Itton Road
Chepstow
Monmouthshire
NP16 6BQ
Wales
Secretary Name | Walgate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 November 1998(12 years, 11 months after company formation) |
Appointment Duration | 25 years, 5 months |
Correspondence Address | 25 North Row London W1K 6DJ |
Director Name | Mr Alastair Kennedy |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 November 1993(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 November 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Butley Lanes Prestbury Macclesfield Cheshire SK10 4HU |
Director Name | Mr William Higgins |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1993(8 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 May 1996) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Burchetts Green House Burchetts Green Berkshire SL6 6QZ |
Secretary Name | Jillian Mary Fitzgerald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 08 July 1996) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 72 Norroy Road Putney London SW15 1PG |
Director Name | Douglas James Field |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 October 1997) |
Role | Chartered Surveyor |
Correspondence Address | Elden House Ayletts Broomfields Chelmsford Essex CM1 7LE |
Director Name | Mr Philip Martin Ridal |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ham Street Richmond Surrey TW10 7HR |
Secretary Name | Simon Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 March 1998) |
Role | Company Director |
Correspondence Address | Cherry Tree Cottage 34 High Street Long Wittenham Abingdon Oxfordshire OX14 4QJ |
Secretary Name | Paul Atkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(12 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 November 1998) |
Role | Company Director |
Correspondence Address | 24 Fitzwarren Gardens London N19 3TP |
Director Name | Peter Michael Ian Catto |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 April 2001) |
Role | Company Director |
Correspondence Address | 14 Hyde Park Gardens London W2 2LU |
Director Name | Charles Osborne Helvert |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 June 2002) |
Role | Accountant |
Correspondence Address | Beavers 4 Sandown Avenue Esher Surrey KT10 9NT |
Director Name | Roger James Taylor |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 June 2001) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Apartment 67 Chaedoz Haute Nedaz Sion Ch-1997 Switzerland |
Director Name | Mr John Gerard Muldoon |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(15 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 June 2002) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 16 Carbery Avenue Bournemouth Dorset BH6 3LF |
Director Name | Stephen Charles Duncan Sinclair Sinclair |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 September 2006) |
Role | Business Consultant |
Correspondence Address | La Chasse Chambers,3rd Floor La Chasse, St. Helier Jersey JE2 4UE |
Registered Address | Charles Helvert Orb Estates Plc Albermarle House,1 Albermarle St Reetlondon W1S 4HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Country of Residence | Channel Islands |
Year | 2014 |
---|---|
Turnover | £4,827,000 |
Gross Profit | £522,000 |
Net Worth | -£809,000 |
Current Liabilities | £2,575,000 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
Next Return Due | 5 December 2016 (overdue) |
---|
30 December 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1987 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1985 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 |
18 May 2016 | Admin closure 18/05/2016 (2 pages) |
---|---|
18 May 2016 | Admin closure 18/05/2016 (2 pages) |
22 January 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
22 January 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
22 January 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
22 January 2010 | Receiver's abstract of receipts and payments to 11 December 2009 (3 pages) |
22 January 2010 | Receiver's abstract of receipts and payments to 11 December 2009 (3 pages) |
22 January 2010 | Receiver's abstract of receipts and payments to 11 December 2009 (3 pages) |
22 January 2010 | Receiver's abstract of receipts and payments to 11 December 2009 (3 pages) |
22 January 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
22 January 2010 | Receiver's abstract of receipts and payments to 11 December 2009 (3 pages) |
22 January 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
22 January 2010 | Receiver's abstract of receipts and payments to 11 December 2009 (3 pages) |
22 January 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
12 January 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
12 January 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
12 January 2010 | Receiver's abstract of receipts and payments to 11 December 2009 (3 pages) |
12 January 2010 | Receiver's abstract of receipts and payments to 11 December 2009 (3 pages) |
13 August 2009 | Receiver's abstract of receipts and payments to 12 June 2009 (3 pages) |
13 August 2009 | Receiver's abstract of receipts and payments to 12 June 2009 (3 pages) |
2 July 2009 | Receiver's abstract of receipts and payments to 12 June 2009 (3 pages) |
2 July 2009 | Receiver's abstract of receipts and payments to 12 June 2009 (3 pages) |
2 July 2009 | Receiver's abstract of receipts and payments to 12 June 2009 (3 pages) |
2 July 2009 | Receiver's abstract of receipts and payments to 12 June 2009 (3 pages) |
2 July 2009 | Receiver's abstract of receipts and payments to 12 June 2009 (3 pages) |
2 July 2009 | Receiver's abstract of receipts and payments to 12 June 2009 (3 pages) |
27 December 2008 | Receiver's abstract of receipts and payments to 12 December 2008 (3 pages) |
27 December 2008 | Receiver's abstract of receipts and payments to 12 December 2008 (3 pages) |
27 December 2008 | Receiver's abstract of receipts and payments to 12 December 2008 (3 pages) |
27 December 2008 | Receiver's abstract of receipts and payments to 12 December 2008 (3 pages) |
27 December 2008 | Receiver's abstract of receipts and payments to 12 December 2008 (3 pages) |
27 December 2008 | Receiver's abstract of receipts and payments to 12 December 2008 (3 pages) |
18 August 2008 | Receiver's abstract of receipts and payments to 12 June 2008 (3 pages) |
18 August 2008 | Receiver's abstract of receipts and payments to 12 June 2008 (3 pages) |
26 June 2008 | Receiver's abstract of receipts and payments to 12 December 2008 (3 pages) |
26 June 2008 | Receiver's abstract of receipts and payments to 12 December 2008 (3 pages) |
26 June 2008 | Receiver's abstract of receipts and payments to 12 December 2008 (3 pages) |
26 June 2008 | Receiver's abstract of receipts and payments to 12 December 2008 (3 pages) |
26 June 2008 | Receiver's abstract of receipts and payments to 12 December 2008 (3 pages) |
26 June 2008 | Receiver's abstract of receipts and payments to 12 December 2008 (3 pages) |
9 January 2008 | Receiver's abstract of receipts and payments (3 pages) |
9 January 2008 | Receiver's abstract of receipts and payments (3 pages) |
9 January 2008 | Receiver's abstract of receipts and payments (3 pages) |
9 January 2008 | Receiver's abstract of receipts and payments (3 pages) |
9 January 2008 | Receiver's abstract of receipts and payments (3 pages) |
9 January 2008 | Receiver's abstract of receipts and payments (3 pages) |
16 August 2007 | Receiver's abstract of receipts and payments (3 pages) |
16 August 2007 | Receiver's abstract of receipts and payments (3 pages) |
6 July 2007 | Receiver's abstract of receipts and payments (3 pages) |
6 July 2007 | Receiver's abstract of receipts and payments (3 pages) |
6 July 2007 | Receiver's abstract of receipts and payments (3 pages) |
6 July 2007 | Receiver's abstract of receipts and payments (3 pages) |
6 July 2007 | Receiver's abstract of receipts and payments (3 pages) |
6 July 2007 | Receiver's abstract of receipts and payments (3 pages) |
16 January 2007 | Receiver's abstract of receipts and payments (3 pages) |
16 January 2007 | Receiver's abstract of receipts and payments (3 pages) |
16 January 2007 | Receiver's abstract of receipts and payments (3 pages) |
16 January 2007 | Receiver's abstract of receipts and payments (3 pages) |
16 January 2007 | Receiver's abstract of receipts and payments (3 pages) |
16 January 2007 | Receiver's abstract of receipts and payments (3 pages) |
9 November 2006 | Director resigned (2 pages) |
9 November 2006 | Director resigned (2 pages) |
16 August 2006 | Receiver's abstract of receipts and payments (3 pages) |
16 August 2006 | Receiver's abstract of receipts and payments (3 pages) |
12 July 2006 | Receiver's abstract of receipts and payments (3 pages) |
12 July 2006 | Receiver's abstract of receipts and payments (3 pages) |
12 July 2006 | Receiver's abstract of receipts and payments (3 pages) |
12 July 2006 | Receiver's abstract of receipts and payments (3 pages) |
12 July 2006 | Receiver's abstract of receipts and payments (3 pages) |
12 July 2006 | Receiver's abstract of receipts and payments (3 pages) |
6 February 2006 | Admin closure 26/01/06 (1 page) |
6 February 2006 | Admin closure 26/01/06 (1 page) |
16 January 2006 | Receiver's abstract of receipts and payments (3 pages) |
16 January 2006 | Receiver's abstract of receipts and payments (3 pages) |
16 January 2006 | Receiver's abstract of receipts and payments (3 pages) |
16 January 2006 | Receiver's abstract of receipts and payments (3 pages) |
16 January 2006 | Receiver's abstract of receipts and payments (3 pages) |
16 January 2006 | Receiver's abstract of receipts and payments (3 pages) |
11 August 2005 | Receiver's abstract of receipts and payments (3 pages) |
11 August 2005 | Receiver's abstract of receipts and payments (3 pages) |
21 July 2005 | Receiver's abstract of receipts and payments (3 pages) |
21 July 2005 | Receiver's abstract of receipts and payments (3 pages) |
21 July 2005 | Receiver's abstract of receipts and payments (3 pages) |
21 July 2005 | Receiver's abstract of receipts and payments (3 pages) |
21 July 2005 | Receiver's abstract of receipts and payments (3 pages) |
21 July 2005 | Receiver's abstract of receipts and payments (3 pages) |
6 January 2005 | Receiver's abstract of receipts and payments (3 pages) |
6 January 2005 | Receiver's abstract of receipts and payments (3 pages) |
6 January 2005 | Receiver's abstract of receipts and payments (3 pages) |
6 January 2005 | Receiver's abstract of receipts and payments (3 pages) |
6 January 2005 | Receiver's abstract of receipts and payments (3 pages) |
6 January 2005 | Receiver's abstract of receipts and payments (3 pages) |
17 August 2004 | Receiver's abstract of receipts and payments (3 pages) |
17 August 2004 | Receiver's abstract of receipts and payments (3 pages) |
5 July 2004 | Receiver's abstract of receipts and payments (3 pages) |
5 July 2004 | Receiver's abstract of receipts and payments (3 pages) |
5 July 2004 | Receiver's abstract of receipts and payments (3 pages) |
5 July 2004 | Receiver's abstract of receipts and payments (3 pages) |
5 July 2004 | Receiver's abstract of receipts and payments (3 pages) |
5 July 2004 | Receiver's abstract of receipts and payments (3 pages) |
24 September 2003 | Administrative Receiver's report (4 pages) |
24 September 2003 | Stat of affairs with f 3.10 (4 pages) |
24 September 2003 | Stat of affairs with f 3.10 (4 pages) |
24 September 2003 | Administrative Receiver's report (4 pages) |
23 June 2003 | Appointment of receiver/manager (2 pages) |
23 June 2003 | Appointment of receiver/manager (2 pages) |
23 June 2003 | Appointment of receiver/manager (2 pages) |
23 June 2003 | Appointment of receiver/manager (2 pages) |
23 June 2003 | Appointment of receiver/manager (2 pages) |
23 June 2003 | Appointment of receiver/manager (2 pages) |
20 June 2003 | Appointment of receiver/manager (1 page) |
20 June 2003 | Appointment of receiver/manager (1 page) |
9 December 2002 | Return made up to 21/11/02; full list of members (6 pages) |
9 December 2002 | Return made up to 21/11/02; full list of members (6 pages) |
2 July 2002 | Director resigned;new director appointed (2 pages) |
2 July 2002 | Director resigned;new director appointed (2 pages) |
2 July 2002 | Director resigned;new director appointed (2 pages) |
2 July 2002 | Director resigned;new director appointed (2 pages) |
29 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2002 | Name changed orb developments LIMITED (2 pages) |
10 June 2002 | Name changed orb developments LIMITED (2 pages) |
16 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
16 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
15 February 2002 | Return made up to 21/11/01; no change of members (7 pages) |
15 February 2002 | Return made up to 21/11/01; no change of members (7 pages) |
14 February 2002 | Director resigned (2 pages) |
14 February 2002 | Director resigned (2 pages) |
12 December 2001 | Director's particulars changed (2 pages) |
12 December 2001 | Director's particulars changed (2 pages) |
29 October 2001 | Director's particulars changed (2 pages) |
29 October 2001 | Director's particulars changed (2 pages) |
24 August 2001 | Particulars of mortgage/charge (7 pages) |
24 August 2001 | Particulars of mortgage/charge (7 pages) |
24 August 2001 | Particulars of mortgage/charge (3 pages) |
24 August 2001 | Particulars of mortgage/charge (3 pages) |
13 July 2001 | Director resigned;new director appointed (4 pages) |
13 July 2001 | Director resigned;new director appointed (4 pages) |
6 June 2001 | Full accounts made up to 30 June 2000 (14 pages) |
6 June 2001 | Full accounts made up to 30 June 2000 (14 pages) |
13 April 2001 | Pa:par (1 page) |
13 April 2001 | Pa:par (1 page) |
20 January 2001 | Particulars of mortgage/charge (3 pages) |
20 January 2001 | Particulars of mortgage/charge (3 pages) |
20 January 2001 | Particulars of mortgage/charge (7 pages) |
20 January 2001 | Particulars of mortgage/charge (7 pages) |
20 January 2001 | Particulars of mortgage/charge (3 pages) |
20 January 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | Director's particulars changed (2 pages) |
17 January 2001 | Director's particulars changed (2 pages) |
11 January 2001 | Particulars of mortgage/charge (3 pages) |
11 January 2001 | Particulars of mortgage/charge (3 pages) |
27 December 2000 | Return made up to 21/11/00; no change of members (6 pages) |
27 December 2000 | Return made up to 21/11/00; no change of members (6 pages) |
29 September 2000 | Full accounts made up to 30 June 1999 (13 pages) |
29 September 2000 | Full accounts made up to 30 June 1999 (13 pages) |
4 April 2000 | Return made up to 21/11/99; full list of members (7 pages) |
4 April 2000 | Return made up to 21/11/99; full list of members (7 pages) |
23 March 2000 | Particulars of mortgage/charge (3 pages) |
23 March 2000 | Particulars of mortgage/charge (7 pages) |
23 March 2000 | Particulars of mortgage/charge (3 pages) |
23 March 2000 | Particulars of mortgage/charge (7 pages) |
23 March 2000 | Particulars of mortgage/charge (7 pages) |
23 March 2000 | Particulars of mortgage/charge (7 pages) |
23 March 2000 | Particulars of mortgage/charge (7 pages) |
23 March 2000 | Particulars of mortgage/charge (7 pages) |
17 March 2000 | Particulars of mortgage/charge (7 pages) |
17 March 2000 | Particulars of mortgage/charge (7 pages) |
17 March 2000 | Particulars of mortgage/charge (7 pages) |
17 March 2000 | Particulars of mortgage/charge (7 pages) |
24 February 2000 | Pa:res/app (1 page) |
24 February 2000 | Pa:res/app (1 page) |
26 January 2000 | Business address changed albemarle house albemarle street london W1X 3HF (1 page) |
26 January 2000 | Business address changed albemarle house albemarle street london W1X 3HF (1 page) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New director appointed (3 pages) |
22 November 1999 | New director appointed (3 pages) |
22 November 1999 | New director appointed (2 pages) |
5 November 1999 | Particulars of mortgage/charge (7 pages) |
5 November 1999 | Particulars of mortgage/charge (5 pages) |
5 November 1999 | Particulars of mortgage/charge (7 pages) |
5 November 1999 | Particulars of mortgage/charge (5 pages) |
10 March 1999 | Director resigned (2 pages) |
10 March 1999 | Director resigned (2 pages) |
5 January 1999 | Full accounts made up to 30 June 1998 (13 pages) |
5 January 1999 | Full accounts made up to 30 June 1998 (13 pages) |
4 January 1999 | Return made up to 21/11/98; no change of members (6 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | Return made up to 21/11/98; no change of members (6 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
26 November 1997 | Return made up to 21/11/97; no change of members (8 pages) |
26 November 1997 | Return made up to 21/11/97; no change of members (8 pages) |
25 November 1997 | Full accounts made up to 30 June 1997 (13 pages) |
25 November 1997 | Full accounts made up to 30 June 1997 (13 pages) |
6 November 1997 | Director resigned (2 pages) |
6 November 1997 | Director resigned (2 pages) |
30 June 1997 | Secretary's particulars changed (2 pages) |
30 June 1997 | Secretary's particulars changed (2 pages) |
18 February 1997 | Full accounts made up to 30 June 1996 (14 pages) |
18 February 1997 | Full accounts made up to 30 June 1996 (14 pages) |
6 February 1997 | Return made up to 21/11/96; full list of members (11 pages) |
6 February 1997 | Return made up to 21/11/96; full list of members (11 pages) |
29 July 1996 | Secretary resigned;new secretary appointed (2 pages) |
29 July 1996 | Secretary resigned;new secretary appointed (2 pages) |
29 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 1996 | Director's particulars changed (2 pages) |
11 June 1996 | Director resigned (2 pages) |
11 June 1996 | Director resigned (2 pages) |
11 June 1996 | Director's particulars changed (2 pages) |
9 January 1996 | Auds resignation (1 page) |
9 January 1996 | Auds resignation (1 page) |
12 December 1995 | Return made up to 21/11/95; no change of members (12 pages) |
12 December 1995 | Return made up to 21/11/95; no change of members (12 pages) |
30 November 1995 | Full accounts made up to 30 June 1995 (12 pages) |
30 November 1995 | Full accounts made up to 30 June 1995 (12 pages) |
8 September 1995 | Return made up to 21/11/94; no change of members (12 pages) |
8 September 1995 | Return made up to 21/11/94; no change of members (12 pages) |
15 August 1995 | Pa:app (1 page) |
15 August 1995 | Pa:app (1 page) |
20 July 1995 | Name changed ossory (london) LIMITED (2 pages) |
20 July 1995 | Name changed ossory (london) LIMITED (2 pages) |
20 June 1995 | New director appointed (4 pages) |
20 June 1995 | New director appointed (4 pages) |
6 April 1995 | Director resigned (2 pages) |
6 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
15 December 1994 | Full accounts made up to 30 June 1994 (12 pages) |
15 December 1994 | Full accounts made up to 30 June 1994 (12 pages) |
10 February 1994 | Full accounts made up to 30 June 1993 (12 pages) |
10 February 1994 | Full accounts made up to 30 June 1993 (12 pages) |
24 February 1993 | Full accounts made up to 30 June 1992 (12 pages) |
24 February 1993 | Full accounts made up to 30 June 1992 (12 pages) |
24 September 1992 | Full accounts made up to 30 June 1991 (10 pages) |
24 September 1992 | Full accounts made up to 30 June 1991 (10 pages) |
6 January 1992 | Return made up to 21/11/91; change of members (13 pages) |
6 January 1992 | Return made up to 21/11/91; change of members (13 pages) |
10 January 1991 | Full accounts made up to 30 June 1990 (12 pages) |
10 January 1991 | Return made up to 21/11/90; full list of members (5 pages) |
10 January 1991 | Full accounts made up to 30 June 1990 (12 pages) |
10 January 1991 | Return made up to 21/11/90; full list of members (5 pages) |
11 December 1989 | Full accounts made up to 30 June 1989 (12 pages) |
11 December 1989 | Full accounts made up to 30 June 1989 (12 pages) |
18 December 1987 | Full accounts made up to 30 June 1987 (9 pages) |
18 December 1987 | Full accounts made up to 30 June 1987 (9 pages) |
28 January 1987 | Full accounts made up to 30 June 1986 (8 pages) |
28 January 1987 | Full accounts made up to 30 June 1986 (8 pages) |
27 January 1987 | Annual return made up to 18/12/86 (5 pages) |
27 January 1987 | Annual return made up to 18/12/86 (5 pages) |