14 ORNAN ROAD LIMITED

Register to unlock more data on OkredoRegister

14 ORNAN ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04247795

Incorporation date

06/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

39 Steeles Road, London NW3 4RGCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2001)
dot icon24/03/2026
Director's details changed for Miss Anoushka Gangji on 2026-03-24
dot icon24/03/2026
Change of details for Miss Anoushka Gangji as a person with significant control on 2026-03-24
dot icon09/03/2026
Director's details changed for Mrs Federica Frishman on 2026-03-09
dot icon09/03/2026
Change of details for Mrs Federica Frishman as a person with significant control on 2026-03-09
dot icon08/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon25/03/2025
Registered office address changed from 14 Ornan Road London NW3 4PX England to 39 Steeles Road London NW3 4RG on 2025-03-25
dot icon24/10/2024
Termination of appointment of Stephen Mark Gibbs as a director on 2024-10-24
dot icon24/10/2024
Termination of appointment of Stephen Mark Gibbs as a secretary on 2024-10-24
dot icon24/10/2024
Cessation of Stephen Mark Gibbs as a person with significant control on 2024-10-24
dot icon24/10/2024
Appointment of Dr Margreta Julia Frishman as a director on 2024-10-24
dot icon24/10/2024
Appointment of Mrs Federica Frishman as a secretary on 2024-10-24
dot icon24/10/2024
Notification of Margreta Julia Frishman as a person with significant control on 2024-10-24
dot icon24/10/2024
Registered office address changed from 14 Ornan Road 2nd Floor Flat London NW3 4PX to 14 Ornan Road London NW3 4PX on 2024-10-24
dot icon13/08/2024
Total exemption full accounts made up to 2024-07-31
dot icon09/08/2024
Cessation of Kathleen Panama as a person with significant control on 2024-08-09
dot icon09/08/2024
Termination of appointment of Kathleen Panama as a director on 2024-08-09
dot icon09/08/2024
Appointment of Mrs Federica Frishman as a director on 2024-08-09
dot icon09/08/2024
Notification of Federica Frishman as a person with significant control on 2024-08-09
dot icon08/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon14/08/2023
Total exemption full accounts made up to 2023-07-31
dot icon10/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon10/08/2022
Total exemption full accounts made up to 2022-07-31
dot icon08/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon12/08/2021
Total exemption full accounts made up to 2021-07-31
dot icon08/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon29/09/2020
Notification of Anoushka Gangji as a person with significant control on 2020-09-29
dot icon29/09/2020
Appointment of Miss Anoushka Gangji as a director on 2020-09-29
dot icon29/09/2020
Termination of appointment of Masoud Hobbi as a director on 2020-09-18
dot icon29/09/2020
Cessation of Mosoud Hobbi as a person with significant control on 2020-09-18
dot icon11/08/2020
Total exemption full accounts made up to 2020-07-31
dot icon08/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon09/08/2019
Total exemption full accounts made up to 2019-07-31
dot icon14/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon08/08/2018
Total exemption full accounts made up to 2018-07-31
dot icon15/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon14/08/2017
Total exemption full accounts made up to 2017-07-31
dot icon14/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon17/08/2016
Total exemption full accounts made up to 2016-07-31
dot icon14/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon14/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon08/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon06/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon25/11/2015
Termination of appointment of Stephen Mark Gibbs as a secretary on 2015-11-25
dot icon13/08/2015
Total exemption full accounts made up to 2015-07-31
dot icon06/07/2015
Annual return made up to 2015-07-06 no member list
dot icon20/08/2014
Total exemption full accounts made up to 2014-07-31
dot icon07/07/2014
Annual return made up to 2014-07-06 no member list
dot icon22/08/2013
Total exemption full accounts made up to 2013-07-31
dot icon08/07/2013
Director's details changed for Dr Kathleen Panama on 2013-07-06
dot icon08/07/2013
Annual return made up to 2013-07-06 no member list
dot icon23/08/2012
Total exemption full accounts made up to 2012-07-31
dot icon06/07/2012
Annual return made up to 2012-07-06 no member list
dot icon12/08/2011
Total exemption full accounts made up to 2011-07-31
dot icon15/07/2011
Appointment of Dr Kathy Panama as a director
dot icon15/07/2011
Termination of appointment of Paula Guarderas as a director
dot icon08/07/2011
Annual return made up to 2011-07-06 no member list
dot icon16/12/2010
Total exemption full accounts made up to 2010-07-31
dot icon08/08/2010
Appointment of Ms Paula Rae Guarderas as a director
dot icon10/07/2010
Annual return made up to 2010-07-06 no member list
dot icon10/07/2010
Director's details changed for Masoud Hobbi on 2010-07-06
dot icon10/07/2010
Appointment of Mr Stephen Mark Gibbs as a secretary
dot icon10/07/2010
Termination of appointment of Marcus Norton as a director
dot icon10/07/2010
Director's details changed for Stephen Mark Gibbs on 2010-07-06
dot icon10/07/2010
Termination of appointment of Marcus Norton as a secretary
dot icon10/07/2010
Appointment of Mr Stephen Mark Gibbs as a secretary
dot icon01/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon13/07/2009
Annual return made up to 06/07/09
dot icon11/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon15/07/2008
Annual return made up to 06/07/08
dot icon14/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon10/08/2007
Location of register of members
dot icon10/08/2007
Registered office changed on 10/08/07 from: 14 ornan road ground floor NW3 4PX
dot icon03/08/2007
Annual return made up to 06/07/07
dot icon22/05/2007
Total exemption full accounts made up to 2006-07-31
dot icon10/07/2006
Annual return made up to 06/07/06
dot icon13/06/2006
New director appointed
dot icon05/04/2006
Director resigned
dot icon10/03/2006
Total exemption full accounts made up to 2005-07-31
dot icon11/08/2005
Annual return made up to 06/07/05
dot icon12/11/2004
Total exemption full accounts made up to 2004-07-31
dot icon30/07/2004
Annual return made up to 06/07/04
dot icon23/03/2004
New director appointed
dot icon22/03/2004
Total exemption full accounts made up to 2003-07-31
dot icon02/10/2003
Director resigned
dot icon18/08/2003
Memorandum and Articles of Association
dot icon18/08/2003
Resolutions
dot icon18/08/2003
Resolutions
dot icon18/08/2003
Resolutions
dot icon30/07/2003
Annual return made up to 06/07/03
dot icon09/02/2003
Total exemption full accounts made up to 2002-07-31
dot icon25/07/2002
Annual return made up to 06/07/02
dot icon06/07/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibbs, Stephen Mark
Secretary
09/07/2010 - 24/10/2024
-
Norton, Marcus Nicolas Laurie
Secretary
06/07/2001 - 28/06/2010
-
Guarderas, Paula Rae
Director
04/08/2010 - 15/07/2011
1
Norton, Marcus Nicolas Laurie
Director
06/07/2001 - 28/06/2010
1
Hobbi, Masoud
Director
11/05/2006 - 18/09/2020
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 14 ORNAN ROAD LIMITED

14 ORNAN ROAD LIMITED is an(a) Active company incorporated on 06/07/2001 with the registered office located at 39 Steeles Road, London NW3 4RG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 14 ORNAN ROAD LIMITED?

toggle

14 ORNAN ROAD LIMITED is currently Active. It was registered on 06/07/2001 .

Where is 14 ORNAN ROAD LIMITED located?

toggle

14 ORNAN ROAD LIMITED is registered at 39 Steeles Road, London NW3 4RG.

What does 14 ORNAN ROAD LIMITED do?

toggle

14 ORNAN ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 14 ORNAN ROAD LIMITED?

toggle

The latest filing was on 24/03/2026: Director's details changed for Miss Anoushka Gangji on 2026-03-24.