UKBizDB.co.uk

RAMZAN & SONS INVESTMENTS LIMITED

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

This company is commonly known as Ramzan & Sons Investments Limited. The company was founded 15 years ago and was given the registration number 06817510. The firm's registered office is in LONDON. You can find them at Churchill House 120 Bunns Lane, Suite 112, London, Mill Hill. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RAMZAN & SONS INVESTMENTS LIMITED
Company Number:06817510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2009
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Churchill House 120 Bunns Lane, Suite 112, London, Mill Hill, England, NW7 2AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Swaker Yard, 2b Theobald Street, Herts, England, WD6 4SE

Director31 July 2023Active
Unit 5, Swaker Yard, 2b Theobald Street, Herts, England, WD6 4SE

Director31 July 2023Active
Unit 5, Swaker Yard, 2b Theobald Street, Herts, England, WD6 4SE

Director12 February 2009Active
234-236, High Road, Willesden, NW10 2NX

Secretary12 February 2009Active
234-236, High Road, London, England, NW10 2NX

Director14 February 2014Active
234-236, High Road, Willesden, NW10 2NX

Director12 February 2009Active
234-236, High Road, Willesden, NW10 2NX

Director12 February 2009Active

People with Significant Control

Mr Mohammad Malik Ramzan
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:Churchill House, 120 Bunns Lane, London, England, NW7 2AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sameela Ramzan
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Unit 5, Swaker Yard, Herts, England, WD6 4SE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2024-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-27Address

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

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-06-19Mortgage

Mortgage satisfy charge full.

Download
2023-06-19Mortgage

Mortgage satisfy charge full.

Download
2023-06-19Mortgage

Mortgage satisfy charge full.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-04-17Persons with significant control

Change to a person with significant control.

Download
2023-04-17Persons with significant control

Cessation of a person with significant control.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Persons with significant control

Change to a person with significant control.

Download
2023-02-06Persons with significant control

Change to a person with significant control.

Download
2023-02-06Officers

Change person director company with change date.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Mortgage

Mortgage satisfy charge full.

Download
2021-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.