Company NameRanidae Investments Limited
Company StatusActive
Company Number06621960
CategoryPrivate Limited Company
Incorporation Date17 June 2008(15 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul Baron Bray
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2008(2 weeks, 3 days after company formation)
Appointment Duration15 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Director NameMiss Carol Ann Stratton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2008(2 weeks, 3 days after company formation)
Appointment Duration15 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Director NameMr Jonathan Paul White
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2008(2 weeks, 3 days after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Secretary NameMiss Carol Ann Stratton
NationalityBritish
StatusCurrent
Appointed04 July 2008(2 weeks, 3 days after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Director NameMrs Josephine Clare Brand
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2019(11 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Wigmore Street
London
W1U 1PF
Director NameMr Stuart Roderick Jenkin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(2 weeks, 3 days after company formation)
Appointment Duration9 years, 2 months (resigned 29 September 2017)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed17 June 2008(same day as company formation)
Correspondence AddressLacon House Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2008(same day as company formation)
Correspondence AddressLacon House Theobalds Road
London
WC1X 8RW

Location

Registered Address11-15 Wigmore Street
London
W1A 2JZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£1

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return17 June 2023 (10 months ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Filing History

12 January 2021Accounts for a small company made up to 31 March 2020 (11 pages)
19 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
9 December 2019Accounts for a small company made up to 31 March 2019 (11 pages)
26 July 2019Appointment of Mrs Josephine Clare Brand as a director on 15 July 2019 (2 pages)
17 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
9 January 2019Accounts for a small company made up to 31 March 2018 (10 pages)
20 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
20 July 2018Cessation of Frogmore Group Limited as a person with significant control on 15 June 2016 (1 page)
20 July 2018Cessation of Frogmore Property Company Limited as a person with significant control on 13 June 2016 (1 page)
3 January 2018Accounts for a small company made up to 31 March 2017 (11 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (11 pages)
29 September 2017Termination of appointment of Stuart Roderick Jenkin as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Stuart Roderick Jenkin as a director on 29 September 2017 (1 page)
20 June 2017Confirmation statement made on 17 June 2017 with updates (8 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (8 pages)
7 January 2017Full accounts made up to 31 March 2016 (11 pages)
7 January 2017Full accounts made up to 31 March 2016 (11 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(5 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(5 pages)
16 December 2015Full accounts made up to 31 March 2015 (10 pages)
16 December 2015Full accounts made up to 31 March 2015 (10 pages)
19 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(5 pages)
19 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(5 pages)
12 January 2015Full accounts made up to 31 March 2014 (10 pages)
12 January 2015Full accounts made up to 31 March 2014 (10 pages)
23 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(5 pages)
23 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(5 pages)
23 December 2013Full accounts made up to 31 March 2013 (10 pages)
23 December 2013Full accounts made up to 31 March 2013 (10 pages)
20 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
2 January 2013Full accounts made up to 31 March 2012 (10 pages)
2 January 2013Full accounts made up to 31 March 2012 (10 pages)
25 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
3 January 2012Full accounts made up to 31 March 2011 (9 pages)
3 January 2012Full accounts made up to 31 March 2011 (9 pages)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
4 January 2011Full accounts made up to 31 March 2010 (10 pages)
4 January 2011Full accounts made up to 31 March 2010 (10 pages)
18 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
5 January 2010Full accounts made up to 31 March 2009 (10 pages)
5 January 2010Full accounts made up to 31 March 2009 (10 pages)
26 October 2009Director's details changed for Carol Ann Stratton on 12 October 2009 (3 pages)
26 October 2009Secretary's details changed for Carol Ann Stratton on 12 October 2009 (3 pages)
26 October 2009Secretary's details changed for Carol Ann Stratton on 12 October 2009 (3 pages)
26 October 2009Director's details changed for Carol Ann Stratton on 12 October 2009 (3 pages)
24 October 2009Director's details changed for Mr Jonathan Paul White on 12 October 2009 (3 pages)
24 October 2009Director's details changed for Mr Jonathan Paul White on 12 October 2009 (3 pages)
24 October 2009Director's details changed for Paul Baron Bray on 12 October 2009 (3 pages)
24 October 2009Director's details changed for Paul Baron Bray on 12 October 2009 (3 pages)
23 October 2009Director's details changed for Stuart Roderick Jenkin on 12 October 2009 (3 pages)
23 October 2009Director's details changed for Stuart Roderick Jenkin on 12 October 2009 (3 pages)
19 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
19 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 June 2009Return made up to 17/06/09; full list of members (4 pages)
17 June 2009Return made up to 17/06/09; full list of members (4 pages)
11 July 2008Director appointed stuart roderick jenkin (3 pages)
11 July 2008Secretary appointed carol ann stratton (2 pages)
11 July 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
11 July 2008Director appointed jonathan paul white (6 pages)
11 July 2008Director appointed paul baron bray (4 pages)
11 July 2008Appointment terminated secretary eps secretaries LIMITED (1 page)
11 July 2008Appointment terminated director mikjon LIMITED (1 page)
11 July 2008Director appointed paul baron bray (4 pages)
11 July 2008Secretary appointed carol ann stratton (2 pages)
11 July 2008Registered office changed on 11/07/2008 from lacon house theobalds road london WC1X 8RW (1 page)
11 July 2008Appointment terminated secretary eps secretaries LIMITED (1 page)
11 July 2008Director appointed stuart roderick jenkin (3 pages)
11 July 2008Appointment terminated director mikjon LIMITED (1 page)
11 July 2008Registered office changed on 11/07/2008 from lacon house theobalds road london WC1X 8RW (1 page)
11 July 2008Director appointed carol ann stratton (4 pages)
11 July 2008Director appointed carol ann stratton (4 pages)
11 July 2008Director appointed jonathan paul white (6 pages)
11 July 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
17 June 2008Incorporation (27 pages)
17 June 2008Incorporation (27 pages)