Company NameRonly Limited
Company StatusActive
Company Number06253273
CategoryPrivate Limited Company
Incorporation Date21 May 2007(16 years, 11 months ago)
Previous NameRonly Alloys Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Nuri Bali
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 201
Haverstock Hill
London
NW3 4QG
Director NameMr Ashley Ross Beale
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2013(6 years, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleChief Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 201
Haverstock Hill
London
NW3 4QG
Director NameMr Lee Bali
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2023(15 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 201
Haverstock Hill
London
NW3 4QG
Director NameRobby Afnaim
Date of BirthJuly 1956 (Born 67 years ago)
NationalityTurkish
StatusResigned
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Southway
London
NW11 6SB
Secretary NameMr Dan Isacco Saban
NationalityBritish
StatusResigned
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 201
Haverstock Hill
London
NW3 4QG
Director NameMr Dan Isacco Saban
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(4 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 201
Haverstock Hill
London
NW3 4QG
Director NameMr Gerard Yeroham Erol Telvi
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(4 years after company formation)
Appointment Duration8 years, 8 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 201
Haverstock Hill
London
NW3 4QG
Director NameMr John Gilmour Pattullo
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
206 Marylebone Road
London
NW1 6JQ
Director NameMs Madaleine Brown
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(6 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 03 June 2023)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 201
Haverstock Hill
London
NW3 4QG

Contact

Websitewww.ronly.co.uk
Telephone020 72582100
Telephone regionLondon

Location

Registered Address3rd Floor 201
Haverstock Hill
London
NW3 4QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Turnover£133,661,078
Gross Profit£308,139
Net Worth£12,412,673
Cash£554,628
Current Liabilities£25,154,046

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 June 2023 (9 months, 3 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Charges

18 December 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2011Delivered 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 2011Delivered 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 2007Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2023Delivered on: 25 January 2023
Persons entitled: Credit Europe Bank (Suisse) Sa

Classification: A registered charge
Particulars: N/A.
Outstanding
1 October 2021Delivered on: 5 October 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
1 October 2021Delivered on: 4 October 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
17 July 2020Delivered on: 17 July 2020
Persons entitled: Banque International De Commerce - Bred (Suisse) Sa

Classification: A registered charge
Outstanding
21 January 2020Delivered on: 10 February 2020
Persons entitled: Garantibank International Nv

Classification: A registered charge
Outstanding
14 October 2019Delivered on: 16 October 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
14 October 2019Delivered on: 15 October 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
14 October 2019Delivered on: 15 October 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
4 September 2019Delivered on: 10 September 2019
Persons entitled: Bank Gpb International S.A.

Classification: A registered charge
Outstanding
16 August 2019Delivered on: 30 August 2019
Persons entitled: Bank Gpb International S.A.

Classification: A registered charge
Outstanding
29 November 2018Delivered on: 29 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
23 March 2017Delivered on: 24 March 2017
Persons entitled: Ubs Switzerland Ag

Classification: A registered charge
Outstanding
3 January 2017Delivered on: 3 January 2017
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
3 January 2017Delivered on: 3 January 2017
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
16 May 2014Delivered on: 28 May 2014
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Outstanding
16 May 2014Delivered on: 28 May 2014
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Outstanding
12 March 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

7 August 2023Registration of charge 062532730051, created on 7 August 2023 (18 pages)
27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
5 June 2023Termination of appointment of Madaleine Brown as a director on 3 June 2023 (1 page)
2 May 2023Full accounts made up to 31 December 2022 (33 pages)
13 February 2023Appointment of Mr Lee Bali as a director on 10 February 2023 (2 pages)
25 January 2023Registration of charge 062532730050, created on 9 January 2023 (11 pages)
8 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
1 June 2022Full accounts made up to 31 December 2021 (32 pages)
21 February 2022Satisfaction of charge 32 in full (1 page)
21 February 2022Satisfaction of charge 062532730036 in full (1 page)
21 February 2022Satisfaction of charge 062532730042 in full (1 page)
21 February 2022Satisfaction of charge 34 in full (1 page)
21 February 2022Satisfaction of charge 062532730035 in full (1 page)
21 February 2022Satisfaction of charge 062532730039 in full (1 page)
21 February 2022Satisfaction of charge 33 in full (1 page)
21 February 2022Satisfaction of charge 062532730041 in full (1 page)
28 October 2021Full accounts made up to 31 December 2020 (33 pages)
5 October 2021Registration of charge 062532730049, created on 1 October 2021 (11 pages)
4 October 2021Registration of charge 062532730048, created on 1 October 2021 (11 pages)
9 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
21 June 2021Cessation of Aleman, Cordero, Galindo & Lee Trust (Bvi) Limited as a person with significant control on 2 December 2016 (1 page)
21 June 2021Notification of Ronly Group Limited as a person with significant control on 2 December 2016 (2 pages)
24 September 2020Full accounts made up to 31 December 2019 (27 pages)
17 July 2020Registration of charge 062532730047, created on 17 July 2020 (20 pages)
7 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
12 March 2020Termination of appointment of Gerard Yeroham Erol Telvi as a director on 28 February 2020 (1 page)
10 February 2020Registration of charge 062532730046, created on 21 January 2020 (18 pages)
16 October 2019Registration of charge 062532730045, created on 14 October 2019 (14 pages)
15 October 2019Registration of charge 062532730043, created on 14 October 2019 (14 pages)
15 October 2019Registration of charge 062532730044, created on 14 October 2019 (14 pages)
5 October 2019Satisfaction of charge 5 in full (4 pages)
5 October 2019Satisfaction of charge 21 in full (4 pages)
5 October 2019Satisfaction of charge 7 in full (4 pages)
5 October 2019Satisfaction of charge 20 in full (4 pages)
5 October 2019Satisfaction of charge 23 in full (4 pages)
5 October 2019Satisfaction of charge 24 in full (4 pages)
5 October 2019Satisfaction of charge 8 in full (4 pages)
5 October 2019Satisfaction of charge 4 in full (4 pages)
5 October 2019Satisfaction of charge 31 in full (4 pages)
5 October 2019Satisfaction of charge 6 in full (4 pages)
5 October 2019Satisfaction of charge 10 in full (4 pages)
5 October 2019Satisfaction of charge 11 in full (4 pages)
5 October 2019Satisfaction of charge 19 in full (4 pages)
5 October 2019Satisfaction of charge 3 in full (4 pages)
5 October 2019Satisfaction of charge 25 in full (4 pages)
5 October 2019Satisfaction of charge 22 in full (4 pages)
10 September 2019Registration of charge 062532730042, created on 4 September 2019 (12 pages)
30 August 2019Registration of charge 062532730041, created on 16 August 2019 (51 pages)
8 August 2019Full accounts made up to 31 December 2018 (27 pages)
4 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
29 November 2018Registration of charge 062532730040, created on 29 November 2018 (30 pages)
29 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
29 June 2018Change of details for Aleman, Cordero, Galindo & Lee Trust (Panama) Sa as a person with significant control on 2 December 2016 (2 pages)
23 May 2018Full accounts made up to 31 December 2017 (27 pages)
25 July 2017Full accounts made up to 31 December 2016 (26 pages)
25 July 2017Full accounts made up to 31 December 2016 (26 pages)
10 July 2017Cessation of Aleman, Cordero, Galindo & Lee Trust (Panama) Sa as a person with significant control on 2 December 2016 (1 page)
10 July 2017Cessation of Aleman, Cordero, Galindo & Lee Trust (Panama) Sa as a person with significant control on 2 December 2016 (1 page)
10 July 2017Notification of Aleman, Cordero, Galindo & Lee Trust (Panama) Sa as a person with significant control on 2 December 2016 (1 page)
10 July 2017Cessation of Aleman, Cordero, Galindo & Lee Trust (Panama) Sa as a person with significant control on 10 July 2017 (1 page)
10 July 2017Notification of Aleman, Cordero, Galindo & Lee Trust (Panama) Sa as a person with significant control on 10 July 2017 (1 page)
10 July 2017Notification of Aleman, Cordero, Galindo & Lee Trust (Panama) Sa as a person with significant control on 2 December 2016 (1 page)
4 July 2017Notification of Aleman, Cordero, Galindo & Lee Trust (Panama) Sa as a person with significant control on 2 December 2016 (1 page)
4 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
4 July 2017Notification of Aleman, Cordero, Galindo & Lee Trust (Panama) Sa as a person with significant control on 4 July 2017 (1 page)
4 July 2017Notification of Aleman, Cordero, Galindo & Lee Trust (Panama) Sa as a person with significant control on 2 December 2016 (1 page)
24 March 2017Registration of charge 062532730039, created on 23 March 2017 (10 pages)
24 March 2017Registration of charge 062532730039, created on 23 March 2017 (10 pages)
17 February 2017Satisfaction of charge 17 in full (1 page)
17 February 2017Satisfaction of charge 14 in full (1 page)
17 February 2017Satisfaction of charge 29 in full (1 page)
17 February 2017Satisfaction of charge 28 in full (1 page)
17 February 2017Satisfaction of charge 17 in full (1 page)
17 February 2017Satisfaction of charge 14 in full (1 page)
17 February 2017Satisfaction of charge 28 in full (1 page)
17 February 2017Satisfaction of charge 15 in full (1 page)
17 February 2017Satisfaction of charge 15 in full (1 page)
17 February 2017Satisfaction of charge 29 in full (1 page)
3 January 2017Registration of charge 062532730037, created on 3 January 2017 (22 pages)
3 January 2017Registration of charge 062532730037, created on 3 January 2017 (22 pages)
3 January 2017Registration of charge 062532730038, created on 3 January 2017 (14 pages)
3 January 2017Registration of charge 062532730038, created on 3 January 2017 (14 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
  • USD 14,500,000
(5 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
  • USD 14,500,000
(5 pages)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
  • USD 14,500,000
(5 pages)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
  • USD 14,500,000
(5 pages)
7 May 2016Full accounts made up to 31 December 2015 (26 pages)
7 May 2016Full accounts made up to 31 December 2015 (26 pages)
8 July 2015Full accounts made up to 31 December 2014 (19 pages)
8 July 2015Full accounts made up to 31 December 2014 (19 pages)
22 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
  • USD 14,500,000
(5 pages)
22 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
  • USD 14,500,000
(5 pages)
20 May 2015Statement of capital on 20 May 2015
  • GBP 1
  • USD 14,500,000
(4 pages)
20 May 2015Solvency Statement dated 29/04/15 (1 page)
20 May 2015Solvency Statement dated 29/04/15 (1 page)
20 May 2015Statement of capital on 20 May 2015
  • GBP 1
  • USD 14,500,000
(4 pages)
11 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 May 2015Statement by Directors (1 page)
11 May 2015Statement by Directors (1 page)
18 September 2014Director's details changed for Mr Gerard Yeroham Erol Telvi on 18 September 2014 (2 pages)
18 September 2014Director's details changed for Mr Gerard Yeroham Erol Telvi on 18 September 2014 (2 pages)
12 September 2014Full accounts made up to 31 December 2013 (23 pages)
12 September 2014Full accounts made up to 31 December 2013 (23 pages)
4 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
  • USD 21,000,000
(5 pages)
4 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
  • USD 21,000,000
(5 pages)
28 May 2014Registration of charge 062532730035 (15 pages)
28 May 2014Registration of charge 062532730036 (12 pages)
28 May 2014Registration of charge 062532730035 (15 pages)
28 May 2014Registration of charge 062532730036 (12 pages)
23 December 2013Appointment of Ms Madaleine Brown as a director (2 pages)
23 December 2013Appointment of Ms Madaleine Brown as a director (2 pages)
23 December 2013Appointment of Mr Ashley Ross Beale as a director (2 pages)
23 December 2013Appointment of Mr Ashley Ross Beale as a director (2 pages)
4 December 2013Termination of appointment of Dan Saban as a director (1 page)
4 December 2013Termination of appointment of Dan Saban as a secretary (1 page)
4 December 2013Termination of appointment of Dan Saban as a secretary (1 page)
4 December 2013Termination of appointment of Dan Saban as a director (1 page)
8 October 2013Registered office address changed from 2Nd Floor 206 Marylebone Road London NW1 6JQ England on 8 October 2013 (1 page)
8 October 2013Registered office address changed from 2Nd Floor 206 Marylebone Road London NW1 6JQ England on 8 October 2013 (1 page)
8 October 2013Registered office address changed from 2Nd Floor 206 Marylebone Road London NW1 6JQ England on 8 October 2013 (1 page)
3 October 2013Full accounts made up to 31 December 2012 (21 pages)
3 October 2013Full accounts made up to 31 December 2012 (21 pages)
20 June 2013Termination of appointment of John Pattullo as a director (1 page)
20 June 2013Termination of appointment of John Pattullo as a director (1 page)
24 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
26 April 2013Satisfaction of charge 27 in full (1 page)
26 April 2013Satisfaction of charge 18 in full (1 page)
26 April 2013Satisfaction of charge 12 in full (1 page)
26 April 2013Satisfaction of charge 26 in full (1 page)
26 April 2013Satisfaction of charge 13 in full (1 page)
26 April 2013Satisfaction of charge 26 in full (1 page)
26 April 2013Satisfaction of charge 12 in full (1 page)
26 April 2013Satisfaction of charge 18 in full (1 page)
26 April 2013Satisfaction of charge 13 in full (1 page)
26 April 2013Satisfaction of charge 27 in full (1 page)
19 March 2013Particulars of a mortgage or charge / charge no: 33 (6 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 33 (6 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 32 (6 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 34 (6 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 32 (6 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 34 (6 pages)
19 February 2013Statement of capital following an allotment of shares on 14 February 2013
  • GBP 1
  • USD 21,000,000
(4 pages)
19 February 2013Statement of capital following an allotment of shares on 14 February 2013
  • GBP 1
  • USD 21,000,000
(4 pages)
1 February 2013Secretary's details changed for Mr Dan Isacco Saban on 31 January 2013 (1 page)
1 February 2013Director's details changed for Mr Nuri Bali on 31 January 2013 (2 pages)
1 February 2013Secretary's details changed for Mr Dan Isacco Saban on 31 January 2013 (1 page)
1 February 2013Director's details changed for Mr Nuri Bali on 31 January 2013 (2 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 31 (5 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 31 (5 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 30 (5 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 30 (5 pages)
25 September 2012Full accounts made up to 31 December 2011 (20 pages)
25 September 2012Full accounts made up to 31 December 2011 (20 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 29 (7 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 29 (7 pages)
31 July 2012Director's details changed for Nori Bali on 31 July 2012 (2 pages)
31 July 2012Director's details changed for Nori Bali on 31 July 2012 (2 pages)
21 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (7 pages)
21 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (7 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 28 (5 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 28 (5 pages)
31 January 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 1
  • USD 20,000,000
(3 pages)
31 January 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 1
  • USD 20,000,000
(3 pages)
21 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
21 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
12 December 2011Statement of capital following an allotment of shares on 6 December 2011
  • GBP 1
  • USD 18,000,000
(4 pages)
12 December 2011Statement of capital following an allotment of shares on 6 December 2011
  • GBP 1
  • USD 18,000,000
(4 pages)
12 December 2011Statement of capital following an allotment of shares on 6 December 2011
  • GBP 1
  • USD 18,000,000
(4 pages)
12 December 2011Change of share class name or designation (2 pages)
12 December 2011Change of share class name or designation (2 pages)
16 November 2011Appointment of Mr John Gilmour Pattullo as a director (2 pages)
16 November 2011Appointment of Mr John Gilmour Pattullo as a director (2 pages)
10 November 2011Termination of appointment of Robby Afnaim as a director (1 page)
10 November 2011Termination of appointment of Robby Afnaim as a director (1 page)
28 September 2011Full accounts made up to 31 December 2010 (13 pages)
28 September 2011Full accounts made up to 31 December 2010 (13 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 27 (6 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 26 (6 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 27 (6 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 26 (6 pages)
20 June 2011Appointment of Mr Gerard Yeroham Erol Telvi as a director (2 pages)
20 June 2011Appointment of Mr Dan Isacco Saban as a director (2 pages)
20 June 2011Appointment of Mr Gerard Yeroham Erol Telvi as a director (2 pages)
20 June 2011Appointment of Mr Dan Isacco Saban as a director (2 pages)
16 June 2011Change of name notice (2 pages)
16 June 2011Change of name notice (2 pages)
16 June 2011Company name changed ronly alloys LIMITED\certificate issued on 16/06/11
  • RES15 ‐ Change company name resolution on 2011-06-14
(3 pages)
16 June 2011Company name changed ronly alloys LIMITED\certificate issued on 16/06/11
  • RES15 ‐ Change company name resolution on 2011-06-14
(3 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 25 (5 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 25 (5 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 22 (5 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 22 (5 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 23 (5 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 23 (5 pages)
28 September 2010Full accounts made up to 31 December 2009 (13 pages)
28 September 2010Full accounts made up to 31 December 2009 (13 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 20 (6 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 20 (6 pages)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
5 May 2010Registered office address changed from 6Th Floor, Merit House Edgware Road, Colindale London NW9 5AF on 5 May 2010 (1 page)
5 May 2010Registered office address changed from 6Th Floor, Merit House Edgware Road, Colindale London NW9 5AF on 5 May 2010 (1 page)
5 May 2010Registered office address changed from 6Th Floor, Merit House Edgware Road, Colindale London NW9 5AF on 5 May 2010 (1 page)
16 January 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
4 November 2009Full accounts made up to 31 December 2008 (13 pages)
4 November 2009Full accounts made up to 31 December 2008 (13 pages)
27 May 2009Return made up to 21/05/09; full list of members (3 pages)
27 May 2009Return made up to 21/05/09; full list of members (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 18 (4 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 18 (4 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 17 (4 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 14 (5 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 17 (4 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 14 (5 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 12 (6 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 12 (6 pages)
20 October 2008Full accounts made up to 31 December 2007 (13 pages)
20 October 2008Full accounts made up to 31 December 2007 (13 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 June 2008Particulars of a mortgage or charge / charge no: 10 (6 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 10 (6 pages)
21 May 2008Return made up to 21/05/08; full list of members (3 pages)
21 May 2008Return made up to 21/05/08; full list of members (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Declaration of satisfaction of mortgage/charge (1 page)
22 December 2007Declaration of satisfaction of mortgage/charge (1 page)
22 December 2007Particulars of mortgage/charge (3 pages)
15 December 2007Particulars of mortgage/charge (3 pages)
15 December 2007Particulars of mortgage/charge (3 pages)
15 December 2007Particulars of mortgage/charge (3 pages)
15 December 2007Particulars of mortgage/charge (3 pages)
15 December 2007Particulars of mortgage/charge (3 pages)
15 December 2007Particulars of mortgage/charge (3 pages)
15 December 2007Particulars of mortgage/charge (3 pages)
15 December 2007Particulars of mortgage/charge (3 pages)
15 December 2007Particulars of mortgage/charge (3 pages)
15 December 2007Particulars of mortgage/charge (3 pages)
15 December 2007Particulars of mortgage/charge (3 pages)
15 December 2007Particulars of mortgage/charge (3 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
21 May 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
21 May 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
21 May 2007Incorporation (21 pages)
21 May 2007Incorporation (21 pages)