This company is commonly known as Ranbrook Limited. The company was founded 28 years ago and was given the registration number 03060789. The firm's registered office is in . You can find them at 115 Craven Park Road, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | RANBROOK LIMITED |
---|---|---|
Company Number | : | 03060789 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 1995 |
End of financial year | : | 30 July 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 115 Craven Park Road, London, N15 6BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
115 Craven Park Road, London, N15 6BL | Secretary | 26 May 2015 | Active |
27 Ridge Hill, London, NW11 8PR | Director | 11 February 1997 | Active |
21 Divre Cham, Jerusalem, Israel, | Secretary | 10 August 1995 | Active |
115 Craven Park Road, London, N15 6BL | Secretary | 30 July 1996 | Active |
6 Stoke Newington Road, London, N16 7XN | Corporate Nominee Secretary | 24 May 1995 | Active |
27 Ridge Hill, London, NW11 8PR | Director | 10 August 1995 | Active |
115 Craven Park Road, London, N15 6BL | Director | 06 October 1995 | Active |
115 Craven Park Road, London, N15 6BL | Director | 03 June 1997 | Active |
4 Queens Way, London, NW4 2TN | Director | 21 January 2000 | Active |
6 Stoke Newington Road, London, N16 7XN | Nominee Director | 24 May 1995 | Active |
Haleworth Ltd | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 115, Craven Park Road, London, England, N15 6BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-12-12 | Gazette | Gazette notice compulsory. | Download |
2023-07-04 | Gazette | Gazette filings brought up to date. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-11-15 | Gazette | Gazette notice compulsory. | Download |
2022-09-02 | Gazette | Gazette filings brought up to date. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-01-04 | Gazette | Gazette notice compulsory. | Download |
2021-11-10 | Gazette | Gazette filings brought up to date. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-09-14 | Gazette | Gazette notice compulsory. | Download |
2021-07-23 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-26 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-23 | Accounts | Change account reference date company previous extended. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-03 | Gazette | Gazette filings brought up to date. | Download |
2020-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-24 | Gazette | Gazette notice compulsory. | Download |
2019-07-23 | Accounts | Change account reference date company current shortened. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-24 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.