UKBizDB.co.uk

RAMKID LIMITED

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

This company is commonly known as Ramkid Limited. The company was founded 40 years ago and was given the registration number 01774197. The firm's registered office is in LONDON. You can find them at Brentmead House, Britannia Road, London, . This company's SIC code is 96030 - Funeral and related activities.

Company Information

Name:RAMKID LIMITED
Company Number:01774197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96030 - Funeral and related activities

Office Address & Contact

Registered Address:Brentmead House, Britannia Road, London, N12 9RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Js & Co Accountants Ltd 26, Theydon Road, London, E5 9NA

Director26 October 2021Active
Js & Co Accountants Ltd 26, Theydon Road, London, E5 9NA

Director26 October 2021Active
2311 Avenue M, Brooklyn, 12110, United States,

Secretary01 January 2000Active
Appt 39, 13 Diskin Street, Jerusalem, Israel,

Secretary30 November 1983Active
2311 Avenue M, Brooklyn, 12110, United States,

Director01 January 2000Active
Appt 39, 13 Diskin Street, Jerusalem, Israel,

Director30 November 1983Active
Appt 39, 13 Diskin Street, Jerusalem, Israel,

Director30 November 1983Active
1256 East 26th Street, Brooklyn, 11210, United States,

Director01 January 2000Active

People with Significant Control

Mr Nahum Birnboim
Notified on:14 February 2024
Status:Active
Date of birth:April 1966
Nationality:Swiss
Address:Js & Co Accountants Ltd 26, Theydon Road, London, E5 9NA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Morris Zakheim
Notified on:06 April 2016
Status:Active
Date of birth:June 1943
Nationality:American
Address:Js & Co Accountants Ltd 26, Theydon Road, London, E5 9NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Berman
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:American
Address:Brentmead House, London, N12 9RU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2024-02-15Officers

Termination director company with name termination date.

Download
2024-02-15Persons with significant control

Cessation of a person with significant control.

Download
2024-02-15Persons with significant control

Notification of a person with significant control.

Download
2024-01-22Address

Change registered office address company with date old address new address.

Download
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Restoration

Administrative restoration company.

Download
2023-06-13Gazette

Gazette dissolved compulsory.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Accounts

Accounts with accounts type micro entity.

Download
2022-01-12Persons with significant control

Cessation of a person with significant control.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Termination secretary company with name termination date.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type micro entity.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Gazette

Gazette filings brought up to date.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2020-02-27Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.