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.
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 | : |
|
Registered Address | : | First Floor, 677 High Road, London, N12 0DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Streatley Road, London, NW6 7LH | Secretary | 26 December 2004 | Active |
First Floor, 677 High Road, London, N12 0DA | Director | 01 September 2020 | Active |
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 | Director | 11 May 1998 | Active |
First Floor, 677 High Road, London, N12 0DA | Director | 18 June 2020 | Active |
First Floor, 677 High Road, London, N12 0DA | Director | 01 September 2020 | Active |
Flat 2 6 Streatley Road, London, NW6 7LH | Director | 06 June 2006 | Active |
174 Carlton Avenue East, Wembley, HA9 8PT | Director | 08 July 1996 | Active |
6 Streatley Road, London, NW6 7LH | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Officers | Appoint person director company with name date. | Download |
2020-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-09-01 | Officers | Appoint person director company with name date. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-24 | Officers | Change person director company with change date. | Download |
2020-06-18 | Officers | Appoint person director company with name date. | Download |
2020-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.