Company NameRonald Charles Associates Limited
DirectorsRonald Charles Irani and Lorraine Ann Irani
Company StatusActive
Company Number05058857
CategoryPrivate Limited Company
Incorporation Date1 March 2004(20 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ronald Charles Irani
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2004(1 day after company formation)
Appointment Duration20 years, 1 month
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBellefield House 104 New London Road
Chelmsford
CM2 0RG
Director NameMrs Lorraine Ann Irani
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2008(4 years, 8 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBellefield House 104 New London Road
Chelmsford
CM2 0RG
Secretary NameMrs Lorraine Ann Irani
NationalityBritish
StatusCurrent
Appointed05 November 2008(4 years, 8 months after company formation)
Appointment Duration15 years, 5 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBellefield House 104 New London Ro
Chelmsford
Essex
CM2 0RG
Secretary NameLinda Patricia Bennett
NationalityBritish
StatusResigned
Appointed03 March 2004(2 days after company formation)
Appointment Duration4 years, 8 months (resigned 05 November 2008)
RoleSecretary
Correspondence Address71 Main Road
Broomfield
Chelmsford
Essex
CM1 7BU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressBellefield House
104 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Lorraine Irani
50.00%
Ordinary
1 at £1Ronald Charles Irani
50.00%
Ordinary

Financials

Year2014
Net Worth£40,869
Cash£11,567
Current Liabilities£56,114

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Charges

8 April 2008Delivered on: 15 April 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 May 2007Delivered on: 16 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and p g bones & sons limited to the chargee on any account whatsoever.
Particulars: The f/h property known as 37 39 & 49 the causeway great dunmow,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
28 January 2005Delivered on: 2 February 2005
Satisfied on: 5 July 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 January 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
6 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
4 May 2022Registered office address changed from 5 Welby Close Maidenhead Berkshire SL6 3PY to Bellefield House 104 New London Road Chelmsford Essex CM2 0RG on 4 May 2022 (1 page)
14 February 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
8 March 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
23 January 2020Director's details changed for Mr Ronald Charles Irani on 21 January 2020 (2 pages)
23 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
23 January 2020Director's details changed for Mrs Lorraine Ann Irani on 21 January 2020 (2 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
11 February 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
30 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
29 April 2017Total exemption full accounts made up to 31 July 2016 (5 pages)
29 April 2017Total exemption full accounts made up to 31 July 2016 (5 pages)
16 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
3 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(5 pages)
3 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
5 July 2014Satisfaction of charge 1 in full (4 pages)
5 July 2014Satisfaction of charge 1 in full (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
5 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
5 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
5 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
19 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
19 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
19 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
17 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Ronald Charles Irani on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Ronald Charles Irani on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Lorraine Ann Irani on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Lorraine Ann Irani on 29 March 2010 (2 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
2 June 2009Director and secretary appointed lorraine ann irani logged form (1 page)
2 June 2009Director and secretary appointed lorraine ann irani logged form (1 page)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
16 March 2009Return made up to 01/03/09; full list of members (3 pages)
16 March 2009Return made up to 01/03/09; full list of members (3 pages)
18 November 2008Director and secretary appointed lorraine ann irami (1 page)
18 November 2008Director and secretary appointed lorraine ann irami (1 page)
6 November 2008Appointment terminated secretary linda bennett (1 page)
6 November 2008Appointment terminated secretary linda bennett (1 page)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 March 2008Return made up to 01/03/08; full list of members (3 pages)
27 March 2008Return made up to 01/03/08; full list of members (3 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
24 May 2007Return made up to 01/03/07; full list of members (2 pages)
24 May 2007Return made up to 01/03/07; full list of members (2 pages)
16 May 2007Particulars of mortgage/charge (3 pages)
16 May 2007Particulars of mortgage/charge (3 pages)
15 March 2007Registered office changed on 15/03/07 from: 29 welbeck street london W1G 8DA (1 page)
15 March 2007Registered office changed on 15/03/07 from: 29 welbeck street london W1G 8DA (1 page)
12 June 2006Return made up to 01/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 2006Return made up to 01/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
4 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
15 March 2005Return made up to 01/03/05; full list of members (6 pages)
15 March 2005Return made up to 01/03/05; full list of members (6 pages)
2 February 2005Particulars of mortgage/charge (3 pages)
2 February 2005Particulars of mortgage/charge (3 pages)
21 December 2004Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
21 December 2004Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
16 March 2004New secretary appointed (2 pages)
16 March 2004New secretary appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004Registered office changed on 15/03/04 from: ward divecha LIMITED chartered accountants 29 welbeck street london W1G 8DA (1 page)
15 March 2004Registered office changed on 15/03/04 from: ward divecha LIMITED chartered accountants 29 welbeck street london W1G 8DA (1 page)
15 March 2004New director appointed (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Secretary resigned (1 page)
8 March 2004Registered office changed on 08/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
8 March 2004Registered office changed on 08/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
8 March 2004Secretary resigned (1 page)
1 March 2004Incorporation (6 pages)
1 March 2004Incorporation (6 pages)