This company is commonly known as Ram Development Company Limited. The company was founded 34 years ago and was given the registration number 02475012. The firm's registered office is in LONDON. You can find them at C/o Royal Academy Of Music, Marylebone Road, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | RAM DEVELOPMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02475012 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 1990 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Royal Academy Of Music, Marylebone Road, London, NW1 5HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Royal Academy Of Music, Marylebone Road, London, NW1 5HT | Director | 24 October 2017 | Active |
C/O Royal Academy Of Music, Marylebone Road, London, NW1 5HT | Director | 30 November 2016 | Active |
35 The Causeway, Steventon, Abingdon, OX13 6SE | Secretary | - | Active |
110 Saint Davids Square, Westferry Road, London, E14 3WB | Secretary | 06 February 2001 | Active |
23 South Terrace, London, SW7 2TB | Director | - | Active |
C/O Royal Academy Of Music, Marylebone Road, London, NW1 5HT | Director | 19 July 2012 | Active |
Swan House, Chiswick Mall, London, W4 2PS | Director | - | Active |
183 Euston Road, London, NW1 2BE | Director | 22 May 2006 | Active |
Swire House, 59 Buckingham Gate, London, SW1E 6AJ | Director | 15 January 2002 | Active |
86 Drayton Gardens, London, SW10 9SB | Director | 02 February 2008 | Active |
110 Saint Davids Square, Westferry Road, London, E14 3WB | Director | 01 July 2008 | Active |
Dame Jennifer Gita Abramsky | ||
Notified on | : | 06 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Address | : | C/O Royal Academy Of Music, London, NW1 5HT |
Nature of control | : |
|
Mrs Kirsty Joan Macdonald | ||
Notified on | : | 30 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Address | : | C/O Royal Academy Of Music, London, NW1 5HT |
Nature of control | : |
|
Mr Ernest Raymond Anthony Travis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1943 |
Nationality | : | British |
Address | : | C/O Royal Academy Of Music, London, NW1 5HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-06 | Officers | Appoint person director company with name date. | Download |
2017-11-03 | Officers | Termination director company with name termination date. | Download |
2017-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-02 | Officers | Appoint person director company with name date. | Download |
2017-02-01 | Officers | Termination director company with name termination date. | Download |
2016-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.