UKBizDB.co.uk

ORANGERY ASSETS LIMITED

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

This company is commonly known as Orangery Assets Limited. The company was founded 29 years ago and was given the registration number 02970115. The firm's registered office is in LONDON. You can find them at Palladium House, 1-4 Argyll Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ORANGERY ASSETS LIMITED
Company Number:02970115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1994
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Palladium House, 1-4 Argyll Street, London, W1F 7LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Queens Road, Loughton, IG10 1RS

Secretary03 January 1995Active
Arabin Cottage, Manor Road, High Beach, Loughton, IG10 4AD

Secretary16 April 1996Active
Heather Row Farmhouse, Nately Scures, Hook, RG27 9JP

Secretary05 June 1997Active
C/O Littlejohn, 2nd Floor 1 Westferry Circus, Canary Wharf, London, E14 4HD

Corporate Secretary01 July 1998Active
Sovereign House, Station Road, St Johns, IM4 3AJ

Corporate Nominee Secretary21 September 1994Active
179 Woodhouse Road, London, N12 9NN

Director03 January 1995Active
60, Energomashevskaya St., Belgorod, Russia,

Director13 March 2003Active
Timberscombe, 8 Linersh Wood, Bramley, GU5 0EE

Director13 May 1997Active
24 Queens Road, Loughton, IG10 1RS

Director16 April 1996Active
14 Green Lane, London, NW4 2NN

Director13 May 1997Active
The Quarter, Anguilla, British West Indies,

Corporate Nominee Director21 September 1994Active

People with Significant Control

Mr David Kenneth Griffin
Notified on:13 September 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:Palladium House, 1-4 Argyll Street, London, W1F 7LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Edward Griffin
Notified on:13 September 2016
Status:Active
Date of birth:April 1970
Nationality:British
Address:Palladium House, 1-4 Argyll Street, London, W1F 7LD
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-15Gazette

Gazette notice compulsory.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-04-13Accounts

Accounts with accounts type micro entity.

Download
2022-03-12Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type small.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type small.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type small.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Persons with significant control

Notification of a person with significant control.

Download
2017-09-13Persons with significant control

Notification of a person with significant control.

Download
2017-09-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2016-10-12Accounts

Accounts with accounts type small.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2015-10-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-05Officers

Change person director company with change date.

Download
2015-10-03Accounts

Accounts with accounts type small.

Download
2014-10-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-02Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.