UKBizDB.co.uk

RAMONA'S KITCHEN LIMITED

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

This company is commonly known as Ramona's Kitchen Limited. The company was founded 18 years ago and was given the registration number 05492903. The firm's registered office is in LONDON. You can find them at 64 New Cavendish Street, , London, . This company's SIC code is 10860 - Manufacture of homogenized food preparations and dietetic food.

Company Information

Name:RAMONA'S KITCHEN LIMITED
Company Number:05492903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2005
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10860 - Manufacture of homogenized food preparations and dietetic food

Office Address & Contact

Registered Address:64 New Cavendish Street, London, England, W1G 8TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crane Court, Hesslewood Country Office Park, Ferriby Road, Hessle, England, HU13 0PA

Secretary03 August 2021Active
Crane Court, Hesslewood Country Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director03 August 2021Active
Crane Court, Hesslewood Country Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director03 August 2021Active
Crane Court, Hesslewood Country Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director03 August 2021Active
10 Downhurst Court, 49 Parson Street Hendon, London, NW4 1QT

Secretary28 June 2005Active
64, New Cavendish Street, London, England, W1G 8TB

Secretary29 June 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary28 June 2005Active
Crane Court, Hesslewood Country Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director28 June 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director28 June 2005Active

People with Significant Control

Cranswick Country Foods Plc
Notified on:03 August 2021
Status:Active
Country of residence:England
Address:Crane Court, Hesslewood Country Office Park, Ferriby Road, Hessle, England, HU13 0PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jonathan Beare
Notified on:30 June 2017
Status:Active
Date of birth:December 1944
Nationality:Israeli
Country of residence:United Kingdom
Address:64, New Cavendish Street, London, United Kingdom, W1G 8TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Ramona Hazan
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:64, New Cavendish Street, London, England, W1G 8TB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-12Accounts

Legacy.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Other

Legacy.

Download
2023-08-08Other

Legacy.

Download
2023-01-07Accounts

Accounts with accounts type full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Accounts

Change account reference date company current shortened.

Download
2021-08-26Accounts

Change account reference date company previous extended.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-08-16Officers

Appoint person director company with name date.

Download
2021-08-13Officers

Appoint person secretary company with name date.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-08-12Officers

Appoint person director company with name date.

Download
2021-08-09Address

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

Download
2021-08-09Accounts

Change account reference date company previous shortened.

Download
2021-08-09Persons with significant control

Cessation of a person with significant control.

Download
2021-08-09Persons with significant control

Cessation of a person with significant control.

Download
2021-08-09Persons with significant control

Notification of a person with significant control.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Mortgage

Mortgage satisfy charge full.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.