Company NameOrkdan Flat Management Company Limited
DirectorsRajni Kumar and Ghanashyam Master
Company StatusActive
Company Number01662491
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 September 1982(41 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameGhanashyam Master
NationalityBritish
StatusCurrent
Appointed19 September 2011(29 years after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence Address39 Lyndhurst Avenue
Friern Barnet
London
N12 0LX
Director NameRajni Kumar
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2017(34 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Lyndhurst Avenue
Friern Barnet
London
N12 0LX
Director NameMr Ghanashyam Master
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(35 years, 8 months after company formation)
Appointment Duration5 years, 12 months
RoleData Administrator
Country of ResidenceEngland
Correspondence Address39 Lyndhurst Avenue
Friern Barnet
London
N12 0LX
Director NameTina Sara Bedish
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(9 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 January 1994)
RoleSecretary/Pa
Correspondence Address36 Poplar Grove
Colney Hatch Lane
London
N11 3NL
Director NameMr Lyle Inayat Kadim
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(9 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 August 1993)
RoleFinancial Consultant
Correspondence Address42 Poplar Grove
London
N11 3NL
Director NameMiss Judith Lejeune
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 April 1993)
RoleResearch Assistant
Correspondence Address10 Poplar Grove
London
N11 3NL
Secretary NameMs Catherine Jane Hooper
NationalityBritish
StatusResigned
Appointed08 March 1992(9 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 January 1994)
RoleCompany Director
Correspondence Address38 Poplar Grove
London
N11 3NL
Director NameRichard Alexander Ross
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1994(11 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 March 1999)
RoleProject Salesman
Correspondence Address38 Poplar Grove
Friern Barnet New Southgate
London
N11 3NL
Director NameCaroleann Powell
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1994(11 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 March 2000)
RoleSenior Sales Manager
Correspondence Address42 Poplar Grove
Friern Barnet
London
N11 3NL
Secretary NameTina Sara Bedish
NationalityBritish
StatusResigned
Appointed09 January 1994(11 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 June 1998)
RoleSecretary
Correspondence Address36 Poplar Grove
Colney Hatch Lane
London
N11 3NL
Secretary NameMr Edward Stephen Pratt
NationalityBritish
StatusResigned
Appointed02 June 1998(15 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address231 Woodhouse Road
Friern Barnet
London
N12 9BD
Director NameSanjeev Saigal
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1999(16 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 May 2001)
RoleRecruitment Consultant
Correspondence Address18 Poplar Grove
Friern Barnet
London
N11 3NL
Director NameJeremy Henry Maynard Quartey Papafio
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(17 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 August 2005)
RoleComputer Analyst
Correspondence Address40 Poplar Grove
London
N11 3NL
Director NameLesley Rebecca Landsberg
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(17 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 November 2001)
RoleTrainee Solicitor
Correspondence Address34 Poplar Grove
London
N11 3NL
Director NameRozi Haq
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(17 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 November 2002)
RolePersonal Asst
Correspondence Address26 Poplar Grove
London
N11 3NL
Director NameMaxwell Tsu Araujo
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(20 years after company formation)
Appointment Duration2 years (resigned 27 September 2004)
RoleEngineer
Correspondence Address30 Poplar Grove
Frien Barnet
London
N11 3NL
Director NameRosalie Kate Epstein
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(21 years after company formation)
Appointment Duration4 years, 4 months (resigned 08 January 2008)
RoleBeauty Therapist
Correspondence Address26 Poplar Grove
London
N11 3AL
Director NameMs Judith Grace Katharine Andrew
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(26 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 09 March 2020)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address39 Lyndhurst Avenue
Friern Barnet
London
N12 0LX
Director NameMr Neil Vara
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(29 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2013)
RoleIT Analyst
Country of ResidenceEngland
Correspondence Address39 Lyndhurst Avenue
Friern Barnet
London
N12 0LX
Director NameMr Munishwar Khanna
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2013(30 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 April 2018)
RoleIt Tech Support
Country of ResidenceUnited Kingdom
Correspondence Address39 Lyndhurst Avenue
Friern Barnet
London
N12 0LX
Director NameMr Harris Nasim Makhdumi
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2013(30 years, 6 months after company formation)
Appointment Duration3 years (resigned 11 March 2016)
RoleAccountancy
Country of ResidenceUnited Kingdom
Correspondence Address39 Lyndhurst Avenue
Friern Barnet
London
N12 0LX
Secretary NameParkwood Management Company (London) Limited (Corporation)
StatusResigned
Appointed01 June 2000(17 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 19 September 2011)
Correspondence Address187b Woodhouse Road
Friern Barnet
London
N12 9AY

Location

Registered Address39 Lyndhurst Avenue
Friern Barnet
London
N12 0LX
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£4,595
Cash£9,936
Current Liabilities£8,960

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 Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

9 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
1 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
18 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
19 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
9 March 2020Termination of appointment of Judith Grace Katharine Andrew as a director on 9 March 2020 (1 page)
11 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
1 May 2018Appointment of Mr Ghanashyam Master as a director on 27 April 2018 (2 pages)
1 May 2018Termination of appointment of Munishwar Khanna as a director on 27 April 2018 (1 page)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 July 2017Appointment of Rajni Kumar as a director on 7 June 2017 (4 pages)
31 July 2017Appointment of Rajni Kumar as a director on 7 June 2017 (4 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 March 2016Termination of appointment of Harris Nasim Makhdumi as a director on 11 March 2016 (1 page)
11 March 2016Termination of appointment of Harris Nasim Makhdumi as a director on 11 March 2016 (1 page)
8 March 2016Annual return made up to 8 March 2016 no member list (3 pages)
8 March 2016Annual return made up to 8 March 2016 no member list (3 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 March 2015Annual return made up to 8 March 2015 no member list (3 pages)
9 March 2015Annual return made up to 8 March 2015 no member list (3 pages)
9 March 2015Annual return made up to 8 March 2015 no member list (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 March 2014Director's details changed for Ms Judith Grace Katharine Andrew on 8 March 2014 (2 pages)
8 March 2014Director's details changed for Ms Judith Grace Katharine Andrew on 8 March 2014 (2 pages)
8 March 2014Director's details changed for Ms Judith Grace Katharine Andrew on 8 March 2014 (2 pages)
8 March 2014Annual return made up to 8 March 2014 no member list (3 pages)
8 March 2014Annual return made up to 8 March 2014 no member list (3 pages)
8 March 2014Annual return made up to 8 March 2014 no member list (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 September 2013Appointment of Mr Munishwar Khanna as a director (2 pages)
15 September 2013Appointment of Mr Munishwar Khanna as a director (2 pages)
15 September 2013Appointment of Mr Harris Makhdumi as a director (2 pages)
15 September 2013Appointment of Mr Harris Makhdumi as a director (2 pages)
26 April 2013Termination of appointment of Neil Vara as a director (1 page)
26 April 2013Termination of appointment of Neil Vara as a director (1 page)
26 April 2013Termination of appointment of Harris Makhdumi as a director (1 page)
26 April 2013Termination of appointment of Munishwar Khanna as a director (1 page)
26 April 2013Termination of appointment of Munishwar Khanna as a director (1 page)
26 April 2013Termination of appointment of Harris Makhdumi as a director (1 page)
10 March 2013Annual return made up to 8 March 2013 no member list (6 pages)
10 March 2013Annual return made up to 8 March 2013 no member list (6 pages)
10 March 2013Annual return made up to 8 March 2013 no member list (6 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 July 2012Section 519 (1 page)
26 July 2012Section 519 (1 page)
14 March 2012Annual return made up to 8 March 2012 no member list (6 pages)
14 March 2012Annual return made up to 8 March 2012 no member list (6 pages)
14 March 2012Annual return made up to 8 March 2012 no member list (6 pages)
22 February 2012Appointment of Mr Neil Vara as a director (2 pages)
22 February 2012Appointment of Mr Neil Vara as a director (2 pages)
14 February 2012Appointment of Harris Nasim Makhdumi as a director (6 pages)
14 February 2012Appointment of Harris Nasim Makhdumi as a director (6 pages)
12 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
12 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
23 November 2011Director's details changed for Judith Andrew on 23 September 2011 (2 pages)
23 November 2011Director's details changed for Munishwar Khanna on 23 September 2011 (2 pages)
23 November 2011Director's details changed for Judith Andrew on 23 September 2011 (2 pages)
23 November 2011Director's details changed for Munishwar Khanna on 23 September 2011 (2 pages)
11 October 2011Termination of appointment of Parkwood Management Company (London) Limited as a secretary (2 pages)
11 October 2011Termination of appointment of Parkwood Management Company (London) Limited as a secretary (2 pages)
6 October 2011Registered office address changed from Errington Langer & Pinner Pyramid House 956 High Road London N12 9RX on 6 October 2011 (2 pages)
6 October 2011Appointment of Ghanashyam Master as a secretary (3 pages)
6 October 2011Termination of appointment of Parkwood Management Company (London) Limited as a secretary (2 pages)
6 October 2011Appointment of Ghanashyam Master as a secretary (3 pages)
6 October 2011Registered office address changed from Errington Langer & Pinner Pyramid House 956 High Road London N12 9RX on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from Errington Langer & Pinner Pyramid House 956 High Road London N12 9RX on 6 October 2011 (2 pages)
6 October 2011Termination of appointment of Parkwood Management Company (London) Limited as a secretary (2 pages)
6 April 2011Annual return made up to 8 March 2011 no member list (4 pages)
6 April 2011Annual return made up to 8 March 2011 no member list (4 pages)
6 April 2011Annual return made up to 8 March 2011 no member list (4 pages)
5 April 2011Director's details changed for Judith Andrew on 20 June 2010 (2 pages)
5 April 2011Director's details changed for Judith Andrew on 20 June 2010 (2 pages)
5 April 2011Director's details changed for Munishwar Khanna on 20 June 2010 (2 pages)
5 April 2011Director's details changed for Munishwar Khanna on 20 June 2010 (2 pages)
8 November 2010Accounts made up to 31 March 2010 (11 pages)
8 November 2010Accounts made up to 31 March 2010 (11 pages)
12 April 2010Director's details changed for Judith Andrew on 24 March 2010 (3 pages)
12 April 2010Director's details changed for Munishwar Khanna on 24 March 2010 (3 pages)
12 April 2010Director's details changed for Judith Andrew on 24 March 2010 (3 pages)
12 April 2010Director's details changed for Munishwar Khanna on 24 March 2010 (3 pages)
10 March 2010Director's details changed for Munishwar Khanna on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 8 March 2010 no member list (3 pages)
10 March 2010Director's details changed for Judith Andrew on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Munishwar Khanna on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Judith Andrew on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 8 March 2010 no member list (3 pages)
10 March 2010Secretary's details changed for Parkwood Management Company (London) Limited on 10 March 2010 (2 pages)
10 March 2010Secretary's details changed for Parkwood Management Company (London) Limited on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 8 March 2010 no member list (3 pages)
27 November 2009Accounts made up to 31 March 2009 (11 pages)
27 November 2009Accounts made up to 31 March 2009 (11 pages)
10 March 2009Annual return made up to 08/03/09 (2 pages)
10 March 2009Annual return made up to 08/03/09 (2 pages)
7 February 2009Director appointed judith andrew (2 pages)
7 February 2009Director appointed judith andrew (2 pages)
9 January 2009Annual return made up to 01/03/08 (4 pages)
9 January 2009Annual return made up to 01/03/08 (4 pages)
12 December 2008Accounts made up to 31 March 2008 (10 pages)
12 December 2008Accounts made up to 31 March 2008 (10 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
12 November 2007Accounts made up to 31 March 2007 (9 pages)
12 November 2007Accounts made up to 31 March 2007 (9 pages)
9 May 2007Annual return made up to 08/03/07 (4 pages)
9 May 2007Annual return made up to 08/03/07 (4 pages)
5 December 2006Accounts made up to 31 March 2006 (8 pages)
5 December 2006Accounts made up to 31 March 2006 (8 pages)
14 March 2006Annual return made up to 08/03/06
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 March 2006Annual return made up to 08/03/06
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
5 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
9 March 2005Annual return made up to 08/03/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 March 2005Annual return made up to 08/03/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 February 2005Accounts made up to 31 March 2004 (8 pages)
4 February 2005Accounts made up to 31 March 2004 (8 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
16 March 2004Annual return made up to 08/03/04 (4 pages)
16 March 2004Annual return made up to 08/03/04 (4 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
16 June 2003Accounts made up to 31 March 2003 (8 pages)
16 June 2003Accounts made up to 31 March 2003 (8 pages)
21 March 2003Annual return made up to 08/03/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 March 2003Annual return made up to 08/03/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
14 August 2002Accounts made up to 31 March 2002 (8 pages)
14 August 2002Accounts made up to 31 March 2002 (8 pages)
27 March 2002Annual return made up to 08/03/02 (3 pages)
27 March 2002Annual return made up to 08/03/02 (3 pages)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
21 November 2001Registered office changed on 21/11/01 from: parkwood management company 27 ashurst road london N12 9AU (1 page)
21 November 2001Registered office changed on 21/11/01 from: parkwood management company 27 ashurst road london N12 9AU (1 page)
10 October 2001Accounts made up to 31 March 2001 (8 pages)
10 October 2001Accounts made up to 31 March 2001 (8 pages)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
12 March 2001Annual return made up to 08/03/01 (4 pages)
12 March 2001Annual return made up to 08/03/01 (4 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
28 December 2000Accounts made up to 31 March 2000 (10 pages)
28 December 2000Accounts made up to 31 March 2000 (10 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000Secretary resigned (1 page)
14 August 2000New secretary appointed (2 pages)
14 August 2000New secretary appointed (2 pages)
28 July 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 July 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 July 2000Registered office changed on 28/07/00 from: 231 woodhouse road friern barnet london N12 9BD (1 page)
28 July 2000Registered office changed on 28/07/00 from: 231 woodhouse road friern barnet london N12 9BD (1 page)
17 May 2000Annual return made up to 08/03/00
  • 363(288) ‐ Director resigned
(3 pages)
17 May 2000Annual return made up to 08/03/00
  • 363(288) ‐ Director resigned
(3 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
29 March 1999Annual return made up to 08/03/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 March 1999Annual return made up to 08/03/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 January 1999Annual return made up to 08/03/97 (4 pages)
13 January 1999Annual return made up to 08/03/97 (4 pages)
12 January 1999Annual return made up to 08/03/98 (4 pages)
12 January 1999Annual return made up to 08/03/98 (4 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 June 1998Secretary resigned (1 page)
23 June 1998Secretary resigned (1 page)
23 June 1998New secretary appointed (2 pages)
23 June 1998New secretary appointed (2 pages)
16 June 1998Registered office changed on 16/06/98 from: 38 poplar grove friern barnet london N11 3NL (1 page)
16 June 1998Registered office changed on 16/06/98 from: 38 poplar grove friern barnet london N11 3NL (1 page)
10 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
10 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
10 May 1996Annual return made up to 08/03/96 (4 pages)
10 May 1996Annual return made up to 08/03/96 (4 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
23 March 1995Annual return made up to 08/03/95 (4 pages)
23 March 1995Annual return made up to 08/03/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)