This company is commonly known as Orchidbase Limited. The company was founded 31 years ago and was given the registration number 02808042. The firm's registered office is in MILL HILL. You can find them at Lawrence House, Goodwyn Avenue, Mill Hill, London. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | ORCHIDBASE LIMITED |
---|---|---|
Company Number | : | 02808042 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 1993 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lawrence House, Goodwyn Avenue, Mill Hill, London, NW7 3RH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH | Secretary | 06 November 2023 | Active |
Lawrence House, Goodwyn Avenue, Mill Hill, London, England, NW7 3RH | Director | 11 January 2002 | Active |
Lawrence House, Goodwyn Avenue, Mill Hill, London, England, NW7 3RH | Director | 28 May 2010 | Active |
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH | Director | 30 January 2006 | Active |
74 Uphill Road, Mill Hill North, London, NW7 4QE | Secretary | 11 January 2002 | Active |
Ladygate House Ladygate Drive, Grayshott, Hindhead, GU26 6DR | Secretary | 25 May 1993 | Active |
46 Greenwood Gardens, Shenley, Radlett, WD7 9LF | Secretary | 25 May 1993 | Active |
11 The Avenue, Radlett, WD7 7DG | Secretary | 06 March 2006 | Active |
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH | Secretary | 17 February 2016 | Active |
Ladygate House Ladygate Drive, Grayshott, Hindhead, GU26 6DR | Director | 25 May 1994 | Active |
Ladygate House Ladygate Drive, Grayshott, Hindhead, GU26 6DR | Director | 25 May 1993 | Active |
28 Uphill Road, Mill Hill, London, NW7 4RB | Director | 30 June 2006 | Active |
46 Greenwood Gardens, Shenley, Radlett, WD7 9LF | Director | 25 May 1993 | Active |
101 Uphill Road, Mill Hill, London, NW7 4QD | Director | 11 January 2002 | Active |
Harley Securities Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Aston House, Cornwall Avenue, London, England, N3 1LF |
Nature of control | : |
|
West End & City Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lawrence House, Goodwyn Avenue, London, England, NW7 3RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-07 | Officers | Termination secretary company with name termination date. | Download |
2023-11-07 | Officers | Appoint person secretary company with name date. | Download |
2023-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Officers | Change person director company with change date. | Download |
2022-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-09 | Officers | Change person director company with change date. | Download |
2017-08-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-03 | Officers | Change person director company with change date. | Download |
2017-04-03 | Officers | Change person director company with change date. | Download |
2016-08-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-25 | Officers | Change person director company with change date. | Download |
2016-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-05 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.