Company NameRanington Estates Ltd
DirectorsArjun Gupta and Ankush Gupta
Company StatusActive
Company Number09180844
CategoryPrivate Limited Company
Incorporation Date19 August 2014(9 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Arjun Gupta
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2014(2 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Lower Grosvenor Place
London
SW1W 0EJ
Director NameMr Ankush Gupta
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2015(1 year, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Lower Grosvenor Place
London
SW1W 0EJ
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address2nd Floor 1 Lower Grosvenor Place
London
SW1W 0EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Arjun Gupta
100.00%
Ordinary

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 Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

14 February 2019Delivered on: 21 February 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: See debenture.
Outstanding
14 February 2019Delivered on: 21 February 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: 56 shepherds bush road, london, W6 7PH (title number: 439209).
Outstanding
12 February 2016Delivered on: 1 March 2016
Persons entitled: Union Bank of India (UK) Limited

Classification: A registered charge
Particulars: Freehold property at 56 shepherds bush road, london W6 7PH registered under title number 439209.
Outstanding

Filing History

9 February 2024Confirmation statement made on 22 December 2023 with no updates (3 pages)
20 December 2023Satisfaction of charge 091808440002 in full (1 page)
20 December 2023Satisfaction of charge 091808440003 in full (1 page)
23 November 2023Registration of charge 091808440004, created on 22 November 2023 (25 pages)
23 November 2023Registration of charge 091808440005, created on 22 November 2023 (22 pages)
13 November 2023Satisfaction of charge 091808440001 in full (1 page)
29 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
11 February 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
31 July 2022Micro company accounts made up to 31 July 2021 (3 pages)
10 January 2022Confirmation statement made on 22 December 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 July 2020 (3 pages)
14 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
14 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
13 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
4 June 2019Registered office address changed from 598 Harrow Road London W10 4NJ England to 10 Wyndham Place London W1H 2PU on 4 June 2019 (1 page)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
21 February 2019Registration of charge 091808440002, created on 14 February 2019 (7 pages)
21 February 2019Registration of charge 091808440003, created on 14 February 2019 (39 pages)
8 February 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
8 February 2019Change of details for Mr Arjun Gupta as a person with significant control on 8 February 2019 (2 pages)
8 February 2019Director's details changed for Mr Arjun Gupta on 8 February 2019 (2 pages)
8 February 2019Director's details changed for Mr Ankush Gupta on 8 February 2019 (2 pages)
8 February 2019Change of details for Mr Ankush Gupta as a person with significant control on 8 February 2019 (2 pages)
10 July 2018Compulsory strike-off action has been discontinued (1 page)
9 July 2018Micro company accounts made up to 31 July 2017 (2 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
23 February 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
30 July 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 July 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
31 May 2017Previous accounting period shortened from 31 August 2016 to 31 July 2016 (1 page)
31 May 2017Previous accounting period shortened from 31 August 2016 to 31 July 2016 (1 page)
4 March 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
4 March 2017Registered office address changed from 598 Harrow Road London W10 4NJ England to 598 Harrow Road London W10 4NJ on 4 March 2017 (1 page)
4 March 2017Director's details changed for Mr Arjun Gupta on 4 March 2017 (2 pages)
4 March 2017Director's details changed for Mr Ankush Gupta on 4 March 2017 (2 pages)
4 March 2017Registered office address changed from 598 Harrow Road London W10 4NJ England to 598 Harrow Road London W10 4NJ on 4 March 2017 (1 page)
4 March 2017Director's details changed for Mr Arjun Gupta on 4 March 2017 (2 pages)
4 March 2017Director's details changed for Mr Ankush Gupta on 4 March 2017 (2 pages)
4 March 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
1 March 2016Registration of charge 091808440001, created on 12 February 2016 (42 pages)
1 March 2016Registration of charge 091808440001, created on 12 February 2016 (42 pages)
22 December 2015Registered office address changed from 598 Harrow Road London W10 4NJ to 598 Harrow Road London W10 4NJ on 22 December 2015 (1 page)
22 December 2015Registered office address changed from 598 Harrow Road London W10 4NJ to 598 Harrow Road London W10 4NJ on 22 December 2015 (1 page)
22 December 2015Director's details changed for Mr Arjun Gupta on 22 December 2015 (2 pages)
22 December 2015Appointment of Mr Ankush Gupta as a director on 21 December 2015 (2 pages)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(3 pages)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(3 pages)
22 December 2015Registered office address changed from 598 Harrow Road London W10 4NJ to 598 Harrow Road London W10 4NJ on 22 December 2015 (1 page)
22 December 2015Registered office address changed from 598 Harrow Road London W10 4NJ to 598 Harrow Road London W10 4NJ on 22 December 2015 (1 page)
22 December 2015Appointment of Mr Ankush Gupta as a director on 21 December 2015 (2 pages)
22 December 2015Director's details changed for Mr Arjun Gupta on 22 December 2015 (2 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
11 November 2014Appointment of Mr Arjun Gupta as a director on 10 November 2014 (2 pages)
11 November 2014Appointment of Mr Arjun Gupta as a director on 10 November 2014 (2 pages)
10 November 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to 598 Harrow Road London W10 4NJ on 10 November 2014 (1 page)
10 November 2014Termination of appointment of Osker Heiman as a director on 10 November 2014 (1 page)
10 November 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to 598 Harrow Road London W10 4NJ on 10 November 2014 (1 page)
10 November 2014Termination of appointment of Osker Heiman as a director on 10 November 2014 (1 page)
19 August 2014Incorporation
Statement of capital on 2014-08-19
  • GBP 1
(20 pages)
19 August 2014Incorporation
Statement of capital on 2014-08-19
  • GBP 1
(20 pages)