Company NameOrmonds Development And Management Limited
DirectorLeila Rezazad
Company StatusActive
Company Number04977940
CategoryPrivate Limited Company
Incorporation Date26 November 2003(20 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMs Leila Rezazad
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2021(17 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Finchley Road
London
NW3 5JS
Director NameMs Leila Rezazad
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChilli Pepper
Broadwell
Lechade
Glos
GL7 3QS
Wales
Secretary NameSuzan Barrow
NationalityBritish
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChilli Pepper Broadwell
Lechlade
Gloucestershire
GL7 3QS
Wales
Director NameSuzan Barrow
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(1 year after company formation)
Appointment Duration9 years, 6 months (resigned 16 June 2014)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressChilli Pepper Broadwell
Lechlade
Gloucestershire
GL7 3QS
Wales
Director NameMs Francesca Barrow
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2020(16 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 24 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Finchley Road
London
NW3 5JS

Contact

Telephone020 85734567
Telephone regionLondon

Location

Registered Address124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2012
Net Worth-£405,537
Cash£1,255
Current Liabilities£475,890

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Charges

10 December 2013Delivered on: 18 December 2013
Persons entitled: Masthaven Property Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 December 2013Delivered on: 12 December 2013
Persons entitled: Masthaven Property Finance Limited

Classification: A registered charge
Particulars: Freehold property k/a chilli pepper broadwell lechlade title no ON112461. Notification of addition to or amendment of charge.
Outstanding
18 August 2008Delivered on: 21 August 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge, all rights, title, estate and other interests in the property k/a chilli-pepper broadwell lechlade including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings see image for full details.
Outstanding
16 April 2004Delivered on: 20 April 2004
Satisfied on: 21 August 2008
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as the five bells broadwell lechdale t/n DN112461. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
16 April 2004Delivered on: 20 April 2004
Satisfied on: 21 August 2008
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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.
Fully Satisfied
16 April 2004Delivered on: 20 April 2004
Satisfied on: 21 August 2008
Persons entitled: Aib Group (UK) PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches.
Fully Satisfied
26 March 2004Delivered on: 31 March 2004
Satisfied on: 21 August 2008
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 12 ash church grove shepherds bush t/no LN85891. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied

Filing History

30 April 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
4 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
30 April 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
19 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
1 February 2021Termination of appointment of Francesca Barrow as a director on 24 January 2021 (1 page)
1 February 2021Cessation of Francesca Barrow as a person with significant control on 24 January 2021 (1 page)
1 February 2021Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to 124 Finchley Road London NW3 5JS on 1 February 2021 (1 page)
1 February 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
1 February 2021Notification of Leila Rezazad as a person with significant control on 24 January 2021 (2 pages)
1 February 2021Appointment of Ms Leila Rezazad as a director on 24 January 2021 (2 pages)
18 August 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
6 May 2020Previous accounting period extended from 29 December 2019 to 30 April 2020 (1 page)
6 May 2020Confirmation statement made on 6 May 2020 with updates (4 pages)
6 May 2020Notification of Francesca Barrow as a person with significant control on 30 April 2020 (2 pages)
6 May 2020Appointment of Ms Francesca Barrow as a director on 30 April 2020 (2 pages)
6 May 2020Termination of appointment of Leila Rezazad as a director on 30 April 2020 (1 page)
6 May 2020Cessation of Leila Rezazad as a person with significant control on 30 April 2020 (1 page)
20 December 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
1 December 2019Confirmation statement made on 26 November 2019 with updates (4 pages)
30 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
11 June 2019Change of details for Miss Leila Rezazad as a person with significant control on 6 June 2019 (2 pages)
8 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
30 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
16 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
16 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 March 2017Satisfaction of charge 5 in full (1 page)
14 March 2017Satisfaction of charge 049779400007 in full (1 page)
14 March 2017Satisfaction of charge 049779400007 in full (1 page)
14 March 2017Satisfaction of charge 049779400006 in full (1 page)
14 March 2017Satisfaction of charge 5 in full (1 page)
14 March 2017Satisfaction of charge 049779400006 in full (1 page)
27 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
27 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 100
(3 pages)
28 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 100
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(3 pages)
24 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 June 2014Termination of appointment of Suzan Barrow as a secretary (1 page)
16 June 2014Termination of appointment of Suzan Barrow as a director (1 page)
16 June 2014Termination of appointment of Suzan Barrow as a secretary (1 page)
16 June 2014Termination of appointment of Suzan Barrow as a director (1 page)
17 February 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
17 February 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
18 December 2013Registration of charge 049779400007 (16 pages)
18 December 2013Registration of charge 049779400007 (16 pages)
12 December 2013Registration of charge 049779400006 (23 pages)
12 December 2013Registration of charge 049779400006 (23 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
23 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
22 January 2012Director's details changed for Suzan Barrow on 1 November 2011 (2 pages)
22 January 2012Director's details changed for Suzan Barrow on 1 November 2011 (2 pages)
22 January 2012Director's details changed for Suzan Barrow on 1 November 2011 (2 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 March 2011Annual return made up to 26 November 2010 with a full list of shareholders (14 pages)
1 March 2011Annual return made up to 26 November 2010 with a full list of shareholders (14 pages)
22 November 2010Memorandum and Articles of Association (35 pages)
22 November 2010Memorandum and Articles of Association (35 pages)
21 October 2010Statement of company's objects (2 pages)
21 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
21 October 2010Statement of company's objects (2 pages)
21 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 February 2010Annual return made up to 26 November 2009 with a full list of shareholders (14 pages)
15 February 2010Annual return made up to 26 November 2009 with a full list of shareholders (14 pages)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 May 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
22 May 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
2 December 2008Return made up to 26/11/08; full list of members (5 pages)
2 December 2008Return made up to 26/11/08; full list of members (5 pages)
19 November 2008Director and secretary's change of particulars / suzan barrow / 19/06/2008 (1 page)
19 November 2008Director and secretary's change of particulars / suzan barrow / 19/06/2008 (1 page)
6 October 2008Director's change of particulars / leila rezazad / 01/11/2004 (1 page)
6 October 2008Return made up to 26/11/07; full list of members (5 pages)
6 October 2008Director's change of particulars / leila rezazad / 01/11/2004 (1 page)
6 October 2008Return made up to 26/11/07; full list of members (5 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
22 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
22 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
22 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
22 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
21 August 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
23 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
5 March 2007Return made up to 26/11/06; full list of members (5 pages)
5 March 2007Return made up to 26/11/06; full list of members (5 pages)
8 December 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
8 December 2006Secretary's particulars changed;director's particulars changed (1 page)
8 December 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
8 December 2006Secretary's particulars changed;director's particulars changed (1 page)
29 December 2005Return made up to 26/11/05; full list of members (5 pages)
29 December 2005Return made up to 26/11/05; full list of members (5 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
13 May 2005Return made up to 26/11/04; full list of members (5 pages)
13 May 2005Return made up to 26/11/04; full list of members (5 pages)
20 April 2004Particulars of mortgage/charge (3 pages)
20 April 2004Particulars of mortgage/charge (3 pages)
20 April 2004Particulars of mortgage/charge (3 pages)
20 April 2004Particulars of mortgage/charge (3 pages)
20 April 2004Particulars of mortgage/charge (7 pages)
20 April 2004Particulars of mortgage/charge (7 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
26 November 2003Incorporation (17 pages)
26 November 2003Incorporation (17 pages)