Company NameRange Enterprise Limited
DirectorsHasan Nadeem Naqvi and Neelum Naqvi
Company StatusActive
Company Number07691100
CategoryPrivate Limited Company
Incorporation Date4 July 2011(12 years, 10 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 Hasan Nadeem Naqvi
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Wanstead Lane
Ilford
IG1 3SB
Director NameMrs Neelum Naqvi
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2012(8 months, 3 weeks after company formation)
Appointment Duration12 years, 1 month
RoleTutor
Country of ResidenceEngland
Correspondence Address50 Ilford Hill
Ilford
IG1 2AT

Contact

Websitewww.kiddikarenursery.com
Email address[email protected]
Telephone020 85545530
Telephone regionLondon

Location

Registered Address50 Ilford Hill
Ilford
IG1 2AT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardLoxford
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

31 July 2023Micro company accounts made up to 31 July 2022 (4 pages)
10 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
30 July 2022Micro company accounts made up to 31 July 2021 (3 pages)
19 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
8 November 2021Registered office address changed from 466 Cranbrook Road Ilford IG2 6LE England to 50 Ilford Hill Ilford IG1 2AT on 8 November 2021 (1 page)
22 September 2021Compulsory strike-off action has been discontinued (1 page)
15 September 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 July 2020 (3 pages)
28 September 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
16 May 2020Micro company accounts made up to 31 July 2019 (2 pages)
5 August 2019Confirmation statement made on 4 July 2019 with updates (3 pages)
25 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
17 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 31 July 2017 (2 pages)
17 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
4 November 2016Registered office address changed from 20 Wanstead Lane Ilford IG1 3SB to 466 Cranbrook Road Ilford IG2 6LE on 4 November 2016 (1 page)
4 November 2016Registered office address changed from 20 Wanstead Lane Ilford IG1 3SB to 466 Cranbrook Road Ilford IG2 6LE on 4 November 2016 (1 page)
19 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
31 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
31 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
31 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 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)
1 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
1 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
1 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
24 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
4 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(4 pages)
4 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(4 pages)
4 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(4 pages)
15 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
15 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
10 September 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
23 March 2012Appointment of Mrs Neelum Naqvi as a director (2 pages)
23 March 2012Appointment of Mrs Neelum Naqvi as a director (2 pages)
4 July 2011Incorporation (24 pages)
4 July 2011Incorporation (24 pages)