RAMSEN LIMITED
MIDDLESEX


Company number 02683898
Status Active
Incorporation Date 4 February 1992
Company Type Private Limited Company
Address 85 WINCHESTER ROAD, KENTON, MIDDLESEX, HA7 9PD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 29 February 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 350 ; Termination of appointment of Jitendra Premji Vekaria as a director on 1 April 2016. The most likely internet sites of RAMSEN LIMITED are www.ramsen.co.uk, and www.ramsen.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Ramsen Limited is a Private Limited Company. The company registration number is 02683898. Ramsen Limited has been working since 04 February 1992. The present status of the company is Active. The registered address of Ramsen Limited is 85 Winchester Road Kenton Middlesex Ha7 9pd. . PATEL, Hiten Premji is a Secretary of the company. PATEL, Hiten Premji is a Director of the company. VEKARIA, Dipak Valji is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary PATEL, Lalji Devshi has been resigned. Secretary VEKARIA, Jitendra Premji has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director DHANJI, Premji Devshi has been resigned. Director VEKARIA, Jitendra Premji has been resigned. Director VEKARIA, Jitendra Premji has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PATEL, Hiten Premji
Appointed Date: 12 July 2001

Director
PATEL, Hiten Premji
Appointed Date: 04 October 2004
49 years old

Director
VEKARIA, Dipak Valji
Appointed Date: 01 March 2014
52 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 27 February 1992
Appointed Date: 04 February 1992

Secretary
PATEL, Lalji Devshi
Resigned: 13 March 1993
Appointed Date: 27 February 1992

Secretary
VEKARIA, Jitendra Premji
Resigned: 12 July 2001
Appointed Date: 13 March 1993

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 27 February 1992
Appointed Date: 04 February 1992
34 years old

Director
DHANJI, Premji Devshi
Resigned: 04 October 2004
Appointed Date: 27 February 1992
85 years old

Director
VEKARIA, Jitendra Premji
Resigned: 01 April 2016
Appointed Date: 12 July 2001
61 years old

Director
VEKARIA, Jitendra Premji
Resigned: 12 July 2001
Appointed Date: 12 July 2001
61 years old

RAMSEN LIMITED Events

28 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 Apr 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 350

01 Apr 2016
Termination of appointment of Jitendra Premji Vekaria as a director on 1 April 2016
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
08 Jun 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 350

...
... and 67 more events
03 Mar 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Mar 1992
Registered office changed on 03/03/92 from: 120 east road london N1 6AA

03 Mar 1992
Secretary resigned;new secretary appointed

03 Mar 1992
Director resigned;new director appointed

04 Feb 1992
Incorporation

RAMSEN LIMITED Charges

6 November 2007
Legal charge
Delivered: 13 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 131-133 st marys lane upminster essex. By way of fixed…
24 September 2004
Legal charge
Delivered: 28 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 115 kenton road kenton harrow middlesex t/no MX419692. By…
24 September 2004
Legal charge
Delivered: 28 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 113 kenton road kenton harrow middlesex t/no NGL485429. By…
15 November 2002
Deed of rental assignment
Delivered: 19 November 2002
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
15 November 2002
Mortgage deed
Delivered: 19 November 2002
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: By way of legal mortgage the property k/a 131-133 st mary's…
12 December 2001
Deed of rental assignment
Delivered: 20 December 2001
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All right,title,benefit,interest in and to all rent,licence…
12 December 2001
Mortgage deed
Delivered: 20 December 2001
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: 55/56 northgate,canterbury,kent; K679135 and 90/91…