Company NameTop Range Investments Limited
DirectorsMoorgayen Aurmoogum and Mazuy Ltd
Company StatusActive
Company Number04376539
CategoryPrivate Limited Company
Incorporation Date19 February 2002(22 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMoorgayen Aurmoogum
Date of BirthMarch 1970 (Born 54 years ago)
NationalityMauritian
StatusCurrent
Appointed01 November 2015(13 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleConsultant
Country of ResidenceMauritius
Correspondence Address77 Harrow Drive
London
N9 9EQ
Secretary NameJJ Secretaries Ltd (Corporation)
StatusCurrent
Appointed01 February 2012(9 years, 11 months after company formation)
Appointment Duration12 years, 2 months
Correspondence Address77 Harrow Drive
London
N9 9EQ
Director NameMazuy Ltd (Corporation)
StatusCurrent
Appointed01 November 2015(13 years, 8 months after company formation)
Appointment Duration8 years, 5 months
Correspondence AddressC12 Villeneuve Sodnac
Quatre Bornes
Mauritius
Director NameMs Noemy Cespedes Palma
Date of BirthOctober 1966 (Born 57 years ago)
NationalityCosta Rican
StatusResigned
Appointed12 March 2010(8 years after company formation)
Appointment Duration3 years, 9 months (resigned 30 December 2013)
RoleCompany Director
Country of ResidenceCosta Rica
Correspondence AddressCondominio Karyna 200w 400s From Plaza Mayor
San Jose
Costa Rica
Director NameDarshinee Govinden
Date of BirthDecember 1991 (Born 32 years ago)
NationalityMauritian
StatusResigned
Appointed30 December 2013(11 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2015)
RoleConsultant
Country of ResidenceMauritius
Correspondence Address77 Harrow Drive
London
N9 9EQ
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Director NameCorporacion Edson Sa (Corporation)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence AddressCondominio Karyna 200 Metros Al
Norte Y 400 Al Sur De Plaza
Mayor San Jose
Costa Rica
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence Address6th Floor No 32, Ludgate Hill
London
EC4M 7DR

Location

Registered Address77 Harrow Drive
London
N9 9EQ
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardHaselbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

22 May 2023Micro company accounts made up to 28 February 2023 (3 pages)
24 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
29 June 2022Micro company accounts made up to 28 February 2022 (3 pages)
29 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
13 April 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
5 March 2021Micro company accounts made up to 28 February 2021 (3 pages)
10 June 2020Micro company accounts made up to 28 February 2020 (3 pages)
4 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
11 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
4 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
16 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
6 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
1 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
8 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
20 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 2
(4 pages)
20 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 2
(4 pages)
20 November 2015Appointment of Moorgayen Aurmoogum as a director on 1 November 2015 (2 pages)
20 November 2015Appointment of Moorgayen Aurmoogum as a director on 1 November 2015 (2 pages)
19 November 2015Termination of appointment of Corporacion Edson Sa as a director on 1 November 2015 (1 page)
19 November 2015Termination of appointment of Corporacion Edson Sa as a director on 1 November 2015 (1 page)
19 November 2015Appointment of Mazuy Ltd as a director on 1 November 2015 (2 pages)
19 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
19 November 2015Appointment of Mazuy Ltd as a director on 1 November 2015 (2 pages)
19 November 2015Termination of appointment of Darshinee Govinden as a director on 1 November 2015 (1 page)
19 November 2015Termination of appointment of Darshinee Govinden as a director on 1 November 2015 (1 page)
19 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
19 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
19 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
7 April 2014Termination of appointment of Noemy Cespedes Palma as a director (1 page)
7 April 2014Appointment of Darshinee Govinden as a director (2 pages)
7 April 2014Appointment of Darshinee Govinden as a director (2 pages)
7 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
7 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
7 April 2014Termination of appointment of Noemy Cespedes Palma as a director (1 page)
29 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
29 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
21 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
6 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
6 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
15 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
2 February 2012Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 2 February 2012 (1 page)
2 February 2012Appointment of Jj Secretaries Ltd as a secretary (2 pages)
2 February 2012Appointment of Jj Secretaries Ltd as a secretary (2 pages)
2 February 2012Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 2 February 2012 (1 page)
2 February 2012Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 2 February 2012 (1 page)
31 October 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
31 October 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
15 September 2011Termination of appointment of Musterasset Limited as a secretary (1 page)
15 September 2011Termination of appointment of Musterasset Limited as a secretary (1 page)
9 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
9 March 2011Director's details changed for Ms. Noemy Cespedes Palma on 19 February 2011 (2 pages)
9 March 2011Director's details changed for Ms. Noemy Cespedes Palma on 19 February 2011 (2 pages)
9 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 June 2010Appointment of Ms Noemy Cespedes Palma as a director (2 pages)
1 June 2010Appointment of Ms Noemy Cespedes Palma as a director (2 pages)
24 February 2010Secretary's details changed for Musterasset Limited on 19 February 2010 (2 pages)
24 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
24 February 2010Secretary's details changed for Musterasset Limited on 19 February 2010 (2 pages)
24 February 2010Director's details changed for Corporacion Edson Sa on 19 February 2010 (2 pages)
24 February 2010Director's details changed for Corporacion Edson Sa on 19 February 2010 (2 pages)
10 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
10 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
9 March 2009Return made up to 19/02/09; full list of members (3 pages)
9 March 2009Return made up to 19/02/09; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
15 April 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
7 April 2008Return made up to 19/02/08; full list of members (3 pages)
7 April 2008Return made up to 19/02/08; full list of members (3 pages)
18 May 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
18 May 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
7 March 2007Return made up to 19/02/07; full list of members (2 pages)
7 March 2007Return made up to 19/02/07; full list of members (2 pages)
28 July 2006Accounts for a dormant company made up to 28 February 2006 (3 pages)
28 July 2006Accounts for a dormant company made up to 28 February 2006 (3 pages)
22 February 2006Return made up to 19/02/06; full list of members (2 pages)
22 February 2006Return made up to 19/02/06; full list of members (2 pages)
24 January 2006Secretary's particulars changed (1 page)
24 January 2006Secretary's particulars changed (1 page)
24 January 2006Secretary's particulars changed (1 page)
24 January 2006Secretary's particulars changed (1 page)
18 January 2006Accounts for a dormant company made up to 28 February 2005 (3 pages)
18 January 2006Accounts for a dormant company made up to 28 February 2005 (3 pages)
21 November 2005Delivery ext'd 3 mth 28/02/05 (1 page)
21 November 2005Delivery ext'd 3 mth 28/02/05 (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
18 March 2005Return made up to 19/02/05; full list of members (2 pages)
18 March 2005Return made up to 19/02/05; full list of members (2 pages)
16 February 2005Accounts for a dormant company made up to 28 February 2004 (5 pages)
16 February 2005Accounts for a dormant company made up to 28 February 2004 (5 pages)
2 December 2004Delivery ext'd 3 mth 28/02/04 (1 page)
2 December 2004Delivery ext'd 3 mth 28/02/04 (1 page)
24 March 2004Accounts for a dormant company made up to 28 February 2003 (5 pages)
24 March 2004Accounts for a dormant company made up to 28 February 2003 (5 pages)
4 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2003Delivery ext'd 3 mth 28/02/03 (1 page)
4 August 2003Delivery ext'd 3 mth 28/02/03 (1 page)
26 March 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
27 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
27 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 February 2002Incorporation (23 pages)
19 February 2002Incorporation (23 pages)