Company NameThe Orchard, EU Limited
Company StatusActive
Company Number05103087
CategoryPrivate Limited Company
Incorporation Date15 April 2004(20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Bradley Peter Navin
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed02 March 2011(6 years, 10 months after company formation)
Appointment Duration13 years, 1 month
RoleCeo & President
Country of ResidenceUnited States
Correspondence Address2 Canal Reach
London
N1C 4DB
Director NameMr James Anthony Mullan
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed04 January 2017(12 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address2 Canal Reach
London
N1C 4DB
Director NameDenis Frederic Siek
Date of BirthMay 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed07 May 2021(17 years after company formation)
Appointment Duration2 years, 11 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address23 East 4th Street 3rd Floor
New York
Ny 10003
United States
Director NameWilliam Tucker De Bernieres McCrady
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed08 June 2021(17 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address23 East 4th Street 3rd Floor
New York
Ny 10003
United States
Secretary NameAbogado Nominees Limited (Corporation)
StatusCurrent
Appointed02 May 2016(12 years after company formation)
Appointment Duration7 years, 11 months
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameGreg Scholl
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleBusiness Executive
Correspondence Address100 Park Avenue
2nd Floor
New York
10017
Director NameMr Paul Alan Newcombe
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Albert Grove
Southsea
Portsmouth
Hampshire
PO5 1NG
Director NameNathan Fong
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 2009(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 January 2011)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address23 East 4th Street
New York
Ny 10003
Director NameMr Daniel Stein
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 2011(6 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2015)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address212 Cognewaugh Road
Cos Cob
Connecticut
06807
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed15 April 2004(same day as company formation)
Correspondence AddressThe Broadgate Tower 3rd Floor
20 Primrose Street
London
EC2A 2RS

Location

Registered Address2 Canal Reach
London
N1C 4DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth-£874,174
Cash£35,999
Current Liabilities£1,163,282

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

18 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 December 2019Full accounts made up to 31 March 2019 (20 pages)
14 January 2019Registered office address changed from Lower Ground Floor 20-23 Greville Street London EC1N 8SS United Kingdom to The Lighthouse 370 Grays Inn Road Kings Cross London WC1X 8BB on 14 January 2019 (1 page)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 January 2019Full accounts made up to 31 March 2018 (19 pages)
21 March 2018Full accounts made up to 31 March 2017 (7 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2017Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
10 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
10 January 2017Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
5 January 2017Appointment of Mr James Anthony Mullan as a director on 4 January 2017 (2 pages)
5 January 2017Appointment of Mr James Anthony Mullan as a director on 4 January 2017 (2 pages)
5 October 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (3 pages)
5 October 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (3 pages)
13 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
13 May 2016Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
13 May 2016Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
13 May 2016Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
13 May 2016Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
13 May 2016Director's details changed for Bradley Navin on 15 April 2016 (2 pages)
13 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
13 May 2016Director's details changed for Bradley Navin on 15 April 2016 (2 pages)
5 May 2016Registered office address changed from 100 New Bridge Street London EC4V 6JA England to Lower Ground Floor 20-23 Greville Street London EC1N 8SS on 5 May 2016 (1 page)
5 May 2016Registered office address changed from 100 New Bridge Street London EC4V 6JA England to Lower Ground Floor 20-23 Greville Street London EC1N 8SS on 5 May 2016 (1 page)
5 May 2016Appointment of Abogado Nominees Limited as a secretary on 2 May 2016 (2 pages)
5 May 2016Appointment of Abogado Nominees Limited as a secretary on 2 May 2016 (2 pages)
12 April 2016Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 12 April 2016 (1 page)
12 April 2016Registered office address changed from The Broadgate Tower 3rd Floor 20 Primrose Street London EC2A 2RS to 100 New Bridge Street London EC4V 6JA on 12 April 2016 (1 page)
12 April 2016Registered office address changed from The Broadgate Tower 3rd Floor 20 Primrose Street London EC2A 2RS to 100 New Bridge Street London EC4V 6JA on 12 April 2016 (1 page)
12 April 2016Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 12 April 2016 (1 page)
1 April 2016Director's details changed for Bradley Navin on 1 February 2015 (2 pages)
1 April 2016Director's details changed for Bradley Navin on 1 February 2015 (2 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
20 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
19 May 2015Termination of appointment of Daniel Stein as a director on 1 April 2015 (1 page)
19 May 2015Termination of appointment of Daniel Stein as a director on 1 April 2015 (1 page)
19 May 2015Termination of appointment of Daniel Stein as a director on 1 April 2015 (1 page)
8 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
17 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
17 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
15 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
8 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
14 March 2011Appointment of Bradley Navin as a director (2 pages)
14 March 2011Appointment of Daniel Stein as a director (2 pages)
14 March 2011Appointment of Daniel Stein as a director (2 pages)
14 March 2011Appointment of Bradley Navin as a director (2 pages)
11 March 2011Termination of appointment of Nathan Fong as a director (1 page)
11 March 2011Termination of appointment of Nathan Fong as a director (1 page)
29 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
25 November 2009Termination of appointment of Greg Scholl as a director (1 page)
25 November 2009Termination of appointment of Greg Scholl as a director (1 page)
16 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Appointment of Nathan Fong as a director (2 pages)
29 October 2009Appointment of Nathan Fong as a director (2 pages)
28 April 2009Return made up to 15/04/09; full list of members (3 pages)
28 April 2009Return made up to 15/04/09; full list of members (3 pages)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
17 March 2009Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
17 March 2009Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page)
6 November 2008Full accounts made up to 31 December 2007 (12 pages)
6 November 2008Full accounts made up to 31 December 2007 (12 pages)
28 April 2008Return made up to 15/04/08; full list of members (3 pages)
28 April 2008Return made up to 15/04/08; full list of members (3 pages)
21 April 2008Director's change of particulars / greg scholl / 14/04/2008 (1 page)
21 April 2008Director's change of particulars / greg scholl / 14/04/2008 (1 page)
21 April 2008Director's change of particulars / greg scholl / 14/04/2008 (1 page)
21 April 2008Director's change of particulars / greg scholl / 14/04/2008 (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 April 2007Return made up to 15/04/07; full list of members (2 pages)
26 April 2007Return made up to 15/04/07; full list of members (2 pages)
27 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 May 2006Return made up to 15/04/06; full list of members (2 pages)
11 May 2006Return made up to 15/04/06; full list of members (2 pages)
27 March 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 March 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
20 June 2005Return made up to 15/04/05; full list of members (3 pages)
20 June 2005Return made up to 15/04/05; full list of members (3 pages)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2004Memorandum and Articles of Association (45 pages)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2004Memorandum and Articles of Association (29 pages)
19 May 2004Memorandum and Articles of Association (29 pages)
19 May 2004Memorandum and Articles of Association (45 pages)
28 April 2004New director appointed (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
28 April 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
28 April 2004New director appointed (1 page)
21 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 2004Incorporation (50 pages)
15 April 2004Incorporation (50 pages)