RONLY HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 4QG

Company number 02555852
Status Active
Incorporation Date 7 November 1990
Company Type Private Limited Company
Address 3RD FLOOR 201, HAVERSTOCK HILL, LONDON, NW3 4QG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration two hundred and thirty-three events have happened. The last three records are Statement of capital on 6 January 2017 GBP 10,000 USD 1,356 ; Solvency Statement dated 01/12/16; Resolutions RES06 ‐ Resolution of reduction in issued share capital . The most likely internet sites of RONLY HOLDINGS LIMITED are www.ronlyholdings.co.uk, and www.ronly-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Ronly Holdings Limited is a Private Limited Company. The company registration number is 02555852. Ronly Holdings Limited has been working since 07 November 1990. The present status of the company is Active. The registered address of Ronly Holdings Limited is 3rd Floor 201 Haverstock Hill London Nw3 4qg. . BALI, Nori is a Director of the company. TELVI, Gerard Yeroham Erol is a Director of the company. Secretary AFNAIM, Robby has been resigned. Director AFNAIM, Robby has been resigned. Director PATTULLO, John Gilmour has been resigned. Director SABAN, Dan Isacco has been resigned. Director YAHYA, Erol has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BALI, Nori

67 years old

Director

Resigned Directors

Secretary
AFNAIM, Robby
Resigned: 08 November 2011

Director
AFNAIM, Robby
Resigned: 08 November 2011
69 years old

Director
PATTULLO, John Gilmour
Resigned: 07 June 2013
Appointed Date: 15 November 2011
80 years old

Director
SABAN, Dan Isacco
Resigned: 01 November 2013
69 years old

Director
YAHYA, Erol
Resigned: 15 April 2009
70 years old

RONLY HOLDINGS LIMITED Events

06 Jan 2017
Statement of capital on 6 January 2017
  • GBP 10,000
  • USD 1,356

06 Jan 2017
Solvency Statement dated 01/12/16
06 Jan 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,000
  • USD 210,000

26 Apr 2016
Audited abridged accounts made up to 31 December 2015
...
... and 223 more events
19 Mar 1991
Resolutions
  • SRES13 ‐ Special resolution

19 Mar 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

19 Mar 1991
Accounting reference date notified as 30/09
06 Mar 1991
Company name changed shelfcourts 6 LIMITED\certificate issued on 07/03/91
07 Nov 1990
Incorporation

RONLY HOLDINGS LIMITED Charges

26 August 2011
Charge over account agreement
Delivered: 2 September 2011
Status: Satisfied on 29 March 2012
Persons entitled: Cooperative Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International), London Branch
Description: All right title and interest in the deposit by way of first…
26 August 2011
Assignment agreement
Delivered: 2 September 2011
Status: Satisfied on 29 March 2012
Persons entitled: Cooperative Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International), London Branch
Description: All rights title and interest in and to the assigned assets…
14 January 2011
Charge of receivables and contract rights
Delivered: 15 January 2011
Status: Satisfied on 8 August 2012
Persons entitled: Dbs Bank LTD, London Branch
Description: All the right, title benefits and interest in and to all…
14 January 2011
A security deed
Delivered: 15 January 2011
Status: Satisfied on 8 August 2012
Persons entitled: Dbs Bank LTD, London Branch
Description: Assigns the charged assets see image for full details.
12 January 2011
Assignment of claims (receivables)
Delivered: 14 January 2011
Status: Satisfied on 17 August 2012
Persons entitled: Credit Suisse Ag
Description: The present and future claims out of sales contracts and…
12 January 2011
General deed of pledge
Delivered: 14 January 2011
Status: Satisfied on 17 August 2012
Persons entitled: Credit Suisse Ag
Description: - all book-entry securities that are credited to a…
12 January 2011
Pledge of goods
Delivered: 14 January 2011
Status: Satisfied on 17 August 2012
Persons entitled: Credit Suisse Ag
Description: A lien on all goods which are held by the chargee or are…
22 July 2010
Pledge of goods
Delivered: 23 July 2010
Status: Satisfied on 20 January 2012
Persons entitled: Banque Cantonale De Geneve
Description: All goods without exception held, at present or in future…
11 January 2010
Pledge of goods
Delivered: 16 January 2010
Status: Satisfied on 20 January 2012
Persons entitled: Banque Cantonale De Geneve
Description: All goods in the chargees names or at its disposal see…
29 October 2008
Security assignment
Delivered: 7 November 2008
Status: Satisfied on 28 June 2012
Persons entitled: Bank Leuni (UK) PLC
Description: Assignment with full guarantee absolutely to the bank the…
28 October 2008
Account charge
Delivered: 6 November 2008
Status: Satisfied on 25 January 2012
Persons entitled: National Bank of Greece S.A.
Description: The deposit being the amounts standing to the credit of the…
28 October 2008
Security assignment
Delivered: 6 November 2008
Status: Satisfied on 25 January 2012
Persons entitled: National Bank of Greece S.A.
Description: All right title benefit and interest under any contract…
17 December 2007
General charge of receivables and contract rights
Delivered: 22 December 2007
Status: Satisfied on 4 July 2008
Persons entitled: Kaupthing Singer & Friedlander Limited
Description: All "receivables". See the mortgage charge document for…
28 November 2007
General pledge agreement
Delivered: 15 December 2007
Status: Satisfied on 20 January 2012
Persons entitled: Banque Cantonale De Geneve
Description: All paper securities,stocks,bonds,coupons of paper…
20 November 2007
General charge of receivables and contract rights
Delivered: 21 November 2007
Status: Satisfied on 22 December 2007
Persons entitled: Kaupthing Singer & Friedlander Limited
Description: All the company's right title benefits and interest in and…
24 July 2007
Trade finance security deed executed outside the united kingdom over property situated there
Delivered: 3 August 2007
Status: Satisfied on 26 April 2013
Persons entitled: Banque Cantonale Vaudoise
Description: All right title and interest in the assigned receivables…
9 May 2007
Trade finance security deed
Delivered: 19 May 2007
Status: Satisfied on 10 August 2012
Persons entitled: Banque Cantonale Vaudoise
Description: A fixed charge over all rights,title and interest in and to…
8 September 2006
Pledge agreement
Delivered: 14 September 2006
Status: Satisfied on 25 January 2012
Persons entitled: Fibi Bank (UK) PLC
Description: All goods chattels and other property and/or title or other…
12 May 2005
Pledge of goods
Delivered: 24 May 2005
Status: Satisfied on 20 January 2012
Persons entitled: Banque Cantonale De Geneve
Description: All goods without exception, held at present or in future…
12 May 2005
General pledge agreement
Delivered: 24 May 2005
Status: Satisfied on 20 January 2012
Persons entitled: Banque Cantonale De Geneve
Description: All paper securities, stocks, bonds, coupons of paper…
12 January 2005
Deed of assignment of receivables
Delivered: 18 January 2005
Status: Satisfied on 20 January 2012
Persons entitled: Banque Cantonale De Geneve
Description: All right title and interest in and to receivables ahich…
19 November 2004
Letter of hypothecation
Delivered: 1 December 2004
Status: Satisfied on 20 January 2012
Persons entitled: Banque Cantonale De Geneve
Description: All produce and goods and all bills of exchange drawn…
19 November 2004
Letter of pledge
Delivered: 1 December 2004
Status: Satisfied on 20 January 2012
Persons entitled: Banque Cantonale De Geneve
Description: All negotiable instruments and all produce and goods and…
19 November 2004
Deed of assignment of receivables
Delivered: 1 December 2004
Status: Satisfied on 17 May 2005
Persons entitled: Banque Cantonale De Geneve
Description: All receivables meaning all moneys due or owing to the…
1 November 2003
Trade finance security agreement
Delivered: 6 November 2003
Status: Satisfied on 8 August 2012
Persons entitled: Israel Discount Bank Limited
Description: All moneys and other receivables due to the company arising…
8 April 2003
Deed of assignment
Delivered: 11 April 2003
Status: Outstanding
Persons entitled: Bnp Paribas (Suissee) Sa
Description: All of its right title and interest in and to the smaller…
14 October 2002
Assignment of book debts
Delivered: 25 October 2002
Status: Satisfied on 28 June 2012
Persons entitled: Bank Leumi (UK) PLC
Description: All its right title and interest in the debts in respect of…
23 September 2002
Deed of assignment
Delivered: 10 October 2002
Status: Satisfied on 16 May 2003
Persons entitled: Bnp Paribas (Suisse) Sa
Description: All proceeds or sums received by ronly from jsc in respect…
20 August 2002
Specific security agreement
Delivered: 31 August 2002
Status: Satisfied on 3 January 2003
Persons entitled: Bnp Paribas (Suisse) S.A.
Description: The chargee grants to the chargor a security interest in…
1 May 2000
Deed of assignment of receivables
Delivered: 10 May 2000
Status: Satisfied on 11 January 2005
Persons entitled: Banque Cantonale De Geneve
Description: All right title and interest in and to receivables which…
24 January 2000
Assignment of claims (receivables)
Delivered: 8 February 2000
Status: Satisfied on 11 January 2005
Persons entitled: Banque Cantonale De Geneve
Description: All receivables created by the chargor.
24 January 2000
General pledge agreement
Delivered: 8 February 2000
Status: Satisfied on 11 January 2005
Persons entitled: Banque Cantonale De Geneve
Description: All paper securities stocks bonds coupons of paper…
12 May 1999
Assignment of book debts
Delivered: 15 May 1999
Status: Satisfied on 3 January 2003
Persons entitled: Bank Leumi (UK) PLC
Description: The assignor with full title guarantee assigns all its…
19 October 1998
Rent deposit deed
Delivered: 24 October 1998
Status: Satisfied on 20 November 2001
Persons entitled: Lee Paris Philip Goodmaker Victor Korman
Description: The deposit being £2,342.50.
10 September 1997
Letter of charge and set-off
Delivered: 18 September 1997
Status: Satisfied on 20 November 2001
Persons entitled: Credit Lyonnais
Description: By way of fixed charge the sum or sums from time to time…
10 September 1997
Memorandum of pledge
Delivered: 18 September 1997
Status: Satisfied on 20 November 2001
Persons entitled: Credit Lyonnais
Description: All goods and all bills of exchange promissory notes and…
16 June 1997
Trade finance security
Delivered: 25 June 1997
Status: Satisfied on 17 May 2012
Persons entitled: United Overseas Bank
Description: All monies and other receivables (the "assigned monies")…
25 October 1996
Pledge of goods
Delivered: 8 November 1996
Status: Satisfied on 11 January 2005
Persons entitled: Swiss Bank Corporation
Description: All goods deposited. See the mortgage charge document for…
25 October 1996
Declaration of assignment
Delivered: 8 November 1996
Status: Satisfied on 11 January 2005
Persons entitled: Swiss Bank Corporation
Description: Certain book debts due to the company. See the mortgage…
25 October 1996
Charge/declaration of pledge
Delivered: 8 November 1996
Status: Satisfied on 11 January 2005
Persons entitled: Swiss Bank Corporation
Description: All securities, bills of exchange, promissory notes…
24 April 1996
Deed of general hypothecation
Delivered: 2 May 1996
Status: Satisfied on 24 November 1999
Persons entitled: Banque Nationale De Paris (Switzerland) Limited
Description: All right title and interest of the company in and to: all…
26 September 1995
Memorandum of pledge
Delivered: 28 September 1995
Status: Satisfied on 20 November 2001
Persons entitled: Credit Lyonnais (Suisse) Sa
Description: The company acknowledges and pledges to the bank:- 1. all…
26 September 1995
Security agreement
Delivered: 28 September 1995
Status: Satisfied on 20 November 2001
Persons entitled: Credit Lyonnais (Suisse) Sa
Description: The customer charges and agrees to charge to the bank its…
26 September 1995
General letter of pledge
Delivered: 28 September 1995
Status: Satisfied on 20 November 2001
Persons entitled: Credit Lyonnais (Suisse) Sa
Description: The company hereby grants and acknowledges a right of…
26 September 1995
Deed of pledge of goods and assignment of debts
Delivered: 28 September 1995
Status: Satisfied on 20 November 2001
Persons entitled: Credit Lyonnais (Suisse) Sa
Description: The company hereby grants the bank 1. a right of pledge…
26 September 1995
General assignment of debts
Delivered: 28 September 1995
Status: Satisfied on 20 November 2001
Persons entitled: Credit Lyonnais (Suisse) Sa
Description: The company assigns by way of guarantee all present and…
6 September 1995
General letter of pledge
Delivered: 21 September 1995
Status: Satisfied on 20 November 2002
Persons entitled: Meespierson N.V.
Description: All bills of exchange promissory notes and other negotiable…
4 July 1995
Charge over credit balances
Delivered: 6 July 1995
Status: Satisfied on 24 November 1999
Persons entitled: Bank Hapoalim B.M.
Description: All monies standing to the credit of the company on any…
31 March 1994
Legal charge
Delivered: 8 April 1994
Status: Satisfied on 20 November 2001
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Unit 7 spring villa park edgeware l/b of harrow part t/no…
5 October 1993
Trade finance assignment
Delivered: 21 October 1993
Status: Satisfied on 4 July 2008
Persons entitled: Bic International Credit PLC
Description: All rights title & interest in & all monies & other…
4 August 1993
Memorandum of deposit
Delivered: 20 August 1993
Status: Satisfied on 28 June 2012
Persons entitled: Bank Leumi (U.K.) PLC
Description: All rights monies or property. See the mortgage charge…
4 August 1993
Charge over credit balances
Delivered: 20 August 1993
Status: Satisfied on 28 June 2012
Persons entitled: Bank Leumi (U.K.) PLC
Description: All monies from time to time held to the credit of the…
21 April 1993
Security assignment
Delivered: 30 April 1993
Status: Satisfied on 24 November 1999
Persons entitled: Bayerische Vereinsbank S.A. (Bv France)
Description: All and every guarantee bond indemnity undertaking stand-by…
9 October 1992
Memorandum of deposit
Delivered: 14 October 1992
Status: Satisfied on 1 February 2000
Persons entitled: Bic International Credit PLC
Description: All goods,bills of lading,warrents,transport documents and…