West Wickham
London
BR4 0HL
Secretary Name | Martin Paul Cook |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wilmar Gardens West Wickham Kent BR4 0HL |
Director Name | Mr Luke Barker |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2018(10 years, 3 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Beardell Street London SE19 1TP |
Director Name | Emma Clare Cook |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wilmar Gardens West Wickham Kent BR4 0HL |
Website | www.orchardpost.com |
---|---|
Telephone | 020 86708121 |
Telephone region | London |
Registered Address | 29 Beardell Street London SE19 1TP |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Gipsy Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,966 |
Current Liabilities | £19,239 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 2 January 2024 (4 months ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 2 weeks from now) |
2 March 2023 | Delivered on: 2 March 2023 Persons entitled: The Co-Operative Bank P.L.C Classification: A registered charge Particulars: Mortgage debenture. Outstanding |
---|
23 December 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
---|---|
15 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
25 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
6 February 2019 | Confirmation statement made on 2 January 2019 with updates (4 pages) |
28 January 2019 | Change of share class name or designation (2 pages) |
28 January 2019 | Statement of capital following an allotment of shares on 20 August 2018
|
24 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
18 September 2018 | Termination of appointment of Emma Clare Cook as a director on 17 September 2018 (1 page) |
10 April 2018 | Appointment of Mr Luke Barker as a director on 9 April 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
6 February 2017 | Registered office address changed from 10 Wilmar Gardens West Wickham Kent BR4 0HL to 29 Beardell Street London SE19 1TP on 6 February 2017 (1 page) |
6 February 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
6 February 2017 | Registered office address changed from 10 Wilmar Gardens West Wickham Kent BR4 0HL to 29 Beardell Street London SE19 1TP on 6 February 2017 (1 page) |
27 June 2016 | Director's details changed for Emma Clare Cook on 27 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Emma Clare Cook on 27 June 2016 (2 pages) |
27 June 2016 | Secretary's details changed for Martin Paul Cook on 27 June 2016 (1 page) |
27 June 2016 | Secretary's details changed for Martin Paul Cook on 27 June 2016 (1 page) |
16 March 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
2 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-02
|
2 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-02
|
2 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-02
|
10 April 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
10 March 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
7 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
24 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
7 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
14 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
14 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
9 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
26 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 April 2010 | Registered office address changed from 48 Thicket Road Flat B London SE20 8DR on 28 April 2010 (1 page) |
28 April 2010 | Registered office address changed from 48 Thicket Road Flat B London SE20 8DR on 28 April 2010 (1 page) |
27 April 2010 | Secretary's details changed for Martin Paul Cook on 1 November 2009 (1 page) |
27 April 2010 | Director's details changed for Emma Clare Cook on 1 November 2009 (2 pages) |
27 April 2010 | Secretary's details changed for Martin Paul Cook on 1 November 2009 (1 page) |
27 April 2010 | Secretary's details changed for Martin Paul Cook on 1 November 2009 (1 page) |
27 April 2010 | Director's details changed for Emma Clare Cook on 1 November 2009 (2 pages) |
27 April 2010 | Secretary's details changed for Martin Paul Cook on 1 November 2009 (1 page) |
27 April 2010 | Director's details changed for Emma Clare Cook on 1 November 2009 (2 pages) |
27 April 2010 | Secretary's details changed for Martin Paul Cook on 1 November 2009 (1 page) |
27 April 2010 | Director's details changed for Martin Paul Cook on 1 November 2009 (2 pages) |
27 April 2010 | Director's details changed for Martin Paul Cook on 1 November 2009 (2 pages) |
27 April 2010 | Secretary's details changed for Martin Paul Cook on 1 November 2009 (1 page) |
27 April 2010 | Director's details changed for Martin Paul Cook on 1 November 2009 (2 pages) |
23 March 2010 | Director's details changed for Emma Clare Cook on 2 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Emma Clare Cook on 2 January 2010 (2 pages) |
23 March 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Martin Paul Cook on 2 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Emma Clare Cook on 2 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Martin Paul Cook on 2 January 2010 (2 pages) |
23 March 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Martin Paul Cook on 2 January 2010 (2 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
16 February 2009 | Return made up to 02/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 02/01/09; full list of members (4 pages) |
2 December 2008 | Gbp nc 1/10000\01/12/08 (2 pages) |
2 December 2008 | Gbp nc 1/10000\01/12/08 (2 pages) |
2 January 2008 | Incorporation (17 pages) |
2 January 2008 | Incorporation (17 pages) |