Company NameOrmanda Establishment Limited
DirectorsJaffar Al-Haidery and Tarik Al-Haidary
Company StatusActive
Company Number01483890
CategoryPrivate Limited Company
Incorporation Date7 March 1980(44 years, 2 months ago)
Previous NameTripleclass Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Jaffar Al-Haidery
Date of BirthDecember 1933 (Born 90 years ago)
NationalityIraqi
StatusCurrent
Appointed24 April 1992(12 years, 1 month after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Lavington
London
NW6 5JU
Secretary NameSania Al Alawi
NationalityBritish
StatusCurrent
Appointed24 April 1992(12 years, 1 month after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address12 Lavington
London
NW6 5JU
Director NameTarik Al-Haidary
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed01 December 1994(14 years, 9 months after company formation)
Appointment Duration29 years, 5 months
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12
24 Greville Place
London
NW6 5JU

Location

Registered AddressSuite 3, Exhibition House
Addison Bridge Place
London
W14 8XP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5k at £1Mrs Sania Al Alawi
50.00%
Ordinary
5k at £1Tarik Al-haidary
50.00%
Ordinary

Financials

Year2014
Net Worth-£59,245
Cash£331
Current Liabilities£269

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 3 days from now)

Charges

4 July 1990Delivered on: 9 July 1990
Persons entitled: Bank of Credit & Commerce International Societe Anonyme.

Classification: Cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of any account.
Outstanding

Filing History

25 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 November 2019Registered office address changed from C/O Fairman Davis Suite 16 Exhibition House Addison Bridge Place London W14 8XP to C/O: Fairman Davis, Suite 6 Exhibition House Addison Bridge Place London W14 8XP on 25 November 2019 (1 page)
25 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10,000
(5 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10,000
(5 pages)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10,000
(5 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10,000
(5 pages)
21 August 2014Total exemption small company accounts made up to 24 March 2014 (4 pages)
21 August 2014Total exemption small company accounts made up to 24 March 2014 (4 pages)
9 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 10,000
(5 pages)
9 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 10,000
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
7 November 2011Registered office address changed from C/O Fairman Davis Crown House 72 Hammersmith Road Kensington London W14 8TH United Kingdom on 7 November 2011 (1 page)
7 November 2011Registered office address changed from C/O Fairman Davis Crown House 72 Hammersmith Road Kensington London W14 8TH United Kingdom on 7 November 2011 (1 page)
7 November 2011Registered office address changed from C/O Fairman Davis Crown House 72 Hammersmith Road Kensington London W14 8TH United Kingdom on 7 November 2011 (1 page)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 June 2011Registered office address changed from C/O Fairman Davis Crown House 72 Hammersmith Road Kensington London W14 8TH United Kingdom on 15 June 2011 (1 page)
15 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
15 June 2011Registered office address changed from C/O Fairman Davis Crown House 72 Hammersmith Road Kensington London W14 8TH United Kingdom on 15 June 2011 (1 page)
15 June 2011Registered office address changed from Fairman Law House Park Terrace Worcester Park KT4 7JZ on 15 June 2011 (1 page)
15 June 2011Registered office address changed from Fairman Law House Park Terrace Worcester Park KT4 7JZ on 15 June 2011 (1 page)
15 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 April 2010Director's details changed for Tarik Al-Haidary on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Mr Jaffar Al-Haidery on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Tarik Al-Haidary on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Jaffar Al-Haidery on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Tarik Al-Haidary on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Mr Jaffar Al-Haidery on 1 October 2009 (2 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 June 2009Return made up to 24/04/09; full list of members (4 pages)
16 June 2009Return made up to 24/04/09; full list of members (4 pages)
30 March 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
30 March 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
3 December 2008Return made up to 24/04/08; full list of members (4 pages)
3 December 2008Return made up to 24/04/08; full list of members (4 pages)
3 December 2008Registered office changed on 03/12/2008 from davis house 331 lillie road london SW6 7NR (1 page)
3 December 2008Registered office changed on 03/12/2008 from davis house 331 lillie road london SW6 7NR (1 page)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
5 July 2007Return made up to 24/04/07; full list of members (2 pages)
5 July 2007Return made up to 24/04/07; full list of members (2 pages)
6 July 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
6 July 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
23 June 2006Return made up to 24/04/06; full list of members (2 pages)
23 June 2006Return made up to 24/04/06; full list of members (2 pages)
14 June 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
14 June 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
5 October 2005Return made up to 24/04/05; full list of members (7 pages)
5 October 2005Return made up to 24/04/05; full list of members (7 pages)
22 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
22 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
22 July 2004Return made up to 24/04/04; full list of members (7 pages)
22 July 2004Return made up to 24/04/04; full list of members (7 pages)
14 November 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
14 November 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
21 May 2003Return made up to 24/04/03; full list of members (7 pages)
21 May 2003Return made up to 24/04/03; full list of members (7 pages)
29 April 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
29 April 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
9 July 2002Return made up to 24/04/02; full list of members (7 pages)
9 July 2002Return made up to 24/04/02; full list of members (7 pages)
3 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
3 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
16 June 2001Return made up to 24/04/01; full list of members (6 pages)
16 June 2001Return made up to 24/04/01; full list of members (6 pages)
12 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
12 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
25 July 2000Return made up to 24/04/00; full list of members (6 pages)
25 July 2000Return made up to 24/04/00; full list of members (6 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 September 1998Return made up to 24/04/98; full list of members (6 pages)
25 September 1998Return made up to 24/04/98; full list of members (6 pages)
14 January 1998Registered office changed on 14/01/98 from: 245 elgin avenue maida vale london W9 1NJ (1 page)
14 January 1998Registered office changed on 14/01/98 from: 245 elgin avenue maida vale london W9 1NJ (1 page)
17 November 1997Full accounts made up to 31 March 1996 (11 pages)
17 November 1997Full accounts made up to 31 March 1996 (11 pages)
17 November 1997Full accounts made up to 31 March 1997 (10 pages)
17 November 1997Full accounts made up to 31 March 1997 (10 pages)
14 October 1997Return made up to 24/04/97; no change of members (4 pages)
14 October 1997Compulsory strike-off action has been discontinued (1 page)
14 October 1997Compulsory strike-off action has been discontinued (1 page)
14 October 1997Return made up to 24/04/97; no change of members (4 pages)
7 October 1997First Gazette notice for compulsory strike-off (1 page)
7 October 1997First Gazette notice for compulsory strike-off (1 page)
12 March 1997Return made up to 24/04/96; full list of members (6 pages)
12 March 1997Return made up to 24/04/96; full list of members (6 pages)
7 February 1996Full accounts made up to 31 March 1995 (9 pages)
7 February 1996Full accounts made up to 31 March 1995 (9 pages)
1 May 1995Return made up to 24/04/95; no change of members (4 pages)
1 May 1995Return made up to 24/04/95; no change of members (4 pages)
8 March 1995New director appointed (2 pages)
8 March 1995New director appointed (2 pages)