London
NW11 8ED
Director Name | David Stewart Moffat |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 November 1996) |
Role | Accountant |
Correspondence Address | Laxton 176 Kimbolton Road Bedford Bedfordshire MK41 8DW |
Director Name | Mr Howard Osmond Paul Hodgson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere House The Belvederes 23 Chaddesley Glen Poole Dorset BH13 7PB |
Secretary Name | Mr Pankaj Kantilal Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 31 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Wetherby Road Leicester Leicestershire LE4 7ZH |
Director Name | Mr James Kenneth Roe |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(3 months after company formation) |
Appointment Duration | 2 months (resigned 14 March 1994) |
Role | Company Director |
Correspondence Address | Petleys Luxted Road Downe Orpington Kent BR6 7JS |
Director Name | Mr John Langdon |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 July 1995) |
Role | Sales Director |
Correspondence Address | 46 Moseley Wood Lane Cookridge Leeds West Yorkshire LS16 7EP |
Director Name | Mr Martin Lewis Jones |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 June 1994) |
Role | Financial Director |
Correspondence Address | 47 Green Dike Wigginton York North Yorkshire YO3 3WY |
Director Name | Mr John Michael Graham |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 September 2003) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 1 St Georges Gardens Kings Road Horsham West Sussex RH13 5PP |
Director Name | Arthur Till |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 April 1995) |
Role | Managing Director |
Correspondence Address | Trigoni Cleardown The Hockering Woking Surrey GU22 7HH |
Secretary Name | Mr Paul Addison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Mitford Road Harton South Shields Tyne & Wear NE34 0EQ |
Director Name | Clifford Bruce McGuire |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilltop 1 Ballantyne Drive Kingswood Surrey KT20 6EA |
Director Name | Mr Frederick Bassnett |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 April 1998) |
Role | Company Director |
Correspondence Address | Ardcoille Chapel Lane Curdridge Hampshire SO32 2BB |
Director Name | Mr Paul Addison |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 50 Mitford Road Harton South Shields Tyne & Wear NE34 0EQ |
Director Name | Lars Thomas Rydstrom |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 July 1998) |
Role | Company Director |
Correspondence Address | Abbotts Grange Church Street Broadway Worcestershire WR12 7AE |
Director Name | Christine Mary Pickles |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Flat 8 Riverpark Court 23 Embankment Gardens London SW3 4LW |
Director Name | Denis Hayes |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(2 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 February 1997) |
Role | Buying Director |
Correspondence Address | 1 Lymington Close Badgers Down Hatch Warren Basingstoke Hampshire RG22 4XL |
Secretary Name | Frances Carol McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | 6 Southway Raynes Park London SW20 9JQ |
Director Name | Mr Richard Laurence Todd |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Neville Avenue New Malden Surrey KT3 4SN |
Director Name | David Alan Clipsham |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(3 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | 84 Warwick Avenue London W9 2PU |
Director Name | Mrs Pamela Ann Hulme |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 September 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kinderfields Edge Hollin Lane Higher Sutton Macclesfield Cheshire SK11 0NN |
Director Name | Simon James Russell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(5 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Reflections Fir Tree Lane, West Chiltington Pulborough West Sussex RH20 2RA |
Director Name | George Herbert Moore |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 October 2000) |
Role | Accountant |
Correspondence Address | 4 Warwick Road London W5 3XJ |
Secretary Name | Mrs Pamela Ann Hulme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kinderfields Edge Hollin Lane Higher Sutton Macclesfield Cheshire SK11 0NN |
Director Name | Mr Bryan David Jenkinson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2003) |
Role | Sales Director |
Correspondence Address | 10 Fermoy Road Thorpe Bay Southend On Sea Essex SS1 3HA |
Director Name | Helen Jean Lynch |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 October 2006) |
Role | Group Hr Manage |
Correspondence Address | 14 Douglas Road Northampton Northamptonshire NN5 6XX |
Director Name | Jacqueline Carole Plumb |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(9 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 January 2004) |
Role | HR Officer |
Correspondence Address | 46 Elder Drive Daventry Northamptonshire NN11 5XE |
Secretary Name | Helen Jean Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(9 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 January 2004) |
Role | Group Hr Manage |
Correspondence Address | 14 Douglas Road Northampton Northamptonshire NN5 6XX |
Secretary Name | Helen Jean Lynch |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(9 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 January 2004) |
Role | Group Hr Manage |
Correspondence Address | 14 Douglas Road Northampton Northamptonshire NN5 6XX |
Secretary Name | Jacqueline Carole Plumb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(10 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 03 February 2006) |
Role | HR Officer |
Correspondence Address | 46 Elder Drive Daventry Northamptonshire NN11 5XE |
Secretary Name | Sarah Margaret Dacre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(12 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 30 October 2006) |
Role | Assistant Ipr Manager |
Correspondence Address | 23 Ratcliffe Avenue Branston Burton-On-Trent Staffordshire DE14 3DA |
Secretary Name | Mr Ronald Clucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(13 years after company formation) |
Appointment Duration | 1 year (resigned 15 November 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 69 Northampton Road Towcester Northamptonshire NN12 7AH |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1993(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1993(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Website | www.ronson-rashid.co.uk |
---|
Registered Address | 8b Accommodation Road London NW11 8ED |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,427,000 |
Gross Profit | £546,000 |
Net Worth | -£2,152,000 |
Cash | £6,000 |
Current Liabilities | £736,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
4 October 2011 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1997 | Delivered 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 |
16 January 2024 | Compulsory strike-off action has been suspended (1 page) |
---|---|
5 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2023 | Confirmation statement made on 30 January 2023 with updates (4 pages) |
10 February 2023 | Cessation of Any Holdings Limited as a person with significant control on 29 January 2023 (1 page) |
8 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2022 | Confirmation statement made on 30 January 2022 with updates (4 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
1 May 2021 | Confirmation statement made on 30 January 2021 with updates (4 pages) |
12 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
28 February 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
6 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
7 February 2019 | Notification of Amy Holdings Limited as a person with significant control on 30 June 2016 (2 pages) |
7 February 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
31 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
16 May 2018 | Director's details changed for Mr Khosrow Jahanshad on 16 May 2018 (2 pages) |
23 March 2018 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 February 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
21 December 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
3 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
17 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
21 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | All of the property or undertaking has been released from charge 3 (2 pages) |
21 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | All of the property or undertaking has been released from charge 6 (2 pages) |
21 October 2014 | All of the property or undertaking has been released from charge 6 (2 pages) |
21 October 2014 | All of the property or undertaking has been released from charge 5 (2 pages) |
21 October 2014 | All of the property or undertaking has been released from charge 3 (2 pages) |
21 October 2014 | All of the property or undertaking has been released from charge 2 (2 pages) |
21 October 2014 | All of the property or undertaking has been released from charge 2 (2 pages) |
21 October 2014 | All of the property or undertaking has been released from charge 5 (2 pages) |
21 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
22 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
9 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 July 2013 | Accounts made up to 31 December 2012 (19 pages) |
9 July 2013 | Accounts made up to 31 December 2012 (19 pages) |
24 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Accounts made up to 31 December 2011 (19 pages) |
5 October 2012 | Accounts made up to 31 December 2011 (19 pages) |
25 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 September 2011 | Accounts made up to 31 December 2010 (19 pages) |
19 September 2011 | Accounts made up to 31 December 2010 (19 pages) |
27 October 2010 | Accounts made up to 31 December 2009 (19 pages) |
27 October 2010 | Accounts made up to 31 December 2009 (19 pages) |
22 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Director's details changed for Mr Khosrow Jahanshad on 14 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Director's details changed for Mr Khosrow Jahanshad on 14 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
15 September 2009 | Accounts made up to 31 December 2008 (19 pages) |
15 September 2009 | Accounts made up to 31 December 2008 (19 pages) |
3 November 2008 | Accounts made up to 31 December 2007 (22 pages) |
3 November 2008 | Accounts made up to 31 December 2007 (22 pages) |
31 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
3 September 2008 | Appointment terminated secretary helen lynch (1 page) |
3 September 2008 | Appointment terminated secretary helen lynch (1 page) |
19 December 2007 | New secretary appointed (1 page) |
19 December 2007 | New secretary appointed (1 page) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Secretary resigned (1 page) |
22 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
5 October 2007 | Accounts made up to 31 December 2006 (24 pages) |
5 October 2007 | Accounts made up to 31 December 2006 (24 pages) |
20 April 2007 | Particulars of mortgage/charge (3 pages) |
20 April 2007 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Return made up to 07/10/06; full list of members (6 pages) |
16 November 2006 | Return made up to 07/10/06; full list of members (6 pages) |
8 November 2006 | New secretary appointed (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | New secretary appointed (1 page) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Secretary resigned (1 page) |
1 November 2006 | Accounts made up to 31 December 2005 (20 pages) |
1 November 2006 | Accounts made up to 31 December 2005 (20 pages) |
24 October 2006 | New director appointed (1 page) |
24 October 2006 | New director appointed (1 page) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Secretary resigned (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: lacon house theobalds road london WC1X 8RW (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: lacon house theobalds road london WC1X 8RW (1 page) |
17 October 2005 | Return made up to 07/10/05; full list of members (6 pages) |
17 October 2005 | Return made up to 07/10/05; full list of members (6 pages) |
2 August 2005 | Accounts made up to 31 December 2004 (18 pages) |
2 August 2005 | Accounts made up to 31 December 2004 (18 pages) |
11 November 2004 | Accounts made up to 31 December 2003 (19 pages) |
11 November 2004 | Accounts made up to 31 December 2003 (19 pages) |
4 November 2004 | Return made up to 07/10/04; full list of members (2 pages) |
4 November 2004 | Return made up to 07/10/04; full list of members (2 pages) |
16 June 2004 | Return made up to 07/10/03; full list of members (8 pages) |
16 June 2004 | Return made up to 07/10/03; full list of members (8 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
1 March 2004 | Auditor's resignation (1 page) |
1 March 2004 | Auditor's resignation (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: international house old brighton road lowfield heath crawley west sussex RH11 0QN (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: international house old brighton road lowfield heath crawley west sussex RH11 0QN (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
12 January 2004 | Secretary resigned (1 page) |
12 January 2004 | New secretary appointed (1 page) |
12 January 2004 | Secretary resigned;director resigned (1 page) |
12 January 2004 | New secretary appointed (1 page) |
12 January 2004 | Secretary resigned (1 page) |
12 January 2004 | Secretary resigned;director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
27 December 2003 | Particulars of mortgage/charge (6 pages) |
27 December 2003 | Particulars of mortgage/charge (6 pages) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | New secretary appointed;new director appointed (2 pages) |
24 December 2003 | New secretary appointed;new director appointed (2 pages) |
24 December 2003 | New director appointed (2 pages) |
24 July 2003 | Accounts made up to 31 December 2002 (17 pages) |
24 July 2003 | Accounts made up to 31 December 2002 (17 pages) |
10 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2002 | Return made up to 07/10/02; full list of members
|
5 November 2002 | Return made up to 07/10/02; full list of members
|
22 June 2002 | Particulars of mortgage/charge (3 pages) |
22 June 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
7 June 2002 | Accounts made up to 31 December 2001 (17 pages) |
7 June 2002 | Accounts made up to 31 December 2001 (17 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
16 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
16 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
27 September 2001 | Accounts made up to 31 December 2000 (16 pages) |
27 September 2001 | Accounts made up to 31 December 2000 (16 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
1 November 2000 | Return made up to 07/10/00; full list of members
|
1 November 2000 | Return made up to 07/10/00; full list of members
|
31 October 2000 | Accounts made up to 31 December 1999 (16 pages) |
31 October 2000 | Accounts made up to 31 December 1999 (16 pages) |
14 March 2000 | Accounts made up to 31 December 1998 (17 pages) |
14 March 2000 | Accounts made up to 31 December 1998 (17 pages) |
11 October 1999 | Return made up to 07/10/99; full list of members
|
11 October 1999 | Return made up to 07/10/99; full list of members
|
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | New secretary appointed (2 pages) |
16 February 1999 | New director appointed (3 pages) |
16 February 1999 | New director appointed (3 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | Registered office changed on 21/01/99 from: ronson house broadfield park brighton road crawley west sussex RH11 9RT (1 page) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | Registered office changed on 21/01/99 from: ronson house broadfield park brighton road crawley west sussex RH11 9RT (1 page) |
21 January 1999 | Director resigned (1 page) |
2 December 1998 | Accounts made up to 31 December 1997 (18 pages) |
2 December 1998 | Accounts made up to 31 December 1997 (18 pages) |
21 October 1998 | Return made up to 07/10/98; no change of members
|
21 October 1998 | Director resigned (1 page) |
21 October 1998 | Return made up to 07/10/98; no change of members
|
21 October 1998 | Director resigned (1 page) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
5 November 1997 | Accounts made up to 31 December 1996 (20 pages) |
5 November 1997 | Accounts made up to 31 December 1996 (20 pages) |
30 October 1997 | Return made up to 07/10/97; full list of members
|
30 October 1997 | Return made up to 07/10/97; full list of members
|
29 October 1997 | New director appointed (3 pages) |
29 October 1997 | New director appointed (3 pages) |
1 September 1997 | Resolutions
|
1 September 1997 | Resolutions
|
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
1 July 1997 | Particulars of mortgage/charge (7 pages) |
1 July 1997 | Particulars of mortgage/charge (7 pages) |
18 March 1997 | Director resigned (1 page) |
18 March 1997 | Director resigned (1 page) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | Director resigned (1 page) |
8 January 1997 | Registered office changed on 08/01/97 from: unit 1 silverbirch camperdown industrial estate killingworth newcastle upon tyne NE12 0RF (1 page) |
8 January 1997 | Registered office changed on 08/01/97 from: unit 1 silverbirch camperdown industrial estate killingworth newcastle upon tyne NE12 0RF (1 page) |
17 December 1996 | New secretary appointed (2 pages) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | New secretary appointed (2 pages) |
17 December 1996 | Director resigned (1 page) |
10 December 1996 | Return made up to 07/10/96; full list of members (8 pages) |
10 December 1996 | Return made up to 07/10/96; full list of members (8 pages) |
26 July 1996 | New director appointed (3 pages) |
26 July 1996 | New director appointed (3 pages) |
26 July 1996 | New director appointed (3 pages) |
26 July 1996 | New director appointed (3 pages) |
19 July 1996 | Director resigned (1 page) |
19 July 1996 | Director resigned (1 page) |
23 May 1996 | Accounts made up to 31 December 1995 (21 pages) |
23 May 1996 | Accounts made up to 31 December 1995 (21 pages) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
4 March 1996 | Registered office changed on 04/03/96 from: norham road west chirton north shields tyne & wear NE29 7TR (1 page) |
4 March 1996 | Registered office changed on 04/03/96 from: norham road west chirton north shields tyne & wear NE29 7TR (1 page) |
29 December 1995 | Application for reregistration from PLC to private (1 page) |
29 December 1995 | Resolutions
|
29 December 1995 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 December 1995 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 December 1995 | Application for reregistration from PLC to private (1 page) |
29 December 1995 | Re-registration of Memorandum and Articles (7 pages) |
29 December 1995 | Resolutions
|
29 December 1995 | Resolutions
|
29 December 1995 | Resolutions
|
29 December 1995 | Re-registration of Memorandum and Articles (7 pages) |
7 November 1995 | Return made up to 07/10/95; no change of members (9 pages) |
7 November 1995 | Return made up to 07/10/95; no change of members (9 pages) |
5 September 1995 | Company name changed ronson PLC\certificate issued on 06/09/95 (4 pages) |
5 September 1995 | Company name changed ronson PLC\certificate issued on 06/09/95 (4 pages) |
11 August 1995 | Director resigned (2 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | Director resigned (2 pages) |
11 August 1995 | New director appointed (2 pages) |
21 April 1995 | Accounts made up to 31 December 1994 (18 pages) |
21 April 1995 | Accounts made up to 31 December 1994 (18 pages) |
12 April 1995 | Director resigned (2 pages) |
12 April 1995 | Director resigned (2 pages) |
6 March 1995 | New director appointed (2 pages) |
6 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
19 October 1994 | Return made up to 07/10/94; full list of members (11 pages) |
19 October 1994 | Return made up to 07/10/94; full list of members (11 pages) |
25 July 1994 | New director appointed (3 pages) |
25 July 1994 | New director appointed (3 pages) |
8 July 1994 | Director resigned (2 pages) |
8 July 1994 | Director resigned (2 pages) |
6 June 1994 | Secretary resigned;new secretary appointed (2 pages) |
6 June 1994 | Secretary resigned;new secretary appointed (2 pages) |
5 June 1994 | Accounting reference date notified as 31/12 (1 page) |
5 June 1994 | Accounting reference date notified as 31/12 (1 page) |
24 May 1994 | Registered office changed on 24/05/94 from: beaumanor brewery 133 beaumanor road leicester leicestershire LE4 5QE (1 page) |
24 May 1994 | Registered office changed on 24/05/94 from: beaumanor brewery 133 beaumanor road leicester leicestershire LE4 5QE (1 page) |
12 May 1994 | Director resigned (2 pages) |
12 May 1994 | Director resigned (2 pages) |
6 May 1994 | New director appointed (2 pages) |
6 May 1994 | New director appointed (2 pages) |
7 April 1994 | Secretary resigned (2 pages) |
7 April 1994 | Secretary resigned (2 pages) |
18 March 1994 | Reduction share premium account (3 pages) |
18 March 1994 | Reduction share premium account (3 pages) |
17 March 1994 | New director appointed (2 pages) |
17 March 1994 | New director appointed (6 pages) |
17 March 1994 | New director appointed (2 pages) |
17 March 1994 | New director appointed (6 pages) |
21 February 1994 | Resolutions
|
21 February 1994 | Resolutions
|
13 February 1994 | Memorandum and Articles of Association (11 pages) |
13 February 1994 | Memorandum and Articles of Association (11 pages) |
13 February 1994 | S-div 12/01/94 (1 page) |
13 February 1994 | Ad 12/01/94--------- £ si [email protected]=735294 £ ic 50002/785296 (2 pages) |
13 February 1994 | S-div 12/01/94 (1 page) |
13 February 1994 | Ad 12/01/94--------- £ si [email protected]=735294 £ ic 50002/785296 (2 pages) |
13 February 1994 | New director appointed (3 pages) |
13 February 1994 | New 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 1994 | Resolutions
|
9 February 1994 | £ nc 100/50100 11/01/94 (1 page) |
9 February 1994 | Ad 11/01/94--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
9 February 1994 | Resolutions
|
9 February 1994 | Ad 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 1994 | Certificate of authorisation to commence business and borrow (1 page) |
1 February 1994 | Application to commence business (3 pages) |
1 February 1994 | Application to commence business (3 pages) |
1 February 1994 | Certificate of authorisation to commence business and borrow (1 page) |
13 January 1994 | Re-registration of Memorandum and Articles (11 pages) |
13 January 1994 | Application for reregistration from private to PLC (1 page) |
13 January 1994 | Declaration on reregistration from private to PLC (1 page) |
13 January 1994 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
13 January 1994 | Resolutions
|
13 January 1994 | Resolutions
|
13 January 1994 | Application for reregistration from private to PLC (1 page) |
13 January 1994 | Auditor's report (2 pages) |
13 January 1994 | Re-registration of Memorandum and Articles (11 pages) |
13 January 1994 | Auditor's report (2 pages) |
13 January 1994 | Declaration on reregistration from private to PLC (1 page) |
13 January 1994 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
11 December 1993 | Secretary resigned;new secretary appointed (6 pages) |
11 December 1993 | New director appointed (2 pages) |
11 December 1993 | Secretary resigned;new secretary appointed (6 pages) |
11 December 1993 | New director appointed (2 pages) |
7 October 1993 | Incorporation (18 pages) |
7 October 1993 | Incorporation (18 pages) |