Orpington
Kent
BR6 6EY
Secretary Name | Mrs Fahima Begum |
---|---|
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 01 January 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 02 April 2015) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 41 Windsor Drive Orpington Kent BR6 6EY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01689 860111 |
---|---|
Telephone region | Orpington |
Registered Address | 41 Windsor Drive Orpington Kent BR6 6EY |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Chelsfield and Pratts Bottom |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £41,579 |
Cash | £211 |
Current Liabilities | £130,691 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 11 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (3 months, 3 weeks from now) |
15 May 2006 | Delivered on: 24 May 2006 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 41 windsor drive chelsfield orpington kent. 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 |
---|---|
27 April 2004 | Delivered on: 30 April 2004 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. See the mortgage charge document for full details. Outstanding |
24 November 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
2 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
26 September 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
23 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
22 October 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
22 October 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
12 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Termination of appointment of Fahima Begum as a secretary on 2 April 2015 (1 page) |
6 January 2016 | Director's details changed for Rahima Rahman on 15 July 2015 (2 pages) |
6 January 2016 | Director's details changed for Rahima Rahman on 15 July 2015 (2 pages) |
6 January 2016 | Termination of appointment of Fahima Begum as a secretary on 2 April 2015 (1 page) |
6 January 2016 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
15 October 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
22 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
10 September 2012 | Registered office address changed from Melbury House 34 Southborough Road, Bickley Bromley Kent BR1 2EB on 10 September 2012 (1 page) |
10 September 2012 | Secretary's details changed for Mrs Fahima Begum on 1 September 2012 (2 pages) |
10 September 2012 | Registered office address changed from Melbury House 34 Southborough Road, Bickley Bromley Kent BR1 2EB on 10 September 2012 (1 page) |
10 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Secretary's details changed for Mrs Fahima Begum on 1 September 2012 (2 pages) |
10 September 2012 | Secretary's details changed for Mrs Fahima Begum on 1 September 2012 (2 pages) |
10 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
25 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
17 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Rahima Rahman on 11 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Rahima Rahman on 11 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
18 May 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
13 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2010 | Annual return made up to 11 August 2009 with a full list of shareholders (3 pages) |
12 January 2010 | Annual return made up to 11 August 2009 with a full list of shareholders (3 pages) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
24 April 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
20 January 2009 | Return made up to 11/08/08; full list of members (3 pages) |
20 January 2009 | Return made up to 11/08/08; full list of members (3 pages) |
19 January 2009 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
19 January 2009 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
17 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2009 | Return made up to 11/08/07; full list of members (3 pages) |
16 January 2009 | Return made up to 11/08/07; full list of members (3 pages) |
2 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
21 August 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
20 January 2007 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
20 January 2007 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
17 October 2006 | Return made up to 11/08/06; full list of members (6 pages) |
17 October 2006 | Return made up to 11/08/06; full list of members (6 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Company name changed orange enterprises (chelsfield) LIMITED\certificate issued on 02/12/05 (3 pages) |
2 December 2005 | Company name changed orange enterprises (chelsfield) LIMITED\certificate issued on 02/12/05 (3 pages) |
31 October 2005 | Total exemption full accounts made up to 31 August 2004 (13 pages) |
31 October 2005 | Total exemption full accounts made up to 31 August 2004 (13 pages) |
28 October 2005 | Return made up to 11/08/05; full list of members (6 pages) |
28 October 2005 | Return made up to 11/08/05; full list of members (6 pages) |
29 November 2004 | Return made up to 11/08/04; full list of members
|
29 November 2004 | Return made up to 11/08/04; full list of members
|
30 April 2004 | Particulars of mortgage/charge (3 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
13 March 2004 | New director appointed (1 page) |
13 March 2004 | New director appointed (1 page) |
16 February 2004 | New secretary appointed (1 page) |
16 February 2004 | New secretary appointed (1 page) |
11 August 2003 | Incorporation (16 pages) |
11 August 2003 | Incorporation (16 pages) |