Tolleshunt Major
Essex
CM9 8LZ
Director Name | Marion Black |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Woodberry House 2 Woodberry Grove Finchley London N12 0DR |
Director Name | Mr Michael Sean Nurtman |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2016(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Registered Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tolleshunt Major |
Ward | Tolleshunt D'Arcy |
Built Up Area | Tolleshunt Major |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Ordan Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
16 February 2022 | Delivered on: 21 February 2022 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Britannia house 958-964 high road north finchley london N12 9RY with the title number MX159605. For more details please refer to schedule 4 of the instrument. Outstanding |
---|---|
16 February 2022 | Delivered on: 17 February 2022 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Britannia house 958-964 high road north finchley london N12 9RY with title number MX159605. For more details please refer to schedule 4. Outstanding |
2 December 2016 | Delivered on: 8 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
2 December 2016 | Delivered on: 8 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Britannia house, 958-964 high road, london, N12 9RY (hm land registry title number MX159605). Outstanding |
2 December 2016 | Delivered on: 8 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Britannia house, 958-964 high road, london, N12 9RY (title number MX159605). Outstanding |
2 December 2016 | Delivered on: 8 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
12 January 2016 | Delivered on: 15 January 2016 Persons entitled: Investec Bank LTD Classification: A registered charge Outstanding |
12 January 2016 | Delivered on: 14 January 2016 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
12 January 2016 | Delivered on: 14 January 2016 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Britannia house, 960 high road, finchley, london t/no MX159605. Outstanding |
21 December 2023 | Total exemption full accounts made up to 30 December 2022 (11 pages) |
---|---|
7 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 30 December 2021 (11 pages) |
28 September 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
9 March 2022 | Confirmation statement made on 9 March 2022 with updates (4 pages) |
22 February 2022 | Satisfaction of charge 097887450007 in full (1 page) |
22 February 2022 | Satisfaction of charge 097887450005 in full (1 page) |
22 February 2022 | Satisfaction of charge 097887450006 in full (1 page) |
22 February 2022 | Satisfaction of charge 097887450004 in full (1 page) |
21 February 2022 | Registration of charge 097887450009, created on 16 February 2022 (49 pages) |
17 February 2022 | Registration of charge 097887450008, created on 16 February 2022 (49 pages) |
19 October 2021 | Termination of appointment of Michael Sean Nurtman as a director on 8 October 2021 (1 page) |
8 October 2021 | Notification of Ordan Uk Crouch End Limited as a person with significant control on 3 February 2020 (2 pages) |
8 October 2021 | Cessation of Ordan Uk Limited as a person with significant control on 3 February 2020 (1 page) |
8 October 2021 | Confirmation statement made on 14 September 2021 with updates (4 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
17 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
16 September 2020 | Change of details for Ordan Uk Limited as a person with significant control on 15 September 2019 (2 pages) |
3 February 2020 | Satisfaction of charge 097887450003 in full (1 page) |
3 February 2020 | Satisfaction of charge 097887450002 in full (1 page) |
3 February 2020 | Satisfaction of charge 097887450001 in full (1 page) |
3 October 2019 | Confirmation statement made on 14 September 2019 with updates (5 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
26 October 2018 | Confirmation statement made on 14 September 2018 with updates (5 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
23 November 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
23 November 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
11 October 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
10 October 2017 | Appointment of Mr Michael Sean Nurtman as a director on 9 December 2016 (2 pages) |
10 October 2017 | Appointment of Mr Michael Sean Nurtman as a director on 9 December 2016 (2 pages) |
9 October 2017 | Cessation of Investic Investments (Uk) Limited as a person with significant control on 2 December 2016 (1 page) |
9 October 2017 | Cessation of Investic Investments (Uk) Limited as a person with significant control on 9 October 2017 (1 page) |
9 October 2017 | Cessation of Investic Investments (Uk) Limited as a person with significant control on 2 December 2016 (1 page) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
2 March 2017 | Termination of appointment of Michael Sean Nurtman as a director on 2 December 2016 (1 page) |
2 March 2017 | Termination of appointment of Michael Sean Nurtman as a director on 2 December 2016 (1 page) |
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
8 December 2016 | Registration of charge 097887450007, created on 2 December 2016 (16 pages) |
8 December 2016 | Registration of charge 097887450004, created on 2 December 2016 (16 pages) |
8 December 2016 | Registration of charge 097887450005, created on 2 December 2016 (34 pages) |
8 December 2016 | Registration of charge 097887450005, created on 2 December 2016 (34 pages) |
8 December 2016 | Registration of charge 097887450006, created on 2 December 2016 (31 pages) |
8 December 2016 | Registration of charge 097887450006, created on 2 December 2016 (31 pages) |
8 December 2016 | Registration of charge 097887450007, created on 2 December 2016 (16 pages) |
11 October 2016 | Second filing of a statement of capital following an allotment of shares on 13 January 2016
|
11 October 2016 | Second filing of a statement of capital following an allotment of shares on 13 January 2016
|
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (4 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (4 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
14 July 2016 | Statement of capital following an allotment of shares on 13 January 2016
|
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
14 July 2016 | Statement of capital following an allotment of shares on 13 January 2016
|
30 June 2016 | Appointment of Mr Michael Sean Nurtman as a director on 12 January 2016 (2 pages) |
30 June 2016 | Appointment of Mr Michael Sean Nurtman as a director on 12 January 2016 (2 pages) |
1 February 2016 | Resolutions
|
1 February 2016 | Resolutions
|
25 January 2016 | Resolutions
|
25 January 2016 | Resolutions
|
15 January 2016 | Registration of charge 097887450003, created on 12 January 2016 (40 pages) |
15 January 2016 | Registration of charge 097887450003, created on 12 January 2016 (40 pages) |
14 January 2016 | Registration of charge 097887450001, created on 12 January 2016 (36 pages) |
14 January 2016 | Registration of charge 097887450001, created on 12 January 2016 (36 pages) |
14 January 2016 | Registration of charge 097887450002, created on 12 January 2016 (42 pages) |
14 January 2016 | Registration of charge 097887450002, created on 12 January 2016 (42 pages) |
13 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
9 October 2015 | Appointment of Mr Abraham Aharon Dodi as a director on 22 September 2015 (2 pages) |
9 October 2015 | Appointment of Mr Abraham Aharon Dodi as a director on 22 September 2015 (2 pages) |
23 September 2015 | Termination of appointment of Marion Black as a director on 23 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Marion Black as a director on 23 September 2015 (1 page) |
22 September 2015 | Incorporation Statement of capital on 2015-09-22
|
22 September 2015 | Incorporation Statement of capital on 2015-09-22
|