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, 6 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, 7 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 | 05 October 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Southway London NW11 6SB |
Director Name | Mr Dan Isacco Saban |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 201 Haverstock Hill London NW3 4QG |
Director Name | Erol Yahya |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 05 October 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 April 2009) |
Role | Company Director |
Correspondence Address | 20 Glenwood Road Mill Hill London NW7 4LJ |
Director Name | Mr Erol Gerard Yeroham Telvi |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 201 Haverstock Hill London NW3 4QG |
Secretary Name | Robby Afnaim |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 05 October 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Southway London NW11 6SB |
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, 4 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, 6 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 |
Director Name | Tallyshaw Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Correspondence Address | 15 Wimpole Street London W1G 9SY |
Secretary Name | Tallyshaw Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Correspondence Address | 15 Wimpole Street London W1G 9SY |
Website | ronly.com |
---|---|
Telephone | 020 74330400 |
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 | £133,321,451 |
Gross Profit | £91,292 |
Net Worth | £13,617,466 |
Cash | £975,151 |
Current Liabilities | £24,353,935 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Group |
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) |
29 November 2018 | Delivered on: 29 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
29 September 2023 | Group of companies' accounts made up to 31 December 2022 (39 pages) |
---|---|
19 July 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 June 2023 | Second filing for the appointment of Lee Bali as a director (6 pages) |
13 February 2023 | Appointment of Mr Lee Bali as a director on 10 February 2023
|
13 December 2022 | Group of companies' accounts made up to 31 December 2021 (38 pages) |
25 August 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
30 September 2021 | Group of companies' accounts made up to 31 December 2020 (37 pages) |
12 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
23 June 2021 | Notification of a person with significant control statement (2 pages) |
23 June 2021 | Cessation of Aleman, Cordero, Galindo & Lee (Bvi) Limited as a person with significant control on 2 December 2016 (1 page) |
2 December 2020 | Group of companies' accounts made up to 31 December 2019 (36 pages) |
7 July 2020 | Confirmation statement made on 27 June 2020 with updates (4 pages) |
17 March 2020 | Cancellation of shares. Statement of capital on 5 March 2020
|
17 March 2020 | Purchase of own shares. (3 pages) |
12 March 2020 | Termination of appointment of Erol Gerard Yeroham Telvi as a director on 28 February 2020 (1 page) |
5 October 2019 | Group of companies' accounts made up to 31 December 2018 (33 pages) |
4 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
4 July 2019 | Director's details changed for Mr Gerard Yeroham Erol Telvi on 9 November 2018 (2 pages) |
29 November 2018 | Registration of charge 062886150001, created on 29 November 2018 (30 pages) |
3 October 2018 | Group of companies' accounts made up to 31 December 2017 (36 pages) |
9 July 2018 | Resolutions
|
28 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
3 October 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
3 October 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
10 July 2017 | Notification of Aleman, Cordero, Galindo & Lee (Bvi) Limited as a person with significant control on 2 December 2016 (1 page) |
10 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Aleman, Cordero, Galindo & Lee (Bvi) Limited 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 | Cessation of Aleman, Cordero, Galindo & Lee Trust (Panama) Sa as a person with significant control on 2 December 2016 (1 page) |
10 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 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 | Notification of Aleman, Cordero, Galindo & Lee (Bvi) Limited as a person with significant control on 10 July 2017 (1 page) |
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) |
4 July 2017 | Notification of Aleman, Cordero, Galindo & Lee Trust (Panama) Sa as a person with significant control on 2 December 2016 (1 page) |
19 January 2017 | Purchase of own shares. (4 pages) |
19 January 2017 | Cancellation of shares. Statement of capital on 21 December 2016
|
19 January 2017 | Resolutions
|
19 January 2017 | Resolutions
|
19 January 2017 | Cancellation of shares. Statement of capital on 21 December 2016
|
19 January 2017 | Purchase of own shares. (4 pages) |
20 September 2016 | Cancellation of shares. Statement of capital on 20 July 2016
|
20 September 2016 | Cancellation of shares. Statement of capital on 20 July 2016
|
24 August 2016 | Resolutions
|
24 August 2016 | Purchase of own shares. (3 pages) |
24 August 2016 | Resolutions
|
24 August 2016 | Purchase of own shares. (3 pages) |
20 July 2016 | Director's details changed for Nori Bali on 19 July 2016 (2 pages) |
20 July 2016 | Director's details changed for Nori Bali on 19 July 2016 (2 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
|
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
7 May 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
7 May 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
8 July 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
8 July 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
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) |
16 September 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
16 September 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
27 March 2014 | Resolutions
|
27 March 2014 | Resolutions
|
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 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 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (27 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) |
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Director's details changed for Mr Gerard Yeroham Erol Telvi on 31 January 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr Gerard Yeroham Erol Telvi on 31 January 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr Dan Isacco Saban on 31 January 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr Dan Isacco Saban on 31 January 2013 (2 pages) |
1 February 2013 | Director's details changed for Nori Bali on 31 January 2013 (2 pages) |
1 February 2013 | Director's details changed for Nori Bali on 31 January 2013 (2 pages) |
25 September 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
25 September 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
22 November 2011 | Cancellation of shares. Statement of capital on 22 November 2011
|
22 November 2011 | Cancellation of shares. Statement of capital on 22 November 2011
|
21 November 2011 | Purchase of own shares. (3 pages) |
21 November 2011 | Purchase of own shares. (3 pages) |
18 November 2011 | Resolutions
|
18 November 2011 | Resolutions
|
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 secretary (1 page) |
10 November 2011 | Termination of appointment of Robby Afnaim as a secretary (1 page) |
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) |
27 September 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
27 September 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
23 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (8 pages) |
23 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (8 pages) |
26 January 2011 | Resolutions
|
26 January 2011 | Resolutions
|
26 January 2011 | Resolutions
|
26 January 2011 | Resolutions
|
28 September 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
28 September 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
29 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (8 pages) |
29 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (8 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) |
4 November 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
4 November 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
24 June 2009 | Return made up to 21/06/09; full list of members (7 pages) |
24 June 2009 | Return made up to 21/06/09; full list of members (7 pages) |
1 June 2009 | Appointment terminated director erol yahya (1 page) |
1 June 2009 | Appointment terminated director erol yahya (1 page) |
16 April 2009 | Resolutions
|
16 April 2009 | Resolutions
|
20 October 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
20 October 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
8 July 2008 | Location of register of members (1 page) |
8 July 2008 | Return made up to 21/06/08; full list of members (6 pages) |
8 July 2008 | Return made up to 21/06/08; full list of members (6 pages) |
8 July 2008 | Location of register of members (1 page) |
9 November 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
9 November 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
6 November 2007 | Statement of affairs (15 pages) |
6 November 2007 | Ad 05/10/07--------- £ si 999999@1=999999 £ ic 1/1000000 (4 pages) |
6 November 2007 | Statement of affairs (15 pages) |
6 November 2007 | Ad 05/10/07--------- £ si 999999@1=999999 £ ic 1/1000000 (4 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | Resolutions
|
10 October 2007 | New secretary appointed;new director appointed (2 pages) |
10 October 2007 | New secretary appointed;new director appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | Registered office changed on 10/10/07 from: 15 wimpole street london W1G 9SY (1 page) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | Resolutions
|
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | Registered office changed on 10/10/07 from: 15 wimpole street london W1G 9SY (1 page) |
21 June 2007 | Incorporation (20 pages) |
21 June 2007 | Incorporation (20 pages) |