London
NW3 5JS
Director Name | Mr Owen Flaherty |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 March 2015(31 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | Mr Phillip Sinclair |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 1995) |
Role | Surveyor |
Correspondence Address | Thornbury 27 Prowse Avenue Bushey Heath Hertfordshire WD2 1JS |
Director Name | Mrs Anita Ruth Sinclair |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(7 years, 8 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 27 February 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Oak Tree Florida Close Bushey Heath WD23 1ET |
Secretary Name | Mrs Dyanne Marilyn Benjamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(7 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 04 August 1994) |
Role | Company Director |
Correspondence Address | 219 Woodcock Hill Kenton Harrow Middlesex HA3 0PG |
Secretary Name | Mrs Anita Ruth Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(10 years, 9 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 27 February 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Oak Tree Florida Close Bushey Heath WD23 1ET |
Director Name | Mr Daniel Philip Rinsler |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2015(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5 at £1 | Owen Flaherty 50.00% Ordinary |
---|---|
5 at £1 | Paul Adams 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,164 |
Cash | £91 |
Current Liabilities | £1,918 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
9 March 1987 | Delivered on: 18 March 1987 Persons entitled: Phillip Sinclair Anita Ruth Sinclair Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
21 September 2020 | Micro company accounts made up to 31 July 2020 (4 pages) |
---|---|
5 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
24 October 2019 | Accounts for a dormant company made up to 31 July 2019 (4 pages) |
5 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
11 December 2018 | Accounts for a dormant company made up to 31 July 2018 (4 pages) |
7 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
18 January 2018 | Accounts for a dormant company made up to 31 July 2017 (5 pages) |
12 January 2018 | Termination of appointment of Daniel Philip Rinsler as a director on 11 January 2018 (1 page) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
19 January 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
5 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
5 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
18 June 2015 | Director's details changed for Mr Owen Flaherty on 18 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Mr Daniel Philip Rinsler on 18 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Paul Adams on 18 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Mr Owen Flaherty on 18 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Mr Daniel Philip Rinsler on 18 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Paul Adams on 18 June 2015 (2 pages) |
23 March 2015 | Director's details changed for Mr Owen Flaherty on 12 March 2015 (2 pages) |
23 March 2015 | Director's details changed for Mr Owen Flaherty on 12 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr Daniel Philip Rinsler as a director on 12 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr Daniel Philip Rinsler as a director on 12 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr Owen Flaherty as a director on 12 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr Owen Flaherty as a director on 12 March 2015 (2 pages) |
14 March 2015 | Change of name notice (2 pages) |
14 March 2015 | Company name changed city orbit estates LIMITED\certificate issued on 14/03/15
|
14 March 2015 | Change of name notice (2 pages) |
14 March 2015 | Company name changed city orbit estates LIMITED\certificate issued on 14/03/15
|
27 February 2015 | Termination of appointment of Anita Ruth Sinclair as a secretary on 27 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Anita Ruth Sinclair as a director on 27 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Anita Ruth Sinclair as a director on 27 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Anita Ruth Sinclair as a secretary on 27 February 2015 (1 page) |
17 October 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
6 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
9 October 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
6 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
1 December 2011 | Registered office address changed from 8 Cork Street London W1S 3LJ United Kingdom on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from 8 Cork Street London W1S 3LJ United Kingdom on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from 8 Cork Street London W1S 3LJ United Kingdom on 1 December 2011 (1 page) |
19 August 2011 | Annual return made up to 31 May 2011 (14 pages) |
19 August 2011 | Annual return made up to 31 May 2011 (14 pages) |
24 May 2011 | Registered office address changed from 1-6 Clay Street London W1U 6DA on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from 1-6 Clay Street London W1U 6DA on 24 May 2011 (1 page) |
21 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
29 June 2010 | Director's details changed for Mrs Anita Ruth Sinclair on 31 May 2010 (2 pages) |
29 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Mrs Anita Ruth Sinclair on 31 May 2010 (2 pages) |
29 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
27 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
27 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
25 July 2008 | Return made up to 31/05/08; full list of members (8 pages) |
25 July 2008 | Return made up to 31/05/08; full list of members (8 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
5 September 2007 | Return made up to 31/05/07; full list of members (8 pages) |
5 September 2007 | Return made up to 31/05/07; full list of members (8 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
27 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
27 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
7 July 2005 | Return made up to 31/05/05; full list of members (7 pages) |
7 July 2005 | Return made up to 31/05/05; full list of members (7 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
21 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
21 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
23 July 2003 | Return made up to 31/05/03; full list of members (7 pages) |
23 July 2003 | Return made up to 31/05/03; full list of members (7 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
27 July 2002 | Return made up to 31/05/02; full list of members (8 pages) |
27 July 2002 | Return made up to 31/05/02; full list of members (8 pages) |
9 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
9 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
20 June 2001 | Return made up to 31/05/01; full list of members
|
20 June 2001 | Return made up to 31/05/01; full list of members
|
5 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
27 March 2001 | Director's particulars changed (1 page) |
27 March 2001 | Director's particulars changed (1 page) |
31 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
15 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
6 June 2000 | Full accounts made up to 31 July 1999 (9 pages) |
6 June 2000 | Full accounts made up to 31 July 1999 (9 pages) |
21 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 1999 | Return made up to 31/05/99; full list of members (9 pages) |
7 July 1999 | Return made up to 31/05/99; full list of members (9 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (9 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (9 pages) |
23 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
23 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
7 November 1997 | Full accounts made up to 31 July 1997 (9 pages) |
7 November 1997 | Full accounts made up to 31 July 1997 (9 pages) |
18 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
18 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
17 February 1997 | Full accounts made up to 31 July 1996 (11 pages) |
17 February 1997 | Full accounts made up to 31 July 1996 (11 pages) |
12 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
12 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
22 February 1996 | Full accounts made up to 31 July 1995 (11 pages) |
22 February 1996 | Full accounts made up to 31 July 1995 (11 pages) |
2 October 1995 | Director resigned (2 pages) |
2 October 1995 | Director resigned (2 pages) |
11 July 1995 | Registered office changed on 11/07/95 from: 27 john street london WC1N 2BL (1 page) |
11 July 1995 | Registered office changed on 11/07/95 from: 27 john street london WC1N 2BL (1 page) |
6 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
6 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
5 June 1995 | New director appointed (2 pages) |
5 June 1995 | New director appointed (2 pages) |
25 May 1995 | Full accounts made up to 31 July 1994 (10 pages) |
25 May 1995 | Full accounts made up to 31 July 1994 (10 pages) |
18 March 1987 | Particulars of mortgage/charge (3 pages) |
18 March 1987 | Particulars of mortgage/charge (3 pages) |