UKBizDB.co.uk

RAMSAY FAIRS LIMITED

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

This company is commonly known as Ramsay Fairs Limited. The company was founded 17 years ago and was given the registration number 06129998. 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 82301 - Activities of exhibition and fair organisers.

Company Information

Name:RAMSAY FAIRS LIMITED
Company Number:06129998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82301 - Activities of exhibition and fair organisers

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

Secretary16 December 2011Active
Unit 2.14 Chester House, Kennington Park, 1-3 Brixton Road, London, England, SW9 6DE

Director09 March 2021Active
Bughtrig, Leitholm, Coldstream, United Kingdom, TD12 4JP

Director22 February 2016Active
Unit 2.14 Chester House, Kennington Park, 1-3 Brixton Road, London, England, SW9 6DE

Director26 October 2018Active
Unit 2.14 Chester House, Kennington Park, 1-3 Brixton Road, London, England, SW9 6DE

Director28 February 2007Active
Sherbro House, Coombe Lane,, High Wycombe, HP14 4QX

Secretary28 February 2007Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary27 February 2007Active
Sherbro House, Coombe Lane,, High Wycombe, HP14 4QX

Director28 February 2007Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director27 February 2007Active

People with Significant Control

Ramsay Fairs Group Limited
Notified on:28 February 2019
Status:Active
Country of residence:England
Address:1 Sadler's House, 180 Lower Richmond Road, London, England, SW15 1LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Tatiana Katharine Ramsay
Notified on:26 October 2018
Status:Active
Date of birth:November 1999
Nationality:British
Address:1 Sadlers House, London, SW15 1LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Natasha Alexandra Ramsay
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Address:1 Sadlers House, London, SW15 1LY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Bertram Ramsay
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Address:1 Sadlers House, London, SW15 1LY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Other

Legacy.

Download
2023-10-12Accounts

Legacy.

Download
2023-10-09Accounts

Legacy.

Download
2023-10-09Other

Legacy.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-11Accounts

Legacy.

Download
2022-11-11Other

Legacy.

Download
2022-11-11Other

Legacy.

Download
2022-10-18Other

Legacy.

Download
2022-09-29Accounts

Legacy.

Download
2022-09-29Other

Legacy.

Download
2022-08-15Address

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

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Other

Legacy.

Download
2021-10-04Other

Legacy.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-05Other

Legacy.

Download
2021-02-17Accounts

Legacy.

Download
2021-01-09Other

Legacy.

Download
2020-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.