Company NameOrdella Limited
DirectorsOliver Anthony Etridge and Mitchell Hayden Tillman
Company StatusActive
Company Number03517344
CategoryPrivate Limited Company
Incorporation Date26 February 1998(26 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Oliver Anthony Etridge
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2012(14 years, 5 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Bristol Gardens
London
W9 2JQ
Director NameMr Mitchell Hayden Tillman
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(15 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address18 Bristol Gardens
London
W9 2JQ
Director NameNicholas David Andrew Levene
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 02 July 2001)
RoleTrader
Correspondence AddressThe Briars
Barnet Road
Arkley
Hertfordshire
EN5 3JZ
Director NameIan Barrie Semp
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(1 month, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 26 May 2004)
RoleCompany Director
Correspondence Address9 Signet House
188 Kings Road
London
Sw3
Director NameMr Harold Peter Tillman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 22 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Sheldon Avenue
Highgate
London
N6 4JP
Secretary NameMr Stephen Jonathan Goldberg
NationalityBritish
StatusResigned
Appointed09 April 1998(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 22 November 2001)
RoleCompany Director
Correspondence Address235 St John Street
London
EC1V 4NG
Secretary NameMr Mitchell Hayden Tillman
NationalityBritish
StatusResigned
Appointed22 November 2001(3 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Sheldon Avenue
London
N6 4JP
Director NameMr Mitchell Hayden Tillman
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(5 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Connaught Drive
London
NW11 6BJ
Secretary NameMrs Stephanie Lorraine Tillman
NationalityBritish
StatusResigned
Appointed26 May 2004(6 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Sheldon Avenue
Highgate
London
N6 4JP
Secretary NameAndrew Macgregor Mackenzie
NationalityBritish
StatusResigned
Appointed20 August 2010(12 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2012)
RoleCompany Director
Correspondence Address57 Broadwick Street
London
W1F 9QS
Director NameMr Ohad Kastro
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(14 years, 10 months after company formation)
Appointment Duration4 months (resigned 09 May 2013)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address31 St. Johns Wood High Street
London
NW8 7NH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address18 Bristol Gardens
London
W9 2JQ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

70 at £1Mitchell Tillman
70.00%
Ordinary
5 at £1Oliver Etridge
5.00%
Ordinary
25 at £1Meredith Winston
25.00%
Ordinary

Financials

Year2014
Net Worth£739,503
Cash£70,198
Current Liabilities£589,647

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

3 November 2016Delivered on: 3 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
2 September 2010Delivered on: 4 September 2010
Satisfied on: 20 December 2013
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
1 December 2003Delivered on: 18 December 2003
Satisfied on: 10 September 2010
Persons entitled: Devalink Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All leasehold property now vested in the company together with all fixtures and fittings goodwill stocks shares and other securities.
Fully Satisfied

Filing History

4 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
18 April 2019Registered office address changed from 16 Bristol Gardens London W9 2JG England to 18 Bristol Gardens London W9 2JQ on 18 April 2019 (1 page)
3 January 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
19 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
29 December 2017Director's details changed for Mr Mitchell Hayden Tillman on 16 December 2017 (2 pages)
29 December 2017Director's details changed for Mr Mitchell Hayden Tillman on 16 December 2017 (2 pages)
28 December 2017Director's details changed for Mr Mitchell Hayden Tillman on 15 December 2017 (2 pages)
28 December 2017Director's details changed for Mr Mitchell Hayden Tillman on 15 December 2017 (2 pages)
14 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
1 June 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
1 June 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
17 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
3 November 2016Registration of charge 035173440003, created on 3 November 2016 (23 pages)
3 November 2016Registration of charge 035173440003, created on 3 November 2016 (23 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 February 2016Registered office address changed from 16 Formosa Street London W9 2JU England to 16 Bristol Gardens London W9 2JG on 24 February 2016 (1 page)
24 February 2016Registered office address changed from 16 Formosa Street London W9 2JU England to 16 Bristol Gardens London W9 2JG on 24 February 2016 (1 page)
23 February 2016Registered office address changed from The Waterway 54-56 Formosa Street London W9 2JU to 16 Formosa Street London W9 2JU on 23 February 2016 (1 page)
23 February 2016Registered office address changed from The Waterway 54-56 Formosa Street London W9 2JU to 16 Formosa Street London W9 2JU on 23 February 2016 (1 page)
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
22 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
16 April 2014Appointment of Mr Mitchell Hayden Tillman as a director (2 pages)
16 April 2014Appointment of Mr Mitchell Hayden Tillman as a director (2 pages)
10 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
10 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
13 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 December 2013Satisfaction of charge 2 in full (3 pages)
20 December 2013Satisfaction of charge 2 in full (3 pages)
7 October 2013Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
7 October 2013Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
20 August 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
20 August 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
9 May 2013Termination of appointment of Ohad Kastro as a director (1 page)
9 May 2013Termination of appointment of Ohad Kastro as a director (1 page)
28 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
3 January 2013Termination of appointment of Mitchell Tillman as a director (1 page)
3 January 2013Appointment of Mr Ohad Kastro as a director (2 pages)
3 January 2013Appointment of Mr Ohad Kastro as a director (2 pages)
3 January 2013Termination of appointment of Mitchell Tillman as a director (1 page)
17 December 2012Termination of appointment of Andrew Mackenzie as a secretary (1 page)
17 December 2012Termination of appointment of Andrew Mackenzie as a secretary (1 page)
9 October 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
9 October 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
12 September 2012Previous accounting period shortened from 30 September 2012 to 31 August 2012 (3 pages)
12 September 2012Previous accounting period shortened from 30 September 2012 to 31 August 2012 (3 pages)
1 September 2012Appointment of Mr Oliver Etridge as a director (2 pages)
1 September 2012Appointment of Mr Oliver Etridge as a director (2 pages)
6 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
15 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
15 March 2011Director's details changed for Mr Mitchell Hayden Tillman on 1 January 2011 (2 pages)
15 March 2011Director's details changed for Mr Mitchell Hayden Tillman on 1 January 2011 (2 pages)
15 March 2011Director's details changed for Mr Mitchell Hayden Tillman on 1 January 2011 (2 pages)
8 October 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
8 October 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 September 2010Appointment of Andrew Macgregor Mackenzie as a secretary (3 pages)
7 September 2010Appointment of Andrew Macgregor Mackenzie as a secretary (3 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 September 2010Termination of appointment of Stephanie Tillman as a secretary (2 pages)
3 September 2010Termination of appointment of Stephanie Tillman as a secretary (2 pages)
21 April 2010Annual return made up to 26 February 2010 (14 pages)
21 April 2010Annual return made up to 26 February 2010 (14 pages)
5 October 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
5 October 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
3 April 2009Registered office changed on 03/04/2009 from c/o bond partners LLP the grange 100 high street southgate london N14 6TB (1 page)
3 April 2009Registered office changed on 03/04/2009 from c/o bond partners LLP the grange 100 high street southgate london N14 6TB (1 page)
28 March 2009Return made up to 26/02/09; no change of members (4 pages)
28 March 2009Return made up to 26/02/09; no change of members (4 pages)
16 September 2008Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page)
16 September 2008Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page)
8 April 2008Return made up to 26/02/08; full list of members (5 pages)
8 April 2008Return made up to 26/02/08; full list of members (5 pages)
7 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
7 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
17 May 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
17 May 2007Return made up to 26/02/07; full list of members (5 pages)
17 May 2007Return made up to 26/02/07; full list of members (5 pages)
17 May 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
24 April 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 April 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 March 2006Return made up to 26/02/06; full list of members (5 pages)
28 March 2006Return made up to 26/02/06; full list of members (5 pages)
7 March 2006Registered office changed on 07/03/06 from: suite 2 fountain house 1A elm park stanmore middlesex HA7 4AU (1 page)
7 March 2006Registered office changed on 07/03/06 from: suite 2 fountain house 1A elm park stanmore middlesex HA7 4AU (1 page)
14 March 2005Return made up to 26/02/05; full list of members (6 pages)
14 March 2005Return made up to 26/02/05; full list of members (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
9 June 2004Secretary resigned (1 page)
9 June 2004Secretary resigned (1 page)
9 June 2004New secretary appointed (1 page)
9 June 2004Director resigned (2 pages)
9 June 2004New secretary appointed (1 page)
9 June 2004Director resigned (2 pages)
5 March 2004Return made up to 26/02/04; full list of members (6 pages)
5 March 2004Return made up to 26/02/04; full list of members (6 pages)
8 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
8 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
4 March 2003Return made up to 26/02/03; full list of members (6 pages)
4 March 2003Return made up to 26/02/03; full list of members (6 pages)
17 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
17 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
21 March 2002New secretary appointed (1 page)
21 March 2002New secretary appointed (1 page)
21 March 2002Return made up to 26/02/02; full list of members (5 pages)
21 March 2002Return made up to 26/02/02; full list of members (5 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
10 December 2001Secretary resigned (1 page)
10 December 2001Secretary resigned (1 page)
28 November 2001Registered office changed on 28/11/01 from: langley house park road east finchley london N2 8EX (1 page)
28 November 2001Registered office changed on 28/11/01 from: langley house park road east finchley london N2 8EX (1 page)
21 November 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
3 July 2001Director's particulars changed (1 page)
3 July 2001Director's particulars changed (1 page)
28 March 2001Return made up to 26/02/01; full list of members (5 pages)
28 March 2001Return made up to 26/02/01; full list of members (5 pages)
13 March 2001Secretary's particulars changed (1 page)
13 March 2001Secretary's particulars changed (1 page)
7 March 2001Accounting reference date extended from 14/04/01 to 30/04/01 (1 page)
7 March 2001Accounting reference date extended from 14/04/01 to 30/04/01 (1 page)
2 March 2001Accounts for a small company made up to 14 April 2000 (7 pages)
2 March 2001Accounts for a small company made up to 14 April 2000 (7 pages)
21 February 2001Director resigned (2 pages)
21 February 2001Director resigned (2 pages)
21 April 2000Accounts for a small company made up to 14 April 1999 (8 pages)
21 April 2000Accounts for a small company made up to 14 April 1999 (8 pages)
20 March 2000Return made up to 26/02/00; full list of members (7 pages)
20 March 2000Return made up to 26/02/00; full list of members (7 pages)
10 June 1999Accounting reference date extended from 28/02/99 to 14/04/99 (1 page)
10 June 1999Accounting reference date extended from 28/02/99 to 14/04/99 (1 page)
26 May 1999Return made up to 26/02/99; full list of members (7 pages)
26 May 1999Return made up to 26/02/99; full list of members (7 pages)
21 December 1998Registered office changed on 21/12/98 from: first floord barbican business centre 132/140 goswell road london EC1V 7DP (1 page)
21 December 1998Registered office changed on 21/12/98 from: first floord barbican business centre 132/140 goswell road london EC1V 7DP (1 page)
13 May 1998Secretary resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Registered office changed on 13/05/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998New secretary appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998Secretary resigned (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998Registered office changed on 13/05/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New secretary appointed (2 pages)
26 February 1998Incorporation (12 pages)
26 February 1998Incorporation (12 pages)