RAMZAN & SONS INVESTMENTS LIMITED
LONDON RAMZAN INVESTMENT LIMITED

Hellopages » Greater London » Brent » NW10 2NX

Company number 06817510
Status Active
Incorporation Date 12 February 2009
Company Type Private Limited Company
Address 234-236 HIGH ROAD, WILLESDEN, LONDON, ENGLAND, NW10 2NX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 100 . The most likely internet sites of RAMZAN & SONS INVESTMENTS LIMITED are www.ramzansonsinvestments.co.uk, and www.ramzan-sons-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. The distance to to Brentford Rail Station is 5.2 miles; to Barnes Bridge Rail Station is 5.3 miles; to Battersea Park Rail Station is 6.2 miles; to Barbican Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ramzan Sons Investments Limited is a Private Limited Company. The company registration number is 06817510. Ramzan Sons Investments Limited has been working since 12 February 2009. The present status of the company is Active. The registered address of Ramzan Sons Investments Limited is 234 236 High Road Willesden London England Nw10 2nx. The company`s financial liabilities are £245.82k. It is £-298.85k against last year. The cash in hand is £7.3k. It is £-8.19k against last year. And the total assets are £163.22k, which is £60.45k against last year. RAMZAN, Mohammad Malik is a Director of the company. RAMZAN, Yusuf is a Director of the company. Secretary RAMZAN, Yusuf has been resigned. Director RAMZAN, Mohammad Malik has been resigned. Director RAMZAN, Sameela has been resigned. The company operates in "Other letting and operating of own or leased real estate".


ramzan & sons investments Key Finiance

LIABILITIES £245.82k
-55%
CASH £7.3k
-53%
TOTAL ASSETS £163.22k
+58%
All Financial Figures

Current Directors

Director
RAMZAN, Mohammad Malik
Appointed Date: 14 February 2014
67 years old

Director
RAMZAN, Yusuf
Appointed Date: 12 February 2009
37 years old

Resigned Directors

Secretary
RAMZAN, Yusuf
Resigned: 13 February 2014
Appointed Date: 12 February 2009

Director
RAMZAN, Mohammad Malik
Resigned: 13 February 2014
Appointed Date: 12 February 2009
67 years old

Director
RAMZAN, Sameela
Resigned: 13 February 2014
Appointed Date: 12 February 2009
58 years old

Persons With Significant Control

Mr Mohammad Malik Ramzan
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAMZAN & SONS INVESTMENTS LIMITED Events

26 Mar 2017
Confirmation statement made on 12 February 2017 with updates
21 May 2016
Total exemption small company accounts made up to 31 October 2015
15 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100

07 Mar 2016
Registration of charge 068175100014, created on 22 February 2016
15 Feb 2016
Satisfaction of charge 8 in full
...
... and 44 more events
25 Mar 2010
Director's details changed for Mr Yusuf Ramzan on 10 March 2010
10 Mar 2010
Annual return made up to 12 February 2010 with full list of shareholders
24 Jun 2009
Accounting reference date extended from 28/02/2010 to 31/03/2010
04 Mar 2009
Company name changed ramzan investment LIMITED\certificate issued on 06/03/09
12 Feb 2009
Incorporation

RAMZAN & SONS INVESTMENTS LIMITED Charges

22 February 2016
Charge code 0681 7510 0014
Delivered: 7 March 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 1. the chargor with full title guarantee charges as…
30 November 2015
Charge code 0681 7510 0013
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 1. by way of legal mortgage the freehold property known as…
30 October 2015
Charge code 0681 7510 0012
Delivered: 8 November 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 1. by way of first legal mortgage all the freehold and…
30 October 2015
Charge code 0681 7510 0011
Delivered: 8 November 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 1. by way of legal mortgage the freehold property known as…
29 July 2011
Legal charge
Delivered: 3 August 2011
Status: Satisfied on 15 February 2016
Persons entitled: Nationwide Building Society
Description: F/H land 87 glengall road london t/no NGL228954 and l/h…
29 July 2011
Deed of rental assignment
Delivered: 3 August 2011
Status: Satisfied on 15 February 2016
Persons entitled: Nationwide Building Society
Description: Assigned the rent see image for full details.
31 March 2011
Legal charge
Delivered: 6 April 2011
Status: Satisfied on 4 November 2015
Persons entitled: Barclays Bank PLC
Description: F/H 67 inverness terrace london t/n LN133038.
28 March 2011
Deed of charge over credit balances
Delivered: 6 April 2011
Status: Satisfied on 15 February 2016
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
15 March 2011
Debenture
Delivered: 19 March 2011
Status: Satisfied on 4 November 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 November 2010
Legal charge
Delivered: 11 December 2010
Status: Satisfied on 4 November 2015
Persons entitled: Nationwide Building Society
Description: F/H 65 prior park road london t/n MX301868, f/h 159 kilburn…
30 November 2010
Charge over rent account
Delivered: 4 December 2010
Status: Satisfied on 15 February 2016
Persons entitled: Nationwide Building Society
Description: Right title and interest in the balance from time to time…
30 November 2010
Deed of rental assignment
Delivered: 4 December 2010
Status: Satisfied on 15 February 2016
Persons entitled: Nationwide Building Society
Description: Right title and interest in and to all rent, licence fees…
30 November 2010
Debenture
Delivered: 4 December 2010
Status: Satisfied on 4 November 2015
Persons entitled: Nationwide Building Society
Description: Fixed and floating charge over the undertaking and all…