RAMCREST LIMITED
SOUTHGATE

Hellopages » Greater London » Enfield » N14 7BL

Company number 05342891
Status Active
Incorporation Date 26 January 2005
Company Type Private Limited Company
Address 19 ULLESWATER ROAD, SOUTHGATE, LONDON, N14 7BL
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-six events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 1 . The most likely internet sites of RAMCREST LIMITED are www.ramcrest.co.uk, and www.ramcrest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Ramcrest Limited is a Private Limited Company. The company registration number is 05342891. Ramcrest Limited has been working since 26 January 2005. The present status of the company is Active. The registered address of Ramcrest Limited is 19 Ulleswater Road Southgate London N14 7bl. The company`s financial liabilities are £0.41k. It is £0k against last year. And the total assets are £0.02k, which is £0k against last year. GANNON, Padraic Gerard is a Director of the company. Secretary HOUGH, Richard has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary M J B COMPANY SERVICES LIMITED has been resigned. Director DAVIES, Royston Eugene has been resigned. Director DAVIES, Royston Eugene has been resigned. Director WILLIAMS, Errol has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


ramcrest Key Finiance

LIABILITIES £0.41k
CASH n/a
TOTAL ASSETS £0.02k
All Financial Figures

Current Directors

Director
GANNON, Padraic Gerard
Appointed Date: 19 December 2014
61 years old

Resigned Directors

Secretary
HOUGH, Richard
Resigned: 08 January 2013
Appointed Date: 21 June 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 28 January 2005
Appointed Date: 26 January 2005

Secretary
M J B COMPANY SERVICES LIMITED
Resigned: 02 June 2006
Appointed Date: 02 February 2005

Director
DAVIES, Royston Eugene
Resigned: 19 December 2014
Appointed Date: 20 September 2011
58 years old

Director
DAVIES, Royston Eugene
Resigned: 30 August 2011
Appointed Date: 23 August 2011
58 years old

Director
WILLIAMS, Errol
Resigned: 20 September 2011
Appointed Date: 02 February 2005
59 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 28 January 2005
Appointed Date: 26 January 2005

Persons With Significant Control

Mr Padraic Gerard Gannon
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

RAMCREST LIMITED Events

08 Feb 2017
Confirmation statement made on 26 January 2017 with updates
26 May 2016
Total exemption small company accounts made up to 31 January 2016
28 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1

18 Sep 2015
Total exemption small company accounts made up to 31 January 2015
02 Mar 2015
Total exemption small company accounts made up to 31 January 2014
...
... and 46 more events
19 Apr 2005
New secretary appointed
19 Apr 2005
New director appointed
28 Jan 2005
Secretary resigned
28 Jan 2005
Director resigned
26 Jan 2005
Incorporation