ORCHARD INNOVATION LIMITED
BUCKHURST HILL

Hellopages » Greater London » Redbridge » IG9 6EU

Company number 02979603
Status Active
Incorporation Date 17 October 1994
Company Type Private Limited Company
Address 3 STATION PARADE, CHERRY TREE RISE, BUCKHURST HILL, ESSEX, IG9 6EU
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods, 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ORCHARD INNOVATION LIMITED are www.orchardinnovation.co.uk, and www.orchard-innovation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Orchard Innovation Limited is a Private Limited Company. The company registration number is 02979603. Orchard Innovation Limited has been working since 17 October 1994. The present status of the company is Active. The registered address of Orchard Innovation Limited is 3 Station Parade Cherry Tree Rise Buckhurst Hill Essex Ig9 6eu. The company`s financial liabilities are £154.98k. It is £-2.31k against last year. The cash in hand is £70.94k. It is £-0.99k against last year. And the total assets are £269.03k, which is £-1.72k against last year. JONES, Mark Anthony is a Secretary of the company. HELLETT, Robert John is a Director of the company. JONES, Mark Anthony is a Director of the company. Secretary RAYMENT, Janice Anne has been resigned. Secretary RAYMENT, Richard Carre has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director RAYMENT, Richard Carre has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


orchard innovation Key Finiance

LIABILITIES £154.98k
-2%
CASH £70.94k
-2%
TOTAL ASSETS £269.03k
-1%
All Financial Figures

Current Directors

Secretary
JONES, Mark Anthony
Appointed Date: 31 March 2014

Director
HELLETT, Robert John
Appointed Date: 02 April 2007
45 years old

Director
JONES, Mark Anthony
Appointed Date: 02 April 2007
58 years old

Resigned Directors

Secretary
RAYMENT, Janice Anne
Resigned: 02 April 2007
Appointed Date: 17 October 1994

Secretary
RAYMENT, Richard Carre
Resigned: 31 March 2014
Appointed Date: 02 April 2007

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 17 October 1994
Appointed Date: 17 October 1994

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 17 October 1994
Appointed Date: 17 October 1994

Director
RAYMENT, Richard Carre
Resigned: 31 March 2014
Appointed Date: 17 October 1994
78 years old

Persons With Significant Control

Mr Mark Anthony Jones
Notified on: 17 October 2016
58 years old
Nature of control: Has significant influence or control

Mr Robert John Hellett
Notified on: 17 October 2016
45 years old
Nature of control: Has significant influence or control

ORCHARD INNOVATION LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 17 October 2016 with updates
11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 8

20 Oct 2014
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 8

...
... and 60 more events
18 Oct 1995
Accounting reference date extended from 31/10 to 31/12
23 Jun 1995
Registered office changed on 23/06/95 from: 120 east road london N1 6AA

28 Oct 1994
Director resigned;new director appointed

28 Oct 1994
Secretary resigned;new secretary appointed

17 Oct 1994
Incorporation