Company Name35 Ornan Road  Investment Limited
Company StatusActive
Company Number07944157
CategoryPrivate Limited Company
Incorporation Date9 February 2012(12 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Hannah Jane Grossmith-Dwek
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Charles House
108/110 Finchley Road
London
NW3 5JJ
Director NamePaul Anthony Grossmith-Dwek
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Charles House
108/110 Finchley Road
London
NW3 5JJ
Director NameMrs Emily Jane Scholl
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Charles House
108/110 Finchley Road
London
NW3 5JJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMrs Victoria Jane Slowe
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Charles House 108-110 Finchley Road
London
NW3 5JJ

Location

Registered AddressGround Floor 31 Kentish Town Road
Camden Town
London
NW1 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

285 at £3.79Hannah Jane Grossmith-dwek
5.87%
Ordinary
2.1k at £3.79Hannah Grossmith-dwek & Paul Grossmith-dwek
44.13%
Ordinary
1.4k at £3.79Emily Jane Scholl
27.93%
Ordinary
1.1k at £3.79Emily Scholl & Peter Scholl
22.07%
Ordinary

Financials

Year2014
Turnover£45,998
Gross Profit£43,806
Net Worth£342,445
Current Liabilities£69,189

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Filing History

30 September 2020Current accounting period extended from 31 July 2020 to 30 November 2020 (1 page)
23 September 2020Confirmation statement made on 15 September 2020 with updates (4 pages)
13 October 2019Micro company accounts made up to 31 July 2019 (3 pages)
20 September 2019Confirmation statement made on 15 September 2019 with updates (4 pages)
27 September 2018Micro company accounts made up to 31 July 2018 (5 pages)
26 September 2018Confirmation statement made on 15 September 2018 with updates (4 pages)
15 June 2018Director's details changed for Paul Anthony Grossmith-Dwek on 14 June 2018 (2 pages)
27 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
11 September 2017Micro company accounts made up to 31 July 2017 (4 pages)
11 September 2017Micro company accounts made up to 31 July 2017 (4 pages)
20 October 2016Total exemption full accounts made up to 31 July 2016 (13 pages)
20 October 2016Total exemption full accounts made up to 31 July 2016 (13 pages)
22 September 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
22 September 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
25 April 2016Director's details changed for Paul Anthony Grossmith-Dwek on 25 April 2016 (2 pages)
25 April 2016Director's details changed for Hannah Jane Grossmith-Dwek on 25 April 2016 (2 pages)
25 April 2016Registered office address changed from 5th Floor Charles House 108/110 Finchley Road London NW3 5JJ to 5th Floor Charles House 108/110 Finchley Road London NW3 5JJ on 25 April 2016 (1 page)
25 April 2016Director's details changed for Mrs Emily Jane Scholl on 25 April 2016 (2 pages)
25 April 2016Registered office address changed from 5th Floor Charles House 108/110 Finchley Road London NW3 5JJ to 5th Floor Charles House 108/110 Finchley Road London NW3 5JJ on 25 April 2016 (1 page)
25 April 2016Director's details changed for Hannah Jane Grossmith-Dwek on 25 April 2016 (2 pages)
25 April 2016Director's details changed for Paul Anthony Grossmith-Dwek on 25 April 2016 (2 pages)
25 April 2016Director's details changed for Mrs Emily Jane Scholl on 25 April 2016 (2 pages)
4 November 2015Total exemption full accounts made up to 31 July 2015 (13 pages)
4 November 2015Total exemption full accounts made up to 31 July 2015 (13 pages)
8 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 18,411.82
(6 pages)
8 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 18,411.82
(6 pages)
26 November 2014Solvency Statement dated 19/11/14 (1 page)
26 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re section 190 ca 2006 19/11/2014
(2 pages)
26 November 2014Statement by Directors (2 pages)
26 November 2014Statement of capital on 26 November 2014
  • GBP 1,214.50
(4 pages)
26 November 2014Resolutions
  • RES13 ‐ Re section 190 ca 2006 19/11/2014
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 November 2014Solvency Statement dated 19/11/14 (1 page)
26 November 2014Statement by Directors (2 pages)
26 November 2014Statement of capital on 26 November 2014
  • GBP 1,214.50
(4 pages)
26 November 2014Resolutions
  • RES13 ‐ Sub-division of shares 19/11/2014
(2 pages)
25 November 2014Total exemption full accounts made up to 31 July 2014 (13 pages)
25 November 2014Total exemption full accounts made up to 31 July 2014 (13 pages)
19 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 121,450
(6 pages)
19 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 121,450
(6 pages)
27 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 121,450
(6 pages)
27 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 121,450
(6 pages)
27 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 121,450
(6 pages)
29 October 2013Total exemption full accounts made up to 31 July 2013 (13 pages)
29 October 2013Total exemption full accounts made up to 31 July 2013 (13 pages)
15 October 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 121,450
(4 pages)
15 October 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 121,450
(4 pages)
15 October 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 121,450
(4 pages)
23 September 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 29/03/12.
(6 pages)
23 September 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 29/03/12.
(6 pages)
7 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
9 October 2012Current accounting period extended from 28 February 2013 to 31 July 2013 (1 page)
9 October 2012Current accounting period extended from 28 February 2013 to 31 July 2013 (1 page)
19 June 2012Termination of appointment of Victoria Slowe as a director (1 page)
19 June 2012Termination of appointment of Victoria Slowe as a director (1 page)
1 May 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 107,200
(3 pages)
1 May 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 107,200
(3 pages)
16 April 2012Appointment of Mrs Victoria Jane Slowe as a director (3 pages)
16 April 2012Appointment of Mrs Emily Jane Scholl as a director (3 pages)
16 April 2012Appointment of Mrs Victoria Jane Slowe as a director (3 pages)
16 April 2012Appointment of Paul Anthony Grossmith-Dwek as a director (3 pages)
16 April 2012Appointment of Mrs Emily Jane Scholl as a director (3 pages)
16 April 2012Appointment of Hannah Jane Grossmith-Dwek as a director (3 pages)
16 April 2012Appointment of Hannah Jane Grossmith-Dwek as a director (3 pages)
16 April 2012Appointment of Paul Anthony Grossmith-Dwek as a director (3 pages)
13 April 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 107,200
  • ANNOTATION A second filing SH01 was registered on 23/09/13.
(4 pages)
13 April 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 107,200
  • ANNOTATION A second filing SH01 was registered on 23/09/13.
(4 pages)
15 February 2012Termination of appointment of Barbara Kahan as a director (2 pages)
15 February 2012Termination of appointment of Barbara Kahan as a director (2 pages)
9 February 2012Incorporation (36 pages)
9 February 2012Incorporation (36 pages)