Company NameOrange Enterprises Limited
DirectorMohammed Rahman
Company StatusActive
Company Number04767270
CategoryPrivate Limited Company
Incorporation Date16 May 2003(20 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Mohammed Rahman
NationalityBritish
StatusCurrent
Appointed11 June 2003(3 weeks, 5 days after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address360a Crofton Road
Orpington
Kent
BR6 8NN
Director NameMr Mohammed Rahman
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2009(6 years after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address360a Crofton Road
Orpington
Kent
BR6 8NN
Director NameAbdul Kalam
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Station Road
Stansted
Essex
CM24 8BE
Secretary NameMohammad Karimul Huq Chowdhury
NationalityBritish
StatusResigned
Appointed16 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address250 Bethnal Green Road
London
E2 0AA
Secretary NameAbdul Kadir
NationalityBritish
StatusResigned
Appointed23 May 2003(1 week after company formation)
Appointment Duration2 weeks, 6 days (resigned 12 June 2003)
RoleCompany Director
Correspondence Address10 Hunton House
Rookery Gardens Saint Mary Cray
Orpington
Kent
BR5 4BD
Director NameAbdul Alim
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(4 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 01 August 2004)
RoleCompany Director
Correspondence Address41 Windsor Drive
Orpington
Kent
BR6 6EY
Director NameMrs Rahima Rahman
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(4 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Windsor Drive
Orpington
Kent
BR6 6EY
Director NameMr Abdul Kalam
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(1 year, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address76 Cloonmore Avenue
Orpington
Kent
BR6 9LQ

Location

Registered Address41 Windsor Drive
Orpington
Kent
BR6 6EY
RegionLondon
ConstituencyOrpington
CountyGreater London
WardChelsfield and Pratts Bottom
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

5k at £1Mohamed Rahman
50.00%
Ordinary
4k at £1Abdul Kalam
40.00%
Ordinary
1000 at £1Anis Ali
10.00%
Ordinary

Financials

Year2014
Net Worth-£308,006
Cash£28,142
Current Liabilities£985,839

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (3 weeks, 5 days from now)

Charges

20 November 2003Delivered on: 22 November 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 August 2003Delivered on: 12 August 2003
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: F/H property 56 stamford street london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

12 August 2023Compulsory strike-off action has been discontinued (1 page)
11 August 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
8 August 2023First Gazette notice for compulsory strike-off (1 page)
28 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
4 October 2022Compulsory strike-off action has been discontinued (1 page)
1 October 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
10 September 2022Compulsory strike-off action has been suspended (1 page)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
23 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
23 July 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 May 2020 (4 pages)
14 August 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
18 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
21 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
8 September 2018Compulsory strike-off action has been discontinued (1 page)
6 September 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
26 March 2018Micro company accounts made up to 31 May 2017 (2 pages)
14 June 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
6 March 2017Total exemption full accounts made up to 31 May 2016 (13 pages)
6 March 2017Total exemption full accounts made up to 31 May 2016 (13 pages)
16 November 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-11-16
  • GBP 10,000
(19 pages)
16 November 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-11-16
  • GBP 10,000
(19 pages)
16 November 2016Administrative restoration application (3 pages)
16 November 2016Administrative restoration application (3 pages)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
8 October 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10,000
(4 pages)
8 October 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10,000
(4 pages)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
18 October 2014Compulsory strike-off action has been discontinued (1 page)
18 October 2014Compulsory strike-off action has been discontinued (1 page)
15 October 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10,000
(4 pages)
15 October 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10,000
(4 pages)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
22 August 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 10,000
(4 pages)
22 August 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 10,000
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
30 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
30 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 August 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 August 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
10 March 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
10 March 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
15 October 2009Termination of appointment of Abdul Kalam as a director (1 page)
15 October 2009Termination of appointment of Abdul Kalam as a director (1 page)
17 August 2009Return made up to 16/05/09; full list of members (3 pages)
17 August 2009Return made up to 16/05/09; full list of members (3 pages)
5 June 2009Director appointed mohammed rahman (2 pages)
5 June 2009Director appointed mohammed rahman (2 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
19 January 2009Return made up to 16/05/08; full list of members (3 pages)
19 January 2009Total exemption full accounts made up to 31 May 2007 (10 pages)
19 January 2009Total exemption full accounts made up to 31 May 2007 (10 pages)
19 January 2009Return made up to 16/05/08; full list of members (3 pages)
14 January 2009Compulsory strike-off action has been discontinued (1 page)
14 January 2009Compulsory strike-off action has been discontinued (1 page)
13 January 2009Return made up to 16/05/07; full list of members (3 pages)
13 January 2009Return made up to 16/05/07; full list of members (3 pages)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
21 August 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
21 August 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
18 August 2006Return made up to 16/05/06; full list of members (6 pages)
18 August 2006Return made up to 16/05/06; full list of members (6 pages)
28 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
28 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
21 October 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 October 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
6 September 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
6 September 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
1 September 2005Secretary resigned;director resigned (2 pages)
1 September 2005Secretary resigned;director resigned (2 pages)
7 September 2004Return made up to 16/05/04; full list of members
  • 363(287) ‐ Registered office changed on 07/09/04
(7 pages)
7 September 2004Return made up to 16/05/04; full list of members
  • 363(287) ‐ Registered office changed on 07/09/04
(7 pages)
25 February 2004New director appointed (1 page)
25 February 2004New director appointed (1 page)
25 February 2004New director appointed (1 page)
25 February 2004New director appointed (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
3 December 2003Registered office changed on 03/12/03 from: 250 bethnal green road london E2 0AA (1 page)
3 December 2003Registered office changed on 03/12/03 from: 250 bethnal green road london E2 0AA (1 page)
22 November 2003Particulars of mortgage/charge (3 pages)
22 November 2003Particulars of mortgage/charge (3 pages)
15 August 2003Secretary resigned (1 page)
15 August 2003New secretary appointed (2 pages)
15 August 2003New secretary appointed (2 pages)
15 August 2003Secretary resigned (1 page)
12 August 2003Particulars of mortgage/charge (3 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
18 June 2003New secretary appointed (1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003New secretary appointed (1 page)
18 June 2003Secretary resigned (1 page)
16 May 2003Incorporation (13 pages)
16 May 2003Incorporation (13 pages)