Berkeley Square
Mayfair
London
W1J 6QE
Secretary Name | Mr Bhupen Nemchand Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2005(10 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Bruton Street Berkeley Square Mayfair London W1J 6QE |
Director Name | Peter John Chapman |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2007(3 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Bruton Street Berkeley Square Mayfair London W1J 6QE |
Director Name | Mr Bhupen Nemchand Shah |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2007(3 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Bruton Street Berkeley Square Mayfair London W1J 6QE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Chetan Dayal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | 54 Byewaters Watford Hertfordshire WD1 8WJ |
Director Name | Alison Margaret Gray |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2010) |
Role | Company Director |
Correspondence Address | 92 London Road Knebworth Hertfordshire SG3 6HB |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | orbitproperty.com |
---|---|
Email address | [email protected] |
Telephone | 020 77588080 |
Telephone region | London |
Registered Address | 22 Bruton Street Berkeley Square Mayfair London W1J 6QE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2k at £1 | Aundyr Enmyn LTD 26.67% Ordinary B |
---|---|
2k at £1 | Ifg International (Nominees) LTD 26.67% Ordinary B |
2k at £1 | Proved LTD 26.67% Ordinary B |
1.5k at £1 | Luke Richard Mason 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £556,181 |
Cash | £211,862 |
Current Liabilities | £421,712 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 5 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months, 3 weeks from now) |
8 February 2022 | Delivered on: 9 February 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
11 June 2013 | Delivered on: 15 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 July 2012 | Delivered on: 13 July 2012 Persons entitled: Primeridge Limited Classification: Rent deposit deed Secured details: £19,000 due or to become due from the company to the chargee. Particulars: Rent deposit sum of £19,000. Outstanding |
27 June 2007 | Delivered on: 4 July 2007 Persons entitled: Primeridge Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit. See the mortgage charge document for full details. Outstanding |
20 December 2004 | Delivered on: 5 January 2005 Persons entitled: Primeridge Limited Classification: Rent deposit deed Secured details: £5,712-00 due or to become due from the company to the chargee. Particulars: Tenant's interest in a rent deposit of £5712-00 and all monies from time to time withdrawn from the rent deposit of a deed dated 20/12/2004. the rent deposit deed is supplemental to a lease in relation to premises k/a suites B1, B2, B3 and B6, lower ground floor, 22 bruton street, london. See the mortgage charge document for full details. Outstanding |
11 April 2023 | Total exemption full accounts made up to 31 August 2022 (13 pages) |
---|---|
18 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
22 May 2022 | Total exemption full accounts made up to 31 August 2021 (14 pages) |
11 May 2022 | Change of details for Mrs Kirenjeet Kaur as a person with significant control on 11 May 2022 (2 pages) |
9 February 2022 | Registration of charge 051023830005, created on 8 February 2022 (16 pages) |
24 January 2022 | Change of details for Mr Luke Richard Mason as a person with significant control on 24 January 2022 (2 pages) |
5 October 2021 | Cessation of Amity Partners Sarl as a person with significant control on 4 October 2021 (1 page) |
5 October 2021 | Notification of Mountgold Limited as a person with significant control on 4 October 2021 (2 pages) |
5 October 2021 | Confirmation statement made on 5 October 2021 with updates (4 pages) |
5 October 2021 | Notification of Kirenjeet Kaur as a person with significant control on 4 October 2021 (2 pages) |
5 October 2021 | Notification of Wellbuild Estates Limited as a person with significant control on 4 October 2021 (2 pages) |
23 June 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
22 May 2021 | Total exemption full accounts made up to 31 August 2020 (14 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (14 pages) |
24 April 2020 | Confirmation statement made on 15 April 2020 with updates (4 pages) |
7 June 2019 | Director's details changed for Mr Luke Richard Mason on 6 June 2019 (2 pages) |
6 June 2019 | Director's details changed for Mr Luke Richard Mason on 6 June 2019 (2 pages) |
6 June 2019 | Director's details changed for Mr Luke Richard Mason on 31 May 2015 (2 pages) |
7 May 2019 | Total exemption full accounts made up to 31 August 2018 (13 pages) |
16 April 2019 | Change of details for Ils Fiduciaries (Switzerland) Sarl as a person with significant control on 20 November 2018 (2 pages) |
16 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
18 April 2018 | Confirmation statement made on 15 April 2018 with updates (4 pages) |
27 June 2017 | Director's details changed for Mr Bhupendra Nemchand Shah on 26 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Mr Bhupendra Nemchand Shah on 26 June 2017 (2 pages) |
26 June 2017 | Secretary's details changed for Mr Bhupendra Nemchand Shah on 26 June 2017 (1 page) |
26 June 2017 | Secretary's details changed for Mr Bhupendra Nemchand Shah on 26 June 2017 (1 page) |
2 May 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
19 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
27 April 2015 | Director's details changed for Mr Bhupendra Nemchand Shah on 1 April 2015 (2 pages) |
27 April 2015 | Secretary's details changed for Mr Bhupendra Nemchand Shah on 1 April 2015 (1 page) |
27 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Director's details changed for Mr Luke Richard Mason on 1 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Peter John Chapman on 1 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr Luke Richard Mason on 1 April 2015 (2 pages) |
27 April 2015 | Secretary's details changed for Mr Bhupendra Nemchand Shah on 1 April 2015 (1 page) |
27 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Director's details changed for Mr Bhupendra Nemchand Shah on 1 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Peter John Chapman on 1 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr Luke Richard Mason on 1 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr Bhupendra Nemchand Shah on 1 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Peter John Chapman on 1 April 2015 (2 pages) |
27 April 2015 | Secretary's details changed for Mr Bhupendra Nemchand Shah on 1 April 2015 (1 page) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
15 June 2013 | Registration of charge 051023830004 (26 pages) |
15 June 2013 | Registration of charge 051023830004 (26 pages) |
10 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (7 pages) |
10 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (7 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
17 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (7 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
13 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (7 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
16 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Director's details changed for Peter John Chapman on 15 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Director's details changed for Peter John Chapman on 15 April 2010 (2 pages) |
3 March 2010 | Termination of appointment of Alison Gray as a director (1 page) |
3 March 2010 | Termination of appointment of Alison Gray as a director (1 page) |
20 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
5 May 2009 | Return made up to 15/04/09; full list of members (5 pages) |
5 May 2009 | Return made up to 15/04/09; full list of members (5 pages) |
16 May 2008 | Return made up to 15/04/08; full list of members (5 pages) |
16 May 2008 | Return made up to 15/04/08; full list of members (5 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
4 January 2008 | Resolutions
|
4 January 2008 | Resolutions
|
12 December 2007 | Particulars of contract relating to shares (2 pages) |
12 December 2007 | Ad 09/08/07--------- £ si 7495@1=7495 £ ic 5/7500 (2 pages) |
12 December 2007 | Particulars of contract relating to shares (2 pages) |
12 December 2007 | Ad 09/08/07--------- £ si 7495@1=7495 £ ic 5/7500 (2 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
2 August 2007 | Return made up to 15/04/07; full list of members (2 pages) |
2 August 2007 | Return made up to 15/04/07; full list of members (2 pages) |
4 July 2007 | Particulars of mortgage/charge (4 pages) |
4 July 2007 | Particulars of mortgage/charge (4 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
9 May 2006 | Return made up to 15/04/06; full list of members (2 pages) |
9 May 2006 | Secretary's particulars changed (1 page) |
9 May 2006 | Secretary's particulars changed (1 page) |
9 May 2006 | Return made up to 15/04/06; full list of members (2 pages) |
4 January 2006 | Resolutions
|
4 January 2006 | Nc inc already adjusted 05/12/05 (1 page) |
4 January 2006 | Nc inc already adjusted 05/12/05 (1 page) |
4 January 2006 | Resolutions
|
21 November 2005 | Resolutions
|
21 November 2005 | Resolutions
|
7 November 2005 | Accounts for a small company made up to 31 August 2005 (6 pages) |
7 November 2005 | Accounts for a small company made up to 31 August 2005 (6 pages) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | Secretary resigned (1 page) |
17 June 2005 | Return made up to 15/04/05; full list of members
|
17 June 2005 | Return made up to 15/04/05; full list of members
|
16 June 2005 | New secretary appointed (1 page) |
16 June 2005 | New secretary appointed (1 page) |
5 January 2005 | Particulars of mortgage/charge (3 pages) |
5 January 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2004 | Accounting reference date extended from 30/04/05 to 31/08/05 (1 page) |
21 September 2004 | Accounting reference date extended from 30/04/05 to 31/08/05 (1 page) |
7 September 2004 | Registered office changed on 07/09/04 from: flat 3 71 weymouth street london W1K 4LS (1 page) |
7 September 2004 | Registered office changed on 07/09/04 from: flat 3 71 weymouth street london W1K 4LS (1 page) |
24 May 2004 | Registered office changed on 24/05/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
24 May 2004 | Registered office changed on 24/05/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | Ad 12/05/04--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
19 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | Ad 12/05/04--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
15 April 2004 | Incorporation (15 pages) |
15 April 2004 | Incorporation (15 pages) |