Download leads from Nexok and grow your business. Find out more

Ronson Capital Limited

Documents

Total Documents230
Total Pages1,954

Filing History

17 February 2024Accounts for a small company made up to 30 September 2023
8 January 2024Termination of appointment of Ian Samuel George Pogue as a secretary on 31 December 2023
8 January 2024Termination of appointment of Ian Samuel George Pogue as a director on 31 December 2023
8 November 2023Change of details for Mr Marc Sulman Zilkha as a person with significant control on 30 August 2023
15 September 2023Cessation of Harvey Murray Soning as a person with significant control on 30 June 2023
11 July 2023Director's details changed for Ms Lisa Debra Althasen on 6 July 2023
7 June 2023Appointment of Mr Marc Sulman Zilkha as a director on 1 June 2023
23 March 2023Confirmation statement made on 22 March 2023 with no updates
16 March 2023Change of details for Harvey Murray Soning as a person with significant control on 16 March 2023
9 March 2023Accounts for a small company made up to 30 September 2022
14 February 2023Director's details changed for Mr Ian Samuel George Pogue on 10 February 2023
14 February 2023Secretary's details changed for Mr Ian Samuel George Pogue on 10 February 2023
25 March 2022Confirmation statement made on 22 March 2022 with no updates
23 March 2022Director's details changed for Nicole Julia Ronson-Allalouf on 23 March 2022
25 February 2022Accounts for a small company made up to 30 September 2021
13 July 2021Director's details changed for Ms Lisa Debra Althasen on 6 July 2021
13 July 2021Change of details for Lisa Debra Althasen as a person with significant control on 6 July 2021
26 April 2021Accounts for a small company made up to 30 September 2020
12 April 2021Confirmation statement made on 22 March 2021 with no updates
5 June 2020Accounts for a small company made up to 30 September 2019
27 April 2020Change of details for Mr Marc Sulman Zilkha as a person with significant control on 20 December 2019
27 April 2020Change of details for Lisa Debra Althasen as a person with significant control on 20 December 2019
27 April 2020Change of details for Mr Ian Isaac Rosenblatt as a person with significant control on 20 December 2019
24 April 2020Confirmation statement made on 22 March 2020 with updates
24 April 2020Change of details for Harvey Murray Soning as a person with significant control on 20 December 2019
10 March 2020Director's details changed for Dame Gail Ronson on 24 February 2020
6 March 2020Director's details changed for Nicole Julia Ronson-Allalouf on 24 February 2020
21 February 2020Change of details for Mr Marc Sulman Zilkha as a person with significant control on 17 February 2020
20 February 2020Change of details for Mr Marc Sulman Zilkha as a person with significant control on 17 February 2020
12 February 2020Director's details changed for Nicole Julia Ronson-Allalouf on 19 August 2019
23 October 2019Change of details for Gerald Maurice Ronson as a person with significant control on 10 September 2019
23 October 2019Director's details changed for Mr Gerald Maurice Ronson on 10 September 2019
21 October 2019Change of details for Alan Irving Goldman as a person with significant control on 10 September 2019
21 October 2019Director's details changed for Mr Alan Irving Goldman on 10 September 2019
20 September 2019Change of details for Lisa Debra Althasen as a person with significant control on 10 September 2019
19 September 2019Director's details changed for Ms Lisa Debra Althasen on 10 September 2019
19 September 2019Change of details for Gail Ronson as a person with significant control on 10 September 2019
19 September 2019Director's details changed for Dame Gail Ronson on 10 September 2019
5 April 2019Confirmation statement made on 22 March 2019 with updates
1 March 2019Accounts for a small company made up to 30 September 2018
15 February 2019Notification of Ian Isaac Rosenblatt as a person with significant control on 14 December 2018
18 January 2019Secretary's details changed for Mr Ian Samuel George Pogue on 18 January 2019
18 January 2019Director's details changed for Mr Ian Samuel George Pogue on 18 January 2019
14 January 2019Change of details for Gail Ronson as a person with significant control on 6 April 2016
14 January 2019Notification of Lisa Debra Althasen as a person with significant control on 14 December 2018
14 January 2019Change of details for Alan Irving Goldman as a person with significant control on 6 April 2016
14 January 2019Change of details for Gerald Maurice Ronson as a person with significant control on 6 April 2016
11 January 2019Change of details for Harvey Murray Soning as a person with significant control on 14 December 2018
11 January 2019Notification of Marc Sulman Zilkha as a person with significant control on 14 December 2018
13 December 2018Change of details for Harvey Murray Soning as a person with significant control on 20 December 2017
12 December 2018Change of details for Harvey Murray Soning as a person with significant control on 20 December 2017
8 October 2018Termination of appointment of Hayley Victoria Ronson as a director on 30 September 2018
23 March 2018Confirmation statement made on 22 March 2018 with updates
19 March 2018Accounts for a small company made up to 30 September 2017
14 March 2018Director's details changed for Mr Alan Irving Goldman on 14 March 2018
14 March 2018Director's details changed for Hayley Victoria Ronson on 14 March 2018
23 February 2018Change of details for Alan Irving Goldman as a person with significant control on 6 April 2016
23 February 2018Change of details for Gerald Maurice Ronson as a person with significant control on 20 December 2017
21 February 2018Notification of Harvey Murray Soning as a person with significant control on 20 December 2017
21 February 2018Cessation of Lisa Debra Althasen as a person with significant control on 20 December 2017
12 May 2017Full accounts made up to 30 September 2016
12 May 2017Full accounts made up to 30 September 2016
29 March 2017Confirmation statement made on 22 March 2017 with updates
29 March 2017Confirmation statement made on 22 March 2017 with updates
24 February 2017Director's details changed for Nicole Julia Ronson-Allalouf on 6 February 2017
24 February 2017Director's details changed for Nicole Julia Ronson-Allalouf on 6 February 2017
9 February 2017Appointment of Gail Ronson as a director on 1 February 2017
9 February 2017Appointment of Gail Ronson as a director on 1 February 2017
3 November 2016Termination of appointment of William James Ahearn as a director on 1 November 2016
3 November 2016Termination of appointment of William James Ahearn as a director on 1 November 2016
14 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10,000
14 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10,000
1 April 2016Full accounts made up to 30 September 2015
1 April 2016Full accounts made up to 30 September 2015
9 June 2015Director's details changed for Nicole Julia Ronson on 30 April 2015
9 June 2015Director's details changed for Ms Lisa Debra Ronson on 8 June 2015
9 June 2015Director's details changed for Ms Lisa Debra Ronson on 8 June 2015
9 June 2015Director's details changed for Nicole Julia Ronson on 30 April 2015
9 June 2015Director's details changed for Ms Lisa Debra Ronson on 8 June 2015
24 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10,000
24 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10,000
11 March 2015Director's details changed for Mr William James Ahearn on 6 March 2015
11 March 2015Director's details changed for Mr William James Ahearn on 6 March 2015
11 March 2015Director's details changed for Mr William James Ahearn on 6 March 2015
3 March 2015Full accounts made up to 30 September 2014
3 March 2015Full accounts made up to 30 September 2014
7 November 2014Change of share class name or designation
7 November 2014Particulars of variation of rights attached to shares
7 November 2014Change of share class name or designation
7 November 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
7 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
7 November 2014Particulars of variation of rights attached to shares
1 October 2014Company name changed snax 24 managements LIMITED\certificate issued on 01/10/14
  • NM01 ‐ Change of name by resolution
1 October 2014Company name changed snax 24 managements LIMITED\certificate issued on 01/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-30
17 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 10,000
17 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 10,000
16 April 2014Director's details changed for Hayley Victoria Ronson on 2 April 2014
16 April 2014Director's details changed for Hayley Victoria Ronson on 2 April 2014
16 April 2014Director's details changed for Hayley Victoria Ronson on 2 April 2014
27 February 2014Director's details changed for Hayley Victoria Goldenberg on 31 January 2014
27 February 2014Director's details changed for Hayley Victoria Goldenberg on 31 January 2014
5 January 2014Full accounts made up to 30 September 2013
5 January 2014Full accounts made up to 30 September 2013
22 April 2013Annual return made up to 22 March 2013 with a full list of shareholders
22 April 2013Annual return made up to 22 March 2013 with a full list of shareholders
19 April 2013Director's details changed for Ms Lisa Debra Ronson on 18 April 2013
19 April 2013Director's details changed for Ms Lisa Debra Ronson on 18 April 2013
6 March 2013Group of companies' accounts made up to 30 September 2012
6 March 2013Group of companies' accounts made up to 30 September 2012
8 December 2012Termination of appointment of David Warner as a director
8 December 2012Termination of appointment of David Warner as a director
8 December 2012Director's details changed for Nicole Julia Ronson on 30 November 2012
8 December 2012Director's details changed for Nicole Julia Ronson on 30 November 2012
8 December 2012Director's details changed for Nicole Julia Ronson on 30 November 2012
8 December 2012Director's details changed for Nicole Julia Ronson on 30 November 2012
11 April 2012Annual return made up to 22 March 2012 with a full list of shareholders
11 April 2012Annual return made up to 22 March 2012 with a full list of shareholders
1 March 2012Group of companies' accounts made up to 30 September 2011
1 March 2012Group of companies' accounts made up to 30 September 2011
26 April 2011Registered office address changed from 110 Cannon Street London EC4N 6AR on 26 April 2011
26 April 2011Registered office address changed from 110 Cannon Street London EC4N 6AR on 26 April 2011
11 April 2011Director's details changed for Gerald Maurice Ronson on 9 April 2011
11 April 2011Annual return made up to 22 March 2011 with a full list of shareholders
11 April 2011Annual return made up to 22 March 2011 with a full list of shareholders
11 April 2011Director's details changed for Gerald Maurice Ronson on 9 April 2011
11 April 2011Director's details changed for Gerald Maurice Ronson on 9 April 2011
9 April 2011Director's details changed for Hayley Victoria Goldenberg on 9 April 2011
9 April 2011Director's details changed for Hayley Victoria Goldenberg on 9 April 2011
9 April 2011Director's details changed for Hayley Victoria Goldenberg on 9 April 2011
12 January 2011Group of companies' accounts made up to 30 September 2010
12 January 2011Group of companies' accounts made up to 30 September 2010
10 May 2010Annual return made up to 22 March 2010 with a full list of shareholders
10 May 2010Annual return made up to 22 March 2010 with a full list of shareholders
3 January 2010Group of companies' accounts made up to 30 September 2009
3 January 2010Group of companies' accounts made up to 30 September 2009
20 April 2009Return made up to 22/03/09; full list of members
20 April 2009Return made up to 22/03/09; full list of members
19 December 2008Group of companies' accounts made up to 30 September 2008
19 December 2008Group of companies' accounts made up to 30 September 2008
27 March 2008Return made up to 22/03/08; full list of members
27 March 2008Return made up to 22/03/08; full list of members
21 December 2007Group of companies' accounts made up to 30 September 2007
21 December 2007Group of companies' accounts made up to 30 September 2007
16 April 2007Return made up to 22/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 April 2007Return made up to 22/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
3 January 2007Group of companies' accounts made up to 30 September 2006
3 January 2007Group of companies' accounts made up to 30 September 2006
18 April 2006Return made up to 22/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 April 2006Return made up to 22/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 January 2006Group of companies' accounts made up to 25 September 2005
6 January 2006Group of companies' accounts made up to 25 September 2005
1 April 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
1 April 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
29 March 2005Group of companies' accounts made up to 26 September 2004
29 March 2005Group of companies' accounts made up to 26 September 2004
23 December 2004New director appointed
23 December 2004New director appointed
19 May 2004Return made up to 22/03/04; no change of members
  • 363(288) ‐ Director's particulars changed
19 May 2004Return made up to 22/03/04; no change of members
  • 363(288) ‐ Director's particulars changed
26 February 2004Full accounts made up to 28 September 2003
26 February 2004Full accounts made up to 28 September 2003
17 June 2003Director's particulars changed
17 June 2003Director's particulars changed
24 April 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
24 April 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
1 March 2003Auditor's resignation
1 March 2003Auditor's resignation
30 December 2002Full accounts made up to 29 September 2002
30 December 2002Full accounts made up to 29 September 2002
28 March 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
28 March 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
4 January 2002Full accounts made up to 30 September 2001
4 January 2002Full accounts made up to 30 September 2001
1 November 2001Director resigned
1 November 2001Director resigned
16 May 2001New director appointed
16 May 2001New director appointed
11 April 2001Return made up to 22/03/01; full list of members
11 April 2001Return made up to 22/03/01; full list of members
21 December 2000Full accounts made up to 24 September 2000
21 December 2000Full accounts made up to 24 September 2000
21 July 2000Registered office changed on 21/07/00 from: 21 southampton row london WC1B 5HS
21 July 2000Registered office changed on 21/07/00 from: 21 southampton row london WC1B 5HS
28 March 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
28 March 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
21 December 1999Full accounts made up to 26 September 1999
21 December 1999Full accounts made up to 26 September 1999
31 March 1999Return made up to 22/03/99; no change of members
31 March 1999Return made up to 22/03/99; no change of members
31 December 1998Full accounts made up to 27 September 1998
31 December 1998Full accounts made up to 27 September 1998
4 September 1998Auditor's resignation
4 September 1998Auditor's resignation
19 May 1998New director appointed
19 May 1998New director appointed
15 April 1998Return made up to 22/03/98; no change of members
15 April 1998Return made up to 22/03/98; no change of members
31 December 1997Full accounts made up to 28 September 1997
31 December 1997Full accounts made up to 28 September 1997
10 April 1997Return made up to 22/03/97; full list of members
10 April 1997Return made up to 22/03/97; full list of members
25 January 1997Director resigned
25 January 1997Director resigned
20 January 1997New director appointed
20 January 1997New director appointed
24 December 1996Full accounts made up to 29 September 1996
24 December 1996Full accounts made up to 29 September 1996
12 April 1996New director appointed
12 April 1996Return made up to 22/03/96; no change of members
12 April 1996New director appointed
12 April 1996Return made up to 22/03/96; no change of members
5 January 1996Full accounts made up to 1 October 1995
5 January 1996Full accounts made up to 1 October 1995
5 January 1996Full accounts made up to 1 October 1995
20 April 1995Full accounts made up to 25 September 1994
20 April 1995Full accounts made up to 25 September 1994
12 April 1995Return made up to 22/03/95; no change of members
12 April 1995Return made up to 22/03/95; no change of members
24 March 1994Return made up to 22/03/94; full list of members
24 March 1994Return made up to 22/03/94; full list of members
3 June 1993Ad 27/05/93--------- £ si 9998@1=9998 £ ic 2/10000
3 June 1993£ nc 1000/10000 26/05/93
3 June 1993Ad 27/05/93--------- £ si 9998@1=9998 £ ic 2/10000
3 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
3 June 1993£ nc 1000/10000 26/05/93
3 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
22 April 1993Company name changed raywage LIMITED\certificate issued on 22/04/93
22 April 1993Company name changed raywage LIMITED\certificate issued on 22/04/93
22 March 1993Incorporation
22 March 1993Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed