About

Registered Number: OC309175
Date of Incorporation: 07/09/2004 (19 years and 7 months ago)
Company Status: Liquidation
Registered Address: 24 Britton Street, London, EC1M 5UA

 

Orchard Brayton Graham LLP was registered on 07 September 2004 and has its registered office in London, it has a status of "Liquidation". Currently we aren't aware of the number of employees at the the business. Brayton, Gary, Brinton, Nancy Lou, Theodories, Anna, Czyzowski, Jacek Marian are the current directors of the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
BRAYTON, Gary 07 September 2004 20 March 2008 1
BRINTON, Nancy Lou 07 September 2004 07 September 2004 1
THEODORIES, Anna 07 September 2004 15 June 2005 1
CZYZOWSKI, Jacek Marian 06 October 2005 12 January 2006 1

Filing History

Document Type Date
2.24B - N/A 23 June 2009
2.33B - N/A 23 June 2009
COCOMP - Order to wind up 23 June 2009
2.24B - N/A 18 June 2009
2.33B - N/A 18 June 2009
LLP288b - N/A 14 May 2009
2.31B - N/A 02 April 2009
2.24B - N/A 02 April 2009
2.31B - N/A 24 March 2009
2.24B - N/A 23 October 2008
2.26B - N/A 22 September 2008
2.23B - N/A 18 June 2008
2.23B - N/A 18 June 2008
2.17B - N/A 27 May 2008
2.12B - N/A 22 April 2008
LLP288b - N/A 03 April 2008
LLP288b - N/A 03 April 2008
LLP288c - N/A 03 April 2008
363a - Annual Return 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
288b - Notice of resignation of directors or secretaries 11 August 2007
225 - Change of Accounting Reference Date 08 January 2007
AA - Annual Accounts 19 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
363a - Annual Return 16 November 2006
288c - Notice of change of directors or secretaries or in their particulars 05 September 2006
287 - Change in situation or address of Registered Office 31 July 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
395 - Particulars of a mortgage or charge 04 January 2006
363a - Annual Return 03 January 2006
288a - Notice of appointment of directors or secretaries 12 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
287 - Change in situation or address of Registered Office 07 October 2005
288b - Notice of resignation of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
CERTNM - Change of name certificate 08 September 2005
287 - Change in situation or address of Registered Office 08 September 2005
287 - Change in situation or address of Registered Office 29 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 05 November 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
NEWINC - New incorporation documents 07 September 2004

Mortgages & Charges

Description Date Status Charge by
Deed of assignment 30 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.