RONEX PROPERTIES LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

19/04/2419 April 2024 Director's details changed for Sir Gerald Maurice Ronson on 2024-01-01

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD MAURICE RONSON / 10/09/2019

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE (JOSEPH THOMAS) THOMAS SUTTON / 05/09/2019

View Document

06/09/196 September 2019 PSC'S CHANGE OF PARTICULARS / BONIVIR INVESTMENTS LIMITED / 05/09/2019

View Document

06/09/196 September 2019 SECRETARY'S CHANGE OF PARTICULARS / JAMES ERIC MANNING / 05/09/2019

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM HERON HOUSE 4 BENTINCK STREET LONDON W1U 2EF

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

22/03/1922 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR PETER WOOLLEY

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR JOE (JOSEPH THOMAS) THOMAS SUTTON

View Document

23/10/1823 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 STATEMENT BY DIRECTORS

View Document

30/04/1830 April 2018 30/04/18 STATEMENT OF CAPITAL USD 1

View Document

30/04/1830 April 2018 REDUCE SHARE CAPITAL A/C 28/03/2018

View Document

30/04/1830 April 2018 SOLVENCY STATEMENT DATED 28/03/18

View Document

03/04/183 April 2018 SECRETARY APPOINTED JAMES ERIC MANNING

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, SECRETARY LIONEL ZELTSER

View Document

29/12/1729 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BONIVIR INVESTMENTS LIMITED

View Document

07/12/167 December 2016 DISS40 (DISS40(SOAD))

View Document

07/12/167 December 2016 DIRECTOR APPOINTED PETER THOMAS GRIFFITH WOOLLEY

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL SAMSON

View Document

06/12/166 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

24/06/1624 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/07/158 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/07/1424 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

25/02/1425 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/02/1425 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOLDSTEIN

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR DANIEL SIMON SAMSON

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/07/1317 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/07/124 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/07/1125 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

08/10/108 October 2010 SECRETARY'S CHANGE OF PARTICULARS / LIONEL HARVEY ZELTSER / 27/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SIMON GOLDSTEIN / 27/09/2010

View Document

04/10/104 October 2010 REGISTERED OFFICE CHANGED ON 04/10/2010 FROM HERON HOUSE 19 MARYLEBONE ROAD LONDON NW1 5JL

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD MAURICE RONSON / 27/09/2010

View Document

25/08/1025 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SIMON GOLDSTEIN / 30/04/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SIMON GOLDSTEIN / 31/10/2009

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / LIONEL HARVEY ZELTSER / 31/10/2009

View Document

15/10/0915 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/07/0914 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/07/0811 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GOLDSTEIN / 11/02/2008

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/07/0731 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/08/067 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/07/0422 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/06/0317 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0230 August 2002 SECRETARY RESIGNED

View Document

25/07/0225 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/06/027 June 2002 NEW SECRETARY APPOINTED

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/08/017 August 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 NEW SECRETARY APPOINTED

View Document

20/10/0020 October 2000 SECRETARY RESIGNED

View Document

11/07/0011 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/01/0014 January 2000 NEW SECRETARY APPOINTED

View Document

14/01/0014 January 2000 SECRETARY RESIGNED

View Document

21/07/9921 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/03/9718 March 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 SECRETARY RESIGNED

View Document

12/11/9612 November 1996 NEW SECRETARY APPOINTED

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/02/967 February 1996 US$ NC 0/1000 26/01/96

View Document

07/02/967 February 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/01/96

View Document

07/02/967 February 1996 ADOPT MEM AND ARTS 26/01/96

View Document

07/02/967 February 1996 REDESIGNATE SHARES 26/01/96

View Document

24/01/9624 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/9513 November 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

28/10/9528 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/9528 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/9528 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/9528 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/9528 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/9528 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/9528 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/9528 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/957 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/04/9526 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/9526 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/9519 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/9519 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/9519 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/9519 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/9519 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/9519 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/9513 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/9513 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/9513 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/957 March 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/03/957 March 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

06/02/956 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/9514 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

10/05/9410 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9415 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/12/937 December 1993 NEW DIRECTOR APPOINTED

View Document

13/11/9313 November 1993 NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9327 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9327 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9327 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9314 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9314 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9314 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9314 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9314 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9314 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9314 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9314 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9314 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9314 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9314 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9314 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/938 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/938 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/938 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/938 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/936 October 1993 DIRECTOR RESIGNED

View Document

08/06/938 June 1993 ADOPT MEM AND ARTS 25/05/93

View Document

28/04/9328 April 1993 SECRETARY RESIGNED

View Document

28/04/9328 April 1993 NEW SECRETARY APPOINTED

View Document

22/04/9322 April 1993 DIRECTOR RESIGNED

View Document

20/04/9320 April 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/02/9317 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993 DELIVERY EXT'D 3 MTH 31/03/92

View Document

26/01/9326 January 1993 DIRECTOR RESIGNED

View Document

03/09/923 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/9216 February 1992 REGISTERED OFFICE CHANGED ON 16/02/92

View Document

16/02/9216 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

21/01/9221 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/01/928 January 1992 SECRETARY RESIGNED

View Document

08/01/928 January 1992 NEW SECRETARY APPOINTED

View Document

24/12/9124 December 1991 NEW DIRECTOR APPOINTED

View Document

11/02/9111 February 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

14/01/9114 January 1991 S252S386 S366A 14/12/90

View Document

09/11/909 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/04/9027 April 1990 ACCOUNTING REF. DATE EXT FROM 30/03 TO 31/03

View Document

21/03/9021 March 1990 DIRECTOR RESIGNED

View Document

23/02/9023 February 1990 NEW DIRECTOR APPOINTED

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 30/03/89

View Document

29/01/9029 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 NEW DIRECTOR APPOINTED

View Document

21/11/8921 November 1989 DIRECTOR RESIGNED

View Document

13/10/8913 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/8913 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/8913 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/8913 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/894 August 1989 NEW DIRECTOR APPOINTED

View Document

28/07/8928 July 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/8920 June 1989 DIRECTOR RESIGNED

View Document

18/05/8918 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/8918 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/8918 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/8918 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/8918 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/8918 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/8918 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/894 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/03

View Document

15/11/8815 November 1988 RETURN MADE UP TO 03/11/88; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 DIRECTOR RESIGNED

View Document

15/11/8815 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/10/8820 October 1988 ALTER MEM AND ARTS 060988

View Document

25/07/8825 July 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/88

View Document

09/06/889 June 1988 £ NC 100/20000100

View Document

09/06/889 June 1988 WD 28/04/88 AD 31/03/88--------- £ SI 20000000@1=20000000 £ IC 100/20000100

View Document

07/03/887 March 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

11/12/8711 December 1987 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

19/11/8719 November 1987 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

19/11/8719 November 1987 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

19/11/8719 November 1987 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

19/11/8719 November 1987 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

19/11/8719 November 1987 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

16/11/8716 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/8710 November 1987 RETURN MADE UP TO 24/04/87; FULL LIST OF MEMBERS

View Document

28/09/8728 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/8726 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/02/8717 February 1987 NEW DIRECTOR APPOINTED

View Document

10/02/8710 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

02/05/862 May 1986 RETURN MADE UP TO 03/01/86; FULL LIST OF MEMBERS

View Document

02/12/592 December 1959 CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • MATHSWRAP LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company