Wembley
Middlesex
HA9 0HB
Director Name | Mr Vinodray Patel |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 28 Tonbridge Crescent Kenton Harrow Middx HA3 9LA |
Director Name | Mr Mahendra Hiralal Patel |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(27 years, 1 month after company formation) |
Appointment Duration | 26 years, 10 months (resigned 15 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Popin Business Centre South Way Wembley Middlesex HA9 0HB |
Secretary Name | Mrs Manisha Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(29 years, 2 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 15 October 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Chapman Crescent Kenton Harrow Middlesex HA3 0TE |
Director Name | Mrs Nikunjbala Patel |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2018(54 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 March 2020) |
Role | Business Lady |
Country of Residence | England |
Correspondence Address | Unit 2 Popin Business Centre South Way Wembley Middlesex HA9 0HB |
Website | orkin.co.uk |
---|
Registered Address | Unit 2 Popin Business Centre South Way Wembley Middlesex HA9 0HB |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
12.6k at £1 | Mahendra Patel 99.21% Ordinary |
---|---|
100 at £1 | Mahendra Patel 0.79% Non Cumulative Preference |
Year | 2014 |
---|---|
Net Worth | £47,223 |
Cash | £217 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 12 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (6 months, 4 weeks from now) |
4 March 1991 | Delivered 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 1981 | Delivered 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 |
14 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
29 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
12 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
14 June 2022 | Compulsory strike-off action has been suspended (1 page) |
26 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
31 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
14 December 2020 | Confirmation statement made on 12 November 2020 with updates (4 pages) |
23 August 2020 | Appointment of Mr Vipin Chandra Patel as a director on 9 March 2020 (2 pages) |
23 August 2020 | Notification of Vipin Chandra Patel as a person with significant control on 9 March 2020 (2 pages) |
20 August 2020 | Termination of appointment of Nikunjbala Patel as a director on 9 March 2020 (1 page) |
20 August 2020 | Cessation of Nikunjbala Patel as a person with significant control on 9 March 2020 (1 page) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
25 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
20 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
12 November 2018 | Confirmation statement made on 12 November 2018 with updates (4 pages) |
12 November 2018 | Termination of appointment of Mahendra Hiralal Patel as a director on 15 October 2018 (1 page) |
12 November 2018 | Cessation of Mahendrabhai Hiralal Patel as a person with significant control on 15 October 2018 (1 page) |
12 November 2018 | Notification of Nikunjbala Patel as a person with significant control on 15 October 2018 (2 pages) |
12 November 2018 | Appointment of Mrs Nikunjbala Patel as a director on 15 October 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
7 June 2018 | Satisfaction of charge 2 in full (2 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
24 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
4 November 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of Manisha Patel as a secretary on 15 October 2014 (1 page) |
4 November 2014 | Registered 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 2014 | Termination of appointment of Manisha Patel as a secretary on 15 October 2014 (1 page) |
4 November 2014 | Registered 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 2014 | Director's details changed for Mr Mahendra Hiralal Patel on 1 June 2014 (2 pages) |
4 November 2014 | Registered 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 2014 | Registered 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 2014 | Director's details changed for Mr Mahendra Hiralal Patel on 1 June 2014 (2 pages) |
4 November 2014 | Director's details changed for Mr Mahendra Hiralal Patel on 1 June 2014 (2 pages) |
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
8 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
6 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Director's details changed for Mr Mahendra Hiralal Patel on 6 December 2010 (2 pages) |
6 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Director's details changed for Mr Mahendra Hiralal Patel on 6 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Mr Mahendra Hiralal Patel on 6 December 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 December 2009 | Director's details changed for Mr Mahendra Patel on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Mr Mahendra Patel on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Mahendra Patel on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Mahendra Patel on 24 September 2009 (2 pages) |
30 November 2009 | Director's details changed for Mahendra Patel on 24 September 2009 (2 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
17 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
17 December 2008 | Secretary's change of particulars / manisha patel / 15/12/2008 (1 page) |
17 December 2008 | Secretary's change of particulars / manisha patel / 15/12/2008 (1 page) |
17 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
3 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
5 December 2006 | Secretary's particulars changed (1 page) |
5 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
5 December 2006 | Secretary's particulars changed (1 page) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
2 December 2005 | Secretary's particulars changed (1 page) |
2 December 2005 | Secretary's particulars changed (1 page) |
2 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
2 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
6 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
6 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
11 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
11 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
5 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
5 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
14 January 2002 | Return made up to 30/11/01; full list of members (7 pages) |
14 January 2002 | Return made up to 30/11/01; full list of members (7 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
18 January 2001 | Return made up to 30/11/00; full list of members (8 pages) |
18 January 2001 | Return made up to 30/11/00; full list of members (8 pages) |
12 October 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
12 October 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
17 December 1999 | Return made up to 30/11/99; full list of members
|
17 December 1999 | Return made up to 30/11/99; full list of members
|
2 April 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
23 December 1998 | Return made up to 30/11/98; no change of members
|
23 December 1998 | Return made up to 30/11/98; no change of members
|
16 June 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
16 June 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
19 December 1997 | Return made up to 30/11/97; full list of members
|
19 December 1997 | Return made up to 30/11/97; full list of members
|
17 December 1996 | Return made up to 30/11/96; no change of members
|
17 December 1996 | Return made up to 30/11/96; no change of members
|
28 June 1996 | Accounts for a small company made up to 31 May 1995 (11 pages) |
28 June 1996 | Accounts for a small company made up to 31 May 1995 (11 pages) |
28 November 1995 | Return made up to 30/11/95; no change of members
|
28 November 1995 | Return made up to 30/11/95; no change of members
|
7 December 1967 | Company name changed\certificate issued on 07/12/67 (2 pages) |
7 December 1967 | Company name changed\certificate issued on 07/12/67 (2 pages) |
22 October 1964 | Incorporation (14 pages) |
22 October 1964 | Incorporation (14 pages) |