London
WC2B 4AS
Director Name | Mr Brian Stanley Cooper |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 23 years, 3 months (closed 16 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Imperial House 8 Kean Street London WC2B 4AS |
Secretary Name | Mrs Brenda Barbara Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2000(2 years, 3 months after company formation) |
Appointment Duration | 21 years, 1 month (closed 16 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Imperial House 8 Kean Street London WC2B 4AS |
Director Name | Mr Stephen Paul Greene |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2003(4 years, 7 months after company formation) |
Appointment Duration | 18 years, 9 months (closed 16 November 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Imperial House 8 Kean Street London WC2B 4AS |
Secretary Name | Mary Fitzgerald |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 August 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 October 2000) |
Role | Company Director |
Correspondence Address | 23 Troy Court Kensington High Street London W8 7RA |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Website | rankvale.com |
---|
Registered Address | 4th Floor Imperial House 8 Kean Street London WC2B 4AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Rankvale Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £196,099 |
Cash | £45,785 |
Current Liabilities | £49,137 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 July 2003 | Delivered on: 18 July 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 14/16 temple end high wycombe buckinghamshire. Outstanding |
---|---|
2 May 2003 | Delivered on: 14 May 2003 Persons entitled: Barclays 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 |
7 September 1998 | Delivered on: 11 September 1998 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H city house 14 and 16 temple end high wycombe-BM126305..all the rents and the benefit of all securities and guarantees..fixed charge all rights title and interest in and to any proceeds of insurance..floating charge over the undertaking and property and assets. Outstanding |
16 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2021 | Application to strike the company off the register (4 pages) |
28 July 2021 | Director's details changed for Mr Stephen Paul Greene on 12 July 2021 (2 pages) |
22 July 2021 | Confirmation statement made on 28 June 2021 with updates (4 pages) |
11 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
5 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
6 August 2019 | Registered office address changed from Avenfield House 118-127 Park Lane London W1K 7AG to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 6 August 2019 (1 page) |
31 July 2019 | Confirmation statement made on 17 July 2019 with updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 August 2018 | Register inspection address has been changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to C/O Alliotts (London1) 4th Floor Imperial House 8 Kean Street London WC2B 4AS (1 page) |
17 July 2018 | Confirmation statement made on 17 July 2018 with updates (4 pages) |
16 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
31 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
1 February 2017 | Satisfaction of charge 3 in full (1 page) |
1 February 2017 | Satisfaction of charge 1 in full (3 pages) |
1 February 2017 | Satisfaction of charge 1 in full (3 pages) |
1 February 2017 | Satisfaction of charge 2 in full (2 pages) |
1 February 2017 | Satisfaction of charge 3 in full (1 page) |
1 February 2017 | Satisfaction of charge 2 in full (2 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
21 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
5 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
26 February 2013 | Register inspection address has been changed from 101 Wigmore Street London W1U 1QU United Kingdom (1 page) |
26 February 2013 | Register inspection address has been changed from 101 Wigmore Street London W1U 1QU United Kingdom (1 page) |
3 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
18 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
19 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Register inspection address has been changed from Wingrave Yeats 65 Duke Street London W1K 5AJ (1 page) |
21 December 2010 | Register inspection address has been changed from Wingrave Yeats 65 Duke Street London W1K 5AJ (1 page) |
12 October 2010 | Registered office address changed from Trafalgar House 11 Waterloo Place London SW1Y 4AU on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from Trafalgar House 11 Waterloo Place London SW1Y 4AU on 12 October 2010 (1 page) |
5 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
5 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Register(s) moved to registered inspection location (2 pages) |
21 April 2010 | Register(s) moved to registered inspection location (2 pages) |
21 April 2010 | Register inspection address has been changed (2 pages) |
21 April 2010 | Register inspection address has been changed (2 pages) |
16 November 2009 | Director's details changed for Stephen Paul Greene on 2 November 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Brenda Barbara Cooper on 2 November 2009 (1 page) |
16 November 2009 | Director's details changed for Brenda Barbara Cooper on 2 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Stephen Paul Greene on 2 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Brian Stanley Cooper on 2 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Brenda Barbara Cooper on 2 November 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Brenda Barbara Cooper on 2 November 2009 (1 page) |
16 November 2009 | Director's details changed for Stephen Paul Greene on 2 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Stephen Paul Greene on 2 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Brian Stanley Cooper on 2 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Brian Stanley Cooper on 2 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Brenda Barbara Cooper on 2 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Stephen Paul Greene on 2 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Stephen Paul Greene on 2 November 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Brenda Barbara Cooper on 2 November 2009 (1 page) |
5 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
5 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
20 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
22 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
1 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
1 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Return made up to 17/07/07; full list of members (2 pages) |
19 September 2007 | Return made up to 17/07/07; full list of members (2 pages) |
19 September 2007 | Director's particulars changed (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: 73 south audley street london W1K 1JD (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: 73 south audley street london W1K 1JD (1 page) |
26 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
26 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
31 July 2006 | Return made up to 17/07/06; full list of members (7 pages) |
31 July 2006 | Return made up to 17/07/06; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
9 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
27 July 2005 | Return made up to 17/07/05; full list of members (7 pages) |
27 July 2005 | Return made up to 17/07/05; full list of members (7 pages) |
6 December 2004 | Full accounts made up to 31 March 2004 (14 pages) |
6 December 2004 | Full accounts made up to 31 March 2004 (14 pages) |
17 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
17 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
1 February 2004 | Registered office changed on 01/02/04 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
1 February 2004 | Registered office changed on 01/02/04 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
7 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
7 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
19 July 2003 | Return made up to 17/07/03; full list of members (6 pages) |
19 July 2003 | Return made up to 17/07/03; full list of members (6 pages) |
18 July 2003 | Particulars of mortgage/charge (3 pages) |
18 July 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Particulars of mortgage/charge (4 pages) |
14 May 2003 | Particulars of mortgage/charge (4 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
22 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
19 July 2002 | Return made up to 17/07/02; full list of members (5 pages) |
19 July 2002 | Return made up to 17/07/02; full list of members (5 pages) |
5 October 2001 | Return made up to 17/07/01; full list of members (6 pages) |
5 October 2001 | Return made up to 17/07/01; full list of members (6 pages) |
25 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
25 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
17 September 2001 | Registered office changed on 17/09/01 from: 73 south audley street london W1K 1JD (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: 73 south audley street london W1K 1JD (1 page) |
9 November 2000 | Secretary resigned (1 page) |
9 November 2000 | Secretary resigned (1 page) |
25 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | New secretary appointed (2 pages) |
21 July 2000 | Return made up to 17/07/00; full list of members
|
21 July 2000 | Return made up to 17/07/00; full list of members
|
10 November 1999 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
10 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 November 1999 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
25 August 1999 | Return made up to 17/07/99; full list of members (6 pages) |
25 August 1999 | Return made up to 17/07/99; full list of members (6 pages) |
11 September 1998 | Particulars of mortgage/charge (5 pages) |
11 September 1998 | Particulars of mortgage/charge (5 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | New director appointed (3 pages) |
21 August 1998 | New director appointed (3 pages) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | Registered office changed on 21/08/98 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
21 August 1998 | New director appointed (3 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
21 August 1998 | New director appointed (3 pages) |
13 August 1998 | Company name changed unisonant technology LIMITED\certificate issued on 14/08/98 (2 pages) |
13 August 1998 | Company name changed unisonant technology LIMITED\certificate issued on 14/08/98 (2 pages) |
17 July 1998 | Incorporation (16 pages) |
17 July 1998 | Incorporation (16 pages) |