Aorangi 101 Limited
- Active
- Incorporated on 13 Aug 2003
Reg Address: Lawrence House Goodwyn Avenue, Mill Hill, London NW7 3RH
- Summary The company with name "Aorangi 101 Limited" is a ltd and located in Lawrence House Goodwyn Avenue, Mill Hill, London NW7 3RH. Aorangi 101 Limited is currently in active status and it was incorporated on 13 Aug 2003 (21 years 1 months 12 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Aorangi 101 Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Alison Sandler | Secretary | 17 Feb 2016 | - | Active |
2 | Adam Daniel Brandon | Director | 30 Jun 2006 | British | Resigned 28 May 2010 |
3 | Steven Mattey | Director | 16 May 2006 | British | Active |
4 | David Gary Mattey | Director | 6 Apr 2006 | British | Active |
5 | Jeffrey Mattey | Secretary | 6 Apr 2006 | British | Resigned 17 Feb 2016 |
6 | STL DIRECTORS LTD. | Corporate Nominee Director | 13 Aug 2003 | - | Resigned 13 Aug 2003 |
7 | John Charles Thomas De Goldi | Secretary | 13 Aug 2003 | New Zealander | Resigned 6 Apr 2006 |
8 | STL SECRETARIES LTD | Secretary | 13 Aug 2003 | - | Resigned 13 Aug 2003 |
9 | Luke Matthew Richard Coombs | Director | 13 Aug 2003 | - | Resigned 6 Apr 2006 |
10 | John Charles Thomas De Goldi | Director | 13 Aug 2003 | New Zealander | Resigned 6 Apr 2006 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Lawrence Barry Brown Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
2 | Mr David Gary Mattey Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
3 | Mr Steven Mattey Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Aorangi 101 Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Dormant | 20 May 2024 | Download PDF |
2 | Confirmation Statement - Updates | 14 Aug 2023 | Download PDF |
3 | Accounts - Dormant | 14 Jun 2023 | Download PDF |
4 | Confirmation Statement - Updates | 16 Aug 2022 | Download PDF |
5 | Accounts - Dormant | 24 Jul 2022 | Download PDF |
6 | Accounts - Dormant | 27 Jul 2021 | Download PDF |
7 | Confirmation Statement - Updates | 1 Sep 2020 | Download PDF 5 Pages |
8 | Accounts - Dormant | 12 Jul 2020 | Download PDF 4 Pages |
9 | Confirmation Statement - Updates | 13 Aug 2019 | Download PDF 5 Pages |
10 | Accounts - Dormant | 1 Jul 2019 | Download PDF 4 Pages |
11 | Confirmation Statement - Updates | 22 Aug 2018 | Download PDF 5 Pages |
12 | Accounts - Dormant | 21 Aug 2018 | Download PDF 6 Pages |
13 | Confirmation Statement - Updates | 5 Sep 2017 | Download PDF 3 Pages |
14 | Accounts - Dormant | 14 Aug 2017 | Download PDF 7 Pages |
15 | Confirmation Statement - Updates | 14 Sep 2016 | Download PDF 7 Pages |
16 | Officers - Change Person Director Company With Change Date | 5 Sep 2016 | Download PDF 2 Pages |
17 | Accounts - Dormant | 21 Jun 2016 | Download PDF 7 Pages |
18 | Officers - Change Person Director Company With Change Date | 25 May 2016 | Download PDF 2 Pages |
19 | Officers - Termination Secretary Company With Name Termination Date | 25 Apr 2016 | Download PDF 1 Pages |
20 | Officers - Appoint Person Secretary Company With Name Date | 25 Apr 2016 | Download PDF 2 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Oct 2015 | Download PDF 5 Pages |
22 | Accounts - Dormant | 27 Mar 2015 | Download PDF 7 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Sep 2014 | Download PDF 5 Pages |
24 | Accounts - Dormant | 4 Mar 2014 | Download PDF 7 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Sep 2013 | Download PDF 5 Pages |
26 | Accounts - Dormant | 29 Jan 2013 | Download PDF 7 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Aug 2012 | Download PDF 5 Pages |
28 | Accounts - Total Exemption Small | 12 Jul 2012 | Download PDF 4 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 31 Aug 2011 | Download PDF 5 Pages |
30 | Accounts - Total Exemption Small | 10 Aug 2011 | Download PDF 4 Pages |
31 | Officers - Change Person Director Company With Change Date | 15 Sep 2010 | Download PDF 2 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Sep 2010 | Download PDF 5 Pages |
33 | Accounts - Total Exemption Small | 16 Aug 2010 | Download PDF 5 Pages |
34 | Officers - Change Person Director Company With Change Date | 3 Aug 2010 | Download PDF 2 Pages |
35 | Officers - Termination Director Company With Name | 29 Jun 2010 | Download PDF 2 Pages |
36 | Annual Return - Legacy | 10 Sep 2009 | Download PDF 4 Pages |
37 | Accounts - Total Exemption Small | 15 Jul 2009 | Download PDF 5 Pages |
38 | Accounts - Total Exemption Small | 18 Sep 2008 | Download PDF 5 Pages |
39 | Annual Return - Legacy | 16 Sep 2008 | Download PDF 5 Pages |
40 | Capital - Legacy | 21 Jul 2008 | Download PDF 2 Pages |
41 | Officers - Legacy | 1 Nov 2007 | Download PDF 1 Pages |
42 | Accounts - Total Exemption Small | 28 Sep 2007 | Download PDF 7 Pages |
43 | Annual Return - Legacy | 20 Aug 2007 | Download PDF 2 Pages |
44 | Address - Legacy | 24 Jan 2007 | Download PDF 1 Pages |
45 | Annual Return - Legacy | 13 Oct 2006 | Download PDF 2 Pages |
46 | Officers - Legacy | 13 Jul 2006 | Download PDF 4 Pages |
47 | Officers - Legacy | 7 Jul 2006 | Download PDF 1 Pages |
48 | Officers - Legacy | 28 Jun 2006 | Download PDF 2 Pages |
49 | Address - Legacy | 26 Jun 2006 | Download PDF 1 Pages |
50 | Officers - Legacy | 16 Jun 2006 | Download PDF 5 Pages |
51 | Address - Legacy | 5 Jun 2006 | Download PDF 1 Pages |
52 | Officers - Legacy | 5 Jun 2006 | Download PDF 5 Pages |
53 | Officers - Legacy | 5 Jun 2006 | Download PDF 4 Pages |
54 | Officers - Legacy | 5 Jun 2006 | Download PDF 1 Pages |
55 | Officers - Legacy | 5 Jun 2006 | Download PDF 1 Pages |
56 | Accounts - Legacy | 5 Jun 2006 | Download PDF 1 Pages |
57 | Accounts - Total Exemption Small | 10 Mar 2006 | Download PDF 4 Pages |
58 | Annual Return - Legacy | 22 Aug 2005 | Download PDF 2 Pages |
59 | Accounts - Total Exemption Small | 15 Mar 2005 | Download PDF 5 Pages |
60 | Annual Return - Legacy | 19 Aug 2004 | Download PDF 7 Pages |
61 | Accounts - Legacy | 26 Sep 2003 | Download PDF 1 Pages |
62 | Officers - Legacy | 6 Sep 2003 | Download PDF 2 Pages |
63 | Officers - Legacy | 6 Sep 2003 | Download PDF 1 Pages |
64 | Officers - Legacy | 6 Sep 2003 | Download PDF 1 Pages |
65 | Officers - Legacy | 6 Sep 2003 | Download PDF 2 Pages |
66 | Incorporation - Company | 13 Aug 2003 | Download PDF 20 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.