UKBizDB.co.uk

RAMDEAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ramdeal Limited. The company was founded 37 years ago and was given the registration number 02096964. The firm's registered office is in LONDON. You can find them at First Floor, 677 High Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RAMDEAL LIMITED
Company Number:02096964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:First Floor, 677 High Road, London, N12 0DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Streatley Road, London, NW6 7LH

Secretary26 December 2004Active
First Floor, 677 High Road, London, N12 0DA

Director01 September 2020Active
6 Streatley Road, London, NW6 7LH

Director-Active
1st Floor Flat 6 Streatley Road, London, NW6 7LH

Secretary-Active
1st Floor Flat 6 Streatley Road, London, NW6 7LH

Director11 May 1998Active
First Floor, 677 High Road, London, N12 0DA

Director18 June 2020Active
First Floor, 677 High Road, London, N12 0DA

Director01 September 2020Active
Flat 2 6 Streatley Road, London, NW6 7LH

Director06 June 2006Active
174 Carlton Avenue East, Wembley, HA9 8PT

Director08 July 1996Active
6 Streatley Road, London, NW6 7LH

Director-Active

People with Significant Control

Miss Joanna Grace Davis
Notified on:01 September 2020
Status:Active
Date of birth:August 1992
Nationality:British
Address:First Floor, 677 High Road, London, N12 0DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Laura Gail Davis
Notified on:14 August 2020
Status:Active
Date of birth:August 1992
Nationality:British
Address:First Floor, 677 High Road, London, N12 0DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Laura Gail Davis
Notified on:18 June 2020
Status:Active
Date of birth:August 1992
Nationality:British
Address:First Floor, 677 High Road, London, N12 0DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Mary Loughnan
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Address:First Floor, 677 High Road, London, N12 0DA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type dormant.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-09-01Persons with significant control

Notification of a person with significant control.

Download
2020-09-01Persons with significant control

Cessation of a person with significant control.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-08-14Persons with significant control

Notification of a person with significant control.

Download
2020-08-14Persons with significant control

Cessation of a person with significant control.

Download
2020-08-14Persons with significant control

Change to a person with significant control.

Download
2020-06-24Persons with significant control

Change to a person with significant control.

Download
2020-06-24Officers

Change person director company with change date.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2020-06-18Persons with significant control

Notification of a person with significant control.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.