RONTEC INVESTMENTS LLP
Status | ACTIVE |
Company No. | OC365421 |
Category | Limited Liability Partnership |
Incorporated | 10 Jun 2011 |
Age | 12 years, 11 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
RONTEC INVESTMENTS LLP is an active limited liability partnership with number OC365421. It was incorporated 12 years, 11 months, 17 days ago, on 10 June 2011. The company address is Acre House Acre House, London, NW1 3ER.
Company Fillings
Confirmation statement with no updates
Date: 02 Apr 2024
Action Date: 22 Mar 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-03-22
Documents
Accounts with accounts type full
Date: 16 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Accounts with accounts type full
Date: 05 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 23 Mar 2023
Action Date: 22 Mar 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-03-22
Documents
Confirmation statement with no updates
Date: 25 Mar 2022
Action Date: 22 Mar 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-03-22
Documents
Accounts with accounts type full
Date: 25 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 22 Mar 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-03-22
Documents
Change corporate member limited liability partnership with name change date
Date: 12 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Rontec Group (Jersey) Limited
Change date: 2021-04-01
Documents
Accounts with accounts type full
Date: 23 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type full
Date: 05 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 15 May 2020
Action Date: 19 Apr 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-04-19
Documents
Cessation of a person with significant control limited liability partnership
Date: 25 Jun 2019
Action Date: 02 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2018-10-02
Psc name: Snax 24 Garage Properties Limited
Documents
Change to a person with significant control limited liability partnership
Date: 25 Jun 2019
Action Date: 02 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Change date: 2018-10-02
Psc name: Rontec Roadside Retail Limited
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 10 Jun 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-06-10
Documents
Termination member limited liability partnership with name termination date
Date: 25 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Ronpartners Llp
Termination date: 2019-03-01
Documents
Accounts with accounts type full
Date: 01 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change corporate member limited liability partnership with name change date
Date: 18 Jan 2019
Action Date: 02 Oct 2018
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Bentick Investments (Carried Interest) Gp Limited
Change date: 2018-10-02
Documents
Termination member limited liability partnership with name termination date
Date: 15 Jan 2019
Action Date: 02 Oct 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-10-02
Officer name: Snax 24 Garage Properties Limited
Documents
Change to a person with significant control limited liability partnership
Date: 26 Oct 2018
Action Date: 07 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Psc name: Rontec Group Limited
Change date: 2017-07-07
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 10 Jun 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-06-10
Documents
Accounts with accounts type full
Date: 15 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 10 Jun 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-06-10
Documents
Accounts with accounts type full
Date: 15 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return limited liability partnership with made up date
Date: 15 Jun 2016
Action Date: 10 Jun 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-06-10
Documents
Change corporate member limited liability partnership with name change date
Date: 13 Jun 2016
Action Date: 29 Apr 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Rontec Group (Jersey) Limited
Change date: 2016-04-29
Documents
Accounts with accounts type full
Date: 01 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return limited liability partnership with made up date
Date: 08 Jul 2015
Action Date: 10 Jun 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-06-10
Documents
Termination member limited liability partnership with name termination date
Date: 29 Jun 2015
Action Date: 23 Jun 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-06-23
Officer name: Barnett Waddingham Trustees Limited, Gerald Maurice Ronson, Lisa Debra Ronson and Nicole Julia Ronson (As Trustees of the Shoreditch Pension Scheme)
Documents
Accounts with accounts type group
Date: 02 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 20 Aug 2014
Action Date: 08 Aug 2014
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Rontec Group (Jersey) Limited
Appointment date: 2014-08-08
Documents
Termination member limited liability partnership with name termination date
Date: 20 Aug 2014
Action Date: 08 Aug 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2014-08-08
Officer name: Bowwod Investments Llp
Documents
Termination member limited liability partnership with name termination date
Date: 20 Aug 2014
Action Date: 08 Aug 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jonathan Simon Goldstein
Termination date: 2014-08-08
Documents
Termination member limited liability partnership with name termination date
Date: 20 Aug 2014
Action Date: 08 Aug 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Investec Investments (Uk) Limited
Termination date: 2014-08-08
Documents
Annual return limited liability partnership with made up date
Date: 18 Jun 2014
Action Date: 10 Jun 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-06-10
Documents
Mortgage satisfy charge full limited liability partnership
Date: 15 Apr 2014
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 1
Documents
Accounts with accounts type group
Date: 13 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return limited liability partnership with made up date
Date: 24 Jun 2013
Action Date: 10 Jun 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-06-10
Documents
Change corporate member limited liability partnership with name change date
Date: 04 Apr 2013
Action Date: 15 Mar 2013
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Guinness Mahon & Co Limited
Change date: 2013-03-15
Documents
Accounts with accounts type group
Date: 06 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address limited liability partnership with date old address
Date: 09 Jan 2013
Action Date: 09 Jan 2013
Category: Address
Type: LLAD01
Old address: Heron House 4 Bentinck Street London W1U 2EF
Change date: 2013-01-09
Documents
Annual return limited liability partnership with made up date
Date: 05 Jul 2012
Action Date: 10 Jun 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-06-10
Documents
Termination member limited liability partnership with name
Date: 04 Jul 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Lisa Ronson
Documents
Termination member limited liability partnership with name
Date: 04 Jul 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Gerald Ronson
Documents
Termination member limited liability partnership with name
Date: 04 Jul 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Barnett Waddingham Trustees Limited
Documents
Termination member limited liability partnership with name
Date: 04 Jul 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Nicole Ronson
Documents
Appoint corporate member limited liability partnership
Date: 04 Jul 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Barnett Waddingham Trustees Limited, Gerald Maurice Ronson, Lisa Debra Ronson and Nicole Julia Ronson (As Trustees of the Shoreditch Pension Scheme)
Documents
Appoint person member limited liability partnership
Date: 13 Feb 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Lisa Debra Ronson
Documents
Appoint person member limited liability partnership
Date: 13 Feb 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Gerald Maurice Ronson
Documents
Appoint corporate member limited liability partnership
Date: 07 Feb 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Barnett Waddingham Trustees Limited
Documents
Appoint person member limited liability partnership
Date: 07 Feb 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Nicole Julia Ronson
Documents
Appoint corporate member limited liability partnership
Date: 28 Nov 2011
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Bentick Investments (Carried Interest) Gp Limited
Documents
Appoint corporate member limited liability partnership
Date: 28 Nov 2011
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Ronpartners Llp
Documents
Appoint corporate member limited liability partnership
Date: 28 Nov 2011
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Bowwod Investments Llp
Documents
Appoint person member limited liability partnership
Date: 28 Nov 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Jonathan Simon Goldstein
Documents
Legacy
Date: 15 Nov 2011
Category: Mortgage
Type: LLMG01
Description: Duplicate mortgage certificatecharge no:1
Documents
Legacy
Date: 09 Nov 2011
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
Documents
Change account reference date limited liability partnership current extended
Date: 08 Sep 2011
Action Date: 30 Sep 2012
Category: Accounts
Type: LLAA01
New date: 2012-09-30
Made up date: 2012-06-30
Documents
Appoint corporate member limited liability partnership
Date: 30 Jun 2011
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Snax 24 Garage Properties Limited
Documents
Termination member limited liability partnership with name
Date: 30 Jun 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Snax 24 Limited
Documents
Incorporation limited liability partnership
Date: 10 Jun 2011
Category: Incorporation
Type: LLIN01
Documents
Some Companies
57 STAVELY STREET,DONCASTER,DN12 1BW
Number: | 11789579 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 VALLANCE ROAD,LONDON,E1 5BS
Number: | 09635299 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 GROVER WALK,STANFORD-LE-HOPE,SS17 7LP
Number: | 09941625 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 PULMAN CLOSE,REDDITCH,B97 6HR
Number: | 11299342 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROJECT FERRARI REFURBCO LIMITED
C/O CLIFFORD ROBERTS CHARTERED ACCOUNTANTS,WELLINGBOROUGH,NN8 4LQ
Number: | 10253255 |
Status: | ACTIVE |
Category: | Private Limited Company |
46/47 UPPER BERKELEY STREET,,W1H 7PN
Number: | 01892830 |
Status: | LIQUIDATION |
Category: | Private Limited Company |