Background WavePink WaveYellow Wave

ORGHAND LIMITED (05324571)

ORGHAND LIMITED (05324571) is an active UK company. incorporated on 5 January 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ORGHAND LIMITED has been registered for 21 years. Current directors include HENDLER, Chaim.

Company Number
05324571
Status
active
Type
ltd
Incorporated
5 January 2005
Age
21 years
Address
Data House, London, N16 5SR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HENDLER, Chaim
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORGHAND LIMITED

ORGHAND LIMITED is an active company incorporated on 5 January 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ORGHAND LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05324571

LTD Company

Age

21 Years

Incorporated 5 January 2005

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

Data House 43-45 Stamford Hill London, N16 5SR,

Previous Addresses

11C Grosvenor Way London E5 9nd
From: 26 August 2015To: 3 October 2021
C/O Lieberman & Co 11C Grosvenor Way London E5 9nd
From: 29 July 2014To: 26 August 2015
2L Cara House 339 Seven Sisters Road London N15 6RD
From: 5 January 2005To: 29 July 2014
Timeline

10 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Jan 05
New Owner
Jul 17
New Owner
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Owner Exit
Sept 20
New Owner
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ORGEL, Chaim

Active
Schonfeld Square, LondonN16 0QQ
Secretary
Appointed 05 Jan 2005

HENDLER, Chaim

Active
Schonfeld Square, LondonN16 0QQ
Born May 1962
Director
Appointed 17 Sept 2020

HENDLER, Chaim

Resigned
154 Holmleigh Road, LondonN16 5PY
Born May 1962
Director
Appointed 05 Jan 2005
Resigned 09 Jul 2020

ORGEL, Chaim

Resigned
Grosvenor Way, LondonE5 9ND
Born April 1957
Director
Appointed 09 Jul 2020
Resigned 17 Sept 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Chaim Hendler

Active
Schonfeld Square, LondonN16 0QQ
Born May 1962

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 17 Sept 2020

Mr Chaim Orgel

Ceased
Grosvenor Way, LondonE5 9ND
Born April 1957

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 09 Jul 2020
Ceased 10 Sept 2020

Mr Chaim Hendler

Ceased
Holmleigh Road, LondonN16 5PY
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Jul 2020
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
17 April 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 September 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
10 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
9 July 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
9 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 August 2015
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
10 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 May 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
13 May 2010
AAMDAAMD
Dissolved Compulsory Strike Off Suspended
21 November 2009
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
22 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
17 March 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 February 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
20 February 2009
363aAnnual Return
Gazette Notice Compulsary
9 December 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 September 2007
363aAnnual Return
Legacy
13 July 2007
363aAnnual Return
Legacy
10 November 2005
395Particulars of Mortgage or Charge
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
27 January 2005
287Change of Registered Office
Incorporation Company
5 January 2005
NEWINCIncorporation