ORANTEZ TRADING LIMITED
CROUCH END

Hellopages » Greater London » Haringey » N8 8JQ

Company number 02623917
Status Active
Incorporation Date 26 June 1991
Company Type Private Limited Company
Address ORANTEZ HOUSE, 72-94 PARK ROAD, CROUCH END, LONDON, N8 8JQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registration of charge 026239170017, created on 30 August 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 102 . The most likely internet sites of ORANTEZ TRADING LIMITED are www.oranteztrading.co.uk, and www.orantez-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Brondesbury Park Rail Station is 4.6 miles; to Battersea Park Rail Station is 7.3 miles; to Barnes Bridge Rail Station is 9.4 miles; to Balham Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Orantez Trading Limited is a Private Limited Company. The company registration number is 02623917. Orantez Trading Limited has been working since 26 June 1991. The present status of the company is Active. The registered address of Orantez Trading Limited is Orantez House 72 94 Park Road Crouch End London N8 8jq. . ORATIS, Maria is a Secretary of the company. ORATIS, Stephen is a Director of the company. Secretary MICHAEL, Michael has been resigned. Secretary ORATIS, Stephen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ORATIS, Pavlos has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ORATIS, Maria
Appointed Date: 05 April 2011

Director
ORATIS, Stephen
Appointed Date: 26 September 1991
58 years old

Resigned Directors

Secretary
MICHAEL, Michael
Resigned: 05 April 2011
Appointed Date: 01 August 1997

Secretary
ORATIS, Stephen
Resigned: 01 August 1997
Appointed Date: 26 September 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 September 1991
Appointed Date: 26 June 1991

Director
ORATIS, Pavlos
Resigned: 04 August 1997
Appointed Date: 26 September 1991
84 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 September 1991
Appointed Date: 26 June 1991

ORANTEZ TRADING LIMITED Events

16 Feb 2017
Total exemption small company accounts made up to 30 June 2016
05 Sep 2016
Registration of charge 026239170017, created on 30 August 2016
19 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 102

18 May 2016
Satisfaction of charge 14 in full
18 Jan 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 91 more events
27 Feb 1992
Registered office changed on 27/02/92 from: 2 baches street london N1 6UB

24 Oct 1991
Memorandum and Articles of Association
18 Oct 1991
Company name changed localobject LIMITED\certificate issued on 21/10/91
16 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

26 Jun 1991
Incorporation

ORANTEZ TRADING LIMITED Charges

30 August 2016
Charge code 0262 3917 0017
Delivered: 5 September 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H 31 hillfield park muswell hill london t/n MX420088…
3 July 2013
Charge code 0262 3917 0016
Delivered: 12 July 2013
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 72 to 96 (even) park road london t/no NGL439360…
3 July 2013
Charge code 0262 3917 0015
Delivered: 12 July 2013
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 72 to 96 (even) park road london t/no NGL439360…
19 July 2010
Legal charge
Delivered: 23 July 2010
Status: Satisfied on 18 May 2016
Persons entitled: Barclays Bank PLC
Description: F/H 31 hillfield park muswell hill london t/no MX420088.
5 July 2007
Legal mortgage
Delivered: 6 July 2007
Status: Satisfied on 21 July 2010
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 31 hillfield park, muswell hill, london…
18 December 2006
Legal mortgage
Delivered: 6 January 2007
Status: Satisfied on 21 July 2010
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 31 hillfield park muswell hill london t/no…
24 January 2005
Legal mortgage
Delivered: 27 January 2005
Status: Satisfied on 21 July 2010
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 31 hillfield park, muswell hill, t/no…
19 January 2005
Legal mortgage
Delivered: 20 January 2005
Status: Satisfied on 21 July 2010
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 31 hillfield park muswell hill london t/no…
23 July 2004
Legal charge
Delivered: 24 July 2004
Status: Satisfied on 10 July 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 72-94 (even) park road crouch end london…
3 May 2002
Debenture
Delivered: 13 May 2002
Status: Satisfied on 11 December 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 October 1999
Legal charge
Delivered: 15 October 1999
Status: Satisfied on 6 August 2004
Persons entitled: Northern Rock PLC
Description: F/H 31 hillfield park muswell hill london N10 3QT t/n…
14 May 1999
Legal charge
Delivered: 20 May 1999
Status: Satisfied on 6 August 2004
Persons entitled: Barclays Bank PLC
Description: 68B park road l/b of haringey t/no: EGL255180.
16 December 1997
Debenture
Delivered: 19 December 1997
Status: Satisfied on 6 August 2004
Persons entitled: Burdale Financial Limited
Description: .. fixed and floating charges over the undertaking and all…
11 June 1997
Debenture
Delivered: 13 June 1997
Status: Satisfied on 6 August 2004
Persons entitled: Burdale Financial Limited
Description: .. fixed and floating charges over the undertaking and all…
2 April 1997
Mortgage debenture
Delivered: 12 April 1997
Status: Satisfied on 6 August 2004
Persons entitled: Northern Rock Building Society
Description: F/H property k/a 72-94 park road, crouch end, london t/nos:…
6 March 1995
Legal charge
Delivered: 11 March 1995
Status: Satisfied on 6 August 2004
Persons entitled: Bank of Cyprus (London) Limited
Description: F/H property k/a 72/94 park road in the l b haringey t/n…
1 March 1993
Legal charge
Delivered: 5 March 1993
Status: Satisfied on 6 August 2004
Persons entitled: Bank of Cyprus (London) Limited
Description: 157 stroud green road london title no: 265103 and land at…