Netherlands Road
Barnet
Hertfordshire
EN5 1DN
Secretary Name | Maria Christodoulou |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Temple Parade Netherlands Road Barnet Hertfordshire EN5 1DN |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Secretary Name | Debbie Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Pitcairn House St Thomas's Square Hackney London E9 6PU |
Website | www.orion.gb.com |
---|
Registered Address | 2nd Floor 10-12 Bourlet Close London W1W 7BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £407,885 |
Cash | £241,470 |
Current Liabilities | £135,800 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
22 June 2001 | Delivered on: 12 July 2001 Persons entitled: Rsa Island Village Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee in the event of a default under the deed of deposit. Particulars: The interest payable to the company pursuant to the provisions of clause 7.1 of the deed of deposit. Outstanding |
---|
8 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
---|---|
4 August 2023 | Change of details for Mr George Andreas Christodoulou as a person with significant control on 4 August 2023 (2 pages) |
4 August 2023 | Change of details for Mrs Maria Christodoulou as a person with significant control on 4 August 2023 (2 pages) |
12 July 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
15 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
15 June 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
8 October 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
18 August 2021 | Second filing of Confirmation Statement dated 4 August 2016 (7 pages) |
10 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
10 September 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
25 August 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
17 September 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
5 August 2019 | Registered office address changed from C/O Nicholas Peters & Co 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 5 August 2019 (1 page) |
29 May 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
28 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
21 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
7 June 2017 | Total exemption full accounts made up to 31 January 2017 (2 pages) |
7 June 2017 | Total exemption full accounts made up to 31 January 2017 (2 pages) |
5 September 2016 | Confirmation statement made on 4 August 2016 with updates
|
5 September 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 January 2016 (2 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 January 2016 (2 pages) |
10 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
27 March 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
22 August 2014 | Director's details changed for George Andreas Christodoulou on 5 August 2013 (2 pages) |
22 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Secretary's details changed for Maria Christodoulou on 5 August 2013 (1 page) |
22 August 2014 | Director's details changed for George Andreas Christodoulou on 5 August 2013 (2 pages) |
22 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Secretary's details changed for Maria Christodoulou on 5 August 2013 (1 page) |
22 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Director's details changed for George Andreas Christodoulou on 5 August 2013 (2 pages) |
22 August 2014 | Secretary's details changed for Maria Christodoulou on 5 August 2013 (1 page) |
7 May 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
23 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
2 May 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
4 December 2012 | Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 4 December 2012 (1 page) |
6 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 August 2010 | Director's details changed for George Christodoulou on 3 August 2010 (2 pages) |
25 August 2010 | Director's details changed for George Christodoulou on 3 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for George Christodoulou on 3 August 2010 (2 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
3 September 2009 | Return made up to 04/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 04/08/09; full list of members (4 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
19 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
30 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
30 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
2 October 2006 | Return made up to 04/08/06; full list of members (3 pages) |
2 October 2006 | Return made up to 04/08/06; full list of members (3 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
9 August 2005 | Return made up to 04/08/05; full list of members (3 pages) |
9 August 2005 | Return made up to 04/08/05; full list of members (3 pages) |
5 August 2005 | Secretary's particulars changed (1 page) |
5 August 2005 | Director's particulars changed (1 page) |
5 August 2005 | Secretary's particulars changed (1 page) |
5 August 2005 | Director's particulars changed (1 page) |
10 May 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
13 September 2004 | Return made up to 04/08/04; full list of members (6 pages) |
13 September 2004 | Return made up to 04/08/04; full list of members (6 pages) |
21 August 2003 | Return made up to 04/08/03; full list of members (6 pages) |
21 August 2003 | Return made up to 04/08/03; full list of members (6 pages) |
14 April 2003 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
14 April 2003 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
7 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
7 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
13 August 2002 | Return made up to 04/08/02; full list of members (6 pages) |
13 August 2002 | Return made up to 04/08/02; full list of members (6 pages) |
22 July 2002 | Registered office changed on 22/07/02 from: 283 green lanes london N13 4XS (2 pages) |
22 July 2002 | Registered office changed on 22/07/02 from: 283 green lanes london N13 4XS (2 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
15 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
15 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
29 August 2000 | Return made up to 04/08/00; full list of members (6 pages) |
29 August 2000 | Return made up to 04/08/00; full list of members (6 pages) |
15 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 September 1999 | Return made up to 04/08/99; no change of members (4 pages) |
2 September 1999 | Return made up to 04/08/99; no change of members (4 pages) |
11 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
11 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 August 1998 | Return made up to 04/08/98; no change of members (4 pages) |
25 August 1998 | Return made up to 04/08/98; no change of members (4 pages) |
15 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
15 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
26 August 1997 | Return made up to 04/08/97; full list of members (6 pages) |
26 August 1997 | Return made up to 04/08/97; full list of members (6 pages) |
15 July 1997 | Registered office changed on 15/07/97 from: 3 cadogan gardens london N21 1ES (1 page) |
15 July 1997 | Registered office changed on 15/07/97 from: 3 cadogan gardens london N21 1ES (1 page) |
31 January 1997 | Full accounts made up to 31 December 1996 (10 pages) |
31 January 1997 | Full accounts made up to 31 December 1996 (10 pages) |
26 January 1997 | Ad 30/12/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
26 January 1997 | Resolutions
|
26 January 1997 | £ nc 100/1100 30/12/96 (1 page) |
26 January 1997 | Resolutions
|
26 January 1997 | Ad 30/12/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
26 January 1997 | £ nc 100/1100 30/12/96 (1 page) |
16 September 1996 | Return made up to 04/08/96; no change of members (4 pages) |
16 September 1996 | Return made up to 04/08/96; no change of members (4 pages) |
9 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
9 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
4 September 1995 | Return made up to 04/08/95; full list of members (6 pages) |
4 September 1995 | Return made up to 04/08/95; full list of members (6 pages) |
21 April 1995 | Accounting reference date notified as 31/12 (1 page) |
21 April 1995 | Accounting reference date notified as 31/12 (1 page) |
5 January 1995 | Company name changed\certificate issued on 05/01/95 (2 pages) |
5 January 1995 | Company name changed\certificate issued on 05/01/95 (2 pages) |
4 August 1994 | Incorporation (16 pages) |
4 August 1994 | Incorporation (16 pages) |