Company NameOrderelite Limited
Company StatusActive
Company Number03288945
CategoryPrivate Limited Company
Incorporation Date6 December 1996(27 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Rishi Singh
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2012(16 years after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1, 17 Thornton Hill
London
SW19 4HU
Director NameMrs Priyanka Singh
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2013(16 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address309 Elwick Road
Hartlepool
Cleveland
TS26 0BQ
Director NameMrs Prativa Singh
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2016(19 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address309 Elwick Road
Hartlepool
TS26 0BQ
Director NameDr Arun Kumar Singh
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(3 weeks, 6 days after company formation)
Appointment Duration15 years, 11 months (resigned 25 November 2012)
RoleDoctor (Medical)
Country of ResidenceUnited Kingdom
Correspondence Address309 Elwick Road
Hartlepool
TS26 0BQ
Secretary NameMr Frank Raymond Liddell
NationalityBritish
StatusResigned
Appointed02 January 1997(3 weeks, 6 days after company formation)
Appointment Duration17 years (resigned 07 January 2014)
RoleCompany Director
Correspondence Address14 Northbrook Court
Hartlepool
Cleveland
TS26 0DJ
Director NameMs Prativa Singh
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(16 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 September 2016)
RoleDoctor
Country of ResidenceEngland
Correspondence Address309 Elwick Road
Hartlepool
TS26 0BQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 December 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 Bankside
The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Executors Of Arun Kumar Singh
100.00%
Ordinary

Financials

Year2014
Net Worth£348,130
Cash£120,928
Current Liabilities£1,052,648

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due29 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End29 November

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

2 February 2015Delivered on: 17 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All present and future assets are charged.
Outstanding
2 February 2015Delivered on: 16 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 81 craven gardens, london, SW19 8LU and registered at hm land registry under title number SGL684449 (the "property").
Outstanding
31 December 2010Delivered on: 18 January 2011
Persons entitled: Svenska Handelsbanken (Ab) Publ

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as 2, 4, 6 and 8 tower street, and 19 and 21 church sqaure, hartlepool t/no: CE136547 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
31 December 2010Delivered on: 18 January 2011
Persons entitled: Svenska Handelsbanken (Ab) Publ

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as 2-3 sandys row, london, t/no: NGL769370 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
18 December 1998Delivered on: 31 December 1998
Satisfied on: 10 July 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The properties 2, 4, 6 and 8 tower street and nos. 19 and 21 church square hartlepool. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
4 December 1998Delivered on: 9 December 1998
Satisfied on: 10 July 2010
Persons entitled: Yorkshire Bank PLC

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

Filing History

31 August 2023Previous accounting period shortened from 30 November 2022 to 29 November 2022 (1 page)
23 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
16 November 2022Director's details changed for Mr Rishi Singh on 14 November 2021 (2 pages)
16 November 2022Change of details for Ms Prativa Singh as a person with significant control on 14 November 2021 (2 pages)
16 November 2022Director's details changed for Mr Rishi Singh on 14 November 2021 (2 pages)
26 August 2022Micro company accounts made up to 30 November 2021 (5 pages)
26 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
26 November 2021Change of details for Mr Rishi Singh as a person with significant control on 14 November 2020 (2 pages)
26 November 2021Director's details changed for Mr Rishi Singh on 14 November 2020 (2 pages)
18 November 2021Change of details for Mrs Priyanka Singh as a person with significant control on 14 November 2020 (2 pages)
18 November 2021Change of details for Ms Prativa Singh as a person with significant control on 14 November 2020 (2 pages)
18 November 2021Change of details for Mr Rishi Singh as a person with significant control on 14 November 2020 (2 pages)
27 August 2021Micro company accounts made up to 30 November 2020 (5 pages)
5 December 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (5 pages)
30 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
21 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
11 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
13 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
13 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
25 December 2016Confirmation statement made on 29 November 2016 with updates (7 pages)
25 December 2016Confirmation statement made on 29 November 2016 with updates (7 pages)
29 September 2016Termination of appointment of Prativa Singh as a director on 29 September 2016 (1 page)
29 September 2016Appointment of Mrs Prativa Singh as a director on 29 September 2016 (2 pages)
29 September 2016Termination of appointment of Prativa Singh as a director on 29 September 2016 (1 page)
29 September 2016Appointment of Mrs Prativa Singh as a director on 29 September 2016 (2 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
22 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
22 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
8 February 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(6 pages)
8 February 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(6 pages)
27 October 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 October 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
17 February 2015Registration of charge 032889450006, created on 2 February 2015 (16 pages)
17 February 2015Registration of charge 032889450006, created on 2 February 2015 (16 pages)
17 February 2015Registration of charge 032889450006, created on 2 February 2015 (16 pages)
16 February 2015Registration of charge 032889450005, created on 2 February 2015 (16 pages)
16 February 2015Registration of charge 032889450005, created on 2 February 2015 (16 pages)
16 February 2015Registration of charge 032889450005, created on 2 February 2015 (16 pages)
23 December 2014Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 23 December 2014 (1 page)
23 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(5 pages)
23 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(5 pages)
23 December 2014Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 23 December 2014 (1 page)
12 November 2014Amended total exemption small company accounts made up to 30 November 2013 (6 pages)
12 November 2014Amended total exemption small company accounts made up to 30 November 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
7 January 2014Termination of appointment of Frank Liddell as a secretary (1 page)
7 January 2014Termination of appointment of Frank Liddell as a secretary (1 page)
20 December 2013Director's details changed for Mr Rishi Singh on 1 June 2013 (2 pages)
20 December 2013Director's details changed for Mr Rishi Singh on 1 June 2013 (2 pages)
20 December 2013Director's details changed for Mr Rishi Singh on 1 June 2013 (2 pages)
20 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
(6 pages)
20 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
(6 pages)
27 September 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
27 September 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
16 September 2013Director's details changed for Miss Priyanka Singh on 16 September 2013 (2 pages)
16 September 2013Director's details changed for Miss Priyanka Singh on 16 September 2013 (2 pages)
19 March 2013Appointment of Miss Priyanka Singh as a director (2 pages)
19 March 2013Appointment of Mrs Prativa Singh as a director (2 pages)
19 March 2013Termination of appointment of Arun Singh as a director (1 page)
19 March 2013Appointment of Miss Priyanka Singh as a director (2 pages)
19 March 2013Appointment of Mrs Prativa Singh as a director (2 pages)
19 March 2013Termination of appointment of Arun Singh as a director (1 page)
21 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
11 December 2012Appointment of Mr Rishi Singh as a director (2 pages)
11 December 2012Appointment of Mr Rishi Singh as a director (2 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
1 December 2011Director's details changed for Dr Arun Kumar Singh on 30 November 2010 (2 pages)
1 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
1 December 2011Director's details changed for Dr Arun Kumar Singh on 30 November 2010 (2 pages)
1 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
8 October 2010Director's details changed for Arun Kumar Singh on 2 October 2009 (2 pages)
8 October 2010Secretary's details changed for Mr Frank Raymond Liddell on 2 October 2009 (1 page)
8 October 2010Secretary's details changed for Mr Frank Raymond Liddell on 2 October 2009 (1 page)
8 October 2010Director's details changed for Arun Kumar Singh on 2 October 2009 (2 pages)
8 October 2010Director's details changed for Arun Kumar Singh on 2 October 2009 (2 pages)
8 October 2010Secretary's details changed for Mr Frank Raymond Liddell on 2 October 2009 (1 page)
29 September 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
16 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
16 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
16 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (10 pages)
30 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (10 pages)
21 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
21 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
19 December 2008Return made up to 29/11/08; full list of members (10 pages)
19 December 2008Return made up to 29/11/08; full list of members (10 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
3 January 2008Return made up to 29/11/07; no change of members (6 pages)
3 January 2008Return made up to 29/11/07; no change of members (6 pages)
20 November 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
20 November 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
21 March 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
21 March 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
5 January 2007Return made up to 29/11/06; full list of members
  • 363(287) ‐ Registered office changed on 05/01/07
(6 pages)
5 January 2007Return made up to 29/11/06; full list of members
  • 363(287) ‐ Registered office changed on 05/01/07
(6 pages)
1 February 2006Return made up to 29/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2006Return made up to 29/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
22 November 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
22 December 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
22 December 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
3 December 2004Return made up to 29/11/04; full list of members (6 pages)
3 December 2004Return made up to 29/11/04; full list of members (6 pages)
12 December 2003Return made up to 06/12/03; full list of members (6 pages)
12 December 2003Return made up to 06/12/03; full list of members (6 pages)
14 October 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
14 October 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
1 December 2002Return made up to 06/12/02; full list of members (6 pages)
1 December 2002Return made up to 06/12/02; full list of members (6 pages)
3 October 2002Total exemption full accounts made up to 30 November 2000 (10 pages)
3 October 2002Total exemption full accounts made up to 30 November 2000 (10 pages)
3 October 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
3 October 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
5 July 2002Return made up to 06/12/01; no change of members
  • 363(287) ‐ Registered office changed on 05/07/02
(6 pages)
5 July 2002Return made up to 06/12/01; no change of members
  • 363(287) ‐ Registered office changed on 05/07/02
(6 pages)
25 June 2002Strike-off action suspended (1 page)
25 June 2002Strike-off action suspended (1 page)
18 June 2002First Gazette notice for compulsory strike-off (1 page)
18 June 2002First Gazette notice for compulsory strike-off (1 page)
20 December 2000Accounts for a small company made up to 30 November 1999 (5 pages)
20 December 2000Accounts for a small company made up to 30 November 1999 (5 pages)
12 December 2000Return made up to 06/12/00; no change of members (6 pages)
12 December 2000Return made up to 06/12/00; no change of members (6 pages)
8 December 1999Return made up to 06/12/99; full list of members (6 pages)
8 December 1999Return made up to 06/12/99; full list of members (6 pages)
14 April 1999Registered office changed on 14/04/99 from: 10/11 ribblesdale place winckley square preston PR1 3NA (1 page)
14 April 1999Registered office changed on 14/04/99 from: 10/11 ribblesdale place winckley square preston PR1 3NA (1 page)
17 February 1999Accounts for a dormant company made up to 30 November 1998 (5 pages)
17 February 1999Accounts for a dormant company made up to 30 November 1998 (5 pages)
16 February 1999Accounting reference date shortened from 31/12/98 to 30/11/98 (1 page)
16 February 1999Accounting reference date shortened from 31/12/98 to 30/11/98 (1 page)
31 December 1998Particulars of mortgage/charge (3 pages)
31 December 1998Particulars of mortgage/charge (3 pages)
9 December 1998Particulars of mortgage/charge (4 pages)
9 December 1998Particulars of mortgage/charge (4 pages)
2 December 1998Return made up to 06/12/98; no change of members (4 pages)
2 December 1998Return made up to 06/12/98; no change of members (4 pages)
25 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
25 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
12 January 1998Return made up to 06/12/97; full list of members
  • 363(287) ‐ Registered office changed on 12/01/98
(6 pages)
12 January 1998Return made up to 06/12/97; full list of members
  • 363(287) ‐ Registered office changed on 12/01/98
(6 pages)
3 February 1997Director resigned (1 page)
3 February 1997New director appointed (2 pages)
3 February 1997New secretary appointed (2 pages)
3 February 1997Registered office changed on 03/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 February 1997Registered office changed on 03/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 February 1997Director resigned (1 page)
3 February 1997Secretary resigned (1 page)
3 February 1997Secretary resigned (1 page)
3 February 1997New secretary appointed (2 pages)
3 February 1997New director appointed (2 pages)
6 December 1996Incorporation (9 pages)
6 December 1996Incorporation (9 pages)