London
WC1H 9LT
Director Name | Mr Daniel Neil Osen |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 1991(22 years, 6 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Frances Osen |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(22 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 22 August 1997) |
Role | Company Director |
Correspondence Address | 2 Forest Lane Chigwell Essex IG7 5AE |
Director Name | Mr Simeon Paul Osen |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(22 years, 6 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 29 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Director Name | Maurice Philip Osen |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(22 years, 6 months after company formation) |
Appointment Duration | 22 years, 12 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Secretary Name | Frances Osen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(22 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 10 July 1992) |
Role | Company Director |
Correspondence Address | 2 Forest Lane Chigwell Essex IG7 5AE |
Secretary Name | Miss Ruth Denise Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(23 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 23 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Manor Road Chigwell Essex IG7 5PH |
Secretary Name | Gary Sharman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2008(39 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 April 2016) |
Role | Accountant |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Director Name | Gary Sharman |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(40 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 April 2016) |
Role | Accountant |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Website | www.ronacrete.co.uk/ |
---|---|
Telephone | 01279 638700 |
Telephone region | Bishops Stortford |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
5k at £1 | Executors Of Maurice Philip Osen 5.00% Ordinary |
---|---|
37.5k at £1 | Daniel Neil Osen 37.50% Ordinary |
37.5k at £1 | Trustee Of Simeon Osen 37.50% Ordinary |
20k at £1 | Ruth Denise Freedman 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,435,972 |
Gross Profit | £4,296,378 |
Net Worth | £2,688,028 |
Cash | £861,384 |
Current Liabilities | £994,909 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 10 August 2017 (6 years, 8 months ago) |
---|---|
Next Return Due | 24 August 2018 (overdue) |
12 December 1995 | Delivered on: 22 December 1995 Persons entitled: The Trustees of the Seon Pension Scheme Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
10 December 2020 | Liquidators' statement of receipts and payments to 19 September 2020 (15 pages) |
---|---|
20 November 2019 | Liquidators' statement of receipts and payments to 19 September 2019 (15 pages) |
23 November 2018 | Liquidators' statement of receipts and payments to 19 September 2018 (17 pages) |
9 October 2017 | Resolutions
|
9 October 2017 | Declaration of solvency (5 pages) |
9 October 2017 | Appointment of a voluntary liquidator (1 page) |
9 October 2017 | Appointment of a voluntary liquidator (1 page) |
9 October 2017 | Declaration of solvency (5 pages) |
9 October 2017 | Resolutions
|
15 September 2017 | Change of name notice (1 page) |
15 September 2017 | Change of name notice (1 page) |
15 September 2017 | Resolutions
|
15 September 2017 | Resolutions
|
23 August 2017 | Notification of Simeon Paul Osen as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Notification of Daniel Neil Osen as a person with significant control on 23 August 2017 (2 pages) |
23 August 2017 | Notification of Daniel Neil Osen as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
23 August 2017 | Notification of Simeon Paul Osen as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Notification of Daniel Neil Osen as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
23 August 2017 | Notification of Simeon Paul Osen as a person with significant control on 23 August 2017 (2 pages) |
3 August 2017 | Satisfaction of charge 1 in full (1 page) |
3 August 2017 | Satisfaction of charge 1 in full (1 page) |
29 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2017 | Director's details changed for Mr Daniel Neil Osen on 13 March 2017 (2 pages) |
13 March 2017 | Director's details changed for Mr Daniel Neil Osen on 13 March 2017 (2 pages) |
13 February 2017 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 13 February 2017 (1 page) |
4 January 2017 | Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
4 January 2017 | Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
8 September 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
8 September 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
30 June 2016 | Termination of appointment of Gary Sharman as a director on 29 April 2016 (1 page) |
30 June 2016 | Termination of appointment of Gary Sharman as a secretary on 29 April 2016 (1 page) |
30 June 2016 | Termination of appointment of Gary Sharman as a secretary on 29 April 2016 (1 page) |
30 June 2016 | Termination of appointment of Gary Sharman as a director on 29 April 2016 (1 page) |
27 November 2015 | Group of companies' accounts made up to 31 March 2015 (30 pages) |
27 November 2015 | Group of companies' accounts made up to 31 March 2015 (30 pages) |
22 September 2015 | Auditor's resignation (1 page) |
22 September 2015 | Auditor's resignation (1 page) |
20 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
17 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 August 2014 (18 pages) |
17 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 August 2013 (19 pages) |
17 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 August 2013 (19 pages) |
17 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 August 2014 (18 pages) |
15 January 2015 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
15 January 2015 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
12 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
Statement of capital on 2014-08-12
|
12 August 2014 | Secretary's details changed for Gary Sharman on 8 August 2014 (1 page) |
12 August 2014 | Secretary's details changed for Gary Sharman on 8 August 2014 (1 page) |
12 August 2014 | Secretary's details changed for Gary Sharman on 8 August 2014 (1 page) |
12 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
Statement of capital on 2014-08-12
|
7 August 2014 | Termination of appointment of Maurice Philip Osen as a director on 31 July 2014 (1 page) |
7 August 2014 | Termination of appointment of Maurice Philip Osen as a director on 31 July 2014 (1 page) |
6 January 2014 | Group of companies' accounts made up to 31 March 2013 (32 pages) |
6 January 2014 | Group of companies' accounts made up to 31 March 2013 (32 pages) |
3 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
30 January 2013 | Termination of appointment of Simeon Osen as a director (1 page) |
30 January 2013 | Termination of appointment of Simeon Osen as a director (1 page) |
5 January 2013 | Group of companies' accounts made up to 31 March 2012 (30 pages) |
5 January 2013 | Group of companies' accounts made up to 31 March 2012 (30 pages) |
21 August 2012 | Director's details changed for Mr Daniel Neil Osen on 1 August 2011 (2 pages) |
21 August 2012 | Director's details changed for Maurice Philip Osen on 21 August 2012 (2 pages) |
21 August 2012 | Director's details changed for Mr Daniel Neil Osen on 1 August 2011 (2 pages) |
21 August 2012 | Director's details changed for Gary Sharman on 7 August 2012 (2 pages) |
21 August 2012 | Director's details changed for Maurice Philip Osen on 21 August 2012 (2 pages) |
21 August 2012 | Director's details changed for Mr Simeon Paul Osen on 21 August 2012 (2 pages) |
21 August 2012 | Director's details changed for Gary Sharman on 7 August 2012 (2 pages) |
21 August 2012 | Director's details changed for Gary Sharman on 7 August 2012 (2 pages) |
21 August 2012 | Director's details changed for Mr Simeon Paul Osen on 21 August 2012 (2 pages) |
21 August 2012 | Director's details changed for Mr Daniel Neil Osen on 1 August 2011 (2 pages) |
21 August 2012 | Director's details changed for Mrs Ruth Denise Freedman on 21 August 2012 (2 pages) |
21 August 2012 | Director's details changed for Mrs Ruth Denise Freedman on 21 August 2012 (2 pages) |
16 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (8 pages) |
16 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (8 pages) |
16 August 2012 | Director's details changed for Gary Sharman on 7 August 2012 (2 pages) |
16 August 2012 | Secretary's details changed for Gary Sharman on 7 August 2012 (2 pages) |
16 August 2012 | Secretary's details changed for Gary Sharman on 7 August 2012 (2 pages) |
16 August 2012 | Director's details changed for Gary Sharman on 7 August 2012 (2 pages) |
16 August 2012 | Secretary's details changed for Gary Sharman on 7 August 2012 (2 pages) |
16 August 2012 | Director's details changed for Gary Sharman on 7 August 2012 (2 pages) |
4 January 2012 | Group of companies' accounts made up to 31 March 2011 (31 pages) |
4 January 2012 | Group of companies' accounts made up to 31 March 2011 (31 pages) |
16 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (8 pages) |
16 August 2011 | Director's details changed for Mr Daniel Neil Osen on 1 August 2011 (2 pages) |
16 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (8 pages) |
16 August 2011 | Director's details changed for Mr Daniel Neil Osen on 1 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Daniel Neil Osen on 1 August 2011 (2 pages) |
18 March 2011 | Group of companies' accounts made up to 31 March 2010 (36 pages) |
18 March 2011 | Group of companies' accounts made up to 31 March 2010 (36 pages) |
4 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (8 pages) |
4 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (8 pages) |
17 August 2010 | Director's details changed for Simeon Paul Osen on 3 March 2010 (2 pages) |
17 August 2010 | Director's details changed for Simeon Paul Osen on 3 March 2010 (2 pages) |
17 August 2010 | Director's details changed for Simeon Paul Osen on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Simeon Paul Osen on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Simeon Paul Osen on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Simeon Paul Osen on 3 March 2010 (2 pages) |
8 December 2009 | Accounts for a medium company made up to 31 March 2009 (22 pages) |
8 December 2009 | Accounts for a medium company made up to 31 March 2009 (22 pages) |
14 September 2009 | Return made up to 10/08/09; full list of members (5 pages) |
14 September 2009 | Return made up to 10/08/09; full list of members (5 pages) |
16 March 2009 | Director appointed gary sharman (2 pages) |
16 March 2009 | Director appointed gary sharman (2 pages) |
25 November 2008 | Secretary appointed gary sharman (1 page) |
25 November 2008 | Appointment terminated secretary ruth freedman (1 page) |
25 November 2008 | Secretary appointed gary sharman (1 page) |
25 November 2008 | Appointment terminated secretary ruth freedman (1 page) |
9 October 2008 | Full accounts made up to 31 March 2008 (24 pages) |
9 October 2008 | Full accounts made up to 31 March 2008 (24 pages) |
1 September 2008 | Return made up to 10/08/08; full list of members (5 pages) |
1 September 2008 | Return made up to 10/08/08; full list of members (5 pages) |
16 November 2007 | Full accounts made up to 31 March 2007 (26 pages) |
16 November 2007 | Full accounts made up to 31 March 2007 (26 pages) |
23 August 2007 | Return made up to 10/08/07; full list of members (3 pages) |
23 August 2007 | Return made up to 10/08/07; full list of members (3 pages) |
9 October 2006 | Full accounts made up to 31 March 2006 (26 pages) |
9 October 2006 | Full accounts made up to 31 March 2006 (26 pages) |
7 September 2006 | Return made up to 10/08/06; full list of members (3 pages) |
7 September 2006 | Return made up to 10/08/06; full list of members (3 pages) |
30 January 2006 | Accounts for a medium company made up to 31 March 2005 (20 pages) |
30 January 2006 | Accounts for a medium company made up to 31 March 2005 (20 pages) |
5 September 2005 | Return made up to 10/08/05; full list of members (3 pages) |
5 September 2005 | Return made up to 10/08/05; full list of members (3 pages) |
16 March 2005 | Full accounts made up to 31 March 2004 (19 pages) |
16 March 2005 | Full accounts made up to 31 March 2004 (19 pages) |
18 August 2004 | Return made up to 10/08/04; full list of members
|
18 August 2004 | Return made up to 10/08/04; full list of members
|
12 November 2003 | Accounts for a medium company made up to 31 March 2003 (20 pages) |
12 November 2003 | Accounts for a medium company made up to 31 March 2003 (20 pages) |
28 August 2003 | Return made up to 10/08/03; full list of members (7 pages) |
28 August 2003 | Return made up to 10/08/03; full list of members (7 pages) |
8 September 2002 | Full accounts made up to 31 March 2002 (20 pages) |
8 September 2002 | Full accounts made up to 31 March 2002 (20 pages) |
4 September 2002 | Return made up to 10/08/02; full list of members (7 pages) |
4 September 2002 | Return made up to 10/08/02; full list of members (7 pages) |
3 October 2001 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
3 October 2001 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
12 September 2001 | Director's particulars changed (1 page) |
12 September 2001 | Return made up to 10/08/01; full list of members (7 pages) |
12 September 2001 | Return made up to 10/08/01; full list of members (7 pages) |
12 September 2001 | Director's particulars changed (1 page) |
18 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2000 | Return made up to 10/08/00; no change of members
|
21 September 2000 | Return made up to 10/08/00; no change of members
|
20 September 2000 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
20 September 2000 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
18 February 2000 | Accounts for a medium company made up to 31 March 1999 (19 pages) |
18 February 2000 | Accounts for a medium company made up to 31 March 1999 (19 pages) |
20 September 1999 | New secretary appointed (2 pages) |
20 September 1999 | New secretary appointed (2 pages) |
26 August 1999 | Return made up to 10/08/99; full list of members (9 pages) |
26 August 1999 | Return made up to 10/08/99; full list of members (9 pages) |
3 February 1999 | Accounts for a medium company made up to 31 March 1998 (18 pages) |
3 February 1999 | Accounts for a medium company made up to 31 March 1998 (18 pages) |
3 February 1999 | Resolutions
|
20 August 1998 | Return made up to 10/08/98; no change of members
|
20 August 1998 | Return made up to 10/08/98; no change of members
|
29 January 1998 | Registered office changed on 29/01/98 from: 2 mountview court 310 friern barnet lane wheystone london N20 0YZ (1 page) |
29 January 1998 | Registered office changed on 29/01/98 from: 2 mountview court, 310 friern barnet lane, wheystone, london N20 0YZ (1 page) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
3 September 1997 | Return made up to 10/08/97; no change of members (6 pages) |
3 September 1997 | Return made up to 10/08/97; no change of members (6 pages) |
2 September 1997 | Accounts for a medium company made up to 31 March 1997 (15 pages) |
2 September 1997 | Accounts for a medium company made up to 31 March 1997 (15 pages) |
21 August 1996 | Return made up to 10/08/96; full list of members (8 pages) |
21 August 1996 | Return made up to 10/08/96; full list of members (8 pages) |
31 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
31 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Full group accounts made up to 31 March 1995 (20 pages) |
30 August 1995 | Full group accounts made up to 31 March 1995 (20 pages) |
16 August 1995 | Return made up to 10/08/95; no change of members (8 pages) |
16 August 1995 | Return made up to 10/08/95; no change of members (8 pages) |
2 November 1993 | Full group accounts made up to 31 March 1993 (18 pages) |
2 November 1993 | Full group accounts made up to 31 March 1993 (18 pages) |
18 August 1993 | Return made up to 10/08/93; full list of members (9 pages) |
18 August 1993 | Return made up to 10/08/93; full list of members (9 pages) |
6 October 1992 | Secretary resigned;new secretary appointed (2 pages) |
6 October 1992 | Secretary resigned;new secretary appointed (2 pages) |
14 September 1992 | Return made up to 10/08/92; no change of members
|
14 September 1992 | Full group accounts made up to 31 March 1992 (16 pages) |
14 September 1992 | Return made up to 10/08/92; no change of members (6 pages) |
14 September 1992 | Full group accounts made up to 31 March 1992 (16 pages) |
20 August 1991 | Return made up to 10/08/91; full list of members (8 pages) |
20 August 1991 | Return made up to 10/08/91; full list of members (8 pages) |
29 August 1990 | Accounts for a small company made up to 31 March 1990 (3 pages) |
29 August 1990 | Return made up to 10/08/90; full list of members (5 pages) |
29 August 1990 | Accounts for a small company made up to 31 March 1990 (3 pages) |
29 August 1990 | Return made up to 10/08/90; full list of members (5 pages) |
1 August 1989 | Return made up to 28/07/89; full list of members (9 pages) |
1 August 1989 | Return made up to 28/07/89; full list of members (9 pages) |
26 August 1988 | Annual return made up to 12/08/88 (5 pages) |
26 August 1988 | Annual return made up to 12/08/88 (5 pages) |
23 October 1987 | Annual return made up to 13/08/87 (5 pages) |
23 October 1987 | Annual return made up to 13/08/87 (5 pages) |
5 September 1986 | Return made up to 07/08/86; full list of members (4 pages) |
5 September 1986 | Return made up to 07/08/86; full list of members (4 pages) |
28 July 1982 | Accounts made up to 31 March 1982 (8 pages) |
28 July 1982 | Accounts made up to 31 March 1982 (8 pages) |
13 February 1969 | Incorporation (14 pages) |
13 February 1969 | Certificate of incorporation (1 page) |
13 February 1969 | Certificate of incorporation (1 page) |
13 February 1969 | Incorporation (14 pages) |