ORBITON INVESTMENTS LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 4YN

Company number 01331769
Status Active
Incorporation Date 28 September 1977
Company Type Private Limited Company
Address 1 REES DRIVE, STANMORE, MIDDLESEX, HA7 4YN
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 eighty-nine events have happened. The last three records are Second filing of Confirmation Statement dated 08/12/2016; Confirmation statement made on 8 December 2016 with updates ANNOTATION Clarification a second filed CS01 standard industrial classification code, statement of capital, trading status of shares & shareholder information was registered on 10/02/2017 ; Total exemption small company accounts made up to 7 January 2016. The most likely internet sites of ORBITON INVESTMENTS LIMITED are www.orbitoninvestments.co.uk, and www.orbiton-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and one months. Orbiton Investments Limited is a Private Limited Company. The company registration number is 01331769. Orbiton Investments Limited has been working since 28 September 1977. The present status of the company is Active. The registered address of Orbiton Investments Limited is 1 Rees Drive Stanmore Middlesex Ha7 4yn. . ADATIA, Pankaj is a Secretary of the company. TAMARY, Orion Benjamin is a Director of the company. BETTER VALUE ASSET MANAGEMENT LIMITED is a Director of the company. Secretary AMES, Thomas Ashley has been resigned. Secretary WEBER, William Henry Louis has been resigned. Director BRUN, Arnold Karl Theodore has been resigned. Director WEBER, William Henry Louis has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ADATIA, Pankaj
Appointed Date: 07 October 1999

Director
TAMARY, Orion Benjamin
Appointed Date: 16 November 2011
65 years old

Director
BETTER VALUE ASSET MANAGEMENT LIMITED
Appointed Date: 17 April 2007

Resigned Directors

Secretary
AMES, Thomas Ashley
Resigned: 07 October 1999
Appointed Date: 17 June 1992

Secretary
WEBER, William Henry Louis
Resigned: 17 June 1992

Director
BRUN, Arnold Karl Theodore
Resigned: 17 April 2007
100 years old

Director
WEBER, William Henry Louis
Resigned: 08 December 1992
78 years old

ORBITON INVESTMENTS LIMITED Events

10 Feb 2017
Second filing of Confirmation Statement dated 08/12/2016
04 Jan 2017
Confirmation statement made on 8 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 standard industrial classification code, statement of capital, trading status of shares & shareholder information was registered on 10/02/2017

16 Sep 2016
Total exemption small company accounts made up to 7 January 2016
22 Jan 2016
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 50,000

07 Oct 2015
Total exemption small company accounts made up to 7 January 2015
...
... and 79 more events
11 Apr 1987
Registered office changed on 11/04/87 from: 177 high street kensington london W8

07 Feb 1987
Return made up to 14/12/85; full list of members
29 May 1981
Annual return made up to 28/03/79
28 Sep 1977
Certificate of incorporation
28 Sep 1977
Incorporation

ORBITON INVESTMENTS LIMITED Charges

7 March 2005
Legal charge
Delivered: 15 March 2005
Status: Outstanding
Persons entitled: Egt Finance Limited
Description: L/H property k/a flat 42 and garage 1A eton court eton…
20 November 2003
Legal charge
Delivered: 25 November 2003
Status: Outstanding
Persons entitled: Carthago S.A.
Description: Flat 42 and garage 1A eton court eton avenue london t/n…