Company NameOrderplus Limited
Company StatusActive
Company Number05487535
CategoryPrivate Limited Company
Incorporation Date22 June 2005(18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Terence Michael Newman
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2006(8 months, 3 weeks after company formation)
Appointment Duration18 years, 2 months
RoleImport Export
Country of ResidenceEngland
Correspondence Address5 Brockley Close
Stanmore
Middlesex
HA7 4QL
Director NameMr Graham Anthony Newman
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2008(2 years, 9 months after company formation)
Appointment Duration16 years, 1 month
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address5 Brockley Close
Stanmore
Middlesex
HA7 4QL
Director NameMrs Pauline Joyce Newman
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2008(2 years, 9 months after company formation)
Appointment Duration16 years, 1 month
RoleHyponotherapist
Country of ResidenceEngland
Correspondence Address5 Brockley Close
Stanmore
Middlesex
HA7 4QL
Secretary NameMrs Pauline Joyce Newman
NationalityBritish
StatusCurrent
Appointed25 March 2008(2 years, 9 months after company formation)
Appointment Duration16 years, 1 month
RoleHyponotherapist
Country of ResidenceUnited Kingdom
Correspondence Address5 Brockley Close
Stanmore
Middlesex
HA7 4QL
Director NameMr Ian Reuben Lipowicz
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2005(2 weeks, 4 days after company formation)
Appointment Duration2 years, 8 months (resigned 25 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Valencia Road
Stanmore
Middlesex
HA7 4JL
Secretary NameAdam Hamilton
NationalityBritish
StatusResigned
Appointed10 July 2005(2 weeks, 4 days after company formation)
Appointment Duration2 years, 8 months (resigned 25 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Oakwood Road
London
NW11 6QU
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitemccgrouplondon.com
Email address[email protected]
Telephone020 70960446
Telephone regionLondon

Location

Registered Address9 Bonhill Street
London
EC2A 4DJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Terence Michael Newman
100.00%
Ordinary

Financials

Year2014
Net Worth£9,146
Cash£5,955
Current Liabilities£1,264

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return22 June 2023 (10 months, 2 weeks ago)
Next Return Due6 July 2024 (2 months from now)

Filing History

6 September 2023Accounts for a small company made up to 31 August 2022 (14 pages)
22 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
1 October 2022Accounts for a small company made up to 31 August 2021 (15 pages)
11 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
9 August 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
12 February 2021Accounts for a small company made up to 31 August 2020 (14 pages)
20 August 2020Accounts for a small company made up to 31 August 2019 (9 pages)
29 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
2 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
7 June 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
30 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
4 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
4 July 2017Notification of Terence Michael Newman as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Terence Michael Newman as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
8 June 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
8 June 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
30 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(7 pages)
30 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(7 pages)
1 June 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
1 June 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
8 September 2015Director's details changed for Mr Graham Anthony Newman on 20 August 2015 (2 pages)
8 September 2015Director's details changed for Mr Terence Michael Newman on 20 August 2015 (2 pages)
8 September 2015Director's details changed for Mr Graham Anthony Newman on 20 August 2015 (2 pages)
8 September 2015Director's details changed for Mrs Pauline Joyce Newman on 20 August 2015 (2 pages)
8 September 2015Director's details changed for Mr Terence Michael Newman on 20 August 2015 (2 pages)
8 September 2015Secretary's details changed for Mrs Pauline Joyce Newman on 20 August 2015 (1 page)
8 September 2015Director's details changed for Mrs Pauline Joyce Newman on 20 August 2015 (2 pages)
8 September 2015Secretary's details changed for Mrs Pauline Joyce Newman on 20 August 2015 (1 page)
20 July 2015Director's details changed for Mrs Pauline Joyce Newman on 1 May 2015 (2 pages)
20 July 2015Secretary's details changed for Mrs Pauline Joyce Newman on 1 May 2015 (1 page)
20 July 2015Director's details changed for Mr Terence Michael Newman on 1 May 2015 (2 pages)
20 July 2015Secretary's details changed for Mrs Pauline Joyce Newman on 1 May 2015 (1 page)
20 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(6 pages)
20 July 2015Director's details changed for Mr Terence Michael Newman on 1 May 2015 (2 pages)
20 July 2015Secretary's details changed for Mrs Pauline Joyce Newman on 1 May 2015 (1 page)
20 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(6 pages)
20 July 2015Director's details changed for Mrs Pauline Joyce Newman on 1 May 2015 (2 pages)
20 July 2015Director's details changed for Mr Graham Anthony Newman on 1 May 2015 (2 pages)
20 July 2015Director's details changed for Mrs Pauline Joyce Newman on 1 May 2015 (2 pages)
20 July 2015Director's details changed for Mr Terence Michael Newman on 1 May 2015 (2 pages)
20 July 2015Director's details changed for Mr Graham Anthony Newman on 1 May 2015 (2 pages)
20 July 2015Director's details changed for Mr Graham Anthony Newman on 1 May 2015 (2 pages)
3 June 2015Total exemption full accounts made up to 31 August 2014 (11 pages)
3 June 2015Total exemption full accounts made up to 31 August 2014 (11 pages)
20 November 2014Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 20 November 2014 (1 page)
20 November 2014Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 20 November 2014 (1 page)
7 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(6 pages)
7 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(6 pages)
4 June 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
4 June 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
26 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
26 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
30 April 2013Full accounts made up to 31 August 2012 (13 pages)
30 April 2013Full accounts made up to 31 August 2012 (13 pages)
16 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
18 May 2012Current accounting period extended from 30 June 2012 to 31 August 2012 (3 pages)
18 May 2012Current accounting period extended from 30 June 2012 to 31 August 2012 (3 pages)
9 May 2012Registered office address changed from Accounts House 16 Dalling Road Hammersmith London W6 0JB on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from Accounts House 16 Dalling Road Hammersmith London W6 0JB on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from Accounts House 16 Dalling Road Hammersmith London W6 0JB on 9 May 2012 (2 pages)
15 February 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
15 February 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
3 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
15 October 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
15 October 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
10 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
17 November 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
17 November 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
31 July 2009Return made up to 22/06/09; full list of members (4 pages)
31 July 2009Return made up to 22/06/09; full list of members (4 pages)
5 March 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
5 March 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
31 January 2009Return made up to 22/06/08; full list of members; amend (6 pages)
31 January 2009Registered office changed on 31/01/2009 from 1 valencia road stanmore middlesex HA7 4JL (1 page)
31 January 2009Registered office changed on 31/01/2009 from 1 valencia road stanmore middlesex HA7 4JL (1 page)
31 January 2009Return made up to 22/06/08; full list of members; amend (6 pages)
18 August 2008Return made up to 22/06/08; full list of members (4 pages)
18 August 2008Return made up to 22/06/08; full list of members (4 pages)
14 May 2008Director and secretary appointed pauline joyce newman (2 pages)
14 May 2008Appointment terminated director ian lipowicz (1 page)
14 May 2008Appointment terminated director ian lipowicz (1 page)
14 May 2008Return made up to 22/06/07; full list of members (5 pages)
14 May 2008Director appointed graham anthony newman (2 pages)
14 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
14 May 2008Return made up to 22/06/07; full list of members (5 pages)
14 May 2008Director and secretary appointed pauline joyce newman (2 pages)
14 May 2008Restoration by order of the court (3 pages)
14 May 2008Director appointed graham anthony newman (2 pages)
14 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
14 May 2008Appointment terminated secretary adam hamilton (1 page)
14 May 2008Appointment terminated secretary adam hamilton (1 page)
14 May 2008Restoration by order of the court (3 pages)
27 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
5 July 2007Application for striking-off (1 page)
5 July 2007Application for striking-off (1 page)
24 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
24 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
24 July 2006Return made up to 22/06/06; full list of members (7 pages)
24 July 2006Return made up to 22/06/06; full list of members (7 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
28 February 2006New secretary appointed (2 pages)
28 February 2006Registered office changed on 28/02/06 from: 134 percival rd enfield EN1 1QU (1 page)
28 February 2006New secretary appointed (2 pages)
28 February 2006Registered office changed on 28/02/06 from: 134 percival rd enfield EN1 1QU (1 page)
6 July 2005Secretary resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005Secretary resigned (1 page)
22 June 2005Incorporation (21 pages)
22 June 2005Incorporation (21 pages)