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, 1 month 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 | 31 December 1990(17 years, 1 month 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 |
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, 3 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 |
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 |
4 at £1 | Rankvale Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£552,938 |
Cash | £177,466 |
Current Liabilities | £411,619 |
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 | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
22 November 2007 | Delivered on: 5 December 2007 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Outstanding |
---|---|
18 January 1996 | Delivered on: 31 January 1996 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 9 and flat 16 spencer park, molesey park road, east molesey, surrey; l/h property k/a flat 3, claremont house, claremont road, west byfleet, surrey. Undertaking and all property and assets. See the mortgage charge document for full details. Outstanding |
2 June 1994 | Delivered on: 9 June 1994 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: 3 whitehorse street l/b of city of westminster t/no ngl 290207. Outstanding |
1 February 1994 | Delivered on: 3 February 1994 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: The f/h property k/a 1-5 hampden square osidge lane barnet t/n NGL488563. Outstanding |
1 December 1992 | Delivered on: 10 December 1992 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: 2ND floor flat 25 hornton street london borough of kensington and chelsea t/n NGL623753. Outstanding |
30 March 1984 | Delivered on: 6 April 1984 Persons entitled: Mount Credit Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H 1/5 hampden square, osidge lane, london N11. 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. Outstanding |
30 September 1982 | Delivered on: 2 October 1982 Persons entitled: Allied Bank International Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An agreement for building lease dated 30 sept 1982 made between the greater london council (1) and the company (2) relating to an area of land situate in amberley way in the london borough of hounslow ("the site") (for full details see document no M21). Outstanding |
11 December 2007 | Delivered on: 13 December 2007 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 albion road tunbridge wells kent t/n K292678. Outstanding |
20 September 1978 | Delivered on: 22 September 1978 Persons entitled: Hensher (Furniture Trades) LTD Classification: Legal charge Secured details: £125,000 & further advances not exceeding £150,000 in the aggregate therewith. Particulars: F/H property at 36, market place kingston-upon-thames. Outstanding |
25 April 1988 | Delivered on: 29 April 1988 Satisfied on: 15 November 1991 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: 1-5 hampden square osidge lane, l/b of barnet. Title no ngl 488563. Fully Satisfied |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
11 October 2023 | Register inspection address has been 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 (1 page) |
9 October 2023 | Confirmation statement made on 5 October 2023 with updates (4 pages) |
5 October 2023 | Director's details changed for Mrs Brenda Barbara Cooper on 5 October 2023 (2 pages) |
5 October 2023 | Director's details changed for Mr Brian Stanley Cooper on 5 October 2023 (2 pages) |
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) |
14 January 2023 | Confirmation statement made on 1 November 2022 with updates (4 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
1 December 2021 | Confirmation statement made on 23 November 2021 with updates (4 pages) |
28 July 2021 | Director's details changed for Mr Stephen Paul Greene on 25 January 2021 (2 pages) |
11 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
7 December 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
23 December 2019 | Confirmation statement made on 10 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) |
23 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
18 December 2018 | Confirmation statement made on 10 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 (11 pages) |
2 January 2018 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
2 February 2017 | Satisfaction of charge 8 in full (2 pages) |
2 February 2017 | Satisfaction of charge 2 in full (1 page) |
2 February 2017 | Satisfaction of charge 6 in full (1 page) |
2 February 2017 | Satisfaction of charge 1 in full (1 page) |
2 February 2017 | Satisfaction of charge 6 in full (1 page) |
2 February 2017 | Satisfaction of charge 7 in full (1 page) |
2 February 2017 | Satisfaction of charge 1 in full (1 page) |
2 February 2017 | Satisfaction of charge 3 in full (2 pages) |
2 February 2017 | Satisfaction of charge 5 in full (1 page) |
2 February 2017 | Satisfaction of charge 5 in full (1 page) |
2 February 2017 | Satisfaction of charge 8 in full (2 pages) |
2 February 2017 | Satisfaction of charge 3 in full (2 pages) |
2 February 2017 | Satisfaction of charge 2 in full (1 page) |
2 February 2017 | Satisfaction of charge 7 in full (1 page) |
1 February 2017 | Satisfaction of charge 9 in full (2 pages) |
1 February 2017 | Satisfaction of charge 10 in full (1 page) |
1 February 2017 | Satisfaction of charge 9 in full (2 pages) |
1 February 2017 | Satisfaction of charge 10 in full (1 page) |
18 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
4 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
5 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
6 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 22 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 (13 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (13 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) |
21 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
5 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 22 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) |
11 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 22 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 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) |
21 April 2010 | Register(s) moved to registered inspection location (2 pages) |
30 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Annual return made up to 22 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 | 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 | Secretary's details changed for Brenda Barbara Cooper on 2 November 2009 (1 page) |
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 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 | Secretary's details changed for Brenda Barbara Cooper on 2 November 2009 (1 page) |
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 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 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) |
5 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
5 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
22 December 2008 | Return made up to 22/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 22/12/08; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
15 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
1 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: 73 south audley street london W1K 1JD (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: 73 south audley street london W1K 1JD (1 page) |
23 January 2007 | Return made up to 22/12/06; full list of members
|
23 January 2007 | Return made up to 22/12/06; full list of members
|
26 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
26 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
10 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
9 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
29 December 2004 | Return made up to 22/12/04; full list of members (7 pages) |
29 December 2004 | Return made up to 22/12/04; full list of members (7 pages) |
6 December 2004 | Full accounts made up to 31 March 2004 (14 pages) |
6 December 2004 | Full accounts made up to 31 March 2004 (14 pages) |
1 February 2004 | Registered office changed on 01/02/04 from: 82 saint john street london EC1M 4JN (1 page) |
1 February 2004 | Registered office changed on 01/02/04 from: 82 saint john street london EC1M 4JN (1 page) |
24 December 2003 | Return made up to 22/12/03; full list of members (6 pages) |
24 December 2003 | Registered office changed on 24/12/03 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
24 December 2003 | Registered office changed on 24/12/03 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
24 December 2003 | Return made up to 22/12/03; full list of members (6 pages) |
7 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
7 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
18 December 2002 | Return made up to 22/12/02; full list of members (5 pages) |
18 December 2002 | Return made up to 22/12/02; full list of members (5 pages) |
20 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
20 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
14 December 2001 | Return made up to 22/12/01; full list of members (5 pages) |
14 December 2001 | Return made up to 22/12/01; full list of members (5 pages) |
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 22/12/00; full list of members
|
23 January 2001 | Return made up to 22/12/00; 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 22/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 22/12/99; 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 January 1999 | Return made up to 22/12/98; no change of members (6 pages) |
22 January 1999 | Return made up to 22/12/98; no change of members (6 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) |
6 February 1998 | Return made up to 22/12/97; no change of members (6 pages) |
6 February 1998 | Return made up to 22/12/97; no change of members (6 pages) |
2 February 1998 | Registered office changed on 02/02/98 from: 71 south audley street london W1Y 5FF (1 page) |
2 February 1998 | Registered office changed on 02/02/98 from: 71 south audley street london W1Y 5FF (1 page) |
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) |
28 February 1997 | Return made up to 22/12/96; full list of members (8 pages) |
28 February 1997 | Return made up to 22/12/96; full list of members (8 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 April 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
29 April 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 February 1996 | Return made up to 22/12/95; no change of members (6 pages) |
28 February 1996 | Return made up to 22/12/95; no change of members (6 pages) |
31 January 1996 | Particulars of mortgage/charge (4 pages) |
31 January 1996 | Particulars of mortgage/charge (4 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 22/12/94; full list of members (8 pages) |
13 March 1995 | Return made up to 22/12/94; full list of members (8 pages) |