Company NameRonacrete Construction Products Limited
DirectorsRuth Denise Freedman and Daniel Neil Osen
Company StatusLiquidation
Company Number00947913
CategoryPrivate Limited Company
Incorporation Date13 February 1969(55 years, 2 months ago)
Previous NameRonacrete Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMiss Ruth Denise Freedman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(22 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Daniel Neil Osen
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(22 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameFrances Osen
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(22 years, 6 months after company formation)
Appointment Duration6 years (resigned 22 August 1997)
RoleCompany Director
Correspondence Address2 Forest Lane
Chigwell
Essex
IG7 5AE
Director NameMr Simeon Paul Osen
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(22 years, 6 months after company formation)
Appointment Duration21 years, 5 months (resigned 29 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court
310 Friern Barnet Lane Whetstone
London
N20 0YZ
Director NameMaurice Philip Osen
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(22 years, 6 months after company formation)
Appointment Duration22 years, 12 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court
310 Friern Barnet Lane Whetstone
London
N20 0YZ
Secretary NameFrances Osen
NationalityBritish
StatusResigned
Appointed10 August 1991(22 years, 6 months after company formation)
Appointment Duration11 months (resigned 10 July 1992)
RoleCompany Director
Correspondence Address2 Forest Lane
Chigwell
Essex
IG7 5AE
Secretary NameMiss Ruth Denise Freedman
NationalityBritish
StatusResigned
Appointed16 September 1992(23 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 23 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Manor Road
Chigwell
Essex
IG7 5PH
Secretary NameGary Sharman
NationalityBritish
StatusResigned
Appointed23 November 2008(39 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 April 2016)
RoleAccountant
Correspondence Address2 Mountview Court
310 Friern Barnet Lane Whetstone
London
N20 0YZ
Director NameGary Sharman
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(40 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 29 April 2016)
RoleAccountant
Correspondence Address2 Mountview Court
310 Friern Barnet Lane Whetstone
London
N20 0YZ

Contact

Websitewww.ronacrete.co.uk/
Telephone01279 638700
Telephone regionBishops Stortford

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5k at £1Executors Of Maurice Philip Osen
5.00%
Ordinary
37.5k at £1Daniel Neil Osen
37.50%
Ordinary
37.5k at £1Trustee Of Simeon Osen
37.50%
Ordinary
20k at £1Ruth Denise Freedman
20.00%
Ordinary

Financials

Year2014
Turnover£9,435,972
Gross Profit£4,296,378
Net Worth£2,688,028
Cash£861,384
Current Liabilities£994,909

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return10 August 2017 (6 years, 8 months ago)
Next Return Due24 August 2018 (overdue)

Charges

12 December 1995Delivered 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

Filing History

10 December 2020Liquidators' statement of receipts and payments to 19 September 2020 (15 pages)
20 November 2019Liquidators' statement of receipts and payments to 19 September 2019 (15 pages)
23 November 2018Liquidators' statement of receipts and payments to 19 September 2018 (17 pages)
9 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-20
(1 page)
9 October 2017Declaration of solvency (5 pages)
9 October 2017Appointment of a voluntary liquidator (1 page)
9 October 2017Appointment of a voluntary liquidator (1 page)
9 October 2017Declaration of solvency (5 pages)
9 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-20
(1 page)
15 September 2017Change of name notice (1 page)
15 September 2017Change of name notice (1 page)
15 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-13
(2 pages)
15 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-13
(2 pages)
23 August 2017Notification of Simeon Paul Osen as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Notification of Daniel Neil Osen as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Notification of Daniel Neil Osen as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
23 August 2017Notification of Simeon Paul Osen as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Notification of Daniel Neil Osen as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
23 August 2017Notification of Simeon Paul Osen as a person with significant control on 23 August 2017 (2 pages)
3 August 2017Satisfaction of charge 1 in full (1 page)
3 August 2017Satisfaction of charge 1 in full (1 page)
29 July 2017Compulsory strike-off action has been discontinued (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
13 March 2017Director's details changed for Mr Daniel Neil Osen on 13 March 2017 (2 pages)
13 March 2017Director's details changed for Mr Daniel Neil Osen on 13 March 2017 (2 pages)
13 February 2017Registered 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 2017Registered 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 2017Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
4 January 2017Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
8 September 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
8 September 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
30 June 2016Termination of appointment of Gary Sharman as a director on 29 April 2016 (1 page)
30 June 2016Termination of appointment of Gary Sharman as a secretary on 29 April 2016 (1 page)
30 June 2016Termination of appointment of Gary Sharman as a secretary on 29 April 2016 (1 page)
30 June 2016Termination of appointment of Gary Sharman as a director on 29 April 2016 (1 page)
27 November 2015Group of companies' accounts made up to 31 March 2015 (30 pages)
27 November 2015Group of companies' accounts made up to 31 March 2015 (30 pages)
22 September 2015Auditor's resignation (1 page)
22 September 2015Auditor's resignation (1 page)
20 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100,000
(4 pages)
20 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100,000
(4 pages)
17 April 2015Second filing of AR01 previously delivered to Companies House made up to 10 August 2014 (18 pages)
17 April 2015Second filing of AR01 previously delivered to Companies House made up to 10 August 2013 (19 pages)
17 April 2015Second filing of AR01 previously delivered to Companies House made up to 10 August 2013 (19 pages)
17 April 2015Second filing of AR01 previously delivered to Companies House made up to 10 August 2014 (18 pages)
15 January 2015Group of companies' accounts made up to 31 March 2014 (29 pages)
15 January 2015Group of companies' accounts made up to 31 March 2014 (29 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100,000

Statement of capital on 2014-08-12
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 17/04/2015
(5 pages)
12 August 2014Secretary's details changed for Gary Sharman on 8 August 2014 (1 page)
12 August 2014Secretary's details changed for Gary Sharman on 8 August 2014 (1 page)
12 August 2014Secretary's details changed for Gary Sharman on 8 August 2014 (1 page)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100,000

Statement of capital on 2014-08-12
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 17/04/2015
(5 pages)
7 August 2014Termination of appointment of Maurice Philip Osen as a director on 31 July 2014 (1 page)
7 August 2014Termination of appointment of Maurice Philip Osen as a director on 31 July 2014 (1 page)
6 January 2014Group of companies' accounts made up to 31 March 2013 (32 pages)
6 January 2014Group of companies' accounts made up to 31 March 2013 (32 pages)
3 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 17/04/2015
(7 pages)
3 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 17/04/2015
(7 pages)
30 January 2013Termination of appointment of Simeon Osen as a director (1 page)
30 January 2013Termination of appointment of Simeon Osen as a director (1 page)
5 January 2013Group of companies' accounts made up to 31 March 2012 (30 pages)
5 January 2013Group of companies' accounts made up to 31 March 2012 (30 pages)
21 August 2012Director's details changed for Mr Daniel Neil Osen on 1 August 2011 (2 pages)
21 August 2012Director's details changed for Maurice Philip Osen on 21 August 2012 (2 pages)
21 August 2012Director's details changed for Mr Daniel Neil Osen on 1 August 2011 (2 pages)
21 August 2012Director's details changed for Gary Sharman on 7 August 2012 (2 pages)
21 August 2012Director's details changed for Maurice Philip Osen on 21 August 2012 (2 pages)
21 August 2012Director's details changed for Mr Simeon Paul Osen on 21 August 2012 (2 pages)
21 August 2012Director's details changed for Gary Sharman on 7 August 2012 (2 pages)
21 August 2012Director's details changed for Gary Sharman on 7 August 2012 (2 pages)
21 August 2012Director's details changed for Mr Simeon Paul Osen on 21 August 2012 (2 pages)
21 August 2012Director's details changed for Mr Daniel Neil Osen on 1 August 2011 (2 pages)
21 August 2012Director's details changed for Mrs Ruth Denise Freedman on 21 August 2012 (2 pages)
21 August 2012Director's details changed for Mrs Ruth Denise Freedman on 21 August 2012 (2 pages)
16 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (8 pages)
16 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (8 pages)
16 August 2012Director's details changed for Gary Sharman on 7 August 2012 (2 pages)
16 August 2012Secretary's details changed for Gary Sharman on 7 August 2012 (2 pages)
16 August 2012Secretary's details changed for Gary Sharman on 7 August 2012 (2 pages)
16 August 2012Director's details changed for Gary Sharman on 7 August 2012 (2 pages)
16 August 2012Secretary's details changed for Gary Sharman on 7 August 2012 (2 pages)
16 August 2012Director's details changed for Gary Sharman on 7 August 2012 (2 pages)
4 January 2012Group of companies' accounts made up to 31 March 2011 (31 pages)
4 January 2012Group of companies' accounts made up to 31 March 2011 (31 pages)
16 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (8 pages)
16 August 2011Director's details changed for Mr Daniel Neil Osen on 1 August 2011 (2 pages)
16 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (8 pages)
16 August 2011Director's details changed for Mr Daniel Neil Osen on 1 August 2011 (2 pages)
16 August 2011Director's details changed for Mr Daniel Neil Osen on 1 August 2011 (2 pages)
18 March 2011Group of companies' accounts made up to 31 March 2010 (36 pages)
18 March 2011Group of companies' accounts made up to 31 March 2010 (36 pages)
4 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (8 pages)
4 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (8 pages)
17 August 2010Director's details changed for Simeon Paul Osen on 3 March 2010 (2 pages)
17 August 2010Director's details changed for Simeon Paul Osen on 3 March 2010 (2 pages)
17 August 2010Director's details changed for Simeon Paul Osen on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Simeon Paul Osen on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Simeon Paul Osen on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Simeon Paul Osen on 3 March 2010 (2 pages)
8 December 2009Accounts for a medium company made up to 31 March 2009 (22 pages)
8 December 2009Accounts for a medium company made up to 31 March 2009 (22 pages)
14 September 2009Return made up to 10/08/09; full list of members (5 pages)
14 September 2009Return made up to 10/08/09; full list of members (5 pages)
16 March 2009Director appointed gary sharman (2 pages)
16 March 2009Director appointed gary sharman (2 pages)
25 November 2008Secretary appointed gary sharman (1 page)
25 November 2008Appointment terminated secretary ruth freedman (1 page)
25 November 2008Secretary appointed gary sharman (1 page)
25 November 2008Appointment terminated secretary ruth freedman (1 page)
9 October 2008Full accounts made up to 31 March 2008 (24 pages)
9 October 2008Full accounts made up to 31 March 2008 (24 pages)
1 September 2008Return made up to 10/08/08; full list of members (5 pages)
1 September 2008Return made up to 10/08/08; full list of members (5 pages)
16 November 2007Full accounts made up to 31 March 2007 (26 pages)
16 November 2007Full accounts made up to 31 March 2007 (26 pages)
23 August 2007Return made up to 10/08/07; full list of members (3 pages)
23 August 2007Return made up to 10/08/07; full list of members (3 pages)
9 October 2006Full accounts made up to 31 March 2006 (26 pages)
9 October 2006Full accounts made up to 31 March 2006 (26 pages)
7 September 2006Return made up to 10/08/06; full list of members (3 pages)
7 September 2006Return made up to 10/08/06; full list of members (3 pages)
30 January 2006Accounts for a medium company made up to 31 March 2005 (20 pages)
30 January 2006Accounts for a medium company made up to 31 March 2005 (20 pages)
5 September 2005Return made up to 10/08/05; full list of members (3 pages)
5 September 2005Return made up to 10/08/05; full list of members (3 pages)
16 March 2005Full accounts made up to 31 March 2004 (19 pages)
16 March 2005Full accounts made up to 31 March 2004 (19 pages)
18 August 2004Return made up to 10/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 August 2004Return made up to 10/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 November 2003Accounts for a medium company made up to 31 March 2003 (20 pages)
12 November 2003Accounts for a medium company made up to 31 March 2003 (20 pages)
28 August 2003Return made up to 10/08/03; full list of members (7 pages)
28 August 2003Return made up to 10/08/03; full list of members (7 pages)
8 September 2002Full accounts made up to 31 March 2002 (20 pages)
8 September 2002Full accounts made up to 31 March 2002 (20 pages)
4 September 2002Return made up to 10/08/02; full list of members (7 pages)
4 September 2002Return made up to 10/08/02; full list of members (7 pages)
3 October 2001Accounts for a medium company made up to 31 March 2001 (18 pages)
3 October 2001Accounts for a medium company made up to 31 March 2001 (18 pages)
12 September 2001Director's particulars changed (1 page)
12 September 2001Return made up to 10/08/01; full list of members (7 pages)
12 September 2001Return made up to 10/08/01; full list of members (7 pages)
12 September 2001Director's particulars changed (1 page)
18 December 2000Secretary's particulars changed;director's particulars changed (1 page)
18 December 2000Secretary's particulars changed;director's particulars changed (1 page)
21 September 2000Return made up to 10/08/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2000Return made up to 10/08/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2000Accounts for a medium company made up to 31 March 2000 (17 pages)
20 September 2000Accounts for a medium company made up to 31 March 2000 (17 pages)
18 February 2000Accounts for a medium company made up to 31 March 1999 (19 pages)
18 February 2000Accounts for a medium company made up to 31 March 1999 (19 pages)
20 September 1999New secretary appointed (2 pages)
20 September 1999New secretary appointed (2 pages)
26 August 1999Return made up to 10/08/99; full list of members (9 pages)
26 August 1999Return made up to 10/08/99; full list of members (9 pages)
3 February 1999Accounts for a medium company made up to 31 March 1998 (18 pages)
3 February 1999Accounts for a medium company made up to 31 March 1998 (18 pages)
3 February 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 27/01/99
(1 page)
20 August 1998Return made up to 10/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 1998Return made up to 10/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 1998Registered office changed on 29/01/98 from: 2 mountview court 310 friern barnet lane wheystone london N20 0YZ (1 page)
29 January 1998Registered office changed on 29/01/98 from: 2 mountview court, 310 friern barnet lane, wheystone, london N20 0YZ (1 page)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
3 September 1997Return made up to 10/08/97; no change of members (6 pages)
3 September 1997Return made up to 10/08/97; no change of members (6 pages)
2 September 1997Accounts for a medium company made up to 31 March 1997 (15 pages)
2 September 1997Accounts for a medium company made up to 31 March 1997 (15 pages)
21 August 1996Return made up to 10/08/96; full list of members (8 pages)
21 August 1996Return made up to 10/08/96; full list of members (8 pages)
31 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
31 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
30 August 1995Full group accounts made up to 31 March 1995 (20 pages)
30 August 1995Full group accounts made up to 31 March 1995 (20 pages)
16 August 1995Return made up to 10/08/95; no change of members (8 pages)
16 August 1995Return made up to 10/08/95; no change of members (8 pages)
2 November 1993Full group accounts made up to 31 March 1993 (18 pages)
2 November 1993Full group accounts made up to 31 March 1993 (18 pages)
18 August 1993Return made up to 10/08/93; full list of members (9 pages)
18 August 1993Return made up to 10/08/93; full list of members (9 pages)
6 October 1992Secretary resigned;new secretary appointed (2 pages)
6 October 1992Secretary resigned;new secretary appointed (2 pages)
14 September 1992Return made up to 10/08/92; no change of members
  • 363(287) ‐ Registered office changed on 14/09/92
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 1992Full group accounts made up to 31 March 1992 (16 pages)
14 September 1992Return made up to 10/08/92; no change of members (6 pages)
14 September 1992Full group accounts made up to 31 March 1992 (16 pages)
20 August 1991Return made up to 10/08/91; full list of members (8 pages)
20 August 1991Return made up to 10/08/91; full list of members (8 pages)
29 August 1990Accounts for a small company made up to 31 March 1990 (3 pages)
29 August 1990Return made up to 10/08/90; full list of members (5 pages)
29 August 1990Accounts for a small company made up to 31 March 1990 (3 pages)
29 August 1990Return made up to 10/08/90; full list of members (5 pages)
1 August 1989Return made up to 28/07/89; full list of members (9 pages)
1 August 1989Return made up to 28/07/89; full list of members (9 pages)
26 August 1988Annual return made up to 12/08/88 (5 pages)
26 August 1988Annual return made up to 12/08/88 (5 pages)
23 October 1987Annual return made up to 13/08/87 (5 pages)
23 October 1987Annual return made up to 13/08/87 (5 pages)
5 September 1986Return made up to 07/08/86; full list of members (4 pages)
5 September 1986Return made up to 07/08/86; full list of members (4 pages)
28 July 1982Accounts made up to 31 March 1982 (8 pages)
28 July 1982Accounts made up to 31 March 1982 (8 pages)
13 February 1969Incorporation (14 pages)
13 February 1969Certificate of incorporation (1 page)
13 February 1969Certificate of incorporation (1 page)
13 February 1969Incorporation (14 pages)