ABLEGRANGE SUPPORTED LIVING LIMITED
LONDON ZANE LIMITED

Hellopages » Greater London » Enfield » N13 4HS

Company number 04229519
Status Active
Incorporation Date 6 June 2001
Company Type Private Limited Company
Address 54 POWYS LANE, PALMERS GREEN, LONDON, N13 4HS
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 forty-eight events have happened. The last three records are Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-18 GBP 2 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 6 June 2015 with full list of shareholders Statement of capital on 2015-06-08 GBP 2 . The most likely internet sites of ABLEGRANGE SUPPORTED LIVING LIMITED are www.ablegrangesupportedliving.co.uk, and www.ablegrange-supported-living.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Ablegrange Supported Living Limited is a Private Limited Company. The company registration number is 04229519. Ablegrange Supported Living Limited has been working since 06 June 2001. The present status of the company is Active. The registered address of Ablegrange Supported Living 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. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director SINHA, Brijendra Pal has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RAWLLEY, Anil
Appointed Date: 22 August 2002

Director
RAWLLEY, Anil
Appointed Date: 22 August 2002
73 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 22 August 2002
Appointed Date: 06 June 2001

Director
SINHA, Brijendra Pal
Resigned: 30 May 2014
Appointed Date: 22 August 2002
87 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 22 August 2002
Appointed Date: 06 June 2001

ABLEGRANGE SUPPORTED LIVING LIMITED Events

18 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-18
  • GBP 2

06 Jun 2016
Total exemption small company accounts made up to 31 August 2015
08 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2

06 Jun 2015
Total exemption small company accounts made up to 31 August 2014
30 Sep 2014
Registration of charge 042295190006, created on 12 September 2014
...
... and 38 more events
29 Aug 2002
New secretary appointed;new director appointed
29 Aug 2002
Registered office changed on 29/08/02 from: 54 powys lane palmers green N13 4HS
29 Aug 2002
Accounting reference date extended from 30/06/02 to 31/08/02
20 Jun 2001
Registered office changed on 20/06/01 from: suite 27395 72 new bond street london W1S 1RR
06 Jun 2001
Incorporation

ABLEGRANGE SUPPORTED LIVING LIMITED Charges

12 September 2014
Charge code 0422 9519 0006
Delivered: 30 September 2014
Status: Outstanding
Persons entitled: Bank of India
Description: Contains fixed charge…
12 September 2014
Charge code 0422 9519 0005
Delivered: 23 September 2014
Status: Outstanding
Persons entitled: Bank of India
Description: F/H land and building known as 224SOMERVELL road harrow…
3 December 2007
Legal charge
Delivered: 6 December 2007
Status: Outstanding
Persons entitled: Bank of India
Description: F/H land and property k/a 224 somervell road, south harrow…
3 December 2007
Debenture
Delivered: 6 December 2007
Status: Outstanding
Persons entitled: Bank of India
Description: Fixed and floating charges over the undertaking and all…
4 December 2002
Legal charge
Delivered: 18 December 2002
Status: Satisfied on 20 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 107 studley road, redditch, B98 7HG t/n…
29 November 2002
Debenture
Delivered: 12 December 2002
Status: Satisfied on 20 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…