Mayfair
London
W1J 6QE
Director Name | Mr Bhupen Nemchand Shah |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2013(6 months, 4 weeks after company formation) |
Appointment Duration | 11 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Bruton Street London W1J 6QE |
Website | orbitproperty.com |
---|---|
Email address | [email protected] |
Telephone | 020 77588080 |
Telephone region | London |
Registered Address | 22 Bruton Street 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 |
9.4k at £1 | Orbit Property Management LTD 93.75% Ordinary |
---|---|
625 at £1 | Luke Richard Mason 6.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£78,430 |
Cash | £18,904 |
Current Liabilities | £559,103 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
29 March 2022 | Delivered on: 5 April 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as. Magnet LTD, hoobrook industrial estate, worcester road, kidderminster. Hm land registry title number HW166869. Outstanding |
---|---|
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: 18 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Property known as wellington house 31-34 waterloo street birmingham. Notification of addition to or amendment of charge. 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 |
23 March 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
---|---|
28 September 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
5 April 2022 | Registration of charge 082335520004, created on 29 March 2022 (5 pages) |
9 February 2022 | Registration of charge 082335520003, created on 8 February 2022 (16 pages) |
1 November 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
29 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
1 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
1 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
26 June 2017 | Director's details changed for Mr Bhupendra Nemchand Shah on 26 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Mr Bhupendra Nemchand Shah on 26 June 2017 (2 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) |
3 November 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
5 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
14 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
14 October 2013 | Statement of capital following an allotment of shares on 10 June 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 10 June 2013
|
14 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
18 June 2013 | Registration of charge 082335520002 (12 pages) |
18 June 2013 | Registration of charge 082335520002 (12 pages) |
15 June 2013 | Registration of charge 082335520001 (26 pages) |
15 June 2013 | Registration of charge 082335520001 (26 pages) |
14 June 2013 | Current accounting period shortened from 30 September 2013 to 31 August 2013 (1 page) |
14 June 2013 | Current accounting period shortened from 30 September 2013 to 31 August 2013 (1 page) |
3 May 2013 | Appointment of Mr Bhupendra Nemchand Shah as a director (2 pages) |
3 May 2013 | Appointment of Mr Bhupendra Nemchand Shah as a director (2 pages) |
28 September 2012 | Incorporation (36 pages) |
28 September 2012 | Incorporation (36 pages) |