Orangery Assets Limited LONDON


Founded in 1994, Orangery Assets, classified under reg no. 02970115 is a active - proposal to strike off company. Currently registered at Palladium House W1F 7LD, London the company has been in the business for thirty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Thu, 31st Dec 2020. Since Wed, 26th Mar 2003 Orangery Assets Limited is no longer carrying the name Crown Commodities.

Orangery Assets Limited Address / Contact

Office Address Palladium House
Office Address2 1-4 Argyll Street
Town London
Post code W1F 7LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02970115
Date of Incorporation Wed, 21st Sep 1994
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 30 years old
Account next due date Fri, 30th Sep 2022 (574 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Mon, 26th Sep 2022 (2022-09-26)
Last confirmation statement dated Sun, 12th Sep 2021

Company staff

Iouliia N.

Position: Director

Appointed: 13 March 2003

Resigned: 16 March 2022

Corporate Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 July 1998

Resigned: 31 August 2009

George W.

Position: Secretary

Appointed: 05 June 1997

Resigned: 01 July 1998

Dmitry P.

Position: Director

Appointed: 13 May 1997

Resigned: 31 May 2003

Elliot S.

Position: Director

Appointed: 13 May 1997

Resigned: 01 November 2002

David S.

Position: Director

Appointed: 16 April 1996

Resigned: 09 September 1997

Linda S.

Position: Secretary

Appointed: 16 April 1996

Resigned: 09 September 1997

David S.

Position: Secretary

Appointed: 03 January 1995

Resigned: 16 April 1996

Linda H.

Position: Director

Appointed: 03 January 1995

Resigned: 16 April 1996

Albany Managers Limited

Position: Corporate Nominee Director

Appointed: 21 September 1994

Resigned: 03 January 1995

Homeric Limited

Position: Corporate Nominee Secretary

Appointed: 21 September 1994

Resigned: 03 January 1995

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we established, there is David G. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Robert G. This PSC owns 25-50% shares and has 25-50% voting rights.

David G.

Notified on 13 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Robert G.

Notified on 13 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Crown Commodities March 26, 2003
Crown Trade & Finance February 28, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Current Assets901 708921 178
Net Assets Liabilities567 188584 759
Other
Average Number Employees During Period23
Creditors348 327344 708
Fixed Assets13 8078 289
Net Current Assets Liabilities553 381576 470
Total Assets Less Current Liabilities567 188584 759

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 13th, April 2022
Free Download (3 pages)

Company search

Advertisements