RONTEC INVESTMENTS LLP

Acre House Acre House, London, NW1 3ER
StatusACTIVE
Company No.OC365421
CategoryLimited Liability Partnership
Incorporated10 Jun 2011
Age12 years, 11 months, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 15 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 04 Jul 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lisa Ronson

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Jul 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gerald Ronson

Documents

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 04 Jul 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nicole Ronson

Documents

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 13 Feb 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Lisa Debra Ronson

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Feb 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Gerald Maurice Ronson

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 07 Feb 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Barnett Waddingham Trustees Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 07 Feb 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Nicole Julia Ronson

Documents

View document PDF

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

View document PDF

Appoint corporate member limited liability partnership

Date: 28 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Ronpartners Llp

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 28 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Bowwod Investments Llp

Documents

View document PDF

Appoint person member limited liability partnership

Date: 28 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Jonathan Simon Goldstein

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 30 Jun 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Snax 24 Limited

Documents

View document PDF

Incorporation limited liability partnership

Date: 10 Jun 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BRAVO TRADERS LIMITED

57 STAVELY STREET,DONCASTER,DN12 1BW

Number:11789579
Status:ACTIVE
Category:Private Limited Company

HYBRID SYNERGY AUTOS LTD

69 VALLANCE ROAD,LONDON,E1 5BS

Number:09635299
Status:ACTIVE
Category:Private Limited Company

MAN WITH A JUMBO VAN LTD

25 GROVER WALK,STANFORD-LE-HOPE,SS17 7LP

Number:09941625
Status:ACTIVE
Category:Private Limited Company

MT ASSIST LTD

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

THEN SONGS LIMITED

46/47 UPPER BERKELEY STREET,,W1H 7PN

Number:01892830
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source