About

Registered Number: 03285004
Date of Incorporation: 22/11/1996 (27 years and 6 months ago)
Company Status: ConvertedClosed
Date of Dissolution: 17/10/2017 (6 years and 7 months ago)
Registered Address: 5 The Green, Richmond, Surrey, TW9 1PL

 

Orden Properties (Europe) Ltd was founded on 22 November 1996 with its registered office in Surrey, it has a status of "ConvertedClosed". We don't currently know the number of employees at the business. There are 2 directors listed as San Martino D'aglie Di San Germano, Filippo Manfredi, Zanoletti Metalli Spa for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAN MARTINO D'AGLIE DI SAN GERMANO, Filippo Manfredi 20 December 1996 17 February 2010 1
ZANOLETTI METALLI SPA 22 November 1996 20 December 1996 1

Filing History

Document Type Date
MISC - Miscellaneous document 17 October 2017
MISC - Miscellaneous document 17 October 2017
MISC - Miscellaneous document 12 July 2017
CS01 - N/A 10 February 2017
MISC - Miscellaneous document 31 January 2017
SH01 - Return of Allotment of shares 07 January 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 09 October 2015
AD01 - Change of registered office address 18 March 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 08 October 2014
AD01 - Change of registered office address 12 March 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 04 January 2012
CH04 - Change of particulars for corporate secretary 04 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 02 October 2010
AP01 - Appointment of director 11 March 2010
TM01 - Termination of appointment of director 18 February 2010
TM01 - Termination of appointment of director 18 February 2010
AR01 - Annual Return 13 January 2010
AAMD - Amended Accounts 05 November 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 20 May 2008
353 - Register of members 20 May 2008
287 - Change in situation or address of Registered Office 11 February 2008
287 - Change in situation or address of Registered Office 11 February 2008
AA - Annual Accounts 22 January 2008
288a - Notice of appointment of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
287 - Change in situation or address of Registered Office 13 August 2007
287 - Change in situation or address of Registered Office 13 August 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
AA - Annual Accounts 13 April 2007
363s - Annual Return 06 January 2007
288a - Notice of appointment of directors or secretaries 19 July 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
363a - Annual Return 25 November 2005
353 - Register of members 25 November 2005
AA - Annual Accounts 02 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 October 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
287 - Change in situation or address of Registered Office 14 March 2005
287 - Change in situation or address of Registered Office 14 March 2005
363s - Annual Return 29 November 2004
353 - Register of members 29 November 2004
AA - Annual Accounts 31 October 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 01 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 November 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 15 October 2002
AA - Annual Accounts 15 March 2002
363s - Annual Return 04 December 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 October 2001
AA - Annual Accounts 22 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
363s - Annual Return 09 January 2001
288b - Notice of resignation of directors or secretaries 19 December 2000
287 - Change in situation or address of Registered Office 19 December 2000
287 - Change in situation or address of Registered Office 19 December 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2000
287 - Change in situation or address of Registered Office 31 August 2000
287 - Change in situation or address of Registered Office 31 August 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 05 January 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 October 1999
288c - Notice of change of directors or secretaries or in their particulars 16 September 1999
AA - Annual Accounts 19 January 1999
363s - Annual Return 18 November 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
287 - Change in situation or address of Registered Office 28 January 1998
287 - Change in situation or address of Registered Office 28 January 1998
288b - Notice of resignation of directors or secretaries 28 January 1998
363a - Annual Return 02 December 1997
225 - Change of Accounting Reference Date 28 April 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
288b - Notice of resignation of directors or secretaries 20 February 1997
288b - Notice of resignation of directors or secretaries 20 February 1997
288b - Notice of resignation of directors or secretaries 20 February 1997
288b - Notice of resignation of directors or secretaries 27 December 1996
288b - Notice of resignation of directors or secretaries 27 December 1996
288a - Notice of appointment of directors or secretaries 27 December 1996
288a - Notice of appointment of directors or secretaries 27 December 1996
288a - Notice of appointment of directors or secretaries 27 December 1996
288a - Notice of appointment of directors or secretaries 27 December 1996
NEWINC - New incorporation documents 22 November 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.