Company NameOrion Estate Holdings Limited
Company StatusDissolved
Company Number09835456
CategoryPrivate Limited Company
Incorporation Date21 October 2015(8 years, 6 months ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)

Business Activity

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

Directors

Director NameMr Rajesh Krishan
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityIndian
StatusClosed
Appointed01 October 2020(4 years, 11 months after company formation)
Appointment Duration2 years (closed 11 October 2022)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address1101 Al Masraf Tower
Baniyas Road
Deira
242874
Director NameMr Sudarshan Sadana
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed21 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressOffice S5, 22-25 Portman Close
London
W1H 6BS
Director NameMr Vijay Pal Gandhi
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2019(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 December 2020)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressOffice S5, 22-25 Portman Close
London
W1H 6BS
Director NameMrs Saroj Garg
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2020(5 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 02 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2401 Kew Eye Apartments Ealing Road
Brentford
TW8 0GA

Location

Registered AddressOffice S5, 22-25 Portman Close
London
W1H 6BS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

11 October 2019Delivered on: 16 October 2019
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 20 clova road, forest gate london E7 9AH registered with title number EGL458691 at land registry.
Outstanding

Filing History

10 February 2021Appointment of Mr Rajesh Krishan as a director on 1 October 2020 (2 pages)
5 December 2020Director's details changed for Mrs Saroj Garg on 2 December 2020 (2 pages)
5 December 2020Termination of appointment of Vijay Pal Gandhi as a director on 2 December 2020 (1 page)
5 December 2020Appointment of Mrs Saroj Garg as a director on 2 December 2020 (2 pages)
31 October 2019Notification of Vijay Pal Gandhi as a person with significant control on 11 October 2019 (2 pages)
31 October 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
31 October 2019Cessation of Sudarshan Sadana as a person with significant control on 11 October 2019 (1 page)
31 October 2019Termination of appointment of Sudarshan Sadana as a director on 11 October 2019 (1 page)
30 October 2019Amended micro company accounts made up to 31 October 2018 (5 pages)
30 October 2019Amended micro company accounts made up to 31 October 2017 (6 pages)
21 October 2019Appointment of Mr Vijay Pal Gandhi as a director on 11 October 2019 (2 pages)
16 October 2019Registration of charge 098354560001, created on 11 October 2019 (27 pages)
15 October 2019Registered office address changed from 27 Gloucester Place Second Floor London W1U 8HU United Kingdom to Office S5, 22-25 Portman Close London W1H 6BS on 15 October 2019 (1 page)
31 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
15 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
31 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
10 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
15 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
15 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
1 December 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
21 October 2015Incorporation
Statement of capital on 2015-10-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 October 2015Incorporation
Statement of capital on 2015-10-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)