ORDELLA LIMITED
Status | ACTIVE |
Company No. | 03517344 |
Category | Private Limited Company |
Incorporated | 26 Feb 1998 |
Age | 26 years, 2 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
ORDELLA LIMITED is an active private limited company with number 03517344. It was incorporated 26 years, 2 months, 3 days ago, on 26 February 1998. The company address is 18 Bristol Gardens, London, W9 2JQ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 16 Feb 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2024
Action Date: 03 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-03
Documents
Change account reference date company previous extended
Date: 20 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-31
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 03 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-03
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 03 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-03
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 03 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-03
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 03 Jan 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2019
Action Date: 18 Apr 2019
Category: Address
Type: AD01
New address: 18 Bristol Gardens London W9 2JQ
Change date: 2019-04-18
Old address: 16 Bristol Gardens London W9 2JG England
Documents
Confirmation statement with updates
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 11 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-11
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 29 Dec 2017
Action Date: 16 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-16
Officer name: Mr Mitchell Hayden Tillman
Documents
Change person director company with change date
Date: 28 Dec 2017
Action Date: 15 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mitchell Hayden Tillman
Change date: 2017-12-15
Documents
Confirmation statement with no updates
Date: 14 Nov 2017
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Nov 2016
Action Date: 03 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-11-03
Charge number: 035173440003
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2016
Action Date: 24 Feb 2016
Category: Address
Type: AD01
New address: 16 Bristol Gardens London W9 2JG
Change date: 2016-02-24
Old address: 16 Formosa Street London W9 2JU England
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2016
Action Date: 23 Feb 2016
Category: Address
Type: AD01
Old address: The Waterway 54-56 Formosa Street London W9 2JU
Change date: 2016-02-23
New address: 16 Formosa Street London W9 2JU
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 28 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-28
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2015
Action Date: 26 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-26
Documents
Appoint person director company with name
Date: 16 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mitchell Hayden Tillman
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 26 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-26
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Mortgage satisfy charge full
Date: 20 Dec 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Change account reference date company previous extended
Date: 07 Oct 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA01
New date: 2013-09-30
Made up date: 2013-08-31
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Termination director company with name
Date: 09 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ohad Kastro
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2013
Action Date: 26 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-26
Documents
Appoint person director company with name
Date: 03 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ohad Kastro
Documents
Termination director company with name
Date: 03 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mitchell Tillman
Documents
Termination secretary company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Mackenzie
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change account reference date company previous shortened
Date: 12 Sep 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA01
Made up date: 2012-09-30
New date: 2012-08-31
Documents
Appoint person director company with name
Date: 01 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oliver Etridge
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2012
Action Date: 26 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-26
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2011
Action Date: 26 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-26
Documents
Change person director company with change date
Date: 15 Mar 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mitchell Hayden Tillman
Change date: 2011-01-01
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 15 Sep 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Appoint person secretary company with name
Date: 07 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Andrew Macgregor Mackenzie
Documents
Legacy
Date: 04 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Termination secretary company with name
Date: 03 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephanie Tillman
Documents
Annual return company with made up date
Date: 21 Apr 2010
Action Date: 26 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-26
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 03 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 03/04/2009 from c/o bond partners LLP the grange 100 high street southgate london N14 6TB
Documents
Legacy
Date: 28 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/09; no change of members
Documents
Legacy
Date: 16 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/2008 to 30/09/2008
Documents
Legacy
Date: 08 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 17 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 May 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 28 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/06; full list of members
Documents
Legacy
Date: 07 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 07/03/06 from: suite 2 fountain house 1A elm park stanmore middlesex HA7 4AU
Documents
Legacy
Date: 14 Mar 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 09 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 18 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Mar 2003
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 21 Mar 2002
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/02; full list of members
Documents
Legacy
Date: 21 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 10 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 28/11/01 from: langley house park road east finchley london N2 8EX
Documents
Legacy
Date: 21 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jul 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Mar 2001
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/01; full list of members
Documents
Legacy
Date: 13 Mar 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 07 Mar 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 14/04/01 to 30/04/01
Documents
Accounts with accounts type small
Date: 02 Mar 2001
Action Date: 14 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-14
Documents
Legacy
Date: 21 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 21 Apr 2000
Action Date: 14 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-14
Documents
Legacy
Date: 20 Mar 2000
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/00; full list of members
Documents
Legacy
Date: 10 Jun 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/99 to 14/04/99
Documents
Legacy
Date: 26 May 1999
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/99; full list of members
Documents
Legacy
Date: 21 Dec 1998
Category: Address
Type: 287
Description: Registered office changed on 21/12/98 from: first floord barbican business centre 132/140 goswell road london EC1V 7DP
Documents
Legacy
Date: 13 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 May 1998
Category: Address
Type: 287
Description: Registered office changed on 13/05/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
Documents
Some Companies
33 CUNNINGHAM COURT, 73 OLIVER ROAD,LONDON,E10 5LE
Number: | 10588742 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 30 NOBEL WAY,SHEFFIELD,S25 3QB
Number: | 04256019 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 INGLESIDE ROAD,BRISTOL,BS15 1HQ
Number: | 09555824 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
169 CAERLEON ROAD,GWENT,NP19 7FX
Number: | 03143610 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 WELLESBOURNE CRESENT,LONDON,HP13 5HF
Number: | 11419260 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
REMAIL TECHNICAL SERVICES LIMITED
ORCHARD BUSINESS CENTRE,BRISTOL,BS1 5EH
Number: | 05379472 |
Status: | LIQUIDATION |
Category: | Private Limited Company |