Company NameOrb Estates Plc
Company StatusLiquidation
Company Number00552331
CategoryPublic Limited Company
Incorporation Date21 July 1955(68 years, 9 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameWalgate Services Limited (Corporation)
StatusCurrent
Appointed09 October 1998(43 years, 3 months after company formation)
Appointment Duration25 years, 6 months
Correspondence Address25 North Row
London
W1K 6DJ
Director NameMichael John Milnes Walker
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1992(37 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 July 1993)
RoleSolicitor
Correspondence AddressRed House 6 Church Street
Cawthorne
Barnsley
South Yorkshire
S75 4HP
Director NameNorman Patrick Turner
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1992(37 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 December 1993)
RoleCompany Director
Correspondence AddressHillside Macclesfield Road
Alderley Edge
Cheshire
SK9 7BW
Director NameMr Farid Rashid Gulmohamed
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1992(37 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 August 1994)
RoleChartered Accountant
Correspondence Address35 Canons Drive
Edgware
Middlesex
HA8 7RB
Director NamePeter Lindsey Everest
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1992(37 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 December 1992)
RoleChartered Surveyor
Correspondence AddressFir Trees 6 The Glen
Crosslands
Caddington
Beds
LU1 4EU
Secretary NameMichael Peter Bennett
NationalityBritish
StatusResigned
Appointed21 November 1992(37 years, 4 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 18 December 1992)
RoleCompany Director
Correspondence Address4 Saltcoats Road
Chiswick
London
W4 1AR
Secretary NameMr Alastair Kennedy
NationalityEnglish
StatusResigned
Appointed18 December 1992(37 years, 5 months after company formation)
Appointment Duration1 year (resigned 29 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Butley Lanes
Prestbury
Macclesfield
Cheshire
SK10 4HU
Director NameMr Frederick Alan Fosler
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(37 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 October 1993)
RoleChartered Surveyor
Correspondence AddressConkwell Grange
Limpley Stoke
Bath
BA3 6HD
Director NameMr Nigel James Cavers Turnbull
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1993(38 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 November 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Salisbury Avenue
Harpenden
Hertfordshire
AL5 2QF
Director NameDavid John Sebire
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1993(38 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 December 1995)
RoleChartered Accountant
Correspondence AddressWillesley House
Willesley
Tetbury
Gloucestershire
GL8 8QU
Wales
Director NameMr William Higgins
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1993(38 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 May 1996)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBurchetts Green House
Burchetts Green
Berkshire
SL6 6QZ
Director NameMitchell Higgins
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1993(38 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 December 2003)
RoleChartered Surveyor
Correspondence AddressBieldside Mill 23 North Deeside Road
Bieldside
Aberdeen
AB15 9AD
Scotland
Secretary NameMr Farid Rashid Gulmohamed
NationalityBritish
StatusResigned
Appointed29 December 1993(38 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 August 1994)
RoleCompany Director
Correspondence Address35 Canons Drive
Edgware
Middlesex
HA8 7RB
Director NameMr Philip Martin Ridal
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(39 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 11 December 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Ham Street
Richmond
Surrey
TW10 7HR
Secretary NameMr Philip Martin Ridal
NationalityBritish
StatusResigned
Appointed24 August 1994(39 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 09 October 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Ham Street
Richmond
Surrey
TW10 7HR
Director NameMichael John Cameron Hawkes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(40 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 March 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPark Farm Drive
Punchbowl Lane
Dorking
Surrey
RH5 4EB
Director NamePer Johan Claesson
Date of BirthMarch 1951 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed15 September 1997(42 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 March 1998)
RoleManaging Director
Correspondence AddressErikdahlbergsvag 3
Kalmar 39235
Sweden
Director NamePeter Jan Patrik Valentin Gyllenhammar
Date of BirthSeptember 1913 (Born 110 years ago)
NationalitySwedish
StatusResigned
Appointed03 October 1997(42 years, 2 months after company formation)
Appointment Duration6 months (resigned 01 April 1998)
RoleCEO
Correspondence AddressSkeppargatan 6
11452
Stockholm
Sweden
Director NameMr Denys Lucien Hubert Cole
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(42 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 October 1998)
RoleChartered Accountant
Correspondence AddressFlat 2 White Lodge Wellington Court
Wellington Road St Saviour
Jersey
JE2 7TE
Director NameRoger Charles Maddock
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(42 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 October 1998)
RoleChartered Accountant
Correspondence AddressMagdala Mount
Lower Kings Cliff, St. Helier
Jersey
Channel Islands
JE2 3ST
Director NameJacques Theodore Louis Delacave
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBelgian
StatusResigned
Appointed09 October 1998(43 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 October 2000)
RoleEconomist
Correspondence AddressFlat N 56 Warwick Square
London
SW1V 2AJ
Director NameCharles Osborne Helvert
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(43 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 December 2003)
RoleAccountant
Correspondence AddressBeavers
4 Sandown Avenue
Esher
Surrey
KT10 9NT
Director NamePeter Michael Ian Catto
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(43 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2002)
RoleChartered Accountant
Correspondence Address14 Hyde Park Gardens
London
W2 2LU
Director NameSimon Harcourt Johnson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(44 years, 1 month after company formation)
Appointment Duration4 months (resigned 31 December 1999)
RoleSurveyor
Correspondence AddressQuenby Lodge
Hungarton Road
Hungarton
Leicestershire
LE7 9JF
Director NameSamuel Johnston Nolan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(45 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 December 2002)
RoleChartered Accountant
Correspondence AddressLepine Rouge Rue De Lepine
Trinity
Jersey
JE3 5AV
Director NameRoger James Taylor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(45 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 December 2003)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressApartment 67 Chaedoz
Haute Nedaz
Sion Ch-1997
Switzerland
Director NameDennis William Cottrell
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(45 years, 3 months after company formation)
Appointment Duration2 years (resigned 18 November 2002)
RoleCompany Director
Correspondence AddressBechet 1 Hammond End
Farnham Common
Slough
SL2 3LG
Director NameCedric Harold Brown
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(45 years, 3 months after company formation)
Appointment Duration2 years (resigned 18 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Main Street
Swithland
Leicestershire
LE12 8TH
Director NameMr Steven Francis Johnstone
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(46 years after company formation)
Appointment Duration2 years, 4 months (resigned 18 December 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address568 Green Lanes
London
N13 5RZ
Director NameMr John Gerard Muldoon
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(46 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 December 2002)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address16 Carbery Avenue
Bournemouth
Dorset
BH6 3LF

Location

Registered Address29 Craven Street
London
WC2N 5NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Turnover£24,471,000
Gross Profit£10,392,000
Net Worth£49,759,000
Cash£2,544,000
Current Liabilities£23,469,000

Accounts

Next Accounts Due30 January 2004 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Next Return Due5 December 2016 (overdue)

Filing History

20 July 2020Progress report in a winding up by the court (32 pages)
10 March 2020Continuation of creditors committee (7 pages)
31 August 2019Administrator's abstract of receipts and payments to 14 May 2019 (2 pages)
18 July 2019Appointment of a liquidator (3 pages)
18 July 2019Order of court to wind up (2 pages)
17 July 2019Notice of discharge of Administration Order (3 pages)
3 March 2019Administrator's abstract of receipts and payments to 10 January 2019 (2 pages)
10 September 2018Administrator's abstract of receipts and payments to 10 July 2018 (2 pages)
27 February 2018Administrator's abstract of receipts and payments to 10 January 2018 (2 pages)
23 August 2017Administrator's abstract of receipts and payments to 10 July 2017 (2 pages)
23 August 2017Administrator's abstract of receipts and payments to 10 July 2017 (2 pages)
14 March 2017Administrator's abstract of receipts and payments to 10 January 2017 (2 pages)
14 March 2017Administrator's abstract of receipts and payments to 10 January 2017 (2 pages)
13 September 2016Administrator's abstract of receipts and payments to 10 July 2016 (2 pages)
13 September 2016Administrator's abstract of receipts and payments to 10 July 2016 (2 pages)
11 August 2016Registered office address changed from C/O the Macdonald Partnership Plc 3rd Floor 207 Regent Street London W1B 3HH to C/O the Macdonald Partnership Plc 29 Craven Street London WC2N 5NT on 11 August 2016 (2 pages)
11 August 2016Registered office address changed from C/O the Macdonald Partnership Plc 3rd Floor 207 Regent Street London W1B 3HH to C/O the Macdonald Partnership Plc 29 Craven Street London WC2N 5NT on 11 August 2016 (2 pages)
8 March 2016Administrator's abstract of receipts and payments to 10 January 2016 (2 pages)
8 March 2016Administrator's abstract of receipts and payments to 10 January 2016 (2 pages)
11 November 2015Registered office address changed from The Macdonald Partnership Plc 4th Floor 100 Fenchurch Street London EC3M 5JD to C/O the Macdonald Partnership Plc 3rd Floor 207 Regent Street London W1B 3HH on 11 November 2015 (2 pages)
11 November 2015Registered office address changed from The Macdonald Partnership Plc 4th Floor 100 Fenchurch Street London EC3M 5JD to C/O the Macdonald Partnership Plc 3rd Floor 207 Regent Street London W1B 3HH on 11 November 2015 (2 pages)
15 September 2015Administrator's abstract of receipts and payments to 10 July 2015 (2 pages)
15 September 2015Administrator's abstract of receipts and payments to 10 July 2015 (2 pages)
17 February 2015Administrator's abstract of receipts and payments to 10 January 2015 (2 pages)
17 February 2015Administrator's abstract of receipts and payments to 10 January 2015 (2 pages)
13 August 2014Administrator's abstract of receipts and payments to 10 July 2014 (2 pages)
13 August 2014Administrator's abstract of receipts and payments to 10 July 2014 (2 pages)
13 February 2014Administrator's abstract of receipts and payments to 10 January 2014 (2 pages)
13 February 2014Administrator's abstract of receipts and payments to 10 January 2014 (2 pages)
7 August 2013Administrator's abstract of receipts and payments to 10 July 2013 (2 pages)
7 August 2013Administrator's abstract of receipts and payments to 10 July 2013 (2 pages)
27 March 2013Administrator's abstract of receipts and payments to 10 January 2013 (2 pages)
27 March 2013Administrator's abstract of receipts and payments to 10 January 2013 (2 pages)
19 November 2012Registered office address changed from C/O the Macdoanld Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH on 19 November 2012 (2 pages)
19 November 2012Registered office address changed from C/O the Macdoanld Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH on 19 November 2012 (2 pages)
14 September 2012Administrator's abstract of receipts and payments to 10 July 2012 (2 pages)
14 September 2012Administrator's abstract of receipts and payments to 10 July 2012 (2 pages)
15 February 2012Administrator's abstract of receipts and payments to 10 January 2012 (2 pages)
15 February 2012Administrator's abstract of receipts and payments to 10 January 2012 (2 pages)
7 November 2011Registered office address changed from 28Th Floor Tower 42 25 Old Broad Street London EC2N 1HQ on 7 November 2011 (2 pages)
7 November 2011Registered office address changed from 28Th Floor Tower 42 25 Old Broad Street London EC2N 1HQ on 7 November 2011 (2 pages)
7 November 2011Registered office address changed from 28Th Floor Tower 42 25 Old Broad Street London EC2N 1HQ on 7 November 2011 (2 pages)
13 September 2011Administrator's abstract of receipts and payments to 10 July 2011 (2 pages)
13 September 2011Administrator's abstract of receipts and payments to 10 July 2011 (2 pages)
3 February 2011Administrator's abstract of receipts and payments to 10 January 2011 (2 pages)
3 February 2011Administrator's abstract of receipts and payments to 10 January 2011 (2 pages)
9 September 2010Administrator's abstract of receipts and payments to 10 July 2010 (2 pages)
9 September 2010Administrator's abstract of receipts and payments to 10 July 2010 (2 pages)
15 January 2010Administrator's abstract of receipts and payments to 10 January 2010 (3 pages)
15 January 2010Administrator's abstract of receipts and payments to 10 January 2010 (3 pages)
5 September 2009Administrator's abstract of receipts and payments to 10 July 2009 (2 pages)
5 September 2009Administrator's abstract of receipts and payments to 10 July 2009 (2 pages)
18 March 2009Administrator's abstract of receipts and payments to 10 January 2009 (2 pages)
18 March 2009Administrator's abstract of receipts and payments to 10 January 2009 (2 pages)
15 September 2008Administrator's abstract of receipts and payments to 10 July 2008 (2 pages)
15 September 2008Administrator's abstract of receipts and payments to 10 July 2008 (2 pages)
18 April 2008Administrator's abstract of receipts and payments to 10 July 2008 (2 pages)
18 April 2008Administrator's abstract of receipts and payments to 10 July 2008 (2 pages)
6 August 2007Administrator's abstract of receipts and payments (2 pages)
6 August 2007Administrator's abstract of receipts and payments (2 pages)
21 February 2007Administrator's abstract of receipts and payments (2 pages)
21 February 2007Administrator's abstract of receipts and payments (2 pages)
31 July 2006Administrator's abstract of receipts and payments (2 pages)
31 July 2006Administrator's abstract of receipts and payments (2 pages)
14 March 2006Memorandum and Articles of Association (6 pages)
14 March 2006Memorandum and Articles of Association (6 pages)
17 February 2006Administrator's abstract of receipts and payments (2 pages)
17 February 2006Administrator's abstract of receipts and payments (2 pages)
27 July 2005Administrator's abstract of receipts and payments (2 pages)
27 July 2005Administrator's abstract of receipts and payments (2 pages)
11 February 2005Administrator's abstract of receipts and payments (2 pages)
11 February 2005Administrator's abstract of receipts and payments (2 pages)
20 January 2005Registered office changed on 20/01/05 from: 81 saint martins lane london WC2N 4AA (1 page)
20 January 2005Registered office changed on 20/01/05 from: 81 saint martins lane london WC2N 4AA (1 page)
12 August 2004Administrator's abstract of receipts and payments (3 pages)
12 August 2004Administrator's abstract of receipts and payments (3 pages)
6 February 2004Administrator's abstract of receipts and payments (3 pages)
6 February 2004Administrator's abstract of receipts and payments (3 pages)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
22 October 2003Notice of result of meeting of creditors (11 pages)
22 October 2003Notice of result of meeting of creditors (11 pages)
19 September 2003Statement of administrator's proposal (62 pages)
19 September 2003Statement of administrator's proposal (62 pages)
22 July 2003Registered office changed on 22/07/03 from: albemarle house 1 albemarle street london W1S 4HA (1 page)
22 July 2003Registered office changed on 22/07/03 from: albemarle house 1 albemarle street london W1S 4HA (1 page)
18 July 2003Notice of Administration Order (1 page)
18 July 2003Administration Order (2 pages)
18 July 2003Administration Order (2 pages)
18 July 2003Notice of Administration Order (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
12 December 2002Return made up to 21/11/02; full list of members (7 pages)
12 December 2002Director resigned (1 page)
12 December 2002Return made up to 21/11/02; full list of members (7 pages)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
20 November 2002Particulars of mortgage/charge (3 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
16 August 2002Auditor's resignation (1 page)
16 August 2002Auditor's resignation (1 page)
17 July 2002New director appointed (4 pages)
17 July 2002New director appointed (4 pages)
20 March 2002Group of companies' accounts made up to 30 June 2001 (36 pages)
20 March 2002Group of companies' accounts made up to 30 June 2001 (36 pages)
13 February 2002Return made up to 21/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 February 2002Return made up to 21/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 February 2002Delivery ext'd 3 mth 30/06/01 (1 page)
5 February 2002Delivery ext'd 3 mth 30/06/01 (1 page)
3 January 2002Declaration of satisfaction of mortgage/charge (3 pages)
3 January 2002Declaration of satisfaction of mortgage/charge (3 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
24 August 2001Particulars of mortgage/charge (3 pages)
24 August 2001Particulars of mortgage/charge (3 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
6 July 2001Declaration of satisfaction of mortgage/charge (1 page)
6 July 2001Declaration of satisfaction of mortgage/charge (1 page)
16 June 2001Particulars of mortgage/charge (7 pages)
16 June 2001Particulars of mortgage/charge (7 pages)
16 June 2001Particulars of mortgage/charge (7 pages)
16 June 2001Particulars of mortgage/charge (7 pages)
6 June 2001Auditor's resignation (2 pages)
6 June 2001Auditor's resignation (2 pages)
5 April 2001Registered office changed on 05/04/01 from: albemarle house 1 albemarle street london W1X 3HF (1 page)
5 April 2001Registered office changed on 05/04/01 from: albemarle house 1 albemarle street london W1X 3HF (1 page)
1 March 2001Full group accounts made up to 30 June 2000 (43 pages)
1 March 2001Full group accounts made up to 30 June 2000 (43 pages)
22 January 2001Return made up to 21/11/00; bulk list available separately (8 pages)
22 January 2001Return made up to 21/11/00; bulk list available separately (8 pages)
20 January 2001Particulars of mortgage/charge (7 pages)
20 January 2001Particulars of mortgage/charge (7 pages)
20 January 2001Particulars of mortgage/charge (7 pages)
20 January 2001Particulars of mortgage/charge (7 pages)
19 January 2001Director's particulars changed (1 page)
19 January 2001Director's particulars changed (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (3 pages)
17 January 2001New director appointed (3 pages)
17 January 2001New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (3 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (3 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
4 April 2000Particulars of mortgage/charge (9 pages)
4 April 2000Particulars of mortgage/charge (9 pages)
14 February 2000Ad 26/01/00--------- £ si [email protected]=925555 £ ic 12391148/13316703 (2 pages)
14 February 2000Ad 26/01/00--------- £ si [email protected]=925555 £ ic 12391148/13316703 (2 pages)
24 January 2000Return made up to 21/11/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 January 2000Return made up to 21/11/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
23 December 1999Full group accounts made up to 30 June 1999 (35 pages)
23 December 1999Full group accounts made up to 30 June 1999 (35 pages)
19 November 1999Particulars of mortgage/charge (11 pages)
19 November 1999Particulars of mortgage/charge (11 pages)
19 November 1999Particulars of mortgage/charge (7 pages)
19 November 1999Particulars of mortgage/charge (7 pages)
16 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 November 1999Registered office changed on 16/11/99 from: 24 brooks mews london W1Y 1LF (1 page)
16 November 1999Registered office changed on 16/11/99 from: 24 brooks mews london W1Y 1LF (1 page)
16 November 1999Nc inc already adjusted 26/10/99 (1 page)
16 November 1999Nc inc already adjusted 26/10/99 (1 page)
16 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
4 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
4 November 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
4 November 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 September 1999Listing of particulars (164 pages)
30 September 1999Listing of particulars (164 pages)
10 September 1999New director appointed (3 pages)
10 September 1999New director appointed (3 pages)
11 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 August 1999Listing of particulars (114 pages)
3 August 1999Listing of particulars (114 pages)
12 January 1999Return made up to 21/11/98; bulk list available separately (5 pages)
12 January 1999Return made up to 21/11/98; bulk list available separately (5 pages)
23 December 1998Full group accounts made up to 30 June 1998 (32 pages)
23 December 1998Full group accounts made up to 30 June 1998 (32 pages)
12 November 1998Director resigned (1 page)
12 November 1998New director appointed (3 pages)
12 November 1998New director appointed (3 pages)
12 November 1998New director appointed (3 pages)
12 November 1998Secretary resigned (1 page)
12 November 1998Director resigned (1 page)
12 November 1998Secretary resigned (1 page)
12 November 1998Director resigned (1 page)
12 November 1998New director appointed (3 pages)
12 November 1998New director appointed (3 pages)
12 November 1998Director resigned (1 page)
12 November 1998New director appointed (3 pages)
12 November 1998New secretary appointed (2 pages)
12 November 1998New secretary appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
22 April 1998New director appointed (3 pages)
22 April 1998New director appointed (3 pages)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
2 April 1998Director resigned (1 page)
2 April 1998Director resigned (1 page)
15 January 1998Full group accounts made up to 30 June 1997 (31 pages)
15 January 1998Full group accounts made up to 30 June 1997 (31 pages)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
9 December 1997Return made up to 21/11/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(14 pages)
9 December 1997Return made up to 21/11/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(14 pages)
3 December 1997Particulars of mortgage/charge (3 pages)
3 December 1997Particulars of mortgage/charge (3 pages)
18 November 1997New director appointed (6 pages)
18 November 1997New director appointed (6 pages)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
19 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 December 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
19 December 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
19 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 December 1996Full group accounts made up to 30 June 1996 (39 pages)
18 December 1996Return made up to 21/11/96; bulk list available separately (16 pages)
18 December 1996Return made up to 21/11/96; bulk list available separately (16 pages)
18 December 1996Full group accounts made up to 30 June 1996 (39 pages)
12 June 1996Director's particulars changed (1 page)
12 June 1996Director's particulars changed (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
22 January 1996Certificate of reduction of issued capital and share premium (1 page)
22 January 1996Reduce capital & share prem acct £ ic 13202565/ 3313214 (1 page)
22 January 1996Reduce capital & share prem acct £ ic 13202565/ 3313214 (1 page)
22 January 1996Certificate of reduction of issued capital and share premium (1 page)
18 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 January 1996Declaration of satisfaction of mortgage/charge (1 page)
11 January 1996New director appointed (4 pages)
11 January 1996New director appointed (4 pages)
9 January 1996Auditor's resignation (1 page)
9 January 1996Auditor's resignation (1 page)
2 January 1996Conso s-div 20/12/95 (1 page)
2 January 1996Conso s-div 20/12/95 (1 page)
19 December 1995Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(6 pages)
19 December 1995Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(6 pages)
15 December 1995Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
15 December 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
15 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
15 December 1995Director resigned (2 pages)
15 December 1995Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
15 December 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
15 December 1995Director resigned (2 pages)
15 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
14 December 1995Full group accounts made up to 30 June 1995 (36 pages)
14 December 1995Full group accounts made up to 30 June 1995 (36 pages)
12 December 1995Return made up to 21/11/95; bulk list available separately (22 pages)
12 December 1995Return made up to 21/11/95; bulk list available separately (22 pages)
20 November 1995Ad 09/11/95--------- £ si [email protected] £ ic 13202565/13202565 (2 pages)
20 November 1995Ad 09/11/95--------- £ si [email protected] £ ic 13202565/13202565 (2 pages)
13 January 1995Resolution passed on (55 pages)
13 January 1995Resolution passed on (55 pages)
13 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(56 pages)
13 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(56 pages)
8 September 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
8 September 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
1 March 1994Certificate of reduction of issued capital and share premium (1 page)
1 March 1994Certificate of reduction of issued capital and share premium (1 page)
27 January 1994Secretary resigned;new secretary appointed (2 pages)
27 January 1994Secretary resigned;new secretary appointed (2 pages)
11 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
11 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
31 December 1993Company name changed ossory estates PLC\certificate issued on 31/12/93 (6 pages)
31 December 1993Company name changed ossory estates PLC\certificate issued on 31/12/93 (6 pages)
22 November 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(7 pages)
22 November 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(7 pages)
17 May 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 May 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
27 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
22 December 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
22 December 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
21 December 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
21 December 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
23 March 1988Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
19 January 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 January 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 January 1987Company name changed stewart nairn group PLC\certificate issued on 19/01/87 (2 pages)
19 January 1987Company name changed stewart nairn group PLC\certificate issued on 19/01/87 (2 pages)
21 June 1982Memorandum and Articles of Association (56 pages)
21 June 1982Memorandum and Articles of Association (56 pages)
21 July 1972Company name changed\certificate issued on 21/07/72 (7 pages)
21 July 1972Company name changed\certificate issued on 21/07/72 (7 pages)
21 July 1955Incorporation (49 pages)
21 July 1955Incorporation (49 pages)