London
NW11 8ED
Director Name | Helen Jean Lynch |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Role | HR Manager |
Correspondence Address | 14 Douglas Road Northampton Northamptonshire NN5 6XX |
Secretary Name | Sarah Margaret Dacre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Ratcliffe Avenue Branston Burton-On-Trent Staffordshire DE14 3DA |
Director Name | Mr Bardia Panahy |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 10 months (resigned 14 January 2020) |
Role | Property Developer Director |
Country of Residence | England |
Correspondence Address | 5 Beverly House 133 Park Road London NW8 7JD |
Secretary Name | Mr Ronald Clucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 15 November 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 69 Northampton Road Towcester Northamptonshire NN12 7AH |
Secretary Name | Helen Jean Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(1 year, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 March 2008) |
Role | Special Services Manager |
Correspondence Address | 14 Douglas Road Northampton Northamptonshire NN5 6XX |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Website | www.ronson.com |
---|
Registered Address | 8b Accommodation Road London NW11 8ED |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 4 weeks from now) |
10 February 2023 | Confirmation statement made on 7 February 2023 with updates (4 pages) |
---|---|
19 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
25 March 2022 | Confirmation statement made on 7 February 2022 with updates (4 pages) |
25 March 2022 | Director's details changed for Mr Khosrow Jahanshad on 7 February 2022 (2 pages) |
3 February 2022 | Cessation of Sima Rastegar as a person with significant control on 30 September 2020 (1 page) |
3 February 2022 | Notification of Guy Rothschild as a person with significant control on 1 October 2020 (2 pages) |
23 April 2021 | Confirmation statement made on 7 February 2021 with updates (4 pages) |
15 January 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
14 January 2021 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
28 February 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
16 January 2020 | Director's details changed for Mr Khosrow Jahanshad on 14 January 2020 (2 pages) |
15 January 2020 | Termination of appointment of Bardia Panahy as a director on 14 January 2020 (1 page) |
15 January 2020 | Appointment of Mr Khosrow Jahanshad as a director on 14 January 2020 (2 pages) |
21 February 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
1 February 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
3 May 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
27 April 2018 | Registered office address changed from Station Works, Station Road Long Buckby Northampton NN6 7PF to 8B Accommodation Road London NW11 8ED on 27 April 2018 (1 page) |
12 April 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
4 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
25 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
19 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
19 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
19 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
21 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
22 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
11 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Bardia Panahy on 10 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Bardia Panahy on 10 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
12 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
12 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
17 June 2008 | Appointment terminated secretary helen lynch (1 page) |
17 June 2008 | Appointment terminated secretary helen lynch (1 page) |
6 March 2008 | Return made up to 07/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 07/02/08; full list of members (3 pages) |
19 December 2007 | New secretary appointed (1 page) |
19 December 2007 | New secretary appointed (1 page) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Secretary resigned (1 page) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
22 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
22 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
19 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | New secretary appointed (2 pages) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | Secretary resigned (1 page) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
11 April 2006 | Company name changed ronson ipr company LIMITED\certificate issued on 11/04/06 (2 pages) |
11 April 2006 | Company name changed ronson ipr company LIMITED\certificate issued on 11/04/06 (2 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
1 March 2006 | New secretary appointed (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW (1 page) |
1 March 2006 | New director appointed (1 page) |
1 March 2006 | New director appointed (1 page) |
1 March 2006 | New secretary appointed (1 page) |
28 February 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
28 February 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
7 February 2006 | Incorporation (14 pages) |
7 February 2006 | Incorporation (14 pages) |