Ronnie Wood Private Collection Limited LONDON


Ronnie Wood Private Collection started in year 2002 as Private Limited Company with registration number 04512823. The Ronnie Wood Private Collection company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at C/o Ymu Business Management Limited. Postal code: W1W 5QZ. Since 2015-06-18 Ronnie Wood Private Collection Limited is no longer carrying the name Scream Art.

There is a single director in the company at the moment - Ronald W., appointed on 16 August 2002. In addition, a secretary was appointed - Sally W., appointed on 31 August 2018. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ronnie Wood Private Collection Limited Address / Contact

Office Address C/o Ymu Business Management Limited
Office Address2 180 Great Portland Street
Town London
Post code W1W 5QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04512823
Date of Incorporation Fri, 16th Aug 2002
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (156 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Sally W.

Position: Secretary

Appointed: 31 August 2018

Ronald W.

Position: Director

Appointed: 16 August 2002

Sherry D.

Position: Secretary

Appointed: 07 July 2009

Resigned: 31 August 2018

Sherry D.

Position: Director

Appointed: 07 July 2009

Resigned: 31 August 2018

Josephine W.

Position: Secretary

Appointed: 16 August 2002

Resigned: 07 July 2009

Jamieson W.

Position: Director

Appointed: 16 August 2002

Resigned: 07 July 2009

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 16 August 2002

Resigned: 16 August 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 August 2002

Resigned: 16 August 2002

Jamieson W.

Position: Secretary

Appointed: 16 August 2002

Resigned: 07 July 2009

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is Ronald W. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Sherry D. This PSC has significiant influence or control over the company,.

Ronald W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Sherry D.

Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: significiant influence or control

Company previous names

Scream Art June 18, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302020-03-312021-03-312022-03-312023-03-31
Net Worth-677 595-679 441-683 672-648 693      
Balance Sheet
Cash Bank On Hand   59 40616 278105 924451 307866 0141 940 6322 586 964
Current Assets251 328246 227164 882213 844224 024311 265633 1301 413 4692 600 6802 980 107
Debtors120 26775 12332 66632 48191 96390 64331 205346 162364 206114 476
Other Debtors   32 4812 6263 15313 607165 25331 70172 338
Total Inventories   121 957115 783114 698150 618201 293295 842 
Cash Bank In Hand2 68442 7273 83959 406      
Net Assets Liabilities Including Pension Asset Liability-677 595-679 441        
Stocks Inventory128 377128 377128 377121 957      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve-677 695-679 541-683 772-648 793      
Shareholder Funds-677 595-679 441-683 672-648 693      
Other
Accumulated Amortisation Impairment Intangible Assets       2 76513 82524 885
Average Number Employees During Period     11111
Bank Borrowings Overdrafts   18489     
Corporation Tax Payable     12 18364 708140 061226 140121 512
Creditors   862 537757 045753 323798 5331 023 3951 193 8191 045 685
Increase From Amortisation Charge For Year Intangible Assets       2 76511 06011 060
Intangible Assets       41 47630 41619 356
Intangible Assets Gross Cost       44 24144 241 
Net Current Assets Liabilities-677 595-679 441 -648 693-533 021-442 058-165 403390 0741 406 8611 934 422
Number Shares Issued Fully Paid    100     
Other Creditors   859 482738 302730 054731 391766 280780 106836 905
Other Taxation Social Security Payable   1 177   53 941132 50452 739
Par Value Share 1111     
Total Assets Less Current Liabilities-677 595-679 441-683 672-648 693  -165 403431 5501 437 2771 953 778
Trade Creditors Trade Payables   1 69418 65411 0862 43463 11355 06934 529
Trade Debtors Trade Receivables    89 33787 49017 598180 909332 50542 138
Creditors Due Within One Year928 923925 668848 554862 537      
Number Shares Allotted 100100100      
Share Capital Allotted Called Up Paid100100100100      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (7 pages)

Company search