Company NameRonville Securities Limited
Company StatusActive
Company Number07238382
CategoryPrivate Limited Company
Incorporation Date29 April 2010(13 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Janis Anne Darsa
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2010(6 days after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameMr Andrew Darren Samuels
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2010(6 days after company formation)
Appointment Duration13 years, 11 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address314 Regents Park Road
Finchley
London
N3 2JX
Director NameMr Richard Darsa
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(11 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Grove Avenue
London
N10 2AN
Director NameMrs Suzi Swimer
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(11 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Highgate Close
London
N6 4SD
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middx
EN2 6EY
Director NameDavid Darsa
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(6 days after company formation)
Appointment Duration8 years, 3 months (resigned 22 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House Empire Way
Wembley
Middlesex
HA9 0FQ

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£39,830
Cash£24,009
Current Liabilities£271,205

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 April 2023 (11 months, 4 weeks ago)
Next Return Due11 May 2024 (3 weeks from now)

Filing History

12 May 2023Confirmation statement made on 27 April 2023 with updates (4 pages)
11 May 2023Director's details changed for Mr Richard Darsa on 27 April 2023 (2 pages)
8 March 2023Change of details for Mrs Janis Anne Darsa as a person with significant control on 22 August 2018 (2 pages)
2 February 2023Change of details for Mrs Janis Anne Darsa as a person with significant control on 22 August 2018 (2 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
4 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
26 April 2022Director's details changed for Mr Andrew Darren Samuels on 17 February 2022 (2 pages)
21 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
20 December 2021Appointment of Mr Richard Darsa as a director on 1 December 2021 (2 pages)
20 December 2021Appointment of Mrs Suzi Swimer as a director on 1 December 2021 (2 pages)
14 June 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
26 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
13 June 2019Confirmation statement made on 27 April 2019 with updates (4 pages)
13 June 2019Cessation of David Darsa as a person with significant control on 22 August 2018 (1 page)
30 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 30 March 2019 (1 page)
3 September 2018Termination of appointment of David Darsa as a director on 22 August 2018 (1 page)
12 July 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
8 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
7 July 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
7 July 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
9 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
2 May 2017Director's details changed for Mr Andrew Darren Samuels on 1 June 2016 (2 pages)
2 May 2017Director's details changed for David Darsa on 1 June 2016 (2 pages)
2 May 2017Director's details changed for David Darsa on 1 June 2016 (2 pages)
2 May 2017Director's details changed for Janis Darsa on 1 June 2016 (2 pages)
2 May 2017Director's details changed for Janis Darsa on 1 June 2016 (2 pages)
2 May 2017Director's details changed for Mr Andrew Darren Samuels on 1 June 2016 (2 pages)
7 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 May 2016Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page)
13 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(5 pages)
13 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(5 pages)
6 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
5 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
4 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
6 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
9 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
17 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 May 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
23 June 2010Statement of capital following an allotment of shares on 17 May 2010
  • GBP 2
(4 pages)
23 June 2010Statement of capital following an allotment of shares on 17 May 2010
  • GBP 2
(4 pages)
21 June 2010Appointment of Andrew Samuels as a director (3 pages)
21 June 2010Appointment of Andrew Samuels as a director (3 pages)
20 May 2010Appointment of Janis Darsa as a director (3 pages)
20 May 2010Appointment of David Darsa as a director (3 pages)
20 May 2010Appointment of Janis Darsa as a director (3 pages)
20 May 2010Appointment of David Darsa as a director (3 pages)
11 May 2010Termination of appointment of Clifford Wing as a director (1 page)
11 May 2010Termination of appointment of Clifford Wing as a director (1 page)
29 April 2010Incorporation (32 pages)
29 April 2010Incorporation (32 pages)