Company NameOrtal Limited
DirectorsOran Asher Gelb and Chantal Sabrina Stein
Company StatusActive
Company Number09775388
CategoryPrivate Limited Company
Incorporation Date14 September 2015(8 years, 7 months ago)

Business Activity

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

Directors

Director NameOran Asher Gelb
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Queen Anne Street
London
W1G 9AX
Director NameChantal Sabrina Stein
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Queen Anne Street
London
W1G 9AX

Contact

Websitewww.ortal-heat.com
Email address[email protected]
Telephone01773 820940
Telephone regionRipley

Location

Registered Address48 Mountfield Road
London
N3 3NP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return11 February 2024 (2 months, 3 weeks ago)
Next Return Due25 February 2025 (9 months, 3 weeks from now)

Charges

9 January 2023Delivered on: 9 January 2023
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 116 sunnyside road, beeston, nottingham, NG9 4FR (registered title: NT436207).
Outstanding
9 January 2017Delivered on: 20 January 2017
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Outstanding
9 January 2017Delivered on: 20 January 2017
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: Flat 9 wilton court cavell street london t/no EGL237128.
Outstanding
21 November 2016Delivered on: 24 November 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
21 November 2016Delivered on: 24 November 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 26 holmwood road, enfield, middlesex EN3 6QJ.
Outstanding
7 December 2015Delivered on: 9 December 2015
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 162B grosvenor terrace london t/no. TGL245726.
Outstanding

Filing History

14 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
9 January 2023Registration of charge 097753880006, created on 9 January 2023 (4 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
22 July 2022Registered office address changed from 24 Queen Anne Street London W1G 9AX United Kingdom to 48 Mountfield Road London N3 3NP on 22 July 2022 (1 page)
11 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
28 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
31 March 2021Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
15 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
25 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 February 2019Confirmation statement made on 11 February 2019 with updates (5 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
29 May 2018Statement of capital following an allotment of shares on 24 May 2018
  • GBP 180
(3 pages)
3 April 2018Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
12 February 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
1 February 2018Notification of Chantal Sabrina Stein as a person with significant control on 1 February 2018 (2 pages)
1 February 2018Notification of Oran Asher Gelb as a person with significant control on 1 February 2018 (2 pages)
1 February 2018Withdrawal of a person with significant control statement on 1 February 2018 (2 pages)
1 February 2018Notification of Chantal Sabrina Stein as a person with significant control on 1 February 2018 (2 pages)
1 February 2018Withdrawal of a person with significant control statement on 1 February 2018 (2 pages)
1 February 2018Notification of Oran Asher Gelb as a person with significant control on 1 February 2018 (2 pages)
19 June 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
19 June 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
28 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
20 January 2017Registration of charge 097753880005, created on 9 January 2017 (19 pages)
20 January 2017Registration of charge 097753880005, created on 9 January 2017 (19 pages)
20 January 2017Registration of charge 097753880004, created on 9 January 2017 (6 pages)
20 January 2017Registration of charge 097753880004, created on 9 January 2017 (6 pages)
24 November 2016Registration of charge 097753880002, created on 21 November 2016 (3 pages)
24 November 2016Registration of charge 097753880003, created on 21 November 2016 (15 pages)
24 November 2016Registration of charge 097753880002, created on 21 November 2016 (3 pages)
24 November 2016Registration of charge 097753880003, created on 21 November 2016 (15 pages)
12 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
9 December 2015Registration of charge 097753880001, created on 7 December 2015 (5 pages)
9 December 2015Registration of charge 097753880001, created on 7 December 2015 (5 pages)
14 September 2015Incorporation
Statement of capital on 2015-09-14
  • GBP 100
(23 pages)
14 September 2015Incorporation
Statement of capital on 2015-09-14
  • GBP 100
(23 pages)