ORCHIDBASE LIMITED
MILL HILL

Hellopages » Greater London » Barnet » NW7 3RH

Company number 02808042
Status Active
Incorporation Date 8 April 1993
Company Type Private Limited Company
Address LAWRENCE HOUSE, GOODWYN AVENUE, MILL HILL, LONDON, NW7 3RH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Director's details changed for Mr Alexander Rael Barnett on 3 April 2017 This document is being processed and will be available in 5 days. ; Total exemption small company accounts made up to 30 November 2015; Director's details changed for Mr Steven Mattey on 25 May 2016. The most likely internet sites of ORCHIDBASE LIMITED are www.orchidbase.co.uk, and www.orchidbase.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Orchidbase Limited is a Private Limited Company. The company registration number is 02808042. Orchidbase Limited has been working since 08 April 1993. The present status of the company is Active. The registered address of Orchidbase Limited is Lawrence House Goodwyn Avenue Mill Hill London Nw7 3rh. . SANDLER, Alison is a Secretary of the company. BARNETT, Alexander Rael is a Director of the company. MATTEY, Leanne Michelle is a Director of the company. MATTEY, Steven is a Director of the company. Secretary BARNETT, Alexander Rael has been resigned. Secretary BEBBINGTON, Janet Anne has been resigned. Secretary FORLAND, Elaina Beverly has been resigned. Secretary MATTEY, Jeffrey has been resigned. Director BEBBINGTON, Harold John has been resigned. Director BEBBINGTON, Janet Anne has been resigned. Director BRANDON, Adam Daniel has been resigned. Director FORLAND, Howard Howard has been resigned. Director MATTEY, Alan has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SANDLER, Alison
Appointed Date: 17 February 2016

Director
BARNETT, Alexander Rael
Appointed Date: 11 January 2002
58 years old

Director
MATTEY, Leanne Michelle
Appointed Date: 28 May 2010
57 years old

Director
MATTEY, Steven
Appointed Date: 30 January 2006
58 years old

Resigned Directors

Secretary
BARNETT, Alexander Rael
Resigned: 06 March 2006
Appointed Date: 11 January 2002

Secretary
BEBBINGTON, Janet Anne
Resigned: 11 January 2002
Appointed Date: 25 May 1993

Secretary
FORLAND, Elaina Beverly
Resigned: 25 May 1993
Appointed Date: 25 May 1993

Secretary
MATTEY, Jeffrey
Resigned: 17 February 2016
Appointed Date: 06 March 2006

Director
BEBBINGTON, Harold John
Resigned: 11 January 2002
Appointed Date: 25 May 1994
81 years old

Director
BEBBINGTON, Janet Anne
Resigned: 11 January 2002
Appointed Date: 25 May 1993
79 years old

Director
BRANDON, Adam Daniel
Resigned: 28 May 2010
Appointed Date: 30 June 2006
46 years old

Director
FORLAND, Howard Howard
Resigned: 25 May 1993
Appointed Date: 25 May 1993
71 years old

Director
MATTEY, Alan
Resigned: 02 February 2006
Appointed Date: 11 January 2002
59 years old

ORCHIDBASE LIMITED Events

03 Apr 2017
Director's details changed for Mr Alexander Rael Barnett on 3 April 2017
This document is being processed and will be available in 5 days.

30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
25 May 2016
Director's details changed for Mr Steven Mattey on 25 May 2016
05 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100

05 May 2016
Appointment of Alison Sandler as a secretary on 17 February 2016
...
... and 72 more events
22 Dec 1993
Accounting reference date notified as 31/05

04 Jun 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
04 Jun 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Jun 1993
Registered office changed on 04/06/93 from: classic house 174-180 old street london EC1V 9BP
08 Apr 1993
Incorporation

ORCHIDBASE LIMITED Charges

11 January 2002
Debenture
Delivered: 15 January 2002
Status: Satisfied on 21 June 2014
Persons entitled: Grove Property Finance Limited
Description: Fixed and floating charges over the undertaking and all…