About

Registered Number: 04412459
Date of Incorporation: 09/04/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 118-120 London Road, Mitcham, Surrey, CR4 3LB

 

Ronald Anthony Ltd was registered on 09 April 2002 and has its registered office in Surrey, it's status at Companies House is "Active". Hannington, Rebecca, Robb, Ronald Anthony, Smith, Sharon, Lawrence, Michael, Roye, Alison Patricia are listed as directors of this company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRENCE, Michael 23 October 2002 20 August 2003 1
ROYE, Alison Patricia 03 August 2003 01 August 2007 1
Secretary Name Appointed Resigned Total Appointments
HANNINGTON, Rebecca 23 October 2002 20 August 2003 1
ROBB, Ronald Anthony 03 August 2003 01 August 2007 1
SMITH, Sharon 01 August 2007 07 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 16 May 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 24 April 2019
AA - Annual Accounts 22 June 2018
CS01 - N/A 15 May 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 08 February 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 14 June 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 09 June 2015
AA - Annual Accounts 05 June 2014
TM02 - Termination of appointment of secretary 10 May 2014
AR01 - Annual Return 11 April 2014
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 17 April 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 25 May 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 22 June 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 03 June 2010
AA - Annual Accounts 24 July 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 25 July 2008
363a - Annual Return 07 May 2008
288b - Notice of resignation of directors or secretaries 03 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
363s - Annual Return 10 August 2007
AA - Annual Accounts 07 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2007
363s - Annual Return 03 August 2006
AA - Annual Accounts 26 May 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 26 July 2005
363s - Annual Return 04 June 2004
AA - Annual Accounts 18 February 2004
RESOLUTIONS - N/A 19 September 2003
363s - Annual Return 19 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2003
225 - Change of Accounting Reference Date 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2003
123 - Notice of increase in nominal capital 19 September 2003
CERTNM - Change of name certificate 09 September 2003
288a - Notice of appointment of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
CERTNM - Change of name certificate 29 October 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
NEWINC - New incorporation documents 09 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.