Background WavePink WaveYellow Wave

ORCHARDVIEW ENTERPRISES LIMITED (04224526)

ORCHARDVIEW ENTERPRISES LIMITED (04224526) is an active UK company. incorporated on 29 May 2001. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ORCHARDVIEW ENTERPRISES LIMITED has been registered for 24 years. Current directors include TAMARY, Orion Benjamin.

Company Number
04224526
Status
active
Type
ltd
Incorporated
29 May 2001
Age
24 years
Address
219 Old Brompton Road, London, SW5 0EA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TAMARY, Orion Benjamin
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARDVIEW ENTERPRISES LIMITED

ORCHARDVIEW ENTERPRISES LIMITED is an active company incorporated on 29 May 2001 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ORCHARDVIEW ENTERPRISES LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04224526

LTD Company

Age

24 Years

Incorporated 29 May 2001

Size

N/A

Accounts

ARD: 1/10

Up to Date

10 weeks left

Last Filed

Made up to 1 October 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 2 October 2023 - 1 October 2024(12 months)
Type: Total Exemption (Full)

Next Due

Due by 1 July 2026
Period: 2 October 2024 - 1 October 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

219 Old Brompton Road London, SW5 0EA,

Previous Addresses

The Estate Office Carrington House 6 Hertford Street London W1J 7RE
From: 29 May 2001To: 16 September 2022
Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
May 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MESSIAS, Stephen

Active
Oakley Lodge, PinnerHA5 3DY
Secretary
Appointed 02 Jan 2002

TAMARY, Orion Benjamin

Active
5 Queens Road, LondonNW4 2TH
Born March 1960
Director
Appointed 02 Jan 2002

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 29 May 2001
Resigned 08 Jun 2001

KAISER, Jean-Louis

Resigned
6th Floor, Geneve
Secretary
Appointed 11 Jun 2001
Resigned 02 Jan 2002

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 29 May 2001
Resigned 08 Jun 2001

KAISER, Jean-Louis

Resigned
6th Floor, Geneve
Born August 1951
Director
Appointed 11 Jun 2001
Resigned 02 Jan 2002

LOZE, Pierre Jose

Resigned
6th Floor, Geneve1205
Born August 1942
Director
Appointed 11 Jun 2001
Resigned 02 Jan 2002

Persons with significant control

1

Carrington House, LondonW1J 7RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 May 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Move Registers To Registered Office Company With New Address
16 June 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Move Registers To Sail Company
28 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
27 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Legacy
4 July 2009
363aAnnual Return
Accounts Amended With Made Up Date
18 May 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
18 March 2009
AAAnnual Accounts
Legacy
25 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 February 2008
AAAnnual Accounts
Legacy
12 November 2007
287Change of Registered Office
Legacy
26 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 February 2007
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Legacy
9 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
20 December 2005
AAAnnual Accounts
Legacy
16 September 2005
395Particulars of Mortgage or Charge
Legacy
16 September 2005
395Particulars of Mortgage or Charge
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
15 March 2005
AAMDAAMD
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 2004
AAAnnual Accounts
Accounts Amended With Made Up Date
29 January 2004
AAMDAAMD
Accounts With Accounts Type Dormant
7 July 2003
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
Legacy
9 April 2003
395Particulars of Mortgage or Charge
Legacy
9 April 2003
395Particulars of Mortgage or Charge
Accounts Amended With Made Up Date
5 March 2003
AAMDAAMD
Legacy
14 November 2002
225Change of Accounting Reference Date
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 July 2002
AAAnnual Accounts
Legacy
3 July 2002
395Particulars of Mortgage or Charge
Legacy
3 July 2002
395Particulars of Mortgage or Charge
Legacy
3 July 2002
395Particulars of Mortgage or Charge
Legacy
3 July 2002
395Particulars of Mortgage or Charge
Legacy
3 July 2002
395Particulars of Mortgage or Charge
Legacy
3 July 2002
395Particulars of Mortgage or Charge
Legacy
29 June 2002
403aParticulars of Charge Subject to s859A
Legacy
8 February 2002
395Particulars of Mortgage or Charge
Legacy
8 February 2002
395Particulars of Mortgage or Charge
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
27 November 2001
395Particulars of Mortgage or Charge
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
287Change of Registered Office
Legacy
20 June 2001
88(2)R88(2)R
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
288aAppointment of Director or Secretary
Incorporation Company
29 May 2001
NEWINCIncorporation