35 ORNAN ROAD INVESTMENT LIMITED

Register to unlock more data on OkredoRegister

35 ORNAN ROAD INVESTMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07944157

Incorporation date

09/02/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor 31 Kentish Town Road, Camden Town, London NW1 8NLCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2012)
dot icon17/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon09/07/2025
Micro company accounts made up to 2024-11-30
dot icon19/09/2024
Confirmation statement made on 2024-09-15 with updates
dot icon04/07/2024
Micro company accounts made up to 2023-11-30
dot icon20/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon03/07/2023
Micro company accounts made up to 2022-11-30
dot icon26/09/2022
Confirmation statement made on 2022-09-15 with updates
dot icon16/08/2022
Micro company accounts made up to 2021-11-30
dot icon16/03/2022
Change of details for Paul Anthony Grossmith-Dwek as a person with significant control on 2022-03-16
dot icon16/03/2022
Change of details for Mrs Hannah Jane Grossmith-Dwek as a person with significant control on 2022-03-16
dot icon16/03/2022
Change of details for Mrs Emily Jane Scholl as a person with significant control on 2022-03-16
dot icon16/03/2022
Director's details changed for Paul Anthony Grossmith-Dwek on 2022-03-16
dot icon16/03/2022
Director's details changed for Mrs Emily Jane Scholl on 2022-03-16
dot icon16/03/2022
Director's details changed for Mrs Hannah Jane Grossmith-Dwek on 2022-03-16
dot icon16/03/2022
Registered office address changed from 5th Floor Charles House 108/110 Finchley Road London NW3 5JJ United Kingdom to Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL on 2022-03-16
dot icon17/09/2021
Confirmation statement made on 2021-09-15 with updates
dot icon12/08/2021
Micro company accounts made up to 2020-11-30
dot icon30/09/2020
Current accounting period extended from 2020-07-31 to 2020-11-30
dot icon23/09/2020
Confirmation statement made on 2020-09-15 with updates
dot icon13/10/2019
Micro company accounts made up to 2019-07-31
dot icon20/09/2019
Confirmation statement made on 2019-09-15 with updates
dot icon27/09/2018
Micro company accounts made up to 2018-07-31
dot icon26/09/2018
Confirmation statement made on 2018-09-15 with updates
dot icon15/06/2018
Director's details changed for Paul Anthony Grossmith-Dwek on 2018-06-14
dot icon27/09/2017
Confirmation statement made on 2017-09-15 with updates
dot icon11/09/2017
Micro company accounts made up to 2017-07-31
dot icon20/10/2016
Total exemption full accounts made up to 2016-07-31
dot icon22/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon25/04/2016
Director's details changed for Hannah Jane Grossmith-Dwek on 2016-04-25
dot icon25/04/2016
Director's details changed for Mrs Emily Jane Scholl on 2016-04-25
dot icon25/04/2016
Director's details changed for Paul Anthony Grossmith-Dwek on 2016-04-25
dot icon25/04/2016
Registered office address changed from 5th Floor Charles House 108/110 Finchley Road London NW3 5JJ to 5th Floor Charles House 108/110 Finchley Road London NW3 5JJ on 2016-04-25
dot icon04/11/2015
Total exemption full accounts made up to 2015-07-31
dot icon08/10/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon26/11/2014
Statement by Directors
dot icon26/11/2014
Statement of capital on 2014-11-26
dot icon26/11/2014
Solvency Statement dated 19/11/14
dot icon26/11/2014
Resolutions
dot icon26/11/2014
Resolutions
dot icon25/11/2014
Total exemption full accounts made up to 2014-07-31
dot icon19/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon27/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon29/10/2013
Total exemption full accounts made up to 2013-07-31
dot icon15/10/2013
Statement of capital following an allotment of shares on 2013-07-01
dot icon23/09/2013
Second filing of SH01 previously delivered to Companies House
dot icon07/03/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon09/10/2012
Current accounting period extended from 2013-02-28 to 2013-07-31
dot icon19/06/2012
Termination of appointment of Victoria Slowe as a director
dot icon01/05/2012
Statement of capital following an allotment of shares on 2012-03-29
dot icon16/04/2012
Appointment of Mrs Victoria Jane Slowe as a director
dot icon16/04/2012
Appointment of Hannah Jane Grossmith-Dwek as a director
dot icon16/04/2012
Appointment of Paul Anthony Grossmith-Dwek as a director
dot icon16/04/2012
Appointment of Mrs Emily Jane Scholl as a director
dot icon13/04/2012
Statement of capital following an allotment of shares on 2012-03-29
dot icon15/02/2012
Termination of appointment of Barbara Kahan as a director
dot icon09/02/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scholl, Emily Jane
Director
09/02/2012 - Present
2
Grossmith-Dwek, Paul Anthony
Director
09/02/2012 - Present
11
Grossmith-Dwek, Hannah Jane
Director
09/02/2012 - Present
1

Persons with Significant Control

3
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 35 ORNAN ROAD INVESTMENT LIMITED

35 ORNAN ROAD INVESTMENT LIMITED is an(a) Active company incorporated on 09/02/2012 with the registered office located at Ground Floor 31 Kentish Town Road, Camden Town, London NW1 8NL. There are currently 3 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 35 ORNAN ROAD INVESTMENT LIMITED?

toggle

35 ORNAN ROAD INVESTMENT LIMITED is currently Active. It was registered on 09/02/2012 .

Where is 35 ORNAN ROAD INVESTMENT LIMITED located?

toggle

35 ORNAN ROAD INVESTMENT LIMITED is registered at Ground Floor 31 Kentish Town Road, Camden Town, London NW1 8NL.

What does 35 ORNAN ROAD INVESTMENT LIMITED do?

toggle

35 ORNAN ROAD INVESTMENT LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 35 ORNAN ROAD INVESTMENT LIMITED?

toggle

The latest filing was on 17/09/2025: Confirmation statement made on 2025-09-15 with no updates.