Company NameRangesingle (1996) Limited
DirectorsRichard Jonathan Herman and Kanta Varsani
Company StatusActive
Company Number03142568
CategoryPrivate Limited Company
Incorporation Date2 January 1996(28 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRichard Jonathan Herman
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1996(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Rowlands Avenue
Hatch End
Middlesex
HA5 4BH
Director NameKanta Varsani
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2000(4 years, 3 months after company formation)
Appointment Duration24 years
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address15a Cypress Road
Harrow Weald
Middlesex
HA3 5HT
Secretary NameRichard Jonathan Herman
NationalityBritish
StatusCurrent
Appointed10 June 2000(4 years, 5 months after company formation)
Appointment Duration23 years, 10 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Rowlands Avenue
Hatch End
Middlesex
HA5 4BH
Director NamePaul Anthony Coogan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(same day as company formation)
RoleMotor Engineer
Correspondence Address67 Whitegate Gardens
Harrow Weald
Harrow
Middlesex
HA3 6BW
Director NameMary Marcelle Chasseaud
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address15 Cypress Road
Harrow Weald
Middlesex
HA3 5HT
Secretary NamePaul Anthony Coogan
NationalityBritish
StatusResigned
Appointed02 January 1996(same day as company formation)
RoleMotor Engineer
Correspondence Address67 Whitegate Gardens
Harrow Weald
Harrow
Middlesex
HA3 6BW
Director NameJulie Elaine Cracknell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(1 month, 4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 07 April 2000)
RoleNurse
Correspondence Address15a Cypress Road
Harrow Weald
Harrow
Middlesex
HA3 5HT
Secretary NameJulie Elaine Cracknell
NationalityBritish
StatusResigned
Appointed29 February 1996(1 month, 4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 07 April 2000)
RoleNurse
Correspondence Address15a Cypress Road
Harrow Weald
Harrow
Middlesex
HA3 5HT
Director NameElzbieta Lupiensika Radjabova Lupienska Radjabova
Date of BirthOctober 1985 (Born 38 years ago)
NationalityPolish
StatusResigned
Appointed18 December 2015(19 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 February 2024)
RoleMdt Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address15 Cypress Road
Harrow
HA3 5HT
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address26 Rowlands Avenue, Hatch End
Pinner
Middlesex
HA5 4BH
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

2 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
14 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
2 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
21 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
7 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
9 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
10 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
10 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
4 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
23 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
10 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
8 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
10 January 2017Confirmation statement made on 2 January 2017 with updates (7 pages)
10 January 2017Confirmation statement made on 2 January 2017 with updates (7 pages)
10 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
10 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
26 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 3
(6 pages)
26 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 3
(6 pages)
21 January 2016Appointment of Elzbieta Lupiensika Radjabova Lupienska Radjabova as a director on 18 December 2015 (3 pages)
21 January 2016Termination of appointment of Mary Marcelle Chasseaud as a director on 18 December 2015 (1 page)
21 January 2016Appointment of Elzbieta Lupiensika Radjabova Lupienska Radjabova as a director on 18 December 2015 (3 pages)
21 January 2016Termination of appointment of Mary Marcelle Chasseaud as a director on 18 December 2015 (1 page)
20 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
20 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
27 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 3
(6 pages)
27 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 3
(6 pages)
27 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 3
(6 pages)
7 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
7 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
21 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 3
(6 pages)
21 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 3
(6 pages)
21 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 3
(6 pages)
15 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
15 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
14 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
13 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
13 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
24 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
16 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
16 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
26 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
11 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
11 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
25 January 2010Director's details changed for Kanta Varsani on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mary Marcelle Chasseaud on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Richard Jonathan Herman on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Kanta Varsani on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mary Marcelle Chasseaud on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Richard Jonathan Herman on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
5 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
5 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
19 January 2009Return made up to 02/01/09; full list of members (4 pages)
19 January 2009Return made up to 02/01/09; full list of members (4 pages)
3 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
3 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
15 January 2008Registered office changed on 15/01/08 from: 15 cypress road harrow middlesex HA3 5HT (1 page)
15 January 2008Registered office changed on 15/01/08 from: 15 cypress road harrow middlesex HA3 5HT (1 page)
8 January 2008Accounts for a dormant company made up to 31 January 2007 (1 page)
8 January 2008Accounts for a dormant company made up to 31 January 2007 (1 page)
7 January 2008Return made up to 02/01/08; full list of members (3 pages)
7 January 2008Return made up to 02/01/08; full list of members (3 pages)
20 January 2007Return made up to 02/01/07; full list of members (7 pages)
20 January 2007Return made up to 02/01/07; full list of members (7 pages)
13 November 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
13 November 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
27 January 2006Return made up to 02/01/06; full list of members (7 pages)
27 January 2006Return made up to 02/01/06; full list of members (7 pages)
23 November 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
23 November 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
21 January 2005Return made up to 02/01/05; full list of members (7 pages)
21 January 2005Return made up to 02/01/05; full list of members (7 pages)
9 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
9 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
21 January 2004Return made up to 02/01/04; full list of members (7 pages)
21 January 2004Return made up to 02/01/04; full list of members (7 pages)
13 November 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
13 November 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
29 January 2003Return made up to 02/01/03; full list of members (7 pages)
29 January 2003Return made up to 02/01/03; full list of members (7 pages)
6 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
6 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
29 January 2002Return made up to 02/01/02; full list of members (7 pages)
29 January 2002Return made up to 02/01/02; full list of members (7 pages)
29 October 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
29 October 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
27 February 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2001New director appointed (2 pages)
27 February 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2001New secretary appointed (2 pages)
27 February 2001New secretary appointed (2 pages)
27 February 2001New director appointed (2 pages)
18 October 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
18 October 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
25 September 2000Secretary resigned;director resigned (1 page)
25 September 2000Secretary resigned;director resigned (1 page)
8 February 2000Return made up to 02/01/00; full list of members (7 pages)
8 February 2000Return made up to 02/01/00; full list of members (7 pages)
10 November 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
10 November 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
24 January 1999Return made up to 02/01/99; no change of members (4 pages)
24 January 1999Return made up to 02/01/99; no change of members (4 pages)
22 October 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
22 October 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
20 January 1998Return made up to 02/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 1998Return made up to 02/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
1 February 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
29 January 1997Return made up to 02/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 29/01/97
(6 pages)
29 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1997Return made up to 02/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 29/01/97
(6 pages)
29 January 1997Ad 02/01/96--------- £ si 1@1 (2 pages)
29 January 1997New secretary appointed;new director appointed (2 pages)
29 January 1997New secretary appointed;new director appointed (2 pages)
29 January 1997Secretary resigned;director resigned (1 page)
29 January 1997Ad 02/01/96--------- £ si 1@1 (2 pages)
29 January 1997Secretary resigned;director resigned (1 page)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New secretary appointed;new director appointed (2 pages)
20 May 1996New secretary appointed;new director appointed (2 pages)
20 May 1996New director appointed (2 pages)
9 January 1996Secretary resigned (2 pages)
9 January 1996Director resigned (2 pages)
9 January 1996Director resigned (2 pages)
9 January 1996Secretary resigned (2 pages)
2 January 1996Incorporation (28 pages)
2 January 1996Incorporation (28 pages)