Company NameOrient Express Consulting Limited
DirectorAkiva Schlesinger
Company StatusActive
Company Number08384030
CategoryPrivate Limited Company
Incorporation Date31 January 2013(11 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Akiva Schlesinger
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySwiss
StatusCurrent
Appointed06 March 2013(1 month after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Rodborough Road
London
NW11 8RY
Secretary NameMr Akiva Schlesinger
StatusCurrent
Appointed11 September 2013(7 months, 1 week after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence Address8 Rodborough Road
London
NW11 8RY
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed31 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address8 Rodborough Road
London
NW11 8RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Akiva Schlesinger
100.00%
Ordinary

Financials

Year2014
Net Worth£23,804
Current Liabilities£274,261

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Charges

7 September 2022Delivered on: 7 September 2022
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: All that property known as 72 glendish road london N17 9XT as registered at hm land registry under title number NGL114991.
Outstanding
28 March 2014Delivered on: 1 April 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 72 glendish road, london, N17 9XT including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge.
Outstanding

Filing History

2 February 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
16 June 2020Micro company accounts made up to 31 January 2020 (6 pages)
31 January 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
31 January 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
3 September 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
31 January 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
10 February 2017Director's details changed for Mr Akiva Schlesinger on 3 January 2017 (2 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
10 February 2017Director's details changed for Mr Akiva Schlesinger on 3 January 2017 (2 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(4 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
16 December 2014Director's details changed for Mr Akiva Schlesinger on 29 October 2014 (2 pages)
16 December 2014Director's details changed for Mr Akiva Schlesinger on 29 October 2014 (2 pages)
16 December 2014Secretary's details changed for Mr Akiva Schlesinger on 29 October 2014 (1 page)
16 December 2014Secretary's details changed for Mr Akiva Schlesinger on 29 October 2014 (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 October 2014Registered office address changed from 89 Ravensdale Road London N16 6TH England to 8 Rodborough Road London London NW11 8RY on 29 October 2014 (1 page)
29 October 2014Registered office address changed from 89 Ravensdale Road London N16 6TH England to 8 Rodborough Road London London NW11 8RY on 29 October 2014 (1 page)
1 April 2014Registration of charge 083840300001 (6 pages)
1 April 2014Registration of charge 083840300001 (6 pages)
16 February 2014Registered office address changed from 16E Manor Road London N16 5SA on 16 February 2014 (1 page)
16 February 2014Registered office address changed from 16E Manor Road London N16 5SA on 16 February 2014 (1 page)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
1 October 2013Registered office address changed from 315 Garratt Lane London Surrey SW18 4DX England on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 315 Garratt Lane London Surrey SW18 4DX England on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 315 Garratt Lane London Surrey SW18 4DX England on 1 October 2013 (1 page)
30 September 2013Registered office address changed from 16E Manor Road London N16 5SA England on 30 September 2013 (1 page)
30 September 2013Registered office address changed from 16E Manor Road London N16 5SA England on 30 September 2013 (1 page)
11 September 2013Appointment of Mr Akiva Schlesinger as a director (2 pages)
11 September 2013Appointment of Mr Akiva Schlesinger as a secretary (2 pages)
11 September 2013Appointment of Mr Akiva Schlesinger as a director (2 pages)
11 September 2013Registered office address changed from Unit 3G Middleton Shopping Centre Middleton Manchester M24 4EL England on 11 September 2013 (1 page)
11 September 2013Registered office address changed from Unit 3G Middleton Shopping Centre Middleton Manchester M24 4EL England on 11 September 2013 (1 page)
11 September 2013Appointment of Mr Akiva Schlesinger as a secretary (2 pages)
30 April 2013Termination of appointment of Michael Clifford as a director (1 page)
30 April 2013Termination of appointment of Michael Clifford as a director (1 page)
23 April 2013Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England on 23 April 2013 (1 page)
23 April 2013Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England on 23 April 2013 (1 page)
31 January 2013Incorporation (20 pages)
31 January 2013Incorporation (20 pages)