ORM PROPERTIES UK LTD
MIDDLESEX INDIANA SPICE LIMITED

Hellopages » Greater London » Brent » HA9 0RQ

Company number 04231694
Status Active
Incorporation Date 11 June 2001
Company Type Private Limited Company
Address 11A EMPIRE PARADE, EMPIRE WAY, WEMBLEY, MIDDLESEX, HA9 0RQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-08-17 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ORM PROPERTIES UK LTD are www.ormpropertiesuk.co.uk, and www.orm-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Orm Properties Uk Ltd is a Private Limited Company. The company registration number is 04231694. Orm Properties Uk Ltd has been working since 11 June 2001. The present status of the company is Active. The registered address of Orm Properties Uk Ltd is 11a Empire Parade Empire Way Wembley Middlesex Ha9 0rq. The company`s financial liabilities are £2.85k. It is £-3.1k against last year. The cash in hand is £19.64k. It is £19.53k against last year. And the total assets are £45.52k, which is £19.53k against last year. RAHMAN, Muslehur is a Director of the company. Secretary MIAH, Mohammed Lechu has been resigned. Director RAHMAN, Oliur has been resigned. The company operates in "Other letting and operating of own or leased real estate".


orm properties uk Key Finiance

LIABILITIES £2.85k
-53%
CASH £19.64k
+18255%
TOTAL ASSETS £45.52k
+75%
All Financial Figures

Current Directors

Director
RAHMAN, Muslehur
Appointed Date: 20 May 2014
35 years old

Resigned Directors

Secretary
MIAH, Mohammed Lechu
Resigned: 01 May 2014
Appointed Date: 11 June 2001

Director
RAHMAN, Oliur
Resigned: 01 May 2014
Appointed Date: 11 June 2001
63 years old

ORM PROPERTIES UK LTD Events

27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
17 Aug 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
10 Jul 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 35 more events
21 Mar 2003
Registered office changed on 21/03/03 from: 136 warren road neasden london NW2 7NJ
20 Mar 2003
Total exemption small company accounts made up to 30 June 2002
19 Aug 2002
Return made up to 11/06/02; full list of members
10 Aug 2001
Particulars of mortgage/charge
11 Jun 2001
Incorporation

ORM PROPERTIES UK LTD Charges

20 February 2015
Charge code 0423 1694 0005
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
20 February 2015
Charge code 0423 1694 0004
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 59 high street, sidcup, kent t/no K13820…
14 July 2006
Legal charge
Delivered: 22 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 59 sidcup high street sidcup kent.
20 March 2003
Legal mortgage
Delivered: 21 March 2003
Status: Satisfied on 19 February 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property 59 sidcup high street sidcup kent. With the…
7 August 2001
Debenture
Delivered: 10 August 2001
Status: Satisfied on 20 February 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…