RONLY LIMITED
LONDON RONLY ALLOYS LIMITED

Hellopages » Greater London » Camden » NW3 4QG

Company number 06253273
Status Active
Incorporation Date 21 May 2007
Company Type Private Limited Company
Address 3RD FLOOR 201, HAVERSTOCK HILL, LONDON, NW3 4QG
Home Country United Kingdom
Nature of Business 66120 - Security and commodity contracts dealing activities
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Registration of charge 062532730039, created on 23 March 2017; Satisfaction of charge 14 in full; Satisfaction of charge 15 in full. The most likely internet sites of RONLY LIMITED are www.ronly.co.uk, and www.ronly.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Ronly Limited is a Private Limited Company. The company registration number is 06253273. Ronly Limited has been working since 21 May 2007. The present status of the company is Active. The registered address of Ronly Limited is 3rd Floor 201 Haverstock Hill London Nw3 4qg. . BALI, Nuri is a Director of the company. BEALE, Ashley Ross is a Director of the company. BROWN, Madaleine is a Director of the company. TELVI, Gerard Yeroham Erol is a Director of the company. Secretary SABAN, Dan Isacco has been resigned. Director AFNAIM, Robby has been resigned. Director PATTULLO, John Gilmour has been resigned. Director SABAN, Dan Isacco has been resigned. The company operates in "Security and commodity contracts dealing activities".


Current Directors

Director
BALI, Nuri
Appointed Date: 21 May 2007
67 years old

Director
BEALE, Ashley Ross
Appointed Date: 20 December 2013
44 years old

Director
BROWN, Madaleine
Appointed Date: 20 December 2013
70 years old

Director
TELVI, Gerard Yeroham Erol
Appointed Date: 17 June 2011
71 years old

Resigned Directors

Secretary
SABAN, Dan Isacco
Resigned: 01 November 2013
Appointed Date: 21 May 2007

Director
AFNAIM, Robby
Resigned: 08 November 2011
Appointed Date: 21 May 2007
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
Appointed Date: 17 June 2011
69 years old

RONLY LIMITED Events

24 Mar 2017
Registration of charge 062532730039, created on 23 March 2017
17 Feb 2017
Satisfaction of charge 14 in full
17 Feb 2017
Satisfaction of charge 15 in full
17 Feb 2017
Satisfaction of charge 17 in full
17 Feb 2017
Satisfaction of charge 28 in full
...
... and 90 more events
15 Dec 2007
Particulars of mortgage/charge
21 Nov 2007
Particulars of mortgage/charge
03 Aug 2007
Particulars of mortgage/charge
21 May 2007
Accounting reference date shortened from 31/05/08 to 31/12/07
21 May 2007
Incorporation

RONLY LIMITED Charges

23 March 2017
Charge code 0625 3273 0039
Delivered: 24 March 2017
Status: Outstanding
Persons entitled: Ubs Switzerland Ag
Description: Contains floating charge…
3 January 2017
Charge code 0625 3273 0038
Delivered: 3 January 2017
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank Limited
Description: Contains fixed charge…
3 January 2017
Charge code 0625 3273 0037
Delivered: 3 January 2017
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank Limited
Description: Contains fixed charge…
16 May 2014
Charge code 0625 3273 0036
Delivered: 28 May 2014
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: Contains fixed charge…
16 May 2014
Charge code 0625 3273 0035
Delivered: 28 May 2014
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: Contains fixed charge…
12 March 2013
Assignment
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: Ubs Ag
Description: By way of assignment all amounts due or to become due where…
12 March 2013
Creation of pledge
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: Ubs Ag
Description: All assets particularly intermediated securities and…
12 March 2013
Pledge of goods and assignment
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: Ubs Ag
Description: All goods identified from time to time as being encumbered…
21 January 2013
Tripartite account security agreement
Delivered: 25 January 2013
Status: Outstanding
Persons entitled: Bnp Paraibas (Suisse) Sa
Description: All financial instruments held on or credited or…
26 October 2012
Trade finance security deed
Delivered: 5 November 2012
Status: Outstanding
Persons entitled: Banque Cantonale Vaudoise
Description: Fixed charge over all rights, title and interest in and to…
4 September 2012
Security assignment
Delivered: 6 September 2012
Status: Satisfied on 17 February 2017
Persons entitled: Bank Leumi (UK) PLC
Description: The assingned contracts including receivables and rights…
12 March 2012
Assignment of book debts
Delivered: 16 March 2012
Status: Satisfied on 17 February 2017
Persons entitled: Bank Leumi (UK) PLC
Description: All its right title and interest in the debts in respect of…
26 August 2011
Charge over account agreement
Delivered: 2 September 2011
Status: Satisfied on 26 April 2013
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 26 April 2013
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: Outstanding
Persons entitled: Dbs Bank LTD, London Branch
Description: All the right, title benefit and interest in and to all…
14 January 2011
A security deed
Delivered: 15 January 2011
Status: Outstanding
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: Outstanding
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: Outstanding
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: Outstanding
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: Outstanding
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: Outstanding
Persons entitled: Banque Cantonale De Geneve
Description: All goods in the chargees name or at its disposal see image…
20 January 2009
Trade finance agreement
Delivered: 6 February 2009
Status: Satisfied on 26 April 2013
Persons entitled: Israel Discount Bank Limited
Description: The assigned moneys and all moneys, credits or other…
29 October 2008
Memorandum of deposit
Delivered: 7 November 2008
Status: Satisfied on 17 February 2017
Persons entitled: Bank Leumi (UK) PLC
Description: The property comprised in the deeds policies securities…
29 October 2008
Charge over credit balances
Delivered: 7 November 2008
Status: Satisfied on 17 February 2017
Persons entitled: Bank Leumi (UK) PLC
Description: All monies from time to time held to the credit of the…
29 October 2008
Security assignment
Delivered: 7 November 2008
Status: Satisfied on 17 February 2017
Persons entitled: Bank Leumi (UK) PLC
Description: Assignment with full title guarantee absolutely to the bank…
28 October 2008
Account charge
Delivered: 6 November 2008
Status: Satisfied on 26 April 2013
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 26 April 2013
Persons entitled: National Bank of Greece S.A.
Description: All right title benefit and interest under any contract…
24 September 2008
Deed of assignment of receivables
Delivered: 1 October 2008
Status: Outstanding
Persons entitled: Banque Cantonale De Geneve
Description: All moneys under any contract in respect of the sale of…
13 June 2008
Trade finance security agreement
Delivered: 20 June 2008
Status: Outstanding
Persons entitled: Bnp Paribas (Suisse) Sa
Description: Assignment of moneys and receivables and insurances by…
18 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: Outstanding
Persons entitled: Banque Cantonale De Geneve
Description: All paper securities,stocks,bonds,coupons of paper…
28 November 2007
Pledge of goods
Delivered: 15 December 2007
Status: Outstanding
Persons entitled: Banque Cantonale De Geneve
Description: All goods,without exception ,held,at present or in the…
28 November 2007
General pledge agreement
Delivered: 15 December 2007
Status: Outstanding
Persons entitled: Banque Cantonale De Geneve
Description: All paper securities,stocks,bonds,coupons of paper…
28 November 2007
Letter of hypothecation
Delivered: 15 December 2007
Status: Outstanding
Persons entitled: Banque Cantonale De Geneve
Description: All produce and goods and all bills of exchange drawn…
28 November 2007
Letter of pledge
Delivered: 15 December 2007
Status: Outstanding
Persons entitled: Banque Cantonale De Geneve
Description: All negotiable instruments and all produce and goods and…
28 November 2007
Deed of assignment of receivables
Delivered: 15 December 2007
Status: Outstanding
Persons entitled: Banque Cantonale De Geneve
Description: All receivables meaning all moneys due or owing to the…
20 November 2007
General charge of receivables and contract rights
Delivered: 21 November 2007
Status: Satisfied on 4 July 2008
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 22 December 2007
Persons entitled: Banque Cantonale Vaudoise
Description: All right title and interest in the assigned receivables…