Company NamePoole Developments Limited
DirectorPeter Aubrey Mills
Company StatusActive
Company NumberFC013202
CategoryOther company type
Incorporation Date4 December 1985(38 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Peter Aubrey Mills
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2002(16 years, 6 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBishops Barnet
Itton Road
Chepstow
Monmouthshire
NP16 6BQ
Wales
Secretary NameWalgate Services Limited (Corporation)
StatusCurrent
Appointed20 November 1998(12 years, 11 months after company formation)
Appointment Duration25 years, 5 months
Correspondence Address25 North Row
London
W1K 6DJ
Director NameMr Alastair Kennedy
Date of BirthMarch 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed24 November 1993(7 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 November 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Butley Lanes
Prestbury
Macclesfield
Cheshire
SK10 4HU
Director NameMr William Higgins
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1993(8 years 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
Secretary NameJillian Mary Fitzgerald
NationalityBritish
StatusResigned
Appointed14 July 1994(8 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 July 1996)
RoleCompany Director
Correspondence AddressGround Floor Flat 72 Norroy Road
Putney
London
SW15 1PG
Director NameDouglas James Field
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 October 1997)
RoleChartered Surveyor
Correspondence AddressElden House
Ayletts Broomfields
Chelmsford
Essex
CM1 7LE
Director NameMr Philip Martin Ridal
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(10 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ham Street
Richmond
Surrey
TW10 7HR
Secretary NameSimon Matthews
NationalityBritish
StatusResigned
Appointed08 July 1996(10 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 March 1998)
RoleCompany Director
Correspondence AddressCherry Tree Cottage 34 High Street
Long Wittenham
Abingdon
Oxfordshire
OX14 4QJ
Secretary NamePaul Atkin
NationalityBritish
StatusResigned
Appointed09 March 1998(12 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 November 1998)
RoleCompany Director
Correspondence Address24 Fitzwarren Gardens
London
N19 3TP
Director NamePeter Michael Ian Catto
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(12 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 April 2001)
RoleCompany Director
Correspondence Address14 Hyde Park Gardens
London
W2 2LU
Director NameCharles Osborne Helvert
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(13 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 June 2002)
RoleAccountant
Correspondence AddressBeavers
4 Sandown Avenue
Esher
Surrey
KT10 9NT
Director NameRoger James Taylor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(13 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 June 2001)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressApartment 67 Chaedoz
Haute Nedaz
Sion Ch-1997
Switzerland
Director NameMr John Gerard Muldoon
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(15 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 June 2002)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address16 Carbery Avenue
Bournemouth
Dorset
BH6 3LF
Director NameStephen Charles Duncan Sinclair Sinclair
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(16 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 September 2006)
RoleBusiness Consultant
Correspondence AddressLa Chasse Chambers,3rd Floor
La Chasse, St. Helier
Jersey
JE2 4UE

Location

Registered AddressCharles Helvert
Orb Estates Plc
Albermarle House,1 Albermarle St
Reetlondon
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Country of ResidenceChannel Islands

Financials

Year2014
Turnover£4,827,000
Gross Profit£522,000
Net Worth-£809,000
Current Liabilities£2,575,000

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Returns

Next Return Due5 December 2016 (overdue)

Charges

30 December 1987Delivered on: 15 January 1988
Satisfied on: 29 June 1996
Persons entitled: P.K. English Trust Company Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a guarantee dated 14TH december 1987 from the company to the mortgagee in respect of a facility letter.
Particulars: Freehold 51 and 52 victoria road swindon wiltshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 December 1987Delivered on: 15 January 1988
Satisfied on: 26 February 1993
Persons entitled: P.K. English Trust Company Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a guarantee dated 14TH december 1987 from the company to the mortgagee in respect of a facility letter.
Particulars: Freehold unit 3 walnut tree close guildford surrey title number sy 490054. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 December 1987Delivered on: 15 January 1988
Satisfied on: 12 October 1991
Persons entitled: P.K. English Trust Company Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a guarantee dated 14TH december 1987 from the company to the mortgagee in respect of a facility letter.
Particulars: Freehold crouch farm crockenhill road st mary cray bromley london title number sgl 373827. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 September 1987Delivered on: 22 September 1987
Satisfied on: 26 February 1993
Persons entitled: Bank of Nova Scotia

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or ossory estates PLC to the chargee on any account whatsoever.
Particulars: Freehold 111,mortlake road,kew being property comprised in title number sgl 50619,sgl 50620 and sgl 105490.
Fully Satisfied
1 September 1987Delivered on: 7 September 1987
Satisfied on: 29 June 1996
Persons entitled: P.K. English Trust Company Limited

Classification: Deposit of deeds without written instrument
Secured details: All moneys due or to become due from ossory estates PLC to the chargee.
Particulars: Freehold 51 and 52 victoria road,swindon,wiltshire.
Fully Satisfied
1 September 1987Delivered on: 7 September 1987
Satisfied on: 12 October 1991
Persons entitled: P.K. English Trust Company Limited

Classification: Deposit of deeds without written instrument
Secured details: All moneys due or to become due from ossory estates PLC to the chargee.
Particulars: Freehold agricultural land situate and known as crouch farm crockenhill road st. Mary cray kent title number sgl 373827.
Fully Satisfied
1 September 1987Delivered on: 7 September 1987
Satisfied on: 26 February 1993
Persons entitled: P.K. English Trust Company Limited

Classification: Deposit of deeds without written instrument
Secured details: All monies due or to become due from ossory estates PLC to the chargee.
Particulars: All that freehold property situate at unit 3 96-106 walnut tree close guildford surrey title number SY490054.
Fully Satisfied
31 March 1993Delivered on: 7 April 1993
Satisfied on: 29 June 1996
Persons entitled: Lloyds Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from ossory estates PLC to the chargee on any account whatsoever.
Particulars: All monies reserved or payable as rent under or by virtue of the occupational leases in connection with 5 & 17 st regis heights,firecrest drive and 2 & 4 firecrest drive hampstead london.
Fully Satisfied
5 June 1991Delivered on: 20 June 1991
Satisfied on: 29 November 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or ossory estates PLC to the chargee on any account whatsoever.
Particulars: Greycoats, 51/52 victoria road,swindon,wiltshire title number wt 69253.
Fully Satisfied
5 June 1991Delivered on: 20 June 1991
Satisfied on: 29 June 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or ossory estates PLC on any account whatsoever.
Particulars: Crouch farm,crockenhill road,st mary cray swanley london borough of bromley t/n sgl 373827.
Fully Satisfied
31 January 1991Delivered on: 6 February 1991
Satisfied on: 29 June 2002
Persons entitled: Kansallis Osake Pankki

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under a loan agreement of even date and this charge.
Particulars: Freehold property within west denbigh industrial estate milton keynes buckingham.
Fully Satisfied
12 June 1990Delivered on: 29 June 1990
Satisfied on: 29 June 1996
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: Leasehold 2,4 and 6 st regis heights and 4 savoy court hampstead camden london and/or the proceeds of sale thereof.
Fully Satisfied
30 April 1987Delivered on: 7 May 1987
Satisfied on: 26 February 1993
Persons entitled: P K English Trust Company Limited

Classification: Legal charge
Secured details: All monies due or to become due not exceeding £5,800,000 due from ossory estates PLC to the chargee under the facility letter dated 28TH april 1987 as amended or supplemented from time to time.
Particulars: Freehold land situate at spedan tower site on the west side of branch hill hampstead (see microfiche for full details of properties).
Fully Satisfied
14 November 1989Delivered on: 29 November 1989
Satisfied on: 29 June 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from ossory estates PLC to the chargee on any account whatsoever.
Particulars: Freehold 5 and 17 st regis heights,firecrest drive, and 2 and 4 firecrest drive,hampstead,london nwe.goodwill of business.
Fully Satisfied
24 October 1989Delivered on: 14 November 1989
Satisfied on: 29 June 1996
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: Freehold property known as 1 birchwood drive and 11 birchwood drive,hampstead,london NW3 and/or the proceeds of sale thereof.
Fully Satisfied
12 October 1989Delivered on: 26 October 1989
Satisfied on: 29 June 2002
Persons entitled: Kansallis-Osake-Pankki

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date and this deed.
Particulars: Leasehold property land within west denbigh industrial estate milton keynes buckingham (see microfiche for full details).
Fully Satisfied
20 July 1989Delivered on: 4 August 1989
Satisfied on: 29 June 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or ossory estates PLC to the chargee on any account whatsoever.
Particulars: 9 st regis heights firecrest drive london borough of camden part title number ngl 428569.
Fully Satisfied
20 July 1989Delivered on: 4 August 1989
Satisfied on: 29 June 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or ossory estates PLC to the chargee on any account whatsoever.
Particulars: 14 st regis heights firecrest drive hampstead london borough of camden part title number ngl 428569.
Fully Satisfied
20 July 1989Delivered on: 4 August 1989
Satisfied on: 29 June 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or ossory estates PLC to the chargee on any account whatsoever.
Particulars: 1 firecrest drive, hampstead,london borough of camden title number ngl 428569.
Fully Satisfied
17 May 1989Delivered on: 22 May 1989
Satisfied on: 26 February 1993
Persons entitled: The Sumitomo Trust & Banking Co., LTD

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee not exceeding £25,000,000 under the terms of a loan agreement dated 3RD may 1988.
Particulars: Leasehold land within west denbigh industrial estate,milton keynes,buckinghamshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 February 1988Delivered on: 8 March 1988
Satisfied on: 26 February 1993
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: Freehold plot of land containing 2.74 acres situate at oldmixon crescent off winterstoke road oldmixon weston super mare and the proceeds of sale thereof.
Fully Satisfied
19 February 1988Delivered on: 29 February 1988
Satisfied on: 26 February 1993
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: Leasehold property known as factories b,e and f west quay road southampton hampshire and the proceeds of sale thereof.
Fully Satisfied
19 February 1988Delivered on: 29 February 1988
Satisfied on: 26 February 1993
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: Freehold 253 portswood road southampton hampshire and the proceeds of sale thereof.
Fully Satisfied
18 October 1985Delivered on: 5 November 1985
Satisfied on: 2 February 1989
Persons entitled: The English Association Trust Limited

Classification: Legal charge
Secured details: All moneys due or to become due not exceeding £1,100,000 due from the company to the chargee under the terms of a building contract dated 25TH august 1984.
Particulars: All that property shortly known as the spedan tower site on the west side of branch hill,hampstead,london,NW3 excluding the parts thereof known as 4 birchwood drive and 5 birchwood drive and being the property registered under title number ngl 428569 excluding 4 birchwood drive and 5 birchwood drive.
Fully Satisfied
22 August 2001Delivered on: 24 August 2001
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Charge over end user contracts
Secured details: All monies due or to become due from orb developments limited to the chargee pursuant to an agreement dated 29 june 2001.
Particulars: The benefit of its right,title and interest in and to the contracts, sums which shall from time to time become payable to the company under the contracts, the rights of the company arising out of or in connection with any breach or default of or under any of the terms,convenants or conditions of the contracts.. See the mortgage charge document for full details.
Outstanding
21 August 2001Delivered on: 24 August 2001
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Charge over construction documentation
Secured details: All monies due or to become due from the company or any person who is a party to any document exeucted under or pursuant to the terms of the facility agreement dated 29 june 2001 to the chargee on any account whatsoever.
Particulars: By way of first fixed legal charge all of the company's present and future right,title and interest in and to the construction contract dated 10 august 2001, the appointments, the collateral warranties from subcontractors and subconsultants,sums which shall from time to time become payable to the company by taylor woodrow construction limited, the professionals and the warrantors,it's rights arising out of or in connection with any breach of default by taylor woodrow construction limited under the contract, the professionals under the appointments and the warrantors under the warranties.. See the mortgage charge document for full details.
Outstanding
17 January 2001Delivered on: 20 January 2001
Persons entitled: The Royal Bank of Scotland International Limited

Classification: 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 at the quay and fisherman's road poole dorset all plant machinery fixtures fittings of the company at the property all furniture furnishings equipment tools and other chattels goodwill and all procceds of insurance benefit of any interest rate swap or other agreement with the bank or any third party and all monies standing to the credit of the company on any account with the bank. See the mortgage charge document for full details.
Outstanding
17 January 2001Delivered on: 20 January 2001
Persons entitled: The Royal Bank of Scotland International Limited

Classification: General security assignment over agreement for lease
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The benefit of the company's right title benefit and interest in and to the contract being the agreement for sale dated 16TH january 2001 between the company, orb estates limited, andrew cohen and g smith and all monies and rights accruing therefrom under the terms of the assignment over agreement for lease. See the mortgage charge document for full details.
Outstanding
17 January 2001Delivered on: 20 January 2001
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Charge over shares in dolphin quay management apartments limited
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's interest in the entire issued share capital of dolphin quay management apartments limited all dividends distributions and other income accruing therefrom. See the mortgage charge document for full details.
Outstanding
9 January 2001Delivered on: 11 January 2001
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Legal charge over intellectual property rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal charge the "poole rights" as defined in a deed of even date between the bank,poole pottery limited and the company.
Outstanding
22 March 2000Delivered on: 23 March 2000
Persons entitled: The Royal Bank of Scotland International Limited

Classification: 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 at the quay poole dorset benefit of any interest rate swap or other agreement and all funds standing to the credit of the company. 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. See the mortgage charge document for full details.
Outstanding
22 March 2000Delivered on: 23 March 2000
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Legal charge over intellectual property rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal charge the "poole rights" as defined in a deed of the same date between the bank (1) poole pottery (2) the borrower (3).
Outstanding
22 March 2000Delivered on: 23 March 2000
Persons entitled: The Royal Bank of Scotland International Limited

Classification: General security assignment over agreement for lease
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Assigns all the benefit of its right title and interest in and to the contract, meaning the agreement for lease dated 14 march 2000 between the council of the borough and county of the town of poole (1) and the company (2) sums payabl to the company by any obligee (as defined) under the contract. See the mortgage charge document for full details.
Outstanding
22 March 2000Delivered on: 23 March 2000
Persons entitled: The Royal Bank of Scotland International Limited

Classification: General security assignment relating to supply agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Assigns all the benefit of its right title and interest in and to the contract, meaning the agreement for the supply of goods dated 22 march 2000 between poole pottery and the company, sums payable to the company by any obligee (as defined) under the contract. See the mortgage charge document for full details.
Outstanding
14 March 2000Delivered on: 17 March 2000
Persons entitled: The Royal Bank of Scotland International Limited

Classification: General security assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Assigns all the benefit of its right title and interest in and to the contract , meaning the agreement for lease dated 14/3/00 between the council of the borough and county of the town of poole (1) and the company (2), sums payable to the company by any obligee (as defined) under the contract. See the mortgage charge document for full details.
Outstanding
14 March 2000Delivered on: 17 March 2000
Persons entitled: The Royal Bank of Scotland International Limited

Classification: 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 at the quay poole dorset the benefit of any interest rate swap or other agreement, al funds standing to the crdit of the company. 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. See the mortgage charge document for full details.
Outstanding
18 October 1999Delivered on: 5 November 1999
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
18 October 1999Delivered on: 5 November 1999
Persons entitled: The Royal Bank of Scotland International Limited

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 and buildings on the north side of the quay poole t/n DT227231 and f/h land at east quay road poole t/n DT200628 and the proceeds of sale all plant machinery fixtures and fittings furniture furnishings and equipment goodwill and the proceeds of any insurance (please refer to form 395 for full details).
Outstanding

Filing History

18 May 2016Admin closure 18/05/2016 (2 pages)
18 May 2016Admin closure 18/05/2016 (2 pages)
22 January 2010Notice of ceasing to act as receiver or manager (2 pages)
22 January 2010Notice of ceasing to act as receiver or manager (2 pages)
22 January 2010Notice of ceasing to act as receiver or manager (2 pages)
22 January 2010Receiver's abstract of receipts and payments to 11 December 2009 (3 pages)
22 January 2010Receiver's abstract of receipts and payments to 11 December 2009 (3 pages)
22 January 2010Receiver's abstract of receipts and payments to 11 December 2009 (3 pages)
22 January 2010Receiver's abstract of receipts and payments to 11 December 2009 (3 pages)
22 January 2010Notice of ceasing to act as receiver or manager (2 pages)
22 January 2010Receiver's abstract of receipts and payments to 11 December 2009 (3 pages)
22 January 2010Notice of ceasing to act as receiver or manager (2 pages)
22 January 2010Receiver's abstract of receipts and payments to 11 December 2009 (3 pages)
22 January 2010Notice of ceasing to act as receiver or manager (2 pages)
12 January 2010Notice of ceasing to act as receiver or manager (2 pages)
12 January 2010Notice of ceasing to act as receiver or manager (2 pages)
12 January 2010Receiver's abstract of receipts and payments to 11 December 2009 (3 pages)
12 January 2010Receiver's abstract of receipts and payments to 11 December 2009 (3 pages)
13 August 2009Receiver's abstract of receipts and payments to 12 June 2009 (3 pages)
13 August 2009Receiver's abstract of receipts and payments to 12 June 2009 (3 pages)
2 July 2009Receiver's abstract of receipts and payments to 12 June 2009 (3 pages)
2 July 2009Receiver's abstract of receipts and payments to 12 June 2009 (3 pages)
2 July 2009Receiver's abstract of receipts and payments to 12 June 2009 (3 pages)
2 July 2009Receiver's abstract of receipts and payments to 12 June 2009 (3 pages)
2 July 2009Receiver's abstract of receipts and payments to 12 June 2009 (3 pages)
2 July 2009Receiver's abstract of receipts and payments to 12 June 2009 (3 pages)
27 December 2008Receiver's abstract of receipts and payments to 12 December 2008 (3 pages)
27 December 2008Receiver's abstract of receipts and payments to 12 December 2008 (3 pages)
27 December 2008Receiver's abstract of receipts and payments to 12 December 2008 (3 pages)
27 December 2008Receiver's abstract of receipts and payments to 12 December 2008 (3 pages)
27 December 2008Receiver's abstract of receipts and payments to 12 December 2008 (3 pages)
27 December 2008Receiver's abstract of receipts and payments to 12 December 2008 (3 pages)
18 August 2008Receiver's abstract of receipts and payments to 12 June 2008 (3 pages)
18 August 2008Receiver's abstract of receipts and payments to 12 June 2008 (3 pages)
26 June 2008Receiver's abstract of receipts and payments to 12 December 2008 (3 pages)
26 June 2008Receiver's abstract of receipts and payments to 12 December 2008 (3 pages)
26 June 2008Receiver's abstract of receipts and payments to 12 December 2008 (3 pages)
26 June 2008Receiver's abstract of receipts and payments to 12 December 2008 (3 pages)
26 June 2008Receiver's abstract of receipts and payments to 12 December 2008 (3 pages)
26 June 2008Receiver's abstract of receipts and payments to 12 December 2008 (3 pages)
9 January 2008Receiver's abstract of receipts and payments (3 pages)
9 January 2008Receiver's abstract of receipts and payments (3 pages)
9 January 2008Receiver's abstract of receipts and payments (3 pages)
9 January 2008Receiver's abstract of receipts and payments (3 pages)
9 January 2008Receiver's abstract of receipts and payments (3 pages)
9 January 2008Receiver's abstract of receipts and payments (3 pages)
16 August 2007Receiver's abstract of receipts and payments (3 pages)
16 August 2007Receiver's abstract of receipts and payments (3 pages)
6 July 2007Receiver's abstract of receipts and payments (3 pages)
6 July 2007Receiver's abstract of receipts and payments (3 pages)
6 July 2007Receiver's abstract of receipts and payments (3 pages)
6 July 2007Receiver's abstract of receipts and payments (3 pages)
6 July 2007Receiver's abstract of receipts and payments (3 pages)
6 July 2007Receiver's abstract of receipts and payments (3 pages)
16 January 2007Receiver's abstract of receipts and payments (3 pages)
16 January 2007Receiver's abstract of receipts and payments (3 pages)
16 January 2007Receiver's abstract of receipts and payments (3 pages)
16 January 2007Receiver's abstract of receipts and payments (3 pages)
16 January 2007Receiver's abstract of receipts and payments (3 pages)
16 January 2007Receiver's abstract of receipts and payments (3 pages)
9 November 2006Director resigned (2 pages)
9 November 2006Director resigned (2 pages)
16 August 2006Receiver's abstract of receipts and payments (3 pages)
16 August 2006Receiver's abstract of receipts and payments (3 pages)
12 July 2006Receiver's abstract of receipts and payments (3 pages)
12 July 2006Receiver's abstract of receipts and payments (3 pages)
12 July 2006Receiver's abstract of receipts and payments (3 pages)
12 July 2006Receiver's abstract of receipts and payments (3 pages)
12 July 2006Receiver's abstract of receipts and payments (3 pages)
12 July 2006Receiver's abstract of receipts and payments (3 pages)
6 February 2006Admin closure 26/01/06 (1 page)
6 February 2006Admin closure 26/01/06 (1 page)
16 January 2006Receiver's abstract of receipts and payments (3 pages)
16 January 2006Receiver's abstract of receipts and payments (3 pages)
16 January 2006Receiver's abstract of receipts and payments (3 pages)
16 January 2006Receiver's abstract of receipts and payments (3 pages)
16 January 2006Receiver's abstract of receipts and payments (3 pages)
16 January 2006Receiver's abstract of receipts and payments (3 pages)
11 August 2005Receiver's abstract of receipts and payments (3 pages)
11 August 2005Receiver's abstract of receipts and payments (3 pages)
21 July 2005Receiver's abstract of receipts and payments (3 pages)
21 July 2005Receiver's abstract of receipts and payments (3 pages)
21 July 2005Receiver's abstract of receipts and payments (3 pages)
21 July 2005Receiver's abstract of receipts and payments (3 pages)
21 July 2005Receiver's abstract of receipts and payments (3 pages)
21 July 2005Receiver's abstract of receipts and payments (3 pages)
6 January 2005Receiver's abstract of receipts and payments (3 pages)
6 January 2005Receiver's abstract of receipts and payments (3 pages)
6 January 2005Receiver's abstract of receipts and payments (3 pages)
6 January 2005Receiver's abstract of receipts and payments (3 pages)
6 January 2005Receiver's abstract of receipts and payments (3 pages)
6 January 2005Receiver's abstract of receipts and payments (3 pages)
17 August 2004Receiver's abstract of receipts and payments (3 pages)
17 August 2004Receiver's abstract of receipts and payments (3 pages)
5 July 2004Receiver's abstract of receipts and payments (3 pages)
5 July 2004Receiver's abstract of receipts and payments (3 pages)
5 July 2004Receiver's abstract of receipts and payments (3 pages)
5 July 2004Receiver's abstract of receipts and payments (3 pages)
5 July 2004Receiver's abstract of receipts and payments (3 pages)
5 July 2004Receiver's abstract of receipts and payments (3 pages)
24 September 2003Administrative Receiver's report (4 pages)
24 September 2003Stat of affairs with f 3.10 (4 pages)
24 September 2003Stat of affairs with f 3.10 (4 pages)
24 September 2003Administrative Receiver's report (4 pages)
23 June 2003Appointment of receiver/manager (2 pages)
23 June 2003Appointment of receiver/manager (2 pages)
23 June 2003Appointment of receiver/manager (2 pages)
23 June 2003Appointment of receiver/manager (2 pages)
23 June 2003Appointment of receiver/manager (2 pages)
23 June 2003Appointment of receiver/manager (2 pages)
20 June 2003Appointment of receiver/manager (1 page)
20 June 2003Appointment of receiver/manager (1 page)
9 December 2002Return made up to 21/11/02; full list of members (6 pages)
9 December 2002Return made up to 21/11/02; full list of members (6 pages)
2 July 2002Director resigned;new director appointed (2 pages)
2 July 2002Director resigned;new director appointed (2 pages)
2 July 2002Director resigned;new director appointed (2 pages)
2 July 2002Director resigned;new director appointed (2 pages)
29 June 2002Declaration of satisfaction of mortgage/charge (1 page)
29 June 2002Declaration of satisfaction of mortgage/charge (1 page)
29 June 2002Declaration of satisfaction of mortgage/charge (1 page)
29 June 2002Declaration of satisfaction of mortgage/charge (1 page)
10 June 2002Name changed orb developments LIMITED (2 pages)
10 June 2002Name changed orb developments LIMITED (2 pages)
16 April 2002Full accounts made up to 30 June 2001 (14 pages)
16 April 2002Full accounts made up to 30 June 2001 (14 pages)
15 February 2002Return made up to 21/11/01; no change of members (7 pages)
15 February 2002Return made up to 21/11/01; no change of members (7 pages)
14 February 2002Director resigned (2 pages)
14 February 2002Director resigned (2 pages)
12 December 2001Director's particulars changed (2 pages)
12 December 2001Director's particulars changed (2 pages)
29 October 2001Director's particulars changed (2 pages)
29 October 2001Director's particulars changed (2 pages)
24 August 2001Particulars of mortgage/charge (7 pages)
24 August 2001Particulars of mortgage/charge (7 pages)
24 August 2001Particulars of mortgage/charge (3 pages)
24 August 2001Particulars of mortgage/charge (3 pages)
13 July 2001Director resigned;new director appointed (4 pages)
13 July 2001Director resigned;new director appointed (4 pages)
6 June 2001Full accounts made up to 30 June 2000 (14 pages)
6 June 2001Full accounts made up to 30 June 2000 (14 pages)
13 April 2001Pa:par (1 page)
13 April 2001Pa:par (1 page)
20 January 2001Particulars of mortgage/charge (3 pages)
20 January 2001Particulars of mortgage/charge (3 pages)
20 January 2001Particulars of mortgage/charge (7 pages)
20 January 2001Particulars of mortgage/charge (7 pages)
20 January 2001Particulars of mortgage/charge (3 pages)
20 January 2001Particulars of mortgage/charge (3 pages)
17 January 2001Director's particulars changed (2 pages)
17 January 2001Director's particulars changed (2 pages)
11 January 2001Particulars of mortgage/charge (3 pages)
11 January 2001Particulars of mortgage/charge (3 pages)
27 December 2000Return made up to 21/11/00; no change of members (6 pages)
27 December 2000Return made up to 21/11/00; no change of members (6 pages)
29 September 2000Full accounts made up to 30 June 1999 (13 pages)
29 September 2000Full accounts made up to 30 June 1999 (13 pages)
4 April 2000Return made up to 21/11/99; full list of members (7 pages)
4 April 2000Return made up to 21/11/99; full list of members (7 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
23 March 2000Particulars of mortgage/charge (7 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
23 March 2000Particulars of mortgage/charge (7 pages)
23 March 2000Particulars of mortgage/charge (7 pages)
23 March 2000Particulars of mortgage/charge (7 pages)
23 March 2000Particulars of mortgage/charge (7 pages)
23 March 2000Particulars of mortgage/charge (7 pages)
17 March 2000Particulars of mortgage/charge (7 pages)
17 March 2000Particulars of mortgage/charge (7 pages)
17 March 2000Particulars of mortgage/charge (7 pages)
17 March 2000Particulars of mortgage/charge (7 pages)
24 February 2000Pa:res/app (1 page)
24 February 2000Pa:res/app (1 page)
26 January 2000Business address changed albemarle house albemarle street london W1X 3HF (1 page)
26 January 2000Business address changed albemarle house albemarle street london W1X 3HF (1 page)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (3 pages)
22 November 1999New director appointed (3 pages)
22 November 1999New director appointed (2 pages)
5 November 1999Particulars of mortgage/charge (7 pages)
5 November 1999Particulars of mortgage/charge (5 pages)
5 November 1999Particulars of mortgage/charge (7 pages)
5 November 1999Particulars of mortgage/charge (5 pages)
10 March 1999Director resigned (2 pages)
10 March 1999Director resigned (2 pages)
5 January 1999Full accounts made up to 30 June 1998 (13 pages)
5 January 1999Full accounts made up to 30 June 1998 (13 pages)
4 January 1999Return made up to 21/11/98; no change of members (6 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New secretary appointed (2 pages)
4 January 1999New secretary appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999Return made up to 21/11/98; no change of members (6 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
26 November 1997Return made up to 21/11/97; no change of members (8 pages)
26 November 1997Return made up to 21/11/97; no change of members (8 pages)
25 November 1997Full accounts made up to 30 June 1997 (13 pages)
25 November 1997Full accounts made up to 30 June 1997 (13 pages)
6 November 1997Director resigned (2 pages)
6 November 1997Director resigned (2 pages)
30 June 1997Secretary's particulars changed (2 pages)
30 June 1997Secretary's particulars changed (2 pages)
18 February 1997Full accounts made up to 30 June 1996 (14 pages)
18 February 1997Full accounts made up to 30 June 1996 (14 pages)
6 February 1997Return made up to 21/11/96; full list of members (11 pages)
6 February 1997Return made up to 21/11/96; full list of members (11 pages)
29 July 1996Secretary resigned;new secretary appointed (2 pages)
29 July 1996Secretary resigned;new secretary appointed (2 pages)
29 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 June 1996Director's particulars changed (2 pages)
11 June 1996Director resigned (2 pages)
11 June 1996Director resigned (2 pages)
11 June 1996Director's particulars changed (2 pages)
9 January 1996Auds resignation (1 page)
9 January 1996Auds resignation (1 page)
12 December 1995Return made up to 21/11/95; no change of members (12 pages)
12 December 1995Return made up to 21/11/95; no change of members (12 pages)
30 November 1995Full accounts made up to 30 June 1995 (12 pages)
30 November 1995Full accounts made up to 30 June 1995 (12 pages)
8 September 1995Return made up to 21/11/94; no change of members (12 pages)
8 September 1995Return made up to 21/11/94; no change of members (12 pages)
15 August 1995Pa:app (1 page)
15 August 1995Pa:app (1 page)
20 July 1995Name changed ossory (london) LIMITED (2 pages)
20 July 1995Name changed ossory (london) LIMITED (2 pages)
20 June 1995New director appointed (4 pages)
20 June 1995New director appointed (4 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
15 December 1994Full accounts made up to 30 June 1994 (12 pages)
15 December 1994Full accounts made up to 30 June 1994 (12 pages)
10 February 1994Full accounts made up to 30 June 1993 (12 pages)
10 February 1994Full accounts made up to 30 June 1993 (12 pages)
24 February 1993Full accounts made up to 30 June 1992 (12 pages)
24 February 1993Full accounts made up to 30 June 1992 (12 pages)
24 September 1992Full accounts made up to 30 June 1991 (10 pages)
24 September 1992Full accounts made up to 30 June 1991 (10 pages)
6 January 1992Return made up to 21/11/91; change of members (13 pages)
6 January 1992Return made up to 21/11/91; change of members (13 pages)
10 January 1991Full accounts made up to 30 June 1990 (12 pages)
10 January 1991Return made up to 21/11/90; full list of members (5 pages)
10 January 1991Full accounts made up to 30 June 1990 (12 pages)
10 January 1991Return made up to 21/11/90; full list of members (5 pages)
11 December 1989Full accounts made up to 30 June 1989 (12 pages)
11 December 1989Full accounts made up to 30 June 1989 (12 pages)
18 December 1987Full accounts made up to 30 June 1987 (9 pages)
18 December 1987Full accounts made up to 30 June 1987 (9 pages)
28 January 1987Full accounts made up to 30 June 1986 (8 pages)
28 January 1987Full accounts made up to 30 June 1986 (8 pages)
27 January 1987Annual return made up to 18/12/86 (5 pages)
27 January 1987Annual return made up to 18/12/86 (5 pages)