Company Name2 Orlando Road Management Company Limited
Company StatusActive
Company Number03026205
CategoryPrivate Limited Company
Incorporation Date24 February 1995(29 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameVictoria Louise Hutchinson
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2009(14 years, 1 month after company formation)
Appointment Duration15 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Orlando Road
London
SW4 0LF
Director NameMr Adam Mark Van Der Borgh
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2009(14 years, 7 months after company formation)
Appointment Duration14 years, 7 months
RoleArtist
Country of ResidenceEngland
Correspondence Address2 Orlando Road
London
SW4 0LF
Secretary NameMiss Victoria Louise Hutchinson
StatusCurrent
Appointed01 June 2010(15 years, 3 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence Address2 Orlando Road
London
SW4 0LF
Director NameMs Rosa Maria Sobradelo Perez
Date of BirthAugust 1969 (Born 54 years ago)
NationalitySpanish
StatusCurrent
Appointed24 March 2015(20 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleResearcher
Country of ResidenceEngland
Correspondence AddressFlat C 2 Orlando Road
Clapham
London
SW4 0LF
Director NameMr Jacques Michel Ferrier
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed11 April 2015(20 years, 1 month after company formation)
Appointment Duration9 years
RoleArchitect
Country of ResidenceFrance
Correspondence Address77 Rue Pascal 77 Rue Pascal
75013 Paris France
Paris
France
Director NamePhilip Henry Saumerez Dobree
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(same day as company formation)
RoleGraphic Designer
Correspondence Address20 Chaucer Road
Brixton
London
SE24 0NU
Director NameRobert Edward Howard
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(same day as company formation)
RoleFinancial Researcher
Correspondence Address2 Orlando Road
London
Sw4
Secretary NameRobert Edward Howard
NationalityBritish
StatusResigned
Appointed24 February 1995(same day as company formation)
RoleFinancial Researcher
Correspondence Address2 Orlando Road
London
Sw4
Director NameMr James John Lawrence Poke
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(2 months, 1 week after company formation)
Appointment Duration14 years, 5 months (resigned 01 October 2009)
RoleArts Administrator & Musician
Country of ResidenceEngland
Correspondence AddressRookery Hill Farm
Westcott
Dorking
Surrey
RH4 3LQ
Director NameRobert-Jan Bastiaan Van Der Most
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed06 June 1997(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 May 1999)
RoleBanker
Correspondence Address2 Orlando Road
Clapham
London
SW4 0LF
Secretary NameRobert-Jan Bastiaan Van Der Most
NationalityDutch
StatusResigned
Appointed06 June 1997(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 May 1999)
RoleBanker
Correspondence Address2 Orlando Road
Clapham
London
SW4 0LF
Director NameMelissa Tamzen Louise Hoeg
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 March 2003)
RoleLettings Agent
Correspondence Address2a Orlando Road
London
SW4 0LF
Secretary NameMelissa Tamzen Louise Hoeg
NationalityBritish
StatusResigned
Appointed16 August 1999(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 March 2003)
RoleLettings Agent
Correspondence Address2a Orlando Road
London
SW4 0LF
Director NameDeborah Duffy
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(7 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 10 April 2015)
RoleBeauty Therapist
Country of ResidenceUnited Kingdom
Correspondence Address2b Orlando Road
London
SW4 0LF
Director NameKaren Anne Slater
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(8 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2009)
RoleSolicitor
Correspondence Address2a Orlando Road
London
SW4 0LF
Secretary NameKaren Anne Slater
NationalityBritish
StatusResigned
Appointed20 May 2003(8 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2009)
RoleSolicitor
Correspondence Address2a Orlando Road
London
SW4 0LF
Director NameMr Matthew Simon O'Toole
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(14 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Orlando Road
London
SW4 0LF
Secretary NameMr Matthew Simon O'Toole
NationalityBritish
StatusResigned
Appointed31 March 2009(14 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Orlando Road
London
SW4 0LF
Director NameRod Thompson Music Limited (Corporation)
Date of BirthOctober 1983 (Born 40 years ago)
StatusResigned
Appointed24 February 1995(same day as company formation)
Correspondence Address100 Grays Inn Road
London
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Orlando Road
London
SW4 0LF
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London

Shareholders

1 at £1Adam Mark Van Der Borgh & Rosa Maria Sobradelo Perez
33.33%
Ordinary
1 at £1Miss Deborah Duffy
33.33%
Ordinary
1 at £1Victoria Hutchinson
33.33%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return24 February 2024 (2 months, 1 week ago)
Next Return Due10 March 2025 (10 months, 1 week from now)

Filing History

11 November 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
20 May 2023Termination of appointment of Adam Mark Van Der Borgh as a director on 3 March 2023 (1 page)
5 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
16 January 2023Accounts for a dormant company made up to 28 February 2022 (2 pages)
13 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
30 October 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
29 April 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
25 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
9 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
30 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
10 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
1 December 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
10 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
17 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
17 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
24 March 2017Confirmation statement made on 24 February 2017 with updates (8 pages)
24 March 2017Confirmation statement made on 24 February 2017 with updates (8 pages)
27 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
27 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
2 June 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 3
(7 pages)
2 June 2016Termination of appointment of Deborah Duffy as a director on 10 April 2015 (1 page)
2 June 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 3
(7 pages)
2 June 2016Appointment of Mr Jacques Michel Ferrier as a director on 11 April 2015 (2 pages)
2 June 2016Appointment of Mr Jacques Michel Ferrier as a director on 11 April 2015 (2 pages)
2 June 2016Termination of appointment of Deborah Duffy as a director on 10 April 2015 (1 page)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
24 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 3
(4 pages)
24 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 3
(4 pages)
24 March 2015Appointment of Miss Rosa Maria Sobradelo Perez as a director on 24 March 2015 (2 pages)
24 March 2015Appointment of Miss Rosa Maria Sobradelo Perez as a director on 24 March 2015 (2 pages)
26 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
26 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
22 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 3
(4 pages)
22 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 3
(4 pages)
26 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
26 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
22 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
22 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
22 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
19 May 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
19 May 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
10 February 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
10 February 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
23 May 2011Appointment of Mr Adam Mark Van Der Borgh as a director (2 pages)
23 May 2011Appointment of Mr Adam Mark Van Der Borgh as a director (2 pages)
23 May 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
22 May 2011Termination of appointment of James Poke as a director (1 page)
22 May 2011Director's details changed for Victoria Louise Hutchinson on 1 January 2011 (2 pages)
22 May 2011Termination of appointment of James Poke as a director (1 page)
22 May 2011Termination of appointment of Matthew O'toole as a secretary (1 page)
22 May 2011Termination of appointment of Matthew O'toole as a secretary (1 page)
22 May 2011Termination of appointment of Matthew O'toole as a director (1 page)
22 May 2011Appointment of Miss Victoria Louise Hutchinson as a secretary (1 page)
22 May 2011Termination of appointment of Matthew O'toole as a director (1 page)
22 May 2011Director's details changed for Victoria Louise Hutchinson on 1 January 2011 (2 pages)
22 May 2011Appointment of Miss Victoria Louise Hutchinson as a secretary (1 page)
22 May 2011Director's details changed for Victoria Louise Hutchinson on 1 January 2011 (2 pages)
29 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
29 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
24 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (7 pages)
24 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (7 pages)
23 March 2010Director's details changed for Matthew Simon O'toole on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Matthew Simon O'toole on 23 March 2010 (2 pages)
23 March 2010Secretary's details changed for Matthew Simon O'toole on 23 March 2010 (1 page)
23 March 2010Director's details changed for Deborah Duffy on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Victoria Louise Hutchinson on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Victoria Louise Hutchinson on 23 March 2010 (2 pages)
23 March 2010Secretary's details changed for Matthew Simon O'toole on 23 March 2010 (1 page)
23 March 2010Director's details changed for Deborah Duffy on 23 March 2010 (2 pages)
7 May 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
7 May 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
9 April 2009Director and secretary appointed matthew simon o'toole (1 page)
9 April 2009Director appointed victoria louise hutchinson (1 page)
9 April 2009Appointment terminated director and secretary karen slater (1 page)
9 April 2009Appointment terminated director and secretary karen slater (1 page)
9 April 2009Director appointed victoria louise hutchinson (1 page)
9 April 2009Director and secretary appointed matthew simon o'toole (1 page)
7 April 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
7 April 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
7 April 2009Return made up to 24/02/09; full list of members (7 pages)
7 April 2009Return made up to 24/02/09; full list of members (7 pages)
7 April 2009Return made up to 24/02/08; full list of members (7 pages)
7 April 2009Return made up to 24/02/08; full list of members (7 pages)
28 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
28 November 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 November 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
28 March 2007Return made up to 24/02/07; full list of members (7 pages)
28 March 2007Return made up to 24/02/07; full list of members (7 pages)
11 January 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
11 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
11 January 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 March 2006Return made up to 24/02/06; full list of members (7 pages)
7 March 2006Return made up to 24/02/06; full list of members (7 pages)
13 December 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
13 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
13 December 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 March 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 March 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 March 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
14 March 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
8 March 2005Return made up to 24/02/05; full list of members (7 pages)
8 March 2005Return made up to 24/02/05; full list of members (7 pages)
27 January 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 January 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 January 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 January 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 March 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
22 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
22 December 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 December 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 May 2003New secretary appointed;new director appointed (2 pages)
27 May 2003New secretary appointed;new director appointed (2 pages)
7 April 2003Secretary resigned;director resigned (1 page)
7 April 2003Secretary resigned;director resigned (1 page)
17 March 2003Return made up to 24/02/03; full list of members (8 pages)
17 March 2003Return made up to 24/02/03; full list of members (8 pages)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
20 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
20 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
20 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 March 2002Return made up to 24/02/02; full list of members (8 pages)
25 March 2002Return made up to 24/02/02; full list of members (8 pages)
7 December 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
7 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 December 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
12 March 2001Return made up to 24/02/01; full list of members (7 pages)
12 March 2001Return made up to 24/02/01; full list of members (7 pages)
14 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 November 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
14 November 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
14 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 March 2000Return made up to 24/02/00; full list of members (7 pages)
6 March 2000Return made up to 24/02/00; full list of members (7 pages)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
15 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 December 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
15 December 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
1 December 1999New secretary appointed;new director appointed (2 pages)
1 December 1999New secretary appointed;new director appointed (2 pages)
23 May 1999Secretary resigned (1 page)
23 May 1999Secretary resigned (1 page)
1 April 1999Return made up to 24/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1999Return made up to 24/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
16 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 December 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
24 March 1998Return made up to 24/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 March 1998Return made up to 24/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 January 1998New secretary appointed;new director appointed (2 pages)
7 January 1998New secretary appointed;new director appointed (2 pages)
29 December 1997Secretary resigned;director resigned (1 page)
29 December 1997Secretary resigned;director resigned (1 page)
10 December 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
10 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 December 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
10 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 March 1997Return made up to 24/02/97; full list of members (6 pages)
25 March 1997Return made up to 24/02/97; full list of members (6 pages)
5 December 1996Accounts for a small company made up to 29 February 1996 (1 page)
5 December 1996Accounts for a small company made up to 29 February 1996 (1 page)
25 February 1996Return made up to 24/02/96; full list of members (6 pages)
25 February 1996Return made up to 24/02/96; full list of members (6 pages)
17 July 1995Director resigned;new director appointed (2 pages)
17 July 1995Director resigned;new director appointed (2 pages)
6 June 1995Ad 24/02/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 June 1995Ad 24/02/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 February 1995Incorporation (19 pages)
24 February 1995Incorporation (19 pages)