Company NameRonson International Limited
Company StatusDissolved
Company Number02860221
CategoryPrivate Limited Company
Incorporation Date7 October 1993(30 years, 6 months ago)
Dissolution Date20 February 2024 (1 month, 4 weeks ago)
Previous NamesPowerdraught Limited and Ronson Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr Khosrow Jahanshad
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityIranian
StatusClosed
Appointed12 October 2006(13 years after company formation)
Appointment Duration17 years, 4 months (closed 20 February 2024)
RoleM B A Mning Engineer
Country of ResidenceUnited States
Correspondence Address8b Accommodation Road
London
NW11 8ED
Director NameDavid Stewart Moffat
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 11 November 1996)
RoleAccountant
Correspondence AddressLaxton 176 Kimbolton Road
Bedford
Bedfordshire
MK41 8DW
Director NameMr Howard Osmond Paul Hodgson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 30 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelvedere House The Belvederes
23 Chaddesley Glen
Poole
Dorset
BH13 7PB
Secretary NameMr Pankaj Kantilal Shah
NationalityBritish
StatusResigned
Appointed30 November 1993(1 month, 3 weeks after company formation)
Appointment Duration4 months (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Wetherby Road
Leicester
Leicestershire
LE4 7ZH
Director NameMr James Kenneth Roe
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(3 months after company formation)
Appointment Duration2 months (resigned 14 March 1994)
RoleCompany Director
Correspondence AddressPetleys Luxted Road
Downe
Orpington
Kent
BR6 7JS
Director NameMr John Langdon
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(4 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 21 July 1995)
RoleSales Director
Correspondence Address46 Moseley Wood Lane
Cookridge
Leeds
West Yorkshire
LS16 7EP
Director NameMr Martin Lewis Jones
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(4 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 June 1994)
RoleFinancial Director
Correspondence Address47 Green Dike
Wigginton
York
North Yorkshire
YO3 3WY
Director NameMr John Michael Graham
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(4 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 01 September 2003)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address1 St Georges Gardens
Kings Road
Horsham
West Sussex
RH13 5PP
Director NameArthur Till
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(6 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 April 1995)
RoleManaging Director
Correspondence AddressTrigoni Cleardown
The Hockering
Woking
Surrey
GU22 7HH
Secretary NameMr Paul Addison
NationalityBritish
StatusResigned
Appointed18 May 1994(7 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 11 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Mitford Road
Harton
South Shields
Tyne & Wear
NE34 0EQ
Director NameClifford Bruce McGuire
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(9 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop
1 Ballantyne Drive
Kingswood
Surrey
KT20 6EA
Director NameMr Frederick Bassnett
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 April 1998)
RoleCompany Director
Correspondence AddressArdcoille
Chapel Lane
Curdridge
Hampshire
SO32 2BB
Director NameMr Paul Addison
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Mitford Road
Harton
South Shields
Tyne & Wear
NE34 0EQ
Director NameLars Thomas Rydstrom
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 July 1998)
RoleCompany Director
Correspondence AddressAbbotts Grange Church Street
Broadway
Worcestershire
WR12 7AE
Director NameChristine Mary Pickles
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressFlat 8 Riverpark Court
23 Embankment Gardens
London
SW3 4LW
Director NameDenis Hayes
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(2 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 February 1997)
RoleBuying Director
Correspondence Address1 Lymington Close
Badgers Down Hatch Warren
Basingstoke
Hampshire
RG22 4XL
Secretary NameFrances Carol McCarthy
NationalityBritish
StatusResigned
Appointed11 November 1996(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address6 Southway
Raynes Park
London
SW20 9JQ
Director NameMr Richard Laurence Todd
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Neville Avenue
New Malden
Surrey
KT3 4SN
Director NameDavid Alan Clipsham
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(3 years, 11 months after company formation)
Appointment Duration8 months (resigned 01 June 1998)
RoleCompany Director
Correspondence Address84 Warwick Avenue
London
W9 2PU
Director NameMrs Pamela Ann Hulme
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(5 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKinderfields Edge Hollin Lane
Higher Sutton
Macclesfield
Cheshire
SK11 0NN
Director NameSimon James Russell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(5 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressReflections
Fir Tree Lane, West Chiltington
Pulborough
West Sussex
RH20 2RA
Director NameGeorge Herbert Moore
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 October 2000)
RoleAccountant
Correspondence Address4 Warwick Road
London
W5 3XJ
Secretary NameMrs Pamela Ann Hulme
NationalityBritish
StatusResigned
Appointed28 May 1999(5 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKinderfields Edge Hollin Lane
Higher Sutton
Macclesfield
Cheshire
SK11 0NN
Director NameMr Bryan David Jenkinson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2003)
RoleSales Director
Correspondence Address10 Fermoy Road
Thorpe Bay
Southend On Sea
Essex
SS1 3HA
Director NameHelen Jean Lynch
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(9 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 October 2006)
RoleGroup Hr Manage
Correspondence Address14 Douglas Road
Northampton
Northamptonshire
NN5 6XX
Director NameJacqueline Carole Plumb
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(9 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 January 2004)
RoleHR Officer
Correspondence Address46 Elder Drive
Daventry
Northamptonshire
NN11 5XE
Secretary NameHelen Jean Lynch
NationalityBritish
StatusResigned
Appointed01 September 2003(9 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 January 2004)
RoleGroup Hr Manage
Correspondence Address14 Douglas Road
Northampton
Northamptonshire
NN5 6XX
Secretary NameHelen Jean Lynch
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(9 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 January 2004)
RoleGroup Hr Manage
Correspondence Address14 Douglas Road
Northampton
Northamptonshire
NN5 6XX
Secretary NameJacqueline Carole Plumb
NationalityBritish
StatusResigned
Appointed06 January 2004(10 years, 3 months after company formation)
Appointment Duration2 years (resigned 03 February 2006)
RoleHR Officer
Correspondence Address46 Elder Drive
Daventry
Northamptonshire
NN11 5XE
Secretary NameSarah Margaret Dacre
NationalityBritish
StatusResigned
Appointed03 February 2006(12 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 30 October 2006)
RoleAssistant Ipr Manager
Correspondence Address23 Ratcliffe Avenue
Branston
Burton-On-Trent
Staffordshire
DE14 3DA
Secretary NameMr Ronald Clucas
NationalityBritish
StatusResigned
Appointed30 October 2006(13 years after company formation)
Appointment Duration1 year (resigned 15 November 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address69 Northampton Road
Towcester
Northamptonshire
NN12 7AH
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed07 October 1993(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 1993(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Contact

Websitewww.ronson-rashid.co.uk

Location

Registered Address8b Accommodation Road
London
NW11 8ED
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Turnover£2,427,000
Gross Profit£546,000
Net Worth-£2,152,000
Cash£6,000
Current Liabilities£736,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

4 October 2011Delivered on: 20 October 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto see image for full details.
Outstanding
12 April 2007Delivered on: 20 April 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement. See the mortgage charge document for full details.
Outstanding
17 December 2003Delivered on: 27 December 2003
Persons entitled: Amy Holdings Limited

Classification: Third party fixed and floating security document
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. See the mortgage charge document for full details.
Outstanding
21 June 2002Delivered on: 22 June 2002
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
11 June 2002Delivered on: 13 June 2002
Persons entitled: Hsbc 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
30 June 1997Delivered on: 1 July 1997
Satisfied on: 10 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

16 January 2024Compulsory strike-off action has been suspended (1 page)
5 December 2023First Gazette notice for compulsory strike-off (1 page)
10 February 2023Confirmation statement made on 30 January 2023 with updates (4 pages)
10 February 2023Cessation of Any Holdings Limited as a person with significant control on 29 January 2023 (1 page)
8 December 2022Compulsory strike-off action has been discontinued (1 page)
7 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
25 March 2022Confirmation statement made on 30 January 2022 with updates (4 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
1 May 2021Confirmation statement made on 30 January 2021 with updates (4 pages)
12 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
28 February 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
6 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
7 February 2019Notification of Amy Holdings Limited as a person with significant control on 30 June 2016 (2 pages)
7 February 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
31 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
16 May 2018Director's details changed for Mr Khosrow Jahanshad on 16 May 2018 (2 pages)
23 March 2018Total exemption full accounts made up to 31 December 2016 (9 pages)
5 February 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
21 December 2017Registered office address changed from Station Works Station Road Long Buckby Northamptonshire NN6 7PF to 8B Accommodation Road London NW11 8ED on 21 December 2017 (1 page)
21 December 2017Registered office address changed from Station Works Station Road Long Buckby Northamptonshire NN6 7PF to 8B Accommodation Road London NW11 8ED on 21 December 2017 (1 page)
18 November 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
5 October 2016Full accounts made up to 31 December 2015 (16 pages)
5 October 2016Full accounts made up to 31 December 2015 (16 pages)
3 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 785,296.1
(3 pages)
3 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 785,296.1
(3 pages)
17 June 2015Full accounts made up to 31 December 2014 (17 pages)
17 June 2015Full accounts made up to 31 December 2014 (17 pages)
21 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 785,296.1
(3 pages)
21 October 2014All of the property or undertaking has been released from charge 3 (2 pages)
21 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 785,296.1
(3 pages)
21 October 2014All of the property or undertaking has been released from charge 6 (2 pages)
21 October 2014All of the property or undertaking has been released from charge 6 (2 pages)
21 October 2014All of the property or undertaking has been released from charge 5 (2 pages)
21 October 2014All of the property or undertaking has been released from charge 3 (2 pages)
21 October 2014All of the property or undertaking has been released from charge 2 (2 pages)
21 October 2014All of the property or undertaking has been released from charge 2 (2 pages)
21 October 2014All of the property or undertaking has been released from charge 5 (2 pages)
21 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 785,296.1
(3 pages)
22 September 2014Full accounts made up to 31 December 2013 (17 pages)
22 September 2014Full accounts made up to 31 December 2013 (17 pages)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 785,296.1
(3 pages)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 785,296.1
(3 pages)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 785,296.1
(3 pages)
9 July 2013Accounts made up to 31 December 2012 (19 pages)
9 July 2013Accounts made up to 31 December 2012 (19 pages)
24 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
5 October 2012Accounts made up to 31 December 2011 (19 pages)
5 October 2012Accounts made up to 31 December 2011 (19 pages)
25 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 September 2011Accounts made up to 31 December 2010 (19 pages)
19 September 2011Accounts made up to 31 December 2010 (19 pages)
27 October 2010Accounts made up to 31 December 2009 (19 pages)
27 October 2010Accounts made up to 31 December 2009 (19 pages)
22 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
22 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
22 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
15 October 2009Director's details changed for Mr Khosrow Jahanshad on 14 October 2009 (2 pages)
15 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
15 October 2009Director's details changed for Mr Khosrow Jahanshad on 14 October 2009 (2 pages)
15 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
15 September 2009Accounts made up to 31 December 2008 (19 pages)
15 September 2009Accounts made up to 31 December 2008 (19 pages)
3 November 2008Accounts made up to 31 December 2007 (22 pages)
3 November 2008Accounts made up to 31 December 2007 (22 pages)
31 October 2008Return made up to 07/10/08; full list of members (3 pages)
31 October 2008Return made up to 07/10/08; full list of members (3 pages)
3 September 2008Appointment terminated secretary helen lynch (1 page)
3 September 2008Appointment terminated secretary helen lynch (1 page)
19 December 2007New secretary appointed (1 page)
19 December 2007New secretary appointed (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007Secretary resigned (1 page)
22 October 2007Return made up to 07/10/07; full list of members (2 pages)
22 October 2007Return made up to 07/10/07; full list of members (2 pages)
5 October 2007Accounts made up to 31 December 2006 (24 pages)
5 October 2007Accounts made up to 31 December 2006 (24 pages)
20 April 2007Particulars of mortgage/charge (3 pages)
20 April 2007Particulars of mortgage/charge (3 pages)
16 November 2006Return made up to 07/10/06; full list of members (6 pages)
16 November 2006Return made up to 07/10/06; full list of members (6 pages)
8 November 2006New secretary appointed (1 page)
8 November 2006Director resigned (1 page)
8 November 2006New secretary appointed (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Secretary resigned (1 page)
1 November 2006Accounts made up to 31 December 2005 (20 pages)
1 November 2006Accounts made up to 31 December 2005 (20 pages)
24 October 2006New director appointed (1 page)
24 October 2006New director appointed (1 page)
23 February 2006New secretary appointed (2 pages)
23 February 2006New secretary appointed (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006Secretary resigned (1 page)
19 January 2006Registered office changed on 19/01/06 from: lacon house theobalds road london WC1X 8RW (1 page)
19 January 2006Registered office changed on 19/01/06 from: lacon house theobalds road london WC1X 8RW (1 page)
17 October 2005Return made up to 07/10/05; full list of members (6 pages)
17 October 2005Return made up to 07/10/05; full list of members (6 pages)
2 August 2005Accounts made up to 31 December 2004 (18 pages)
2 August 2005Accounts made up to 31 December 2004 (18 pages)
11 November 2004Accounts made up to 31 December 2003 (19 pages)
11 November 2004Accounts made up to 31 December 2003 (19 pages)
4 November 2004Return made up to 07/10/04; full list of members (2 pages)
4 November 2004Return made up to 07/10/04; full list of members (2 pages)
16 June 2004Return made up to 07/10/03; full list of members (8 pages)
16 June 2004Return made up to 07/10/03; full list of members (8 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
1 March 2004Auditor's resignation (1 page)
1 March 2004Auditor's resignation (1 page)
24 February 2004Registered office changed on 24/02/04 from: international house old brighton road lowfield heath crawley west sussex RH11 0QN (1 page)
24 February 2004Registered office changed on 24/02/04 from: international house old brighton road lowfield heath crawley west sussex RH11 0QN (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
12 January 2004Secretary resigned (1 page)
12 January 2004New secretary appointed (1 page)
12 January 2004Secretary resigned;director resigned (1 page)
12 January 2004New secretary appointed (1 page)
12 January 2004Secretary resigned (1 page)
12 January 2004Secretary resigned;director resigned (1 page)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
27 December 2003Particulars of mortgage/charge (6 pages)
27 December 2003Particulars of mortgage/charge (6 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New secretary appointed;new director appointed (2 pages)
24 December 2003New secretary appointed;new director appointed (2 pages)
24 December 2003New director appointed (2 pages)
24 July 2003Accounts made up to 31 December 2002 (17 pages)
24 July 2003Accounts made up to 31 December 2002 (17 pages)
10 June 2003Declaration of satisfaction of mortgage/charge (1 page)
10 June 2003Declaration of satisfaction of mortgage/charge (1 page)
5 November 2002Return made up to 07/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2002Return made up to 07/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2002Particulars of mortgage/charge (3 pages)
22 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
7 June 2002Accounts made up to 31 December 2001 (17 pages)
7 June 2002Accounts made up to 31 December 2001 (17 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
16 October 2001Return made up to 07/10/01; full list of members (6 pages)
16 October 2001Return made up to 07/10/01; full list of members (6 pages)
27 September 2001Accounts made up to 31 December 2000 (16 pages)
27 September 2001Accounts made up to 31 December 2000 (16 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
1 November 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 November 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 October 2000Accounts made up to 31 December 1999 (16 pages)
31 October 2000Accounts made up to 31 December 1999 (16 pages)
14 March 2000Accounts made up to 31 December 1998 (17 pages)
14 March 2000Accounts made up to 31 December 1998 (17 pages)
11 October 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999New secretary appointed (2 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999New secretary appointed (2 pages)
16 February 1999New director appointed (3 pages)
16 February 1999New director appointed (3 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
21 January 1999Director resigned (1 page)
21 January 1999New director appointed (2 pages)
21 January 1999Registered office changed on 21/01/99 from: ronson house broadfield park brighton road crawley west sussex RH11 9RT (1 page)
21 January 1999New director appointed (2 pages)
21 January 1999Registered office changed on 21/01/99 from: ronson house broadfield park brighton road crawley west sussex RH11 9RT (1 page)
21 January 1999Director resigned (1 page)
2 December 1998Accounts made up to 31 December 1997 (18 pages)
2 December 1998Accounts made up to 31 December 1997 (18 pages)
21 October 1998Return made up to 07/10/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
21 October 1998Director resigned (1 page)
21 October 1998Return made up to 07/10/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
21 October 1998Director resigned (1 page)
22 July 1998Director resigned (1 page)
22 July 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
5 November 1997Accounts made up to 31 December 1996 (20 pages)
5 November 1997Accounts made up to 31 December 1996 (20 pages)
30 October 1997Return made up to 07/10/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
30 October 1997Return made up to 07/10/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 October 1997New director appointed (3 pages)
29 October 1997New director appointed (3 pages)
1 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
1 July 1997Particulars of mortgage/charge (7 pages)
1 July 1997Particulars of mortgage/charge (7 pages)
18 March 1997Director resigned (1 page)
18 March 1997Director resigned (1 page)
4 March 1997Director resigned (1 page)
4 March 1997Director resigned (1 page)
8 January 1997Registered office changed on 08/01/97 from: unit 1 silverbirch camperdown industrial estate killingworth newcastle upon tyne NE12 0RF (1 page)
8 January 1997Registered office changed on 08/01/97 from: unit 1 silverbirch camperdown industrial estate killingworth newcastle upon tyne NE12 0RF (1 page)
17 December 1996New secretary appointed (2 pages)
17 December 1996Director resigned (1 page)
17 December 1996New secretary appointed (2 pages)
17 December 1996Director resigned (1 page)
10 December 1996Return made up to 07/10/96; full list of members (8 pages)
10 December 1996Return made up to 07/10/96; full list of members (8 pages)
26 July 1996New director appointed (3 pages)
26 July 1996New director appointed (3 pages)
26 July 1996New director appointed (3 pages)
26 July 1996New director appointed (3 pages)
19 July 1996Director resigned (1 page)
19 July 1996Director resigned (1 page)
23 May 1996Accounts made up to 31 December 1995 (21 pages)
23 May 1996Accounts made up to 31 December 1995 (21 pages)
26 April 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
4 March 1996Registered office changed on 04/03/96 from: norham road west chirton north shields tyne & wear NE29 7TR (1 page)
4 March 1996Registered office changed on 04/03/96 from: norham road west chirton north shields tyne & wear NE29 7TR (1 page)
29 December 1995Application for reregistration from PLC to private (1 page)
29 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 December 1995Certificate of re-registration from Public Limited Company to Private (1 page)
29 December 1995Certificate of re-registration from Public Limited Company to Private (1 page)
29 December 1995Application for reregistration from PLC to private (1 page)
29 December 1995Re-registration of Memorandum and Articles (7 pages)
29 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 December 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
29 December 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
29 December 1995Re-registration of Memorandum and Articles (7 pages)
7 November 1995Return made up to 07/10/95; no change of members (9 pages)
7 November 1995Return made up to 07/10/95; no change of members (9 pages)
5 September 1995Company name changed ronson PLC\certificate issued on 06/09/95 (4 pages)
5 September 1995Company name changed ronson PLC\certificate issued on 06/09/95 (4 pages)
11 August 1995Director resigned (2 pages)
11 August 1995New director appointed (2 pages)
11 August 1995Director resigned (2 pages)
11 August 1995New director appointed (2 pages)
21 April 1995Accounts made up to 31 December 1994 (18 pages)
21 April 1995Accounts made up to 31 December 1994 (18 pages)
12 April 1995Director resigned (2 pages)
12 April 1995Director resigned (2 pages)
6 March 1995New director appointed (2 pages)
6 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)
19 October 1994Return made up to 07/10/94; full list of members (11 pages)
19 October 1994Return made up to 07/10/94; full list of members (11 pages)
25 July 1994New director appointed (3 pages)
25 July 1994New director appointed (3 pages)
8 July 1994Director resigned (2 pages)
8 July 1994Director resigned (2 pages)
6 June 1994Secretary resigned;new secretary appointed (2 pages)
6 June 1994Secretary resigned;new secretary appointed (2 pages)
5 June 1994Accounting reference date notified as 31/12 (1 page)
5 June 1994Accounting reference date notified as 31/12 (1 page)
24 May 1994Registered office changed on 24/05/94 from: beaumanor brewery 133 beaumanor road leicester leicestershire LE4 5QE (1 page)
24 May 1994Registered office changed on 24/05/94 from: beaumanor brewery 133 beaumanor road leicester leicestershire LE4 5QE (1 page)
12 May 1994Director resigned (2 pages)
12 May 1994Director resigned (2 pages)
6 May 1994New director appointed (2 pages)
6 May 1994New director appointed (2 pages)
7 April 1994Secretary resigned (2 pages)
7 April 1994Secretary resigned (2 pages)
18 March 1994Reduction share premium account (3 pages)
18 March 1994Reduction share premium account (3 pages)
17 March 1994New director appointed (2 pages)
17 March 1994New director appointed (6 pages)
17 March 1994New director appointed (2 pages)
17 March 1994New director appointed (6 pages)
21 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 February 1994Memorandum and Articles of Association (11 pages)
13 February 1994Memorandum and Articles of Association (11 pages)
13 February 1994S-div 12/01/94 (1 page)
13 February 1994Ad 12/01/94--------- £ si [email protected]=735294 £ ic 50002/785296 (2 pages)
13 February 1994S-div 12/01/94 (1 page)
13 February 1994Ad 12/01/94--------- £ si [email protected]=735294 £ ic 50002/785296 (2 pages)
13 February 1994New director appointed (3 pages)
13 February 1994New director appointed (3 pages)
13 February 1994£ nc 50100/785395 12/01/94 (1 page)
13 February 1994£ nc 50100/785395 12/01/94 (1 page)
9 February 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 February 1994£ nc 100/50100 11/01/94 (1 page)
9 February 1994Ad 11/01/94--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
9 February 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 February 1994Ad 11/01/94--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
9 February 1994£ nc 100/50100 11/01/94 (1 page)
1 February 1994Certificate of authorisation to commence business and borrow (1 page)
1 February 1994Application to commence business (3 pages)
1 February 1994Application to commence business (3 pages)
1 February 1994Certificate of authorisation to commence business and borrow (1 page)
13 January 1994Re-registration of Memorandum and Articles (11 pages)
13 January 1994Application for reregistration from private to PLC (1 page)
13 January 1994Declaration on reregistration from private to PLC (1 page)
13 January 1994Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
13 January 1994Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
13 January 1994Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
13 January 1994Application for reregistration from private to PLC (1 page)
13 January 1994Auditor's report (2 pages)
13 January 1994Re-registration of Memorandum and Articles (11 pages)
13 January 1994Auditor's report (2 pages)
13 January 1994Declaration on reregistration from private to PLC (1 page)
13 January 1994Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
11 December 1993Secretary resigned;new secretary appointed (6 pages)
11 December 1993New director appointed (2 pages)
11 December 1993Secretary resigned;new secretary appointed (6 pages)
11 December 1993New director appointed (2 pages)
7 October 1993Incorporation (18 pages)
7 October 1993Incorporation (18 pages)