Company NameOrchidmatch Limited
DirectorsLucy Louca and Floros Antonios Argyrou
Company StatusActive
Company Number03260760
CategoryPrivate Limited Company
Incorporation Date9 October 1996(27 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Lucy Louca
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1996(1 month, 3 weeks after company formation)
Appointment Duration27 years, 5 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address24 Lisson Grove
Marylebone
London
NW1 6TT
Director NameMr Floros Antonios Argyrou
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1996(1 month, 3 weeks after company formation)
Appointment Duration27 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Lisson Grove
Marylebone
London
NW1 6TT
Secretary NameMs Lucy Louca
NationalityBritish
StatusCurrent
Appointed04 December 1996(1 month, 3 weeks after company formation)
Appointment Duration27 years, 5 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address24 Lisson Grove
Marylebone
London
NW1 6TT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address24 Lisson Grove
Marylebone
London
NW1 6TT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Mr F.a. Argyrou
50.00%
Ordinary
500 at £1Ms Lucy Louca
50.00%
Ordinary

Financials

Year2014
Net Worth£944,628
Cash£54,022
Current Liabilities£166,687

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Charges

28 May 2021Delivered on: 9 June 2021
Persons entitled: Eurobank Cyprus LTD

Classification: A registered charge
Particulars: 24 lisson grove, london NW1 6TT.
Outstanding
28 May 2021Delivered on: 9 June 2021
Persons entitled: Eurobank Cyprus LTD

Classification: A registered charge
Particulars: 28 crawford place, london W1H 5NJ.
Outstanding
3 July 2003Delivered on: 11 July 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 17 dalston gardens stanmore t/n ngl 179316. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 May 2003Delivered on: 9 May 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 lisson grove london t/no ln 88699. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
1 September 2000Delivered on: 13 September 2000
Persons entitled: Bank of Cyprus (London) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land k/a 17 dalston gardens stanmore middlesex t/n NGL179316.
Outstanding
1 September 2000Delivered on: 6 September 2000
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 24 lisson grove london NW1 6UR t/n LN88699.
Outstanding

Filing History

10 October 2022Confirmation statement made on 9 October 2022 with updates (4 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
11 October 2021Confirmation statement made on 9 October 2021 with updates (4 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
9 June 2021Registration of charge 032607600005, created on 28 May 2021 (33 pages)
9 June 2021Registration of charge 032607600006, created on 28 May 2021 (33 pages)
13 April 2021Satisfaction of charge 2 in full (1 page)
13 April 2021Satisfaction of charge 1 in full (1 page)
10 March 2021Satisfaction of charge 3 in full (2 pages)
15 October 2020Confirmation statement made on 9 October 2020 with updates (4 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
11 October 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
10 October 2018Confirmation statement made on 9 October 2018 with updates (5 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
25 July 2018Satisfaction of charge 4 in full (2 pages)
1 February 2018Registered office address changed from 111a George Lane London E18 1AN to 24 Lisson Grove Marylebone London NW1 6TT on 1 February 2018 (1 page)
1 February 2018Director's details changed for Floros Argyrou on 1 February 2018 (2 pages)
1 February 2018Secretary's details changed for Ms Lucy Louca on 1 February 2018 (1 page)
1 February 2018Director's details changed for Ms Lucy Louca on 1 February 2018 (2 pages)
10 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
30 September 2017Unaudited abridged accounts made up to 31 December 2016 (13 pages)
12 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 March 2016Second filing of AR01 previously delivered to Companies House made up to 9 October 2015 (16 pages)
2 March 2016Second filing of AR01 previously delivered to Companies House made up to 9 October 2015 (16 pages)
3 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(4 pages)
3 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 02/03/2016
(6 pages)
3 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 02/03/2016
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
(4 pages)
22 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
(4 pages)
22 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(4 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(4 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
27 October 2010Secretary's details changed for Ms Lucy Louca on 9 October 2010 (1 page)
27 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
27 October 2010Secretary's details changed for Ms Lucy Louca on 9 October 2010 (1 page)
27 October 2010Secretary's details changed for Ms Lucy Louca on 9 October 2010 (1 page)
27 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
6 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
6 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
29 October 2009Director's details changed for Ms Lucy Louca on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Floros Argyrou on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Ms Lucy Louca on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Floros Argyrou on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Ms Lucy Louca on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Floros Argyrou on 1 October 2009 (2 pages)
10 November 2008Return made up to 09/10/08; full list of members (4 pages)
10 November 2008Return made up to 09/10/08; full list of members (4 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
8 November 2007Return made up to 09/10/07; no change of members (7 pages)
8 November 2007Return made up to 09/10/07; no change of members (7 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
9 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
9 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
27 October 2006Return made up to 09/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2006Return made up to 09/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2006Secretary's particulars changed;director's particulars changed (1 page)
18 August 2006Secretary's particulars changed;director's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
8 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
18 October 2005Return made up to 09/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2005Return made up to 09/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 October 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
14 September 2004Ad 01/08/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 September 2004Ad 01/08/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
1 April 2004Registered office changed on 01/04/04 from: 115 moffats lane, brookmans park, hertfordshire AL9 7RP (1 page)
1 April 2004Registered office changed on 01/04/04 from: 115 moffats lane brookmans park hertfordshire AL9 7RP (1 page)
14 November 2003Return made up to 09/10/03; full list of members (7 pages)
14 November 2003Return made up to 09/10/03; full list of members (7 pages)
26 August 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
26 August 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
11 July 2003Particulars of mortgage/charge (5 pages)
11 July 2003Particulars of mortgage/charge (5 pages)
9 May 2003Particulars of mortgage/charge (5 pages)
9 May 2003Particulars of mortgage/charge (5 pages)
16 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
16 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
16 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
16 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
8 October 2002Return made up to 09/10/02; full list of members (7 pages)
8 October 2002Return made up to 09/10/02; full list of members (7 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
16 October 2001Return made up to 09/10/01; full list of members (6 pages)
16 October 2001Return made up to 09/10/01; full list of members (6 pages)
24 October 2000Return made up to 09/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 October 2000Return made up to 09/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 September 2000Full accounts made up to 31 March 2000 (9 pages)
15 September 2000Full accounts made up to 31 March 2000 (9 pages)
13 September 2000Particulars of mortgage/charge (3 pages)
13 September 2000Particulars of mortgage/charge (3 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
17 November 1999Full accounts made up to 31 March 1999 (9 pages)
17 November 1999Full accounts made up to 31 March 1999 (9 pages)
7 October 1999Return made up to 09/10/99; full list of members (7 pages)
7 October 1999Return made up to 09/10/99; full list of members (7 pages)
19 October 1998Return made up to 09/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 October 1998Return made up to 09/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 July 1998Full accounts made up to 31 March 1998 (10 pages)
9 July 1998Full accounts made up to 31 March 1998 (10 pages)
6 November 1997Registered office changed on 06/11/97 from: 7 beechdale, winchmore hill, london, N21 3QE (1 page)
6 November 1997Return made up to 09/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 1997Return made up to 09/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 1997Registered office changed on 06/11/97 from: 7 beechdale winchmore hill london N21 3QE (1 page)
23 April 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
23 April 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
19 December 1996Director resigned (1 page)
19 December 1996Secretary resigned (1 page)
19 December 1996New director appointed (1 page)
19 December 1996New director appointed (1 page)
19 December 1996New secretary appointed;new director appointed (2 pages)
19 December 1996New secretary appointed;new director appointed (2 pages)
19 December 1996Secretary resigned (1 page)
19 December 1996Director resigned (1 page)
12 December 1996Registered office changed on 12/12/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
12 December 1996Registered office changed on 12/12/96 from: classic house 174-180 old street, london, EC1V 9BP (1 page)
9 October 1996Incorporation (18 pages)
9 October 1996Incorporation (18 pages)