Sutton
SM2 5DA
Director Name | Mr Michael David Jordan |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salatin House 19 Cedar Road Sutton SM2 5DA |
Secretary Name | Mrs Claire Stephanie Jordan |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salatin House 19 Cedar Road Sutton SM2 5DA |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Website | orcalogic.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 697198734 |
Telephone region | Mobile |
Registered Address | Salatin House 19 Cedar Road Sutton SM2 5DA |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Claire Stephanie Jordan 50.00% Ordinary |
---|---|
50 at £1 | Michael David Jordan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,771 |
Current Liabilities | £12,022 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
19 August 1997 | Delivered on: 4 September 1997 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
18 July 2023 | Confirmation statement made on 27 June 2023 with updates (5 pages) |
---|---|
16 May 2023 | Change of details for Mr Michael David Jordan as a person with significant control on 5 May 2023 (2 pages) |
16 May 2023 | Director's details changed for Mr Michael David Jordan on 5 May 2023 (2 pages) |
16 May 2023 | Director's details changed for Mrs Claire Stephanie Jordan on 5 May 2023 (2 pages) |
16 May 2023 | Change of details for Mrs Claire Stephanie Jordan as a person with significant control on 5 May 2023 (2 pages) |
8 November 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
1 August 2022 | Confirmation statement made on 27 June 2022 with updates (4 pages) |
2 December 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
11 August 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
15 July 2021 | Change of details for Mrs Claire Stephanie Jordan as a person with significant control on 12 July 2021 (2 pages) |
14 July 2021 | Change of details for Mrs Claire Stephanie Jordan as a person with significant control on 12 July 2021 (2 pages) |
14 July 2021 | Change of details for Mrs Claire Stephanie Jordan as a person with significant control on 12 July 2021 (2 pages) |
14 July 2021 | Change of details for Mrs Claire Stephanie Jordan as a person with significant control on 12 July 2021 (2 pages) |
13 July 2021 | Change of details for Mr Michael David Jordan as a person with significant control on 12 July 2021 (2 pages) |
13 July 2021 | Director's details changed for Mrs Claire Stephanie Jordan on 12 July 2021 (2 pages) |
13 July 2021 | Director's details changed for Mr Michael David Jordan on 12 July 2021 (2 pages) |
13 July 2021 | Secretary's details changed for Mrs Claire Stephanie Jordan on 12 July 2021 (1 page) |
13 July 2021 | Director's details changed for Mr Michael David Jordan on 12 July 2021 (2 pages) |
13 July 2021 | Change of details for Mrs Claire Stephanie Jordan as a person with significant control on 13 July 2021 (2 pages) |
13 July 2021 | Director's details changed for Mr Michael David Jordan on 12 July 2021 (2 pages) |
12 July 2021 | Registered office address changed from 2nd Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ to Salatin House 19 Cedar Road Sutton SM2 5DA on 12 July 2021 (1 page) |
9 January 2021 | Micro company accounts made up to 31 December 2019 (5 pages) |
8 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
11 July 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
2 August 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
1 August 2017 | Notification of Claire Stephanie Jordan as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
1 August 2017 | Notification of Claire Stephanie Jordan as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Michael David Jordan as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Michael David Jordan as a person with significant control on 6 April 2016 (2 pages) |
7 June 2017 | Secretary's details changed for Claire Jordan on 6 June 2017 (1 page) |
7 June 2017 | Secretary's details changed for Claire Jordan on 6 June 2017 (1 page) |
6 June 2017 | Director's details changed for Claire Jordan on 6 June 2017 (2 pages) |
6 June 2017 | Director's details changed for Michael Jordan on 6 June 2017 (2 pages) |
6 June 2017 | Director's details changed for Claire Jordan on 6 June 2017 (2 pages) |
6 June 2017 | Director's details changed for Michael Jordan on 6 June 2017 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
19 September 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 January 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
3 January 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
5 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
6 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
16 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
14 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
4 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
13 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
13 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
13 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
28 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
17 July 2006 | Registered office changed on 17/07/06 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page) |
17 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
17 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
17 July 2006 | Registered office changed on 17/07/06 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page) |
4 November 2005 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
4 November 2005 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
12 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
12 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
21 July 2004 | Return made up to 27/06/04; full list of members
|
21 July 2004 | Return made up to 27/06/04; full list of members
|
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
26 July 2003 | Return made up to 27/06/03; full list of members
|
26 July 2003 | Return made up to 27/06/03; full list of members
|
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
27 June 2002 | Return made up to 27/06/02; full list of members (7 pages) |
27 June 2002 | Return made up to 27/06/02; full list of members (7 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
8 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
8 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page) |
4 October 2000 | Registered office changed on 04/10/00 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page) |
27 July 2000 | Return made up to 27/06/00; full list of members
|
27 July 2000 | Return made up to 27/06/00; full list of members
|
31 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
31 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
15 July 1999 | Return made up to 27/06/99; no change of members (6 pages) |
15 July 1999 | Return made up to 27/06/99; no change of members (6 pages) |
25 February 1999 | Resolutions
|
25 February 1999 | Resolutions
|
25 February 1999 | Full accounts made up to 30 June 1998 (7 pages) |
25 February 1999 | Full accounts made up to 30 June 1998 (7 pages) |
16 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
16 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
4 September 1997 | Particulars of mortgage/charge (6 pages) |
4 September 1997 | Particulars of mortgage/charge (6 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | Registered office changed on 06/07/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | New secretary appointed;new director appointed (2 pages) |
6 July 1997 | Secretary resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Registered office changed on 06/07/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
6 July 1997 | New secretary appointed;new director appointed (2 pages) |
6 July 1997 | Secretary resigned (1 page) |
6 July 1997 | New director appointed (2 pages) |
27 June 1997 | Incorporation (18 pages) |
27 June 1997 | Incorporation (18 pages) |