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 | 23 April 2015(3 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 201 Haverstock Hill London NW3 4QG |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Mr John Gilmour Pattullo |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 206 Marylebone Road London Greater London NW1 6JQ |
Director Name | Mr Dan Isacco Saban |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 206 Marylebone Road London Greater London NW1 6JQ |
Director Name | Mr Erol Gerard Yeroham Telvi |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 201 Haverstock Hill London NW3 4QG |
Director Name | Ms Madaleine Brown |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2015(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 June 2023) |
Role | Head Of Treasury |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 201 Haverstock Hill London NW3 4QG |
Website | ronly.com |
---|
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
29 September 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
27 June 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) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
8 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
8 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
23 June 2021 | Cessation of Aleman, Cordero, Galindo & Lee (Bvi) Limited as a person with significant control on 2 December 2016 (1 page) |
23 June 2021 | Notification of Ronly Group Limited as a person with significant control on 2 December 2016 (2 pages) |
30 November 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
7 July 2020 | Confirmation statement made on 27 June 2020 with no updates (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 | Accounts for a small company made up to 31 December 2018 (8 pages) |
4 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (8 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 | 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 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) |
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) |
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) |
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 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
23 December 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
23 December 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
27 June 2016 | Director's details changed for Mr Erol Telvi on 10 October 2013 (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
|
27 June 2016 | Director's details changed for Mr Nuri Bali on 10 October 2013 (2 pages) |
27 June 2016 | Director's details changed for Mr Nuri Bali on 10 October 2013 (2 pages) |
27 June 2016 | Director's details changed for Mr Erol Telvi on 10 October 2013 (2 pages) |
4 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
4 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
2 March 2016 | Previous accounting period shortened from 31 October 2015 to 30 June 2015 (1 page) |
2 March 2016 | Previous accounting period shortened from 31 October 2015 to 30 June 2015 (1 page) |
27 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
23 April 2015 | Appointment of Mr Ashley Ross Beale as a director on 23 April 2015 (2 pages) |
23 April 2015 | Appointment of Mr Ashley Ross Beale as a director on 23 April 2015 (2 pages) |
23 April 2015 | Appointment of Ms Madaleine Brown as a director on 23 April 2015 (2 pages) |
23 April 2015 | Appointment of Ms Madaleine Brown as a director on 23 April 2015 (2 pages) |
13 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
13 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
21 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
31 March 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 31 October 2013 (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) |
29 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
8 October 2013 | Registered office address changed from 206 Marylebone Road London Greater London NW1 6JQ United Kingdom on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from 206 Marylebone Road London Greater London NW1 6JQ United Kingdom on 8 October 2013 (1 page) |
26 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
26 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 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) |
17 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
19 January 2012 | Company name changed givedetails LIMITED\certificate issued on 19/01/12
|
19 January 2012 | Change of name notice (2 pages) |
19 January 2012 | Company name changed givedetails LIMITED\certificate issued on 19/01/12
|
19 January 2012 | Change of name notice (2 pages) |
23 November 2011 | Appointment of Erol Telvi as a director (2 pages) |
23 November 2011 | Appointment of Mr John Gilmour Pattullo as a director (2 pages) |
23 November 2011 | Termination of appointment of Jonathon Round as a director (1 page) |
23 November 2011 | Appointment of Mr Nuri Bali as a director (2 pages) |
23 November 2011 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 23 November 2011 (1 page) |
23 November 2011 | Appointment of Mr Dan Isacco Saban as a director (2 pages) |
23 November 2011 | Appointment of Mr Dan Isacco Saban as a director (2 pages) |
23 November 2011 | Termination of appointment of Jonathon Round as a director (1 page) |
23 November 2011 | Appointment of Mr John Gilmour Pattullo as a director (2 pages) |
23 November 2011 | Appointment of Erol Telvi as a director (2 pages) |
23 November 2011 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 23 November 2011 (1 page) |
23 November 2011 | Appointment of Mr Nuri Bali as a director (2 pages) |
17 October 2011 | Incorporation
|
17 October 2011 | Incorporation
|
17 October 2011 | Incorporation
|