Company NameRangetrack Limited
DirectorsRamesh Dewan and Sheena Selina Dewan
Company StatusActive
Company Number04497599
CategoryPrivate Limited Company
Incorporation Date29 July 2002(21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRamesh Dewan
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2002(3 weeks, 2 days after company formation)
Appointment Duration21 years, 8 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Secretary NameZalina Dewan
NationalityBritish
StatusCurrent
Appointed21 August 2002(3 weeks, 2 days after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameMs Sheena Selina Dewan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2018(15 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Achilles Road
London
NW6 1DZ
Director NameZalina Dewan
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(3 weeks, 2 days after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Parker Cavendish
28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth-£83,239
Cash£476
Current Liabilities£483,686

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 Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

24 January 2017Delivered on: 25 January 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as land on the north east side of adwick park wath manvers rotherhan hm land registry title number SYK645711. Refer to instrument for more details.
Outstanding
24 March 2003Delivered on: 12 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge of agreement for lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The grant of a lease or leases of property known as site no. 175/17 new york industrial park north shields tyne and wear and all the company's interest in the property present and future. All the company's interest in all contracts present and future for the sale or lease of the property or any part of it. See the mortgage charge document for full details.
Outstanding
25 March 2003Delivered on: 1 April 2003
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: The l/h property the site at bolton road houndhill doncaster. 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
31 January 2003Delivered on: 6 February 2003
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

Filing History

16 November 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
1 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
9 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
11 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
17 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
20 August 2020Satisfaction of charge 044975990004 in full (1 page)
20 August 2020Satisfaction of charge 1 in full (1 page)
20 August 2020Satisfaction of charge 2 in full (2 pages)
18 August 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
13 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
22 February 2019Satisfaction of charge 3 in full (2 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
30 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
4 May 2018Appointment of Ms Sheena Selina Dewan as a director on 4 May 2018 (2 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
25 January 2017Registration of charge 044975990004, created on 24 January 2017 (6 pages)
25 January 2017Registration of charge 044975990004, created on 24 January 2017 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 October 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 August 2014Annual return made up to 1 August 2014
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
20 August 2014Annual return made up to 1 August 2014
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
20 August 2014Annual return made up to 1 August 2014
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
2 August 2013Annual return made up to 29 July 2013 with a full list of shareholders (4 pages)
2 August 2013Annual return made up to 29 July 2013 with a full list of shareholders (4 pages)
8 April 2013Termination of appointment of Zalina Dewan as a director (1 page)
8 April 2013Termination of appointment of Zalina Dewan as a director (1 page)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
4 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 July 2009Return made up to 29/07/09; full list of members (3 pages)
29 July 2009Return made up to 29/07/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 August 2008Return made up to 29/07/08; full list of members (3 pages)
19 August 2008Return made up to 29/07/08; full list of members (3 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
20 August 2007Return made up to 29/07/07; full list of members (2 pages)
20 August 2007Return made up to 29/07/07; full list of members (2 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
7 August 2006Return made up to 29/07/06; full list of members (2 pages)
7 August 2006Return made up to 29/07/06; full list of members (2 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
10 August 2005Return made up to 29/07/05; full list of members (5 pages)
10 August 2005Return made up to 29/07/05; full list of members (5 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
27 July 2004Return made up to 29/07/04; full list of members (5 pages)
27 July 2004Return made up to 29/07/04; full list of members (5 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
8 October 2003Return made up to 29/07/03; full list of members (5 pages)
8 October 2003Return made up to 29/07/03; full list of members (5 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
1 April 2003Particulars of mortgage/charge (3 pages)
1 April 2003Particulars of mortgage/charge (3 pages)
3 March 2003Registered office changed on 03/03/03 from: 28 church road stanmore middlesex HA7 4XR (1 page)
3 March 2003Registered office changed on 03/03/03 from: 28 church road stanmore middlesex HA7 4XR (1 page)
8 February 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
8 February 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
8 February 2003Ad 29/07/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 February 2003Ad 29/07/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
13 November 2002New director appointed (2 pages)
13 November 2002Registered office changed on 13/11/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 November 2002Registered office changed on 13/11/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 November 2002New secretary appointed;new director appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New secretary appointed;new director appointed (2 pages)
7 November 2002Secretary resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Secretary resigned (1 page)
29 July 2002Incorporation (17 pages)
29 July 2002Incorporation (17 pages)