Company NameGrowrange Limited
DirectorGhassem Darvish
Company StatusActive
Company Number02140280
CategoryPrivate Limited Company
Incorporation Date12 June 1987(36 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ghassem Darvish
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1990(3 years, 5 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Peter James Business Centre
Pump Lane
Hayes
Middlesex
UB3 3NT
Secretary NameMrs Khodjasteh Darvish
NationalityIranian
StatusResigned
Appointed01 December 1990(3 years, 5 months after company formation)
Appointment Duration22 years (resigned 30 November 2012)
RoleCompany Director
Correspondence Address84 Kensington Heights
Campden Hill Road
London
W8 7BD

Contact

Websitewww.growrange.co.uk

Location

Registered Address4 Peter James Business Centre
Pump Lane
Hayes
Middlesex
UB3 3NT
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Ghassem Darvish
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,513
Cash£115
Current Liabilities£109,780

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

1 April 2008Delivered on: 9 April 2008
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 June 1996Delivered on: 12 June 1996
Persons entitled: Metropolitan Properties Company Limited

Classification: Rent security deposit deed
Secured details: The company's obligations to the chargee under the lease and rent security deposit deed.
Particulars: £2,340 (the deposit).
Outstanding
28 October 1993Delivered on: 16 April 1994
Persons entitled: Masoud Darvish

Classification: Legal charge
Secured details: £60,000 and all other monies due or to become due from the company to the chargee.
Particulars: All that l/h property k/a 126/127 western industrial market heston hounslow.
Outstanding

Filing History

11 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
30 August 2023Micro company accounts made up to 30 November 2022 (2 pages)
16 January 2023Notification of Roza Abedi Khaledi as a person with significant control on 4 January 2021 (2 pages)
5 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
25 August 2022Micro company accounts made up to 30 November 2021 (2 pages)
20 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
25 August 2021Micro company accounts made up to 30 November 2020 (2 pages)
4 January 2021Confirmation statement made on 1 December 2020 with updates (4 pages)
25 August 2020Micro company accounts made up to 30 November 2019 (2 pages)
12 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
17 July 2019Micro company accounts made up to 30 November 2018 (2 pages)
28 February 2019Previous accounting period extended from 31 May 2018 to 30 November 2018 (1 page)
3 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
13 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
17 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
17 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
17 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 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)
24 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
24 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
24 January 2014Registered office address changed from C/O Tobin Associates 4Th Floor 63/66 Hatton Garden London EC1N 8LE on 24 January 2014 (1 page)
24 January 2014Registered office address changed from C/O Tobin Associates 4Th Floor 63/66 Hatton Garden London EC1N 8LE on 24 January 2014 (1 page)
24 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
3 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
3 January 2013Director's details changed for Ghassem Darvish on 30 November 2012 (2 pages)
3 January 2013Director's details changed for Ghassem Darvish on 30 November 2012 (2 pages)
3 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
11 December 2012Termination of appointment of Khodjasteh Darvish as a secretary (2 pages)
11 December 2012Termination of appointment of Khodjasteh Darvish as a secretary (2 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
6 April 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
2 February 2010Director's details changed for Ghassem Darvish on 1 December 2009 (2 pages)
2 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Ghassem Darvish on 1 December 2009 (2 pages)
2 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Ghassem Darvish on 1 December 2009 (2 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
14 January 2009Registered office changed on 14/01/2009 from c/o tobin associates boundary house 3RD floor 91/93 charterhouse street london EC1M 6HR (1 page)
14 January 2009Return made up to 01/12/08; full list of members (3 pages)
14 January 2009Registered office changed on 14/01/2009 from c/o tobin associates boundary house 3RD floor 91/93 charterhouse street london EC1M 6HR (1 page)
14 January 2009Return made up to 01/12/08; full list of members (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
8 April 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
8 April 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
20 December 2007Return made up to 01/12/07; full list of members (6 pages)
20 December 2007Return made up to 01/12/07; full list of members (6 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
21 February 2007Return made up to 01/12/06; full list of members (6 pages)
21 February 2007Return made up to 01/12/06; full list of members (6 pages)
4 April 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
4 April 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
21 December 2005Return made up to 01/12/05; full list of members (6 pages)
21 December 2005Return made up to 01/12/05; full list of members (6 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
17 December 2004Return made up to 01/12/04; full list of members (6 pages)
17 December 2004Return made up to 01/12/04; full list of members (6 pages)
3 June 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
3 June 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
30 December 2003Return made up to 01/12/03; full list of members
  • 363(287) ‐ Registered office changed on 30/12/03
(6 pages)
30 December 2003Return made up to 01/12/03; full list of members
  • 363(287) ‐ Registered office changed on 30/12/03
(6 pages)
12 April 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
12 April 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
24 February 2003Return made up to 01/12/02; no change of members (6 pages)
24 February 2003Return made up to 01/12/02; no change of members (6 pages)
27 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
27 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
7 December 2001Return made up to 01/12/01; full list of members (6 pages)
7 December 2001Return made up to 01/12/01; full list of members (6 pages)
23 March 2001Full accounts made up to 31 May 2000 (9 pages)
23 March 2001Full accounts made up to 31 May 2000 (9 pages)
30 March 2000Return made up to 01/12/99; full list of members (6 pages)
30 March 2000Return made up to 01/12/99; full list of members (6 pages)
30 March 2000Full accounts made up to 31 May 1999 (9 pages)
30 March 2000Full accounts made up to 31 May 1999 (9 pages)
13 January 2000Full accounts made up to 31 May 1998 (9 pages)
13 January 2000Full accounts made up to 31 May 1998 (9 pages)
25 March 1999Full accounts made up to 31 May 1997 (9 pages)
25 March 1999Full accounts made up to 31 May 1997 (9 pages)
25 March 1999Return made up to 01/12/98; no change of members (4 pages)
25 March 1999Return made up to 01/12/98; no change of members (4 pages)
17 August 1998Return made up to 01/12/97; no change of members (4 pages)
17 August 1998Return made up to 01/12/97; no change of members (4 pages)
18 July 1997Full accounts made up to 31 May 1996 (9 pages)
18 July 1997Full accounts made up to 31 May 1996 (9 pages)
9 April 1997Return made up to 01/12/96; full list of members (6 pages)
9 April 1997Return made up to 01/12/96; full list of members (6 pages)
2 July 1996Return made up to 01/12/95; no change of members (4 pages)
2 July 1996Full accounts made up to 31 May 1995 (9 pages)
2 July 1996Return made up to 01/12/95; no change of members (4 pages)
2 July 1996Full accounts made up to 31 May 1995 (9 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
1 September 1995Return made up to 01/12/94; full list of members (6 pages)
1 September 1995Return made up to 01/12/94; full list of members (6 pages)
18 July 1995Full accounts made up to 31 May 1994 (12 pages)
18 July 1995Full accounts made up to 31 May 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)