Background WavePink WaveYellow Wave

ORDELLA LIMITED (03517344)

ORDELLA LIMITED (03517344) is an active UK company. incorporated on 26 February 1998. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. ORDELLA LIMITED has been registered for 28 years. Current directors include ETRIDGE, Oliver Anthony, TILLMAN, Mitchell Hayden.

Company Number
03517344
Status
active
Type
ltd
Incorporated
26 February 1998
Age
28 years
Address
18 Bristol Gardens, London, W9 2JQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
ETRIDGE, Oliver Anthony, TILLMAN, Mitchell Hayden
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORDELLA LIMITED

ORDELLA LIMITED is an active company incorporated on 26 February 1998 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. ORDELLA LIMITED was registered 28 years ago.(SIC: 56101)

Status

active

Active since 28 years ago

Company No

03517344

LTD Company

Age

28 Years

Incorporated 26 February 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

18 Bristol Gardens London, W9 2JQ,

Previous Addresses

16 Bristol Gardens London W9 2JG England
From: 24 February 2016To: 18 April 2019
16 Formosa Street London W9 2JU England
From: 23 February 2016To: 24 February 2016
The Waterway 54-56 Formosa Street London W9 2JU
From: 26 February 1998To: 23 February 2016
Timeline

8 key events • 1998 - 2016

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Aug 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
May 13
Loan Cleared
Dec 13
Director Joined
Apr 14
Loan Secured
Nov 16
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

ETRIDGE, Oliver Anthony

Active
Bristol Gardens, LondonW9 2JQ
Born December 1974
Director
Appointed 15 Aug 2012

TILLMAN, Mitchell Hayden

Active
Bristol Gardens, LondonW9 2JQ
Born August 1975
Director
Appointed 01 Jan 2014

GOLDBERG, Stephen Jonathan

Resigned
235 St John Street, LondonEC1V 4NG
Secretary
Appointed 09 Apr 1998
Resigned 22 Nov 2001

MACKENZIE, Andrew Macgregor

Resigned
Broadwick Street, LondonW1F 9QS
Secretary
Appointed 20 Aug 2010
Resigned 01 Aug 2012

TILLMAN, Mitchell Hayden

Resigned
Sheldon Avenue, LondonN6 4JP
Secretary
Appointed 22 Nov 2001
Resigned 26 May 2004

TILLMAN, Stephanie Lorraine

Resigned
37 Sheldon Avenue, LondonN6 4JP
Secretary
Appointed 26 May 2004
Resigned 20 Aug 2010

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 26 Feb 1998
Resigned 09 Apr 1998

KASTRO, Ohad

Resigned
St. Johns Wood High Street, LondonNW8 7NH
Born May 1978
Director
Appointed 02 Jan 2013
Resigned 09 May 2013

LEVENE, Nicholas David Andrew

Resigned
The Briars, ArkleyEN5 3JZ
Born April 1964
Director
Appointed 09 Apr 1998
Resigned 02 Jul 2001

SEMP, Ian Barrie

Resigned
9 Signet House, LondonSW3
Born December 1946
Director
Appointed 09 Apr 1998
Resigned 26 May 2004

TILLMAN, Harold Peter

Resigned
37 Sheldon Avenue, LondonN6 4JP
Born October 1945
Director
Appointed 09 Apr 1998
Resigned 22 Jan 2001

TILLMAN, Mitchell Hayden

Resigned
Connaught Drive, LondonNW11 6BJ
Born August 1975
Director
Appointed 13 Oct 2003
Resigned 31 Dec 2012

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 26 Feb 1998
Resigned 09 Apr 1998

Persons with significant control

1

Mr Mitchell Hayden Tillman

Active
Bristol Gardens, LondonW9 2JQ
Born August 1975

Nature of Control

Ownership of shares 50 to 75 percent
Notified 11 Nov 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Total Exemption Full
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 December 2013
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
7 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Termination Secretary Company With Name
17 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 September 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Change Person Director Company With Change Date
15 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 October 2010
AAAnnual Accounts
Legacy
15 September 2010
MG02MG02
Appoint Person Secretary Company With Name
7 September 2010
AP03Appointment of Secretary
Legacy
4 September 2010
MG01MG01
Termination Secretary Company With Name
3 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date
21 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2009
AAAnnual Accounts
Legacy
3 April 2009
287Change of Registered Office
Legacy
28 March 2009
363aAnnual Return
Legacy
16 September 2008
225Change of Accounting Reference Date
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 December 2007
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 April 2006
AAAnnual Accounts
Legacy
28 March 2006
363aAnnual Return
Legacy
7 March 2006
287Change of Registered Office
Legacy
14 March 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2005
AAAnnual Accounts
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2004
AAAnnual Accounts
Legacy
18 December 2003
395Particulars of Mortgage or Charge
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2002
AAAnnual Accounts
Legacy
21 March 2002
363aAnnual Return
Legacy
21 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 February 2002
AAAnnual Accounts
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
28 November 2001
287Change of Registered Office
Legacy
21 November 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
288cChange of Particulars
Legacy
28 March 2001
363aAnnual Return
Legacy
13 March 2001
288cChange of Particulars
Legacy
7 March 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
21 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 April 2000
AAAnnual Accounts
Legacy
20 March 2000
363aAnnual Return
Legacy
10 June 1999
225Change of Accounting Reference Date
Legacy
26 May 1999
363aAnnual Return
Legacy
21 December 1998
287Change of Registered Office
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
287Change of Registered Office
Incorporation Company
26 February 1998
NEWINCIncorporation