Background WavePink WaveYellow Wave

ABLEGRANGE LIMITED (03481130)

ABLEGRANGE LIMITED (03481130) is a dissolved UK company. incorporated on 15 December 1997. with registered office in Harrow. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. ABLEGRANGE LIMITED has been registered for 28 years. Current directors include SINHA, Brijendra Pal.

Company Number
03481130
Status
dissolved
Type
ltd
Incorporated
15 December 1997
Age
28 years
Address
Flat2 Chartwell Place, Harrow, HA2 0HF
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
SINHA, Brijendra Pal
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABLEGRANGE LIMITED

ABLEGRANGE LIMITED is an dissolved company incorporated on 15 December 1997 with the registered office located in Harrow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. ABLEGRANGE LIMITED was registered 28 years ago.(SIC: 87100)

Status

dissolved

Active since 28 years ago

Company No

03481130

LTD Company

Age

28 Years

Incorporated 15 December 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 15 December 2024 (1 year ago)
Submitted on 2 January 2025 (1 year ago)

Next Due

Due by N/A
Contact
Address

Flat2 Chartwell Place Middle Road Harrow, HA2 0HF,

Previous Addresses

54 Powys Lane London N13 4HS
From: 15 December 1997To: 17 January 2014
Timeline

4 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Dec 97
Director Left
Jul 17
Loan Cleared
Sept 19
Loan Secured
Mar 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SINHA, Brijendra Pal

Active
2 Roxeth Mead Chartwell Place, Harrow On The HillHA2 0HF
Born July 1938
Director
Appointed 03 Feb 1998

DAVIES, Margaret Michelle

Resigned
25 Twelfth Avenue, Merthyr TydfilCF47 9TB
Nominee secretary
Appointed 15 Dec 1997
Resigned 03 Feb 1998

RAWLLEY, Anil

Resigned
54 Powys Lane, LondonN13 4HS
Secretary
Appointed 03 Feb 1998
Resigned 06 Jun 2017

PIKE, Pamela

Resigned
88 Trevethick Street, Merthyr TydfilCF47 0HX
Born October 1949
Nominee director
Appointed 15 Dec 1997
Resigned 03 Feb 1998

RAWLLEY, Anil

Resigned
54 Powys Lane, LondonN13 4HS
Born February 1952
Director
Appointed 03 Feb 1998
Resigned 06 Jun 2017

Persons with significant control

1

Mr Brijendra Pal Sinha

Active
Chartwell Place, HarrowHA2 0HF
Born July 1938

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Gazette Dissolved Voluntary
21 October 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
5 August 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 July 2025
DS01DS01
Accounts With Accounts Type Micro Entity
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 December 2019
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
24 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Move Registers To Sail Company With New Address
22 February 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 February 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Account Reference Date Company Previous Extended
18 January 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 August 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
26 November 2008
363aAnnual Return
Resolution
1 August 2008
RESOLUTIONSResolutions
Legacy
1 August 2008
155(6)b155(6)b
Legacy
1 August 2008
155(6)a155(6)a
Resolution
1 August 2008
RESOLUTIONSResolutions
Legacy
30 July 2008
395Particulars of Mortgage or Charge
Legacy
29 July 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
6 July 2007
363aAnnual Return
Legacy
6 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 December 2006
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
13 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 September 2002
AAAnnual Accounts
Legacy
22 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 2000
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Legacy
10 September 1999
287Change of Registered Office
Legacy
15 March 1999
363sAnnual Return (shuttle)
Legacy
21 August 1998
395Particulars of Mortgage or Charge
Legacy
26 February 1998
88(2)R88(2)R
Legacy
26 February 1998
225Change of Accounting Reference Date
Legacy
13 February 1998
287Change of Registered Office
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Incorporation Company
15 December 1997
NEWINCIncorporation