Company NameOrmfield Holdings Ltd
DirectorsNaftali Wachsman and Sara Bernstein
Company StatusActive
Company Number10323698
CategoryPrivate Limited Company
Incorporation Date10 August 2016(7 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Naftali Wachsman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill House Suite 64 137-139 Brent Street
London
NW4 4DJ
Director NameMs Sara Bernstein
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill House Suite 64 137-139 Brent Street
London
NW4 4DJ

Location

Registered AddressChurchill House Suite 64
137-139 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due29 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 August

Returns

Latest Return8 April 2024 (2 weeks, 4 days ago)
Next Return Due22 April 2025 (12 months from now)

Filing History

4 February 2021Registered office address changed from Churchill House Suite 50 137-139 Brent Street London NW4 4DJ England to Churchill House Suite 64 137-139 Brent Street London NW4 4DJ on 4 February 2021 (1 page)
27 July 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
25 April 2020Confirmation statement made on 11 April 2020 with updates (3 pages)
5 June 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
13 May 2019Confirmation statement made on 11 April 2019 with updates (5 pages)
25 April 2019Change of share class name or designation (2 pages)
25 April 2019Change of share class name or designation (2 pages)
13 June 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
10 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
30 April 2018Change of share class name or designation (2 pages)
11 April 2018Change of details for Eurolinque Realty Uk Ltd as a person with significant control on 11 April 2018 (2 pages)
11 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
20 March 2018Change of share class name or designation (2 pages)
8 March 2018Change of details for Eurolinque Realty Uk Ltd as a person with significant control on 5 March 2018 (2 pages)
7 March 2018Change of details for Eurolinque Realty Uk Ltd as a person with significant control on 5 March 2018 (2 pages)
6 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
6 March 2018Change of details for Eurolinque Realty Uk Ltd as a person with significant control on 5 March 2018 (2 pages)
19 October 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
19 October 2017Cessation of Ormfield Properties Limited as a person with significant control on 19 October 2017 (1 page)
19 October 2017Cessation of Ormfield Properties Limited as a person with significant control on 10 August 2016 (1 page)
19 October 2017Change of details for Eurolinque Realty Uk Ltd as a person with significant control on 1 January 2017 (2 pages)
19 October 2017Cessation of Ormfield Properties Limited as a person with significant control on 10 August 2016 (1 page)
19 October 2017Change of details for Eurolinque Realty Uk Ltd as a person with significant control on 1 January 2017 (2 pages)
5 May 2017Director's details changed for Ms Sara Bernstein on 21 April 2017 (2 pages)
5 May 2017Director's details changed for Ms Sara Bernstein on 21 April 2017 (2 pages)
12 January 2017Registered office address changed from Suite 34, Churchill House 137-139 Brent Street London NW4 4DJ England to Churchill House Suite 50 137-139 Brent Street London NW4 4DJ on 12 January 2017 (1 page)
12 January 2017Registered office address changed from Suite 34, Churchill House 137-139 Brent Street London NW4 4DJ England to Churchill House Suite 50 137-139 Brent Street London NW4 4DJ on 12 January 2017 (1 page)
17 August 2016Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom to Suite 34, Churchill House 137-139 Brent Street London NW4 4DJ on 17 August 2016 (1 page)
17 August 2016Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom to Suite 34, Churchill House 137-139 Brent Street London NW4 4DJ on 17 August 2016 (1 page)
10 August 2016Incorporation
Statement of capital on 2016-08-10
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
10 August 2016Incorporation
Statement of capital on 2016-08-10
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)