ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Belmond Signature Collection Limited

Belmond Signature Collection Limited is a dissolved company incorporated on 6 October 1978 with the registered office located in London, Greater London. Belmond Signature Collection Limited was registered 46 years ago.
Status
Dissolved
Dissolved on 1 August 2017 (8 years ago)
Was 38 years old at the time of dissolution
Via voluntary strike-off
Company No
01392751
Private limited company
Age
46 years
Incorporated 6 October 1978
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Shackleton House 1st Floor
4 Battle Bridge Lane
London
SE1 2HP
Same address for the past 13 years
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Head Of Trains • British • Lives in UK • Born in Apr 1969
Director • Chief Financial Officer • British • Lives in England • Born in Nov 1963
Director • Solicitor • British • Lives in England • Born in Aug 1974
Belmond Finance Services Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Belmond Britannic Explorer Limited
Gary Edward Franklin and are mutual people.
Active
Venice Simplon-Orient-Express Limited
Gary Edward Franklin and Abigail Jill Hunt are mutual people.
Active
Mount Nelson Hotel Limited
Abigail Jill Hunt is a mutual person.
Active
Vsoe Holdings Limited
Abigail Jill Hunt is a mutual person.
Active
Belmond (UK) Limited
Abigail Jill Hunt is a mutual person.
Active
Belmond Management Limited
Abigail Jill Hunt is a mutual person.
Active
Blanc Restaurants Limited
Abigail Jill Hunt is a mutual person.
Active
Belmond Limited
Abigail Jill Hunt is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
31 Dec 2015
For period 31 Dec31 Dec 2015
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£53K
Decreased by £613K (-92%)
Employees
1
Decreased by 3 (-75%)
Total Assets
£1.67M
Decreased by £677K (-29%)
Total Liabilities
-£20K
Decreased by £468K (-96%)
Net Assets
£1.65M
Decreased by £209K (-11%)
Debt Ratio (%)
1%
Decreased by 19.56% (-94%)
Latest Activity
Voluntarily Dissolution
8 Years Ago on 1 Aug 2017
Voluntary Strike-Off Suspended
8 Years Ago on 1 Jul 2017
Voluntary Gazette Notice
8 Years Ago on 25 Apr 2017
Application To Strike Off
8 Years Ago on 13 Apr 2017
Charge Satisfied
8 Years Ago on 23 Mar 2017
Full Accounts Submitted
8 Years Ago on 22 Dec 2016
Confirmation Submitted
8 Years Ago on 27 Oct 2016
Maurizio Saccani Resigned
9 Years Ago on 15 Apr 2016
Confirmation Submitted
9 Years Ago on 5 Nov 2015
Full Accounts Submitted
9 Years Ago on 13 Oct 2015
Get Credit Report
Discover Belmond Signature Collection Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 1 Aug 2017
Voluntary strike-off action has been suspended
Submitted on 1 Jul 2017
First Gazette notice for voluntary strike-off
Submitted on 25 Apr 2017
Application to strike the company off the register
Submitted on 13 Apr 2017
Satisfaction of charge 013927510001 in full
Submitted on 23 Mar 2017
Full accounts made up to 31 December 2015
Submitted on 22 Dec 2016
Confirmation statement made on 15 October 2016 with updates
Submitted on 27 Oct 2016
Termination of appointment of Maurizio Saccani as a director on 15 April 2016
Submitted on 19 Aug 2016
Annual return made up to 15 October 2015 with full list of shareholders
Submitted on 5 Nov 2015
Full accounts made up to 31 December 2014
Submitted on 13 Oct 2015
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year