UNITRANGE LIMITED
LONDON

Hellopages » Greater London » Southwark » SE5 0EE

Company number 04211258
Status Active
Incorporation Date 4 May 2001
Company Type Private Limited Company
Address 136 GROUND FLOOR OFFICE, CAMBERWELL ROAD, LONDON, SE5 0EE
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 sixty events have happened. The last three records are Amended total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 170 . The most likely internet sites of UNITRANGE LIMITED are www.unitrange.co.uk, and www.unitrange.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Unitrange Limited is a Private Limited Company. The company registration number is 04211258. Unitrange Limited has been working since 04 May 2001. The present status of the company is Active. The registered address of Unitrange Limited is 136 Ground Floor Office Camberwell Road London Se5 0ee. The company`s financial liabilities are £34k. It is £-10.3k against last year. The cash in hand is £36.76k. It is £18.95k against last year. And the total assets are £141.69k, which is £15.06k against last year. PATEL, Naresh Trikambhai is a Secretary of the company. PATEL, Bhupendra Trikambhai is a Director of the company. PATEL, Malini is a Director of the company. Secretary PATEL, Bhupendra Trikambhai has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director PATEL, Nareshkumar Trikambhai has been resigned. Director PATEL, Suresh Bhailalbhai has been resigned. The company operates in "Other letting and operating of own or leased real estate".


unitrange Key Finiance

LIABILITIES £34k
-24%
CASH £36.76k
+106%
TOTAL ASSETS £141.69k
+11%
All Financial Figures

Current Directors

Secretary
PATEL, Naresh Trikambhai
Appointed Date: 22 August 2007

Director
PATEL, Bhupendra Trikambhai
Appointed Date: 23 July 2001
72 years old

Director
PATEL, Malini
Appointed Date: 10 March 2014
54 years old

Resigned Directors

Secretary
PATEL, Bhupendra Trikambhai
Resigned: 22 August 2007
Appointed Date: 23 July 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 23 July 2001
Appointed Date: 04 May 2001

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 23 July 2001
Appointed Date: 04 May 2001

Director
PATEL, Nareshkumar Trikambhai
Resigned: 15 March 2014
Appointed Date: 09 October 2013
69 years old

Director
PATEL, Suresh Bhailalbhai
Resigned: 12 August 2014
Appointed Date: 23 July 2001
79 years old

UNITRANGE LIMITED Events

10 Jan 2017
Amended total exemption small company accounts made up to 31 March 2016
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 170

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
25 Jun 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 170

...
... and 50 more events
02 Aug 2001
New secretary appointed
02 Aug 2001
New director appointed
02 Aug 2001
Secretary resigned
02 Aug 2001
Director resigned
04 May 2001
Incorporation

UNITRANGE LIMITED Charges

14 June 2007
Legal mortgage
Delivered: 20 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 125-131 westminster bridge road london t/no TGL18561. With…
15 May 2007
Debenture
Delivered: 19 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 June 2006
Legal charge
Delivered: 21 June 2006
Status: Satisfied on 18 February 2011
Persons entitled: Barclays Bank PLC
Description: L/H property situate at 125-131 westminster bridge road…
16 June 2006
Legal charge
Delivered: 20 June 2006
Status: Satisfied on 25 July 2013
Persons entitled: Shorehaven Limited
Description: L/H property k/a 125-131 (odd) westminster bridge road…
15 May 2006
Debenture
Delivered: 27 May 2006
Status: Satisfied on 18 February 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 May 2006
Debenture
Delivered: 9 May 2006
Status: Satisfied on 18 February 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 July 2002
Legal charge
Delivered: 26 July 2002
Status: Satisfied on 18 February 2011
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all that ground floor post office…