Company NameRontec Bentinck Limited
Company StatusActive
Company Number07826044
CategoryPrivate Limited Company
Incorporation Date27 October 2011(12 years, 5 months ago)
Previous NameBowwood Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Irving Goldman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2014(2 years, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameSir Gerald Maurice Ronson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2014(2 years, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameGiles Nicholas Taylor
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(5 years after company formation)
Appointment Duration7 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 40 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Director NameMr Thomas Edward Cookson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2019(7 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 40 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Director NameMrs Tracy Anne Moloney
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2019(7 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 40 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Director NameMr Leon Saul Blitz
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Bradley Fried
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr William James Ahearn
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Grove
Marshcroft Lane
Tring
Herts
HP23 5PN
Director NameMr Ian Samuel George Pogue
Date of BirthJune 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed08 August 2014(2 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 40 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Director NameMr Richard Jonathan Benson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 11 October 2019)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressShield House Harmony Way
Hendon
London
NW4 2BZ

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

9.1k at £1Bowwood Investments LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,343
Current Liabilities£4,749

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Filing History

13 March 2024Director's details changed for Giles Nicholas Taylor on 12 March 2024 (2 pages)
16 February 2024Accounts for a small company made up to 30 September 2023 (17 pages)
8 January 2024Termination of appointment of Ian Samuel George Pogue as a director on 31 December 2023 (1 page)
21 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
5 July 2023Accounts for a small company made up to 30 September 2022 (17 pages)
14 February 2023Director's details changed for Mr Ian Samuel George Pogue on 10 February 2023 (2 pages)
14 February 2023Director's details changed for Mrs Tracy Anne Moloney on 10 February 2023 (2 pages)
14 February 2023Director's details changed for Giles Nicholas Taylor on 10 February 2023 (2 pages)
13 February 2023Director's details changed for Mr Thomas Edward Cookson on 10 February 2023 (2 pages)
4 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
19 July 2022Director's details changed for Mr Ian Samuel George Pogue on 18 January 2019 (2 pages)
25 February 2022Accounts for a small company made up to 30 September 2021 (17 pages)
30 July 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
26 April 2021Accounts for a small company made up to 30 September 2020 (16 pages)
13 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
5 June 2020Accounts for a small company made up to 30 September 2019 (16 pages)
28 November 2019Change of details for Rontec Roadside Retail Limited as a person with significant control on 7 July 2017 (2 pages)
27 November 2019Director's details changed for Giles Nicholas Taylor on 26 November 2019 (2 pages)
22 November 2019Appointment of Mr Thomas Edward Cookson as a director on 8 October 2019 (2 pages)
22 November 2019Appointment of Mrs Tracy Anne Moloney as a director on 8 October 2019 (2 pages)
12 November 2019Change of details for a person with significant control (2 pages)
12 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
23 October 2019Director's details changed for Mr Gerald Maurice Ronson on 10 September 2019 (2 pages)
21 October 2019Director's details changed for Mr Alan Irving Goldman on 10 September 2019 (2 pages)
16 October 2019Termination of appointment of Richard Jonathan Benson as a director on 11 October 2019 (1 page)
1 March 2019Accounts for a small company made up to 30 September 2018 (16 pages)
18 January 2019Director's details changed for Mr Ian Samuel George Pogue on 18 January 2019 (2 pages)
8 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
26 October 2018Change of details for Rontec Group Limited as a person with significant control on 7 July 2017 (2 pages)
14 June 2018Accounts for a small company made up to 30 September 2017 (16 pages)
30 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
30 June 2017Full accounts made up to 30 September 2016 (12 pages)
30 June 2017Full accounts made up to 30 September 2016 (12 pages)
8 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
4 November 2016Appointment of Richard Jonathan Benson as a director on 1 November 2016 (2 pages)
4 November 2016Appointment of Richard Jonathan Benson as a director on 1 November 2016 (2 pages)
3 November 2016Appointment of Giles Nicholas Taylor as a director on 1 November 2016 (2 pages)
3 November 2016Appointment of Giles Nicholas Taylor as a director on 1 November 2016 (2 pages)
3 November 2016Termination of appointment of William James Ahearn as a director on 1 November 2016 (1 page)
3 November 2016Termination of appointment of William James Ahearn as a director on 1 November 2016 (1 page)
24 June 2016Full accounts made up to 30 September 2015 (10 pages)
24 June 2016Full accounts made up to 30 September 2015 (10 pages)
6 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 9,083
(6 pages)
6 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 9,083
(6 pages)
1 July 2015Full accounts made up to 30 September 2014 (10 pages)
1 July 2015Full accounts made up to 30 September 2014 (10 pages)
11 March 2015Director's details changed for Mr William James Ahearn on 6 March 2015 (2 pages)
11 March 2015Director's details changed for Mr William James Ahearn on 6 March 2015 (2 pages)
11 March 2015Director's details changed for Mr William James Ahearn on 6 March 2015 (2 pages)
30 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 9,083
(6 pages)
30 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 9,083
(6 pages)
8 September 2014Current accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
8 September 2014Company name changed bowwood LIMITED\certificate issued on 08/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-21
(3 pages)
8 September 2014Current accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
8 September 2014Company name changed bowwood LIMITED\certificate issued on 08/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
16 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 9,083
(4 pages)
14 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 9,083
(4 pages)
13 August 2014Appointment of Mr Gerald Maurice Ronson as a director on 8 August 2014 (2 pages)
13 August 2014Appointment of Mr Gerald Maurice Ronson as a director on 8 August 2014 (2 pages)
13 August 2014Appointment of Mr Gerald Maurice Ronson as a director on 8 August 2014 (2 pages)
12 August 2014Registered office address changed from 8-12 York Gate London NW1 4QG United Kingdom to Acre House 11/15 William Road London NW1 3ER on 12 August 2014 (1 page)
12 August 2014Registered office address changed from 8-12 York Gate London NW1 4QG United Kingdom to Acre House 11/15 William Road London NW1 3ER on 12 August 2014 (1 page)
11 August 2014Termination of appointment of Leon Saul Blitz as a director on 8 August 2014 (1 page)
11 August 2014Appointment of Mr Ian Samuel George Pogue as a director on 8 August 2014 (2 pages)
11 August 2014Termination of appointment of Bradley Fried as a director on 8 August 2014 (1 page)
11 August 2014Appointment of Mr William James Ahearn as a director on 8 August 2014 (2 pages)
11 August 2014Termination of appointment of Leon Saul Blitz as a director on 8 August 2014 (1 page)
11 August 2014Appointment of Mr William James Ahearn as a director on 8 August 2014 (2 pages)
11 August 2014Appointment of Mr Alan Irving Goldman as a director on 8 August 2014 (2 pages)
11 August 2014Appointment of Mr William James Ahearn as a director on 8 August 2014 (2 pages)
11 August 2014Appointment of Mr Alan Irving Goldman as a director on 8 August 2014 (2 pages)
11 August 2014Appointment of Mr Alan Irving Goldman as a director on 8 August 2014 (2 pages)
11 August 2014Appointment of Mr Ian Samuel George Pogue as a director on 8 August 2014 (2 pages)
11 August 2014Appointment of Mr Ian Samuel George Pogue as a director on 8 August 2014 (2 pages)
11 August 2014Termination of appointment of Leon Saul Blitz as a director on 8 August 2014 (1 page)
11 August 2014Termination of appointment of Bradley Fried as a director on 8 August 2014 (1 page)
11 August 2014Termination of appointment of Bradley Fried as a director on 8 August 2014 (1 page)
21 July 2014Registered office address changed from Heron House 4 Bentinck Street London W1U 2EF to 8-12 York Gate London NW1 4QG on 21 July 2014 (1 page)
21 July 2014Registered office address changed from Heron House 4 Bentinck Street London W1U 2EF to 8-12 York Gate London NW1 4QG on 21 July 2014 (1 page)
29 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
29 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 November 2012Director's details changed for Mr Leon Saul Blitz on 27 October 2012 (2 pages)
13 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
13 November 2012Director's details changed for Mr Bradley Fried on 27 October 2012 (2 pages)
13 November 2012Director's details changed for Mr Leon Saul Blitz on 27 October 2012 (2 pages)
13 November 2012Director's details changed for Mr Bradley Fried on 27 October 2012 (2 pages)
13 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
20 February 2012Current accounting period extended from 30 June 2012 to 31 March 2013 (3 pages)
20 February 2012Current accounting period extended from 30 June 2012 to 31 March 2013 (3 pages)
27 October 2011Current accounting period shortened from 31 October 2012 to 30 June 2012 (1 page)
27 October 2011Incorporation (20 pages)
27 October 2011Current accounting period shortened from 31 October 2012 to 30 June 2012 (1 page)
27 October 2011Incorporation (20 pages)