FILERANGE LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1BA

Company number 01431225
Status Active
Incorporation Date 19 June 1979
Company Type Private Limited Company
Address KLSA LLP, AMBA HOUSE 3RD FLOOR, 15 COLLEGE ROAD, HARROW, MIDDLESEX, ENGLAND, HA1 1BA
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 4,900 . The most likely internet sites of FILERANGE LIMITED are www.filerange.co.uk, and www.filerange.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. Filerange Limited is a Private Limited Company. The company registration number is 01431225. Filerange Limited has been working since 19 June 1979. The present status of the company is Active. The registered address of Filerange Limited is Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex England Ha1 1ba. . LAD, Hansa Nagin is a Secretary of the company. LAD, Hansa Nagin is a Director of the company. LAD, Nagin is a Director of the company. The company operates in "Dispensing chemist in specialised stores".


filerange Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director
LAD, Hansa Nagin

72 years old

Director
LAD, Nagin

76 years old

Persons With Significant Control

Mr. Nagin Lad
Notified on: 8 June 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FILERANGE LIMITED Events

17 Jan 2017
Confirmation statement made on 15 January 2017 with updates
04 May 2016
Total exemption small company accounts made up to 31 August 2015
02 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 4,900

16 Oct 2015
Registered office address changed from C/O Castle Ryce, Clock House 87 Paines Lane Pinner Middlesex HA5 3BY to C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA on 16 October 2015
18 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 86 more events
06 Apr 1987
Declaration of satisfaction of mortgage/charge

06 Apr 1987
Declaration of satisfaction of mortgage/charge

06 Apr 1987
Declaration of satisfaction of mortgage/charge

25 Mar 1987
Particulars of mortgage/charge

19 Jun 1979
Incorporation

FILERANGE LIMITED Charges

8 March 2001
Legal mortgage
Delivered: 14 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as unit 5 cherry tree walk…
28 December 2000
Mortgage debenture
Delivered: 3 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 May 1989
Legal charge
Delivered: 2 June 1989
Status: Satisfied on 21 February 2001
Persons entitled: Barclays Bank PLC
Description: Unit 58 cherry tree walk l/borough of islington t/no:- ngl…
17 February 1989
Debenture
Delivered: 28 February 1989
Status: Satisfied on 21 February 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 March 1987
Debenture
Delivered: 5 March 1987
Status: Satisfied on 19 June 1989
Persons entitled: Equatorial Trust Corporation PLC
Description: By way of legal mortgage (1) unit 5 cherry tree walk london…
13 December 1985
Legal charge
Delivered: 18 December 1985
Status: Satisfied on 6 April 1987
Persons entitled: Bank of Baroda
Description: L/H - k/a unit 5, cherry tree walk, in the l/b of islington…
14 July 1983
Legal charge
Delivered: 21 July 1983
Status: Satisfied on 6 April 1987
Persons entitled: Bank of Baroda
Description: 95 tachbrook street london, SW1 together with all fixtures…
24 September 1982
Legal charge
Delivered: 27 September 1982
Status: Satisfied on 6 April 1987
Persons entitled: Bank of Baroda
Description: L/H unit 5. cherry tree walk. London EC1.
30 April 1982
Legal charge
Delivered: 5 May 1982
Status: Satisfied on 6 April 1987
Persons entitled: Bank of Baroda
Description: F/H ground floor shop at 12, baker street. London W1 with…
30 April 1982
Legal charge
Delivered: 5 May 1982
Status: Satisfied on 6 April 1987
Persons entitled: Bank of Baroda
Description: L/H 93, tachbrook street, london SW1 with all fixtures…