23 Billet Lane
Hornchurch
Essex
RM11 1XP
Director Name | Mrs Gitanjali Sharma |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2023(46 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Georges Wood Road Brookmans Park Hatfield AL9 7BY |
Secretary Name | Taylor Surveyors Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 09 January 2018(40 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Correspondence Address | Suite 2, 142b Hermon Hill London E18 1QH |
Director Name | Dr Shahrokh-Moaddab Shabestary |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 13 August 1991(14 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 February 1992) |
Role | Medical Doctor |
Correspondence Address | Flat 5 Malmesbury Road South Woodford London E18 2NL |
Director Name | Miss Christine Marian Franklin |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 July 1997) |
Role | Legal Secretary |
Correspondence Address | Flat 6 Malmesbury Road South Woodford London E18 2NN |
Secretary Name | Mr Tony Barnard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(14 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 07 November 2008) |
Role | Company Director |
Correspondence Address | 62 Derby Road South Woodford London E18 2PS |
Director Name | Claire Elizabeth Jenkins |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 August 1994) |
Role | Company Director |
Correspondence Address | Flat 2 Malmesbury Road South Woodford London E18 2NN |
Director Name | Angela Marsden |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1994(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 July 1998) |
Role | Support Worker For Adults With |
Correspondence Address | Flat 7 Malmesbury House 33 Malmesbury Road South Woodford London E18 2NL |
Director Name | Simon Marsden |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(20 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 July 1998) |
Role | Invoice Clerk |
Correspondence Address | Flat 7 Malmesbury House 33 Malmesbury Road London E18 2NL |
Director Name | Patricia Margaret McLaren |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 July 1997(20 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 July 1998) |
Role | Secretary |
Correspondence Address | 40 Walpole Road London E18 2LL |
Director Name | Ronald George Acton |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(21 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 20 October 2009) |
Role | Retired |
Correspondence Address | Flat 1 Malmesbury House 33 Malmesbury Road London E18 2NL |
Director Name | Lisa Godslave |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 January 2002) |
Role | Company Director |
Correspondence Address | Flat 7 Malmesbury House 33 Malmesbury Road London E18 2NL |
Director Name | Mary Glover |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 July 1998(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2001) |
Role | Retired |
Correspondence Address | Flat 4 Malmesbury House 33 Malmesbury Road London E18 2NL |
Director Name | Mr Henry Christopher Weber |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(24 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 November 2008) |
Role | Wholesaler |
Correspondence Address | 45 Malford Grove South Woodford London E18 2DY |
Director Name | Claudia Bianca Pellegrini |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(27 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 November 2005) |
Role | Teacher |
Correspondence Address | Flat 4 Malmesbury House 33 Malmesbury Road London E18 2NL |
Director Name | Ms Karen Louise Ellis |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(29 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 18 September 2017) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Malmesbury House 33 Malmesbury Road London E18 2NL |
Secretary Name | Mrs Patricia Jane Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(31 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 09 January 2018) |
Role | Office Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47a Vantorts Road Sawbridgeworth Hertfordshire CM21 9NB |
Director Name | Mr Richard George Weber |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(31 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 January 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Walton Park Walton-On-Thames Surrey KT12 3ET |
Director Name | Mrs Stephanie Dawn Hasell |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 January 2016) |
Role | Procurement Manager |
Country of Residence | United Kingdom |
Correspondence Address | Malmesbury House Flat 1 33 Malmesbury Road South Woodford London E18 2NL |
Director Name | Mr Robert Bishop |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 May 2019) |
Role | Stock Market Trader |
Country of Residence | England |
Correspondence Address | Enterprise House 10 Church Hill Loughton Essex IG10 1LA |
Director Name | Mr Ben George Rippengale |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2019(42 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2021) |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | Crate 26 Oakwood Industrial Estate Loughton IG10 3FU |
Website | orbit.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 6781221 |
Telephone region | Freephone |
Registered Address | Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Bizzell Property Company LTD 14.29% Ordinary |
---|---|
1 at £1 | Dr Shahrokh Moaddab Shabestary 14.29% Ordinary |
1 at £1 | Jonathan Hasell & Stephanie Hasell 14.29% Ordinary |
1 at £1 | Miss Karen Louise Ellis 14.29% Ordinary |
1 at £1 | Mr Ghassan Sifri 14.29% Ordinary |
1 at £1 | Robert Bishop & Lee Joanna Bishop 14.29% Ordinary |
1 at £1 | Sua Cheng Lim & Mrs Phang Duan Lim 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7 |
Cash | £3,045 |
Current Liabilities | £723 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
1 December 2017 | Appointment of Mr Robert Bishop as a director on 1 December 2017 (2 pages) |
---|---|
28 September 2017 | Termination of appointment of Karen Louise Ellis as a director on 18 September 2017 (1 page) |
7 September 2017 | Appointment of Mrs Jan Mary Wong as a director on 6 September 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
9 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 July 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
11 April 2016 | Termination of appointment of Stephanie Dawn Hasell as a director on 8 January 2016 (1 page) |
9 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 August 2015 | Registered office address changed from 228 Malkin Drive Church Langley Harlow Essex CM17 9HJ to 47a Vantorts Road Sawbridgeworth Hertfordshire CM21 9NB on 24 August 2015 (1 page) |
27 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
1 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
24 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Director's details changed for Mr Richard George Weber on 20 January 2014 (2 pages) |
24 July 2014 | Director's details changed for Mr Richard George Weber on 20 January 2014 (2 pages) |
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
5 February 2014 | Director's details changed for Miss Stephanie Dawn Tillman on 5 October 2013 (2 pages) |
5 February 2014 | Director's details changed for Miss Stephanie Dawn Tillman on 5 October 2013 (2 pages) |
14 October 2013 | Secretary's details changed for Mrs Patricia Jane Ellis on 3 October 2013 (1 page) |
14 October 2013 | Secretary's details changed for Mrs Patricia Jane Ellis on 3 October 2013 (1 page) |
14 October 2013 | Registered office address changed from 1 Forest Side Buckhurst Hill Essex IG9 5SL on 14 October 2013 (1 page) |
24 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
25 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
24 July 2012 | Director's details changed for Miss Stephanie Dawn Tillman on 24 July 2012 (2 pages) |
24 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Appointment of Miss Stephanie Dawn Tillman as a director (2 pages) |
23 May 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
27 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
5 August 2010 | Director's details changed for Karen Louise Ellis on 24 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Director's details changed for Richard George Weber on 24 July 2010 (3 pages) |
20 April 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
11 January 2010 | Auditor's resignation (1 page) |
25 November 2009 | Termination of appointment of Ronald Acton as a director (1 page) |
13 August 2009 | Return made up to 24/07/09; full list of members (6 pages) |
16 July 2009 | Full accounts made up to 30 September 2008 (9 pages) |
1 June 2009 | Director appointed richard weber (2 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from 62 derby road south woodford london E18 2PS (1 page) |
21 May 2009 | Appointment terminated secretary tony barnard (1 page) |
21 May 2009 | Appointment terminated director henry weber (1 page) |
21 May 2009 | Secretary appointed patricia jane ellis (2 pages) |
27 August 2008 | Director's change of particulars / karen ellis / 23/07/2008 (1 page) |
27 August 2008 | Return made up to 24/07/08; full list of members (7 pages) |
15 July 2008 | Full accounts made up to 30 September 2007 (9 pages) |
11 June 2008 | Director appointed karen louise ellis (2 pages) |
11 June 2008 | Return made up to 24/07/07; change of members (7 pages) |
22 July 2007 | Full accounts made up to 30 September 2006 (9 pages) |
7 August 2006 | Return made up to 24/07/06; full list of members
|
18 July 2006 | Full accounts made up to 30 September 2005 (10 pages) |
15 August 2005 | Return made up to 24/07/05; full list of members (9 pages) |
30 July 2005 | Full accounts made up to 30 September 2004 (9 pages) |
19 August 2004 | Return made up to 24/07/04; full list of members (9 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (10 pages) |
15 July 2004 | New director appointed (2 pages) |
18 August 2003 | Return made up to 24/07/03; full list of members (9 pages) |
4 August 2003 | Full accounts made up to 30 September 2002 (10 pages) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Return made up to 24/07/02; full list of members
|
30 July 2002 | Full accounts made up to 30 September 2001 (10 pages) |
26 January 2002 | New director appointed (2 pages) |
10 August 2001 | Return made up to 24/07/01; full list of members (9 pages) |
28 July 2001 | Full accounts made up to 30 September 2000 (10 pages) |
27 July 2000 | Return made up to 24/07/00; full list of members (9 pages) |
18 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
3 August 1999 | Return made up to 24/07/99; no change of members (4 pages) |
28 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | Return made up to 24/07/98; full list of members
|
4 August 1998 | Director resigned (1 page) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | New director appointed (2 pages) |
27 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
28 August 1997 | Return made up to 24/07/97; full list of members (6 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | Director's particulars changed (1 page) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | New director appointed (2 pages) |
22 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
15 September 1996 | Return made up to 24/07/96; full list of members (6 pages) |
26 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
15 August 1995 | Return made up to 24/07/95; no change of members (4 pages) |
25 July 1995 | Full accounts made up to 30 September 1994 (10 pages) |
20 April 1977 | Incorporation (12 pages) |