Potters Bar
EN6 1TL
Secretary Name | Adil Adil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 November 2007) |
Role | Property Developer |
Correspondence Address | 367 Stanstead Road Catford London SE6 4TZ |
Director Name | Mrs Sevgan Ali |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 March 2010) |
Role | Housewife |
Correspondence Address | 55 Oakwood Crescent Winchmore Hill London N21 1PA |
Secretary Name | Mrs Sevgan Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 March 2010) |
Role | Housewife |
Correspondence Address | 55 Oakwood Crescent Winchmore Hill London N21 1PA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.rangehomes.net |
---|---|
Telephone | 020 88826655 |
Telephone region | London |
Registered Address | Unit 2 32-34 Station Close Potters Bar EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £89,090 |
Cash | £4,737 |
Current Liabilities | £98,382 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 July |
Latest Return | 6 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months from now) |
2 January 2008 | Delivered on: 15 January 2008 Persons entitled: Marfin Popular Bank Public Co LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H river bungalow firs lane winchmore hill & land at south west of river bungalow firs lane. 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 |
---|---|
10 December 2007 | Delivered on: 12 December 2007 Persons entitled: Marfin Popular Bank Public Co LTD 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 |
18 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
30 April 2023 | Previous accounting period shortened from 31 July 2022 to 30 July 2022 (1 page) |
6 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
30 April 2022 | Micro company accounts made up to 31 July 2021 (6 pages) |
6 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
21 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
6 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
22 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
22 October 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 July 2018 (4 pages) |
23 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
13 August 2018 | Change of details for Mr Mehmet Moustafa as a person with significant control on 8 August 2018 (2 pages) |
2 July 2018 | Registered office address changed from C/O Hurshens 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT to Unit 2 32-34 Station Close Potters Bar EN6 1TL on 2 July 2018 (1 page) |
23 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
16 November 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
20 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
2 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
5 June 2014 | Registered office address changed from 14 Theobald Street Borehamwood Hertfordshire WD6 4SE England on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 14 Theobald Street Borehamwood Hertfordshire WD6 4SE England on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 14 Theobald Street Borehamwood Hertfordshire WD6 4SE England on 5 June 2014 (1 page) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
10 November 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (3 pages) |
10 November 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (3 pages) |
12 May 2012 | Registered office address changed from 400 Green Lanes Palmers Green London N13 5PD on 12 May 2012 (1 page) |
12 May 2012 | Registered office address changed from 400 Green Lanes Palmers Green London N13 5PD on 12 May 2012 (1 page) |
20 April 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
20 April 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
20 September 2011 | Director's details changed for Mr Mehmet Ali on 21 September 2010 (2 pages) |
20 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Director's details changed for Mr Mehmet Ali on 21 September 2010 (2 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (3 pages) |
16 September 2010 | Termination of appointment of Sevgan Ali as a director (1 page) |
16 September 2010 | Termination of appointment of Sevgan Ali as a secretary (1 page) |
16 September 2010 | Termination of appointment of Sevgan Ali as a secretary (1 page) |
16 September 2010 | Termination of appointment of Sevgan Ali as a director (1 page) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
3 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
12 August 2009 | Registered office changed on 12/08/2009 from 29 the mall southgate london N14 6LR (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from 29 the mall southgate london N14 6LR (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from 121 chase side southgate london N14 5HD (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from 121 chase side southgate london N14 5HD (1 page) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
3 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
3 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from 121 chase side southgate london N14 5HD (1 page) |
20 May 2008 | Accounting reference date shortened from 30/09/2007 to 31/07/2007 (1 page) |
20 May 2008 | Accounting reference date shortened from 30/09/2007 to 31/07/2007 (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from 121 chase side southgate london N14 5HD (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from gilbert ali & co. LIMITED 221-223 chingford mount road chingford london E4 8LP (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from gilbert ali & co. LIMITED 221-223 chingford mount road chingford london E4 8LP (1 page) |
15 January 2008 | Particulars of mortgage/charge (3 pages) |
15 January 2008 | Particulars of mortgage/charge (3 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
30 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2007 | New director appointed (1 page) |
23 November 2007 | New director appointed (1 page) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | New secretary appointed (1 page) |
21 November 2007 | Secretary resigned (1 page) |
21 November 2007 | Secretary resigned (1 page) |
2 October 2007 | Return made up to 18/09/07; full list of members (6 pages) |
2 October 2007 | Return made up to 18/09/07; full list of members (6 pages) |
2 February 2007 | New secretary appointed (1 page) |
2 February 2007 | New director appointed (1 page) |
2 February 2007 | New secretary appointed (1 page) |
2 February 2007 | New director appointed (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Secretary resigned (1 page) |
18 September 2006 | Incorporation (6 pages) |
18 September 2006 | Incorporation (6 pages) |