About

Registered Number: 04846122
Date of Incorporation: 25/07/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: 54 Eastry Road, Erith, Kent, DA8 1NN

 

Orchardview Ltd was founded on 25 July 2003 and are based in Kent, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The companies directors are listed as Iyore, Bernadette Temitope, Azodoh, Helen Linda Ijeuru.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AZODOH, Helen Linda Ijeuru 26 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
IYORE, Bernadette Temitope 26 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 27 July 2020
MR01 - N/A 21 January 2020
MR01 - N/A 20 August 2019
MR01 - N/A 19 August 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 02 August 2018
MR01 - N/A 02 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 30 April 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 04 June 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 18 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 August 2008
353 - Register of members 18 August 2008
287 - Change in situation or address of Registered Office 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
AA - Annual Accounts 23 October 2007
363s - Annual Return 14 August 2007
AA - Annual Accounts 15 February 2007
363s - Annual Return 20 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2005
395 - Particulars of a mortgage or charge 16 September 2005
363s - Annual Return 22 August 2005
AA - Annual Accounts 02 August 2005
395 - Particulars of a mortgage or charge 20 October 2004
363s - Annual Return 12 October 2004
288c - Notice of change of directors or secretaries or in their particulars 14 July 2004
288a - Notice of appointment of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 05 October 2003
287 - Change in situation or address of Registered Office 05 October 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
NEWINC - New incorporation documents 25 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2020 Outstanding

N/A

A registered charge 19 August 2019 Outstanding

N/A

A registered charge 19 August 2019 Outstanding

N/A

A registered charge 29 June 2018 Outstanding

N/A

Deed of charge 13 September 2005 Outstanding

N/A

Legal charge 19 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.