Company NameRonly Alloys Solutions Limited
DirectorsNuri Bali and Ashley Ross Beale
Company StatusActive
Company Number07812733
CategoryPrivate Limited Company
Incorporation Date17 October 2011(12 years, 6 months ago)
Previous NameGivedetails Limited

Business Activity

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

Directors

Director NameMr Nuri Bali
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2011(1 month after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 201
Haverstock Hill
London
NW3 4QG
Director NameMr Ashley Ross Beale
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2015(3 years, 6 months after company formation)
Appointment Duration9 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 201
Haverstock Hill
London
NW3 4QG
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMr John Gilmour Pattullo
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 07 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address206 Marylebone Road
London
Greater London
NW1 6JQ
Director NameMr Dan Isacco Saban
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address206 Marylebone Road
London
Greater London
NW1 6JQ
Director NameMr Erol Gerard Yeroham Telvi
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(1 month after company formation)
Appointment Duration8 years, 3 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 201
Haverstock Hill
London
NW3 4QG
Director NameMs Madaleine Brown
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(3 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 June 2023)
RoleHead Of Treasury
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 201
Haverstock Hill
London
NW3 4QG

Contact

Websiteronly.com

Location

Registered Address3rd Floor 201
Haverstock Hill
London
NW3 4QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

29 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
5 June 2023Termination of appointment of Madaleine Brown as a director on 3 June 2023 (1 page)
30 September 2022Accounts for a small company made up to 31 December 2021 (8 pages)
8 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (8 pages)
8 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
23 June 2021Cessation of Aleman, Cordero, Galindo & Lee (Bvi) Limited as a person with significant control on 2 December 2016 (1 page)
23 June 2021Notification of Ronly Group Limited as a person with significant control on 2 December 2016 (2 pages)
30 November 2020Accounts for a small company made up to 31 December 2019 (9 pages)
7 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
12 March 2020Termination of appointment of Erol Gerard Yeroham Telvi as a director on 28 February 2020 (1 page)
5 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
4 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
10 July 2017Cessation of Aleman, Cordero, Galindo & Lee Trust (Panama) Sa as a person with significant control on 2 December 2016 (1 page)
10 July 2017Cessation of Aleman, Cordero, Galindo & Lee Trust (Panama) Sa as a person with significant control on 2 December 2016 (1 page)
10 July 2017Notification of Aleman, Cordero, Galindo & Lee (Bvi) Limited as a person with significant control on 2 December 2016 (1 page)
10 July 2017Notification of Aleman, Cordero, Galindo & Lee (Bvi) Limited as a person with significant control on 10 July 2017 (1 page)
10 July 2017Notification of Aleman, Cordero, Galindo & Lee (Bvi) Limited as a person with significant control on 2 December 2016 (1 page)
10 July 2017Cessation of Aleman, Cordero, Galindo & Lee Trust (Panama) Sa as a person with significant control on 10 July 2017 (1 page)
4 July 2017Notification of Aleman, Cordero, Galindo & Lee Trust (Panama) Sa as a person with significant control on 2 December 2016 (1 page)
4 July 2017Notification of Aleman, Cordero, Galindo & Lee Trust (Panama) Sa as a person with significant control on 2 December 2016 (1 page)
4 July 2017Notification of Aleman, Cordero, Galindo & Lee Trust (Panama) Sa as a person with significant control on 4 July 2017 (1 page)
4 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
23 December 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
23 December 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
27 June 2016Director's details changed for Mr Erol Telvi on 10 October 2013 (2 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
27 June 2016Director's details changed for Mr Nuri Bali on 10 October 2013 (2 pages)
27 June 2016Director's details changed for Mr Nuri Bali on 10 October 2013 (2 pages)
27 June 2016Director's details changed for Mr Erol Telvi on 10 October 2013 (2 pages)
4 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
4 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 March 2016Previous accounting period shortened from 31 October 2015 to 30 June 2015 (1 page)
2 March 2016Previous accounting period shortened from 31 October 2015 to 30 June 2015 (1 page)
27 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(5 pages)
27 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(5 pages)
23 April 2015Appointment of Mr Ashley Ross Beale as a director on 23 April 2015 (2 pages)
23 April 2015Appointment of Mr Ashley Ross Beale as a director on 23 April 2015 (2 pages)
23 April 2015Appointment of Ms Madaleine Brown as a director on 23 April 2015 (2 pages)
23 April 2015Appointment of Ms Madaleine Brown as a director on 23 April 2015 (2 pages)
13 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
13 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
21 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(4 pages)
21 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(4 pages)
31 March 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
4 December 2013Termination of appointment of Dan Saban as a director (1 page)
4 December 2013Termination of appointment of Dan Saban as a director (1 page)
29 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(5 pages)
29 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(5 pages)
8 October 2013Registered office address changed from 206 Marylebone Road London Greater London NW1 6JQ United Kingdom on 8 October 2013 (1 page)
8 October 2013Registered office address changed from 206 Marylebone Road London Greater London NW1 6JQ United Kingdom on 8 October 2013 (1 page)
26 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
26 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
20 June 2013Termination of appointment of John Pattullo as a director (1 page)
20 June 2013Termination of appointment of John Pattullo as a director (1 page)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
19 January 2012Company name changed givedetails LIMITED\certificate issued on 19/01/12
  • RES15 ‐ Change company name resolution on 2012-01-18
(2 pages)
19 January 2012Change of name notice (2 pages)
19 January 2012Company name changed givedetails LIMITED\certificate issued on 19/01/12
  • RES15 ‐ Change company name resolution on 2012-01-18
(2 pages)
19 January 2012Change of name notice (2 pages)
23 November 2011Appointment of Erol Telvi as a director (2 pages)
23 November 2011Appointment of Mr John Gilmour Pattullo as a director (2 pages)
23 November 2011Termination of appointment of Jonathon Round as a director (1 page)
23 November 2011Appointment of Mr Nuri Bali as a director (2 pages)
23 November 2011Registered 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 2011Appointment of Mr Dan Isacco Saban as a director (2 pages)
23 November 2011Appointment of Mr Dan Isacco Saban as a director (2 pages)
23 November 2011Termination of appointment of Jonathon Round as a director (1 page)
23 November 2011Appointment of Mr John Gilmour Pattullo as a director (2 pages)
23 November 2011Appointment of Erol Telvi as a director (2 pages)
23 November 2011Registered 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 2011Appointment of Mr Nuri Bali as a director (2 pages)
17 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
17 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
17 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)