Warning: file_put_contents(c/0fbe2c2b7e4bf3f12302d4c7b0af0021.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Orghand Limited, E5 9ND Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ORGHAND LIMITED

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

This company is commonly known as Orghand Limited. The company was founded 19 years ago and was given the registration number 05324571. The firm's registered office is in LONDON. You can find them at 11c Grosvenor Way, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ORGHAND LIMITED
Company Number:05324571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:11c Grosvenor Way, London, E5 9ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 Schonfeld Road, Schonfeld Square, London, England, N16 0QQ

Secretary05 January 2005Active
40, Schonfeld Square, London, England, N16 0QQ

Director17 September 2020Active
154 Holmleigh Road, London, N16 5PY

Director05 January 2005Active
11c, Grosvenor Way, London, E5 9ND

Director09 July 2020Active

People with Significant Control

Mr Chaim Hendler
Notified on:17 September 2020
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:40, Schonfeld Square, London, England, N16 0QQ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Chaim Orgel
Notified on:09 July 2020
Status:Active
Date of birth:April 1957
Nationality:British
Address:11c, Grosvenor Way, London, E5 9ND
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Chaim Hendler
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:Austrian
Country of residence:England
Address:154, Holmleigh Road, London, England, N16 5PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type micro entity.

Download
2021-10-25Accounts

Change account reference date company previous extended.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Address

Change registered office address company with date old address new address.

Download
2021-02-23Accounts

Accounts with accounts type micro entity.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Persons with significant control

Notification of a person with significant control.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-09-10Persons with significant control

Cessation of a person with significant control.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-07-09Persons with significant control

Notification of a person with significant control.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-07-09Persons with significant control

Cessation of a person with significant control.

Download
2019-10-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type micro entity.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.