Active
Company Information for ABLEGRANGE (LINCOLN) LIMITED
54 POWYS LANE, PALMERS GREEN, LONDON, N13 4HS,
|
Company Registration Number
03594489
Private Limited Company
Active |
Company Name | |
---|---|
ABLEGRANGE (LINCOLN) LIMITED | |
Legal Registered Office | |
54 POWYS LANE PALMERS GREEN LONDON N13 4HS Other companies in N13 | |
Company Number | 03594489 | |
---|---|---|
Company ID Number | 03594489 | |
Date formed | 1998-07-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 14/01/2016 | |
Return next due | 11/02/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-10-05 21:25:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANIL RAWLLEY |
||
ANIL RAWLLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIJENDRA PAL SINHA |
Director | ||
BRIJENDRA PAL SINHA |
Director | ||
CONGRESS COMPANY SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABLEGRANGE CAREHOMES LIMITED | Company Secretary | 2008-03-19 | CURRENT | 2008-03-19 | Dissolved 2015-05-19 | |
ANIBRI PROPERTIES LIMITED | Company Secretary | 2008-03-19 | CURRENT | 2008-03-19 | Active | |
ABLEGRANGE NORWICH LIMITED | Company Secretary | 2008-03-05 | CURRENT | 2008-03-05 | Active | |
ABLEGRANGE SUPPORTED LIVING LIMITED | Company Secretary | 2002-08-22 | CURRENT | 2001-06-06 | Active | |
T & C NURSING HOMES LIMITED | Company Secretary | 1999-09-02 | CURRENT | 1998-05-14 | Active - Proposal to Strike off | |
SPRINGLEA LIMITED | Company Secretary | 1999-04-21 | CURRENT | 1999-03-24 | Active - Proposal to Strike off | |
PREMIUM FINANCING LIMITED | Director | 2017-11-14 | CURRENT | 2017-11-14 | Active - Proposal to Strike off | |
AEON CARE LIMITED | Director | 2016-06-08 | CURRENT | 2016-06-08 | Dissolved 2018-05-15 | |
KRIS INVESTMENTS LTD | Director | 2016-01-19 | CURRENT | 2016-01-19 | Active | |
CENTRE FOR HOLISTIC, INCLUSIVE LEARNING AND DEVELOPMENT (C.H.I.L.D) | Director | 2012-04-10 | CURRENT | 2012-04-10 | Dissolved 2014-07-15 | |
ABLEGRANGE CAREHOMES LIMITED | Director | 2008-03-19 | CURRENT | 2008-03-19 | Dissolved 2015-05-19 | |
ANIBRI PROPERTIES LIMITED | Director | 2008-03-19 | CURRENT | 2008-03-19 | Active | |
ABLEGRANGE NORWICH LIMITED | Director | 2008-03-05 | CURRENT | 2008-03-05 | Active | |
ABLEGRANGE SUPPORTED LIVING LIMITED | Director | 2002-08-22 | CURRENT | 2001-06-06 | Active | |
LAVISH PROPERTIES LIMITED | Director | 2001-12-21 | CURRENT | 2001-04-02 | Active | |
T & C NURSING HOMES LIMITED | Director | 1999-09-02 | CURRENT | 1998-05-14 | Active - Proposal to Strike off | |
SPRINGLEA LIMITED | Director | 1999-04-21 | CURRENT | 1999-03-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIJENDRA PAL SINHA | |
AP01 | DIRECTOR APPOINTED MR BRIJENDRA PAL SINHA | |
LATEST SOC | 15/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035944890003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035944890002 | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/01/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIJENDRA SINHA | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/07/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/13 FROM Flat 2 Roxeth Mead Chartwell Place Middle Road Harrow on the Hill HA2 0HF | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/07/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 08/07/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/09/07 | |
363s | RETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 01/08/02 FROM: 37 SUDBURY COURT DRIVE HARROW MIDDLESEX HA1 3SZ | |
363s | RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED SOUTHSIDE TRADING LIMITED CERTIFICATE ISSUED ON 05/09/00 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
287 | REGISTERED OFFICE CHANGED ON 19/01/00 FROM: 5TH FLOOR CONGRESS HOUSE LYON ROAD HARROW MIDDLESEX HA1 2FD | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED SOUTHSIDE HOMES LIMITED CERTIFICATE ISSUED ON 30/09/99 | |
363a | RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/03/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BANK OF INDIA | ||
Outstanding | BANK OF INDIA | ||
DEBENTURE | Outstanding | BANK OF INDIA |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABLEGRANGE (LINCOLN) LIMITED
The top companies supplying to UK government with the same SIC code (87300 - Residential care activities for the elderly and disabled) as ABLEGRANGE (LINCOLN) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |