UKBizDB.co.uk

AORANGI 101 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aorangi 101 Limited. The company was founded 20 years ago and was given the registration number 04864541. The firm's registered office is in LONDON. You can find them at Lawrence House Goodwyn Avenue, Mill Hill, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:AORANGI 101 LIMITED
Company Number:04864541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Lawrence House Goodwyn Avenue, Mill Hill, London, NW7 3RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH

Secretary06 November 2023Active
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH

Director06 April 2006Active
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH

Director16 May 2006Active
11 Hazledene Road, Chiswick, London, W4 3JB

Secretary13 August 2003Active
11 The Avenue, Radlett, WD7 7DG

Secretary06 April 2006Active
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH

Secretary17 February 2016Active
Edbrooke House, St Johns Road, Woking, GU21 7SE

Secretary13 August 2003Active
28 Uphill Road, Mill Hill, London, NW7 4RB

Director30 June 2006Active
Bradenham, Henfold Lane, Beare Green, Dorking, RH5 4RP

Director13 August 2003Active
11 Hazledene Road, Chiswick, London, W4 3JB

Director13 August 2003Active
Edbrooke House, St Johns Road, Woking, GU21 1SE

Corporate Nominee Director13 August 2003Active

People with Significant Control

Mr Lawrence Barry Brown
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:4, Wadham Gardens, London, England, NW3 3DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Gary Mattey
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:Lawrence House, Goodwyn Avenue, London, England, NW7 3RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Mattey
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:Lawrence House, Goodwyn Avenue, London, England, NW7 3RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Officers

Appoint person secretary company with name date.

Download
2023-11-07Officers

Termination secretary company with name termination date.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Accounts

Accounts with accounts type dormant.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-07-24Accounts

Accounts with accounts type dormant.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Accounts

Accounts with accounts type dormant.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-12Accounts

Accounts with accounts type dormant.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Accounts

Accounts with accounts type dormant.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Accounts

Accounts with accounts type dormant.

Download
2017-09-05Confirmation statement

Confirmation statement with updates.

Download
2017-08-14Accounts

Accounts with accounts type dormant.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Officers

Change person director company with change date.

Download
2016-06-21Accounts

Accounts with accounts type dormant.

Download
2016-05-25Officers

Change person director company with change date.

Download
2016-04-25Officers

Termination secretary company with name termination date.

Download
2016-04-25Officers

Appoint person secretary company with name date.

Download
2015-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-27Accounts

Accounts with accounts type dormant.

Download
2014-09-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.