Company NameRanns Builders Merchants Limited
DirectorBrian Thomas Ranns
Company StatusActive
Company Number04538852
CategoryPrivate Limited Company
Incorporation Date18 September 2002(21 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Brian Thomas Ranns
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address194 Church Hill Road
North Cheam
Sutton
Surrey
SM3 8NQ
Director NameMrs Kathleen Mary Ranns
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address194 Churchhill Road
Cheam
Surrey
SM3 8NQ
Director NameKathleen Anne Ranns
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(2 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 September 2009)
RoleCompany Director
Correspondence Address499 Chessington Road
Ewell
Surrey
Kt19
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameMayfair Company Services Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address7-11 Woodcote Road
Wallington
Surrey
SM6 0LH
Secretary NameDNA Accountants Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address61a Regency House Walton Street
Walton On The Hill
Tadworth
Surrey
KT20 7RZ
Secretary NameDenyer Nevill Accountants Limited (Corporation)
StatusResigned
Appointed18 October 2004(2 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 18 September 2013)
Correspondence Address1a Church Street
Nelson House
Epsom
Surrey
KT17 4PF

Location

Registered AddressUnit 5
39 Willow Lane
Mitcham
Surrey
CR4 4NA
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Shareholders

1 at £1Brian Thomas Ranns
50.00%
Ordinary
1 at £1Kathleen Anne Ranns
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return12 September 2023 (6 months, 2 weeks ago)
Next Return Due26 September 2024 (6 months from now)

Filing History

12 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
14 June 2023Accounts for a dormant company made up to 30 September 2022 (3 pages)
17 October 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
27 March 2022Accounts for a dormant company made up to 30 September 2021 (3 pages)
21 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
21 June 2021Accounts for a dormant company made up to 30 September 2020 (3 pages)
18 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
24 March 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
21 November 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
31 January 2019Accounts for a dormant company made up to 30 September 2018 (4 pages)
22 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
28 February 2018Accounts for a dormant company made up to 30 September 2017 (4 pages)
19 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
28 April 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
28 April 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
9 March 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
9 March 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
6 January 2016Registered office address changed from 120 Church Hill Road Sutton Surrey SM3 8NQ to Unit 5 39 Willow Lane Mitcham Surrey CR4 4NA on 6 January 2016 (1 page)
6 January 2016Registered office address changed from 120 Church Hill Road Sutton Surrey SM3 8NQ to Unit 5 39 Willow Lane Mitcham Surrey CR4 4NA on 6 January 2016 (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(3 pages)
5 January 2016Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(3 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
30 May 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
30 May 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
15 December 2014Termination of appointment of Dna Accountants Limited as a secretary on 18 September 2013 (1 page)
15 December 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
15 December 2014Termination of appointment of Dna Accountants Limited as a secretary on 18 September 2013 (1 page)
15 December 2014Termination of appointment of Denyer Nevill Accountants Limited as a secretary on 18 September 2013 (1 page)
15 December 2014Termination of appointment of Denyer Nevill Accountants Limited as a secretary on 18 September 2013 (1 page)
15 December 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
4 September 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
4 September 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
18 August 2014Registered office address changed from Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ to 120 Church Hill Road Sutton Surrey SM3 8NQ on 18 August 2014 (1 page)
18 August 2014Registered office address changed from Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ to 120 Church Hill Road Sutton Surrey SM3 8NQ on 18 August 2014 (1 page)
9 December 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(4 pages)
9 December 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(4 pages)
20 December 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
20 December 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
20 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
14 November 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
14 November 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
20 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
6 December 2009Accounts for a dormant company made up to 30 September 2009 (5 pages)
6 December 2009Accounts for a dormant company made up to 30 September 2009 (5 pages)
24 September 2009Secretary appointed dna accountants LTD (1 page)
24 September 2009Appointment terminated director kathleen ranns (1 page)
24 September 2009Secretary appointed dna accountants LTD (1 page)
24 September 2009Return made up to 18/09/09; full list of members (4 pages)
24 September 2009Appointment terminated director kathleen ranns (1 page)
24 September 2009Return made up to 18/09/09; full list of members (4 pages)
23 March 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
23 March 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
24 November 2008Return made up to 18/09/08; full list of members (4 pages)
24 November 2008Return made up to 18/09/08; full list of members (4 pages)
22 January 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
22 January 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
18 September 2007Return made up to 18/09/07; full list of members (2 pages)
18 September 2007Return made up to 18/09/07; full list of members (2 pages)
11 May 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
11 May 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
10 October 2006Return made up to 18/09/06; full list of members (7 pages)
10 October 2006Return made up to 18/09/06; full list of members (7 pages)
6 October 2006Registered office changed on 06/10/06 from: nelson house 1A church street epsom surrey KT17 4PF (1 page)
6 October 2006Registered office changed on 06/10/06 from: nelson house 1A church street epsom surrey KT17 4PF (1 page)
18 October 2005Accounts for a dormant company made up to 30 September 2005 (5 pages)
18 October 2005Accounts for a dormant company made up to 30 September 2005 (5 pages)
12 October 2005Return made up to 18/09/05; full list of members (7 pages)
12 October 2005Return made up to 18/09/05; full list of members (7 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005New director appointed (1 page)
21 June 2005New director appointed (1 page)
26 October 2004Registered office changed on 26/10/04 from: 7-11 woodcote road wallington surrey SM6 0LH (1 page)
26 October 2004Secretary resigned (1 page)
26 October 2004New secretary appointed (2 pages)
26 October 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
26 October 2004New secretary appointed (2 pages)
26 October 2004Registered office changed on 26/10/04 from: 7-11 woodcote road wallington surrey SM6 0LH (1 page)
26 October 2004Secretary resigned (1 page)
26 October 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
19 October 2004Return made up to 18/09/04; full list of members (7 pages)
19 October 2004Return made up to 18/09/04; full list of members (7 pages)
18 December 2003Accounts for a dormant company made up to 30 September 2003 (5 pages)
18 December 2003Accounts for a dormant company made up to 30 September 2003 (5 pages)
29 September 2003Return made up to 18/09/03; full list of members (7 pages)
29 September 2003Return made up to 18/09/03; full list of members (7 pages)
27 October 2002Registered office changed on 27/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 October 2002Director resigned (1 page)
27 October 2002Secretary resigned (1 page)
27 October 2002Registered office changed on 27/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 October 2002New secretary appointed (1 page)
27 October 2002New director appointed (2 pages)
27 October 2002New secretary appointed (1 page)
27 October 2002Director resigned (1 page)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
27 October 2002Secretary resigned (1 page)
18 September 2002Incorporation (31 pages)
18 September 2002Incorporation (31 pages)