1 Colonial Way
Northwood
Herts
WD24 4YR
Director Name | Mr Manish Hansraj Shah |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2003(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 233 1 Colonial Way North Watford Herts WD24 4YR |
Director Name | Mr Bharat Kumar Hansraj Devraj Shah |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 233 1 Colonial Way North Watford Herts WD24 4YR |
Secretary Name | Mr Kamal Hansraj Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 233 1 Colonial Way North Watford Herts WD24 4YR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Orion Holdings (Uk) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £151,604 |
Current Liabilities | £3,600 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
23 October 2017 | Delivered on: 26 October 2017 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Particulars: 4. the company, with full title guarantee, and as a continuing security for the payment and discharge of the debt charges:. (A) by way of legal mortgage, all freehold (including commonhold) and leasehold land now vested in the company together with all buildings fixtures, fittings and fixed plant and machinery now or at any time afterwards on it this includes (without limitation) the land described or referred to in part I of the first schedule below.. (C) by way of first fixed charge (except as already charged above):. (I) all the present and future right, title and interest of the company in or to any freehold (including commonhold) or leasehold land or other immovable property wherever situated and all fixtures, fittings and fixed plant and machinery now or at any time afterwards on it.. (Ix) all patents, trademarks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know-how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above (whether registered or unregistered) now or at any time afterwards belonging to the company (together with any of the same mentioned in the second schedule below collectively called the “intellectual propertyâ€). Outstanding |
---|---|
14 August 2014 | Delivered on: 3 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
7 July 2014 | Delivered on: 9 July 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
24 June 2011 | Delivered on: 29 June 2011 Satisfied on: 11 December 2014 Persons entitled: Ge Commercial Finance Limited Classification: Composite all assets guarantee and debenture Secured details: All monies due or to become due from the charging company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
3 September 2020 | Accounts for a small company made up to 31 August 2019 (8 pages) |
---|---|
27 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
4 June 2019 | Accounts for a small company made up to 31 August 2018 (8 pages) |
16 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
6 June 2018 | Accounts for a small company made up to 31 August 2017 (8 pages) |
18 May 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
26 October 2017 | Registration of charge 047331590004, created on 23 October 2017 (25 pages) |
26 October 2017 | Registration of charge 047331590004, created on 23 October 2017 (25 pages) |
22 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
11 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
29 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
27 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Director's details changed for Mr Manish Hansraj Shah on 14 April 2015 (2 pages) |
27 May 2015 | Director's details changed for Mr Manish Hansraj Shah on 14 April 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Bharat Kumar Shah on 14 April 2015 (2 pages) |
26 May 2015 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 26 May 2015 (1 page) |
26 May 2015 | Director's details changed for Mr Kamal Hansraj Shah on 14 April 2015 (2 pages) |
26 May 2015 | Secretary's details changed for Mr Kamal Hansraj Shah on 14 April 2015 (1 page) |
26 May 2015 | Secretary's details changed for Mr Kamal Hansraj Shah on 14 April 2015 (1 page) |
26 May 2015 | Director's details changed for Mr Bharat Kumar Shah on 14 April 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Kamal Hansraj Shah on 14 April 2015 (2 pages) |
26 May 2015 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 26 May 2015 (1 page) |
29 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
11 December 2014 | Satisfaction of charge 1 in full (4 pages) |
11 December 2014 | Satisfaction of charge 1 in full (4 pages) |
3 September 2014 | Registration of charge 047331590003, created on 14 August 2014 (5 pages) |
3 September 2014 | Registration of charge 047331590003, created on 14 August 2014 (5 pages) |
9 July 2014 | Registration of charge 047331590002 (8 pages) |
9 July 2014 | Registration of charge 047331590002 (8 pages) |
24 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
21 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
3 June 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
27 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
10 May 2011 | Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 10 May 2011 (1 page) |
10 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 10 May 2011 (1 page) |
5 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
21 April 2010 | Director's details changed for Mr Kamal Hansraj Shah on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Mr Kamal Hansraj Shah on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Mr Kamal Hansraj Shah on 1 October 2009 (2 pages) |
14 May 2009 | Return made up to 14/04/09; full list of members (4 pages) |
14 May 2009 | Return made up to 14/04/09; full list of members (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
7 May 2008 | Return made up to 14/04/08; no change of members (7 pages) |
7 May 2008 | Return made up to 14/04/08; no change of members (7 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
18 May 2007 | Return made up to 14/04/07; full list of members
|
18 May 2007 | Return made up to 14/04/07; full list of members
|
14 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
25 April 2006 | Return made up to 14/04/06; full list of members (7 pages) |
25 April 2006 | Return made up to 14/04/06; full list of members (7 pages) |
19 April 2005 | Return made up to 14/04/05; full list of members (7 pages) |
19 April 2005 | Return made up to 14/04/05; full list of members (7 pages) |
16 February 2005 | Total exemption small company accounts made up to 31 August 2004 (9 pages) |
16 February 2005 | Total exemption small company accounts made up to 31 August 2004 (9 pages) |
7 May 2004 | Return made up to 14/04/04; full list of members (7 pages) |
7 May 2004 | Return made up to 14/04/04; full list of members (7 pages) |
6 March 2004 | Accounting reference date extended from 30/04/04 to 31/08/04 (1 page) |
6 March 2004 | Accounting reference date extended from 30/04/04 to 31/08/04 (1 page) |
9 September 2003 | Company name changed P.I. pharma LIMITED\certificate issued on 09/09/03 (2 pages) |
9 September 2003 | Company name changed P.I. pharma LIMITED\certificate issued on 09/09/03 (2 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New secretary appointed;new director appointed (2 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Registered office changed on 18/06/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | New secretary appointed;new director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | Secretary resigned (1 page) |
14 April 2003 | Incorporation (31 pages) |
14 April 2003 | Incorporation (31 pages) |