Company NameThe Orchard Practice (AR) Ltd
DirectorsJoshua Eli Gerstler and Stephanie Gerstler
Company StatusActive
Company Number08227578
CategoryPrivate Limited Company
Incorporation Date25 September 2012(11 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJoshua Eli Gerstler
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2012(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address2 Penta Court
Station Road
Borehamwood
Hertfordshire
WD6 1SL
Director NameMrs Stephanie Gerstler
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2020(7 years, 7 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Penta Court
Station Road
Borehamwood
Hertfordshire
WD6 1SL
Director NameMr Malcolm Raymond Isaacs
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address2 Penta Court
Station Road
Borehamwood
Hertfordshire
WD6 1SL

Contact

Websitewww.orchardpractice.co.uk
Telephone020 89538687
Telephone regionLondon

Location

Registered Address2 Penta Court
Station Road
Borehamwood
Hertfordshire
WD6 1SL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£7,510
Cash£24,340
Current Liabilities£52,464

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Filing History

22 October 2020Appointment of Stephanie Gerstler as a director on 21 April 2020 (2 pages)
30 September 2020Confirmation statement made on 25 September 2020 with updates (4 pages)
7 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
28 July 2020Change of details for Mr Joshua Eli Gerstler as a person with significant control on 4 November 2019 (5 pages)
13 May 2020Director's details changed for Joshua Eli Gerstler on 13 May 2020 (2 pages)
5 February 2020Termination of appointment of Malcolm Raymond Isaacs as a director on 4 November 2019 (1 page)
17 December 2019Purchase of own shares. (3 pages)
17 December 2019Resolutions
  • RES13 ‐ Contract proposed company for the purchase each in the capital of the company in consideration proposed 04/11/2019
(2 pages)
16 December 2019Cancellation of shares. Statement of capital on 4 November 2019
  • GBP 200
(4 pages)
10 October 2019Director's details changed for Joshua Eli Gerstler on 10 October 2019 (2 pages)
10 October 2019Change of details for Mr Joshua Eli Gerstler as a person with significant control on 10 October 2019 (2 pages)
10 October 2019Director's details changed for Mr Malcolm Raymond Isaacs on 10 October 2019 (2 pages)
30 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
25 September 2018Confirmation statement made on 25 September 2018 with updates (5 pages)
25 September 2017Confirmation statement made on 25 September 2017 with updates (5 pages)
25 September 2017Confirmation statement made on 25 September 2017 with updates (5 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 September 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 400
(5 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 400
(5 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 400
(5 pages)
25 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 400
(5 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 February 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
13 February 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
26 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 400
(5 pages)
26 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 400
(5 pages)
18 September 2013Director's details changed for Joshua Eli Gerstler on 30 August 2013 (2 pages)
18 September 2013Director's details changed for Malcolm Raymond Isaacs on 30 August 2013 (2 pages)
18 September 2013Director's details changed for Malcolm Raymond Isaacs on 30 August 2013 (2 pages)
18 September 2013Director's details changed for Joshua Eli Gerstler on 30 August 2013 (2 pages)
6 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 August 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 400
(7 pages)
6 August 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 400
(7 pages)
6 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 August 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 400
(7 pages)
6 August 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 400
(7 pages)
6 August 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 400
(7 pages)
6 August 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 400
(7 pages)
25 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
25 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
25 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)