Company NameRoland Orzabal Limited
DirectorRoland Orzabal
Company StatusActive
Company Number01694535
CategoryPrivate Limited Company
Incorporation Date26 January 1983(41 years, 2 months ago)
Previous NameSashpalm Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameRoland Orzabal
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1991(8 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Upper Street
Dyrham
Chippenham
Wiltshire
SN14 8UZ
Secretary NameRoland Orzabal
NationalityBritish
StatusCurrent
Appointed23 August 1991(8 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Upper Street
Dyrham
Chippenham
Wiltshire
SN14 8UZ
Secretary NameMargaret Orzabal Quintana
NationalityBritish
StatusCurrent
Appointed02 March 2001(18 years, 1 month after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence Address30 Daniel Street
Bath
Banes
BA2 6ND
Director NameCaroline Hilda Orzabal
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(8 years, 7 months after company formation)
Appointment Duration25 years, 11 months (resigned 24 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Upper Street
Dyrham
Chippenham
Wiltshire
SN14 8UZ

Location

Registered Address20 Jesmond Way
Stanmore
Middlesex
HA7 4QR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

99 at £1Mr Roland Orzabal
99.00%
Ordinary
1 at £1Mrs Caroline Hilda Orzabal
1.00%
Ordinary

Financials

Year2014
Net Worth£936,008
Cash£418,690
Current Liabilities£199,547

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return23 August 2023 (7 months, 1 week ago)
Next Return Due6 September 2024 (5 months, 1 week from now)

Charges

9 April 2002Delivered on: 10 April 2002
Satisfied on: 14 October 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 November 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
9 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
6 November 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
26 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
23 August 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
7 August 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
3 October 2017Termination of appointment of Caroline Hilda Orzabal as a director on 24 July 2017 (1 page)
6 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(5 pages)
17 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(5 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(5 pages)
28 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(5 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
25 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 September 2010Director's details changed for Caroline Hilda Orzabal on 22 August 2010 (2 pages)
6 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Caroline Hilda Orzabal on 22 August 2010 (2 pages)
6 September 2010Director's details changed for Roland Orzabal on 22 August 2010 (2 pages)
6 September 2010Director's details changed for Roland Orzabal on 22 August 2010 (2 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
28 August 2009Return made up to 23/08/09; full list of members (4 pages)
28 August 2009Return made up to 23/08/09; full list of members (4 pages)
20 January 2009Return made up to 23/08/08; full list of members (6 pages)
20 January 2009Return made up to 23/08/08; full list of members (6 pages)
18 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
18 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
15 October 2008Return made up to 23/08/07; full list of members (7 pages)
15 October 2008Return made up to 23/08/07; full list of members (7 pages)
15 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 August 2008Registered office changed on 13/08/2008 from 55 loudoun road st johns wood london NW8 0DL (1 page)
13 August 2008Registered office changed on 13/08/2008 from 55 loudoun road st johns wood london NW8 0DL (1 page)
16 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
21 November 2006Return made up to 23/08/06; no change of members (7 pages)
21 November 2006Return made up to 23/08/06; no change of members (7 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
12 October 2005Return made up to 23/08/05; full list of members (7 pages)
12 October 2005Return made up to 23/08/05; full list of members (7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
3 November 2004Return made up to 23/08/04; full list of members (7 pages)
3 November 2004Return made up to 23/08/04; full list of members (7 pages)
12 November 2003Return made up to 23/08/03; full list of members (7 pages)
12 November 2003Return made up to 23/08/03; full list of members (7 pages)
11 August 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
11 August 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
22 October 2002Return made up to 23/08/02; full list of members (7 pages)
22 October 2002Return made up to 23/08/02; full list of members (7 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
17 October 2001Return made up to 23/08/01; full list of members (7 pages)
17 October 2001Return made up to 23/08/01; full list of members (7 pages)
13 March 2001New secretary appointed (2 pages)
13 March 2001New secretary appointed (2 pages)
22 November 2000Full accounts made up to 31 March 2000 (11 pages)
22 November 2000Full accounts made up to 31 March 2000 (11 pages)
27 September 2000Return made up to 23/08/00; full list of members
  • 363(287) ‐ Registered office changed on 27/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 2000Return made up to 23/08/00; full list of members
  • 363(287) ‐ Registered office changed on 27/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
8 September 1999Return made up to 23/08/99; full list of members (6 pages)
8 September 1999Return made up to 23/08/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (14 pages)
1 February 1999Full accounts made up to 31 March 1998 (14 pages)
7 September 1998Return made up to 23/08/98; no change of members (4 pages)
7 September 1998Return made up to 23/08/98; no change of members (4 pages)
25 January 1998Full accounts made up to 31 March 1997 (14 pages)
25 January 1998Full accounts made up to 31 March 1997 (14 pages)
2 November 1997Return made up to 23/08/97; no change of members (4 pages)
2 November 1997Return made up to 23/08/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (13 pages)
3 February 1997Full accounts made up to 31 March 1996 (13 pages)
25 October 1996Return made up to 23/08/96; full list of members (6 pages)
25 October 1996Return made up to 23/08/96; full list of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (14 pages)
8 February 1996Full accounts made up to 31 March 1995 (14 pages)
19 October 1995Return made up to 23/08/95; no change of members (4 pages)
19 October 1995Return made up to 23/08/95; no change of members (4 pages)
21 February 1983Company name changed\certificate issued on 21/02/83 (2 pages)
21 February 1983Company name changed\certificate issued on 21/02/83 (2 pages)
26 January 1983Incorporation (13 pages)
26 January 1983Incorporation (13 pages)