Company NameOrpin (Forest Hill) Limited
DirectorCatherine Jane Harrison
Company StatusActive
Company Number01455176
CategoryPrivate Limited Company
Incorporation Date18 October 1979(44 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Catherine Jane Harrison
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2007(27 years, 8 months after company formation)
Appointment Duration16 years, 10 months
RoleRetailer
Country of ResidenceEngland
Correspondence AddressThe Pentlands Woodlands Road
Bickley
Bromley
Kent
BR1 2AE
Secretary NameMr James Robert Harrison
StatusCurrent
Appointed18 April 2021(41 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address20 B Shaftesbury House Tylney Road
Bromley
BR1 2RL
Secretary NameMr Colin James Harrison
StatusCurrent
Appointed30 September 2021(41 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address20 B Shaftesbury House Tylney Road
Bromley
BR1 2RL
Director NameMr William Reginald Dean
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(12 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 1993)
RoleLegal Executive
Correspondence Address51 Bullfinch Lane
Riverhead
Kent
TN13 2EB
Director NameMr John Werner
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(12 years, 1 month after company formation)
Appointment Duration15 years, 7 months (resigned 30 June 2007)
RoleBuilder
Correspondence AddressStable Cottage
Dunsdale Brasted Road
Westerham
Kent
TN16 1LJ
Secretary NameMr William Reginald Dean
NationalityBritish
StatusResigned
Appointed29 November 1991(12 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 1993)
RoleCompany Director
Correspondence Address51 Bullfinch Lane
Riverhead
Kent
TN13 2EB
Director NameMrs Patricia Margaret Werner
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(13 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 June 2007)
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence AddressStable Cottage
Dunsdale Brasted Road
Westerham
Kent
TN16 1LJ
Secretary NameMrs Patricia Margaret Werner
NationalityBritish
StatusResigned
Appointed31 January 1993(13 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 June 2007)
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence AddressStable Cottage
Dunsdale Brasted Road
Westerham
Kent
TN16 1LJ
Director NameMrs Catherine Jane Higham
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(27 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 January 2020)
RoleProperty Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Flat No 1
29 Old Hill
Chislehurst
Kent
BR7 5LZ
Secretary NameJames Robert Harrison
NationalityBritish
StatusResigned
Appointed21 June 2007(27 years, 8 months after company formation)
Appointment Duration1 week, 3 days (resigned 01 July 2007)
RoleProperty Executive
Correspondence Address70 Tranquil Vale
Blackheath
London
SE3 0BN
Secretary NameMr Colin James Harrison
NationalityBritish
StatusResigned
Appointed21 June 2007(27 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 18 April 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Pentlands Woodlands Road
Bickley
Bromley
Kent
BR1 2AE

Location

Registered Address20 B Shaftesbury House
Tylney Road
Bromley
BR1 2RL
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London

Financials

Year2012
Net Worth£319,593
Cash£11,236
Current Liabilities£41,643

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Charges

19 June 1986Delivered on: 2 July 1986
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: F/H property k/a 208 kent house road beckenham kent and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 April 1980Delivered on: 18 April 1980
Persons entitled: W a Harris

Classification: Debenture
Secured details: Sterling pounds 20000 all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the company's undertaking present & future.
Fully Satisfied

Filing History

2 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
14 February 2023Micro company accounts made up to 31 December 2022 (2 pages)
29 November 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
7 February 2022Micro company accounts made up to 31 December 2021 (2 pages)
13 January 2022Confirmation statement made on 29 November 2021 with no updates (3 pages)
13 October 2021Appointment of Mr Colin James Harrison as a secretary on 30 September 2021 (2 pages)
15 June 2021Micro company accounts made up to 31 December 2020 (2 pages)
19 April 2021Appointment of Mr James Robert Harrison as a secretary on 18 April 2021 (2 pages)
19 April 2021Termination of appointment of Colin James Harrison as a secretary on 18 April 2021 (1 page)
19 April 2021Satisfaction of charge 2 in full (1 page)
29 January 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
3 July 2020Termination of appointment of Catherine Jane Higham as a director on 1 January 2020 (1 page)
7 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
29 November 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
8 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 November 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
14 February 2018Micro company accounts made up to 31 December 2017 (4 pages)
1 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
7 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
7 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 300.000866
(5 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 300.000866
(5 pages)
9 November 2015Registered office address changed from 191B Widmore Road Bromley Kent Br2 Rg to 20 B Shaftesbury House Tylney Road Bromley BR1 2RL on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 191B Widmore Road Bromley Kent Br2 Rg to 20 B Shaftesbury House Tylney Road Bromley BR1 2RL on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 191B Widmore Road Bromley Kent Br2 Rg to 20 B Shaftesbury House Tylney Road Bromley BR1 2RL on 9 November 2015 (1 page)
5 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 February 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 300.000866
(5 pages)
13 February 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 300.000866
(5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 300.000866
(5 pages)
4 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 300.000866
(5 pages)
11 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
7 February 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
7 February 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
23 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
21 December 2011Director's details changed for Catherine Jane Higham on 21 December 2011 (2 pages)
21 December 2011Director's details changed for Catherine Jane Higham on 21 December 2011 (2 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
4 May 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
4 May 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
15 March 2010Annual return made up to 5 December 2009 (14 pages)
15 March 2010Annual return made up to 5 December 2009 (14 pages)
15 March 2010Annual return made up to 5 December 2009 (14 pages)
3 March 2010Annual return made up to 5 November 2009 (14 pages)
3 March 2010Annual return made up to 5 November 2009 (14 pages)
3 March 2010Annual return made up to 5 November 2009 (14 pages)
12 February 2010Annual return made up to 29 November 2008 with a full list of shareholders (10 pages)
12 February 2010Annual return made up to 29 November 2008 with a full list of shareholders (10 pages)
22 April 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
22 April 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
18 February 2009Director appointed catherine harrison (1 page)
18 February 2009Director appointed catherine harrison (1 page)
18 February 2009Appointment terminated secretary james harrison (1 page)
18 February 2009Appointment terminated secretary james harrison (1 page)
4 September 2008Return made up to 29/11/07; no change of members (7 pages)
4 September 2008Return made up to 29/11/07; no change of members (7 pages)
13 March 2008Registered office changed on 13/03/2008 from, the pentlands, woodlands road, brickley bromley, kent, BR1 2AE (1 page)
13 March 2008Registered office changed on 13/03/2008 from, the pentlands, woodlands road, brickley bromley, kent, BR1 2AE (1 page)
28 January 2008Registered office changed on 28/01/08 from: melbury house, 34 southborough road, bickley bromley, kent BR1 2EB (1 page)
28 January 2008Registered office changed on 28/01/08 from: melbury house, 34 southborough road, bickley bromley, kent BR1 2EB (1 page)
22 January 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
22 January 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
26 November 2007Secretary resigned;director resigned (1 page)
26 November 2007Secretary resigned;director resigned (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
8 August 2007New secretary appointed (2 pages)
8 August 2007New secretary appointed (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
11 July 2007New secretary appointed (2 pages)
11 July 2007New secretary appointed (2 pages)
23 April 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
23 April 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
5 December 2006Return made up to 29/11/06; full list of members (3 pages)
5 December 2006Return made up to 29/11/06; full list of members (3 pages)
22 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
22 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
28 March 2006Return made up to 29/11/05; full list of members (3 pages)
28 March 2006Return made up to 29/11/05; full list of members (3 pages)
14 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
14 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
25 November 2004Return made up to 29/11/04; full list of members (7 pages)
25 November 2004Return made up to 29/11/04; full list of members (7 pages)
14 July 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
14 July 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
19 November 2003Return made up to 29/11/03; full list of members (7 pages)
19 November 2003Return made up to 29/11/03; full list of members (7 pages)
22 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
22 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
13 December 2002Return made up to 29/11/02; full list of members (7 pages)
13 December 2002Return made up to 29/11/02; full list of members (7 pages)
30 July 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
30 July 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
22 November 2001Return made up to 29/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 2001Return made up to 29/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2001Full accounts made up to 31 December 2000 (9 pages)
28 June 2001Full accounts made up to 31 December 2000 (9 pages)
22 November 2000Return made up to 29/11/00; full list of members (6 pages)
22 November 2000Return made up to 29/11/00; full list of members (6 pages)
6 July 2000Full accounts made up to 31 December 1999 (10 pages)
6 July 2000Full accounts made up to 31 December 1999 (10 pages)
14 December 1999Return made up to 29/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 1999Return made up to 29/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 1999Full accounts made up to 31 December 1998 (10 pages)
13 July 1999Full accounts made up to 31 December 1998 (10 pages)
23 November 1998Return made up to 29/11/98; no change of members (4 pages)
23 November 1998Return made up to 29/11/98; no change of members (4 pages)
15 June 1998Full accounts made up to 31 December 1997 (11 pages)
15 June 1998Full accounts made up to 31 December 1997 (11 pages)
27 November 1997Return made up to 29/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 November 1997Return made up to 29/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 October 1997Full accounts made up to 31 December 1996 (10 pages)
27 October 1997Full accounts made up to 31 December 1996 (10 pages)
2 December 1996Return made up to 29/11/96; full list of members (6 pages)
2 December 1996Return made up to 29/11/96; full list of members (6 pages)
23 October 1996Full accounts made up to 31 December 1995 (9 pages)
23 October 1996Full accounts made up to 31 December 1995 (9 pages)
23 November 1995Return made up to 29/11/95; no change of members (4 pages)
23 November 1995Return made up to 29/11/95; no change of members (4 pages)
20 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)
20 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)