Company Information for RANGIRIRI UK LIMITED
3 THE SHRUBBERIES, GEORGE LANE, SOUTH WOODFORD, LONDON, E18 1BG,
|
Company Registration Number
04146796
Private Limited Company
Active |
Company Name | |
---|---|
RANGIRIRI UK LIMITED | |
Legal Registered Office | |
3 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON E18 1BG Other companies in E18 | |
Company Number | 04146796 | |
---|---|---|
Company ID Number | 04146796 | |
Date formed | 2001-01-24 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 12/01/2016 | |
Return next due | 09/02/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-03-06 18:02:04 |
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 |
---|---|---|
THORNTON SECRETARIAL SERVICES LIMITED |
||
ROBIN GRAEME VERDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STRAND DIRECTORS LIMITED |
Director | ||
PETER GEORGE BRADLEY |
Director | ||
WEST ONE DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLIFFORD LIMITED | Company Secretary | 2003-01-27 | CURRENT | 2003-01-27 | Active | |
ABERCOM LIMITED | Company Secretary | 2002-09-30 | CURRENT | 2002-09-30 | Dissolved 2017-02-07 | |
MEYER PROPERTY DEVELOPMENTS LIMITED | Company Secretary | 2002-01-18 | CURRENT | 2002-01-17 | Dissolved 2013-11-05 | |
NIELSEN INVESTMENTS LIMITED | Company Secretary | 2001-12-07 | CURRENT | 2001-12-07 | Active | |
INTERMAX UK LIMITED | Company Secretary | 2001-11-27 | CURRENT | 2001-11-27 | Dissolved 2014-12-23 | |
ORMONDS LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1997-11-27 | Active | |
AMAVET CORPORATION LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1998-01-16 | Active | |
BERKELEY INVESTMENTS 2000 LIMITED | Company Secretary | 2001-05-10 | CURRENT | 1999-11-03 | Dissolved 2013-12-03 | |
RISHWORTH FINANCE LIMITED | Company Secretary | 2001-03-21 | CURRENT | 2000-04-18 | Dissolved 2017-01-17 | |
PROMOSERVE UK LIMITED | Company Secretary | 2001-02-22 | CURRENT | 2001-02-22 | Dissolved 2016-07-05 | |
MEDIASOFT UK LIMITED | Company Secretary | 2000-09-05 | CURRENT | 2000-09-05 | Dissolved 2015-03-17 | |
NORTH SOUTH IMPEX LIMITED | Company Secretary | 2000-08-29 | CURRENT | 2000-01-18 | Dissolved 2014-05-20 | |
BERKELEYS & KELMER HOLDING LTD | Company Secretary | 2000-02-15 | CURRENT | 2000-02-15 | Active | |
PROVIDE DISTRIBUTION LIMITED | Company Secretary | 1999-11-26 | CURRENT | 1999-11-26 | Dissolved 2014-01-14 | |
STEFRO TRADING LIMITED | Company Secretary | 1999-11-03 | CURRENT | 1999-11-03 | Dissolved 2014-09-23 | |
UNIVERSAL CAREER MANAGEMENT LIMITED | Company Secretary | 1999-09-29 | CURRENT | 1999-09-29 | Dissolved 2016-10-11 | |
DUNDRIDGE TRADING LIMITED | Company Secretary | 1999-07-30 | CURRENT | 1997-12-30 | Dissolved 2015-02-24 | |
HILLGUARD ASSOCIATES LIMITED | Company Secretary | 1999-02-15 | CURRENT | 1996-12-05 | Active | |
STARMONT ESTATES LIMITED | Company Secretary | 1999-01-07 | CURRENT | 1996-03-12 | Active | |
GOODWORTH MARKETING LIMITED | Company Secretary | 1998-12-18 | CURRENT | 1997-02-07 | Dissolved 2016-08-16 | |
COMPUFLEX CONSULTANTS LIMITED | Company Secretary | 1998-12-08 | CURRENT | 1996-12-20 | Dissolved 2015-01-06 | |
ROTEL ASSOCIATES LIMITED | Company Secretary | 1998-12-08 | CURRENT | 1997-05-15 | Dissolved 2014-12-30 | |
LANEBRIDGE ENTERPRISES LIMITED | Company Secretary | 1998-12-08 | CURRENT | 1996-09-25 | Dissolved 2015-07-21 | |
VORAX LIMITED | Company Secretary | 1998-12-08 | CURRENT | 1996-05-17 | Active | |
SELBY PROPERTIES LIMITED | Director | 2017-04-18 | CURRENT | 2001-07-20 | Active - Proposal to Strike off | |
THOMPSON & REESE LIMITED | Director | 2016-06-23 | CURRENT | 2016-06-23 | Active - Proposal to Strike off | |
ELAN & FORD LIMITED | Director | 2016-06-21 | CURRENT | 2016-06-21 | Active | |
WHITE ECHO LTD | Director | 2016-06-21 | CURRENT | 2016-06-21 | Active | |
SKY CEILING LTD | Director | 2016-06-20 | CURRENT | 2016-06-20 | Active | |
ICONIC SPOT LTD | Director | 2016-06-20 | CURRENT | 2016-06-20 | Active | |
INTERCOSMOS HOLDING LTD | Director | 2016-06-17 | CURRENT | 2016-06-17 | Active | |
MOONWISE LIMITED | Director | 2016-06-17 | CURRENT | 2016-06-17 | Liquidation | |
MOSBY LIMITED | Director | 2016-03-31 | CURRENT | 2016-03-31 | Active | |
BALOO REAL ESTATE LIMITED | Director | 2015-11-11 | CURRENT | 2011-08-09 | Active | |
LANEGAN LIMITED | Director | 2015-07-08 | CURRENT | 2015-07-08 | Active | |
LITTLEBAND LIMITED | Director | 2015-03-03 | CURRENT | 1995-04-12 | Active - Proposal to Strike off | |
UNIVERSAL LUXURY TRADING LTD | Director | 2013-11-11 | CURRENT | 2013-11-11 | Active - Proposal to Strike off | |
MULTIDUBBING LTD. | Director | 2012-01-03 | CURRENT | 2012-01-03 | Active - Proposal to Strike off | |
AMAVET CORPORATION LIMITED | Director | 2011-06-14 | CURRENT | 1998-01-16 | Active | |
WEST ONE DIRECTORS LIMITED | Director | 2011-06-02 | CURRENT | 1999-07-27 | Dissolved 2014-07-15 | |
STRAND DIRECTORS LIMITED | Director | 2011-06-02 | CURRENT | 1999-07-20 | Dissolved 2013-09-24 | |
THOMPSON INVESTMENTS LIMITED | Director | 2011-06-01 | CURRENT | 2000-06-27 | Dissolved 2013-10-01 | |
ROTEL ASSOCIATES LIMITED | Director | 2011-06-01 | CURRENT | 1997-05-15 | Dissolved 2014-12-30 | |
RICHMORE HOLDINGS LTD | Director | 2011-06-01 | CURRENT | 2007-01-24 | Dissolved 2013-11-26 | |
MAYFAIR INCORPORATED LIMITED | Director | 2011-06-01 | CURRENT | 2000-06-27 | Dissolved 2014-05-20 | |
A.B. INDUSTRIES LTD | Director | 2011-06-01 | CURRENT | 2007-09-27 | Dissolved 2015-08-11 | |
MEYRTON PROPERTIES LIMITED | Director | 2011-06-01 | CURRENT | 2009-01-28 | Dissolved 2016-02-23 | |
MACH TOOLS LTD. | Director | 2011-06-01 | CURRENT | 2004-01-30 | Dissolved 2016-08-16 | |
RISHWORTH FINANCE LIMITED | Director | 2011-06-01 | CURRENT | 2000-04-18 | Dissolved 2017-01-17 | |
INFRASTRUCTURE POLSKA LIMITED | Director | 2011-06-01 | CURRENT | 2005-12-12 | Dissolved 2017-05-02 | |
ABERCOM LIMITED | Director | 2011-06-01 | CURRENT | 2002-09-30 | Dissolved 2017-02-07 | |
BOSHELL LIMITED | Director | 2011-06-01 | CURRENT | 2006-03-03 | Active | |
DOBBSON LIMITED | Director | 2011-06-01 | CURRENT | 2007-11-29 | Active - Proposal to Strike off | |
STARMONT ESTATES LIMITED | Director | 2011-06-01 | CURRENT | 1996-03-12 | Active | |
VORAX LIMITED | Director | 2011-06-01 | CURRENT | 1996-05-17 | Active | |
ORMONDS LIMITED | Director | 2011-06-01 | CURRENT | 1997-11-27 | Active | |
WEIMAR LIMITED | Director | 2011-06-01 | CURRENT | 2004-10-04 | Active | |
TECNINT ARREDAMENTI LTD | Director | 2011-06-01 | CURRENT | 2008-01-16 | Active | |
HILLGUARD ASSOCIATES LIMITED | Director | 2011-06-01 | CURRENT | 1996-12-05 | Active | |
HPC PROPERTIES INVESTMENTS LIMITED | Director | 2011-06-01 | CURRENT | 1998-07-22 | Active | |
MIRABELLA LTD. | Director | 2011-06-01 | CURRENT | 1998-12-10 | Active | |
HMR HOLDING LIMITED | Director | 2011-06-01 | CURRENT | 2003-12-11 | Active | |
HAZELMERE LIMITED | Director | 2011-06-01 | CURRENT | 2006-01-27 | Active | |
DAPHNE INVESTMENTS LIMITED | Director | 2011-06-01 | CURRENT | 2006-05-03 | Active - Proposal to Strike off | |
THORNTON SECRETARIAL SERVICES LTD | Director | 2011-06-01 | CURRENT | 1998-09-03 | Active | |
SHERINGHAM LIMITED | Director | 2011-06-01 | CURRENT | 2004-10-15 | Active | |
FILA SURFACE CARE PRODUCTS LIMITED | Director | 2011-06-01 | CURRENT | 2009-03-20 | Active | |
F&M INTERNATIONAL LTD | Director | 2011-02-21 | CURRENT | 2011-02-21 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 15/02/24 FROM 5/6 the Shrubberies George Lane South Woodford London E18 1BG | ||
REGISTERED OFFICE CHANGED ON 15/02/24 FROM 12 Bridewell Place Third Floor East London EC4V 6AP United Kingdom | ||
SECRETARY'S DETAILS CHNAGED FOR THORNTON SECRETARIAL SERVICES LIMITED on 2024-01-01 | ||
Unaudited abridged accounts made up to 2022-12-31 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution Ratify directors 02/02/2023</ul> | ||
Resolutions passed:<ul><li>Resolution Ratify directors 02/02/2023<li>Resolution passed adopt articles</ul> | ||
DIRECTOR APPOINTED MS SARAH LYNN HULME | ||
APPOINTMENT TERMINATED, DIRECTOR ROBIN GRAEME VERDEN | ||
CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES | ||
CH01 | Director's details changed for Mr Robin Graeme Verden on 2022-05-01 | |
CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES | |
LATEST SOC | 26/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STRAND DIRECTORS LIMITED | |
AR01 | 12/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/01/12 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2010-12-31 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ROBIN GRAEME VERDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BRADLEY | |
AR01 | 12/01/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 12/01/10 ANNUAL RETURN FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / STRAND DIRECTORS LIMITED / 10/02/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THORNTON SECRETARIAL SERVICES LIMITED / 10/02/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED PETER GEORGE BRADLEY | |
363a | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363s | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
ELRES | S80A AUTH TO ALLOT SEC 05/11/02 | |
363s | RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
ELRES | S386 DISP APP AUDS 17/08/01 | |
ELRES | S366A DISP HOLDING AGM 17/08/01 | |
363s | RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
Creditors Due Within One Year | 2012-01-01 | £ 910,653 |
---|
Creditors and other liabilities
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 RANGIRIRI UK LIMITED
Called Up Share Capital | 2012-01-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 42 |
Current Assets | 2012-01-01 | £ 730,784 |
Debtors | 2012-01-01 | £ 730,742 |
Fixed Assets | 2012-01-01 | £ 134,329 |
Shareholder Funds | 2012-01-01 | £ 45,540 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as RANGIRIRI UK LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Initiating party | RANGIRIRI UK LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | HDP PROJECTS LTD | Event Date | 2011-10-20 |
In the High Court of Justice (Chancery Division) Companies Court case number 8001 A Petition to wind up the above-named Company HOP Projects Ltd, having its registered address at 17 Hanbury Close, Cheshunt, Waltham Cross, Hertfordshire EN8 9BZ presented by RANGIRIRI UK LIMITED of 5/6 The Shrubberries, George Lane, South Woodford, London E18 1BG claiming to be a Creditor of the company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on Monday 14 November 2011 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 11 November 2011 . The Petitioners Solicitor is LKNY LAW , Britannia House, 11 Glenthorne Road, Hammersmith, London W6 0LH . (Ref: TL/CP73-9593.) : | |||
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. |