Company NameRonald And Partners Limited
DirectorOluwole Ronald Afe
Company StatusActive - Proposal to Strike off
Company Number10983462
CategoryPrivate Limited Company
Incorporation Date27 September 2017(6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Oluwole Ronald Afe
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(4 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Princes Plain
Bromley
BR2 8LE
Director NameMr Oluwole Ronald Afe
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7d Perry Vale
London
SE23 2NE
Director NameMrs Olayemi Olabimpe Michael-Timothy
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(2 months after company formation)
Appointment Duration4 years (resigned 30 November 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7d Perry Vale
London
SE23 2NE

Location

Registered Address7d Perry Vale
London
SE23 2NE
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPerry Vale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return6 August 2021 (2 years, 8 months ago)
Next Return Due20 August 2022 (overdue)

Filing History

9 March 2023Registered office address changed from 24 Princes Plain Bromley BR2 8LE England to 7D Perry Vale London SE23 2NE on 9 March 2023 (1 page)
10 November 2022Compulsory strike-off action has been suspended (1 page)
25 October 2022First Gazette notice for compulsory strike-off (1 page)
19 August 2022Registered office address changed from 7D Perry Vale London SE23 2NE England to 24 Princes Plain Bromley BR2 8LE on 19 August 2022 (1 page)
19 August 2022Micro company accounts made up to 30 September 2021 (3 pages)
8 December 2021Termination of appointment of Olayemi Olabimpe Michael-Timothy as a director on 30 November 2021 (1 page)
8 December 2021Notification of Oluwole Ronald Afe as a person with significant control on 1 December 2021 (2 pages)
8 December 2021Cessation of Olayemi Olabimpe Michael-Timothy as a person with significant control on 30 November 2021 (1 page)
8 December 2021Appointment of Mr Oluwole Ronald Afe as a director on 1 December 2021 (2 pages)
1 September 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
22 July 2021Micro company accounts made up to 30 September 2020 (3 pages)
21 September 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
1 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
6 September 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
7 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
7 June 2019Notification of Olayemi Olabimpe Michael-Timothy as a person with significant control on 27 October 2017 (2 pages)
6 August 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
6 August 2018Cessation of Oluwole Ronald Afe as a person with significant control on 1 March 2018 (1 page)
1 May 2018Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 7D Perry Vale London SE23 2NE on 1 May 2018 (1 page)
1 May 2018Termination of appointment of Oluwole Ronald Afe as a director on 30 April 2018 (1 page)
22 December 2017Director's details changed for Mrs Olayemi Michael-Timothy on 22 December 2017 (2 pages)
22 December 2017Director's details changed for Mrs Olayemi Michael-Timothy on 22 December 2017 (2 pages)
14 December 2017Director's details changed for Mrs Olayemi Mchael-Timothy on 10 December 2017 (2 pages)
14 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
14 December 2017Director's details changed for Mrs Olayemi Mchael-Timothy on 10 December 2017 (2 pages)
14 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
12 December 2017Appointment of Mrs Olayemi Mchael-Timothy as a director on 1 December 2017 (2 pages)
12 December 2017Appointment of Mrs Olayemi Mchael-Timothy as a director on 1 December 2017 (2 pages)
18 October 2017Registered office address changed from 24 Princes Plain Bromley BR2 8LE United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 18 October 2017 (1 page)
18 October 2017Registered office address changed from 24 Princes Plain Bromley BR2 8LE United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 18 October 2017 (1 page)
27 September 2017Incorporation
Statement of capital on 2017-09-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
27 September 2017Incorporation
Statement of capital on 2017-09-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)