This company is commonly known as Orangeswan Limited. The company was founded 12 years ago and was given the registration number 07803730. The firm's registered office is in LONDON. You can find them at 126 Gladesmore Road, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | ORANGESWAN LIMITED |
---|---|---|
Company Number | : | 07803730 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 2011 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 126 Gladesmore Road, London, N15 6TH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
126 Gladesmore Road, South Tottenham, London, United Kingdom, N15 6TH | Director | 22 June 2017 | Active |
126, Gladesmore Road, London, United Kingdom, N15 6TH | Director | 18 November 2011 | Active |
126 Gladesmore Road, South Tottenham, London, United Kingdom, N15 6TH | Director | 01 October 2016 | Active |
126 Gladesmore Road, South Tottenham, London, United Kingdom, N15 6TH | Director | 28 January 2014 | Active |
126, Gladesmore Road, London, United Kingdom, N15 6TH | Director | 18 November 2011 | Active |
40, Penshurst Gardens, Edgware, England, HA8 9TP | Director | 19 December 2013 | Active |
40, Penshurst Gardens, Edgware, England, HA8 9TP | Director | 19 December 2013 | Active |
16, Churchill Way, Cardiff, Wales, CF10 2DX | Director | 10 October 2011 | Active |
Mr Shloime Aksler | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1998 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 126 Gladesmore Road, South Tottenham, London, United Kingdom, N15 6TH |
Nature of control | : |
|
Mrs Miriam Aksler | ||
Notified on | : | 15 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | Swiss |
Country of residence | : | United Kingdom |
Address | : | 126 Gladesmore Road, South Tottenham, London, United Kingdom, N15 6TH |
Nature of control | : |
|
Mr Naftuli Zvi Aksler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1989 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 126 Gladesmore Road, South Tottenham, London, United Kingdom, N15 6TH |
Nature of control | : |
|
Ms Devora Aksler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 126 Gladesmore Road, South Tottenham, London, United Kingdom, N15 6TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-30 | Officers | Termination director company with name termination date. | Download |
2017-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-23 | Officers | Appoint person director company with name date. | Download |
2017-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Officers | Termination director company with name termination date. | Download |
2016-11-23 | Officers | Termination director company with name termination date. | Download |
2016-10-21 | Officers | Appoint person director company with name date. | Download |
2016-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.