About

Registered Number: 03517344
Date of Incorporation: 26/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 18 Bristol Gardens, London, W9 2JQ,

 

Ordella Ltd was registered on 26 February 1998 and has its registered office in London, it's status is listed as "Active". There is only one director listed for this organisation in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MACKENZIE, Andrew Macgregor 20 August 2010 01 August 2012 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 26 June 2019
AD01 - Change of registered office address 18 April 2019
CS01 - N/A 03 January 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 05 July 2018
CH01 - Change of particulars for director 29 December 2017
CH01 - Change of particulars for director 28 December 2017
CS01 - N/A 14 November 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 17 November 2016
MR01 - N/A 03 November 2016
AA - Annual Accounts 05 July 2016
AD01 - Change of registered office address 24 February 2016
AD01 - Change of registered office address 23 February 2016
AR01 - Annual Return 11 November 2015
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 22 April 2015
AP01 - Appointment of director 16 April 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 13 February 2014
MR04 - N/A 20 December 2013
AA01 - Change of accounting reference date 07 October 2013
AA - Annual Accounts 20 August 2013
TM01 - Termination of appointment of director 09 May 2013
AR01 - Annual Return 28 February 2013
AP01 - Appointment of director 03 January 2013
TM01 - Termination of appointment of director 03 January 2013
TM02 - Termination of appointment of secretary 17 December 2012
AA - Annual Accounts 09 October 2012
AA01 - Change of accounting reference date 12 September 2012
AP01 - Appointment of director 01 September 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 15 March 2011
CH01 - Change of particulars for director 15 March 2011
AA - Annual Accounts 08 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 September 2010
AP03 - Appointment of secretary 07 September 2010
MG01 - Particulars of a mortgage or charge 04 September 2010
TM02 - Termination of appointment of secretary 03 September 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 05 October 2009
287 - Change in situation or address of Registered Office 03 April 2009
363a - Annual Return 28 March 2009
225 - Change of Accounting Reference Date 16 September 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 17 May 2007
AA - Annual Accounts 17 May 2007
AA - Annual Accounts 24 April 2006
363a - Annual Return 28 March 2006
287 - Change in situation or address of Registered Office 07 March 2006
363a - Annual Return 14 March 2005
AA - Annual Accounts 02 March 2005
288a - Notice of appointment of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
363a - Annual Return 05 March 2004
AA - Annual Accounts 08 February 2004
395 - Particulars of a mortgage or charge 18 December 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
363a - Annual Return 04 March 2003
AA - Annual Accounts 17 October 2002
363a - Annual Return 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
AA - Annual Accounts 27 February 2002
288b - Notice of resignation of directors or secretaries 10 December 2001
287 - Change in situation or address of Registered Office 28 November 2001
288b - Notice of resignation of directors or secretaries 21 November 2001
288c - Notice of change of directors or secretaries or in their particulars 03 July 2001
363a - Annual Return 28 March 2001
288c - Notice of change of directors or secretaries or in their particulars 13 March 2001
225 - Change of Accounting Reference Date 07 March 2001
AA - Annual Accounts 02 March 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
AA - Annual Accounts 21 April 2000
363a - Annual Return 20 March 2000
225 - Change of Accounting Reference Date 10 June 1999
363a - Annual Return 26 May 1999
287 - Change in situation or address of Registered Office 21 December 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
287 - Change in situation or address of Registered Office 13 May 1998
NEWINC - New incorporation documents 26 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 November 2016 Outstanding

N/A

Debenture 02 September 2010 Fully Satisfied

N/A

Debenture 01 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.