Company NameOrghand Limited
DirectorChaim Hendler
Company StatusActive
Company Number05324571
CategoryPrivate Limited Company
Incorporation Date5 January 2005(19 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameChaim Orgel
NationalityBritish
StatusCurrent
Appointed05 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address40 Schonfeld Road Schonfeld Square
London
N16 0QQ
Director NameMr Chaim Hendler
Date of BirthMay 1962 (Born 61 years ago)
NationalityAustrian
StatusCurrent
Appointed17 September 2020(15 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Schonfeld Square
London
N16 0QQ
Director NameMr Chaim Hendler
Date of BirthMay 1962 (Born 61 years ago)
NationalityAustrian
StatusResigned
Appointed05 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Holmleigh Road
London
N16 5PY
Director NameMr Chaim Orgel
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2020(15 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11c Grosvenor Way
London
E5 9ND

Location

Registered AddressData House
43-45 Stamford Hill
London
N16 5SR
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£5,200
Cash£2
Current Liabilities£507

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 October 2023 (5 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months, 4 weeks from now)

Charges

20 October 2005Delivered on: 10 November 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 199 rommany road london t/no TGL219192.
Outstanding

Filing History

19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 December 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
21 February 2022Micro company accounts made up to 31 March 2021 (3 pages)
25 October 2021Previous accounting period extended from 30 January 2021 to 31 March 2021 (1 page)
22 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
3 October 2021Registered office address changed from 11C Grosvenor Way London E5 9nd to Data House 43-45 Stamford Hill London N16 5SR on 3 October 2021 (1 page)
23 February 2021Micro company accounts made up to 31 January 2020 (4 pages)
1 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
21 September 2020Termination of appointment of Chaim Orgel as a director on 17 September 2020 (1 page)
21 September 2020Appointment of Mr Chaim Hendler as a director on 17 September 2020 (2 pages)
21 September 2020Notification of Chaim Hendler as a person with significant control on 17 September 2020 (2 pages)
10 September 2020Cessation of Chaim Orgel as a person with significant control on 10 September 2020 (1 page)
14 July 2020Appointment of Mr Chaim Orgel as a director on 9 July 2020 (2 pages)
9 July 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
9 July 2020Notification of Chaim Orgel as a person with significant control on 9 July 2020 (2 pages)
9 July 2020Termination of appointment of Chaim Hendler as a director on 9 July 2020 (1 page)
9 July 2020Cessation of Chaim Hendler as a person with significant control on 9 July 2020 (1 page)
30 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
29 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
27 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
19 July 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
19 July 2017Notification of Chaim Hendler as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
19 July 2017Notification of Chaim Hendler as a person with significant control on 6 April 2016 (2 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
8 August 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 2
(6 pages)
8 August 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 2
(6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
26 August 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
26 August 2015Registered office address changed from C/O Lieberman & Co 11C Grosvenor Way London E5 9nd to 11C Grosvenor Way London E5 9nd on 26 August 2015 (1 page)
26 August 2015Registered office address changed from C/O Lieberman & Co 11C Grosvenor Way London E5 9nd to 11C Grosvenor Way London E5 9nd on 26 August 2015 (1 page)
26 August 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
10 December 2014Secretary's details changed for Chaim Orgel on 29 July 2013 (1 page)
10 December 2014Secretary's details changed for Chaim Orgel on 29 July 2013 (1 page)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
29 July 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 29 July 2014 (1 page)
29 July 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 29 July 2014 (1 page)
29 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
29 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
20 August 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
20 August 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
15 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Previous accounting period shortened from 31 January 2012 to 30 January 2012 (1 page)
31 October 2012Previous accounting period shortened from 31 January 2012 to 30 January 2012 (1 page)
6 September 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 August 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 24 May 2009 with a full list of shareholders (3 pages)
9 June 2010Annual return made up to 24 May 2009 with a full list of shareholders (3 pages)
13 May 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 May 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 May 2010Amended accounts made up to 31 January 2007 (5 pages)
13 May 2010Total exemption small company accounts made up to 31 January 2008 (5 pages)
13 May 2010Amended accounts made up to 31 January 2007 (5 pages)
13 May 2010Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 November 2009Compulsory strike-off action has been suspended (1 page)
21 November 2009Compulsory strike-off action has been suspended (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
17 March 2009Total exemption small company accounts made up to 31 January 2007 (6 pages)
17 March 2009Total exemption small company accounts made up to 31 January 2007 (6 pages)
21 February 2009Compulsory strike-off action has been discontinued (1 page)
21 February 2009Compulsory strike-off action has been discontinued (1 page)
20 February 2009Return made up to 24/05/08; full list of members (3 pages)
20 February 2009Return made up to 24/05/08; full list of members (3 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
11 September 2007Return made up to 24/05/07; full list of members (2 pages)
11 September 2007Return made up to 24/05/07; full list of members (2 pages)
13 July 2007Return made up to 24/05/06; full list of members (2 pages)
13 July 2007Return made up to 24/05/06; full list of members (2 pages)
10 November 2005Particulars of mortgage/charge (3 pages)
10 November 2005Particulars of mortgage/charge (3 pages)
24 May 2005Return made up to 24/05/05; full list of members (2 pages)
24 May 2005Return made up to 24/05/05; full list of members (2 pages)
27 January 2005Registered office changed on 27/01/05 from: 42 st. Kildas road london N16 5BZ (1 page)
27 January 2005Registered office changed on 27/01/05 from: 42 st. Kildas road london N16 5BZ (1 page)
5 January 2005Incorporation (13 pages)
5 January 2005Incorporation (13 pages)