Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director Name | Mr Simon Peter Wilson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2002(5 years, 11 months after company formation) |
Appointment Duration | 21 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Secretary Name | Mr Varun Maharaj |
---|---|
Status | Current |
Appointed | 26 July 2018(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Stanley Annison |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Oakwood House Beechfield Road Alderley Edge Cheshire SK9 7AT |
Director Name | James Peter Newman |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 19 Kingsley Close Denton Manchester Lancashire M34 2DY |
Secretary Name | James Peter Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 19 Kingsley Close Denton Manchester Lancashire M34 2DY |
Director Name | Kelvin Paul Kenneth Butterworth |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(2 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 November 2001) |
Role | Company Director |
Correspondence Address | 161 Hardy Mill Road Harwood Bolton Greater Manchester BL2 3PL |
Director Name | Gordon Hargreaves |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(2 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 6 Oakley Park Heaton Bolton Greater Manchester BL1 5XL |
Director Name | Christopher James Healey |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(2 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Darwen Road Bromley Cross Bolton Lancashire BL7 9BG |
Director Name | Patrick Mary O'Flynn |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 2000(4 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 30 November 2001) |
Role | Civil Servant |
Country of Residence | Gb-Eng |
Correspondence Address | 65 Southgate Elland West Yorkshire HX5 0DQ |
Director Name | Mr Gerard Martin Sweeney |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(5 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 30 November 2001) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 12 West Laithe Heptonstall Hebden Bridge West Yorkshire HX7 7LX |
Secretary Name | Gordon Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 May 2004) |
Role | Company Director |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Mr Mark Emerson Jones |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(5 years, 11 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Secretary Name | Ms Anne Catherine Weatherby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(7 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 26 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | orbit-developments.co.uk |
---|
Registered Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Orbit Investments (Properties) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 28 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 3 weeks from now) |
30 April 1998 | Delivered on: 13 May 1998 Satisfied on: 23 May 2002 Persons entitled: The Co-Operative Bank PLC Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings on the east side of union road bolton greater manchester t/n GM774996 a floating charge over all unfixed plant machinery and other assets and equipment in or about the property assignment of (1) the goodwill of the business(2)the benefit of the licence or certificate as defined in the charge (3) the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
---|---|
9 January 1998 | Delivered on: 20 January 1998 Satisfied on: 28 November 2000 Persons entitled: Warburtons Limited Classification: First legal charge Secured details: £120,000 due or to become due from the company to the chargee. Particulars: The f/h land and buildings on the south side of back blackbank street bolton t/n LA122063 and secindly land and buildings on the north side of simpson street bolton t/n LA167518. Fully Satisfied |
9 January 1998 | Delivered on: 20 January 1998 Satisfied on: 20 May 1998 Persons entitled: Orbit Investments (Properties) Limited Classification: First legal charge Secured details: £302,000 due or to become due from the company to the chargee. Particulars: F/H land and buildings on the south side of back blackbank street bolton t/n LA122063 and the land and building on the north side of simpson streret bolton t/n LA167518 with all buildings and fixtures thereon. Fully Satisfied |
10 March 1997 | Delivered on: 24 March 1997 Satisfied on: 28 November 2000 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h land k/a site UW5 union road bolton greater manchester assignment of the goodwill of the business carried on at the property.the benefit of the licence or certificate and the right to recover and receive any compensation payable in respect of the licence or certificate. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 March 1997 | Delivered on: 24 March 1997 Satisfied on: 23 May 2002 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h land k/a site UW1 union road bolton greater manchester assignment of the goodwill of the business carried on at the property.the benefit of the licence or certificate and the right to recover and receive any compensation payable in respect of the licence or certificate. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 January 1997 | Delivered on: 14 February 1997 Satisfied on: 23 May 2002 Persons entitled: The Co-Operative Bank PLC Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land k/a land on the east side of calvin street bolton greater manchester t/no;-GM713710 goodwill of the business carried on at the property the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 January 1997 | Delivered on: 7 February 1997 Satisfied on: 28 November 2000 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the back o'th' bank bolton t/n GM670752 assigns the goodwill of the business and the benefit of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 August 2001 | Delivered on: 15 August 2001 Satisfied on: 23 May 2002 Persons entitled: The Co-Operative Bank PLC Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land on the west side of calvin street the valley bolton - GM848358. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
14 August 2001 | Delivered on: 15 August 2001 Satisfied on: 23 May 2002 Persons entitled: The Co-Operative Bank PLC Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land on the east side of calvin street the valley bolton t/no: GM848357. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
3 February 2000 | Delivered on: 7 February 2000 Satisfied on: 23 May 2002 Persons entitled: The Co-Operative Bank PLC Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on and lying to the north of waters meeting road, tonge, bolton. T/no GM813581. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
16 April 1999 | Delivered on: 24 April 1999 Satisfied on: 28 November 2000 Persons entitled: The Borough Council of Bolton Classification: Charge Secured details: £160,825.00 due or to become due from the company to the chargee. Particulars: Site k/a SP2 watermeeting road the valley bolton part of t/n-GM698849. Fully Satisfied |
1 July 1998 | Delivered on: 9 July 1998 Satisfied on: 8 December 2000 Persons entitled: The Co-Operative Bank PLC Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a freehold land and buildings on the west side of union road bolton greater manchester (also k/a part site UW2) t/n LA292593 ansd all fixtures and all fittings in the nature of fixtures and all fixed plant and machinery by way of floating charge all unfixed plant and machinery and other chattels ans equipment by of assignment the goodwill of the business and the benefit of all licences. Fully Satisfied |
1 July 1998 | Delivered on: 9 July 1998 Satisfied on: 28 November 2000 Persons entitled: The Co-Operative Bank PLC Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold land on the west side of union road bolton greater manchester (also k/a part site UW2) t/n LA292594 ansd all fixtures and all fittings in the nature of fixtures and all fixed plant and machinery by way of floating charge all unfixed plant and machinery and other chattels ans equipment by of assignment the goodwill of the business and the benefit of all licences. Fully Satisfied |
30 April 1998 | Delivered on: 13 May 1998 Satisfied on: 23 May 2002 Persons entitled: The Co-Operative Bank PLC Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and buildings on the south side of back blackbank street and on the north side of simpson street bolton greater manchester t/n's LA122063 and LA167518 a floating charge over all unfixed plant machinery and other assets and equipment in or about the property assignment of (1) the goodwill of the business(2)the benefit of the licence or certificate as defined in the charge (3) the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
31 January 1997 | Delivered on: 6 February 1997 Satisfied on: 28 November 2000 Persons entitled: The Co-Operative Bank P.L.C. Classification: Deed of assignment and charge of rental income Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 8TH october 1996. Particulars: A first legal charge by way of assignment of all rents licence fees and other like sums or income now or from time to time payable to the company under any leases licences or other occupational interests (and agreements for the same) subject to and with the benefit of which the property (industrial unit known as RS2 tonge valley bolton) is held by the company now or from time to time all insurance monies now or from time to time payable in respect of the loss of all or any such rents licence fees and other sums or income and all (if any) interest received by the company in respect of the late payment of all or any of the same and (for the avoidance of doubt) including all retrospective payments or increased rent following the determination of any rent review and net of the management service fee as continuing security for the secured liabilities. Fully Satisfied |
30 January 1997 | Delivered on: 20 February 1997 Persons entitled: The Co-Operative Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company's full benefit of agreements both dated 13.11.1996 the first between the borough council of bolton, william hargreaves, and ascot industrial doors and the other between william hargreaves and ascot industrial doors together with the benefit of any other contracts renewing or replacing or supplementing the same and all agreements or arrangements arising out of the agreements. See the mortgage charge document for full details. Outstanding |
27 March 2000 | Delivered on: 6 April 2000 Persons entitled: The Co-Operative Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of waters meeting road tonge bolton GM819910 and floating charge on all unfixed plant machinery other chattels and equipment assigns goodwill & benefit of licences. See the mortgage charge document for full details. Outstanding |
30 April 1998 | Delivered on: 13 May 1998 Persons entitled: The Co-Operative Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company whatsoever present or future see form 395 for full details. See the mortgage charge document for full details. Outstanding |
2 February 2021 | Accounts for a dormant company made up to 30 April 2020 (5 pages) |
---|---|
7 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
7 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
18 November 2019 | Accounts for a dormant company made up to 30 April 2019 (5 pages) |
10 October 2019 | Satisfaction of charge 16 in full (1 page) |
10 October 2019 | Satisfaction of charge 11 in full (1 page) |
10 October 2019 | Satisfaction of charge 4 in full (2 pages) |
8 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
19 December 2018 | Accounts for a dormant company made up to 30 April 2018 (5 pages) |
30 July 2018 | Termination of appointment of Anne Catherine Weatherby as a secretary on 26 July 2018 (1 page) |
30 July 2018 | Appointment of Mr Varun Maharaj as a secretary on 26 July 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
4 January 2018 | Accounts for a dormant company made up to 30 April 2017 (5 pages) |
4 January 2018 | Accounts for a dormant company made up to 30 April 2017 (5 pages) |
13 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
13 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
10 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
1 February 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
1 February 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
25 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
29 January 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
29 January 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
2 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
6 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
31 October 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
31 October 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
5 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
5 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
2 November 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
10 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
21 November 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
11 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
1 November 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
7 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Simon Peter Wilson on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Simon Peter Wilson on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Simon Peter Wilson on 7 January 2010 (2 pages) |
20 November 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
20 November 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
9 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 30 April 2008 (12 pages) |
3 November 2008 | Full accounts made up to 30 April 2008 (12 pages) |
17 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
17 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
7 November 2007 | Full accounts made up to 30 April 2007 (12 pages) |
7 November 2007 | Full accounts made up to 30 April 2007 (12 pages) |
27 January 2007 | Full accounts made up to 30 April 2006 (12 pages) |
27 January 2007 | Full accounts made up to 30 April 2006 (12 pages) |
8 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
13 January 2006 | Return made up to 28/12/05; full list of members (2 pages) |
13 January 2006 | Return made up to 28/12/05; full list of members (2 pages) |
1 December 2005 | Full accounts made up to 30 April 2005 (11 pages) |
1 December 2005 | Full accounts made up to 30 April 2005 (11 pages) |
25 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
25 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
11 November 2004 | Full accounts made up to 30 April 2004 (11 pages) |
11 November 2004 | Full accounts made up to 30 April 2004 (11 pages) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
25 February 2004 | Return made up to 28/12/03; full list of members
|
25 February 2004 | Return made up to 28/12/03; full list of members
|
5 February 2004 | Director's particulars changed (1 page) |
5 February 2004 | Director's particulars changed (1 page) |
30 January 2004 | Secretary's particulars changed (1 page) |
30 January 2004 | Secretary's particulars changed (1 page) |
29 January 2004 | Director's particulars changed (1 page) |
29 January 2004 | Director's particulars changed (1 page) |
27 January 2004 | Director's particulars changed (1 page) |
27 January 2004 | Director's particulars changed (1 page) |
25 November 2003 | Full accounts made up to 30 April 2003 (11 pages) |
25 November 2003 | Full accounts made up to 30 April 2003 (11 pages) |
13 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
30 October 2002 | Full accounts made up to 30 April 2002 (11 pages) |
30 October 2002 | Full accounts made up to 30 April 2002 (11 pages) |
23 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2002 | Declaration of satisfaction of mortgage/charge (4 pages) |
23 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2002 | Declaration of satisfaction of mortgage/charge (4 pages) |
23 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2002 | New director appointed (3 pages) |
10 May 2002 | New director appointed (3 pages) |
10 May 2002 | New director appointed (3 pages) |
10 May 2002 | New director appointed (3 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
28 January 2002 | Full accounts made up to 30 April 2001 (10 pages) |
28 January 2002 | Full accounts made up to 30 April 2001 (10 pages) |
26 January 2002 | Return made up to 28/12/01; full list of members
|
26 January 2002 | Return made up to 28/12/01; full list of members
|
25 January 2002 | Resolutions
|
25 January 2002 | Resolutions
|
25 January 2002 | Resolutions
|
25 January 2002 | Resolutions
|
12 December 2001 | Director resigned (1 page) |
12 December 2001 | New secretary appointed (2 pages) |
12 December 2001 | New secretary appointed (2 pages) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | New director appointed (2 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
25 June 2001 | Secretary resigned;director resigned (1 page) |
25 June 2001 | Secretary resigned;director resigned (1 page) |
8 June 2001 | Director's particulars changed (1 page) |
8 June 2001 | Director's particulars changed (1 page) |
2 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
18 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
18 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2000 | Particulars of mortgage/charge (7 pages) |
6 April 2000 | Particulars of mortgage/charge (7 pages) |
10 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
10 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
7 February 2000 | Particulars of mortgage/charge (5 pages) |
7 February 2000 | Particulars of mortgage/charge (5 pages) |
19 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
19 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
14 September 1999 | Ad 21/11/96--------- £ si 998@1 (2 pages) |
14 September 1999 | Ad 21/11/96--------- £ si 998@1 (2 pages) |
24 April 1999 | Particulars of mortgage/charge (3 pages) |
24 April 1999 | Particulars of mortgage/charge (3 pages) |
28 January 1999 | Return made up to 28/12/98; no change of members
|
28 January 1999 | Return made up to 28/12/98; no change of members
|
12 November 1998 | Full accounts made up to 30 April 1998 (10 pages) |
12 November 1998 | Full accounts made up to 30 April 1998 (10 pages) |
9 July 1998 | Particulars of mortgage/charge (7 pages) |
9 July 1998 | Particulars of mortgage/charge (7 pages) |
9 July 1998 | Particulars of mortgage/charge (7 pages) |
9 July 1998 | Particulars of mortgage/charge (7 pages) |
20 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1998 | Particulars of mortgage/charge (7 pages) |
13 May 1998 | Particulars of mortgage/charge (7 pages) |
13 May 1998 | Particulars of mortgage/charge (11 pages) |
13 May 1998 | Particulars of mortgage/charge (7 pages) |
13 May 1998 | Particulars of mortgage/charge (11 pages) |
13 May 1998 | Particulars of mortgage/charge (7 pages) |
23 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
23 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
28 June 1997 | Return made up to 28/05/97; full list of members (15 pages) |
28 June 1997 | Return made up to 28/05/97; full list of members (15 pages) |
24 March 1997 | Particulars of mortgage/charge (7 pages) |
24 March 1997 | Particulars of mortgage/charge (7 pages) |
24 March 1997 | Particulars of mortgage/charge (7 pages) |
24 March 1997 | Particulars of mortgage/charge (7 pages) |
20 February 1997 | Particulars of mortgage/charge (7 pages) |
20 February 1997 | Particulars of mortgage/charge (7 pages) |
14 February 1997 | Particulars of mortgage/charge (7 pages) |
14 February 1997 | Particulars of mortgage/charge (7 pages) |
7 February 1997 | Particulars of mortgage/charge (3 pages) |
7 February 1997 | Particulars of mortgage/charge (3 pages) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
26 November 1996 | Resolutions
|
26 November 1996 | Resolutions
|
9 June 1996 | New director appointed (2 pages) |
9 June 1996 | New director appointed (3 pages) |
9 June 1996 | New director appointed (3 pages) |
9 June 1996 | New director appointed (2 pages) |
9 June 1996 | Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page) |
9 June 1996 | Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page) |
9 June 1996 | New director appointed (3 pages) |
9 June 1996 | New director appointed (3 pages) |
5 June 1996 | Registered office changed on 05/06/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
5 June 1996 | Director resigned (3 pages) |
5 June 1996 | Secretary resigned (4 pages) |
5 June 1996 | New director appointed (1 page) |
5 June 1996 | Registered office changed on 05/06/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
5 June 1996 | New director appointed (1 page) |
5 June 1996 | New director appointed (1 page) |
5 June 1996 | New director appointed (1 page) |
5 June 1996 | New secretary appointed;new director appointed (3 pages) |
5 June 1996 | Director resigned (3 pages) |
5 June 1996 | Secretary resigned (4 pages) |
5 June 1996 | New secretary appointed;new director appointed (3 pages) |
28 May 1996 | Incorporation (13 pages) |
28 May 1996 | Incorporation (13 pages) |