Warning: file_put_contents(c/83dff8b9fae5f4916bde145e142958b3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Ramsay 69 Limited, SW6 4TJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RAMSAY 69 LIMITED

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

This company is commonly known as Ramsay 69 Limited. The company was founded 18 years ago and was given the registration number 05520632. The firm's registered office is in LONDON. You can find them at 2nd Floor, Heathmans House, 19 Heathmans Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RAMSAY 69 LIMITED
Company Number:05520632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2005
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:2nd Floor, Heathmans House, 19 Heathmans Road, London, England, SW6 4TJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
227, Ebury Street, London, United Kingdom, SW1W 8UT

Secretary15 December 2005Active
227, Ebury Street, London, SW1W 8UT

Director28 July 2005Active
227, Ebury Street, London, United Kingdom, SW1W 8UT

Director01 November 2016Active
28 Broadway Avenue, Twickenham, TW1 1RH

Secretary28 July 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary28 July 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director28 July 2005Active

People with Significant Control

Mrs Louisa Ramsay
Notified on:01 July 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:2nd Floor, Heathmans House, 19 Heathmans Road, London, England, SW6 4TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Patrick Ramsay
Notified on:01 July 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Heathmans House, 19 Heathmans Road, London, United Kingdom, SW6 4TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type micro entity.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type micro entity.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Persons with significant control

Change to a person with significant control.

Download
2017-11-07Officers

Change person director company with change date.

Download
2017-11-07Officers

Change person director company with change date.

Download
2017-11-07Address

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

Download
2017-11-02Accounts

Accounts with accounts type micro entity.

Download
2016-11-08Officers

Appoint person director company with name date.

Download
2016-11-07Accounts

Accounts with accounts type total exemption small.

Download
2016-10-21Confirmation statement

Confirmation statement with updates.

Download
2015-11-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-15Accounts

Accounts with accounts type total exemption small.

Download
2015-04-07Accounts

Change account reference date company previous extended.

Download
2014-10-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.