About

Registered Number: 04217786
Date of Incorporation: 16/05/2001 (23 years and 10 months ago)
Company Status: Active
Registered Address: 474 Hurst Road Hurst Road, Bexley, Kent, DA5 3JR,

 

Orchard Court (Sidcup) Ltd was registered on 16 May 2001, it's status is listed as "Active". We don't know the number of employees at this organisation. There are 15 directors listed as Wells, Brian, Renshaw, Jeanette Lesley, Wells, Brian, Brown, Elsie Ann, Butterworth, Deborah, Conran, Linda Ann, Golden, Ellen, Harley, Nicola, Kumarappan, Steven, Nicholas, Angela Christine, Saxton, Joan Ellen, Tollerton, Paula Elizabeth, Wadey, Virginia Roseanna, White, Angela Christine, Whitefield, Geoffrey Matthew for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RENSHAW, Jeanette Lesley 01 January 2015 - 1
WELLS, Brian 19 September 2007 - 1
BROWN, Elsie Ann 25 June 2004 11 April 2013 1
BUTTERWORTH, Deborah 30 May 2001 14 January 2013 1
CONRAN, Linda Ann 30 May 2001 24 June 2004 1
GOLDEN, Ellen 30 May 2001 11 April 2013 1
HARLEY, Nicola 15 May 2017 22 August 2019 1
KUMARAPPAN, Steven 26 May 2004 11 April 2013 1
NICHOLAS, Angela Christine 01 January 2015 15 May 2017 1
SAXTON, Joan Ellen 30 May 2001 15 January 2004 1
TOLLERTON, Paula Elizabeth 30 May 2001 26 August 2004 1
WADEY, Virginia Roseanna 26 August 2004 19 September 2007 1
WHITE, Angela Christine 26 January 2004 11 April 2013 1
WHITEFIELD, Geoffrey Matthew 30 May 2001 11 April 2013 1
Secretary Name Appointed Resigned Total Appointments
WELLS, Brian 01 April 2013 - 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 24 January 2020
TM01 - Termination of appointment of director 04 September 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 18 May 2017
AP01 - Appointment of director 15 May 2017
TM01 - Termination of appointment of director 15 May 2017
CH01 - Change of particulars for director 07 April 2017
CH03 - Change of particulars for secretary 07 April 2017
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 20 May 2016
AD01 - Change of registered office address 20 May 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 10 March 2015
AP01 - Appointment of director 18 February 2015
AP01 - Appointment of director 18 February 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 27 February 2014
AP03 - Appointment of secretary 19 May 2013
AR01 - Annual Return 17 May 2013
TM01 - Termination of appointment of director 11 April 2013
TM01 - Termination of appointment of director 11 April 2013
TM01 - Termination of appointment of director 11 April 2013
TM01 - Termination of appointment of director 11 April 2013
TM01 - Termination of appointment of director 11 April 2013
AD01 - Change of registered office address 11 April 2013
AD01 - Change of registered office address 15 January 2013
TM02 - Termination of appointment of secretary 14 January 2013
TM01 - Termination of appointment of director 14 January 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 10 June 2008
AA - Annual Accounts 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
363a - Annual Return 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 30 May 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 14 March 2005
288b - Notice of resignation of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
363s - Annual Return 10 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
AA - Annual Accounts 15 March 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
363s - Annual Return 16 June 2003
AA - Annual Accounts 05 April 2003
363s - Annual Return 15 June 2002
288a - Notice of appointment of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
287 - Change in situation or address of Registered Office 06 June 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
287 - Change in situation or address of Registered Office 25 May 2001
NEWINC - New incorporation documents 16 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.