Company NameRonson Incorporated Limited
DirectorKhosrow Jahanshad
Company StatusActive
Company Number05701604
CategoryPrivate Limited Company
Incorporation Date7 February 2006(18 years, 1 month ago)
Previous NameRonson Ipr Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Khosrow Jahanshad
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityIranian
StatusCurrent
Appointed14 January 2020(13 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8b Accommodation Road
London
NW11 8ED
Director NameHelen Jean Lynch
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(same day as company formation)
RoleHR Manager
Correspondence Address14 Douglas Road
Northampton
Northamptonshire
NN5 6XX
Secretary NameSarah Margaret Dacre
NationalityBritish
StatusResigned
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address23 Ratcliffe Avenue
Branston
Burton-On-Trent
Staffordshire
DE14 3DA
Director NameMr Bardia Panahy
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(1 month, 1 week after company formation)
Appointment Duration13 years, 10 months (resigned 14 January 2020)
RoleProperty Developer Director
Country of ResidenceEngland
Correspondence Address5 Beverly House
133 Park Road
London
NW8 7JD
Secretary NameMr Ronald Clucas
NationalityBritish
StatusResigned
Appointed30 October 2006(8 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 15 November 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address69 Northampton Road
Towcester
Northamptonshire
NN12 7AH
Secretary NameHelen Jean Lynch
NationalityBritish
StatusResigned
Appointed20 November 2007(1 year, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 March 2008)
RoleSpecial Services Manager
Correspondence Address14 Douglas Road
Northampton
Northamptonshire
NN5 6XX
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Contact

Websitewww.ronson.com

Location

Registered Address8b Accommodation Road
London
NW11 8ED
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 February 2024 (1 month, 3 weeks ago)
Next Return Due21 February 2025 (10 months, 4 weeks from now)

Filing History

10 February 2023Confirmation statement made on 7 February 2023 with updates (4 pages)
19 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
25 March 2022Confirmation statement made on 7 February 2022 with updates (4 pages)
25 March 2022Director's details changed for Mr Khosrow Jahanshad on 7 February 2022 (2 pages)
3 February 2022Cessation of Sima Rastegar as a person with significant control on 30 September 2020 (1 page)
3 February 2022Notification of Guy Rothschild as a person with significant control on 1 October 2020 (2 pages)
23 April 2021Confirmation statement made on 7 February 2021 with updates (4 pages)
15 January 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
14 January 2021Accounts for a dormant company made up to 31 December 2019 (3 pages)
28 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
16 January 2020Director's details changed for Mr Khosrow Jahanshad on 14 January 2020 (2 pages)
15 January 2020Termination of appointment of Bardia Panahy as a director on 14 January 2020 (1 page)
15 January 2020Appointment of Mr Khosrow Jahanshad as a director on 14 January 2020 (2 pages)
21 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
1 February 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
3 May 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
27 April 2018Registered 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 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
12 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
25 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
24 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
24 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
19 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
22 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Bardia Panahy on 10 February 2010 (2 pages)
11 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Bardia Panahy on 10 February 2010 (2 pages)
11 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
12 February 2009Return made up to 07/02/09; full list of members (3 pages)
12 February 2009Return made up to 07/02/09; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
17 June 2008Appointment terminated secretary helen lynch (1 page)
17 June 2008Appointment terminated secretary helen lynch (1 page)
6 March 2008Return made up to 07/02/08; full list of members (3 pages)
6 March 2008Return made up to 07/02/08; full list of members (3 pages)
19 December 2007New secretary appointed (1 page)
19 December 2007New secretary appointed (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007Secretary resigned (1 page)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
22 February 2007Return made up to 07/02/07; full list of members (2 pages)
22 February 2007Return made up to 07/02/07; full list of members (2 pages)
19 December 2006New secretary appointed (2 pages)
19 December 2006New secretary appointed (2 pages)
8 November 2006Secretary resigned (1 page)
8 November 2006Secretary resigned (1 page)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
11 April 2006Company name changed ronson ipr company LIMITED\certificate issued on 11/04/06 (2 pages)
11 April 2006Company name changed ronson ipr company LIMITED\certificate issued on 11/04/06 (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
1 March 2006New secretary appointed (1 page)
1 March 2006Registered 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 2006Registered 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 2006New director appointed (1 page)
1 March 2006New director appointed (1 page)
1 March 2006New secretary appointed (1 page)
28 February 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
28 February 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006Director resigned (1 page)
7 February 2006Incorporation (14 pages)
7 February 2006Incorporation (14 pages)