BELMOND MANAGEMENT LIMITED
LONDON BELMOND HOTEL HOLDINGS (UK) LIMITED ORIENT-EXPRESS HOTELS U.K. LIMITED

Hellopages » Greater London » Southwark » SE1 2HP

Company number 01680876
Status Active
Incorporation Date 24 November 1982
Company Type Private Limited Company
Address 1ST FLOOR SHACKLETON HOUSE, 4 BATTLE BRIDGE LANE, LONDON, SE1 2HP
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Appointment of Mr Kenneth Hatton as a director on 16 February 2017; Confirmation statement made on 15 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of BELMOND MANAGEMENT LIMITED are www.belmondmanagement.co.uk, and www.belmond-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. Belmond Management Limited is a Private Limited Company. The company registration number is 01680876. Belmond Management Limited has been working since 24 November 1982. The present status of the company is Active. The registered address of Belmond Management Limited is 1st Floor Shackleton House 4 Battle Bridge Lane London Se1 2hp. . HATTON, Kenneth is a Director of the company. HUNT, Abigail Jill is a Director of the company. O'GRADY, Martin is a Director of the company. Secretary CALVERT, Philip Alan has been resigned. Secretary O'SULLIVAN, Daniel John has been resigned. Secretary STRUTHERS, James Gavin has been resigned. Secretary WHITE, Paul Martin has been resigned. Director BOYEN, Filip Joseph Marcel has been resigned. Director CALVERT, Philip Alan has been resigned. Director FOERSTER, Jean-Paul has been resigned. Director O'SULLIVAN, Daniel John has been resigned. Director PARROTT, Peter has been resigned. Director SALTER, Jonathan David has been resigned. Director SCOTT III, John Martin has been resigned. Director SHERWOOD, James Blair has been resigned. Director SHERWOOD, Simon Michael Cross has been resigned. Director STRUTHERS, James Gavin has been resigned. Director WHITE, Paul Martin has been resigned. The company operates in "Tour operator activities".


Current Directors

Director
HATTON, Kenneth
Appointed Date: 16 February 2017
51 years old

Director
HUNT, Abigail Jill
Appointed Date: 18 March 2015
51 years old

Director
O'GRADY, Martin
Appointed Date: 08 July 2011
61 years old

Resigned Directors

Secretary
CALVERT, Philip Alan
Resigned: 26 July 2013
Appointed Date: 08 July 2011

Secretary
O'SULLIVAN, Daniel John
Resigned: 01 April 2003

Secretary
STRUTHERS, James Gavin
Resigned: 07 October 2005
Appointed Date: 01 April 2003

Secretary
WHITE, Paul Martin
Resigned: 08 July 2011
Appointed Date: 07 October 2005

Director
BOYEN, Filip Joseph Marcel
Resigned: 31 March 2015
Appointed Date: 25 March 2013
67 years old

Director
CALVERT, Philip Alan
Resigned: 01 August 2013
Appointed Date: 28 August 2009
73 years old

Director
FOERSTER, Jean-Paul
Resigned: 31 October 2000
Appointed Date: 20 September 1993
76 years old

Director
O'SULLIVAN, Daniel John
Resigned: 01 April 2003
86 years old

Director
PARROTT, Peter
Resigned: 30 April 2001
90 years old

Director
SALTER, Jonathan David
Resigned: 28 August 2009
Appointed Date: 31 July 2007
58 years old

Director
SCOTT III, John Martin
Resigned: 20 September 2015
Appointed Date: 25 March 2013
60 years old

Director
SHERWOOD, James Blair
Resigned: 31 December 1995
92 years old

Director
SHERWOOD, Simon Michael Cross
Resigned: 31 July 2007
Appointed Date: 11 July 1994
64 years old

Director
STRUTHERS, James Gavin
Resigned: 07 October 2005
Appointed Date: 31 October 2000
62 years old

Director
WHITE, Paul Martin
Resigned: 08 July 2011
Appointed Date: 07 October 2005
61 years old

Persons With Significant Control

Belmond Finance Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BELMOND MANAGEMENT LIMITED Events

16 Feb 2017
Appointment of Mr Kenneth Hatton as a director on 16 February 2017
27 Oct 2016
Confirmation statement made on 15 October 2016 with updates
23 Sep 2016
Full accounts made up to 31 December 2015
05 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 6,000,100

06 Oct 2015
Termination of appointment of John Martin Scott Iii as a director on 20 September 2015
...
... and 125 more events
28 Apr 1986
Company name changed\certificate issued on 28/04/86
23 Mar 1984
Company name changed\certificate issued on 23/03/84
25 Apr 1983
Company name changed\certificate issued on 25/04/83
24 Nov 1982
Certificate of incorporation
24 Nov 1982
Incorporation

BELMOND MANAGEMENT LIMITED Charges

28 March 2014
Charge code 0168 0876 0014
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
17 June 2011
A security agreement
Delivered: 21 June 2011
Status: Satisfied on 31 March 2014
Persons entitled: Barclays Bank PLC
Description: All the security created under the security agreement is…
28 October 1988
Legal charge
Delivered: 18 November 1988
Status: Satisfied on 30 May 1990
Persons entitled: Acfc Corporate Finance Limited
Description: F/H property k/a the welcombe hotel stratford upon avon f/h…
28 October 1988
Debenture
Delivered: 15 November 1988
Status: Satisfied on 30 May 1990
Persons entitled: Acfc Corporate Finance Limited
Description: Fixed and floating charges over the undertaking and all…
22 December 1987
Debenture
Delivered: 8 January 1988
Status: Satisfied on 29 January 1990
Persons entitled: Bank of Boston Limited
Description: F/H & l/h land & buildings k/a welcombe hotel stratford…
22 December 1987
Debenture
Delivered: 8 January 1988
Status: Satisfied on 29 January 1990
Persons entitled: Bank of Boston Limited
Description: Land & buildings k/a "welcombe hotel" stratford upon avon…
22 February 1985
Standard security registered at sasines
Delivered: 22 February 1985
Status: Satisfied on 21 September 1988
Persons entitled: First National Boston Limited
Description: Lands of turnberry house turnberry in the parish of…
17 January 1985
Standard security reg at sasines 22.2.85
Delivered: 7 March 1985
Status: Satisfied on 21 September 1988
Persons entitled: First National Boston Limited
Description: Lands of tumberry house tumberry kirkoswald ayr.
2 August 1984
Standard security reg at sasines 16/8/84
Delivered: 5 September 1984
Status: Satisfied on 21 September 1988
Persons entitled: First National Boston Limited
Description: Lease of tumberry hotel and others in any & described in…
2 August 1984
Standard security presented at registration at sasines 16/8/84
Delivered: 5 September 1984
Status: Satisfied on 21 September 1988
Persons entitled: First National Boston Limited
Description: Lochalsh hotel with ground lochalsh ross & cromarty.
2 August 1984
Standard security presented for registration at sasines 16/8/84
Delivered: 5 September 1984
Status: Satisfied on 21 September 1988
Persons entitled: First National Boston Limited
Description: Lochalsh hotel with ground lochalsh ross & cromarty.
2 August 1984
Standard security registration at services 16/8/84
Delivered: 5 September 1984
Status: Satisfied on 21 September 1988
Description: First national boston limited.
2 August 1984
Debenture
Delivered: 7 August 1984
Status: Satisfied on 29 January 1990
Persons entitled: First National Boston Limited
Description: F/H & l/h property k/a welcombe hotel stratford upon avon…
2 August 1984
Debenture
Delivered: 7 August 1984
Status: Satisfied on 29 January 1990
Persons entitled: First National Boston Limited
Description: 1. "welcombe hotel" stratford upon avon.2. "The royal york…