Company NameRiverside Business Park (Bolton) Limited
DirectorsPeter Emerson Jones and Simon Peter Wilson
Company StatusActive
Company Number03204306
CategoryPrivate Limited Company
Incorporation Date28 May 1996(27 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Emerson Jones
Date of BirthMarch 1935 (Born 89 years ago)
NationalityEnglish
StatusCurrent
Appointed28 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Simon Peter Wilson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2002(5 years, 11 months after company formation)
Appointment Duration21 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMr Varun Maharaj
StatusCurrent
Appointed26 July 2018(22 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameStanley Annison
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Oakwood House
Beechfield Road
Alderley Edge
Cheshire
SK9 7AT
Director NameJames Peter Newman
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address19 Kingsley Close
Denton
Manchester
Lancashire
M34 2DY
Secretary NameJames Peter Newman
NationalityBritish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address19 Kingsley Close
Denton
Manchester
Lancashire
M34 2DY
Director NameKelvin Paul Kenneth Butterworth
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(2 days after company formation)
Appointment Duration5 years, 6 months (resigned 29 November 2001)
RoleCompany Director
Correspondence Address161 Hardy Mill Road
Harwood
Bolton
Greater Manchester
BL2 3PL
Director NameGordon Hargreaves
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(2 days after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address6 Oakley Park
Heaton
Bolton
Greater Manchester
BL1 5XL
Director NameChristopher James Healey
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(2 days after company formation)
Appointment Duration3 years, 2 months (resigned 18 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Darwen Road
Bromley Cross
Bolton
Lancashire
BL7 9BG
Director NamePatrick Mary O'Flynn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed31 December 2000(4 years, 7 months after company formation)
Appointment Duration11 months (resigned 30 November 2001)
RoleCivil Servant
Country of ResidenceGb-Eng
Correspondence Address65 Southgate
Elland
West Yorkshire
HX5 0DQ
Director NameMr Gerard Martin Sweeney
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(5 years, 2 months after company formation)
Appointment Duration4 months (resigned 30 November 2001)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address12 West Laithe
Heptonstall
Hebden Bridge
West Yorkshire
HX7 7LX
Secretary NameGordon Brooke
NationalityBritish
StatusResigned
Appointed30 November 2001(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 May 2004)
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Mark Emerson Jones
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(5 years, 11 months after company formation)
Appointment Duration21 years, 10 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMs Anne Catherine Weatherby
NationalityBritish
StatusResigned
Appointed20 May 2004(7 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 26 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteorbit-developments.co.uk

Location

Registered AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Orbit Investments (Properties) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return28 December 2023 (3 months, 3 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Charges

30 April 1998Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 2000Delivered 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 1998Delivered 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

Filing History

2 February 2021Accounts for a dormant company made up to 30 April 2020 (5 pages)
7 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
7 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
18 November 2019Accounts for a dormant company made up to 30 April 2019 (5 pages)
10 October 2019Satisfaction of charge 16 in full (1 page)
10 October 2019Satisfaction of charge 11 in full (1 page)
10 October 2019Satisfaction of charge 4 in full (2 pages)
8 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 30 April 2018 (5 pages)
30 July 2018Termination of appointment of Anne Catherine Weatherby as a secretary on 26 July 2018 (1 page)
30 July 2018Appointment of Mr Varun Maharaj as a secretary on 26 July 2018 (2 pages)
10 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
4 January 2018Accounts for a dormant company made up to 30 April 2017 (5 pages)
4 January 2018Accounts for a dormant company made up to 30 April 2017 (5 pages)
13 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
13 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
1 February 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
1 February 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
25 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(6 pages)
25 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(6 pages)
29 January 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
29 January 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
2 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
(6 pages)
2 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
(6 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(6 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(6 pages)
31 October 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
31 October 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
5 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
5 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
2 November 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
2 November 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
10 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
21 November 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
21 November 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
11 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
1 November 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
1 November 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
7 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Simon Peter Wilson on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Simon Peter Wilson on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Simon Peter Wilson on 7 January 2010 (2 pages)
20 November 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
20 November 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
9 January 2009Return made up to 28/12/08; full list of members (4 pages)
9 January 2009Return made up to 28/12/08; full list of members (4 pages)
3 November 2008Full accounts made up to 30 April 2008 (12 pages)
3 November 2008Full accounts made up to 30 April 2008 (12 pages)
17 January 2008Return made up to 28/12/07; full list of members (2 pages)
17 January 2008Return made up to 28/12/07; full list of members (2 pages)
7 November 2007Full accounts made up to 30 April 2007 (12 pages)
7 November 2007Full accounts made up to 30 April 2007 (12 pages)
27 January 2007Full accounts made up to 30 April 2006 (12 pages)
27 January 2007Full accounts made up to 30 April 2006 (12 pages)
8 January 2007Return made up to 28/12/06; full list of members (2 pages)
8 January 2007Return made up to 28/12/06; full list of members (2 pages)
13 January 2006Return made up to 28/12/05; full list of members (2 pages)
13 January 2006Return made up to 28/12/05; full list of members (2 pages)
1 December 2005Full accounts made up to 30 April 2005 (11 pages)
1 December 2005Full accounts made up to 30 April 2005 (11 pages)
25 January 2005Return made up to 28/12/04; full list of members (7 pages)
25 January 2005Return made up to 28/12/04; full list of members (7 pages)
11 November 2004Full accounts made up to 30 April 2004 (11 pages)
11 November 2004Full accounts made up to 30 April 2004 (11 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
25 February 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
30 January 2004Secretary's particulars changed (1 page)
30 January 2004Secretary's particulars changed (1 page)
29 January 2004Director's particulars changed (1 page)
29 January 2004Director's particulars changed (1 page)
27 January 2004Director's particulars changed (1 page)
27 January 2004Director's particulars changed (1 page)
25 November 2003Full accounts made up to 30 April 2003 (11 pages)
25 November 2003Full accounts made up to 30 April 2003 (11 pages)
13 January 2003Return made up to 28/12/02; full list of members (7 pages)
13 January 2003Return made up to 28/12/02; full list of members (7 pages)
30 October 2002Full accounts made up to 30 April 2002 (11 pages)
30 October 2002Full accounts made up to 30 April 2002 (11 pages)
23 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2002Declaration of satisfaction of mortgage/charge (4 pages)
23 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2002Declaration of satisfaction of mortgage/charge (4 pages)
23 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2002New director appointed (3 pages)
10 May 2002New director appointed (3 pages)
10 May 2002New director appointed (3 pages)
10 May 2002New director appointed (3 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
28 January 2002Full accounts made up to 30 April 2001 (10 pages)
28 January 2002Full accounts made up to 30 April 2001 (10 pages)
26 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 December 2001Director resigned (1 page)
12 December 2001New secretary appointed (2 pages)
12 December 2001New secretary appointed (2 pages)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
2 October 2001New director appointed (2 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
25 June 2001Secretary resigned;director resigned (1 page)
25 June 2001Secretary resigned;director resigned (1 page)
8 June 2001Director's particulars changed (1 page)
8 June 2001Director's particulars changed (1 page)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
18 January 2001Return made up to 28/12/00; full list of members (7 pages)
18 January 2001Return made up to 28/12/00; full list of members (7 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2000Particulars of mortgage/charge (7 pages)
6 April 2000Particulars of mortgage/charge (7 pages)
10 February 2000Full accounts made up to 30 April 1999 (10 pages)
10 February 2000Full accounts made up to 30 April 1999 (10 pages)
7 February 2000Particulars of mortgage/charge (5 pages)
7 February 2000Particulars of mortgage/charge (5 pages)
19 January 2000Return made up to 28/12/99; full list of members (7 pages)
19 January 2000Return made up to 28/12/99; full list of members (7 pages)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
14 September 1999Ad 21/11/96--------- £ si 998@1 (2 pages)
14 September 1999Ad 21/11/96--------- £ si 998@1 (2 pages)
24 April 1999Particulars of mortgage/charge (3 pages)
24 April 1999Particulars of mortgage/charge (3 pages)
28 January 1999Return made up to 28/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1999Return made up to 28/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1998Full accounts made up to 30 April 1998 (10 pages)
12 November 1998Full accounts made up to 30 April 1998 (10 pages)
9 July 1998Particulars of mortgage/charge (7 pages)
9 July 1998Particulars of mortgage/charge (7 pages)
9 July 1998Particulars of mortgage/charge (7 pages)
9 July 1998Particulars of mortgage/charge (7 pages)
20 May 1998Declaration of satisfaction of mortgage/charge (1 page)
20 May 1998Declaration of satisfaction of mortgage/charge (1 page)
13 May 1998Particulars of mortgage/charge (7 pages)
13 May 1998Particulars of mortgage/charge (7 pages)
13 May 1998Particulars of mortgage/charge (11 pages)
13 May 1998Particulars of mortgage/charge (7 pages)
13 May 1998Particulars of mortgage/charge (11 pages)
13 May 1998Particulars of mortgage/charge (7 pages)
23 February 1998Full accounts made up to 30 April 1997 (10 pages)
23 February 1998Full accounts made up to 30 April 1997 (10 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
28 June 1997Return made up to 28/05/97; full list of members (15 pages)
28 June 1997Return made up to 28/05/97; full list of members (15 pages)
24 March 1997Particulars of mortgage/charge (7 pages)
24 March 1997Particulars of mortgage/charge (7 pages)
24 March 1997Particulars of mortgage/charge (7 pages)
24 March 1997Particulars of mortgage/charge (7 pages)
20 February 1997Particulars of mortgage/charge (7 pages)
20 February 1997Particulars of mortgage/charge (7 pages)
14 February 1997Particulars of mortgage/charge (7 pages)
14 February 1997Particulars of mortgage/charge (7 pages)
7 February 1997Particulars of mortgage/charge (3 pages)
7 February 1997Particulars of mortgage/charge (3 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
26 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
26 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
9 June 1996New director appointed (2 pages)
9 June 1996New director appointed (3 pages)
9 June 1996New director appointed (3 pages)
9 June 1996New director appointed (2 pages)
9 June 1996Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page)
9 June 1996Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page)
9 June 1996New director appointed (3 pages)
9 June 1996New director appointed (3 pages)
5 June 1996Registered office changed on 05/06/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
5 June 1996Director resigned (3 pages)
5 June 1996Secretary resigned (4 pages)
5 June 1996New director appointed (1 page)
5 June 1996Registered office changed on 05/06/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
5 June 1996New director appointed (1 page)
5 June 1996New director appointed (1 page)
5 June 1996New director appointed (1 page)
5 June 1996New secretary appointed;new director appointed (3 pages)
5 June 1996Director resigned (3 pages)
5 June 1996Secretary resigned (4 pages)
5 June 1996New secretary appointed;new director appointed (3 pages)
28 May 1996Incorporation (13 pages)
28 May 1996Incorporation (13 pages)