Background WavePink WaveYellow Wave

ABLEGRANGE (WEMBLEY) LIMITED (03700890)

ABLEGRANGE (WEMBLEY) LIMITED (03700890) is an active UK company. incorporated on 25 January 1999. with registered office in Harrow. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. ABLEGRANGE (WEMBLEY) LIMITED has been registered for 27 years. Current directors include ANDON, Max Sinha, SINHA, Brijendra Pal.

Company Number
03700890
Status
active
Type
ltd
Incorporated
25 January 1999
Age
27 years
Address
Flat 2 Roxeth Mead Chartwell Place, Harrow, HA2 0HF
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
ANDON, Max Sinha, SINHA, Brijendra Pal
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABLEGRANGE (WEMBLEY) LIMITED

ABLEGRANGE (WEMBLEY) LIMITED is an active company incorporated on 25 January 1999 with the registered office located in Harrow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. ABLEGRANGE (WEMBLEY) LIMITED was registered 27 years ago.(SIC: 87200)

Status

active

Active since 27 years ago

Company No

03700890

LTD Company

Age

27 Years

Incorporated 25 January 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

9 days overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026

Previous Company Names

HALSTOCK LIMITED
From: 25 January 1999To: 2 July 1999
Contact
Address

Flat 2 Roxeth Mead Chartwell Place Middle Road Harrow, HA2 0HF,

Previous Addresses

54 Powys Lane London N13 4HS
From: 25 January 1999To: 30 April 2014
Timeline

17 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jan 99
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Cleared
Sept 16
Loan Secured
Feb 17
Loan Secured
Feb 17
Director Left
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Joined
Feb 18
New Owner
Mar 18
Loan Secured
May 18
Director Left
Mar 20
Loan Secured
Mar 21
Director Joined
Apr 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ANDON, Max Sinha

Active
Bessborough Road, HarrowHA1 3DJ
Born September 1996
Director
Appointed 28 Apr 2025

SINHA, Brijendra Pal

Active
2 Roxeth Mead Chartwell Place, Harrow On The HillHA2 0HF
Born July 1938
Director
Appointed 18 Mar 1999

DAVIES, Margaret Michelle

Resigned
25 Twelfth Avenue, Merthyr TydfilCF47 9TB
Nominee secretary
Appointed 25 Jan 1999
Resigned 18 Mar 1999

RAWLLEY, Anil

Resigned
54 Powys Lane, LondonN13 4HS
Secretary
Appointed 18 Mar 1999
Resigned 04 Apr 2013

ANDON, Shelly

Resigned
Bessborough Road, HarrowHA1 3DJ
Born January 1969
Director
Appointed 28 Feb 2018
Resigned 02 Mar 2020

MURRAY, Gloria

Resigned
53 Kingsway, WembleyHA9 7QP
Born November 1933
Director
Appointed 15 Aug 1999
Resigned 01 Feb 2001

PIKE, Pamela

Resigned
88 Trevethick Street, Merthyr TydfilCF47 0HX
Born October 1949
Nominee director
Appointed 25 Jan 1999
Resigned 18 Mar 1999

RAWLLEY, Anil

Resigned
54 Powys Lane, LondonN13 4HS
Born February 1952
Director
Appointed 18 Mar 1999
Resigned 06 Jun 2017

Persons with significant control

1

Mr Brijendra Pal Sinha

Active
Crown Street, HarrowHA2 0HR
Born July 1938

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Unaudited Abridged
29 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 March 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
18 April 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 March 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2017
MR04Satisfaction of Charge
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
10 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Move Registers To Sail Company With New Address
8 June 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 June 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Termination Secretary Company With Name
30 April 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
30 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
21 May 2008
363sAnnual Return (shuttle)
Legacy
21 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 July 2006
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2004
AAAnnual Accounts
Legacy
6 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 August 2002
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Legacy
12 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 April 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
23 February 2000
363sAnnual Return (shuttle)
Legacy
8 November 1999
225Change of Accounting Reference Date
Resolution
28 October 1999
RESOLUTIONSResolutions
Resolution
28 October 1999
RESOLUTIONSResolutions
Legacy
28 October 1999
123Notice of Increase in Nominal Capital
Legacy
22 October 1999
395Particulars of Mortgage or Charge
Legacy
22 October 1999
395Particulars of Mortgage or Charge
Legacy
8 September 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288bResignation of Director or Secretary
Legacy
24 March 1999
288bResignation of Director or Secretary
Legacy
24 March 1999
287Change of Registered Office
Incorporation Company
25 January 1999
NEWINCIncorporation