RANZELL LIMITED
WESTCLIFF ON SEA

Hellopages » Essex » Southend-on-Sea » SS0 9PE

Company number 06657043
Status Active
Incorporation Date 28 July 2008
Company Type Private Limited Company
Address KINGSBRIDGE HOUSE 601, LONDON ROAD, WESTCLIFF ON SEA, ESSEX, SS0 9PE
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 28 July 2015 with full list of shareholders Statement of capital on 2015-09-03 GBP 100 . The most likely internet sites of RANZELL LIMITED are www.ranzell.co.uk, and www.ranzell.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Ranzell Limited is a Private Limited Company. The company registration number is 06657043. Ranzell Limited has been working since 28 July 2008. The present status of the company is Active. The registered address of Ranzell Limited is Kingsbridge House 601 London Road Westcliff On Sea Essex Ss0 9pe. The company`s financial liabilities are £466.3k. It is £330.32k against last year. The cash in hand is £21.13k. It is £-64.44k against last year. And the total assets are £155.58k, which is £-156.07k against last year. MACPHERSON, Della is a Director of the company. Secretary BURROUGHS, Judy Ann has been resigned. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BURROUGHS, Judy Ann has been resigned. Director NEALE, David Edward has been resigned. Director NEALE, Nicholas Patrick has been resigned. Director NEALE, Nicholas Patrick has been resigned. Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Real estate agencies".


ranzell Key Finiance

LIABILITIES £466.3k
+242%
CASH £21.13k
-76%
TOTAL ASSETS £155.58k
-51%
All Financial Figures

Current Directors

Director
MACPHERSON, Della
Appointed Date: 10 March 2014
54 years old

Resigned Directors

Secretary
BURROUGHS, Judy Ann
Resigned: 01 December 2010
Appointed Date: 01 September 2008

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 September 2008
Appointed Date: 28 July 2008

Director
BURROUGHS, Judy Ann
Resigned: 22 October 2009
Appointed Date: 01 September 2008
57 years old

Director
NEALE, David Edward
Resigned: 21 February 2012
Appointed Date: 10 June 2010
61 years old

Director
NEALE, Nicholas Patrick
Resigned: 17 March 2014
Appointed Date: 14 February 2012
58 years old

Director
NEALE, Nicholas Patrick
Resigned: 14 June 2010
Appointed Date: 21 October 2009
58 years old

Director
WATERLOW NOMINEES LIMITED
Resigned: 01 September 2008
Appointed Date: 28 July 2008

Persons With Significant Control

Mr Nicholas Patrick Neale
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

RANZELL LIMITED Events

30 Sep 2016
Confirmation statement made on 28 July 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 31 August 2015
03 Sep 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100

26 Jun 2015
Total exemption small company accounts made up to 31 August 2014
12 Sep 2014
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100

...
... and 24 more events
09 Sep 2008
Registered office changed on 09/09/2008 from kingsridge house 601 london road westcliff on sea essex SS0 9PE
04 Sep 2008
Appointment terminated secretary waterlow secretaries LIMITED
04 Sep 2008
Appointment terminated director waterlow nominees LIMITED
04 Sep 2008
Registered office changed on 04/09/2008 from 6-8 underwood street london N1 7JQ
28 Jul 2008
Incorporation