Company NameUnitrange Limited
DirectorsBhupendrakumar Trikambhai Patel and Jeet Bhupendra Patel
Company StatusActive
Company Number04211258
CategoryPrivate Limited Company
Incorporation Date4 May 2001(22 years, 12 months ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Bhupendrakumar Trikambhai Patel
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2001(2 months, 2 weeks after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100-102 Green Lane
Thornton Heath
Surrey
CR7 8BH
Director NameDr Jeet Bhupendra Patel
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(17 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address136 Ground Floor Office Camberwell Road
London
SE5 0EE
Director NameMr Suresh Bhailalbhai Patel
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(2 months, 2 weeks after company formation)
Appointment Duration13 years (resigned 12 August 2014)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address100 -102 Green Lane
Thornton Heath
Surrey
CR7 8BH
Secretary NameMr Bhupendra Trikambhai Patel
NationalityBritish
StatusResigned
Appointed23 July 2001(2 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 22 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100-102 Green Lane
Thornton Heath
Surrey
CR7 8BH
Secretary NameNaresh Trikambhai Patel
NationalityBritish
StatusResigned
Appointed22 August 2007(6 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 21 September 2018)
RoleCompany Director
Correspondence Address100 102 Green Lane
Thornton Heath
Surrey
CR7 8BH
Director NameMr Nareshkumar Trikambhai Patel
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2013(12 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 March 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address136 Ground Floor Office Camberwell Road
London
SE5 0EE
Director NameMrs Malini Patel
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(12 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 September 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address136 Ground Floor Office Camberwell Road
London
SE5 0EE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 May 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address136 Ground Floor Office Camberwell Road
London
SE5 0EE
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardCamberwell Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£1,153,056
Cash£42,072
Current Liabilities£198,461

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

15 February 2019Delivered on: 17 February 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Freehold property at 125-131 westminster bridge road london SE1 7HJ as is registered at the land registry under title numbers 159848 and 212112.
Outstanding
4 January 2019Delivered on: 8 January 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
14 June 2007Delivered on: 20 June 2007
Persons entitled: Hsbc 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: 125-131 westminster bridge road london t/no TGL18561. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
15 May 2007Delivered on: 19 May 2007
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 March 2023Delivered on: 4 April 2023
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Assignment of rental income.
Outstanding
23 March 2023Delivered on: 4 April 2023
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Lien on deposit.
Outstanding
23 March 2023Delivered on: 4 April 2023
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Legal charge over 131 westminster bridge road, london, SE1 7HR and 125-131 westminster bridge road, london, SE1 7HR.
Outstanding
23 March 2023Delivered on: 4 April 2023
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Standard mortgage debenture.
Outstanding
16 June 2006Delivered on: 21 June 2006
Satisfied on: 18 February 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property situate at 125-131 westminster bridge road london t/no TGL185671.
Fully Satisfied
16 June 2006Delivered on: 20 June 2006
Satisfied on: 25 July 2013
Persons entitled: Shorehaven Limited

Classification: Legal charge
Secured details: £950,000 and all other monies due or to become due.
Particulars: L/H property k/a 125-131 (odd) westminster bridge road london t/n TGL185671.
Fully Satisfied
15 May 2006Delivered on: 27 May 2006
Satisfied on: 18 February 2011
Persons entitled: Barclays 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.
Fully Satisfied
4 May 2006Delivered on: 9 May 2006
Satisfied on: 18 February 2011
Persons entitled: Barclays 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.
Fully Satisfied
22 July 2002Delivered on: 26 July 2002
Satisfied on: 18 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that ground floor post office and premises at 125/131 westminster bridge road, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

28 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
5 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 May 2019Confirmation statement made on 4 May 2019 with updates (3 pages)
17 February 2019Registration of charge 042112580009, created on 15 February 2019 (35 pages)
8 January 2019Registration of charge 042112580008, created on 4 January 2019 (41 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 October 2018Director's details changed for Mr Bhupendra Trikambhai Patel on 29 October 2018 (2 pages)
4 October 2018Termination of appointment of Malini Patel as a director on 21 September 2018 (1 page)
4 October 2018Appointment of Dr Jeet Bhupendra Patel as a director on 1 October 2018 (2 pages)
4 October 2018Termination of appointment of Naresh Trikambhai Patel as a secretary on 21 September 2018 (1 page)
17 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
10 January 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
10 January 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 170
(6 pages)
17 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 170
(6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 170
(5 pages)
25 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 170
(5 pages)
25 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 170
(5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 August 2014Termination of appointment of Suresh Bhailalbhai Patel as a director on 12 August 2014 (1 page)
22 August 2014Termination of appointment of Suresh Bhailalbhai Patel as a director on 12 August 2014 (1 page)
19 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 170
(6 pages)
19 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 170
(6 pages)
19 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 170
(6 pages)
4 April 2014Termination of appointment of Nareshkumar Patel as a director (1 page)
4 April 2014Appointment of Mrs Malini Patel as a director (2 pages)
4 April 2014Appointment of Mrs Malini Patel as a director (2 pages)
4 April 2014Termination of appointment of Nareshkumar Patel as a director (1 page)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 October 2013Appointment of Mr Nareshkumar Trikambhai Patel as a director (2 pages)
24 October 2013Appointment of Mr Nareshkumar Trikambhai Patel as a director (2 pages)
25 July 2013Satisfaction of charge 4 in full (1 page)
25 July 2013Satisfaction of charge 4 in full (1 page)
11 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
4 June 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 100
(3 pages)
4 June 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 100
(3 pages)
4 June 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 100
(3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (9 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (9 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (9 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (9 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 December 2009Registered office address changed from 506 Kingsbury Road London NW9 9HE on 7 December 2009 (3 pages)
7 December 2009Registered office address changed from 506 Kingsbury Road London NW9 9HE on 7 December 2009 (3 pages)
7 December 2009Registered office address changed from 506 Kingsbury Road London NW9 9HE on 7 December 2009 (3 pages)
1 June 2009Return made up to 04/05/09; full list of members (4 pages)
1 June 2009Return made up to 04/05/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 October 2008Return made up to 04/05/08; full list of members (4 pages)
7 October 2008Return made up to 04/05/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 September 2007New secretary appointed (2 pages)
13 September 2007New secretary appointed (2 pages)
30 August 2007Secretary resigned (1 page)
30 August 2007Secretary resigned (1 page)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
29 May 2007Return made up to 04/05/07; full list of members (2 pages)
29 May 2007Return made up to 04/05/07; full list of members (2 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 July 2006Return made up to 04/05/06; full list of members (7 pages)
12 July 2006Return made up to 04/05/06; full list of members (7 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
20 June 2006Particulars of mortgage/charge (3 pages)
20 June 2006Particulars of mortgage/charge (3 pages)
27 May 2006Particulars of mortgage/charge (9 pages)
27 May 2006Particulars of mortgage/charge (9 pages)
9 May 2006Particulars of mortgage/charge (9 pages)
9 May 2006Particulars of mortgage/charge (9 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 May 2005Return made up to 31/03/05; full list of members (7 pages)
25 May 2005Return made up to 31/03/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 July 2004Return made up to 04/05/04; full list of members (7 pages)
19 July 2004Return made up to 04/05/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 May 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 May 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 November 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
27 November 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
26 July 2002Particulars of mortgage/charge (3 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
31 May 2002Return made up to 04/05/02; full list of members (7 pages)
31 May 2002Return made up to 04/05/02; full list of members (7 pages)
15 March 2002Ad 13/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2002Ad 13/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
2 August 2001Registered office changed on 02/08/01 from: 120 east road london N1 6AA (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001Registered office changed on 02/08/01 from: 120 east road london N1 6AA (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001New director appointed (2 pages)
2 August 2001New secretary appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New secretary appointed (2 pages)
4 May 2001Incorporation (15 pages)
4 May 2001Incorporation (15 pages)