UKBizDB.co.uk

RAMSAY FAIRS GROUP LIMITED

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

This company is commonly known as Ramsay Fairs Group Limited. The company was founded 5 years ago and was given the registration number 11679676. The firm's registered office is in LONDON. You can find them at Edinburgh House, Unit 310, 170 Kennington Lane, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:RAMSAY FAIRS GROUP LIMITED
Company Number:11679676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Edinburgh House, Unit 310, 170 Kennington Lane, London, England, SE11 5DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2.14 Chester House, Kennington Park, 1-3 Brixton Road, London, England, SW9 6DE

Director09 March 2021Active
Unit 2.14 Chester House, Kennington Park, 1-3 Brixton Road, London, England, SW9 6DE

Director28 February 2019Active
Unit 2.14 Chester House, Kennington Park, 1-3 Brixton Road, London, England, SW9 6DE

Director28 February 2019Active
Unit 2.14 Chester House, Kennington Park, 1-3 Brixton Road, London, England, SW9 6DE

Director15 November 2018Active

People with Significant Control

Miss Tatiana Katharine Ramsay
Notified on:28 February 2019
Status:Active
Date of birth:November 1999
Nationality:British
Country of residence:England
Address:Unit 2.14 Chester House, Kennington Park, London, England, SW9 6DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Natasha Alexandra Ramsay
Notified on:28 February 2019
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:Unit 2.14 Chester House, Kennington Park, London, England, SW9 6DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Bertram Ramsay
Notified on:15 November 2018
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:Unit 2.14 Chester House, Kennington Park, London, England, SW9 6DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type group.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type group.

Download
2022-08-15Address

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

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type group.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-09Accounts

Accounts with accounts type group.

Download
2020-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-15Address

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

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Accounts

Change account reference date company current extended.

Download
2019-06-12Resolution

Resolution.

Download
2019-06-11Capital

Capital name of class of shares.

Download
2019-03-25Resolution

Resolution.

Download
2019-03-22Capital

Capital allotment shares.

Download
2019-03-22Capital

Capital name of class of shares.

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2019-03-05Persons with significant control

Notification of a person with significant control.

Download
2019-03-05Persons with significant control

Notification of a person with significant control.

Download
2018-11-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.