Wickford
Essex
SS12 9AZ
Director Name | Mrs Natalie Louise Meredith |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | English |
Status | Current |
Appointed | 02 January 2013(55 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Head Of Senior Resourcing @ Prudential Uk |
Country of Residence | England |
Correspondence Address | 10 High Street Wickford Essex SS12 9AZ |
Director Name | Mr Robert David Rona |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2013(55 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Senior Development Manager |
Country of Residence | England |
Correspondence Address | 10 High Street Wickford Essex SS12 9AZ |
Director Name | Mrs Vera Millicent Rona |
---|---|
Date of Birth | January 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(33 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 10 June 2001) |
Role | Housewife |
Correspondence Address | 6 Meadow Way Chigwell Essex IG7 6LP |
Secretary Name | Mrs Vera Millicent Rona |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(33 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 November 1999) |
Role | Company Director |
Correspondence Address | 6 Meadow Way Chigwell Essex IG7 6LP |
Secretary Name | Derek Malcolm Rona |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(39 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 1999) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 7 Brook Way Chigwell Essex IG7 6AA |
Secretary Name | Mrs Wendy Rosemary Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(42 years, 1 month after company formation) |
Appointment Duration | 17 years, 6 months (resigned 04 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Peakfield Waterlooville Hampshire PO7 6YP |
Director Name | Mrs Wendy Rosemary Robertson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2001(43 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 04 May 2017) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 8 Peakfield Waterlooville Hampshire PO7 6YP |
Website | www.rona.co.uk/ |
---|---|
Telephone | 01268 763477 |
Telephone region | Basildon |
Registered Address | 204c High Street Ongar CM5 9JJ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ongar |
Ward | Chipping Ongar, Greensted and Marden Ash |
Built Up Area | Chipping Ongar |
Address Matches | Over 100 other UK companies use this postal address |
4.1k at £1 | 1997 Rona Family Settlement 42.66% Ordinary |
---|---|
447 at £1 | Derek Malcolm Rona & Natalie Louise Meredith 4.71% Ordinary |
446 at £1 | Derek Malcolm Rona & Robert David Rona 4.69% Ordinary |
2.2k at £1 | Natalie Louise Meredith 22.65% Ordinary |
2.2k at £1 | Robert David Rona 22.65% Ordinary |
250 at £1 | Wendy Vigor Robertson 2.63% Ordinary |
Year | 2014 |
---|---|
Turnover | £454,178 |
Gross Profit | £454,178 |
Net Worth | £6,015,112 |
Cash | £10,925 |
Current Liabilities | £335,949 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 5 days from now) |
26 May 2017 | Delivered on: 31 May 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property at station industrial estate foundry lane burnham on crouch essex. Outstanding |
---|---|
2 April 2017 | Delivered on: 12 April 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
1 December 1992 | Delivered on: 10 December 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3, kingsview court, hodgson way, wickford, essex - title no. EX400307. Outstanding |
29 September 1992 | Delivered on: 12 October 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Station industrial estate, burnham on crouch, essex. Outstanding |
6 April 1988 | Delivered on: 14 April 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property being part of the british railways board's former goods yard at burnham-on-crouch essex k/a station industrial estate. Outstanding |
14 August 1981 | Delivered on: 26 August 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 143/149 (odd nos only) cranbrook rd ilford london borough of redbridge. Outstanding |
8 May 1970 | Delivered on: 14 May 1970 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 high street, rayleigh, essex. Outstanding |
4 January 1982 | Delivered on: 8 January 1982 Satisfied on: 25 June 1996 Persons entitled: J.A. Myall Classification: Legal charge Secured details: For securing £10,000 and agreed interest of £3700. Particulars: F/H property known as 11 high street rayleigh essex. Fully Satisfied |
19 June 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Registered office address changed from 10 High Street Wickford Essex SS12 9AZ England to 204C High Street Ongar CM5 9JJ on 27 April 2023 (1 page) |
9 March 2023 | Micro company accounts made up to 31 December 2022 (7 pages) |
15 July 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
20 April 2022 | Micro company accounts made up to 31 December 2021 (7 pages) |
9 July 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
9 June 2021 | Amended micro company accounts made up to 31 December 2020 (9 pages) |
25 May 2021 | Registered office address changed from 10 High Street High Street Wickford Essex SS12 9AZ England to 10 High Street Wickford Essex SS12 9AZ on 25 May 2021 (1 page) |
25 May 2021 | Director's details changed for Mr Robert David Rona on 17 May 2021 (2 pages) |
25 May 2021 | Director's details changed for Mr Derek Malcolm Rona on 17 May 2021 (2 pages) |
25 May 2021 | Director's details changed for Mrs Natalie Louise Meredith on 17 May 2021 (2 pages) |
9 March 2021 | Micro company accounts made up to 31 December 2020 (7 pages) |
11 August 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
17 June 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
10 July 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
20 June 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
26 July 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
22 June 2018 | Confirmation statement made on 10 May 2018 with updates (5 pages) |
17 August 2017 | Notification of Robert Rona as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Notification of Natalie Meredith as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Notification of Robert Rona as a person with significant control on 17 August 2017 (2 pages) |
17 August 2017 | Notification of Natalie Meredith as a person with significant control on 17 August 2017 (2 pages) |
17 August 2017 | Notification of Robert Rona as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Notification of Natalie Meredith as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
14 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 June 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
31 May 2017 | Registration of charge 005915900008, created on 26 May 2017 (12 pages) |
31 May 2017 | Registration of charge 005915900008, created on 26 May 2017 (12 pages) |
22 May 2017 | Termination of appointment of Wendy Rosemary Robertson as a secretary on 4 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Wendy Rosemary Robertson as a director on 4 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Wendy Rosemary Robertson as a secretary on 4 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Wendy Rosemary Robertson as a director on 4 May 2017 (1 page) |
12 April 2017 | Registration of charge 005915900007, created on 2 April 2017 (18 pages) |
12 April 2017 | Registration of charge 005915900007, created on 2 April 2017 (18 pages) |
16 September 2016 | Registered office address changed from 225 Cranbrook Road Ilford Essex IG1 4TF to 10 High Street High Street Wickford Essex SS12 9AZ on 16 September 2016 (1 page) |
16 September 2016 | Registered office address changed from 225 Cranbrook Road Ilford Essex IG1 4TF to 10 High Street High Street Wickford Essex SS12 9AZ on 16 September 2016 (1 page) |
4 August 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
4 August 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
3 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
24 November 2015 | Purchase of own shares. (3 pages) |
24 November 2015 | Purchase of own shares. (3 pages) |
23 November 2015 | Purchase of own shares. (3 pages) |
23 November 2015 | Purchase of own shares. (3 pages) |
13 November 2015 | Resolutions
|
13 November 2015 | Cancellation of shares. Statement of capital on 29 October 2015
|
13 November 2015 | Cancellation of shares. Statement of capital on 29 October 2015
|
13 November 2015 | Resolutions
|
11 November 2015 | Cancellation of shares. Statement of capital on 27 October 2015
|
11 November 2015 | Cancellation of shares. Statement of capital on 27 October 2015
|
11 November 2015 | Resolutions
|
11 November 2015 | Resolutions
|
2 October 2015 | Purchase of own shares. (3 pages) |
2 October 2015 | Purchase of own shares. (3 pages) |
25 September 2015 | Resolutions
|
25 September 2015 | Cancellation of shares. Statement of capital on 15 September 2015
|
25 September 2015 | Cancellation of shares. Statement of capital on 15 September 2015
|
25 September 2015 | Resolutions
|
15 September 2015 | Purchase of own shares. (3 pages) |
15 September 2015 | Purchase of own shares. (3 pages) |
4 September 2015 | Resolutions
|
4 September 2015 | Cancellation of shares. Statement of capital on 26 August 2015
|
4 September 2015 | Cancellation of shares. Statement of capital on 26 August 2015
|
25 August 2015 | Purchase of own shares. (3 pages) |
25 August 2015 | Purchase of own shares. (3 pages) |
18 August 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
18 August 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
13 August 2015 | Resolutions
|
13 August 2015 | Cancellation of shares. Statement of capital on 29 July 2015
|
13 August 2015 | Cancellation of shares. Statement of capital on 29 July 2015
|
13 August 2015 | Resolutions
|
27 July 2015 | Purchase of own shares. (3 pages) |
27 July 2015 | Purchase of own shares. (3 pages) |
21 July 2015 | Purchase of own shares. (3 pages) |
21 July 2015 | Purchase of own shares. (3 pages) |
16 July 2015 | Resolutions
|
16 July 2015 | Cancellation of shares. Statement of capital on 3 July 2015
|
16 July 2015 | Cancellation of shares. Statement of capital on 3 July 2015
|
16 July 2015 | Cancellation of shares. Statement of capital on 3 July 2015
|
8 July 2015 | Cancellation of shares. Statement of capital on 26 June 2015
|
8 July 2015 | Resolutions
|
8 July 2015 | Resolutions
|
8 July 2015 | Cancellation of shares. Statement of capital on 26 June 2015
|
30 June 2015 | Purchase of own shares. (3 pages) |
30 June 2015 | Purchase of own shares. (3 pages) |
22 June 2015 | Cancellation of shares. Statement of capital on 4 June 2015
|
22 June 2015 | Cancellation of shares. Statement of capital on 4 June 2015
|
22 June 2015 | Resolutions
|
22 June 2015 | Cancellation of shares. Statement of capital on 4 June 2015
|
9 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders (8 pages) |
9 June 2015 | Director's details changed for Derek Malcolm Rona on 23 October 2013 (2 pages) |
9 June 2015 | Director's details changed for Derek Malcolm Rona on 23 October 2013 (2 pages) |
9 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders (8 pages) |
8 June 2015 | Purchase of own shares. (3 pages) |
8 June 2015 | Purchase of own shares. (3 pages) |
27 May 2015 | Resolutions
|
27 May 2015 | Resolutions
|
27 May 2015 | Cancellation of shares. Statement of capital on 14 May 2015
|
27 May 2015 | Cancellation of shares. Statement of capital on 14 May 2015
|
28 April 2015 | Purchase of own shares. (3 pages) |
28 April 2015 | Purchase of own shares. (3 pages) |
20 April 2015 | Resolutions
|
20 April 2015 | Cancellation of shares. Statement of capital on 2 April 2015
|
20 April 2015 | Resolutions
|
20 April 2015 | Cancellation of shares. Statement of capital on 2 April 2015
|
11 February 2015 | Purchase of own shares. (3 pages) |
11 February 2015 | Purchase of own shares. (3 pages) |
11 February 2015 | Cancellation of shares. Statement of capital on 22 January 2015
|
11 February 2015 | Cancellation of shares. Statement of capital on 22 January 2015
|
31 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
14 May 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
14 May 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
23 October 2013 | Director's details changed for Derek Malcolm Rona on 8 September 2013 (2 pages) |
23 October 2013 | Director's details changed for Derek Malcolm Rona on 8 September 2013 (2 pages) |
23 October 2013 | Director's details changed for Derek Malcolm Rona on 8 September 2013 (2 pages) |
19 June 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
19 June 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
20 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (7 pages) |
20 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (7 pages) |
11 January 2013 | Appointment of Mrs Natalie Louise Meredith as a director (2 pages) |
11 January 2013 | Appointment of Mrs Natalie Louise Meredith as a director (2 pages) |
10 January 2013 | Appointment of Mr Robert David Rona as a director (2 pages) |
10 January 2013 | Appointment of Mr Robert David Rona as a director (2 pages) |
28 June 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
28 June 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
5 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
5 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
8 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
8 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
16 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
13 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Mrs Wendy Rosemary Robertson on 10 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mrs Wendy Rosemary Robertson on 10 May 2010 (2 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
28 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
26 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
26 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
25 June 2007 | Return made up to 10/05/07; full list of members (3 pages) |
25 June 2007 | Return made up to 10/05/07; full list of members (3 pages) |
5 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
5 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Full accounts made up to 31 December 2005 (10 pages) |
18 May 2006 | Full accounts made up to 31 December 2005 (10 pages) |
17 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
17 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
3 June 2005 | Return made up to 10/05/05; full list of members (8 pages) |
3 June 2005 | Return made up to 10/05/05; full list of members (8 pages) |
21 April 2005 | Full accounts made up to 31 December 2004 (11 pages) |
21 April 2005 | Full accounts made up to 31 December 2004 (11 pages) |
24 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
24 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
14 May 2004 | Return made up to 10/05/04; full list of members (8 pages) |
14 May 2004 | Return made up to 10/05/04; full list of members (8 pages) |
11 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
11 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
13 June 2003 | Return made up to 10/05/03; full list of members (8 pages) |
13 June 2003 | Return made up to 10/05/03; full list of members (8 pages) |
13 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
13 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
29 May 2002 | Return made up to 10/05/02; full list of members (8 pages) |
29 May 2002 | Return made up to 10/05/02; full list of members (8 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
7 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
7 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
23 May 2001 | Return made up to 10/05/01; full list of members (7 pages) |
23 May 2001 | Return made up to 10/05/01; full list of members (7 pages) |
24 May 2000 | Return made up to 10/05/00; full list of members
|
24 May 2000 | Return made up to 10/05/00; full list of members
|
24 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 November 1999 | New secretary appointed (2 pages) |
25 November 1999 | Secretary resigned (1 page) |
25 November 1999 | New secretary appointed (2 pages) |
25 November 1999 | Secretary resigned (1 page) |
4 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
4 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
20 May 1999 | Return made up to 10/05/99; no change of members (4 pages) |
20 May 1999 | Return made up to 10/05/99; no change of members (4 pages) |
20 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
20 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
28 June 1997 | Return made up to 10/05/97; full list of members (6 pages) |
28 June 1997 | Return made up to 10/05/97; full list of members (6 pages) |
26 June 1997 | New secretary appointed (2 pages) |
26 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
26 June 1997 | New secretary appointed (2 pages) |
26 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
25 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
20 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
10 May 1996 | Return made up to 10/05/96; change of members (6 pages) |
10 May 1996 | Return made up to 10/05/96; change of members (6 pages) |
30 October 1995 | Auditor's resignation (2 pages) |
30 October 1995 | Auditor's resignation (2 pages) |
10 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
10 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
19 June 1995 | Return made up to 10/05/95; full list of members
|
19 June 1995 | Return made up to 10/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
29 May 1984 | Accounts made up to 31 December 1982 (10 pages) |
29 May 1984 | Accounts made up to 31 December 1982 (10 pages) |
7 October 1957 | Incorporation (15 pages) |
7 October 1957 | Incorporation (15 pages) |