Ilford
Essex
IG1 4TF
Director Name | Mrs Natalie Louise Meredith |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2017(54 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 High Street Wickford SS12 9AZ |
Director Name | Mr Robert David Rona |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2017(54 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 High Street Wickford 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(28 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(28 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 June 1997) |
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(34 years, 9 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(37 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(38 years, 9 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 | rona.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 774316 |
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 |
999 at £1 | Rona Property Investment Co LTD 99.90% Ordinary |
---|---|
1 at £1 | Wendy Rosemary Robertson 0.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £92,185 |
Net Worth | £522,012 |
Cash | £14,122 |
Current Liabilities | £340,493 |
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 | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
28 February 2013 | Delivered on: 1 March 2013 Persons entitled: Coutts and Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 buckingham square hurricane way wickford essex. Outstanding |
---|---|
25 June 2009 | Delivered on: 27 June 2009 Persons entitled: Coutts and Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: (1) 12A grested court east street rochford essex, (2) 17A and 17B brougham close great wakering southend-on-sea essex. Outstanding |
25 June 2009 | Delivered on: 27 June 2009 Persons entitled: Coutts and Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: (1) 2-20 (even) runwell road wickford essex (2) suite 8 sopwith house sopwith crescent wickford essex, (3) unit 8 russell court russell gardens wickford essex for details of further properties please see form 395. Outstanding |
26 August 1988 | Delivered on: 13 September 1988 Satisfied on: 1 November 2007 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 16 hodgsons courtand the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 July 1983 | Delivered on: 13 July 1983 Persons entitled: Lloyds 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 8 russell gardens, wickford. Essex title no:- ex 273705. Fully Satisfied |
23 December 1982 | Delivered on: 31 December 1982 Satisfied on: 1 November 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or burkhurst hill development company limited to the chargee on any account whatseover. Particulars: F/H unit 8 keilkraft building, russell gardens, wickford in the country of essex. Fully Satisfied |
10 August 1964 | Delivered on: 11 August 1964 Satisfied on: 1 November 2007 Persons entitled: The National Bank Limited Classification: Memo of deposit Secured details: All monies due etc. Particulars: 12 hitchion, luton, beds. Fully Satisfied |
14 March 1963 | Delivered on: 14 March 1963 Satisfied on: 1 November 2007 Persons entitled: The National Bank Limited Classification: Memo of deposit Secured details: All monies due etc. Particulars: 22B eastwood road rayleigh essex. Fully Satisfied |
11 August 2023 | Confirmation statement made on 7 August 2023 with updates (4 pages) |
---|---|
27 April 2023 | Registered office address changed from 10 High Street Wickford 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) |
3 November 2022 | Purchase of own shares. (4 pages) |
2 November 2022 | Cancellation of shares. Statement of capital on 26 September 2022
|
1 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
25 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2022 | Micro company accounts made up to 31 December 2021 (7 pages) |
9 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
9 March 2021 | Micro company accounts made up to 31 December 2020 (7 pages) |
7 August 2020 | Confirmation statement made on 7 August 2020 with updates (5 pages) |
21 July 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
20 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
28 August 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
10 July 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
6 September 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
26 July 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
8 September 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
22 May 2017 | Appointment of Mrs Natalie Louise Meredith as a director on 22 May 2017 (2 pages) |
22 May 2017 | Appointment of Mrs Natalie Louise Meredith as a director on 22 May 2017 (2 pages) |
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 | Appointment of Mr Robert David Rona as a director on 22 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Wendy Rosemary Robertson as a secretary on 4 May 2017 (1 page) |
22 May 2017 | Appointment of Mr Robert David Rona as a director on 22 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Wendy Rosemary Robertson as a director on 4 May 2017 (1 page) |
11 September 2016 | Registered office address changed from C/O Rona 225 Cranbrook Road Ilford Essex IG1 4TF to 10 High Street Wickford SS12 9AZ on 11 September 2016 (1 page) |
11 September 2016 | Registered office address changed from C/O Rona 225 Cranbrook Road Ilford Essex IG1 4TF to 10 High Street Wickford SS12 9AZ on 11 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) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 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) |
29 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
21 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
8 May 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
8 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) |
29 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
29 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
19 June 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
28 June 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
28 June 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
5 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
5 June 2012 | Registered office address changed from 225 Cranbrook Rd. Ilford Essex 1G1 4Tf on 5 June 2012 (1 page) |
5 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
5 June 2012 | Registered office address changed from 225 Cranbrook Rd. Ilford Essex 1G1 4Tf on 5 June 2012 (1 page) |
5 June 2012 | Registered office address changed from 225 Cranbrook Rd. Ilford Essex 1G1 4Tf on 5 June 2012 (1 page) |
9 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
9 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 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 (9 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (9 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 Wendy Rosemary Robertson on 10 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Wendy Rosemary Robertson on 10 May 2010 (2 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (9 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (9 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) |
9 July 2008 | Full accounts made up to 31 December 2007 (9 pages) |
9 July 2008 | Full accounts made up to 31 December 2007 (9 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) |
1 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2007 | Return made up to 10/05/07; full list of members (3 pages) |
21 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 (9 pages) |
5 June 2007 | Full accounts made up to 31 December 2006 (9 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 (9 pages) |
18 May 2006 | Full accounts made up to 31 December 2005 (9 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 (7 pages) |
3 June 2005 | Return made up to 10/05/05; full list of members (7 pages) |
21 April 2005 | Full accounts made up to 31 December 2004 (9 pages) |
21 April 2005 | Full accounts made up to 31 December 2004 (9 pages) |
24 May 2004 | Full accounts made up to 31 December 2003 (9 pages) |
24 May 2004 | Full accounts made up to 31 December 2003 (9 pages) |
14 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
14 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
2 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
2 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
13 June 2003 | Return made up to 10/05/03; full list of members (7 pages) |
13 June 2003 | Return made up to 10/05/03; full list of members (7 pages) |
29 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
29 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
13 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
13 May 2002 | Full accounts made up to 31 December 2001 (9 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) |
14 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
14 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
23 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
23 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
24 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
24 May 2000 | Return made up to 10/05/00; full list of members (6 pages) |
24 May 2000 | Return made up to 10/05/00; full list of members (6 pages) |
24 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
25 November 1999 | Secretary resigned (1 page) |
25 November 1999 | Secretary resigned (1 page) |
25 November 1999 | New secretary appointed (2 pages) |
25 November 1999 | New secretary appointed (2 pages) |
4 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
4 June 1999 | Accounts for a small company made up to 31 December 1998 (4 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) |
19 May 1998 | Return made up to 10/05/98; full list of members
|
19 May 1998 | Return made up to 10/05/98; full list of members
|
19 May 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
19 May 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
28 June 1997 | Return made up to 10/05/97; no change of members (4 pages) |
28 June 1997 | Return made up to 10/05/97; no change of members (4 pages) |
26 June 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
26 June 1997 | New secretary appointed (2 pages) |
26 June 1997 | New secretary appointed (2 pages) |
26 June 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
20 June 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
20 June 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
10 May 1996 | Return made up to 10/05/96; no change of members (4 pages) |
10 May 1996 | Return made up to 10/05/96; no change of members (4 pages) |
30 October 1995 | Auditor's resignation (2 pages) |
30 October 1995 | Auditor's resignation (2 pages) |
12 September 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
12 September 1995 | Accounts for a small company made up to 31 December 1994 (4 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 (15 pages) |