Company NameRonbray Limited
DirectorNadine Aroyo-Samuel
Company StatusActive
Company Number04095051
CategoryPrivate Limited Company
Incorporation Date24 October 2000(23 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 58141Publishing of learned journals
SIC 59132Video distribution activities

Directors

Director NameMs Nadine Aroyo-Samuel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2000(3 days after company formation)
Appointment Duration23 years, 6 months
RolePromotions Director
Country of ResidenceEngland
Correspondence Address5 Boston Gardens
Chiswick
London
W4 2QJ
Director NameMr Harvey Stuart Stewart
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(1 year, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 December 2006)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address47 Caldecote Gardens
Bushey
Hertfordshire
WD23 4GP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCavendish Secretarial Limited (Corporation)
StatusResigned
Appointed27 October 2000(3 days after company formation)
Appointment Duration7 years, 10 months (resigned 29 August 2008)
Correspondence Address72 New Cavendish Street
London
W1M 8AU

Location

Registered Address5 Boston Gardens
London
W4 2QJ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

252 at £1Mr Harvey Stuart Stewart
8.40%
Ordinary
1.6k at £1Mrs Nadine Aroyo-samuel
53.60%
Ordinary
750 at £1Hans De Haan
25.00%
Ordinary
390 at £1Bryan David Schlagman
13.00%
Ordinary

Financials

Year2014
Net Worth-£32,529
Cash£150
Current Liabilities£32,679

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return12 February 2023 (1 year, 2 months ago)
Next Return Due26 February 2024 (overdue)

Filing History

31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
14 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
22 June 2022Micro company accounts made up to 31 October 2021 (3 pages)
21 March 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
22 June 2021Micro company accounts made up to 31 October 2020 (3 pages)
12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
9 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
5 October 2020Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH to 75 Coniston Gardens London NW9 0BA on 5 October 2020 (1 page)
24 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
25 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
25 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
25 June 2018Micro company accounts made up to 31 October 2017 (3 pages)
13 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
27 June 2017Micro company accounts made up to 31 October 2016 (3 pages)
27 June 2017Micro company accounts made up to 31 October 2016 (3 pages)
21 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
23 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 3,000
(3 pages)
23 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 3,000
(3 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
17 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 3,000
(3 pages)
17 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 3,000
(3 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 April 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 3,000
(3 pages)
25 April 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 3,000
(3 pages)
1 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
13 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
18 July 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
18 July 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
23 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
9 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
9 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
5 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Nadine Aroyo-Samuel on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Nadine Aroyo-Samuel on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Nadine Aroyo-Samuel on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
12 February 2009Return made up to 12/02/09; full list of members (3 pages)
12 February 2009Return made up to 12/02/09; full list of members (3 pages)
4 February 2009Return made up to 24/10/08; full list of members (3 pages)
4 February 2009Return made up to 24/10/08; full list of members (3 pages)
23 January 2009Registered office changed on 23/01/2009 from 72 new cavendish street london W1M 8AU (1 page)
23 January 2009Registered office changed on 23/01/2009 from 72 new cavendish street london W1M 8AU (1 page)
28 October 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
28 October 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
29 August 2008Appointment terminated secretary cavendish secretarial LIMITED (1 page)
29 August 2008Appointment terminated secretary cavendish secretarial LIMITED (1 page)
18 January 2008Director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
13 December 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
13 December 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
10 December 2007Return made up to 24/10/07; full list of members (2 pages)
10 December 2007Return made up to 24/10/07; full list of members (2 pages)
21 September 2007Return made up to 24/10/06; full list of members (3 pages)
21 September 2007Registered office changed on 21/09/07 from: kingswood house 7 hamptead gate 1A frognal london NW9 0BA (1 page)
21 September 2007Registered office changed on 21/09/07 from: 72 new cavendish street london W1M 8AU (1 page)
21 September 2007Registered office changed on 21/09/07 from: 72 new cavendish street london W1M 8AU (1 page)
21 September 2007Return made up to 24/10/06; full list of members (3 pages)
21 September 2007Registered office changed on 21/09/07 from: kingswood house 7 hamptead gate 1A frognal london NW9 0BA (1 page)
11 September 2007Registered office changed on 11/09/07 from: 72 new cavendish street london W1M 8AU (1 page)
11 September 2007Registered office changed on 11/09/07 from: 72 new cavendish street london W1M 8AU (1 page)
12 April 2007Ad 04/04/07--------- £ si 900@1=900 £ ic 1100/2000 (1 page)
12 April 2007Ad 04/04/07--------- £ si 900@1=900 £ ic 1100/2000 (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
15 September 2006Nc inc already adjusted 05/09/06 (2 pages)
15 September 2006Ad 05/09/06--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages)
15 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2006Ad 05/09/06--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages)
15 September 2006Nc inc already adjusted 05/09/06 (2 pages)
7 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
7 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
8 November 2005Return made up to 24/10/05; full list of members (3 pages)
8 November 2005Return made up to 24/10/05; full list of members (3 pages)
1 November 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
1 November 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
25 January 2005Return made up to 24/10/04; full list of members (5 pages)
25 January 2005Return made up to 24/10/04; full list of members (5 pages)
22 September 2004Amended accounts made up to 31 October 2003 (5 pages)
22 September 2004Amended accounts made up to 31 October 2003 (5 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
11 November 2003Return made up to 24/10/03; full list of members (6 pages)
11 November 2003Return made up to 24/10/03; full list of members (6 pages)
4 November 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
4 November 2003Total exemption full accounts made up to 31 October 2001 (8 pages)
4 November 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
4 November 2003Total exemption full accounts made up to 31 October 2001 (8 pages)
13 November 2002Return made up to 24/10/02; full list of members (5 pages)
13 November 2002Return made up to 24/10/02; full list of members (5 pages)
19 March 2002Return made up to 24/10/01; full list of members (6 pages)
19 March 2002Ad 15/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 March 2002Ad 15/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002Registered office changed on 19/03/02 from: 38 osnaburgh street london NW1 3ND (1 page)
19 March 2002Return made up to 24/10/01; full list of members (6 pages)
19 March 2002New director appointed (2 pages)
19 March 2002Registered office changed on 19/03/02 from: 38 osnaburgh street london NW1 3ND (1 page)
12 April 2001Registered office changed on 12/04/01 from: 26 seymour street london (1 page)
12 April 2001Registered office changed on 12/04/01 from: 26 seymour street london (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001Secretary resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001New secretary appointed (2 pages)
6 November 2000Registered office changed on 06/11/00 from: 6-8 underwood street london N1 7JQ (1 page)
6 November 2000Registered office changed on 06/11/00 from: 6-8 underwood street london N1 7JQ (1 page)
24 October 2000Incorporation (20 pages)
24 October 2000Incorporation (20 pages)