RANGEPAY LIMITED

Hellopages » Greater London » Camden » NW1 1HY

Company number 01480995
Status Active
Incorporation Date 22 February 1980
Company Type Private Limited Company
Address 53-55 CHALTON STREET, LONDON, NW1 1HY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-29 GBP 200 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RANGEPAY LIMITED are www.rangepay.co.uk, and www.rangepay.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. Rangepay Limited is a Private Limited Company. The company registration number is 01480995. Rangepay Limited has been working since 22 February 1980. The present status of the company is Active. The registered address of Rangepay Limited is 53 55 Chalton Street London Nw1 1hy. . PATEL, Jyoti is a Secretary of the company. PATEL, Bhrijesh is a Director of the company. PATEL, Jyoti is a Director of the company. PATEL, Vijay is a Director of the company. Director PATEL, Bhavna Madhukar has been resigned. Director PATEL, Madhukar Manibhai has been resigned. Director PATEL, Vijay Ratilal has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary

Director
PATEL, Bhrijesh
Appointed Date: 06 April 2014
46 years old

Director
PATEL, Jyoti

71 years old

Director
PATEL, Vijay
Appointed Date: 26 January 2010
72 years old

Resigned Directors

Director
PATEL, Bhavna Madhukar
Resigned: 12 July 2013
67 years old

Director
PATEL, Madhukar Manibhai
Resigned: 12 July 2013
72 years old

Director
PATEL, Vijay Ratilal
Resigned: 01 December 1994
72 years old

RANGEPAY LIMITED Events

02 Nov 2016
Total exemption small company accounts made up to 31 March 2016
29 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-29
  • GBP 200

07 Nov 2015
Total exemption small company accounts made up to 31 March 2015
26 Apr 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-26
  • GBP 200

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 85 more events
13 Jul 1987
Return made up to 15/06/87; full list of members

13 Jul 1987
Return made up to 31/12/86; full list of members

13 Jul 1987
Return made up to 31/12/86; full list of members

13 Jul 1987
Accounts made up to 31 March 1986

22 Feb 1980
Incorporation

RANGEPAY LIMITED Charges

2 August 2004
Legal charge
Delivered: 14 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 379 acton lane, london. By way of fixed charge the benefit…
8 August 2001
Legal mortgage
Delivered: 16 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 53 and 55 chalton street and 58 churchway…
8 August 2001
Mortgage debenture
Delivered: 16 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 January 1998
Legal mortgage
Delivered: 2 February 1998
Status: Satisfied on 28 July 2004
Persons entitled: National Westminster Bank PLC
Description: F/H 53/55 charlton street & 58 churchway london NW1…
24 October 1997
Deed of assignment of rental income
Delivered: 6 November 1997
Status: Satisfied on 28 July 2004
Persons entitled: Aib Group (UK) PLC
Description: Flat 60B church way,chalton st,london NW1.
24 October 1997
Deed of assignment of rental income
Delivered: 6 November 1997
Status: Satisfied on 28 July 2004
Persons entitled: Aib Group (UK) PLC
Description: Ground floor shop at 53/55 chalton st,london NW1.
24 October 1997
Deed of assignment of rental income
Delivered: 6 November 1997
Status: Satisfied on 28 July 2004
Persons entitled: Aib Group (UK) PLC
Description: Flat 60A church way,chalton st,london NW1.
24 October 1997
Deed of assignment of rental income
Delivered: 6 November 1997
Status: Satisfied on 28 July 2004
Persons entitled: Aib Group (UK) PLC
Description: Basement at 53-55 chalton st,london NW1 1HY.
11 March 1988
Mortgage
Delivered: 23 March 1988
Status: Satisfied on 28 July 2004
Persons entitled: Allied Irish Bank PLC.
Description: F/H 53, 55 chalton street, 58, 60 churchway st. Pancras…
29 January 1988
Mortgage
Delivered: 11 February 1988
Status: Satisfied on 28 July 2004
Persons entitled: Allied Irish Finance Company Limited
Description: F/H property k/a 53 & 55 chalton street and 58 & 60…
23 June 1986
Legal mortgage
Delivered: 10 July 1986
Status: Satisfied on 28 July 2004
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 53/55 chalton street london nw 1 and the…