Company NameRonwood Limited
DirectorBhupendrakumar Trikambhai Patel
Company StatusActive
Company Number03260587
CategoryPrivate Limited Company
Incorporation Date8 October 1996(27 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Bhupendrakumar Trikambhai Patel
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2001(4 years, 3 months after company formation)
Appointment Duration23 years, 3 months
RoleGrocer
Country of ResidenceUnited Kingdom
Correspondence Address100-102 Green Lane
Thornton Heath
Surrey
CR7 8BH
Director NameBhupendra Trikambhai Patel
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(2 days after company formation)
Appointment Duration3 years, 8 months (resigned 09 June 2000)
RoleSub Postmaster
Correspondence Address80 St Julians Farm Road
London
SE27 0RS
Director NameFalgun Jagdishbhai Patel
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(2 days after company formation)
Appointment Duration3 years, 3 months (resigned 28 January 2000)
RolePost Office Manager
Correspondence Address129 Ermine Road
London
SE13 7JJ
Secretary NameBhupendra Trikambhai Patel
NationalityBritish
StatusResigned
Appointed10 October 1996(2 days after company formation)
Appointment Duration3 years, 3 months (resigned 28 January 2000)
RoleCompany Director
Correspondence Address80 St Julians Farm Road
London
SE27 0RS
Secretary NameUshaben Suresh Patel
NationalityBritish
StatusResigned
Appointed28 January 2000(3 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 June 2000)
RoleCompany Director
Correspondence Address80 Saint Julians Farm Road
London
SE27 0RS
Director NameFalgun Jagdishbhai Patel
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(3 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 February 2001)
RolePost Office Mgr
Correspondence Address129 Ermine Road
London
SE13 7JJ
Secretary NameBindu Patel
NationalityBritish
StatusResigned
Appointed09 June 2000(3 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 February 2001)
RoleHousewife
Correspondence Address129 Ermine Road
London
SE13 7JJ
Secretary NameMr Suresh Bhailalbhai Patel
NationalityBritish
StatusResigned
Appointed15 February 2001(4 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 -102 Green Lane
Thornton Heath
Surrey
CR7 8BH
Director NameMr Suresh Bhailalbhai Patel
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(5 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 12 August 2014)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address100 -102 Green Lane
Thornton Heath
Surrey
CR7 8BH
Secretary NameMr Naresh Patel
NationalityBritish
StatusResigned
Appointed15 February 2007(10 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Green Lane
Thornton Heath
Surrey
CR7 8BH
Director NameMr Naresh Patel
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(18 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 February 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address136 Ground Floor Office Camberwell Road
London
SE5 0EE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address136 Ground Floor Office Camberwell Road
London
SE5 0EE
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardCamberwell Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£422,498
Cash£2,053
Current Liabilities£71,049

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 Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Charges

11 May 2021Delivered on: 2 September 2021
Persons entitled: Barclays Security Trustee LTD

Classification: A registered charge
Particulars: 86-88 knights hill london.
Outstanding
9 March 2021Delivered on: 18 March 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
6 July 2007Delivered on: 12 July 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: F/H property k/a 86-88 knights hill london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
6 June 2007Delivered on: 15 June 2007
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. See the mortgage charge document for full details.
Outstanding
30 October 2003Delivered on: 5 November 2003
Satisfied on: 18 February 2011
Persons entitled: National Westminster 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: 86-88 knights hill london lambeth t/n 70509, 216104 and 230545. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 June 1997Delivered on: 28 June 1997
Satisfied on: 3 January 2004
Persons entitled: Midland 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: 86-88 knights hill london SE27. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 November 1996Delivered on: 2 December 1996
Satisfied on: 19 December 2005
Persons entitled: Midland 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: 244-246 camberwell road london with all rights,licences,guarantees,deeds,undertakings,goodwill of business and all other payments. See the mortgage charge document for full details.
Fully Satisfied
11 November 1996Delivered on: 2 December 1996
Satisfied on: 19 December 2005
Persons entitled: Midland Bank 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: .. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
29 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
2 September 2021Registration of a charge with Charles court order to extend. Charge code 032605870008, created on 11 May 2021 (53 pages)
29 March 2021Director's details changed for Mr Bhupendra Trikambhai Patel on 25 March 2021 (2 pages)
29 March 2021Confirmation statement made on 29 March 2021 with updates (4 pages)
18 March 2021Registration of charge 032605870007, created on 9 March 2021 (57 pages)
9 February 2021Termination of appointment of Naresh Patel as a director on 1 February 2021 (1 page)
9 February 2021Termination of appointment of Naresh Patel as a secretary on 1 February 2021 (1 page)
28 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
18 November 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 November 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(5 pages)
27 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(5 pages)
25 June 2015Appointment of Mr Naresh Patel as a director on 15 June 2015 (2 pages)
25 June 2015Appointment of Mr Naresh Patel as a director on 15 June 2015 (2 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
3 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
3 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
22 August 2014Termination of appointment of Suresh Bhailalbhai Patel as a director on 12 August 2014 (1 page)
22 August 2014Termination of appointment of Suresh Bhailalbhai Patel as a director on 12 August 2014 (1 page)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(5 pages)
31 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(5 pages)
31 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 February 2010Compulsory strike-off action has been discontinued (1 page)
16 February 2010Compulsory strike-off action has been discontinued (1 page)
15 February 2010Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2009Registered office address changed from 506 Kingsbury Road London NW9 9HE on 7 December 2009 (2 pages)
7 December 2009Registered office address changed from 506 Kingsbury Road London NW9 9HE on 7 December 2009 (2 pages)
7 December 2009Registered office address changed from 506 Kingsbury Road London NW9 9HE on 7 December 2009 (2 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 October 2008Return made up to 08/10/08; full list of members (3 pages)
31 October 2008Return made up to 08/10/08; full list of members (3 pages)
30 October 2008Appointment terminated secretary suresh patel (1 page)
30 October 2008Appointment terminated secretary suresh patel (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 December 2007Return made up to 08/10/07; full list of members (2 pages)
11 December 2007Return made up to 08/10/07; full list of members (2 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
15 June 2007Particulars of mortgage/charge (3 pages)
15 June 2007Particulars of mortgage/charge (3 pages)
5 March 2007New secretary appointed (2 pages)
5 March 2007New secretary appointed (2 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 December 2006Return made up to 08/10/06; full list of members (7 pages)
6 December 2006Return made up to 08/10/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 December 2005Declaration of satisfaction of mortgage/charge (1 page)
19 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Return made up to 08/10/05; full list of members (7 pages)
23 November 2005Return made up to 08/10/05; full list of members (7 pages)
14 March 2005Return made up to 08/10/04; full list of members (7 pages)
14 March 2005Return made up to 08/10/04; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 January 2004Return made up to 08/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2004Return made up to 08/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2004Declaration of satisfaction of mortgage/charge (1 page)
3 January 2004Declaration of satisfaction of mortgage/charge (1 page)
5 November 2003Particulars of mortgage/charge (4 pages)
5 November 2003Particulars of mortgage/charge (4 pages)
22 April 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
22 April 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
12 December 2002Return made up to 08/10/02; full list of members (7 pages)
12 December 2002Return made up to 08/10/02; full list of members (7 pages)
18 September 2002Return made up to 08/10/01; full list of members; amend (6 pages)
18 September 2002Return made up to 08/10/01; full list of members; amend (6 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
8 November 2001Return made up to 08/10/01; full list of members (6 pages)
8 November 2001Return made up to 08/10/01; full list of members (6 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
9 April 2001Secretary resigned (1 page)
9 April 2001New secretary appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001New secretary appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001Secretary resigned (1 page)
19 January 2001Return made up to 08/10/00; full list of members (6 pages)
19 January 2001Return made up to 08/10/00; full list of members (6 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000New secretary appointed (2 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000New secretary appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
23 February 2000Director resigned (1 page)
23 February 2000New secretary appointed (2 pages)
23 February 2000Secretary resigned (1 page)
23 February 2000New secretary appointed (2 pages)
23 February 2000Director resigned (1 page)
23 February 2000Secretary resigned (1 page)
28 January 2000Return made up to 08/10/99; full list of members (6 pages)
28 January 2000Return made up to 08/10/99; full list of members (6 pages)
16 February 1999Accounts for a small company made up to 31 October 1998 (9 pages)
16 February 1999Accounts for a small company made up to 31 October 1998 (9 pages)
14 December 1998Return made up to 08/10/98; no change of members (6 pages)
14 December 1998Return made up to 08/10/98; no change of members (6 pages)
20 November 1998Accounts for a small company made up to 31 October 1997 (8 pages)
20 November 1998Accounts for a small company made up to 31 October 1997 (8 pages)
12 December 1997Return made up to 08/10/97; full list of members (6 pages)
12 December 1997Return made up to 08/10/97; full list of members (6 pages)
28 June 1997Particulars of mortgage/charge (3 pages)
28 June 1997Particulars of mortgage/charge (3 pages)
2 December 1996Particulars of mortgage/charge (3 pages)
2 December 1996Particulars of mortgage/charge (3 pages)
2 December 1996Particulars of mortgage/charge (3 pages)
2 December 1996Particulars of mortgage/charge (3 pages)
25 October 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
25 October 1996New secretary appointed (2 pages)
25 October 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
25 October 1996Director resigned (1 page)
25 October 1996Secretary resigned (1 page)
25 October 1996Secretary resigned (1 page)
25 October 1996New secretary appointed (2 pages)
25 October 1996Director resigned (1 page)
15 October 1996Registered office changed on 15/10/96 from: 120 east road london N1 6AA (1 page)
15 October 1996Registered office changed on 15/10/96 from: 120 east road london N1 6AA (1 page)
8 October 1996Incorporation (15 pages)
8 October 1996Incorporation (15 pages)