolution | Resolution. | Download |
2017-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.