New York 10003
United States
Director Name | Bradley Peter Navin |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 September 2021(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 23 East 4th Street, 3rd Floor New York New York 10003 United States |
Director Name | Denis Frederic Siek |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 September 2021(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 23 East 4th Street, 3rd Floor New York New York 10003 United States |
Director Name | Mr Michael Anthony Smith |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2021(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Canal Reach London N1C 4DB |
Director Name | Mr Wilson Page |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(same day as company formation) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 86 - 90 Paul Street London EC2A 4NE |
Registered Address | 2 Canal Reach London N1C 4DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
8 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
---|---|
16 December 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
26 May 2022 | Registered office address changed from 9 Derry Street London W8 5HY United Kingdom to 2 Canal Reach London N1C 4DB on 26 May 2022 (1 page) |
26 May 2022 | Change of details for The Orchard, Eu Limited as a person with significant control on 18 May 2022 (2 pages) |
26 May 2022 | Director's details changed for Mr Michael Anthony Smith on 26 May 2022 (2 pages) |
22 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2022 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
21 February 2022 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
21 February 2022 | Registered office address changed from The Lighthouse 370 Gray's Inn Road London WC1X 8BB England to 9 Derry Street London W8 5HY on 21 February 2022 (1 page) |
21 February 2022 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2021 | Cessation of Wilson Page as a person with significant control on 28 September 2021 (1 page) |
6 October 2021 | Termination of appointment of Wilson Page as a director on 28 September 2021 (1 page) |
6 October 2021 | Appointment of Denis Frederic Siek as a director on 28 September 2021 (2 pages) |
6 October 2021 | Appointment of William Tucker De Bernieres Mccrady as a director on 28 September 2021 (2 pages) |
6 October 2021 | Appointment of Mr Michael Anthony Smith as a director on 28 September 2021 (2 pages) |
6 October 2021 | Appointment of Bradley Peter Navin as a director on 28 September 2021 (2 pages) |
6 October 2021 | Notification of The Orchard, Eu Limited as a person with significant control on 28 September 2021 (2 pages) |
6 October 2021 | Registered office address changed from Telecom House 125-135 Preston Road Brighton BN1 6AF United Kingdom to The Lighthouse 370 Gray's Inn Road London WC1X 8BB on 6 October 2021 (1 page) |
1 October 2021 | Current accounting period extended from 31 October 2021 to 31 March 2022 (1 page) |
9 February 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
16 November 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
21 January 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
15 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
14 May 2019 | Change of details for Mr Wilson Page as a person with significant control on 14 May 2019 (2 pages) |
14 May 2019 | Director's details changed for Mr Wilson Page on 14 May 2019 (2 pages) |
8 January 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
23 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
11 June 2018 | Director's details changed for Mr Wilson Page on 11 June 2018 (2 pages) |
11 June 2018 | Change of details for Mr Wilson Page as a person with significant control on 11 June 2018 (2 pages) |
7 March 2018 | Registered office address changed from Sloane Square House 1 Holbein Place London SW1W 8NS United Kingdom to Telecom House 125-135 Preston Road Brighton BN1 6AF on 7 March 2018 (1 page) |
16 October 2017 | Incorporation Statement of capital on 2017-10-16
|
16 October 2017 | Incorporation Statement of capital on 2017-10-16
|