Company NameRonhaven Limited
Company StatusActive
Company Number06925046
CategoryPrivate Limited Company
Incorporation Date5 June 2009(14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameMr Mohab Sakr
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2013(3 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address19 Crespigny Road
Hendon Central
London
NW4 3DT
Secretary NameMr Mohab Sakr
StatusCurrent
Appointed10 May 2013(3 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address19 Crespigny Road
London
NW4 3DT
Director NameMr Karim Saleh
Date of BirthFebruary 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2018(8 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address19 Crespigny Road
Hendon Central
London
NW4 3DT
Director NameMr Karim Sakr
Date of BirthFebruary 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2018(8 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address19 Crespigny Road
Hendon Central
London
NW4 3DT
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Director NameMr Mohab Sakr
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(same day as company formation)
RolePromoter
Country of ResidenceEngland
Correspondence Address195 Westway
London
W12 0SB
Secretary NameMr Mohamed Sakr
NationalityBritish
StatusResigned
Appointed05 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address195 Westway
London
W12 0SB
Director NameMr Mohab Sakr
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(3 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 January 2017)
RolePromotor
Country of ResidenceEngland
Correspondence Address19 Crespigny Road
London
NW4 3DT
Director NameMr Karim Sakr
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2018(8 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 15 February 2018)
RolePromotor
Country of ResidenceEngland
Correspondence Address195 Westway
London
W12 0SB
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2009(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered Address19 Crespigny Road
Hendon Central
London
NW4 3DT
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£22,121
Cash£23,148
Current Liabilities£45,949

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return5 January 2024 (2 months, 3 weeks ago)
Next Return Due19 January 2025 (9 months, 3 weeks from now)

Filing History

9 February 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
25 October 2022Micro company accounts made up to 30 April 2022 (3 pages)
30 March 2022Compulsory strike-off action has been discontinued (1 page)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
27 March 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
27 December 2021Micro company accounts made up to 30 April 2021 (3 pages)
1 June 2021Termination of appointment of Karim Sakr as a director on 15 February 2018 (1 page)
26 May 2021Director's details changed for Mr Mohab Sakr on 15 February 2018 (2 pages)
26 May 2021Appointment of Mr Karim Saleh as a director on 15 February 2018 (2 pages)
29 January 2021Change of details for Mr Mohab Sakr as a person with significant control on 5 February 2017 (2 pages)
6 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
5 January 2021Registered office address changed from 34 Cranbourn Street London WC2H 7AD England to 19 Crespigny Road Hendon Central London NW4 3DT on 5 January 2021 (1 page)
5 January 2021Confirmation statement made on 5 January 2021 with updates (4 pages)
5 January 2021Previous accounting period shortened from 31 May 2020 to 30 April 2020 (1 page)
31 December 2020Registered office address changed from 19 Crespigny Road Hendon Central London NW4 3DT to 34 Cranbourn Street London WC2H 7AD on 31 December 2020 (1 page)
16 December 2020Change of details for Mr Jamal Sakr as a person with significant control on 1 February 2017 (2 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
20 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
21 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
21 January 2019Appointment of Mr Mohab Sakr as a director on 15 February 2018 (2 pages)
21 January 2019Termination of appointment of Mohab Sakr as a director on 19 January 2017 (1 page)
6 January 2019Director's details changed for Mr Gamal Sakr on 15 February 2018 (2 pages)
9 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
18 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
8 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
18 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
18 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (10 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (10 pages)
22 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
2 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
5 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
5 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
5 June 2013Termination of appointment of Mohab Sakr as a director (1 page)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
5 June 2013Appointment of Mr Gamal Sakr as a director (2 pages)
5 June 2013Appointment of Mr Mohab Sakr as a secretary (2 pages)
5 June 2013Termination of appointment of Mohab Sakr as a director (1 page)
5 June 2013Appointment of Mr Gamal Sakr as a director (2 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
5 June 2013Appointment of Mr Mohab Sakr as a secretary (2 pages)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
13 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (10 pages)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (10 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
12 April 2011Termination of appointment of Mohamed Sakr as a secretary (1 page)
12 April 2011Termination of appointment of Mohamed Sakr as a secretary (1 page)
2 March 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
2 March 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
28 February 2011Previous accounting period shortened from 30 June 2010 to 31 May 2010 (1 page)
28 February 2011Previous accounting period shortened from 30 June 2010 to 31 May 2010 (1 page)
21 June 2010Secretary's details changed for Mohamed Sakr on 1 October 2009 (1 page)
21 June 2010Secretary's details changed for Mohamed Sakr on 1 October 2009 (1 page)
21 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Mohab Sakr on 1 October 2009 (2 pages)
21 June 2010Secretary's details changed for Mohamed Sakr on 1 October 2009 (1 page)
21 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Mohab Sakr on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Mohab Sakr on 1 October 2009 (2 pages)
14 July 2009Ad 05/06/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
14 July 2009Director appointed mohab sakr (2 pages)
14 July 2009Director appointed mohab sakr (2 pages)
14 July 2009Secretary appointed mohamed sakr (2 pages)
14 July 2009Secretary appointed mohamed sakr (2 pages)
14 July 2009Ad 05/06/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
23 June 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
23 June 2009Appointment terminated director elizabeth davies (1 page)
23 June 2009Registered office changed on 23/06/2009 from 2A forest drive theydon bois epping essex CM16 7EY (1 page)
23 June 2009Registered office changed on 23/06/2009 from 2A forest drive theydon bois epping essex CM16 7EY (1 page)
23 June 2009Appointment terminated director elizabeth davies (1 page)
23 June 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
5 June 2009Incorporation (13 pages)
5 June 2009Incorporation (13 pages)