London
EC1A 2AY
Director Name | Mr James Alexander Lestock Wills |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1991(4 years, 8 months after company formation) |
Appointment Duration | 30 years, 8 months (closed 08 May 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Mr William Ballard Da Costa Andrade |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1991(4 years, 8 months after company formation) |
Appointment Duration | 30 years, 8 months (closed 08 May 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Secretary Name | Mr Keith John Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1991(4 years, 8 months after company formation) |
Appointment Duration | 30 years, 8 months (closed 08 May 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Website | orthoworld.co.uk |
---|
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
40 at £1 | Mr Keith John Williams 40.00% Ordinary |
---|---|
40 at £1 | Mr William Ballard Da Costa Andrade 40.00% Ordinary |
20 at £1 | Mr James Alexander Lestock Wills 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £690,848 |
Cash | £9,329 |
Current Liabilities | £18,481 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
15 September 1995 | Delivered on: 20 September 1995 Satisfied on: 16 May 2002 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being no 17 duke street chelmsford essex t/n ex 349285 together with all buildings and fixtures thereon floating charge over all movable plany machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
---|---|
25 March 1987 | Delivered on: 10 April 1987 Satisfied on: 25 October 1995 Persons entitled: United Friendly Insurance PLC Classification: Legal charge Secured details: Sterling pounds 275,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H land & premises known as 17 duke street, chelmsford, essex. Fully Satisfied |
16 November 2017 | Director's details changed for Mr. William Ballard Da Costa Andrade on 16 November 2017 (2 pages) |
---|---|
16 November 2017 | Change of details for Mr. William Ballard Da Costa Andrade as a person with significant control on 16 November 2017 (2 pages) |
9 August 2017 | Director's details changed for Mr. William Ballard Da Costa Andrade on 9 August 2017 (2 pages) |
9 August 2017 | Secretary's details changed for Mr. Keith John Williams on 9 August 2017 (1 page) |
9 August 2017 | Change of details for Mr. William Ballard Da Costa Andrade as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Mr. Keith John Williams on 9 August 2017 (2 pages) |
9 August 2017 | Change of details for Mr. Keith John Williams as a person with significant control on 9 August 2017 (2 pages) |
28 July 2017 | Director's details changed for Mr. James Alexander Lestock Wills on 28 July 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
22 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
26 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
1 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
4 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
31 August 2007 | Return made up to 31/08/07; full list of members (3 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
11 September 2006 | Return made up to 31/08/06; full list of members (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 September 2005 | Return made up to 31/08/05; no change of members (5 pages) |
4 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
8 September 2004 | Return made up to 31/08/04; no change of members (5 pages) |
15 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
8 September 2003 | Return made up to 31/08/03; full list of members (6 pages) |
16 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
6 September 2002 | Return made up to 31/08/02; no change of members (5 pages) |
16 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
4 September 2001 | Return made up to 31/08/01; no change of members (6 pages) |
6 April 2001 | Director's particulars changed (1 page) |
1 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
6 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
6 September 1999 | Return made up to 31/08/99; no change of members (6 pages) |
1 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
4 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
23 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
4 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
17 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
11 September 1996 | Director's particulars changed (1 page) |
11 September 1996 | Return made up to 31/08/96; no change of members (6 pages) |
25 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
25 October 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 1995 | Particulars of mortgage/charge (8 pages) |
5 September 1995 | Return made up to 31/08/95; full list of members (14 pages) |
29 March 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |