RAMSAY UK PROPERTIES LIMITED
LONDON GHG 2008 10A PROPCO LIMITED

Hellopages » City of London » City of London » EC2N 1HQ

Company number 06480419
Status Active
Incorporation Date 22 January 2008
Company Type Private Limited Company
Address LEVEL 18, TOWER 42, 25 OLD BROAD STREET, LONDON, UNITED KINGDOM, EC2N 1HQ
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 sixty events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Full accounts made up to 30 June 2015; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 1 . The most likely internet sites of RAMSAY UK PROPERTIES LIMITED are www.ramsayukproperties.co.uk, and www.ramsay-uk-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ramsay Uk Properties Limited is a Private Limited Company. The company registration number is 06480419. Ramsay Uk Properties Limited has been working since 22 January 2008. The present status of the company is Active. The registered address of Ramsay Uk Properties Limited is Level 18 Tower 42 25 Old Broad Street London United Kingdom Ec2n 1hq. . ERFAN, Mehdi is a Secretary of the company. MEHTA, Hiten is a Director of the company. PAGE, Mark Francis is a Director of the company. Secretary HASTINGS, Tara has been resigned. Secretary NEWBERY, Richard has been resigned. Secretary VICKERY, Catherine Mary Jane has been resigned. Director DAVIS, Ingrid Marion has been resigned. Director FRIEDLAND, Richard, Dr has been resigned. Director HILLIER, David has been resigned. Director JONES, Ian Martin Lloyd has been resigned. Director KING, Christopher has been resigned. Director LEVIN, Hymie Reuvin has been resigned. Director MANN, Muhammad Khawar Amin has been resigned. Director MARKS, David has been resigned. Director NELSON, Peter has been resigned. Director SACKS, Michael Ivan has been resigned. Director STOCK, Linda has been resigned. Director WARRENER, Peter has been resigned. Director WATTS, Jill Margaret has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ERFAN, Mehdi
Appointed Date: 29 May 2013

Director
MEHTA, Hiten
Appointed Date: 31 March 2008
64 years old

Director
PAGE, Mark Francis
Appointed Date: 15 December 2014
56 years old

Resigned Directors

Secretary
HASTINGS, Tara
Resigned: 21 December 2012
Appointed Date: 29 July 2010

Secretary
NEWBERY, Richard
Resigned: 24 June 2010
Appointed Date: 31 March 2008

Secretary
VICKERY, Catherine Mary Jane
Resigned: 31 March 2008
Appointed Date: 22 January 2008

Director
DAVIS, Ingrid Marion
Resigned: 31 March 2008
Appointed Date: 22 January 2008
72 years old

Director
FRIEDLAND, Richard, Dr
Resigned: 31 March 2008
Appointed Date: 22 January 2008
63 years old

Director
HILLIER, David
Resigned: 02 May 2008
Appointed Date: 31 March 2008
62 years old

Director
JONES, Ian Martin Lloyd
Resigned: 31 March 2008
Appointed Date: 22 January 2008
64 years old

Director
KING, Christopher
Resigned: 31 March 2008
Appointed Date: 22 January 2008
59 years old

Director
LEVIN, Hymie Reuvin
Resigned: 31 March 2008
Appointed Date: 22 January 2008
80 years old

Director
MANN, Muhammad Khawar Amin
Resigned: 31 March 2008
Appointed Date: 22 January 2008
57 years old

Director
MARKS, David
Resigned: 31 March 2008
Appointed Date: 22 January 2008
56 years old

Director
NELSON, Peter
Resigned: 31 March 2008
Appointed Date: 22 January 2008
71 years old

Director
SACKS, Michael Ivan
Resigned: 31 March 2008
Appointed Date: 22 January 2008
82 years old

Director
STOCK, Linda
Resigned: 08 April 2009
Appointed Date: 31 March 2008
69 years old

Director
WARRENER, Peter
Resigned: 31 March 2008
Appointed Date: 22 January 2008
64 years old

Director
WATTS, Jill Margaret
Resigned: 07 October 2014
Appointed Date: 01 May 2008
67 years old

RAMSAY UK PROPERTIES LIMITED Events

24 Jan 2017
Confirmation statement made on 22 January 2017 with updates
06 Apr 2016
Full accounts made up to 30 June 2015
01 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1

03 Nov 2015
Registered office address changed from 25 Level 18, Tower 42 Old Broad Street London EC2N 1HQ England to Level 18, Tower 42 25 Old Broad Street London EC2N 1HQ on 3 November 2015
02 Nov 2015
Registered office address changed from 1 Hassett Street Bedford Bedfordshire MK40 1HA to 25 Level 18, Tower 42 Old Broad Street London EC2N 1HQ on 2 November 2015
...
... and 50 more events
10 Apr 2008
Director appointed david hillier
10 Apr 2008
Director appointed linda stock
14 Feb 2008
Particulars of mortgage/charge
14 Feb 2008
Particulars of mortgage/charge
22 Jan 2008
Incorporation

RAMSAY UK PROPERTIES LIMITED Charges

1 February 2008
Legal charge
Delivered: 14 February 2008
Status: Partially satisfied
Persons entitled: Bank of Scotland PLC as Security Trustee for Each of the Finance Parties (The Security Trustee)
Description: Nuffield hospital, 748 and 750 mansfield road, nottingham…
1 February 2008
Debenture
Delivered: 14 February 2008
Status: Partially satisfied
Persons entitled: Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…