Company NameRonglade Properties Limited
DirectorsTheodore Peter Krunic and Antony Panayiotis Antoniou
Company StatusActive
Company Number03782818
CategoryPrivate Limited Company
Incorporation Date4 June 1999(24 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameTheodore Peter Krunic
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1999(2 months after company formation)
Appointment Duration24 years, 8 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address109 Saint Albans Avenue
London
W4 5JS
Secretary NameMaria Krunic
NationalityBritish
StatusCurrent
Appointed04 August 1999(2 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence Address109 Saint Albans Avenue
London
W4 5JS
Director NameMr Antony Panayiotis Antoniou
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2001(2 years, 1 month after company formation)
Appointment Duration22 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence Address23-24 Margaret Street
London
W1W 8LF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address21 Aylmer Parade
Aylmer Road
London
N2 0AT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£151,969
Cash£64,056
Current Liabilities£9,025

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return4 June 2023 (9 months, 4 weeks ago)
Next Return Due18 June 2024 (2 months, 2 weeks from now)

Charges

24 May 2000Delivered on: 30 May 2000
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 273 acton lane chiswick london W4 5AD l/b ealing - MX192753.
Outstanding
23 August 1999Delivered on: 1 September 1999
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: 5 southfield road l/b ealing.
Outstanding
19 August 1999Delivered on: 25 August 1999
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

Filing History

8 December 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
9 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
8 June 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
10 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
17 July 2018Director's details changed for Mr Antony Panayiotis Antoniou on 6 July 2018 (2 pages)
19 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
16 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
16 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
13 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,020
(6 pages)
13 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,020
(6 pages)
14 April 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
14 April 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,020
(6 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,020
(6 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,020
(6 pages)
9 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,020
(6 pages)
16 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,020
(6 pages)
16 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,020
(6 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
15 June 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
15 June 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
7 June 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
14 June 2010Director's details changed for Theodore Peter Krunic on 4 June 2010 (2 pages)
14 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
14 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
14 June 2010Director's details changed for Theodore Peter Krunic on 4 June 2010 (2 pages)
14 June 2010Director's details changed for Theodore Peter Krunic on 4 June 2010 (2 pages)
25 June 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 June 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 June 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
23 June 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
5 June 2009Return made up to 04/06/09; full list of members (5 pages)
5 June 2009Return made up to 04/06/09; full list of members (5 pages)
5 June 2008Return made up to 04/06/08; full list of members (5 pages)
5 June 2008Return made up to 04/06/08; full list of members (5 pages)
13 December 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
13 December 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
8 June 2007Return made up to 04/06/07; full list of members (3 pages)
8 June 2007Return made up to 04/06/07; full list of members (3 pages)
19 July 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
19 July 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
3 July 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
3 July 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
14 June 2006Return made up to 04/06/06; full list of members (3 pages)
14 June 2006Return made up to 04/06/06; full list of members (3 pages)
22 July 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
22 July 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
15 March 2005Registered office changed on 15/03/05 from: 25 horn lane london W3 9NJ (1 page)
15 March 2005Registered office changed on 15/03/05 from: 25 horn lane london W3 9NJ (1 page)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
16 August 2004Return made up to 04/06/04; full list of members (8 pages)
16 August 2004Return made up to 04/06/04; full list of members (8 pages)
3 August 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
3 August 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
1 July 2002Return made up to 04/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
1 July 2002Return made up to 04/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
13 June 2001Return made up to 04/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/06/01
(7 pages)
13 June 2001Return made up to 04/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/06/01
(7 pages)
5 April 2001Full accounts made up to 31 May 2000 (10 pages)
5 April 2001Full accounts made up to 31 May 2000 (10 pages)
3 July 2000Nc inc already adjusted 01/06/00 (1 page)
3 July 2000Nc inc already adjusted 01/06/00 (1 page)
3 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 July 2000Return made up to 04/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/07/00
(8 pages)
3 July 2000Return made up to 04/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/07/00
(8 pages)
30 May 2000Particulars of mortgage/charge (3 pages)
30 May 2000Particulars of mortgage/charge (3 pages)
24 May 2000Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
24 May 2000Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
1 September 1999Particulars of mortgage/charge (3 pages)
1 September 1999Particulars of mortgage/charge (3 pages)
25 August 1999Particulars of mortgage/charge (4 pages)
25 August 1999Particulars of mortgage/charge (4 pages)
19 August 1999New secretary appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New secretary appointed (2 pages)
19 August 1999New director appointed (2 pages)
10 August 1999Secretary resigned;director resigned (1 page)
10 August 1999Registered office changed on 10/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
10 August 1999Registered office changed on 10/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Secretary resigned;director resigned (1 page)
4 June 1999Incorporation (18 pages)
4 June 1999Incorporation (18 pages)