ABLEGRANGE (LINCOLN) LIMITED
LONDON SOUTHSIDE TRADING LIMITED SOUTHSIDE HOMES LIMITED

Hellopages » Greater London » Enfield » N13 4HS

Company number 03594489
Status Active
Incorporation Date 8 July 1998
Company Type Private Limited Company
Address 54 POWYS LANE, PALMERS GREEN, LONDON, N13 4HS
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Appointment of Mr Brijendra Pal Sinha as a director on 16 May 2016; Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ABLEGRANGE (LINCOLN) LIMITED are www.ablegrangelincoln.co.uk, and www.ablegrange-lincoln.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Ablegrange Lincoln Limited is a Private Limited Company. The company registration number is 03594489. Ablegrange Lincoln Limited has been working since 08 July 1998. The present status of the company is Active. The registered address of Ablegrange Lincoln Limited is 54 Powys Lane Palmers Green London N13 4hs. . RAWLLEY, Anil is a Secretary of the company. RAWLLEY, Anil is a Director of the company. SINHA, Brijendra Pal is a Director of the company. Secretary CONGRESS COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SINHA, Brijendra Pal has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
RAWLLEY, Anil
Appointed Date: 03 November 1999

Director
RAWLLEY, Anil
Appointed Date: 01 March 1999
73 years old

Director
SINHA, Brijendra Pal
Appointed Date: 16 May 2016
87 years old

Resigned Directors

Secretary
CONGRESS COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 03 November 1999
Appointed Date: 01 March 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 March 1999
Appointed Date: 08 July 1998

Director
SINHA, Brijendra Pal
Resigned: 12 January 2014
Appointed Date: 01 September 1999
87 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 March 1999
Appointed Date: 08 July 1998

Persons With Significant Control

Mr Anil Rawlley
Notified on: 11 January 2017
73 years old
Nature of control: Right to appoint and remove directors

ABLEGRANGE (LINCOLN) LIMITED Events

15 Jan 2017
Appointment of Mr Brijendra Pal Sinha as a director on 16 May 2016
15 Jan 2017
Confirmation statement made on 14 January 2017 with updates
07 Oct 2016
Total exemption small company accounts made up to 31 December 2015
05 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2

09 Nov 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 45 more events
30 Mar 1999
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1999
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1999
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Mar 1999
Registered office changed on 09/03/99 from: 788-790 finchley road london NW11 7UR
08 Jul 1998
Incorporation

ABLEGRANGE (LINCOLN) LIMITED Charges

9 May 2014
Charge code 0359 4489 0003
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: Bank of India
Description: Contains fixed charge…
9 May 2014
Charge code 0359 4489 0002
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: Bank of India
Description: F/H property k/a the limes care home main street scopwick…
23 February 2001
Debenture
Delivered: 28 February 2001
Status: Outstanding
Persons entitled: Bank of India
Description: Fixed and floating charges over the undertaking and all…