Background WavePink WaveYellow Wave

35 ORNAN ROAD INVESTMENT LIMITED (07944157)

35 ORNAN ROAD INVESTMENT LIMITED (07944157) is an active UK company. incorporated on 9 February 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. 35 ORNAN ROAD INVESTMENT LIMITED has been registered for 14 years. Current directors include GROSSMITH-DWEK, Hannah Jane, GROSSMITH-DWEK, Paul Anthony, SCHOLL, Emily Jane.

Company Number
07944157
Status
active
Type
ltd
Incorporated
9 February 2012
Age
14 years
Address
Ground Floor 31 Kentish Town Road, London, NW1 8NL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GROSSMITH-DWEK, Hannah Jane, GROSSMITH-DWEK, Paul Anthony, SCHOLL, Emily Jane
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

35 ORNAN ROAD INVESTMENT LIMITED

35 ORNAN ROAD INVESTMENT LIMITED is an active company incorporated on 9 February 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. 35 ORNAN ROAD INVESTMENT LIMITED was registered 14 years ago.(SIC: 68100, 68209)

Status

active

Active since 14 years ago

Company No

07944157

LTD Company

Age

14 Years

Incorporated 9 February 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

Ground Floor 31 Kentish Town Road Camden Town London, NW1 8NL,

Previous Addresses

5th Floor Charles House 108/110 Finchley Road London NW3 5JJ United Kingdom
From: 25 April 2016To: 16 March 2022
5th Floor Charles House 108/110 Finchley Road London NW3 5JJ
From: 9 February 2012To: 25 April 2016
Timeline

11 key events • 2012 - 2014

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Feb 12
Funding Round
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Funding Round
Apr 12
Director Left
Jun 12
Funding Round
Oct 13
Capital Update
Nov 14
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GROSSMITH-DWEK, Hannah Jane

Active
31 Kentish Town Road, LondonNW1 8NL
Born July 1973
Director
Appointed 09 Feb 2012

GROSSMITH-DWEK, Paul Anthony

Active
31 Kentish Town Road, LondonNW1 8NL
Born January 1973
Director
Appointed 09 Feb 2012

SCHOLL, Emily Jane

Active
31 Kentish Town Road, LondonNW1 8NL
Born December 1970
Director
Appointed 09 Feb 2012

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 09 Feb 2012
Resigned 09 Feb 2012

SLOWE, Victoria Jane

Resigned
Finchley Road, LondonNW3 5JJ
Born May 1947
Director
Appointed 09 Feb 2012
Resigned 11 Jun 2012

Persons with significant control

3

Mrs Emily Jane Scholl

Active
31 Kentish Town Road, LondonNW1 8NL
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Hannah Jane Grossmith-Dwek

Active
31 Kentish Town Road, LondonNW1 8NL
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Paul Anthony Grossmith-Dwek

Active
31 Kentish Town Road, LondonNW1 8NL
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
16 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
16 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
16 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Legacy
26 November 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 November 2014
SH19Statement of Capital
Legacy
26 November 2014
CAP-SSCAP-SS
Resolution
26 November 2014
RESOLUTIONSResolutions
Resolution
26 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 October 2013
AAAnnual Accounts
Capital Allotment Shares
15 October 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type
23 September 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Change Account Reference Date Company Current Extended
9 October 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Capital Allotment Shares
1 May 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Capital Allotment Shares
13 April 2012
SH01Allotment of Shares
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Incorporation Company
9 February 2012
NEWINCIncorporation