Company NameOrkin Limited
DirectorVipin Chandra Patel
Company StatusActive
Company Number00824370
CategoryPrivate Limited Company
Incorporation Date22 October 1964(59 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Vipin Chandra Patel
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2020(55 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 2 Popin Business Centre South Way
Wembley
Middlesex
HA9 0HB
Director NameMr Vinodray Patel
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(27 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 1994)
RoleCompany Director
Correspondence Address28 Tonbridge Crescent
Kenton
Harrow
Middx
HA3 9LA
Director NameMr Mahendra Hiralal Patel
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(27 years, 1 month after company formation)
Appointment Duration26 years, 10 months (resigned 15 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Popin Business Centre South Way
Wembley
Middlesex
HA9 0HB
Secretary NameMrs Manisha Patel
NationalityBritish
StatusResigned
Appointed01 January 1994(29 years, 2 months after company formation)
Appointment Duration20 years, 9 months (resigned 15 October 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Chapman Crescent
Kenton
Harrow
Middlesex
HA3 0TE
Director NameMrs Nikunjbala Patel
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2018(54 years after company formation)
Appointment Duration1 year, 4 months (resigned 09 March 2020)
RoleBusiness Lady
Country of ResidenceEngland
Correspondence AddressUnit 2 Popin Business Centre South Way
Wembley
Middlesex
HA9 0HB

Contact

Websiteorkin.co.uk

Location

Registered AddressUnit 2 Popin Business Centre
South Way
Wembley
Middlesex
HA9 0HB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

12.6k at £1Mahendra Patel
99.21%
Ordinary
100 at £1Mahendra Patel
0.79%
Non Cumulative Preference

Financials

Year2014
Net Worth£47,223
Cash£217

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return12 November 2023 (5 months, 3 weeks ago)
Next Return Due26 November 2024 (6 months, 4 weeks from now)

Charges

4 March 1991Delivered on: 15 March 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
15 October 1981Delivered on: 20 October 1981
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

14 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 May 2022 (3 pages)
29 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
12 November 2022Compulsory strike-off action has been discontinued (1 page)
11 November 2022Micro company accounts made up to 31 May 2021 (3 pages)
14 June 2022Compulsory strike-off action has been suspended (1 page)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
29 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
14 December 2020Confirmation statement made on 12 November 2020 with updates (4 pages)
23 August 2020Appointment of Mr Vipin Chandra Patel as a director on 9 March 2020 (2 pages)
23 August 2020Notification of Vipin Chandra Patel as a person with significant control on 9 March 2020 (2 pages)
20 August 2020Termination of appointment of Nikunjbala Patel as a director on 9 March 2020 (1 page)
20 August 2020Cessation of Nikunjbala Patel as a person with significant control on 9 March 2020 (1 page)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
25 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
20 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
12 November 2018Confirmation statement made on 12 November 2018 with updates (4 pages)
12 November 2018Termination of appointment of Mahendra Hiralal Patel as a director on 15 October 2018 (1 page)
12 November 2018Cessation of Mahendrabhai Hiralal Patel as a person with significant control on 15 October 2018 (1 page)
12 November 2018Notification of Nikunjbala Patel as a person with significant control on 15 October 2018 (2 pages)
12 November 2018Appointment of Mrs Nikunjbala Patel as a director on 15 October 2018 (2 pages)
31 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
7 June 2018Satisfaction of charge 2 in full (2 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
24 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 12,700
(4 pages)
24 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 12,700
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
4 November 2014Registered office address changed from 20, Chapman Crescent, Kenton, Harrow, Middx. HA3 0TE to Unit 2 Popin Business Centre South Way Wembley Middlesex HA9 0HB on 4 November 2014 (1 page)
4 November 2014Registered office address changed from Unit 2 Popin Business Centre South Way Wembley Middlesex HA9 0HB England to Unit 2 Popin Business Centre South Way Wembley Middlesex HA9 0HB on 4 November 2014 (1 page)
4 November 2014Termination of appointment of Manisha Patel as a secretary on 15 October 2014 (1 page)
4 November 2014Registered office address changed from 20, Chapman Crescent, Kenton, Harrow, Middx. HA3 0TE to Unit 2 Popin Business Centre South Way Wembley Middlesex HA9 0HB on 4 November 2014 (1 page)
4 November 2014Termination of appointment of Manisha Patel as a secretary on 15 October 2014 (1 page)
4 November 2014Registered office address changed from Unit 2 Popin Business Centre South Way Wembley Middlesex HA9 0HB England to Unit 2 Popin Business Centre South Way Wembley Middlesex HA9 0HB on 4 November 2014 (1 page)
4 November 2014Director's details changed for Mr Mahendra Hiralal Patel on 1 June 2014 (2 pages)
4 November 2014Registered office address changed from Unit 2 Popin Business Centre South Way Wembley Middlesex HA9 0HB England to Unit 2 Popin Business Centre South Way Wembley Middlesex HA9 0HB on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 20, Chapman Crescent, Kenton, Harrow, Middx. HA3 0TE to Unit 2 Popin Business Centre South Way Wembley Middlesex HA9 0HB on 4 November 2014 (1 page)
4 November 2014Director's details changed for Mr Mahendra Hiralal Patel on 1 June 2014 (2 pages)
4 November 2014Director's details changed for Mr Mahendra Hiralal Patel on 1 June 2014 (2 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 12,700
(4 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 12,700
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 12,700
(5 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 12,700
(5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
6 December 2010Director's details changed for Mr Mahendra Hiralal Patel on 6 December 2010 (2 pages)
6 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
6 December 2010Director's details changed for Mr Mahendra Hiralal Patel on 6 December 2010 (2 pages)
6 December 2010Director's details changed for Mr Mahendra Hiralal Patel on 6 December 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 December 2009Director's details changed for Mr Mahendra Patel on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Mr Mahendra Patel on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Mahendra Patel on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Mahendra Patel on 24 September 2009 (2 pages)
30 November 2009Director's details changed for Mahendra Patel on 24 September 2009 (2 pages)
26 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
26 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
17 December 2008Return made up to 30/11/08; full list of members (4 pages)
17 December 2008Secretary's change of particulars / manisha patel / 15/12/2008 (1 page)
17 December 2008Secretary's change of particulars / manisha patel / 15/12/2008 (1 page)
17 December 2008Return made up to 30/11/08; full list of members (4 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 December 2007Return made up to 30/11/07; full list of members (3 pages)
3 December 2007Return made up to 30/11/07; full list of members (3 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 December 2006Return made up to 30/11/06; full list of members (3 pages)
5 December 2006Secretary's particulars changed (1 page)
5 December 2006Return made up to 30/11/06; full list of members (3 pages)
5 December 2006Secretary's particulars changed (1 page)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
2 December 2005Secretary's particulars changed (1 page)
2 December 2005Secretary's particulars changed (1 page)
2 December 2005Return made up to 30/11/05; full list of members (3 pages)
2 December 2005Return made up to 30/11/05; full list of members (3 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
6 December 2004Return made up to 30/11/04; full list of members (6 pages)
6 December 2004Return made up to 30/11/04; full list of members (6 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
11 December 2003Return made up to 30/11/03; full list of members (6 pages)
11 December 2003Return made up to 30/11/03; full list of members (6 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
5 December 2002Return made up to 30/11/02; full list of members (6 pages)
5 December 2002Return made up to 30/11/02; full list of members (6 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
14 January 2002Return made up to 30/11/01; full list of members (7 pages)
14 January 2002Return made up to 30/11/01; full list of members (7 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
18 January 2001Return made up to 30/11/00; full list of members (8 pages)
18 January 2001Return made up to 30/11/00; full list of members (8 pages)
12 October 2000Accounts for a small company made up to 31 May 1999 (4 pages)
12 October 2000Accounts for a small company made up to 31 May 1999 (4 pages)
17 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
23 December 1998Return made up to 30/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 December 1998Return made up to 30/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 June 1998Accounts for a small company made up to 31 May 1997 (5 pages)
16 June 1998Accounts for a small company made up to 31 May 1997 (5 pages)
19 December 1997Return made up to 30/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 1997Return made up to 30/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1996Return made up to 30/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 December 1996Return made up to 30/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 June 1996Accounts for a small company made up to 31 May 1995 (11 pages)
28 June 1996Accounts for a small company made up to 31 May 1995 (11 pages)
28 November 1995Return made up to 30/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 November 1995Return made up to 30/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 December 1967Company name changed\certificate issued on 07/12/67 (2 pages)
7 December 1967Company name changed\certificate issued on 07/12/67 (2 pages)
22 October 1964Incorporation (14 pages)
22 October 1964Incorporation (14 pages)