About

Registered Number: 00470868
Date of Incorporation: 15/07/1949 (75 years and 9 months ago)
Company Status: Active
Registered Address: 164a Kenton Road, Kenton, Middlesex, HA3 8BL

 

Having been setup in 1949, H.G. Orme & Co. Ltd has its registered office in Kenton, Middlesex, it's status in the Companies House registry is set to "Active". We don't know the number of employees at H.G. Orme & Co. Ltd. Bird, Michelle, Bird, Jason, Bird, Joyce Marina, Bird, Peter Keith are listed as directors of H.G. Orme & Co. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Jason 15 April 1992 10 February 2003 1
BIRD, Joyce Marina 02 July 1995 10 February 2003 1
BIRD, Peter Keith N/A 02 July 1995 1
Secretary Name Appointed Resigned Total Appointments
BIRD, Michelle 05 October 2006 - 1

Filing History

Document Type Date
MR01 - N/A 30 January 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 18 January 2019
MR01 - N/A 18 October 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 03 July 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 20 July 2010
AD01 - Change of registered office address 05 February 2010
363a - Annual Return 23 September 2009
287 - Change in situation or address of Registered Office 23 September 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 23 September 2008
363a - Annual Return 01 October 2007
287 - Change in situation or address of Registered Office 12 July 2007
AA - Annual Accounts 25 June 2007
395 - Particulars of a mortgage or charge 08 November 2006
363a - Annual Return 23 October 2006
395 - Particulars of a mortgage or charge 20 October 2006
288c - Notice of change of directors or secretaries or in their particulars 19 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2006
AA - Annual Accounts 31 July 2006
363a - Annual Return 01 February 2006
AA - Annual Accounts 02 July 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 29 July 2004
363s - Annual Return 05 February 2004
AA - Annual Accounts 20 October 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
363s - Annual Return 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
AA - Annual Accounts 27 August 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 30 July 2001
363s - Annual Return 12 October 2000
AA - Annual Accounts 21 July 2000
AA - Annual Accounts 17 August 1999
363s - Annual Return 16 October 1998
AA - Annual Accounts 13 August 1998
287 - Change in situation or address of Registered Office 13 August 1998
363s - Annual Return 03 February 1998
AA - Annual Accounts 18 December 1997
395 - Particulars of a mortgage or charge 31 May 1997
395 - Particulars of a mortgage or charge 24 May 1997
363s - Annual Return 31 October 1996
AA - Annual Accounts 16 August 1996
AA - Annual Accounts 12 October 1995
363s - Annual Return 12 October 1995
288 - N/A 16 August 1995
363s - Annual Return 22 September 1994
AA - Annual Accounts 21 July 1994
AA - Annual Accounts 06 April 1994
363s - Annual Return 08 October 1993
363b - Annual Return 06 October 1992
AA - Annual Accounts 09 September 1992
288 - N/A 09 June 1992
395 - Particulars of a mortgage or charge 22 January 1992
AA - Annual Accounts 20 November 1991
363b - Annual Return 16 October 1991
AA - Annual Accounts 27 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 1991
363 - Annual Return 07 January 1991
AA - Annual Accounts 09 November 1989
363 - Annual Return 09 November 1989
363 - Annual Return 08 March 1989
AA - Annual Accounts 08 March 1989
47 - N/A 20 October 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 August 1987
AA - Annual Accounts 13 July 1987
363 - Annual Return 13 July 1987
363 - Annual Return 20 January 1987
AA - Annual Accounts 21 November 1986
MISC - Miscellaneous document 15 July 1949

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2020 Outstanding

N/A

A registered charge 08 October 2018 Outstanding

N/A

Legal charge 07 November 2006 Outstanding

N/A

Debenture 17 October 2006 Outstanding

N/A

Debenture 13 May 1997 Fully Satisfied

N/A

Legal charge 13 May 1997 Fully Satisfied

N/A

Mortgage 17 January 1992 Fully Satisfied

N/A

Legal charge 01 August 1988 Fully Satisfied

N/A

Legal charge 12 February 1985 Fully Satisfied

N/A

Legal charge 25 February 1983 Fully Satisfied

N/A

Legal mortgage 17 December 1976 Fully Satisfied

N/A

Legal charge 01 November 1973 Fully Satisfied

N/A

Legal charge 10 October 1973 Fully Satisfied

N/A

Deposit of deeds 20 May 1955 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.