Company NameStangrange Limited
DirectorSara Oestreicher
Company StatusActive
Company Number00920442
CategoryPrivate Limited Company
Incorporation Date30 October 1967(56 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Sara Oestreicher
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(53 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Filey Avenue
London
N16 6JJ
Director NameMr Chaim Breisch
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(24 years, 1 month after company formation)
Appointment Duration20 years, 5 months (resigned 06 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Jessam Avenue
London
E5 9DU
Director NameEva Oestreicher
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(24 years, 1 month after company formation)
Appointment Duration22 years, 4 months (resigned 09 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moresby Road
London
E5 9LE
Director NameMartin Oestreicher
Date of BirthMay 1928 (Born 96 years ago)
NationalityStateless
StatusResigned
Appointed20 December 1991(24 years, 1 month after company formation)
Appointment Duration17 years, 11 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moresby Road
London
E5 9LE
Director NameMr Harry Chaim Schimmel
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(24 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 23 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Princes Park Avenue
London
NW11 0JS
Director NameMr Pinchas Oestreicher
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(24 years, 1 month after company formation)
Appointment Duration23 years, 11 months (resigned 27 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Filey Avenue
London
N16 6JJ
Director NameMrs Rifka Breisch
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(24 years, 1 month after company formation)
Appointment Duration29 years, 2 months (resigned 22 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Jessam Avenue
London
E5 9DU
Director NameMr Jacob Oestreicher
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(24 years, 1 month after company formation)
Appointment Duration29 years, 2 months (resigned 22 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Fountayne Road
London
N16 7EA
Secretary NameMr Pinchas Oestreicher
NationalityBritish
StatusResigned
Appointed20 December 1991(24 years, 1 month after company formation)
Appointment Duration23 years, 11 months (resigned 27 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Filey Avenue
London
N16 6JJ
Secretary NameMr Abraham Ostreicher
NationalityBritish
StatusResigned
Appointed24 December 2007(40 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 22 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162 Osbaldeston Road
London
N16 6NJ
Director NameMr Abraham Oestreicher
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(41 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 22 February 2021)
RoleCo Director
Country of ResidenceEngland
Correspondence Address162 Osbaldeston Road
London
N16 6NJ
Secretary NameMr Abraham Oestreicher
NationalityBritish
StatusResigned
Appointed25 March 2009(41 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 22 February 2021)
RoleCo Director
Country of ResidenceEngland
Correspondence Address162 Osbaldeston Road
London
N16 6NJ
Director NameMr Benjamin Oestreicher
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(41 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 22 February 2021)
RoleCo Director
Country of ResidenceEngland
Correspondence Address64 Chardmore Road
London
N16 6JH
Director NameMr David Oestreicher
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(41 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 22 February 2021)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Moundfield Road
London
N16 6DT

Location

Registered Address100-100a Northwold Road
London
E5 8RL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Bala Investments LTD
50.00%
Ordinary
2 at £1Bala Investments LTD
50.00%
P

Financials

Year2014
Net Worth£1,247,561
Cash£8,598
Current Liabilities£12,355

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Charges

16 June 1987Delivered on: 17 June 1987
Persons entitled: Norwich Union Fire Insurances

Classification: Legal charge
Secured details: £264,000 & all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: A) f/h industrial unit k/a 56/62 church rd., London, E12, t/no egl 122273. b) f/h industrial units k/a 183/183A, bow rd., London E3. T/no 168721.
Outstanding
2 December 1986Delivered on: 17 December 1986
Persons entitled: Manufacturers Hanover Trust Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Freehold land at lattimore road, marlborough trading estate, st albans, herts title no. Hd 206912. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 October 1972Delivered on: 2 November 1972
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1A delancey street london N.W.1.
Outstanding

Filing History

4 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (14 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (14 pages)
2 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
4 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
4 January 2017Register(s) moved to registered inspection location 6 Princes Park Avenue London NW11 0JP (1 page)
4 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
4 January 2017Register(s) moved to registered inspection location 6 Princes Park Avenue London NW11 0JP (1 page)
4 January 2017Register inspection address has been changed to 6 Princes Park Avenue London NW11 0JP (1 page)
4 January 2017Register inspection address has been changed to 6 Princes Park Avenue London NW11 0JP (1 page)
31 December 2016Full accounts made up to 31 March 2016 (12 pages)
31 December 2016Full accounts made up to 31 March 2016 (12 pages)
18 January 2016Termination of appointment of Pinchas Oestreicher as a secretary on 27 November 2015 (1 page)
18 January 2016Termination of appointment of Pinchas Oestreicher as a secretary on 27 November 2015 (1 page)
18 January 2016Termination of appointment of Pinchas Oestreicher as a director on 27 November 2015 (1 page)
18 January 2016Termination of appointment of Pinchas Oestreicher as a director on 27 November 2015 (1 page)
18 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 4
(10 pages)
18 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 4
(10 pages)
7 January 2016Full accounts made up to 31 March 2015 (12 pages)
7 January 2016Full accounts made up to 31 March 2015 (12 pages)
14 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 4
(11 pages)
14 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 4
(11 pages)
14 January 2015Register inspection address has been changed to 6 Princes Park Avenue London NW11 0JP (1 page)
14 January 2015Register inspection address has been changed to 6 Princes Park Avenue London NW11 0JP (1 page)
29 December 2014Full accounts made up to 31 March 2014 (12 pages)
29 December 2014Full accounts made up to 31 March 2014 (12 pages)
21 May 2014Termination of appointment of Eva Oestreicher as a director (1 page)
21 May 2014Termination of appointment of Eva Oestreicher as a director (1 page)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
13 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 4.00
(4 pages)
13 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 4.00
(4 pages)
13 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 4.00
(4 pages)
15 January 2014Termination of appointment of Chaim Breisch as a director (1 page)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders (11 pages)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders (11 pages)
15 January 2014Termination of appointment of Chaim Breisch as a director (1 page)
19 December 2013Full accounts made up to 31 March 2013 (13 pages)
19 December 2013Full accounts made up to 31 March 2013 (13 pages)
31 December 2012Full accounts made up to 31 March 2012 (11 pages)
31 December 2012Full accounts made up to 31 March 2012 (11 pages)
27 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (12 pages)
27 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (12 pages)
4 January 2012Full accounts made up to 31 March 2011 (12 pages)
4 January 2012Full accounts made up to 31 March 2011 (12 pages)
29 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (12 pages)
29 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (12 pages)
4 January 2011Full accounts made up to 31 March 2010 (12 pages)
4 January 2011Full accounts made up to 31 March 2010 (12 pages)
30 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (12 pages)
30 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (12 pages)
12 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (9 pages)
12 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (9 pages)
11 January 2010Director's details changed for Mr Chaim Breisch on 1 December 2009 (2 pages)
11 January 2010Director's details changed for Rifka Breisch on 1 December 2009 (2 pages)
11 January 2010Director's details changed for Rifka Breisch on 1 December 2009 (2 pages)
11 January 2010Director's details changed for Mr Chaim Breisch on 1 December 2009 (2 pages)
11 January 2010Director's details changed for Mr Chaim Breisch on 1 December 2009 (2 pages)
11 January 2010Director's details changed for Rifka Breisch on 1 December 2009 (2 pages)
4 January 2010Termination of appointment of Martin Oestreicher as a director (1 page)
4 January 2010Termination of appointment of Martin Oestreicher as a director (1 page)
9 December 2009Full accounts made up to 31 March 2009 (13 pages)
9 December 2009Full accounts made up to 31 March 2009 (13 pages)
24 April 2009Director appointed benjamin oestreicher (2 pages)
24 April 2009Director appointed benjamin oestreicher (2 pages)
9 April 2009Director appointed david oestreicher (2 pages)
9 April 2009Director appointed david oestreicher (2 pages)
2 April 2009Director appointed mr abraham oestreicher (1 page)
2 April 2009Director appointed mr abraham oestreicher (1 page)
2 April 2009Secretary appointed mr abraham oestreicher (1 page)
2 April 2009Secretary appointed mr abraham oestreicher (1 page)
30 January 2009Full accounts made up to 31 March 2008 (13 pages)
30 January 2009Full accounts made up to 31 March 2008 (13 pages)
11 January 2009Return made up to 20/12/08; full list of members (5 pages)
11 January 2009Return made up to 20/12/08; full list of members (5 pages)
10 January 2008Full accounts made up to 31 March 2007 (13 pages)
10 January 2008Return made up to 20/12/07; full list of members (3 pages)
10 January 2008Return made up to 20/12/07; full list of members (3 pages)
10 January 2008Full accounts made up to 31 March 2007 (13 pages)
7 January 2008New secretary appointed (2 pages)
7 January 2008New secretary appointed (2 pages)
1 February 2007Full accounts made up to 31 March 2006 (12 pages)
1 February 2007Full accounts made up to 31 March 2006 (12 pages)
20 January 2007Return made up to 20/12/06; full list of members (9 pages)
20 January 2007Return made up to 20/12/06; full list of members (9 pages)
19 January 2006Return made up to 20/12/05; full list of members (9 pages)
19 January 2006Return made up to 20/12/05; full list of members (9 pages)
16 January 2006Full accounts made up to 31 March 2005 (12 pages)
16 January 2006Full accounts made up to 31 March 2005 (12 pages)
18 January 2005Return made up to 20/12/04; full list of members (9 pages)
18 January 2005Return made up to 20/12/04; full list of members (9 pages)
13 December 2004Full accounts made up to 31 March 2004 (12 pages)
13 December 2004Full accounts made up to 31 March 2004 (12 pages)
14 January 2004Return made up to 20/12/03; full list of members (9 pages)
14 January 2004Return made up to 20/12/03; full list of members (9 pages)
8 December 2003Full accounts made up to 31 March 2003 (12 pages)
8 December 2003Full accounts made up to 31 March 2003 (12 pages)
20 January 2003Return made up to 20/12/02; full list of members
  • 363(287) ‐ Registered office changed on 20/01/03
(9 pages)
20 January 2003Return made up to 20/12/02; full list of members
  • 363(287) ‐ Registered office changed on 20/01/03
(9 pages)
1 December 2002Full accounts made up to 31 March 2002 (12 pages)
1 December 2002Full accounts made up to 31 March 2002 (12 pages)
18 January 2002Return made up to 20/12/01; full list of members (8 pages)
18 January 2002Return made up to 20/12/01; full list of members (8 pages)
4 December 2001Full accounts made up to 31 March 2001 (12 pages)
4 December 2001Full accounts made up to 31 March 2001 (12 pages)
28 October 2001Return made up to 20/12/00; full list of members (8 pages)
28 October 2001Return made up to 20/12/00; full list of members (8 pages)
1 February 2001Full accounts made up to 31 March 2000 (14 pages)
1 February 2001Full accounts made up to 31 March 2000 (14 pages)
17 October 2000Return made up to 20/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/10/00
(8 pages)
17 October 2000Return made up to 20/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/10/00
(8 pages)
28 January 2000Full accounts made up to 31 March 1999 (15 pages)
28 January 2000Full accounts made up to 31 March 1999 (15 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
13 May 1999Return made up to 23/12/98; no change of members (7 pages)
13 May 1999Return made up to 23/12/98; no change of members (7 pages)
1 February 1999Full accounts made up to 31 March 1998 (16 pages)
1 February 1999Full accounts made up to 31 March 1998 (16 pages)
4 August 1998Return made up to 20/12/97; no change of members (7 pages)
4 August 1998Return made up to 20/12/97; no change of members (7 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (11 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (11 pages)
7 March 1997Return made up to 20/12/96; full list of members (8 pages)
7 March 1997Return made up to 20/12/96; full list of members (8 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (11 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (11 pages)
25 May 1995Return made up to 20/12/94; no change of members (6 pages)
25 May 1995Return made up to 20/12/94; no change of members (6 pages)
17 December 1986Particulars of mortgage/charge (4 pages)
17 December 1986Particulars of mortgage/charge (4 pages)
30 October 1967Certificate of incorporation (1 page)
30 October 1967Certificate of incorporation (1 page)