Company NameOrange-Turner Limited
DirectorsJulie Anita Orange Turner and Christopher Edward Turner
Company StatusActive
Company Number03022829
CategoryPrivate Limited Company
Incorporation Date16 February 1995(29 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJulie Anita Orange Turner
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1995(same day as company formation)
RolePhotographic Partner
Country of ResidenceUnited Kingdom
Correspondence Address8 - 9 Pratt Mews
Camden Town
London
NW1 0AD
Director NameChristopher Edward Turner
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1995(same day as company formation)
RolePhotographic Partner
Country of ResidenceUnited Kingdom
Correspondence Address8 - 9 Pratt Mews
Camden Town
London
NW1 0AD
Secretary NameJulie Anita Orange Turner
NationalityBritish
StatusCurrent
Appointed16 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 - 9 Pratt Mews
Camden Town
London
NW1 0AD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.orange.co.uk
Telephone07 465737428
Telephone regionMobile

Location

Registered Address8-9 Pratt Mews
Camden
London
NW1 0AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£777,941
Cash£6,119
Current Liabilities£340,440

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

9 July 2009Delivered on: 10 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 8-9 pratt mews camden town london t/n NGL507131 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
5 October 2004Delivered on: 22 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor premises 8-9 prat mews camden london t/n NGL507131.
Outstanding
4 May 1995Delivered on: 13 May 1995
Satisfied on: 2 April 2004
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h premises k/as 8 and 9 pratt mews camden london NW1.t/no.NGL507131 all the rights title and interest of the mortgagor to and in any proceeds of any present or future insurances of the property.any present and future goodwill attaching to the property.all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

13 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
24 January 2023Micro company accounts made up to 30 April 2022 (9 pages)
10 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
23 January 2022Micro company accounts made up to 30 April 2021 (9 pages)
7 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
23 January 2021Micro company accounts made up to 30 April 2020 (9 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 30 April 2019 (8 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
27 January 2019Micro company accounts made up to 30 April 2018 (8 pages)
19 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
11 February 2018Micro company accounts made up to 30 April 2017 (7 pages)
28 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
12 February 2017Micro company accounts made up to 30 April 2016 (7 pages)
12 February 2017Micro company accounts made up to 30 April 2016 (7 pages)
31 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
31 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
31 January 2016Micro company accounts made up to 30 April 2015 (7 pages)
31 January 2016Micro company accounts made up to 30 April 2015 (7 pages)
8 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 2
(5 pages)
8 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 2
(5 pages)
18 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
18 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
23 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 2
(5 pages)
23 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 2
(5 pages)
23 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 February 2013Registered office address changed from 409 High Road London NW10 2JN on 20 February 2013 (1 page)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
20 February 2013Total exemption small company accounts made up to 30 April 2012 (12 pages)
20 February 2013Director's details changed for Christopher Edward Turner on 20 February 2013 (2 pages)
20 February 2013Registered office address changed from 409 High Road London NW10 2JN on 20 February 2013 (1 page)
20 February 2013Director's details changed for Christopher Edward Turner on 20 February 2013 (2 pages)
20 February 2013Total exemption small company accounts made up to 30 April 2012 (12 pages)
20 February 2013Registered office address changed from 8-9 Pratt Mews Camden London NW1 0AD United Kingdom on 20 February 2013 (1 page)
20 February 2013Registered office address changed from 8-9 Pratt Mews Camden London NW1 0AD United Kingdom on 20 February 2013 (1 page)
23 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
14 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 March 2011Director's details changed for Christopher Edward Turner on 4 March 2011 (2 pages)
4 March 2011Director's details changed for Christopher Edward Turner on 4 March 2011 (2 pages)
4 March 2011Director's details changed for Christopher Edward Turner on 4 March 2011 (2 pages)
4 March 2011Secretary's details changed for Julie Anita Orange Turner on 4 March 2011 (2 pages)
4 March 2011Director's details changed for Julie Anita Orange Turner on 4 March 2011 (2 pages)
4 March 2011Director's details changed for Julie Anita Orange Turner on 4 March 2011 (2 pages)
4 March 2011Secretary's details changed for Julie Anita Orange Turner on 4 March 2011 (2 pages)
4 March 2011Director's details changed for Julie Anita Orange Turner on 4 March 2011 (2 pages)
4 March 2011Secretary's details changed for Julie Anita Orange Turner on 4 March 2011 (2 pages)
21 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 May 2009Return made up to 16/02/09; full list of members (4 pages)
15 May 2009Return made up to 16/02/09; full list of members (4 pages)
21 April 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
21 April 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2007 (7 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2007 (7 pages)
19 March 2008Return made up to 16/02/08; full list of members (4 pages)
19 March 2008Return made up to 16/02/08; full list of members (4 pages)
3 July 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
3 July 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 June 2007Return made up to 16/02/07; full list of members (2 pages)
7 June 2007Return made up to 16/02/07; full list of members (2 pages)
10 October 2006Return made up to 16/02/06; full list of members (2 pages)
10 October 2006Return made up to 16/02/06; full list of members (2 pages)
3 August 2006Registered office changed on 03/08/06 from: brett & co 26 grosvenor street london W1K 4QW (1 page)
3 August 2006Registered office changed on 03/08/06 from: brett & co 26 grosvenor street london W1K 4QW (1 page)
19 July 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
19 July 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
10 May 2005Return made up to 16/02/05; full list of members (3 pages)
10 May 2005Return made up to 16/02/05; full list of members (3 pages)
6 May 2005Return made up to 16/02/04; full list of members (2 pages)
6 May 2005Return made up to 16/02/04; full list of members (2 pages)
28 April 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
28 April 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
20 April 2005Registered office changed on 20/04/05 from: 20 bulstrode street london W1M 5FR (1 page)
20 April 2005Registered office changed on 20/04/05 from: 20 bulstrode street london W1M 5FR (1 page)
22 October 2004Particulars of mortgage/charge (3 pages)
22 October 2004Particulars of mortgage/charge (3 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
14 January 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
22 March 2003Return made up to 16/02/03; full list of members (7 pages)
22 March 2003Return made up to 16/02/03; full list of members (7 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (10 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (10 pages)
5 June 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
2 June 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
4 May 2001Return made up to 16/02/01; full list of members (6 pages)
4 May 2001Return made up to 16/02/01; full list of members (6 pages)
2 February 2001Full accounts made up to 30 April 2000 (10 pages)
2 February 2001Full accounts made up to 30 April 2000 (10 pages)
22 March 2000Return made up to 16/02/00; full list of members (6 pages)
22 March 2000Return made up to 16/02/00; full list of members (6 pages)
4 March 2000Full accounts made up to 30 April 1999 (10 pages)
4 March 2000Full accounts made up to 30 April 1999 (10 pages)
19 February 1999Return made up to 16/02/99; full list of members (6 pages)
19 February 1999Return made up to 16/02/99; full list of members (6 pages)
6 February 1999Full accounts made up to 30 April 1998 (10 pages)
6 February 1999Full accounts made up to 30 April 1998 (10 pages)
11 April 1998Return made up to 16/02/98; no change of members (4 pages)
11 April 1998Return made up to 16/02/98; no change of members (4 pages)
3 March 1998Full accounts made up to 30 April 1997 (11 pages)
3 March 1998Full accounts made up to 30 April 1997 (11 pages)
28 February 1997Return made up to 16/02/97; no change of members (4 pages)
28 February 1997Return made up to 16/02/97; no change of members (4 pages)
15 December 1996Full accounts made up to 30 April 1996 (10 pages)
15 December 1996Full accounts made up to 30 April 1996 (10 pages)
12 March 1996Return made up to 16/02/96; full list of members (6 pages)
12 March 1996Return made up to 16/02/96; full list of members (6 pages)
13 May 1995Particulars of mortgage/charge (4 pages)
13 May 1995Particulars of mortgage/charge (4 pages)
16 February 1995Incorporation (13 pages)