Company NameLondon Bridge Hotels Limited
DirectorsYehonatan Ella and Simon Murad Elias
Company StatusActive
Company Number03163638
CategoryPrivate Limited Company
Incorporation Date23 February 1996(28 years, 2 months ago)
Previous NameOrbitpark Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameYehonatan Ella
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1996(1 week, 5 days after company formation)
Appointment Duration28 years, 1 month
RoleContractor
Country of ResidenceIsrael
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameMr Simon Murad Elias
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 1999(3 years, 1 month after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Secretary NameYitshak Isaac Ella
NationalityBritish
StatusCurrent
Appointed21 November 2006(10 years, 9 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameIvan Maurice Elias
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(1 week, 5 days after company formation)
Appointment Duration8 years, 9 months (resigned 15 December 2004)
RoleSelf Employed
Correspondence Address28 Hollycroft Avenue
London
Nw3
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWalgate Services Limited (Corporation)
StatusResigned
Appointed06 March 1996(1 week, 5 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 August 1996)
Correspondence AddressWalgate House
25 Church Street
Basingstoke
Hampshire
RG21 7QQ
Secretary NameJc Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 August 1996(6 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 November 2006)
Correspondence AddressSentinel House
Sentinel Square
London
NW4 2EP

Contact

Websitelondon-bridge-hotel.co.uk
Telephone020 78552200
Telephone regionLondon

Location

Registered Address8-18 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

720 at £1Mega Developments LTD
60.00%
Ordinary C
480 at £1Jennet LTD
40.00%
Ordinary B

Financials

Year2014
Turnover£7,402,344
Gross Profit£5,176,518
Net Worth£16,444,923
Cash£1,390,335
Current Liabilities£3,114,667

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End29 December

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

28 August 2003Delivered on: 5 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 August 2003Delivered on: 5 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 8-18 (even numbers) london bridge street title number TGL119099, 19A borough high street title number TGL196069 and 20/26 london bridge street title number TGL131770. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
11 November 2015Delivered on: 16 November 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 5 on the lower ground floor level of the place, london bridge street london SE1 9SG registered with title number tgl 405812.
Outstanding
15 October 2001Delivered on: 20 October 2001
Satisfied on: 31 July 2015
Persons entitled: National Westminster 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: The old hospital block 19A borough high street london SE1. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 November 2000Delivered on: 14 December 2000
Satisfied on: 31 July 2015
Persons entitled: National Westminster 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: The f/h property k/a 8-18 (even) london bridge london t/n TGL119099. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
27 November 2000Delivered on: 14 December 2000
Satisfied on: 31 July 2015
Persons entitled: National Westminster 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: The freehold property known as 20 - 26 london bridge street london t/no: TGL131770. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
27 November 2000Delivered on: 14 December 2000
Satisfied on: 31 July 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
3 March 1997Delivered on: 14 March 1997
Satisfied on: 31 July 2015
Persons entitled: Bank Leumi (UK) PLC

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The assigned assets the right title benefit and interest of the assignor in the building contract in jct 1980 between the assignor and willmott dixon construction limited (as amended) as the same may be amended or varied from time to time.
Fully Satisfied
3 March 1997Delivered on: 14 March 1997
Satisfied on: 5 July 2003
Persons entitled: Bank Leumi (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Propety k/a 8-18 (even) london bridge street london borough of southwark t/no tgl 119099 and. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 March 1997Delivered on: 14 March 1997
Satisfied on: 5 July 2003
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 8-18 london bridge street london SE1 t/no tgl 119099 and the proceeds of sale thereof and all compensation or grants payable and all other estates and interests in the property by way of floating security all its property and assets now or in the future owned or acquired by the mortgagor.
Fully Satisfied

Filing History

27 November 2023Confirmation statement made on 27 November 2023 with updates (5 pages)
20 October 2023Full accounts made up to 31 December 2022 (31 pages)
29 September 2023Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page)
23 December 2022Full accounts made up to 31 December 2021 (31 pages)
28 November 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
29 November 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
23 November 2021Director's details changed for Yehonatan Ella on 23 November 2021 (2 pages)
11 October 2021Full accounts made up to 31 December 2020 (30 pages)
15 April 2021Full accounts made up to 31 December 2019 (30 pages)
24 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
27 November 2020Confirmation statement made on 27 November 2020 with updates (4 pages)
3 December 2019Confirmation statement made on 27 November 2019 with updates (4 pages)
31 October 2019Full accounts made up to 31 December 2018 (28 pages)
27 November 2018Confirmation statement made on 27 November 2018 with updates (5 pages)
23 August 2018Full accounts made up to 31 December 2017 (16 pages)
6 March 2018Confirmation statement made on 24 February 2018 with updates (5 pages)
26 September 2017Full accounts made up to 31 December 2016 (28 pages)
26 September 2017Full accounts made up to 31 December 2016 (28 pages)
1 June 2017Second filing of Confirmation Statement dated 24/02/2017 (8 pages)
1 June 2017Second filing of Confirmation Statement dated 24/02/2017 (8 pages)
3 March 201724/02/17 Statement of Capital gbp 1200.00
  • ANNOTATION Clarification a second filed CS01 statement of CAPITAl & information about people with significant control was registered on 01/06/2017
(7 pages)
3 March 201724/02/17 Statement of Capital gbp 1200.00
  • ANNOTATION Clarification a second filed CS01 statement of CAPITAl & information about people with significant control was registered on 01/06/2017
(7 pages)
28 February 2017Secretary's details changed for Yitshak Isaac Ella on 24 February 2017 (1 page)
28 February 2017Director's details changed for Yehonatan Ella on 24 February 2017 (2 pages)
28 February 2017Director's details changed for Simon Murad Elias on 24 February 2017 (2 pages)
28 February 2017Director's details changed for Yehonatan Ella on 24 February 2017 (2 pages)
28 February 2017Secretary's details changed for Yitshak Isaac Ella on 24 February 2017 (1 page)
28 February 2017Director's details changed for Simon Murad Elias on 24 February 2017 (2 pages)
5 October 2016Full accounts made up to 31 December 2015 (28 pages)
5 October 2016Full accounts made up to 31 December 2015 (28 pages)
4 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,200
(6 pages)
4 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,200
(6 pages)
16 November 2015Registration of charge 031636380010, created on 11 November 2015 (21 pages)
16 November 2015Registration of charge 031636380010, created on 11 November 2015 (21 pages)
20 August 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transfer of shares, divided 04/06/2015
(1 page)
31 July 2015Satisfaction of charge 3 in full (1 page)
31 July 2015Satisfaction of charge 4 in full (1 page)
31 July 2015Satisfaction of charge 4 in full (1 page)
31 July 2015Satisfaction of charge 5 in full (2 pages)
31 July 2015Satisfaction of charge 7 in full (2 pages)
31 July 2015Satisfaction of charge 3 in full (1 page)
31 July 2015Satisfaction of charge 7 in full (2 pages)
31 July 2015Satisfaction of charge 6 in full (2 pages)
31 July 2015Satisfaction of charge 5 in full (2 pages)
31 July 2015Satisfaction of charge 6 in full (2 pages)
26 June 2015Full accounts made up to 31 December 2014 (21 pages)
26 June 2015Full accounts made up to 31 December 2014 (21 pages)
5 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,200
(6 pages)
5 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,200
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (23 pages)
8 October 2014Full accounts made up to 31 December 2013 (23 pages)
11 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,200
(6 pages)
11 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,200
(6 pages)
7 October 2013Full accounts made up to 31 December 2012 (22 pages)
7 October 2013Full accounts made up to 31 December 2012 (22 pages)
9 July 2013Annual return made up to 23 February 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 28/03/2012 as it was not properly delivered
(17 pages)
9 July 2013Annual return made up to 23 February 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 28/03/2012 as it was not properly delivered
(17 pages)
16 May 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
16 May 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
22 November 2012Statement of capital on 22 November 2012
  • GBP 1,200
(4 pages)
22 November 2012Statement of capital on 22 November 2012
  • GBP 1,200
(4 pages)
15 November 2012Resolutions
  • RES14 ‐ £15,914,693 29/07/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 November 2012Statement of capital following an allotment of shares on 29 July 2012
  • GBP 2,400
(4 pages)
15 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced 29/07/2012
(2 pages)
15 November 2012Statement by directors (2 pages)
15 November 2012Solvency statement dated 29/07/12 (2 pages)
15 November 2012Solvency statement dated 29/07/12 (2 pages)
15 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced 29/07/2012
(2 pages)
15 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 November 2012Statement of capital following an allotment of shares on 29 July 2012
  • GBP 2,400
(4 pages)
15 November 2012Resolutions
  • RES14 ‐ £15,914,693 29/07/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 November 2012Statement by directors (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (22 pages)
4 October 2012Full accounts made up to 31 December 2011 (22 pages)
28 March 2012Annual return made up to 23 February 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 09/07/2013
(8 pages)
28 March 2012Annual return made up to 23 February 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 09/07/2013
(8 pages)
26 October 2011Full accounts made up to 31 December 2010 (21 pages)
26 October 2011Full accounts made up to 31 December 2010 (21 pages)
28 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
28 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
31 December 2010Full accounts made up to 31 December 2009 (24 pages)
31 December 2010Full accounts made up to 31 December 2009 (24 pages)
19 April 2010Director's details changed for Simon Murad Elias on 23 February 2010 (2 pages)
19 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Simon Murad Elias on 23 February 2010 (2 pages)
19 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
17 April 2010Register inspection address has been changed (1 page)
17 April 2010Register(s) moved to registered inspection location (1 page)
17 April 2010Director's details changed for Yehonatan Ella on 23 February 2010 (2 pages)
17 April 2010Register inspection address has been changed (1 page)
17 April 2010Register(s) moved to registered inspection location (1 page)
17 April 2010Director's details changed for Yehonatan Ella on 23 February 2010 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (21 pages)
4 November 2009Full accounts made up to 31 December 2008 (21 pages)
26 March 2009Return made up to 23/02/09; full list of members (4 pages)
26 March 2009Return made up to 23/02/09; full list of members (4 pages)
25 March 2009Return made up to 23/02/08; full list of members; amend (5 pages)
25 March 2009Return made up to 23/02/07; full list of members; amend (5 pages)
25 March 2009Return made up to 23/02/05; full list of members; amend (5 pages)
25 March 2009Return made up to 23/02/07; full list of members; amend (5 pages)
25 March 2009Return made up to 23/02/06; full list of members; amend (5 pages)
25 March 2009Return made up to 23/02/05; full list of members; amend (5 pages)
25 March 2009Return made up to 23/02/06; full list of members; amend (5 pages)
25 March 2009Return made up to 23/02/08; full list of members; amend (5 pages)
24 October 2008Full accounts made up to 31 December 2007 (22 pages)
24 October 2008Full accounts made up to 31 December 2007 (22 pages)
22 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 March 2008Return made up to 23/02/08; full list of members (4 pages)
19 March 2008Return made up to 23/02/08; full list of members (4 pages)
9 October 2007Full accounts made up to 31 December 2006 (20 pages)
9 October 2007Full accounts made up to 31 December 2006 (20 pages)
14 March 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 March 2007Return made up to 23/02/07; full list of members (3 pages)
1 March 2007Return made up to 23/02/07; full list of members (3 pages)
25 January 2007New secretary appointed (2 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007New secretary appointed (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (20 pages)
4 November 2006Full accounts made up to 31 December 2005 (20 pages)
11 April 2006Return made up to 23/02/06; full list of members (7 pages)
11 April 2006Return made up to 23/02/06; full list of members (7 pages)
13 October 2005Full accounts made up to 31 December 2004 (19 pages)
13 October 2005Full accounts made up to 31 December 2004 (19 pages)
2 March 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 March 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 August 2004£ ic 1500/1400 10/08/04 £ sr 100@1=100 (1 page)
25 August 2004£ ic 1300/1200 10/08/04 £ sr 100@1=100 (1 page)
25 August 2004£ ic 1400/1300 10/08/04 £ sr 100@1=100 (1 page)
25 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 August 2004£ ic 1400/1300 10/08/04 £ sr 100@1=100 (1 page)
25 August 2004£ ic 1500/1400 10/08/04 £ sr 100@1=100 (1 page)
25 August 2004£ ic 1300/1200 10/08/04 £ sr 100@1=100 (1 page)
25 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 June 2004Full accounts made up to 31 December 2003 (19 pages)
8 June 2004Full accounts made up to 31 December 2003 (19 pages)
5 March 2004Return made up to 23/02/04; full list of members (7 pages)
5 March 2004Return made up to 23/02/04; full list of members (7 pages)
5 September 2003Particulars of mortgage/charge (5 pages)
5 September 2003Particulars of mortgage/charge (5 pages)
5 September 2003Particulars of mortgage/charge (7 pages)
5 September 2003Particulars of mortgage/charge (7 pages)
5 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2003Full accounts made up to 31 December 2002 (18 pages)
12 May 2003Full accounts made up to 31 December 2002 (18 pages)
28 February 2003Return made up to 23/02/03; full list of members (7 pages)
28 February 2003Return made up to 23/02/03; full list of members (7 pages)
20 May 2002Full accounts made up to 31 December 2001 (18 pages)
20 May 2002Full accounts made up to 31 December 2001 (18 pages)
29 April 2002Return made up to 23/02/02; full list of members (8 pages)
29 April 2002Return made up to 23/02/02; full list of members (8 pages)
20 October 2001Particulars of mortgage/charge (3 pages)
20 October 2001Particulars of mortgage/charge (3 pages)
14 April 2001Full accounts made up to 31 December 2000 (18 pages)
14 April 2001Full accounts made up to 31 December 2000 (18 pages)
23 February 2001Return made up to 23/02/01; no change of members (8 pages)
23 February 2001Return made up to 23/02/01; no change of members (8 pages)
14 December 2000Particulars of mortgage/charge (4 pages)
14 December 2000Particulars of mortgage/charge (4 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
29 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
5 April 2000Return made up to 23/02/00; no change of members (8 pages)
5 April 2000Return made up to 23/02/00; no change of members (8 pages)
7 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
7 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
19 May 1999Return made up to 23/02/99; full list of members (6 pages)
19 May 1999Return made up to 23/02/99; full list of members (6 pages)
13 November 1998Auditor's resignation (1 page)
13 November 1998Auditor's resignation (1 page)
22 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 March 1998Registered office changed on 24/03/98 from: sentinel house, sentinel square, brent street, london NW4 2EP (1 page)
24 March 1998Registered office changed on 24/03/98 from: sentinel house, sentinel square, brent street, london NW4 2EP (1 page)
26 February 1998Return made up to 23/02/98; full list of members (6 pages)
26 February 1998Return made up to 23/02/98; full list of members (6 pages)
29 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
29 January 1998Ad 09/01/98--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
29 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
29 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
29 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
29 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 January 1998£ nc 1000/1500 22/12/97 (1 page)
29 January 1998£ nc 1000/1500 22/12/97 (1 page)
29 January 1998Ad 09/01/98--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
3 September 1997Registered office changed on 03/09/97 from: c/o jacob charles & co, sentinel house, sentinel square, london NW4 2EL (1 page)
3 September 1997Registered office changed on 03/09/97 from: c/o jacob charles & co, sentinel house, sentinel square, london NW4 2EL (1 page)
10 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
10 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
14 March 1997Particulars of mortgage/charge (7 pages)
14 March 1997Particulars of mortgage/charge (7 pages)
14 March 1997Particulars of mortgage/charge (11 pages)
14 March 1997Particulars of mortgage/charge (7 pages)
14 March 1997Particulars of mortgage/charge (11 pages)
14 March 1997Particulars of mortgage/charge (7 pages)
4 March 1997Return made up to 23/02/97; full list of members (6 pages)
4 March 1997Return made up to 23/02/97; full list of members (6 pages)
25 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(11 pages)
25 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(11 pages)
25 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
25 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
22 October 1996Accounting reference date notified as 31/12 (1 page)
22 October 1996Accounting reference date notified as 31/12 (1 page)
11 September 1996New secretary appointed (2 pages)
11 September 1996New secretary appointed (2 pages)
11 September 1996Secretary resigned (1 page)
11 September 1996Secretary resigned (1 page)
6 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 September 1996Ad 27/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
6 September 1996Ad 27/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
6 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
6 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
6 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 April 1996Registered office changed on 29/04/96 from: 120 east road, london, N1 6AA (1 page)
29 April 1996Registered office changed on 29/04/96 from: 120 east road, london, N1 6AA (1 page)
18 March 1996Director resigned (1 page)
18 March 1996New secretary appointed (2 pages)
18 March 1996New director appointed (2 pages)
18 March 1996Secretary resigned (1 page)
18 March 1996New secretary appointed (2 pages)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
18 March 1996Director resigned (1 page)
18 March 1996New director appointed (2 pages)
18 March 1996Secretary resigned (1 page)
12 March 1996Company name changed orbitpark LIMITED\certificate issued on 13/03/96 (2 pages)
12 March 1996Company name changed orbitpark LIMITED\certificate issued on 13/03/96 (2 pages)
23 February 1996Incorporation (15 pages)
23 February 1996Incorporation (15 pages)