Company NameOrman Properties Ltd.
DirectorsSamuel Aaron Frumkin and Philip Gordon
Company StatusDissolved
Company Number00798829
CategoryPrivate Limited Company
Incorporation Date31 March 1964(60 years, 1 month ago)

Business Activity

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

Directors

Director NameSamuel Aaron Frumkin
Date of BirthApril 1910 (Born 114 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(27 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleWine Merchant
Correspondence Address26 Manor House Drive
London
NW6 7DF
Director NamePhilip Gordon
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1995(31 years, 4 months after company formation)
Appointment Duration28 years, 8 months
RoleRetired
Correspondence Address26 Manor House Drive
London
Nw6
Secretary NamePhilip Gordon
NationalityBritish
StatusCurrent
Appointed07 August 1995(31 years, 4 months after company formation)
Appointment Duration28 years, 8 months
RoleRetired
Correspondence Address26 Manor House Drive
London
Nw6
Director NameMrs June Marion Gordon
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 December 1994)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence Address26 Manor House Drive
London
NW6 7DF
Secretary NameMrs June Marion Gordon
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Manor House Drive
London
NW6 7DF

Location

Registered AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

21 January 1997Dissolved (1 page)
21 October 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
21 October 1996Liquidators statement of receipts and payments (5 pages)
5 September 1996Liquidators statement of receipts and payments (4 pages)
13 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
13 September 1995Appointment of a voluntary liquidator (2 pages)
14 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
14 August 1995Registered office changed on 14/08/95 from: flat 24 22 park crescent london W1N 3PD (1 page)