London
WC2B 4AS
Director Name | Mr Brian Stanley Cooper |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(17 years, 6 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Imperial House 8 Kean Street London WC2B 4AS |
Secretary Name | Mrs Brenda Barbara Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 1992(18 years, 8 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Imperial House 8 Kean Street London WC2B 4AS |
Director Name | Mr Stephen Paul Greene |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2003(29 years, 7 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Imperial House 8 Kean Street London WC2B 4AS |
Secretary Name | Mr Warren Woolf Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 March 1992) |
Role | Company Director |
Correspondence Address | 15 Clements Road Chorleywood Rickmansworth Hertfordshire WD3 5JS |
Website | rankvale.com |
---|
Registered Address | 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Rankvale Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,120,965 |
Cash | £276,612 |
Current Liabilities | £76,325 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
3 November 2006 | Delivered on: 9 November 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 44 & 46 albion road tunbridge wells kent. Outstanding |
---|---|
11 July 2003 | Delivered on: 21 July 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 to 20 haydon place and 5 ward street guildford surrey t/no SY520467 and 2-6 haydon place guildford surrey t/no SY575472. Outstanding |
2 May 2003 | Delivered on: 12 May 2003 Persons entitled: Barclays Bank PLC 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 |
20 May 1998 | Delivered on: 22 May 1998 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2/16 haydon place guildford surrey and 18/20 haydon place and 5 ward street t/n SY575472 SY520467. 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. See the mortgage charge document for full details. Outstanding |
5 August 1992 | Delivered on: 6 August 1992 Persons entitled: Bristol & West Building Society 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 |
5 August 1992 | Delivered on: 6 August 1992 Persons entitled: Bristol & West Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18-20 hayden place and 5 ward street guildford surrey with all buildings structures and fixtures by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 October 1977 | Delivered on: 17 October 1977 Persons entitled: Canada Permanent A.F.I. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property mount ephraim court, molyneux park road tunrbridge wells kent. Outstanding |
20 August 1987 | Delivered on: 21 August 1987 Satisfied on: 7 May 1994 Persons entitled: Royal Trust Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 18-20 haydon place and 5 ward street guildford, surrey t/no. SY520647 all land at the rear of property formerly known as the surrey arms public house, haydon place guildford party of t/no SY376768. Fully Satisfied |
5 January 1985 | Delivered on: 18 January 1985 Satisfied on: 28 November 1991 Persons entitled: Mount Credit Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18-20 haydon place and 5 ward street guildford surrey. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
9 March 2023 | Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 9 March 2023 (1 page) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
19 December 2022 | Confirmation statement made on 15 December 2022 with updates (4 pages) |
24 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
11 February 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
25 January 2021 | Register(s) moved to registered office address 4th Floor Imperial House 8 Kean Street London WC2B 4AS (1 page) |
25 January 2021 | Director's details changed for Mr Stephen Paul Greene on 31 December 2020 (2 pages) |
21 January 2021 | Director's details changed for Mr Stephen Paul Greene on 31 December 2020 (2 pages) |
21 January 2021 | Change of details for Rankvale Holdings Limited as a person with significant control on 31 December 2020 (2 pages) |
11 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
6 August 2019 | Registered office address changed from Avenfield House 118-127 Park Lane London W1K 7AG to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 6 August 2019 (1 page) |
21 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (3 pages) |
16 August 2018 | Register inspection address has been changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to 4th Floor Imperial House 8 Kean Street London WC2B 4AS (1 page) |
15 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
10 February 2017 | Satisfaction of charge 4 in full (1 page) |
10 February 2017 | Satisfaction of charge 4 in full (1 page) |
2 February 2017 | Satisfaction of charge 5 in full (1 page) |
2 February 2017 | Satisfaction of charge 6 in full (2 pages) |
2 February 2017 | Satisfaction of charge 8 in full (1 page) |
2 February 2017 | Satisfaction of charge 7 in full (2 pages) |
2 February 2017 | Satisfaction of charge 9 in full (1 page) |
2 February 2017 | Satisfaction of charge 9 in full (1 page) |
2 February 2017 | Satisfaction of charge 1 in full (1 page) |
2 February 2017 | Satisfaction of charge 8 in full (1 page) |
2 February 2017 | Satisfaction of charge 7 in full (2 pages) |
2 February 2017 | Satisfaction of charge 5 in full (1 page) |
2 February 2017 | Satisfaction of charge 6 in full (2 pages) |
2 February 2017 | Satisfaction of charge 1 in full (1 page) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
26 February 2013 | Register inspection address has been changed from 101 Wigmore Street London W1U 1QU United Kingdom (1 page) |
26 February 2013 | Register inspection address has been changed from 101 Wigmore Street London W1U 1QU United Kingdom (1 page) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Register inspection address has been changed from Wingrave Yeats 65 Duke Street London W1K 5AJ (1 page) |
21 December 2010 | Register inspection address has been changed from Wingrave Yeats 65 Duke Street London W1K 5AJ (1 page) |
12 October 2010 | Registered office address changed from Trafalgar House 11 Waterloo Place London SW1Y 4AU on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from Trafalgar House 11 Waterloo Place London SW1Y 4AU on 12 October 2010 (1 page) |
5 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
5 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
21 April 2010 | Register(s) moved to registered inspection location (2 pages) |
21 April 2010 | Register inspection address has been changed (2 pages) |
21 April 2010 | Register inspection address has been changed (2 pages) |
21 April 2010 | Register(s) moved to registered inspection location (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Stephen Paul Greene on 2 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Brian Stanley Cooper on 2 November 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Brenda Barbara Cooper on 2 November 2009 (1 page) |
16 November 2009 | Director's details changed for Brenda Barbara Cooper on 2 November 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Brenda Barbara Cooper on 2 November 2009 (1 page) |
16 November 2009 | Director's details changed for Brian Stanley Cooper on 2 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Brenda Barbara Cooper on 2 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Stephen Paul Greene on 2 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Stephen Paul Greene on 2 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Brian Stanley Cooper on 2 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Stephen Paul Greene on 2 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Stephen Paul Greene on 2 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Stephen Paul Greene on 2 November 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Brenda Barbara Cooper on 2 November 2009 (1 page) |
16 November 2009 | Director's details changed for Brenda Barbara Cooper on 2 November 2009 (2 pages) |
5 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
5 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 March 2008 (15 pages) |
3 November 2008 | Full accounts made up to 31 March 2008 (15 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
1 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members
|
29 January 2007 | Registered office changed on 29/01/07 from: 73 south audley street london W1K 1JD (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: 73 south audley street london W1K 1JD (1 page) |
29 January 2007 | Return made up to 31/12/06; full list of members
|
9 November 2006 | Particulars of mortgage/charge (3 pages) |
9 November 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
26 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
9 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 December 2004 | Full accounts made up to 31 March 2004 (13 pages) |
6 December 2004 | Full accounts made up to 31 March 2004 (13 pages) |
24 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
24 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
2 February 2004 | Registered office changed on 02/02/04 from: 82 st john street london EC1M 4JN (1 page) |
2 February 2004 | Registered office changed on 02/02/04 from: 82 st john street london EC1M 4JN (1 page) |
15 January 2004 | Registered office changed on 15/01/04 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
15 January 2004 | Registered office changed on 15/01/04 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
7 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
7 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
21 July 2003 | Particulars of mortgage/charge (4 pages) |
21 July 2003 | Particulars of mortgage/charge (4 pages) |
12 May 2003 | Particulars of mortgage/charge (4 pages) |
12 May 2003 | Particulars of mortgage/charge (4 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
31 December 2002 | Return made up to 31/12/02; full list of members (5 pages) |
31 December 2002 | Return made up to 31/12/02; full list of members (5 pages) |
22 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
10 January 2002 | Location of register of members (1 page) |
10 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
10 January 2002 | Location of register of members (1 page) |
25 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
25 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
17 September 2001 | Registered office changed on 17/09/01 from: 73 south audley street london W1K 1JD (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: 73 south audley street london W1K 1JD (1 page) |
23 January 2001 | Return made up to 31/12/00; full list of members
|
23 January 2001 | Return made up to 31/12/00; full list of members
|
25 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 February 1999 | Return made up to 31/12/98; no change of members (5 pages) |
22 February 1999 | Return made up to 31/12/98; no change of members (5 pages) |
23 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 May 1998 | Particulars of mortgage/charge (4 pages) |
22 May 1998 | Particulars of mortgage/charge (4 pages) |
6 February 1998 | Return made up to 31/12/97; no change of members
|
6 February 1998 | Return made up to 31/12/97; no change of members
|
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 December 1997 | Registered office changed on 01/12/97 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
1 December 1997 | Registered office changed on 01/12/97 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
11 March 1997 | Return made up to 31/12/96; full list of members (8 pages) |
11 March 1997 | Return made up to 31/12/96; full list of members (8 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
29 April 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
29 April 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
28 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
28 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
2 May 1995 | Full accounts made up to 31 March 1994 (13 pages) |
2 May 1995 | Full accounts made up to 31 March 1994 (13 pages) |
13 March 1995 | Return made up to 31/12/94; full list of members (8 pages) |
13 March 1995 | Return made up to 31/12/94; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
5 July 1973 | Incorporation (15 pages) |
5 July 1973 | Incorporation (15 pages) |