Company NameRonidale Limited
DirectorAlec Moses Messulam
Company StatusActive
Company Number04138250
CategoryPrivate Limited Company
Incorporation Date10 January 2001(23 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAlec Moses Messulam
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2001(3 months, 2 weeks after company formation)
Appointment Duration22 years, 11 months
RolePatent Agent
Country of ResidenceEngland
Correspondence AddressKingsridge House
601 London Road
Westcliff On Sea
Essex
SS0 9PE
Secretary NameMarisa Messulam
NationalityBritish
StatusCurrent
Appointed30 April 2001(3 months, 2 weeks after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence AddressKingsridge House
601 London Road
Westcliff On Sea
Essex
SS0 9PE
Secretary NameMarisa Wynbourne
NationalityBritish
StatusCurrent
Appointed30 April 2001(3 months, 2 weeks after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence AddressKingsridge House
601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressKingsridge House
601 London Road
Westcliff On Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£222,781
Cash£1,261
Current Liabilities£73,480

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 January 2024 (2 months, 2 weeks ago)
Next Return Due24 January 2025 (10 months from now)

Filing History

24 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
9 March 2023Appointment of Mr Adam Messulam as a director on 9 March 2023 (2 pages)
19 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
11 May 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
17 January 2022Secretary's details changed for Marisa Wybourne on 1 January 2022 (1 page)
17 January 2022Secretary's details changed for Marisa Messulam on 1 January 2022 (1 page)
17 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
17 January 2022Change of details for Ms Marisa Messulam as a person with significant control on 1 January 2022 (2 pages)
18 June 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
15 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
14 April 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
15 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
14 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
16 February 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
15 June 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
24 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
15 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(3 pages)
15 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(3 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(3 pages)
16 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(3 pages)
17 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 March 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
17 March 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
27 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
12 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
12 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
15 February 2010Director's details changed for Alec Moses Messulam on 1 October 2009 (2 pages)
15 February 2010Secretary's details changed for Marisa Messulam on 1 October 2009 (1 page)
15 February 2010Director's details changed for Alec Moses Messulam on 1 October 2009 (2 pages)
15 February 2010Secretary's details changed for Marisa Messulam on 1 October 2009 (1 page)
15 February 2010Director's details changed for Alec Moses Messulam on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
15 February 2010Secretary's details changed for Marisa Messulam on 1 October 2009 (1 page)
5 March 2009Return made up to 10/01/09; full list of members (3 pages)
5 March 2009Return made up to 10/01/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
6 March 2008Return made up to 10/01/08; full list of members (3 pages)
6 March 2008Return made up to 10/01/08; full list of members (3 pages)
22 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
22 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
12 March 2007Return made up to 10/01/07; full list of members (2 pages)
12 March 2007Secretary's particulars changed (1 page)
12 March 2007Secretary's particulars changed (1 page)
12 March 2007Return made up to 10/01/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
5 February 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
16 February 2006Return made up to 10/01/06; full list of members (2 pages)
16 February 2006Return made up to 10/01/06; full list of members (2 pages)
17 February 2005Total exemption small company accounts made up to 31 January 2004 (8 pages)
17 February 2005Total exemption small company accounts made up to 31 January 2004 (8 pages)
20 January 2005Return made up to 10/01/05; full list of members (6 pages)
20 January 2005Return made up to 10/01/05; full list of members (6 pages)
8 March 2004Return made up to 10/01/04; full list of members (6 pages)
8 March 2004Return made up to 10/01/04; full list of members (6 pages)
25 April 2003Total exemption small company accounts made up to 31 January 2002 (7 pages)
25 April 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
25 April 2003Total exemption small company accounts made up to 31 January 2002 (7 pages)
25 April 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
2 April 2003Return made up to 10/01/03; full list of members (6 pages)
2 April 2003Return made up to 10/01/03; full list of members (6 pages)
26 March 2002Return made up to 10/01/02; full list of members (6 pages)
26 March 2002Return made up to 10/01/02; full list of members (6 pages)
25 May 2001New secretary appointed (2 pages)
25 May 2001Director resigned (1 page)
25 May 2001Secretary resigned (1 page)
25 May 2001New director appointed (2 pages)
25 May 2001Secretary resigned (1 page)
25 May 2001Registered office changed on 25/05/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
25 May 2001New director appointed (2 pages)
25 May 2001Registered office changed on 25/05/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
25 May 2001New secretary appointed (2 pages)
25 May 2001Director resigned (1 page)
10 January 2001Incorporation (21 pages)
10 January 2001Incorporation (21 pages)