Company NameOrchid Lodge (U.K.) Limited
Company StatusDissolved
Company Number01816071
CategoryPrivate Limited Company
Incorporation Date14 May 1984(39 years, 10 months ago)
Dissolution Date12 July 2005 (18 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Adrian Mark Jacobs
NationalityBritish
StatusClosed
Appointed22 March 2000(15 years, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 12 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Beaufort Gardens
Hendon
London
NW4 3QN
Director NameWilliam Stephen Benjamin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2002(17 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 12 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Campden Hill Square
Holland Park
London
W8 7JR
Director NameMichael Pashley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2002(17 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 12 July 2005)
RoleCompany Director
Correspondence Address31 Saint Michaels Road
Bedford
MK40 2LZ
Director NameReit(Corporate Directors) Limited (Corporation)
Date of BirthAugust 1996 (Born 27 years ago)
StatusClosed
Appointed14 January 2002(17 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 12 July 2005)
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameMr Saleh Haron Shohet
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(7 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat J Upper Fielde
71 Park Street
London
W1Y 3HB
Director NameEdward Shohet
Date of BirthAugust 1925 (Born 98 years ago)
NationalityItalian
StatusResigned
Appointed20 April 1992(7 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address77 Bryanston Court (No 2)
137 George Street
London
W1H 7AD
Secretary NameAdam Bernard Andrew Samuels
NationalityBritish
StatusResigned
Appointed20 April 1992(7 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address49 Plymouth Wharf
Isle Of Dogs
London
E14 3EL
Director NameStephen Edward Ives
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(13 years, 1 month after company formation)
Appointment Duration2 years (resigned 08 July 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCottars
St Leonards Hill
Windsor
Berkshire
SL4 4AL
Director NameMr Jeffrey Frederick Nash
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(13 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 22 March 2000)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House St Matthews Road
Ealing
London
W5 3JT
Director NameMr Christopher John Patrick
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1997(13 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 07 June 1999)
RoleMerchant Banker
Correspondence Address12 Fitzroy Crescent
Chiswick Place
London
W4 3EL
Secretary NameStephen Edward Ives
NationalityBritish
StatusResigned
Appointed30 June 1997(13 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 07 June 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCottars
St Leonards Hill
Windsor
Berkshire
SL4 4AL
Director NameGlenn Hunter Aaronson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 1999(15 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 March 2000)
RoleInvestment Banker
Correspondence AddressLittle Stone House Bell Vale Lane
Haslemere
Surrey
GU27 3DJ
Director NameMr Timothy John Binnington
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(15 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 December 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThakeham Place
Thakeham
Pulborough
West Sussex
RH20 3EP
Director NameRobert Richard William Falls
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(15 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 December 1999)
RoleCompany Director
Correspondence Address28b Chalcot Road
Primrose Hill
London
NW1 8LN
Director NameGraeme Phillip Newman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(15 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 December 1999)
RoleSurveyor
Correspondence AddressMagpies Lynx Hill
East Horsley
Leatherhead
Surrey
KT24 5AX
Director NameDon Balman Blenko
Date of BirthJuly 1961 (Born 62 years ago)
NationalityUk Us
StatusResigned
Appointed22 March 2000(15 years, 10 months after company formation)
Appointment Duration2 years (resigned 25 March 2002)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27 Burlington Gardens
London
W4 4LT
Director NameMr Kevin David McGrath
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(15 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Elm Avenue
London
W5 3XA
Director NameMr Roger Gerard Orf
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(15 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 March 2002)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address1 Pelham Crescent
London
SW7 2NP
Director NameMartin Paul Sheppard
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(15 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Etchingham Park Road
London
N3 2EB
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 June 1999(15 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 March 2000)
Correspondence AddressSceptre Court
40 Tower Hill
London
EC3N 4DX

Location

Registered AddressC/O Reit Asset Management
5 Wigmore Street
London
W1U 1PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End24 December

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
17 February 2005Application for striking-off (1 page)
26 October 2004Delivery ext'd 3 mth 24/12/03 (1 page)
20 April 2004Return made up to 08/04/04; full list of members (7 pages)
13 May 2003Accounting reference date extended from 30/06/03 to 24/12/03 (1 page)
12 May 2003Return made up to 08/04/03; full list of members (7 pages)
18 February 2003Full accounts made up to 30 June 2001 (10 pages)
18 February 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
2 July 2002Withdrawal of application for striking off (1 page)
20 June 2002Application for striking-off (1 page)
23 April 2002Return made up to 08/04/02; full list of members (7 pages)
11 April 2002New director appointed (3 pages)
11 April 2002New director appointed (3 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
7 February 2002Full accounts made up to 30 June 2000 (10 pages)
16 January 2002New director appointed (3 pages)
16 January 2002Director resigned (1 page)
24 April 2001Return made up to 08/04/01; full list of members
  • 363(287) ‐ Registered office changed on 24/04/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 July 2000Particulars of property mortgage/charge (2 pages)
4 July 2000Particulars of property mortgage/charge (2 pages)
4 July 2000Particulars of property mortgage/charge (4 pages)
4 July 2000Particulars of property mortgage/charge (2 pages)
12 May 2000Return made up to 08/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 April 2000Registered office changed on 13/04/00 from: 9 grosvenor street london W1X 9FB (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Secretary resigned (1 page)
7 April 2000New secretary appointed (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000New director appointed (4 pages)
7 April 2000New director appointed (4 pages)
5 April 2000New director appointed (6 pages)
5 April 2000Declaration of assistance for shares acquisition (7 pages)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
7 January 2000Full accounts made up to 30 June 1999 (11 pages)
27 November 1999Particulars of mortgage/charge (3 pages)
2 September 1999New director appointed (3 pages)
19 August 1999Memorandum and Articles of Association (7 pages)
3 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 August 1999New director appointed (3 pages)
2 August 1999New director appointed (2 pages)
1 August 1999New director appointed (3 pages)
27 July 1999Director resigned (1 page)
26 June 1999Particulars of mortgage/charge (3 pages)
17 June 1999Director resigned (1 page)
17 June 1999New secretary appointed (2 pages)
17 June 1999New director appointed (3 pages)
17 June 1999Secretary resigned (1 page)
29 April 1999Return made up to 08/04/99; full list of members (10 pages)
26 August 1998Location of register of members (1 page)
30 April 1998Return made up to 08/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 1998Memorandum and Articles of Association (18 pages)
18 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 April 1998Registered office changed on 15/04/98 from: 6 upper grosvenor street london W1X 9PA (1 page)
23 March 1998Location of register of members (non legible) (1 page)
25 July 1997New secretary appointed;new director appointed (2 pages)
25 July 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
25 July 1997Director resigned (1 page)
25 July 1997Director resigned (1 page)
25 July 1997New director appointed (3 pages)
25 July 1997New director appointed (3 pages)
25 July 1997Secretary resigned (1 page)
12 July 1997Particulars of mortgage/charge (3 pages)
30 June 1997Full accounts made up to 31 December 1996 (11 pages)
22 June 1996Full accounts made up to 31 December 1995 (11 pages)
16 April 1996Return made up to 08/04/96; no change of members (6 pages)
19 July 1995Full accounts made up to 31 December 1994 (11 pages)
6 April 1995Return made up to 08/04/95; no change of members (8 pages)
14 April 1994Return made up to 08/04/94; full list of members (7 pages)
7 May 1993Return made up to 20/04/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 1992Director's particulars changed (2 pages)
28 February 1992Director's particulars changed (2 pages)
19 June 1991Return made up to 20/03/91; full list of members (9 pages)
11 October 1990Return made up to 20/07/90; full list of members (7 pages)
26 April 1990Director's particulars changed (1 page)
23 November 1989Secretary resigned;new secretary appointed (2 pages)
5 July 1989Director resigned;new director appointed (4 pages)
5 July 1989Return made up to 20/04/89; full list of members (7 pages)
12 June 1989Secretary resigned;new secretary appointed (2 pages)
1 February 1989New director appointed (2 pages)
15 June 1988Secretary resigned;new secretary appointed (2 pages)
10 June 1988Return made up to 20/04/88; full list of members (7 pages)
22 July 1987Return made up to 15/10/86; full list of members (4 pages)
6 December 1986Secretary resigned;new secretary appointed (2 pages)
13 September 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
2 August 1986Director resigned;new director appointed (4 pages)
21 June 1986Return made up to 14/10/85; full list of members (5 pages)
7 January 1985Dir / sec appoint / resign (1 page)
7 January 1985New secretary appointed (1 page)
14 May 1984Incorporation (20 pages)