Hersham
Walton-On-Thames
Surrey
KT12 5AY
Secretary Name | Julie Bentley Thoburn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Berkeley Square House Berkeley Square London W1J 6BD |
Website | www.ronin-group.co.uk |
---|
Registered Address | Berkeley Square House Berkeley Square London W1J 6BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £5,267 |
Current Liabilities | £50,901 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2017 | Application to strike the company off the register (3 pages) |
30 January 2017 | Application to strike the company off the register (3 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2016 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
26 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 November 2014 | Secretary's details changed for Julie Bentley Thoburn on 1 January 2014 (1 page) |
3 November 2014 | Secretary's details changed for Julie Bentley Thoburn on 1 January 2014 (1 page) |
3 November 2014 | Secretary's details changed for Julie Bentley Thoburn on 1 January 2014 (1 page) |
3 November 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
13 June 2014 | Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
13 June 2014 | Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
13 May 2014 | Director's details changed for Mr James William Stander on 1 April 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr James William Stander on 1 April 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr James William Stander on 1 April 2014 (2 pages) |
3 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
26 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
19 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Registered office address changed from Ronin 211 Piccadilly London W1J 9HF Uk on 12 November 2010 (1 page) |
12 November 2010 | Registered office address changed from Ronin 211 Piccadilly London W1J 9HF Uk on 12 November 2010 (1 page) |
23 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
16 September 2009 | Return made up to 14/09/09; full list of members (3 pages) |
16 September 2009 | Return made up to 14/09/09; full list of members (3 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
2 December 2008 | Return made up to 14/09/08; full list of members (3 pages) |
2 December 2008 | Return made up to 14/09/08; full list of members (3 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
9 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
9 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 April 2008 | Director's change of particulars / james stander / 31/03/2008 (1 page) |
1 April 2008 | Director's change of particulars / james stander / 31/03/2008 (1 page) |
1 April 2008 | Secretary's change of particulars / julie bentley thoburn / 31/03/2008 (1 page) |
1 April 2008 | Secretary's change of particulars / julie bentley thoburn / 31/03/2008 (1 page) |
26 September 2007 | Return made up to 14/09/07; full list of members (2 pages) |
26 September 2007 | Return made up to 14/09/07; full list of members (2 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
24 October 2006 | Return made up to 14/09/06; full list of members (2 pages) |
24 October 2006 | Return made up to 14/09/06; full list of members (2 pages) |
1 June 2006 | Ad 24/05/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
1 June 2006 | Nc inc already adjusted 22/05/06 (2 pages) |
1 June 2006 | Resolutions
|
1 June 2006 | Nc inc already adjusted 22/05/06 (2 pages) |
1 June 2006 | Resolutions
|
1 June 2006 | Ad 24/05/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
14 September 2005 | Incorporation (14 pages) |
14 September 2005 | Incorporation (14 pages) |