Colonial Way
North Watford
Herts
WD24 4YR
Director Name | Mr Hatul Bharat Kumar Shah |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2008(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
Secretary Name | Mr Bhavin Manish Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 233 1 Colonial Way North Watford Herts WD24 4YR |
Director Name | Mr Nishal Kamal Shah |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(1 year, 5 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 233 1 Colonial Way North Watford Herts WD24 4YR |
Director Name | Mr Paras Kamal Shah |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(1 year, 5 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 233 1 Colonial Way North Watford Herts WD24 4YR |
Director Name | Mr Rajiv Bharat Kumar Shah |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(1 year, 5 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 233 1 Colonial Way North Watford Herts WD24 4YR |
Director Name | Mr Sachin Manish Shah |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(1 year, 5 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 233 1 Colonial Way North Watford Herts WD24 4YR |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Orion Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £238,868 |
Cash | £254,858 |
Current Liabilities | £160,707 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
28 September 2017 | Delivered on: 2 October 2017 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Flat 1, junction court, 9 station road, watford, WD17 1AP (HD561816); 157 and 159 greenford road, harrow, HA1 3QN (P103800); 32 joel street, northwood, HA6 1PF (NGL61792) and flat 14, 37 westbourne terrace, london, W2 3UR (NGL949045). Outstanding |
---|---|
28 September 2017 | Delivered on: 2 October 2017 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: FLAT1, junction court, 9 station road, watford WD17 1AP; 157 and 159 greenford road, harrow, HA1 3QN; 32 joel street, northwood, HA6 1PF and flat 14, 37 westbourne terrace, london, W2. Outstanding |
2 February 2017 | Delivered on: 9 February 2017 Persons entitled: Kamal Hansraj Shah Manish Hansraj Shah Bharat Hansraj Shah Nss Trustees Limited Classification: A registered charge Particulars: Flat 1 9 station road watford. Outstanding |
11 December 2009 | Delivered on: 16 December 2009 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: 32 joel street northwood hills middlesex see image for full details. Outstanding |
11 December 2009 | Delivered on: 16 December 2009 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: 157/159 greenford road sudbury hill middlesex see image for full details. Outstanding |
3 September 2020 | Accounts for a small company made up to 31 August 2019 (11 pages) |
---|---|
29 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
2 September 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
31 May 2019 | Accounts for a small company made up to 31 August 2018 (11 pages) |
1 August 2018 | Confirmation statement made on 28 July 2018 with updates (4 pages) |
6 June 2018 | Accounts for a small company made up to 31 August 2017 (10 pages) |
19 October 2017 | Satisfaction of charge 066574600003 in full (4 pages) |
19 October 2017 | Satisfaction of charge 066574600003 in full (4 pages) |
11 October 2017 | Satisfaction of charge 1 in full (1 page) |
11 October 2017 | Satisfaction of charge 2 in full (1 page) |
11 October 2017 | Satisfaction of charge 2 in full (1 page) |
11 October 2017 | Satisfaction of charge 1 in full (1 page) |
6 October 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
6 October 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
5 October 2017 | Statement of company's objects (2 pages) |
5 October 2017 | Resolutions
|
5 October 2017 | Resolutions
|
5 October 2017 | Statement of company's objects (2 pages) |
2 October 2017 | Registration of charge 066574600005, created on 28 September 2017 (39 pages) |
2 October 2017 | Registration of charge 066574600004, created on 28 September 2017 (47 pages) |
2 October 2017 | Registration of charge 066574600005, created on 28 September 2017 (39 pages) |
2 October 2017 | Registration of charge 066574600004, created on 28 September 2017 (47 pages) |
7 September 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
15 June 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
15 June 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
9 February 2017 | Registration of charge 066574600003, created on 2 February 2017 (13 pages) |
9 February 2017 | Registration of charge 066574600003, created on 2 February 2017 (13 pages) |
10 October 2016 | Director's details changed for Mr Hatul Bharat Kumar Shah on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Hatul Bharat Kumar Shah on 10 October 2016 (2 pages) |
9 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
27 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
18 September 2014 | Director's details changed for Mr Hatul Bharat Kumar Shah on 28 July 2014 (2 pages) |
18 September 2014 | Director's details changed for Nishal Kamal Shah on 28 July 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Rajiv Bharat Kumar Shah on 28 July 2014 (2 pages) |
18 September 2014 | Director's details changed for Nishal Kamal Shah on 28 July 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Bhavin Manish Shah on 28 July 2014 (2 pages) |
18 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Director's details changed for Mr Paras Kamal Shah on 28 July 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Rajiv Bharat Kumar Shah on 28 July 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Sachin Manish Shah on 28 July 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Sachin Manish Shah on 28 July 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Hatul Bharat Kumar Shah on 28 July 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Paras Kamal Shah on 28 July 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Bhavin Manish Shah on 28 July 2014 (2 pages) |
18 September 2014 | Secretary's details changed for Mr Bhavin Manish Shah on 28 July 2014 (1 page) |
18 September 2014 | Secretary's details changed for Mr Bhavin Manish Shah on 28 July 2014 (1 page) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
27 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
13 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (7 pages) |
13 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
7 September 2011 | Registered office address changed from Roxburghe House 273/287 Regent Street London W1B 2HA on 7 September 2011 (1 page) |
7 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (7 pages) |
7 September 2011 | Registered office address changed from Roxburghe House 273/287 Regent Street London W1B 2HA on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from Roxburghe House 273/287 Regent Street London W1B 2HA on 7 September 2011 (1 page) |
7 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (7 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
2 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Director's details changed for Hatul Bharat Kumar Shah on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Hatul Bharat Kumar Shah on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Mr Bhavin Manish Shah on 1 October 2009 (2 pages) |
2 August 2010 | Secretary's details changed for Bhavin Manish Shah on 1 October 2009 (1 page) |
2 August 2010 | Director's details changed for Hatul Bharat Kumar Shah on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Mr Bhavin Manish Shah on 1 October 2009 (2 pages) |
2 August 2010 | Secretary's details changed for Bhavin Manish Shah on 1 October 2009 (1 page) |
2 August 2010 | Director's details changed for Mr Bhavin Manish Shah on 1 October 2009 (2 pages) |
2 August 2010 | Secretary's details changed for Bhavin Manish Shah on 1 October 2009 (1 page) |
2 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (7 pages) |
9 March 2010 | Appointment of Rajiv Bharat Kumar Shah as a director (3 pages) |
9 March 2010 | Appointment of Sachin Manish Shah as a director (3 pages) |
9 March 2010 | Appointment of Nishal Kamal Shah as a director (3 pages) |
9 March 2010 | Appointment of Nishal Kamal Shah as a director (3 pages) |
9 March 2010 | Appointment of Paras Kamal Shah as a director (3 pages) |
9 March 2010 | Appointment of Paras Kamal Shah as a director (3 pages) |
9 March 2010 | Appointment of Sachin Manish Shah as a director (3 pages) |
9 March 2010 | Appointment of Rajiv Bharat Kumar Shah as a director (3 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 October 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (3 pages) |
26 August 2009 | Appointment terminated director sdg registrars LIMITED (1 page) |
26 August 2009 | Appointment terminated director sdg registrars LIMITED (1 page) |
15 September 2008 | Director appointed hatul bharat kumar shah (2 pages) |
15 September 2008 | Director appointed hatul bharat kumar shah (2 pages) |
15 September 2008 | Registered office changed on 15/09/2008 from c/o king & king roxburghe house 273-87 regent street london W1B 2HA (1 page) |
15 September 2008 | Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page) |
15 September 2008 | Ad 15/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
15 September 2008 | Registered office changed on 15/09/2008 from c/o king & king roxburghe house 273-87 regent street london W1B 2HA (1 page) |
15 September 2008 | Director and secretary appointed bhavin manish shah (2 pages) |
15 September 2008 | Ad 15/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
15 September 2008 | Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page) |
15 September 2008 | Director and secretary appointed bhavin manish shah (2 pages) |
28 July 2008 | Incorporation (17 pages) |
28 July 2008 | Incorporation (17 pages) |