RAMQUOTE LIMITED
LONDON

Hellopages » Greater London » Hackney » E5 9ND
Company number 02993658
Status Active
Incorporation Date 23 November 1994
Company Type Private Limited Company
Address 1ST FLOOR, UNIT 1 GROSVENOR WAY, LONDON, ENGLAND, E5 9ND
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 seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016; Confirmation statement made on 23 November 2016 with updates. The most likely internet sites of RAMQUOTE LIMITED are www.ramquote.co.uk, and www.ramquote.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Barking Rail Station is 6 miles; to Battersea Park Rail Station is 7.4 miles; to Balham Rail Station is 9.5 miles; to Beckenham Hill Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ramquote Limited is a Private Limited Company. The company registration number is 02993658. Ramquote Limited has been working since 23 November 1994. The present status of the company is Active. The registered address of Ramquote Limited is 1st Floor Unit 1 Grosvenor Way London England E5 9nd. . BERGER, David is a Secretary of the company. BERGER, Helen is a Secretary of the company. BERGER, Pesel is a Secretary of the company. BERGER, Chaskel is a Director of the company. BERGER, Moishe is a Director of the company. Secretary BERGER, Helen has been resigned. Nominee Secretary NOTEHOLD LIMITED has been resigned. Director BERGER, Chaskel has been resigned. Nominee Director NOTEHURST LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BERGER, David
Appointed Date: 07 January 2014

Secretary
BERGER, Helen
Appointed Date: 21 January 2013

Secretary
BERGER, Pesel
Appointed Date: 14 November 2012

Director
BERGER, Chaskel
Appointed Date: 21 January 2013
76 years old

Director
BERGER, Moishe
Appointed Date: 14 November 2012
56 years old

Resigned Directors

Secretary
BERGER, Helen
Resigned: 14 November 2012
Appointed Date: 28 November 1994

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 28 November 1994
Appointed Date: 23 November 1994

Director
BERGER, Chaskel
Resigned: 14 November 2012
Appointed Date: 28 November 1994
76 years old

Nominee Director
NOTEHURST LIMITED
Resigned: 28 November 1994
Appointed Date: 23 November 1994

Persons With Significant Control

Mr Chaskel Berger
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Hindi Weberman
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAMQUOTE LIMITED Events

13 Feb 2017
Total exemption small company accounts made up to 31 March 2016
29 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
21 Dec 2016
Confirmation statement made on 23 November 2016 with updates
05 Dec 2016
Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016
24 Dec 2015
Previous accounting period extended from 28 March 2015 to 31 March 2015
...
... and 66 more events
09 Dec 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Dec 1994
Director resigned;new director appointed

08 Dec 1994
Secretary resigned;new secretary appointed

08 Dec 1994
Registered office changed on 08/12/94 from: 6 stoke newington road london N16 7XN

23 Nov 1994
Incorporation

RAMQUOTE LIMITED Charges

5 June 2013
Charge code 0299 3658 0006
Delivered: 8 June 2013
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: Notification of addition to or amendment of charge…
1 March 2013
Debenture
Delivered: 6 March 2013
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: L/H old hill street property 23A old hill street london…
1 March 2013
Legal charge
Delivered: 6 March 2013
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: F/H lorna doone fountayne road london t/no 337064 by way of…
4 February 2013
Legal mortgage
Delivered: 7 February 2013
Status: Satisfied on 22 May 2013
Persons entitled: Bernard J Lebrecht
Description: L/H land k/a 23A old hill street london t/no.EGL161197…
31 January 1995
Floating charge
Delivered: 8 February 1995
Status: Satisfied on 26 February 2013
Persons entitled: Barclays Bank PLC
Description: All the undertaking, property and assets of the company…
31 January 1995
Legal charge
Delivered: 8 February 1995
Status: Satisfied on 26 February 2013
Persons entitled: Barclays Bank PLC
Description: Lorna doone, fountayne road, l/b hackney t/n 337064.