Haverstock Hill
London
NW3 4QG
Director Name | Mr Ashley Ross Beale |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2013(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Chief Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 201 Haverstock Hill London NW3 4QG |
Director Name | Mr Lee Bali |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2023(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 201 Haverstock Hill London NW3 4QG |
Director Name | Robby Afnaim |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Southway London NW11 6SB |
Secretary Name | Mr Dan Isacco Saban |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 201 Haverstock Hill London NW3 4QG |
Director Name | Mr Dan Isacco Saban |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(4 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 201 Haverstock Hill London NW3 4QG |
Director Name | Mr Gerard Yeroham Erol Telvi |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(4 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 201 Haverstock Hill London NW3 4QG |
Director Name | Mr John Gilmour Pattullo |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 206 Marylebone Road London NW1 6JQ |
Director Name | Ms Madaleine Brown |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 03 June 2023) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 201 Haverstock Hill London NW3 4QG |
Website | www.ronly.co.uk |
---|---|
Telephone | 020 72582100 |
Telephone region | London |
Registered Address | 3rd Floor 201 Haverstock Hill London NW3 4QG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £133,661,078 |
Gross Profit | £308,139 |
Net Worth | £12,412,673 |
Cash | £554,628 |
Current Liabilities | £25,154,046 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
18 December 2007 | Delivered on: 22 December 2007 Satisfied on: 4 July 2008 Persons entitled: Kaupthing Singer & Friedlander Limited Classification: General charge of receivables and contract rights Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All "receivables". See the mortgage charge document for full details. Fully Satisfied |
---|---|
28 November 2007 | Delivered on: 15 December 2007 Satisfied on: 5 October 2019 Persons entitled: Banque Cantonale De Geneve Classification: General pledge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All paper securities,stocks,bonds,coupons of paper securities including all rights resulting from them. See the mortgage charge document for full details. Fully Satisfied |
28 November 2007 | Delivered on: 15 December 2007 Satisfied on: 5 October 2019 Persons entitled: Banque Cantonale De Geneve Classification: Pledge of goods Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All goods,without exception ,held,at present or in the future. See the mortgage charge document for full details. Fully Satisfied |
28 November 2007 | Delivered on: 15 December 2007 Satisfied on: 5 October 2019 Persons entitled: Banque Cantonale De Geneve Classification: General pledge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All paper securities,stocks,bonds,coupons of paper securities including all rights resulting from them. See the mortgage charge document for full details. Fully Satisfied |
28 November 2007 | Delivered on: 15 December 2007 Satisfied on: 5 October 2019 Persons entitled: Banque Cantonale De Geneve Classification: Letter of hypothecation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All produce and goods and all bills of exchange drawn accepted or endorsed by the company. See the mortgage charge document for full details. Fully Satisfied |
28 November 2007 | Delivered on: 15 December 2007 Satisfied on: 5 October 2019 Persons entitled: Banque Cantonale De Geneve Classification: Letter of pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All negotiable instruments and all produce and goods and all bills of lading warrants delivery orders wharfingers' or other warehouse keepers' certificates. See the mortgage charge document for full details. Fully Satisfied |
28 November 2007 | Delivered on: 15 December 2007 Satisfied on: 5 October 2019 Persons entitled: Banque Cantonale De Geneve Classification: Deed of assignment of receivables Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All receivables meaning all moneys due or owing to the company under any contract. See the mortgage charge document for full details. Fully Satisfied |
26 August 2011 | Delivered on: 2 September 2011 Satisfied on: 26 April 2013 Persons entitled: Cooperative Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International), London Branch Classification: Charge over account agreement Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the deposit by way of first fixed charge. Fully Satisfied |
26 August 2011 | Delivered on: 2 September 2011 Satisfied on: 26 April 2013 Persons entitled: Cooperative Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International), London Branch Classification: Assignment agreement Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in and to the assigned assets see image for full details. Fully Satisfied |
20 November 2007 | Delivered on: 21 November 2007 Satisfied on: 4 July 2008 Persons entitled: Kaupthing Singer & Friedlander Limited Classification: General charge of receivables and contract rights Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title benefits and interest in and to all "receivables". See the mortgage charge document for full details. Fully Satisfied |
20 January 2009 | Delivered on: 6 February 2009 Satisfied on: 26 April 2013 Persons entitled: Israel Discount Bank Limited Classification: Trade finance agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned moneys and all moneys, credits or other assets. All policies and contracts of insurance see image for full details. Fully Satisfied |
28 October 2008 | Delivered on: 6 November 2008 Satisfied on: 26 April 2013 Persons entitled: National Bank of Greece S.A. Classification: Account charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit being the amounts standing to the credit of the collection account see image for full details. Fully Satisfied |
28 October 2008 | Delivered on: 6 November 2008 Satisfied on: 26 April 2013 Persons entitled: National Bank of Greece S.A. Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title benefit and interest under any contract between the company and a buyer in respect of goods financed by the bank (buyer contract) all or any sums under or arising out of any buyer contract see image for full details. Fully Satisfied |
13 June 2008 | Delivered on: 20 June 2008 Satisfied on: 5 October 2019 Persons entitled: Bnp Paribas (Suisse) Sa Classification: Trade finance security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assignment of moneys and receivables and insurances by virtue of the trade finance security agreement,a first priority security interest in and floating charge over all rights title and interest in and to all moneys and other receivables see image for full details. Fully Satisfied |
24 July 2007 | Delivered on: 3 August 2007 Satisfied on: 22 December 2007 Persons entitled: Banque Cantonale Vaudoise Classification: Trade finance security deed executed outside the united kingdom over property situated there Secured details: All monies due or to become due from the company and ronly holdings limited to the chargee on any account whatsoever. Particulars: All right title and interest in the assigned receivables, the pledged goods and the pledged documents, first floating charge all right in and to the chare property the goods and all proceeds of sale,. See the mortgage charge document for full details. Fully Satisfied |
9 January 2023 | Delivered on: 25 January 2023 Persons entitled: Credit Europe Bank (Suisse) Sa Classification: A registered charge Particulars: N/A. Outstanding |
1 October 2021 | Delivered on: 5 October 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
1 October 2021 | Delivered on: 4 October 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
17 July 2020 | Delivered on: 17 July 2020 Persons entitled: Banque International De Commerce - Bred (Suisse) Sa Classification: A registered charge Outstanding |
21 January 2020 | Delivered on: 10 February 2020 Persons entitled: Garantibank International Nv Classification: A registered charge Outstanding |
14 October 2019 | Delivered on: 16 October 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
14 October 2019 | Delivered on: 15 October 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
14 October 2019 | Delivered on: 15 October 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
4 September 2019 | Delivered on: 10 September 2019 Persons entitled: Bank Gpb International S.A. Classification: A registered charge Outstanding |
16 August 2019 | Delivered on: 30 August 2019 Persons entitled: Bank Gpb International S.A. Classification: A registered charge Outstanding |
29 November 2018 | Delivered on: 29 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
23 March 2017 | Delivered on: 24 March 2017 Persons entitled: Ubs Switzerland Ag Classification: A registered charge Outstanding |
3 January 2017 | Delivered on: 3 January 2017 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
3 January 2017 | Delivered on: 3 January 2017 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
16 May 2014 | Delivered on: 28 May 2014 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Outstanding |
16 May 2014 | Delivered on: 28 May 2014 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Outstanding |
12 March 2013 | Delivered on: 19 March 2013 Persons entitled: Ubs Ag Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of assignment all amounts due or to become due where the amounts relate to the goods for the purchase of which the bank has issued letters of credit or letters of guarantee see image for full details. Outstanding |
12 March 2013 | Delivered on: 19 March 2013 Persons entitled: Ubs Ag Classification: Creation of pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All assets particularly intermediated securities and certificated securities together with further rights claims title claims and participations see image for full details. Outstanding |
12 March 2013 | Delivered on: 19 March 2013 Persons entitled: Ubs Ag Classification: Pledge of goods and assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All goods identified from time to time as being encumbered by the pledge together with all claims arising from documents of title representing such goods and by way of assignment all present and future credit balances claims and other claims against third parties relating to the pledged property or the documents of title representing them. Outstanding |
21 January 2013 | Delivered on: 25 January 2013 Persons entitled: Bnp Paraibas (Suisse) Sa Classification: Tripartite account security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All financial instruments held on or credited or transferred to the account (reference B793G) all warehouse receipts any cash credited to the account and all other moneys from time to time standing to the credit of the account see image for full details. Outstanding |
26 October 2012 | Delivered on: 5 November 2012 Persons entitled: Banque Cantonale Vaudoise Classification: Trade finance security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all rights, title and interest in and to the assigned receivables; all amounts, credits or other assets and the insurances see image for full details. Outstanding |
4 September 2012 | Delivered on: 6 September 2012 Persons entitled: Bank Leumi (UK) PLC Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assingned contracts including receivables and rights and remedies for enforcing see image for full details. Outstanding |
12 March 2012 | Delivered on: 16 March 2012 Persons entitled: Bank Leumi (UK) PLC Classification: Assignment of book debts Secured details: All monies due or to become due from the company to the chargee. Particulars: All its right title and interest in the debts in respect of those contracts for supply of commodities for which funding has been provided by the bank. See the mortgage charge document for full details. Outstanding |
14 January 2011 | Delivered on: 15 January 2011 Persons entitled: Dbs Bank LTD, London Branch Classification: Charge of receivables and contract rights Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the right, title benefit and interest in and to all receivables see image for full details. Outstanding |
14 January 2011 | Delivered on: 15 January 2011 Persons entitled: Dbs Bank LTD, London Branch Classification: A security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assigns the charged assets see image for full details. Outstanding |
12 January 2011 | Delivered on: 14 January 2011 Persons entitled: Credit Suisse Ag Classification: Assignment of claims (receivables) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The present and future claims out of sales contracts and other contracts and agreements on buyers, rights and claims deriving from insurance policies see image for full details. Outstanding |
12 January 2011 | Delivered on: 14 January 2011 Persons entitled: Credit Suisse Ag Classification: General deed of pledge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: - all book-entry securities that are credited to a securities portfolio held at the bank. - all securities, unsecuritized rights and other assets held or held elsewhere. - all assets held at the bank. - rights and claims from fiduciary investments see image for full details. Outstanding |
12 January 2011 | Delivered on: 14 January 2011 Persons entitled: Credit Suisse Ag Classification: Pledge of goods Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A lien on all goods which are held by the chargee or are held at the bank's disposal elsewhere but in the bank's name. All insurance and other private or public law claims accruing with respect to the aforementioned goods - all book entry securities that are credited to a securities portfolio held at the bank. Outstanding |
22 July 2010 | Delivered on: 23 July 2010 Persons entitled: Banque Cantonale De Geneve Classification: Pledge of goods Secured details: All monies due or to become due from ronly holdings limited to the chargee on any account whatsoever. Particulars: All goods without exception held, at present or in future anywhere or at its disposal, the goods may be represented by warehouse certificates, bills of lading or any other document related to the goods. Outstanding |
11 January 2010 | Delivered on: 16 January 2010 Persons entitled: Banque Cantonale De Geneve Classification: Pledge of goods Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All goods in the chargees name or at its disposal see image for full details. Outstanding |
29 October 2008 | Delivered on: 7 November 2008 Persons entitled: Bank Leumi (UK) PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property comprised in the deeds policies securities certificates and/or other documents which have been or may from time to time be deposited see image for full details. Outstanding |
29 October 2008 | Delivered on: 7 November 2008 Persons entitled: Bank Leumi (UK) PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time held to the credit of the mortgagor by the bank on any current, deposit or other account see image for full details. Outstanding |
29 October 2008 | Delivered on: 7 November 2008 Persons entitled: Bank Leumi (UK) PLC Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assignment with full title guarantee absolutely to the bank the assigned assets, which shall be a continuing security for the payment or discharge of the secured liabilities. See image for full details. Outstanding |
24 September 2008 | Delivered on: 1 October 2008 Persons entitled: Banque Cantonale De Geneve Classification: Deed of assignment of receivables Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys under any contract in respect of the sale of goods or any debts from time to time see image for full details. Outstanding |
7 August 2023 | Registration of charge 062532730051, created on 7 August 2023 (18 pages) |
---|---|
27 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
5 June 2023 | Termination of appointment of Madaleine Brown as a director on 3 June 2023 (1 page) |
2 May 2023 | Full accounts made up to 31 December 2022 (33 pages) |
13 February 2023 | Appointment of Mr Lee Bali as a director on 10 February 2023 (2 pages) |
25 January 2023 | Registration of charge 062532730050, created on 9 January 2023 (11 pages) |
8 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
1 June 2022 | Full accounts made up to 31 December 2021 (32 pages) |
21 February 2022 | Satisfaction of charge 32 in full (1 page) |
21 February 2022 | Satisfaction of charge 062532730036 in full (1 page) |
21 February 2022 | Satisfaction of charge 062532730042 in full (1 page) |
21 February 2022 | Satisfaction of charge 34 in full (1 page) |
21 February 2022 | Satisfaction of charge 062532730035 in full (1 page) |
21 February 2022 | Satisfaction of charge 062532730039 in full (1 page) |
21 February 2022 | Satisfaction of charge 33 in full (1 page) |
21 February 2022 | Satisfaction of charge 062532730041 in full (1 page) |
28 October 2021 | Full accounts made up to 31 December 2020 (33 pages) |
5 October 2021 | Registration of charge 062532730049, created on 1 October 2021 (11 pages) |
4 October 2021 | Registration of charge 062532730048, created on 1 October 2021 (11 pages) |
9 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
21 June 2021 | Cessation of Aleman, Cordero, Galindo & Lee Trust (Bvi) Limited as a person with significant control on 2 December 2016 (1 page) |
21 June 2021 | Notification of Ronly Group Limited as a person with significant control on 2 December 2016 (2 pages) |
24 September 2020 | Full accounts made up to 31 December 2019 (27 pages) |
17 July 2020 | Registration of charge 062532730047, created on 17 July 2020 (20 pages) |
7 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
12 March 2020 | Termination of appointment of Gerard Yeroham Erol Telvi as a director on 28 February 2020 (1 page) |
10 February 2020 | Registration of charge 062532730046, created on 21 January 2020 (18 pages) |
16 October 2019 | Registration of charge 062532730045, created on 14 October 2019 (14 pages) |
15 October 2019 | Registration of charge 062532730043, created on 14 October 2019 (14 pages) |
15 October 2019 | Registration of charge 062532730044, created on 14 October 2019 (14 pages) |
5 October 2019 | Satisfaction of charge 5 in full (4 pages) |
5 October 2019 | Satisfaction of charge 21 in full (4 pages) |
5 October 2019 | Satisfaction of charge 7 in full (4 pages) |
5 October 2019 | Satisfaction of charge 20 in full (4 pages) |
5 October 2019 | Satisfaction of charge 23 in full (4 pages) |
5 October 2019 | Satisfaction of charge 24 in full (4 pages) |
5 October 2019 | Satisfaction of charge 8 in full (4 pages) |
5 October 2019 | Satisfaction of charge 4 in full (4 pages) |
5 October 2019 | Satisfaction of charge 31 in full (4 pages) |
5 October 2019 | Satisfaction of charge 6 in full (4 pages) |
5 October 2019 | Satisfaction of charge 10 in full (4 pages) |
5 October 2019 | Satisfaction of charge 11 in full (4 pages) |
5 October 2019 | Satisfaction of charge 19 in full (4 pages) |
5 October 2019 | Satisfaction of charge 3 in full (4 pages) |
5 October 2019 | Satisfaction of charge 25 in full (4 pages) |
5 October 2019 | Satisfaction of charge 22 in full (4 pages) |
10 September 2019 | Registration of charge 062532730042, created on 4 September 2019 (12 pages) |
30 August 2019 | Registration of charge 062532730041, created on 16 August 2019 (51 pages) |
8 August 2019 | Full accounts made up to 31 December 2018 (27 pages) |
4 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
29 November 2018 | Registration of charge 062532730040, created on 29 November 2018 (30 pages) |
29 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
29 June 2018 | Change of details for Aleman, Cordero, Galindo & Lee Trust (Panama) Sa as a person with significant control on 2 December 2016 (2 pages) |
23 May 2018 | Full accounts made up to 31 December 2017 (27 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
10 July 2017 | Cessation of Aleman, Cordero, Galindo & Lee Trust (Panama) Sa as a person with significant control on 2 December 2016 (1 page) |
10 July 2017 | Cessation of Aleman, Cordero, Galindo & Lee Trust (Panama) Sa as a person with significant control on 2 December 2016 (1 page) |
10 July 2017 | Notification of Aleman, Cordero, Galindo & Lee Trust (Panama) Sa as a person with significant control on 2 December 2016 (1 page) |
10 July 2017 | Cessation of Aleman, Cordero, Galindo & Lee Trust (Panama) Sa as a person with significant control on 10 July 2017 (1 page) |
10 July 2017 | Notification of Aleman, Cordero, Galindo & Lee Trust (Panama) Sa as a person with significant control on 10 July 2017 (1 page) |
10 July 2017 | Notification of Aleman, Cordero, Galindo & Lee Trust (Panama) Sa as a person with significant control on 2 December 2016 (1 page) |
4 July 2017 | Notification of Aleman, Cordero, Galindo & Lee Trust (Panama) Sa as a person with significant control on 2 December 2016 (1 page) |
4 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Aleman, Cordero, Galindo & Lee Trust (Panama) Sa as a person with significant control on 4 July 2017 (1 page) |
4 July 2017 | Notification of Aleman, Cordero, Galindo & Lee Trust (Panama) Sa as a person with significant control on 2 December 2016 (1 page) |
24 March 2017 | Registration of charge 062532730039, created on 23 March 2017 (10 pages) |
24 March 2017 | Registration of charge 062532730039, created on 23 March 2017 (10 pages) |
17 February 2017 | Satisfaction of charge 17 in full (1 page) |
17 February 2017 | Satisfaction of charge 14 in full (1 page) |
17 February 2017 | Satisfaction of charge 29 in full (1 page) |
17 February 2017 | Satisfaction of charge 28 in full (1 page) |
17 February 2017 | Satisfaction of charge 17 in full (1 page) |
17 February 2017 | Satisfaction of charge 14 in full (1 page) |
17 February 2017 | Satisfaction of charge 28 in full (1 page) |
17 February 2017 | Satisfaction of charge 15 in full (1 page) |
17 February 2017 | Satisfaction of charge 15 in full (1 page) |
17 February 2017 | Satisfaction of charge 29 in full (1 page) |
3 January 2017 | Registration of charge 062532730037, created on 3 January 2017 (22 pages) |
3 January 2017 | Registration of charge 062532730037, created on 3 January 2017 (22 pages) |
3 January 2017 | Registration of charge 062532730038, created on 3 January 2017 (14 pages) |
3 January 2017 | Registration of charge 062532730038, created on 3 January 2017 (14 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
24 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
7 May 2016 | Full accounts made up to 31 December 2015 (26 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (26 pages) |
8 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
8 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
22 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
20 May 2015 | Statement of capital on 20 May 2015
|
20 May 2015 | Solvency Statement dated 29/04/15 (1 page) |
20 May 2015 | Solvency Statement dated 29/04/15 (1 page) |
20 May 2015 | Statement of capital on 20 May 2015
|
11 May 2015 | Resolutions
|
11 May 2015 | Resolutions
|
11 May 2015 | Statement by Directors (1 page) |
11 May 2015 | Statement by Directors (1 page) |
18 September 2014 | Director's details changed for Mr Gerard Yeroham Erol Telvi on 18 September 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Gerard Yeroham Erol Telvi on 18 September 2014 (2 pages) |
12 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
12 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
4 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
28 May 2014 | Registration of charge 062532730035 (15 pages) |
28 May 2014 | Registration of charge 062532730036 (12 pages) |
28 May 2014 | Registration of charge 062532730035 (15 pages) |
28 May 2014 | Registration of charge 062532730036 (12 pages) |
23 December 2013 | Appointment of Ms Madaleine Brown as a director (2 pages) |
23 December 2013 | Appointment of Ms Madaleine Brown as a director (2 pages) |
23 December 2013 | Appointment of Mr Ashley Ross Beale as a director (2 pages) |
23 December 2013 | Appointment of Mr Ashley Ross Beale as a director (2 pages) |
4 December 2013 | Termination of appointment of Dan Saban as a director (1 page) |
4 December 2013 | Termination of appointment of Dan Saban as a secretary (1 page) |
4 December 2013 | Termination of appointment of Dan Saban as a secretary (1 page) |
4 December 2013 | Termination of appointment of Dan Saban as a director (1 page) |
8 October 2013 | Registered office address changed from 2Nd Floor 206 Marylebone Road London NW1 6JQ England on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from 2Nd Floor 206 Marylebone Road London NW1 6JQ England on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from 2Nd Floor 206 Marylebone Road London NW1 6JQ England on 8 October 2013 (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
20 June 2013 | Termination of appointment of John Pattullo as a director (1 page) |
20 June 2013 | Termination of appointment of John Pattullo as a director (1 page) |
24 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Satisfaction of charge 27 in full (1 page) |
26 April 2013 | Satisfaction of charge 18 in full (1 page) |
26 April 2013 | Satisfaction of charge 12 in full (1 page) |
26 April 2013 | Satisfaction of charge 26 in full (1 page) |
26 April 2013 | Satisfaction of charge 13 in full (1 page) |
26 April 2013 | Satisfaction of charge 26 in full (1 page) |
26 April 2013 | Satisfaction of charge 12 in full (1 page) |
26 April 2013 | Satisfaction of charge 18 in full (1 page) |
26 April 2013 | Satisfaction of charge 13 in full (1 page) |
26 April 2013 | Satisfaction of charge 27 in full (1 page) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 33 (6 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 33 (6 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 32 (6 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 34 (6 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 32 (6 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 34 (6 pages) |
19 February 2013 | Statement of capital following an allotment of shares on 14 February 2013
|
19 February 2013 | Statement of capital following an allotment of shares on 14 February 2013
|
1 February 2013 | Secretary's details changed for Mr Dan Isacco Saban on 31 January 2013 (1 page) |
1 February 2013 | Director's details changed for Mr Nuri Bali on 31 January 2013 (2 pages) |
1 February 2013 | Secretary's details changed for Mr Dan Isacco Saban on 31 January 2013 (1 page) |
1 February 2013 | Director's details changed for Mr Nuri Bali on 31 January 2013 (2 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
5 November 2012 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
5 November 2012 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 29 (7 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 29 (7 pages) |
31 July 2012 | Director's details changed for Nori Bali on 31 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Nori Bali on 31 July 2012 (2 pages) |
21 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (7 pages) |
21 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (7 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
31 January 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
31 January 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
21 December 2011 | Resolutions
|
21 December 2011 | Resolutions
|
12 December 2011 | Statement of capital following an allotment of shares on 6 December 2011
|
12 December 2011 | Statement of capital following an allotment of shares on 6 December 2011
|
12 December 2011 | Statement of capital following an allotment of shares on 6 December 2011
|
12 December 2011 | Change of share class name or designation (2 pages) |
12 December 2011 | Change of share class name or designation (2 pages) |
16 November 2011 | Appointment of Mr John Gilmour Pattullo as a director (2 pages) |
16 November 2011 | Appointment of Mr John Gilmour Pattullo as a director (2 pages) |
10 November 2011 | Termination of appointment of Robby Afnaim as a director (1 page) |
10 November 2011 | Termination of appointment of Robby Afnaim as a director (1 page) |
28 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
20 June 2011 | Appointment of Mr Gerard Yeroham Erol Telvi as a director (2 pages) |
20 June 2011 | Appointment of Mr Dan Isacco Saban as a director (2 pages) |
20 June 2011 | Appointment of Mr Gerard Yeroham Erol Telvi as a director (2 pages) |
20 June 2011 | Appointment of Mr Dan Isacco Saban as a director (2 pages) |
16 June 2011 | Change of name notice (2 pages) |
16 June 2011 | Change of name notice (2 pages) |
16 June 2011 | Company name changed ronly alloys LIMITED\certificate issued on 16/06/11
|
16 June 2011 | Company name changed ronly alloys LIMITED\certificate issued on 16/06/11
|
23 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
14 January 2011 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
14 January 2011 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
14 January 2011 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
14 January 2011 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
14 January 2011 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
14 January 2011 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
24 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Registered office address changed from 6Th Floor, Merit House Edgware Road, Colindale London NW9 5AF on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from 6Th Floor, Merit House Edgware Road, Colindale London NW9 5AF on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from 6Th Floor, Merit House Edgware Road, Colindale London NW9 5AF on 5 May 2010 (1 page) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
27 May 2009 | Return made up to 21/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 21/05/09; full list of members (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 18 (4 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 18 (4 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
21 May 2008 | Return made up to 21/05/08; full list of members (3 pages) |
21 May 2008 | Return made up to 21/05/08; full list of members (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
21 May 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
21 May 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
21 May 2007 | Incorporation (21 pages) |
21 May 2007 | Incorporation (21 pages) |