Company NameRankvale Limited
Company StatusActive
Company Number01143797
CategoryPrivate Limited Company
Incorporation Date6 November 1973(50 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Brenda Barbara Cooper
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(17 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS
Director NameMr Brian Stanley Cooper
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(17 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS
Secretary NameMrs Brenda Barbara Cooper
NationalityBritish
StatusCurrent
Appointed31 December 1990(17 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS
Director NameMr Stephen Paul Greene
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2003(29 years, 3 months after company formation)
Appointment Duration21 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS

Contact

Websiterankvale.com

Location

Registered Address6th Floor, Manfield House
1 Southampton Street
London
WC2R 0LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £1Rankvale Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£552,938
Cash£177,466
Current Liabilities£411,619

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

22 November 2007Delivered 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 1996Delivered 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 1994Delivered 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 1994Delivered 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 1992Delivered 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 1984Delivered 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 1982Delivered 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 2007Delivered 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 1978Delivered 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 1988Delivered 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

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
11 October 2023Register 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 2023Confirmation statement made on 5 October 2023 with updates (4 pages)
5 October 2023Director's details changed for Mrs Brenda Barbara Cooper on 5 October 2023 (2 pages)
5 October 2023Director's details changed for Mr Brian Stanley Cooper on 5 October 2023 (2 pages)
9 March 2023Registered 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 2023Confirmation statement made on 1 November 2022 with updates (4 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
1 December 2021Confirmation statement made on 23 November 2021 with updates (4 pages)
28 July 2021Director's details changed for Mr Stephen Paul Greene on 25 January 2021 (2 pages)
11 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
7 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
23 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
6 August 2019Registered 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 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
18 December 2018Confirmation statement made on 10 December 2018 with updates (3 pages)
16 August 2018Register 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 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
2 January 2018Confirmation statement made on 22 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 22 December 2017 with updates (4 pages)
2 February 2017Satisfaction of charge 8 in full (2 pages)
2 February 2017Satisfaction of charge 2 in full (1 page)
2 February 2017Satisfaction of charge 6 in full (1 page)
2 February 2017Satisfaction of charge 1 in full (1 page)
2 February 2017Satisfaction of charge 6 in full (1 page)
2 February 2017Satisfaction of charge 7 in full (1 page)
2 February 2017Satisfaction of charge 1 in full (1 page)
2 February 2017Satisfaction of charge 3 in full (2 pages)
2 February 2017Satisfaction of charge 5 in full (1 page)
2 February 2017Satisfaction of charge 5 in full (1 page)
2 February 2017Satisfaction of charge 8 in full (2 pages)
2 February 2017Satisfaction of charge 3 in full (2 pages)
2 February 2017Satisfaction of charge 2 in full (1 page)
2 February 2017Satisfaction of charge 7 in full (1 page)
1 February 2017Satisfaction of charge 9 in full (2 pages)
1 February 2017Satisfaction of charge 10 in full (1 page)
1 February 2017Satisfaction of charge 9 in full (2 pages)
1 February 2017Satisfaction of charge 10 in full (1 page)
18 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
4 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4
(5 pages)
4 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4
(5 pages)
5 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 4
(5 pages)
5 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 4
(5 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
6 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4
(5 pages)
6 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4
(5 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (13 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (13 pages)
26 February 2013Register inspection address has been changed from 101 Wigmore Street London W1U 1QU United Kingdom (1 page)
26 February 2013Register inspection address has been changed from 101 Wigmore Street London W1U 1QU United Kingdom (1 page)
21 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
3 January 2013Full accounts made up to 31 March 2012 (15 pages)
3 January 2013Full accounts made up to 31 March 2012 (15 pages)
5 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 March 2011 (14 pages)
4 October 2011Full accounts made up to 31 March 2011 (14 pages)
11 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
21 December 2010Register inspection address has been changed from Wingrave Yeats 65 Duke Street London W1K 5AJ (1 page)
21 December 2010Register inspection address has been changed from Wingrave Yeats 65 Duke Street London W1K 5AJ (1 page)
12 October 2010Registered office address changed from Trafalgar House 11 Waterloo Place London SW1Y 4AU on 12 October 2010 (1 page)
12 October 2010Registered office address changed from Trafalgar House 11 Waterloo Place London SW1Y 4AU on 12 October 2010 (1 page)
5 October 2010Full accounts made up to 31 March 2010 (15 pages)
5 October 2010Full accounts made up to 31 March 2010 (15 pages)
21 April 2010Register inspection address has been changed (2 pages)
21 April 2010Register inspection address has been changed (2 pages)
21 April 2010Register(s) moved to registered inspection location (2 pages)
21 April 2010Register(s) moved to registered inspection location (2 pages)
30 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Stephen Paul Greene on 2 November 2009 (2 pages)
16 November 2009Director's details changed for Brian Stanley Cooper on 2 November 2009 (2 pages)
16 November 2009Director's details changed for Brenda Barbara Cooper on 2 November 2009 (2 pages)
16 November 2009Director's details changed for Stephen Paul Greene on 2 November 2009 (2 pages)
16 November 2009Secretary's details changed for Brenda Barbara Cooper on 2 November 2009 (1 page)
16 November 2009Director's details changed for Stephen Paul Greene on 2 November 2009 (2 pages)
16 November 2009Director's details changed for Brenda Barbara Cooper on 2 November 2009 (2 pages)
16 November 2009Director's details changed for Stephen Paul Greene on 2 November 2009 (2 pages)
16 November 2009Secretary's details changed for Brenda Barbara Cooper on 2 November 2009 (1 page)
16 November 2009Director's details changed for Stephen Paul Greene on 2 November 2009 (2 pages)
16 November 2009Director's details changed for Brenda Barbara Cooper on 2 November 2009 (2 pages)
16 November 2009Secretary's details changed for Brenda Barbara Cooper on 2 November 2009 (1 page)
16 November 2009Director's details changed for Brian Stanley Cooper on 2 November 2009 (2 pages)
16 November 2009Director's details changed for Stephen Paul Greene on 2 November 2009 (2 pages)
16 November 2009Director's details changed for Brian Stanley Cooper on 2 November 2009 (2 pages)
5 November 2009Full accounts made up to 31 March 2009 (14 pages)
5 November 2009Full accounts made up to 31 March 2009 (14 pages)
22 December 2008Return made up to 22/12/08; full list of members (4 pages)
22 December 2008Return made up to 22/12/08; full list of members (4 pages)
2 November 2008Full accounts made up to 31 March 2008 (14 pages)
2 November 2008Full accounts made up to 31 March 2008 (14 pages)
15 January 2008Return made up to 22/12/07; full list of members (2 pages)
15 January 2008Return made up to 22/12/07; full list of members (2 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
1 November 2007Full accounts made up to 31 March 2007 (13 pages)
1 November 2007Full accounts made up to 31 March 2007 (13 pages)
19 February 2007Registered office changed on 19/02/07 from: 73 south audley street london W1K 1JD (1 page)
19 February 2007Registered office changed on 19/02/07 from: 73 south audley street london W1K 1JD (1 page)
23 January 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2006Full accounts made up to 31 March 2006 (15 pages)
26 October 2006Full accounts made up to 31 March 2006 (15 pages)
10 January 2006Return made up to 22/12/05; full list of members (7 pages)
10 January 2006Return made up to 22/12/05; full list of members (7 pages)
9 November 2005Full accounts made up to 31 March 2005 (14 pages)
9 November 2005Full accounts made up to 31 March 2005 (14 pages)
29 December 2004Return made up to 22/12/04; full list of members (7 pages)
29 December 2004Return made up to 22/12/04; full list of members (7 pages)
6 December 2004Full accounts made up to 31 March 2004 (14 pages)
6 December 2004Full accounts made up to 31 March 2004 (14 pages)
1 February 2004Registered office changed on 01/02/04 from: 82 saint john street london EC1M 4JN (1 page)
1 February 2004Registered office changed on 01/02/04 from: 82 saint john street london EC1M 4JN (1 page)
24 December 2003Return made up to 22/12/03; full list of members (6 pages)
24 December 2003Registered office changed on 24/12/03 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
24 December 2003Registered office changed on 24/12/03 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
24 December 2003Return made up to 22/12/03; full list of members (6 pages)
7 November 2003Full accounts made up to 31 March 2003 (12 pages)
7 November 2003Full accounts made up to 31 March 2003 (12 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
18 December 2002Return made up to 22/12/02; full list of members (5 pages)
18 December 2002Return made up to 22/12/02; full list of members (5 pages)
20 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
20 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
14 December 2001Return made up to 22/12/01; full list of members (5 pages)
14 December 2001Return made up to 22/12/01; full list of members (5 pages)
25 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
25 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
17 September 2001Registered office changed on 17/09/01 from: 73 south audley street london W1K 1JD (1 page)
17 September 2001Registered office changed on 17/09/01 from: 73 south audley street london W1K 1JD (1 page)
23 January 2001Return made up to 22/12/00; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2001Return made up to 22/12/00; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 January 2000Return made up to 22/12/99; full list of members (6 pages)
11 January 2000Return made up to 22/12/99; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 January 1999Return made up to 22/12/98; no change of members (6 pages)
22 January 1999Return made up to 22/12/98; no change of members (6 pages)
23 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 February 1998Return made up to 22/12/97; no change of members (6 pages)
6 February 1998Return made up to 22/12/97; no change of members (6 pages)
2 February 1998Registered office changed on 02/02/98 from: 71 south audley street london W1Y 5FF (1 page)
2 February 1998Registered office changed on 02/02/98 from: 71 south audley street london W1Y 5FF (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 February 1997Return made up to 22/12/96; full list of members (8 pages)
28 February 1997Return made up to 22/12/96; full list of members (8 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
29 April 1996Accounts for a small company made up to 31 March 1995 (7 pages)
29 April 1996Accounts for a small company made up to 31 March 1995 (7 pages)
28 February 1996Return made up to 22/12/95; no change of members (6 pages)
28 February 1996Return made up to 22/12/95; no change of members (6 pages)
31 January 1996Particulars of mortgage/charge (4 pages)
31 January 1996Particulars of mortgage/charge (4 pages)
2 May 1995Full accounts made up to 31 March 1994 (13 pages)
2 May 1995Full accounts made up to 31 March 1994 (13 pages)
13 March 1995Return made up to 22/12/94; full list of members (8 pages)
13 March 1995Return made up to 22/12/94; full list of members (8 pages)