Company NameOrbiton Investments Limited
DirectorsOrion Benjamin Tamary and Better Value Asset Management Limited
Company StatusActive
Company Number01331769
CategoryPrivate Limited Company
Incorporation Date28 September 1977(46 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Orion Benjamin Tamary
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2011(34 years, 1 month after company formation)
Appointment Duration12 years, 5 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Rees Drive
Stanmore
Middlesex
HA7 4YN
Secretary NameMr Daniel Roderick Aaron Tamary McLeod
StatusCurrent
Appointed11 February 2022(44 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressFlat 36 Sussex Court Spring Street
London
W2 1JF
Director NameBetter Value Asset Management Limited (Corporation)
StatusCurrent
Appointed17 April 2007(29 years, 6 months after company formation)
Appointment Duration17 years
Correspondence AddressThe Estate Office Carrington House
6 Hertford Street Mayfair
London
W1G 7RG
Director NameMr Arnold Karl Theodore Brun
Date of BirthMarch 1925 (Born 99 years ago)
NationalitySwiss
StatusResigned
Appointed08 December 1991(14 years, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 17 April 2007)
RoleDirector Administration & Fina
Country of ResidenceSwitzerland
Correspondence Address11 Rue Gustave-Revilliod
Ch-1227 Les Acacias
Geneva
Switzerland
Director NameMr William Henry Louis Weber
Date of BirthOctober 1947 (Born 76 years ago)
NationalitySwiss
StatusResigned
Appointed08 December 1991(14 years, 2 months after company formation)
Appointment Duration1 year (resigned 08 December 1992)
RoleCompany Director
Correspondence Address1267 Vich
Switzerland
Foreign
Secretary NameMr William Henry Louis Weber
NationalitySwiss
StatusResigned
Appointed08 December 1991(14 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 June 1992)
RoleCompany Director
Correspondence Address1267 Vich
Switzerland
Foreign
Secretary NameThomas Ashley Ames
NationalityBritish
StatusResigned
Appointed17 June 1992(14 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 October 1999)
RoleCompany Director
Correspondence Address2 Downs Court
The Downs Wimbledon
London
SW20 8JE
Secretary NameMr Pankaj Adatia
NationalityBritish
StatusResigned
Appointed07 October 1999(22 years after company formation)
Appointment Duration20 years, 4 months (resigned 31 January 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Rees Drive
Stanmore
Middlesex
HA7 4YN

Location

Registered Address1 Rees Drive
Stanmore
Middlesex
HA7 4YN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50k at £1Carthago Sa
100.00%
Ordinary
1 at £1Mr Arnold Karl Theodore Brun
0.00%
Ordinary

Financials

Year2014
Net Worth£210,840
Cash£18,175
Current Liabilities£191,115

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due4 October 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End04 January

Returns

Latest Return8 December 2023 (4 months, 1 week ago)
Next Return Due22 December 2024 (8 months from now)

Charges

7 March 2005Delivered on: 15 March 2005
Persons entitled: Egt Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a flat 42 and garage 1A eton court eton avenue hampstead london t/n NGL737536.
Outstanding
20 November 2003Delivered on: 25 November 2003
Persons entitled: Carthago S.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat 42 and garage 1A eton court eton avenue london t/n NGL737536.
Outstanding

Filing History

17 March 2023Termination of appointment of Daniel Roderick Aaron Tamary Mcleod as a secretary on 20 February 2023 (1 page)
22 February 2023Total exemption full accounts made up to 31 December 2021 (9 pages)
23 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
14 April 2022Total exemption full accounts made up to 31 December 2020 (8 pages)
11 February 2022Appointment of Mr Daniel Roderick Aaron Tamary Mcleod as a secretary on 11 February 2022 (2 pages)
10 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
4 January 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
18 December 2020Micro company accounts made up to 4 January 2020 (3 pages)
20 April 2020Micro company accounts made up to 5 January 2019 (2 pages)
20 March 2020Previous accounting period shortened from 5 January 2020 to 4 January 2020 (1 page)
7 February 2020Termination of appointment of Pankaj Adatia as a secretary on 31 January 2020 (1 page)
2 January 2020Confirmation statement made on 8 December 2019 with no updates (3 pages)
20 December 2019Previous accounting period shortened from 6 January 2019 to 5 January 2019 (1 page)
4 October 2019Previous accounting period shortened from 7 January 2019 to 6 January 2019 (1 page)
3 January 2019Confirmation statement made on 8 December 2018 with no updates (3 pages)
5 October 2018Micro company accounts made up to 7 January 2018 (2 pages)
26 January 2018Confirmation statement made on 8 December 2017 with updates (4 pages)
5 October 2017Micro company accounts made up to 7 January 2017 (3 pages)
5 October 2017Micro company accounts made up to 7 January 2017 (3 pages)
10 February 2017Second filing of Confirmation Statement dated 08/12/2016 (8 pages)
10 February 2017Second filing of Confirmation Statement dated 08/12/2016 (8 pages)
4 January 2017Confirmation statement made on 8 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 standard industrial classification code, statement of capital, trading status of shares & shareholder information was registered on 10/02/2017
(6 pages)
4 January 2017Confirmation statement made on 8 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 standard industrial classification code, statement of capital, trading status of shares & shareholder information was registered on 10/02/2017
(6 pages)
16 September 2016Total exemption small company accounts made up to 7 January 2016 (3 pages)
16 September 2016Total exemption small company accounts made up to 7 January 2016 (3 pages)
22 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 50,000
(4 pages)
22 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 50,000
(4 pages)
7 October 2015Total exemption small company accounts made up to 7 January 2015 (3 pages)
7 October 2015Total exemption small company accounts made up to 7 January 2015 (3 pages)
7 October 2015Total exemption small company accounts made up to 7 January 2015 (3 pages)
16 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 50,000
(4 pages)
16 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 50,000
(4 pages)
16 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 50,000
(4 pages)
7 October 2014Total exemption small company accounts made up to 7 January 2014 (3 pages)
7 October 2014Total exemption small company accounts made up to 7 January 2014 (3 pages)
7 October 2014Total exemption small company accounts made up to 7 January 2014 (3 pages)
30 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 50,000
(4 pages)
30 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 50,000
(4 pages)
30 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 50,000
(4 pages)
6 December 2013Total exemption small company accounts made up to 7 January 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 7 January 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 7 January 2013 (3 pages)
26 September 2013Previous accounting period extended from 31 December 2012 to 7 January 2013 (1 page)
26 September 2013Previous accounting period extended from 31 December 2012 to 7 January 2013 (1 page)
26 September 2013Previous accounting period extended from 31 December 2012 to 7 January 2013 (1 page)
8 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 March 2012Registered office address changed from 8 Wimpole Street London W1M 8LA on 21 March 2012 (1 page)
21 March 2012Registered office address changed from 8 Wimpole Street London W1M 8LA on 21 March 2012 (1 page)
3 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
7 December 2011Appointment of Mr Orion Benjamin Tamary as a director (2 pages)
7 December 2011Appointment of Mr Orion Benjamin Tamary as a director (2 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 December 2009 (7 pages)
31 December 2010Director's details changed for Better Value Asset Management Limited on 31 December 2010 (2 pages)
31 December 2010Director's details changed for Better Value Asset Management Limited on 31 December 2010 (2 pages)
31 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
31 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
31 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
2 August 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
2 August 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
25 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
8 September 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 September 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 December 2008Return made up to 08/12/08; full list of members (3 pages)
22 December 2008Return made up to 08/12/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 January 2008Return made up to 08/12/07; change of members (6 pages)
28 January 2008Return made up to 08/12/07; change of members (6 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
23 January 2007Return made up to 08/12/06; full list of members (6 pages)
23 January 2007Return made up to 08/12/06; full list of members (6 pages)
19 December 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 December 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 December 2005Return made up to 08/12/05; full list of members (6 pages)
20 December 2005Return made up to 08/12/05; full list of members (6 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
15 December 2004Return made up to 08/12/04; full list of members (6 pages)
15 December 2004Return made up to 08/12/04; full list of members (6 pages)
3 September 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
3 September 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
3 February 2004Accounts for a small company made up to 31 December 2002 (7 pages)
3 February 2004Accounts for a small company made up to 31 December 2002 (7 pages)
17 December 2003Return made up to 08/12/03; full list of members (6 pages)
17 December 2003Return made up to 08/12/03; full list of members (6 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
17 December 2002Return made up to 08/12/02; full list of members (6 pages)
17 December 2002Return made up to 08/12/02; full list of members (6 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
19 December 2001Return made up to 08/12/01; full list of members (6 pages)
19 December 2001Return made up to 08/12/01; full list of members (6 pages)
17 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 January 2001Return made up to 08/12/00; full list of members (6 pages)
18 January 2001Return made up to 08/12/00; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
19 January 2000Return made up to 08/12/99; full list of members (6 pages)
19 January 2000Return made up to 08/12/99; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 November 1999New secretary appointed (2 pages)
1 November 1999Secretary resigned (1 page)
1 November 1999Secretary resigned (1 page)
1 November 1999New secretary appointed (2 pages)
5 August 1999Return made up to 08/12/98; full list of members (6 pages)
5 August 1999Return made up to 08/12/98; full list of members (6 pages)
14 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
14 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 October 1998Accounts for a small company made up to 31 December 1996 (5 pages)
2 October 1998Accounts for a small company made up to 31 December 1996 (5 pages)
5 March 1998Return made up to 08/12/97; no change of members (4 pages)
5 March 1998Return made up to 08/12/97; no change of members (4 pages)
10 January 1997Return made up to 08/12/96; full list of members (6 pages)
10 January 1997Return made up to 08/12/96; full list of members (6 pages)
20 September 1996Registered office changed on 20/09/96 from: winchester house 6TH floor 259/269 old marleybone road london NW1 5RA (1 page)
20 September 1996Registered office changed on 20/09/96 from: winchester house 6TH floor 259/269 old marleybone road london NW1 5RA (1 page)
8 March 1996Director's particulars changed (1 page)
8 March 1996Director's particulars changed (1 page)
16 February 1996Return made up to 08/12/95; full list of members (6 pages)
16 February 1996Return made up to 08/12/95; full list of members (6 pages)
14 December 1995Accounts for a small company made up to 31 December 1994 (8 pages)
14 December 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
8 March 1989Return made up to 08/12/88; full list of members (4 pages)
8 March 1989Return made up to 08/12/88; full list of members (4 pages)
22 November 1988Return made up to 08/12/87; full list of members (5 pages)
22 November 1988Return made up to 08/12/87; full list of members (5 pages)
8 September 1987Return made up to 08/12/86; full list of members (4 pages)
8 September 1987Return made up to 08/12/86; full list of members (4 pages)
7 February 1987Return made up to 14/12/85; full list of members (4 pages)
7 February 1987Return made up to 14/12/85; full list of members (4 pages)
29 May 1981Annual return made up to 28/03/79 (4 pages)
29 May 1981Annual return made up to 28/03/79 (4 pages)
28 September 1977Incorporation (20 pages)
28 September 1977Incorporation (20 pages)
28 September 1977Certificate of incorporation (1 page)
28 September 1977Certificate of incorporation (1 page)