UKBizDB.co.uk

RAMQUOTE LIMITED

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

This company is commonly known as Ramquote Limited. The company was founded 29 years ago and was given the registration number 02993658. The firm's registered office is in LONDON. You can find them at 1st Floor, Unit 1 Grosvenor Way, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RAMQUOTE LIMITED
Company Number:02993658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1994
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1st Floor, Unit 1 Grosvenor Way, London, England, E5 9ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Unit 1 Grosvenor Way, London, England, E5 9ND

Secretary07 January 2014Active
1st Floor, Unit 1 Grosvenor Way, London, England, E5 9ND

Secretary21 January 2013Active
1st Floor, Unit 1 Grosvenor Way, London, England, E5 9ND

Secretary14 November 2012Active
32, Gilda Crescent, London, England, N16 6JP

Director21 January 2013Active
1st Floor, Unit 1 Grosvenor Way, London, England, E5 9ND

Director14 November 2012Active
32 Gilda Crescent, London, N16 6JP

Secretary28 November 1994Active
6 Stoke Newington Road, London, N16 7XN

Corporate Nominee Secretary23 November 1994Active
32 Gilda Crescent, London, N16 6JP

Director28 November 1994Active
6 Stoke Newington Road, London, N16 7XN

Nominee Director23 November 1994Active

People with Significant Control

Mr Chaskel Berger
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:England
Address:1st Floor, Unit 1 Grosvenor Way, London, England, E5 9ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Hindi Weberman
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:American
Country of residence:England
Address:1st Floor, Unit 1 Grosvenor Way, London, England, E5 9ND
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
2024-03-20Accounts

Change account reference date company previous shortened.

Download
2023-12-21Accounts

Change account reference date company previous shortened.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-12-22Accounts

Change account reference date company previous extended.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Gazette

Gazette filings brought up to date.

Download
2022-06-14Accounts

Accounts with accounts type micro entity.

Download
2022-06-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2021-12-23Accounts

Change account reference date company previous shortened.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Gazette

Gazette filings brought up to date.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2021-03-22Accounts

Change account reference date company previous shortened.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Accounts

Change account reference date company previous shortened.

Download
2019-12-24Accounts

Change account reference date company previous shortened.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Mortgage

Mortgage satisfy charge full.

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-12-27Accounts

Change account reference date company previous shortened.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.