Company NameRange Homes Limited
DirectorMehmet Ali
Company StatusActive
Company Number05938880
CategoryPrivate Limited Company
Incorporation Date18 September 2006(17 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mehmet Ali
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2006(1 week, 6 days after company formation)
Appointment Duration17 years, 6 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 32-34 Station Close
Potters Bar
EN6 1TL
Secretary NameAdil Adil
NationalityBritish
StatusResigned
Appointed01 October 2006(1 week, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 02 November 2007)
RoleProperty Developer
Correspondence Address367 Stanstead Road
Catford
London
SE6 4TZ
Director NameMrs Sevgan Ali
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 19 March 2010)
RoleHousewife
Correspondence Address55 Oakwood Crescent
Winchmore Hill
London
N21 1PA
Secretary NameMrs Sevgan Ali
NationalityBritish
StatusResigned
Appointed02 November 2007(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 19 March 2010)
RoleHousewife
Correspondence Address55 Oakwood Crescent
Winchmore Hill
London
N21 1PA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed18 September 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed18 September 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.rangehomes.net
Telephone020 88826655
Telephone regionLondon

Location

Registered AddressUnit 2 32-34 Station Close
Potters Bar
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£89,090
Cash£4,737
Current Liabilities£98,382

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 July

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (6 months from now)

Charges

2 January 2008Delivered 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 2007Delivered 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

Filing History

18 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
27 June 2023Micro company accounts made up to 31 July 2022 (3 pages)
30 April 2023Previous accounting period shortened from 31 July 2022 to 30 July 2022 (1 page)
6 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
30 April 2022Micro company accounts made up to 31 July 2021 (6 pages)
6 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
21 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
6 January 2021Compulsory strike-off action has been discontinued (1 page)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
31 December 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
22 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
22 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (4 pages)
23 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
13 August 2018Change of details for Mr Mehmet Moustafa as a person with significant control on 8 August 2018 (2 pages)
2 July 2018Registered 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 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
16 November 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
20 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
2 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(3 pages)
2 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(3 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(3 pages)
5 June 2014Registered office address changed from 14 Theobald Street Borehamwood Hertfordshire WD6 4SE England on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 14 Theobald Street Borehamwood Hertfordshire WD6 4SE England on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 14 Theobald Street Borehamwood Hertfordshire WD6 4SE England on 5 June 2014 (1 page)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(3 pages)
25 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(3 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
10 November 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
10 November 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
12 May 2012Registered office address changed from 400 Green Lanes Palmers Green London N13 5PD on 12 May 2012 (1 page)
12 May 2012Registered office address changed from 400 Green Lanes Palmers Green London N13 5PD on 12 May 2012 (1 page)
20 April 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
20 April 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
20 September 2011Director's details changed for Mr Mehmet Ali on 21 September 2010 (2 pages)
20 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
20 September 2011Director's details changed for Mr Mehmet Ali on 21 September 2010 (2 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
21 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
16 September 2010Termination of appointment of Sevgan Ali as a director (1 page)
16 September 2010Termination of appointment of Sevgan Ali as a secretary (1 page)
16 September 2010Termination of appointment of Sevgan Ali as a secretary (1 page)
16 September 2010Termination of appointment of Sevgan Ali as a director (1 page)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
3 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
12 August 2009Registered office changed on 12/08/2009 from 29 the mall southgate london N14 6LR (1 page)
12 August 2009Registered office changed on 12/08/2009 from 29 the mall southgate london N14 6LR (1 page)
5 August 2009Registered office changed on 05/08/2009 from 121 chase side southgate london N14 5HD (1 page)
5 August 2009Registered office changed on 05/08/2009 from 121 chase side southgate london N14 5HD (1 page)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 October 2008Return made up to 18/09/08; full list of members (4 pages)
3 October 2008Return made up to 18/09/08; full list of members (4 pages)
18 August 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
18 August 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
20 May 2008Registered office changed on 20/05/2008 from 121 chase side southgate london N14 5HD (1 page)
20 May 2008Accounting reference date shortened from 30/09/2007 to 31/07/2007 (1 page)
20 May 2008Accounting reference date shortened from 30/09/2007 to 31/07/2007 (1 page)
20 May 2008Registered office changed on 20/05/2008 from 121 chase side southgate london N14 5HD (1 page)
12 May 2008Registered office changed on 12/05/2008 from gilbert ali & co. LIMITED 221-223 chingford mount road chingford london E4 8LP (1 page)
12 May 2008Registered office changed on 12/05/2008 from gilbert ali & co. LIMITED 221-223 chingford mount road chingford london E4 8LP (1 page)
15 January 2008Particulars of mortgage/charge (3 pages)
15 January 2008Particulars of mortgage/charge (3 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
30 November 2007Secretary's particulars changed;director's particulars changed (1 page)
30 November 2007Secretary's particulars changed;director's particulars changed (1 page)
30 November 2007Secretary's particulars changed;director's particulars changed (1 page)
30 November 2007Secretary's particulars changed;director's particulars changed (1 page)
23 November 2007New director appointed (1 page)
23 November 2007New director appointed (1 page)
22 November 2007New secretary appointed (1 page)
22 November 2007New secretary appointed (1 page)
21 November 2007Secretary resigned (1 page)
21 November 2007Secretary resigned (1 page)
2 October 2007Return made up to 18/09/07; full list of members (6 pages)
2 October 2007Return made up to 18/09/07; full list of members (6 pages)
2 February 2007New secretary appointed (1 page)
2 February 2007New director appointed (1 page)
2 February 2007New secretary appointed (1 page)
2 February 2007New director appointed (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Secretary resigned (1 page)
18 September 2006Incorporation (6 pages)
18 September 2006Incorporation (6 pages)