Company NameOrchard Bureau Ltd
DirectorsLynn Marina Watson and Paul Michael Watson
Company StatusActive
Company Number04729249
CategoryPrivate Limited Company
Incorporation Date10 April 2003(21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMs Lynn Marina Watson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2003(4 days after company formation)
Appointment Duration21 years
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address82 Rainham Road
Rainham
Essex
RM13 7RJ
Secretary NameMrs Terri Louise Harding
StatusCurrent
Appointed06 April 2017(14 years after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address82 Rainham Road
Rainham
Essex
RM13 7RJ
Director NameMr Paul Michael Watson
Date of BirthMarch 2004 (Born 20 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2020(16 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address82 Rainham Road
Rainham
Essex
RM13 7RJ
Secretary NameHarold George Sharman
NationalityBritish
StatusResigned
Appointed14 April 2003(4 days after company formation)
Appointment Duration2 years, 3 months (resigned 03 August 2005)
RoleCompany Director
Correspondence Address1 Rowland Crescent
Chigwell
Essex
IG7 6HU
Secretary NameRona Smith
NationalityBritish
StatusResigned
Appointed03 August 2005(2 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 05 April 2017)
RoleCompany Director
Correspondence Address13 Stanhope Road
Dagenham
Essex
RM8 3DA
Director NameMrs Jacqueline Mary Long
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(10 years after company formation)
Appointment Duration1 year, 10 months (resigned 19 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Rainham Road
Rainham
Essex
RM13 7RJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteofficeassistants.org
Email address[email protected]
Telephone0800 1692083
Telephone regionFreephone

Location

Registered AddressC/O Office Assistant
82 Rainham Road
Rainham
Essex
RM13 7RJ
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London

Shareholders

100 at £1Lynn Marina Watson
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,518
Cash£2,002
Current Liabilities£36,848

Accounts

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

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

3 May 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
27 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 April 2021Confirmation statement made on 22 March 2021 with updates (4 pages)
11 September 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
31 March 2020Confirmation statement made on 22 March 2020 with updates (5 pages)
24 March 2020Appointment of Mr Paul Michael Watson as a director on 22 March 2020 (2 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
11 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
10 April 2019Secretary's details changed for Miss Terri Louise Humphreys on 1 April 2019 (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
27 April 2017Termination of appointment of Rona Smith as a secretary on 5 April 2017 (1 page)
27 April 2017Appointment of Miss Terri Louise Humphreys as a secretary on 6 April 2017 (2 pages)
27 April 2017Termination of appointment of Rona Smith as a secretary on 5 April 2017 (1 page)
27 April 2017Appointment of Miss Terri Louise Humphreys as a secretary on 6 April 2017 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
10 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
3 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 March 2015Termination of appointment of Jacqueline Mary Long as a director on 19 February 2015 (1 page)
13 March 2015Termination of appointment of Jacqueline Mary Long as a director on 19 February 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 April 2013Appointment of Mrs Jacqueline Mary Long as a director (2 pages)
26 April 2013Appointment of Mrs Jacqueline Mary Long as a director (2 pages)
23 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 October 2009Registered office address changed from Suite 1 & 2 Lccm House Kemp Road Dagenham Essex RM8 1ST on 5 October 2009 (2 pages)
5 October 2009Registered office address changed from Suite 1 & 2 Lccm House Kemp Road Dagenham Essex RM8 1ST on 5 October 2009 (2 pages)
5 October 2009Registered office address changed from Suite 1 & 2 Lccm House Kemp Road Dagenham Essex RM8 1ST on 5 October 2009 (2 pages)
8 May 2009Return made up to 10/04/09; full list of members (3 pages)
8 May 2009Return made up to 10/04/09; full list of members (3 pages)
20 February 2009Director's change of particulars / lynn watson / 16/02/2009 (1 page)
20 February 2009Director's change of particulars / lynn watson / 16/02/2009 (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 January 2009Registered office changed on 27/01/2009 from suites 1 & 2 lccm house kemp road dagenham essex RM8 1ST united kingdom (2 pages)
27 January 2009Registered office changed on 27/01/2009 from suites 1 & 2 lccm house kemp road dagenham essex RM8 1ST united kingdom (2 pages)
20 January 2009Registered office changed on 20/01/2009 from lear house, 259 cranbrook road ilford essex IG1 4TG (1 page)
20 January 2009Registered office changed on 20/01/2009 from lear house, 259 cranbrook road ilford essex IG1 4TG (1 page)
19 May 2008Return made up to 10/04/08; full list of members (3 pages)
19 May 2008Return made up to 10/04/08; full list of members (3 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 May 2007Return made up to 10/04/07; full list of members (2 pages)
1 May 2007Return made up to 10/04/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 May 2006Return made up to 10/04/06; full list of members (2 pages)
4 May 2006Return made up to 10/04/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 August 2005Secretary resigned (1 page)
3 August 2005New secretary appointed (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005New secretary appointed (1 page)
15 April 2005Return made up to 10/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
15 April 2005Return made up to 10/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 April 2004Return made up to 10/04/04; full list of members (6 pages)
22 April 2004Return made up to 10/04/04; full list of members (6 pages)
21 May 2003New secretary appointed (2 pages)
21 May 2003New secretary appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
12 May 2003Ad 14/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
12 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
12 May 2003Ad 14/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2003Director resigned (1 page)
14 April 2003Secretary resigned (1 page)
14 April 2003Secretary resigned (1 page)
14 April 2003Director resigned (1 page)
10 April 2003Incorporation (9 pages)
10 April 2003Incorporation (9 pages)