Maimi
Florida
33178
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2017(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Mrs Rachel Sharon Henderson |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Permanent House 1 Dundas Street Huddersfield West Yorkshire HD1 2EX |
Director Name | Mr Gareth Paul Henderson |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Permanent House 1 Dundas Street Huddersfield West Yorkshire HD1 2EX |
Secretary Name | Rachel Sharon Henderson |
---|---|
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Permanent House 1 Dundas Street Huddersfield West Yorkshire HD1 2EX |
Director Name | Mr Sean Thomas Birrane |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2015(3 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 King George Close Romford Essex RM7 7LS |
Director Name | Mr Stuart John Black |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2015(3 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 King George Close Romford Essex RM7 7LS |
Director Name | Mr Michael McMahon |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2015(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Mr Jeremy John Cobbett Simpson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2015(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 September 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Secretary Name | Simon John Howell |
---|---|
Status | Resigned |
Appointed | 10 July 2015(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 April 2017) |
Role | Company Director |
Correspondence Address | 1 King George Close Romford Essex RM7 7LS |
Director Name | Mr Amar Shahzad Hussain |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2017(5 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Secretary Name | Mr John William Charles Charlton |
---|---|
Status | Resigned |
Appointed | 02 May 2017(5 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 29 September 2017) |
Role | Company Director |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Maria Charash Koundina |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 March 2019) |
Role | Vp M&A Emea |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 62 Buckingham Gate London SW1E 6AJ |
Director Name | Terence Patrick Cogan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 2017(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Paul Thomas Vian |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 November 2023) |
Role | Svp, Land |
Country of Residence | United Kingdom |
Correspondence Address | 28th Floor One Canada Square London E14 5AB |
Website | orchardenergy.co.uk |
---|
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100k at £21 | Gareth Paul Henderson 47.19% Ordinary |
---|---|
100k at £21 | Rachel Sharon Henderson 47.19% Ordinary |
25k at £5 | Gareth Paul Henderson 2.81% Ordinary 1 |
25k at £5 | Rachel Sharon Henderson 2.81% Ordinary 1 |
1 at £1 | Gareth Paul Henderson 0.00% Ordinary 2 |
1 at £1 | Rachel Sharon Henderson 0.00% Ordinary 2 |
Year | 2014 |
---|---|
Turnover | £7,094,056 |
Gross Profit | £4,747,021 |
Net Worth | £1,723,234 |
Cash | £1,588,029 |
Current Liabilities | £1,674,707 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
3 December 2015 | Delivered on: 14 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
17 January 2012 | Delivered on: 30 January 2012 Satisfied on: 9 July 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a woodlands cottage woodlands road elland and denning court hotel and restaurant park road elland t/nos WYK222068 and WYK200511 respectively. Fully Satisfied |
15 May 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
21 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
6 October 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
3 May 2022 | Termination of appointment of Terence Patrick Cogan as a director on 2 May 2022 (1 page) |
20 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
28 July 2021 | Accounts for a small company made up to 31 December 2020 (17 pages) |
28 June 2021 | Director's details changed for Mr Paul Thomas Vian on 28 June 2021 (2 pages) |
8 January 2021 | Accounts for a small company made up to 31 December 2019 (18 pages) |
20 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
29 October 2019 | Confirmation statement made on 20 October 2019 with updates (4 pages) |
29 August 2019 | Full accounts made up to 31 December 2018 (18 pages) |
23 May 2019 | Satisfaction of charge 078174450002 in full (1 page) |
21 March 2019 | Termination of appointment of Maria Charash Koundina as a director on 21 March 2019 (1 page) |
21 December 2018 | Full accounts made up to 31 December 2017 (20 pages) |
22 October 2018 | Confirmation statement made on 20 October 2018 with updates (4 pages) |
1 November 2017 | Appointment of Reed Smith Corporate Services Limited as a secretary on 29 September 2017 (3 pages) |
1 November 2017 | Appointment of Reed Smith Corporate Services Limited as a secretary on 29 September 2017 (3 pages) |
27 October 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
27 October 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
18 October 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
18 October 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
16 October 2017 | Notification of World Fuel Services Europe, Ltd. as a person with significant control on 29 September 2017 (2 pages) |
16 October 2017 | Notification of World Fuel Services Europe, Ltd. as a person with significant control on 29 September 2017 (2 pages) |
13 October 2017 | Cessation of Lakehouse Energy Services Limited as a person with significant control on 29 September 2017 (1 page) |
13 October 2017 | Cessation of Lakehouse Energy Services Limited as a person with significant control on 29 September 2017 (1 page) |
11 October 2017 | Registered office address changed from 1 King George Close Romford Essex RM7 7LS to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 11 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Michael Mcmahon as a director on 29 September 2017 (1 page) |
11 October 2017 | Registered office address changed from 1 King George Close Romford Essex RM7 7LS to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 11 October 2017 (1 page) |
11 October 2017 | Appointment of Paul Thomas Vian as a director on 29 September 2017 (2 pages) |
11 October 2017 | Termination of appointment of Amar Shahzad Hussain as a director on 29 September 2017 (1 page) |
11 October 2017 | Appointment of Terence Patrick Cogan as a director on 29 September 2017 (2 pages) |
11 October 2017 | Termination of appointment of Jeremy John Cobbett Simpson as a director on 29 September 2017 (1 page) |
11 October 2017 | Appointment of Maria Charash Koundina as a director on 29 September 2017 (2 pages) |
11 October 2017 | Termination of appointment of Jeremy John Cobbett Simpson as a director on 29 September 2017 (1 page) |
11 October 2017 | Appointment of Maria Charash Koundina as a director on 29 September 2017 (2 pages) |
11 October 2017 | Appointment of Richard Donald Mcmichael as a director on 29 September 2017 (2 pages) |
11 October 2017 | Appointment of Richard Donald Mcmichael as a director on 29 September 2017 (2 pages) |
11 October 2017 | Termination of appointment of John William Charles Charlton as a secretary on 29 September 2017 (1 page) |
11 October 2017 | Termination of appointment of Amar Shahzad Hussain as a director on 29 September 2017 (1 page) |
11 October 2017 | Termination of appointment of John William Charles Charlton as a secretary on 29 September 2017 (1 page) |
11 October 2017 | Appointment of Paul Thomas Vian as a director on 29 September 2017 (2 pages) |
11 October 2017 | Appointment of Terence Patrick Cogan as a director on 29 September 2017 (2 pages) |
11 October 2017 | Termination of appointment of Michael Mcmahon as a director on 29 September 2017 (1 page) |
25 July 2017 | Auditor's resignation (1 page) |
25 July 2017 | Auditor's resignation (1 page) |
27 June 2017 | Full accounts made up to 30 September 2016 (17 pages) |
27 June 2017 | Full accounts made up to 30 September 2016 (17 pages) |
4 May 2017 | Appointment of Mr John William Charles Charlton as a secretary on 2 May 2017 (2 pages) |
4 May 2017 | Appointment of Mr John William Charles Charlton as a secretary on 2 May 2017 (2 pages) |
3 May 2017 | Termination of appointment of Simon John Howell as a secretary on 28 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Simon John Howell as a secretary on 28 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Gareth Paul Henderson as a director on 21 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Gareth Paul Henderson as a director on 21 April 2017 (1 page) |
13 March 2017 | Appointment of Mr Amar Shahzad Hussain as a director on 13 March 2017 (2 pages) |
13 March 2017 | Appointment of Mr Amar Shahzad Hussain as a director on 13 March 2017 (2 pages) |
3 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (14 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (14 pages) |
20 May 2016 | Termination of appointment of Stuart John Black as a director on 21 April 2016 (1 page) |
20 May 2016 | Termination of appointment of Sean Thomas Birrane as a director on 14 March 2016 (1 page) |
20 May 2016 | Termination of appointment of Sean Thomas Birrane as a director on 14 March 2016 (1 page) |
20 May 2016 | Termination of appointment of Stuart John Black as a director on 21 April 2016 (1 page) |
22 December 2015 | Register inspection address has been changed from C/O Connelly & Co. Permanent House 1 Dundas Street Huddersfield HD1 2EX United Kingdom to 1 King George Close Romford RM7 7LS (1 page) |
22 December 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Register inspection address has been changed from C/O Connelly & Co. Permanent House 1 Dundas Street Huddersfield HD1 2EX United Kingdom to 1 King George Close Romford RM7 7LS (1 page) |
22 December 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
14 December 2015 | Registration of charge 078174450002, created on 3 December 2015 (16 pages) |
14 December 2015 | Registration of charge 078174450002, created on 3 December 2015 (16 pages) |
30 July 2015 | Section 519 (1 page) |
30 July 2015 | Section 519 (1 page) |
22 July 2015 | Appointment of Simon John Howell as a secretary on 10 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Sean Thomas Birrane as a director on 10 July 2015 (2 pages) |
22 July 2015 | Registered office address changed from Orchard House 1 Park Road Elland West Yorkshire HX5 9HP to 1 King George Close Romford Essex RM7 7LS on 22 July 2015 (1 page) |
22 July 2015 | Appointment of Jeremy John Corbett Simpson as a director on 10 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Stuart John Black as a director on 10 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Sean Thomas Birrane as a director on 10 July 2015 (2 pages) |
22 July 2015 | Appointment of Simon John Howell as a secretary on 10 July 2015 (2 pages) |
22 July 2015 | Current accounting period extended from 31 August 2015 to 30 September 2015 (1 page) |
22 July 2015 | Termination of appointment of Rachel Sharon Henderson as a director on 10 July 2015 (1 page) |
22 July 2015 | Termination of appointment of Rachel Sharon Henderson as a secretary on 10 July 2015 (1 page) |
22 July 2015 | Appointment of Mr Michael Mcmahon as a director on 10 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Stuart John Black as a director on 10 July 2015 (2 pages) |
22 July 2015 | Termination of appointment of Rachel Sharon Henderson as a director on 10 July 2015 (1 page) |
22 July 2015 | Current accounting period extended from 31 August 2015 to 30 September 2015 (1 page) |
22 July 2015 | Appointment of Jeremy John Corbett Simpson as a director on 10 July 2015 (2 pages) |
22 July 2015 | Registered office address changed from Orchard House 1 Park Road Elland West Yorkshire HX5 9HP to 1 King George Close Romford Essex RM7 7LS on 22 July 2015 (1 page) |
22 July 2015 | Appointment of Mr Michael Mcmahon as a director on 10 July 2015 (2 pages) |
22 July 2015 | Termination of appointment of Rachel Sharon Henderson as a secretary on 10 July 2015 (1 page) |
9 July 2015 | Satisfaction of charge 1 in full (1 page) |
9 July 2015 | Satisfaction of charge 1 in full (1 page) |
26 February 2015 | Group of companies' accounts made up to 31 August 2014 (26 pages) |
26 February 2015 | Group of companies' accounts made up to 31 August 2014 (26 pages) |
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
11 March 2014 | Group of companies' accounts made up to 31 August 2013 (22 pages) |
11 March 2014 | Group of companies' accounts made up to 31 August 2013 (22 pages) |
4 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
1 August 2013 | Statement of capital following an allotment of shares on 13 March 2013
|
1 August 2013 | Statement of capital following an allotment of shares on 13 March 2013
|
13 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
23 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Register inspection address has been changed (1 page) |
23 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Register(s) moved to registered inspection location (1 page) |
23 October 2012 | Register inspection address has been changed (1 page) |
23 October 2012 | Register(s) moved to registered inspection location (1 page) |
7 February 2012 | Registered office address changed from Permanent House 1 Dundas Street Huddersfield West Yorkshire HD1 2EX United Kingdom on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from Permanent House 1 Dundas Street Huddersfield West Yorkshire HD1 2EX United Kingdom on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from Permanent House 1 Dundas Street Huddersfield West Yorkshire HD1 2EX United Kingdom on 7 February 2012 (1 page) |
30 January 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 January 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 October 2011 | Current accounting period shortened from 31 October 2012 to 31 August 2012 (1 page) |
24 October 2011 | Current accounting period shortened from 31 October 2012 to 31 August 2012 (1 page) |
20 October 2011 | Incorporation
|
20 October 2011 | Incorporation
|
20 October 2011 | Incorporation
|