Orleston Associates Ltd was founded on 27 January 2005 and are based in London, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. The companies directors are listed as Durrant, Benjamin John, Le Maistre Smith, Jane Anne in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DURRANT, Benjamin John | 27 January 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LE MAISTRE SMITH, Jane Anne | 27 January 2005 | 06 April 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 11 February 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 26 November 2019 | |
DS01 - Striking off application by a company | 18 November 2019 | |
AA01 - Change of accounting reference date | 08 October 2019 | |
CS01 - N/A | 03 April 2019 | |
AA - Annual Accounts | 22 May 2018 | |
CS01 - N/A | 02 February 2018 | |
AA - Annual Accounts | 31 October 2017 | |
CS01 - N/A | 06 February 2017 | |
AA - Annual Accounts | 26 September 2016 | |
AR01 - Annual Return | 03 February 2016 | |
AD01 - Change of registered office address | 11 January 2016 | |
AA - Annual Accounts | 14 July 2015 | |
AR01 - Annual Return | 04 February 2015 | |
AA - Annual Accounts | 23 July 2014 | |
AR01 - Annual Return | 07 February 2014 | |
AA - Annual Accounts | 30 October 2013 | |
AR01 - Annual Return | 11 February 2013 | |
AA - Annual Accounts | 24 October 2012 | |
MG01 - Particulars of a mortgage or charge | 08 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 June 2012 | |
AR01 - Annual Return | 27 January 2012 | |
CH01 - Change of particulars for director | 22 November 2011 | |
AA - Annual Accounts | 29 June 2011 | |
AD01 - Change of registered office address | 02 February 2011 | |
AR01 - Annual Return | 27 January 2011 | |
AA - Annual Accounts | 26 October 2010 | |
AR01 - Annual Return | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
AA - Annual Accounts | 10 September 2009 | |
363a - Annual Return | 13 March 2009 | |
288b - Notice of resignation of directors or secretaries | 13 March 2009 | |
287 - Change in situation or address of Registered Office | 12 January 2009 | |
AA - Annual Accounts | 05 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 March 2008 | |
363a - Annual Return | 06 March 2008 | |
AA - Annual Accounts | 17 December 2007 | |
363a - Annual Return | 13 March 2007 | |
287 - Change in situation or address of Registered Office | 02 January 2007 | |
AA - Annual Accounts | 14 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 November 2006 | |
363a - Annual Return | 03 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 March 2006 | |
395 - Particulars of a mortgage or charge | 08 October 2005 | |
395 - Particulars of a mortgage or charge | 14 April 2005 | |
CERTNM - Change of name certificate | 08 February 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 January 2005 | |
NEWINC - New incorporation documents | 27 January 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 06 June 2012 | Outstanding |
N/A |
Debenture | 06 October 2005 | Fully Satisfied |
N/A |
Debenture | 13 April 2005 | Outstanding |
N/A |