Company NameOrangeblade Limited
DirectorRogan Doecke
Company StatusActive
Company Number01747770
CategoryPrivate Limited Company
Incorporation Date23 August 1983(40 years, 8 months ago)
Previous NameOrangeblade Property Co. Limited

Business Activity

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

Directors

Director NameMr Rogan Doecke
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(8 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address247 Gray's Inn Road
London
WC1X 8QZ
Secretary NameMr Rogan Doecke
NationalityBritish
StatusCurrent
Appointed28 August 2001(18 years after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address247 Gray's Inn Road
London
WC1X 8QZ
Director NameMr Douglas Rowing Fendick
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(8 years after company formation)
Appointment Duration6 years, 6 months (resigned 14 March 1998)
RoleCompany Director
Correspondence Address91 Belmont Lane
Stanmore
Middlesex
HA7 2QA
Secretary NameMr Douglas Rowing Fendick
NationalityBritish
StatusResigned
Appointed31 August 1991(8 years after company formation)
Appointment Duration6 years, 6 months (resigned 14 March 1998)
RoleCompany Director
Correspondence Address91 Belmont Lane
Stanmore
Middlesex
HA7 2QA
Director NameRobert Lygon Bowen West
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(14 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 August 1999)
RoleCompany Director
Correspondence Address92 Henley Avenue
North Cheam
Sutton
Surrey
SM3 9SF
Secretary NameMr Rogan Doecke
NationalityBritish
StatusResigned
Appointed01 May 1998(14 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 20 Cleveland Square
London
W2 6DG
Secretary NameIrene Dorothy Hipwell
NationalityBritish
StatusResigned
Appointed20 August 1999(16 years after company formation)
Appointment Duration2 years (resigned 28 August 2001)
RoleAccountant
Correspondence Address35 Liberty Avenue
Merton Abbey
London
SW19 2QS
Director NameMr Richard Chow
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(16 years, 7 months after company formation)
Appointment Duration5 months (resigned 31 August 2000)
RoleCompany Director
Correspondence AddressFlat B, 116 Talbot Road
London
W11 1JR
Director NameWilliam O'Connor
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(16 years, 7 months after company formation)
Appointment Duration9 years (resigned 15 April 2009)
RoleCompany Director
Correspondence Address29 Blacklands Drive
Hayes
Middlesex
UB4 8EX

Location

Registered AddressLeon Charles Suite 307 Boundary House
Boston Road
London
W7 2QE
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£975,258
Cash£11,564
Current Liabilities£55,581

Accounts

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

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

6 July 1992Delivered on: 20 July 1992
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re orangeblade limited (3 M.O.T. centres) account number 30158895.
Outstanding
23 August 1991Delivered on: 6 September 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See 395 for details. 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.
Outstanding
23 August 1991Delivered on: 5 September 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Chiswick test centre south parade london borough of ealing.
Outstanding
23 August 1991Delivered on: 5 September 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 sternhold avenue london borough of lambeth.
Outstanding
23 August 1991Delivered on: 5 September 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 163 to 171 (odd only) haydons road wimbledon london borough of merton.
Outstanding
23 August 1991Delivered on: 2 September 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 to 44 western ave, (inclusive) london borough of ealing. T/no ngl 475589.
Outstanding
14 November 1983Delivered on: 17 November 1983
Satisfied on: 14 December 1991
Persons entitled: Douglas Rowing Fendick

Classification: Mortgage
Secured details: £125,000 and all other monies due or to become due from the company to the chargee.
Particulars: 32, 34, 36, 38, 40, 42 and 44 western avenue acton london W3 T.N. MX39051.
Fully Satisfied
14 November 1983Delivered on: 17 November 1983
Satisfied on: 14 December 1991
Persons entitled: Town & Country Building Society

Classification: Mortgage
Secured details: £80,000.
Particulars: F/H 32, 34, 36, 38, 40, 42 and 44 western avenue acton, london W3.
Fully Satisfied

Filing History

30 August 2023Confirmation statement made on 29 August 2023 with updates (4 pages)
26 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
19 July 2023Registered office address changed from 247 Gray's Inn Road London WC1X 8QZ to Leon Charles Suite 307 Boundary House Boston Road London W7 2QE on 19 July 2023 (1 page)
13 September 2022Confirmation statement made on 31 August 2022 with updates (4 pages)
13 September 2022Change of details for Mr. Rogan Doecke as a person with significant control on 31 August 2022 (2 pages)
4 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
7 September 2021Confirmation statement made on 31 August 2021 with updates (4 pages)
11 June 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
17 May 2021Previous accounting period extended from 30 November 2020 to 31 March 2021 (1 page)
29 September 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
16 September 2020Change of details for Mr. Rogan Doecke as a person with significant control on 30 August 2020 (2 pages)
16 September 2020Director's details changed for Mr. Rogan Doecke on 30 August 2020 (2 pages)
3 April 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
5 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
24 June 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
11 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 30 November 2017 (13 pages)
5 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
12 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
12 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
5 September 2016Secretary's details changed for Rogan Doecke on 31 August 2016 (1 page)
5 September 2016Director's details changed for Rogan Doecke on 31 August 2016 (2 pages)
5 September 2016Secretary's details changed for Rogan Doecke on 31 August 2016 (1 page)
5 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
5 September 2016Director's details changed for Rogan Doecke on 31 August 2016 (2 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
28 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
28 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
5 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 50,000
(4 pages)
5 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 50,000
(4 pages)
13 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
13 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
10 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 50,000
(4 pages)
10 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 50,000
(4 pages)
27 May 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
27 May 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
27 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 50,000
(4 pages)
27 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 50,000
(4 pages)
19 March 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
19 March 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
28 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
5 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
5 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
29 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
9 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
9 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
4 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
3 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
3 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
29 September 2009Return made up to 31/08/09; full list of members (3 pages)
29 September 2009Location of debenture register (1 page)
29 September 2009Location of debenture register (1 page)
29 September 2009Location of register of members (1 page)
29 September 2009Registered office changed on 29/09/2009 from 247 gray's inn road london WC1X 8QZ (1 page)
29 September 2009Registered office changed on 29/09/2009 from 247 gray's inn road london WC1X 8QZ (1 page)
29 September 2009Return made up to 31/08/09; full list of members (3 pages)
29 September 2009Location of register of members (1 page)
15 April 2009Appointment terminated director william o'connor (1 page)
15 April 2009Appointment terminated director william o'connor (1 page)
13 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
13 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
16 October 2008Return made up to 31/08/08; full list of members (3 pages)
16 October 2008Return made up to 31/08/08; full list of members (3 pages)
10 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
10 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
20 September 2007Return made up to 31/08/07; full list of members (2 pages)
20 September 2007Return made up to 31/08/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
20 October 2006Return made up to 31/08/06; full list of members (2 pages)
20 October 2006Return made up to 31/08/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
6 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
8 September 2005Return made up to 31/08/05; full list of members (7 pages)
8 September 2005Return made up to 31/08/05; full list of members (7 pages)
4 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
4 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
10 September 2004Return made up to 31/08/04; full list of members (7 pages)
10 September 2004Return made up to 31/08/04; full list of members (7 pages)
3 June 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
3 June 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
12 September 2003Return made up to 31/08/03; full list of members (7 pages)
12 September 2003Return made up to 31/08/03; full list of members (7 pages)
4 July 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
4 July 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
24 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
1 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
1 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
28 September 2001New secretary appointed (2 pages)
28 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 September 2001Secretary resigned (1 page)
28 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 September 2001New secretary appointed (2 pages)
28 September 2001Secretary resigned (1 page)
16 October 2000Secretary resigned (1 page)
16 October 2000Registered office changed on 16/10/00 from: 163-171 haydons road wimbledon london SW19 8TD (1 page)
16 October 2000Return made up to 31/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 October 2000Return made up to 31/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000Registered office changed on 16/10/00 from: 163-171 haydons road wimbledon london SW19 8TD (1 page)
18 September 2000Director resigned (1 page)
18 September 2000Director resigned (1 page)
26 April 2000New director appointed (1 page)
26 April 2000New director appointed (1 page)
21 April 2000New director appointed (1 page)
21 April 2000New director appointed (1 page)
31 March 2000Accounts for a small company made up to 30 November 1999 (6 pages)
31 March 2000Accounts for a small company made up to 30 November 1999 (6 pages)
1 October 1999New secretary appointed (2 pages)
1 October 1999Director resigned (1 page)
1 October 1999New secretary appointed (2 pages)
1 October 1999Director resigned (1 page)
1 October 1999Return made up to 31/08/99; full list of members (6 pages)
1 October 1999Return made up to 31/08/99; full list of members (6 pages)
14 May 1999Accounts for a small company made up to 30 November 1998 (6 pages)
14 May 1999Accounts for a small company made up to 30 November 1998 (6 pages)
29 September 1998Return made up to 31/08/98; no change of members
  • 363(287) ‐ Registered office changed on 29/09/98
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
29 September 1998Return made up to 31/08/98; no change of members
  • 363(287) ‐ Registered office changed on 29/09/98
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
2 June 1998Accounts for a small company made up to 30 November 1997 (6 pages)
2 June 1998Accounts for a small company made up to 30 November 1997 (6 pages)
15 May 1998New secretary appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998Secretary resigned (1 page)
15 May 1998New secretary appointed (2 pages)
15 May 1998Secretary resigned (1 page)
3 October 1997Return made up to 31/08/97; no change of members (4 pages)
3 October 1997Return made up to 31/08/97; no change of members (4 pages)
15 May 1997Full accounts made up to 30 November 1996 (8 pages)
15 May 1997Full accounts made up to 30 November 1996 (8 pages)
9 November 1996Registered office changed on 09/11/96 from: 163-171 haydons road wimbledon london SW19 8TB (1 page)
9 November 1996Registered office changed on 09/11/96 from: 163-171 haydons road wimbledon london SW19 8TB (1 page)
13 September 1996Return made up to 31/08/96; full list of members (6 pages)
13 September 1996Return made up to 31/08/96; full list of members (6 pages)
25 June 1996Full accounts made up to 30 November 1995 (12 pages)
25 June 1996Full accounts made up to 30 November 1995 (12 pages)
6 September 1995Return made up to 31/08/95; no change of members (4 pages)
6 September 1995Return made up to 31/08/95; no change of members (4 pages)
10 August 1988Company name changed\certificate issued on 10/08/88 (2 pages)
10 August 1988Company name changed\certificate issued on 10/08/88 (2 pages)
23 August 1983Incorporation (1 page)
23 August 1983Incorporation (1 page)