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.
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 |
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 |
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 |