RAMESH PROPERTIES LIMITED
WALTHAM FOREST

Hellopages » Greater London » Waltham Forest » E11 3PQ

Company number 05634713
Status Active
Incorporation Date 24 November 2005
Company Type Private Limited Company
Address 87 ACACIA ROAD, LEYTONSTONE, LONDON, WALTHAM FOREST, E11 3PQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 27 December 2015 with full list of shareholders Statement of capital on 2016-02-26 GBP 1,000 . The most likely internet sites of RAMESH PROPERTIES LIMITED are www.rameshproperties.co.uk, and www.ramesh-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Ramesh Properties Limited is a Private Limited Company. The company registration number is 05634713. Ramesh Properties Limited has been working since 24 November 2005. The present status of the company is Active. The registered address of Ramesh Properties Limited is 87 Acacia Road Leytonstone London Waltham Forest E11 3pq. . KAPUR, Ramesh Kumar is a Director of the company. NATHA, Hari Lalla is a Director of the company. Secretary KAPUR, Bhavnesh, Dr has been resigned. The company operates in "Development of building projects".


Current Directors

Director
KAPUR, Ramesh Kumar
Appointed Date: 24 November 2005
73 years old

Director
NATHA, Hari Lalla
Appointed Date: 19 March 2007
85 years old

Resigned Directors

Secretary
KAPUR, Bhavnesh, Dr
Resigned: 19 March 2007
Appointed Date: 24 November 2005

Persons With Significant Control

Mr Ramesh Kumar Kapur
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Hari Lalla Natha
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RAMESH PROPERTIES LIMITED Events

28 Feb 2017
Confirmation statement made on 27 December 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
26 Feb 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000

24 Aug 2015
Total exemption small company accounts made up to 30 November 2014
24 Feb 2015
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000

...
... and 26 more events
04 Jan 2007
Return made up to 27/12/06; full list of members
05 Jan 2006
Director's particulars changed
28 Dec 2005
Return made up to 27/12/05; full list of members
28 Dec 2005
Director's particulars changed
24 Nov 2005
Incorporation

RAMESH PROPERTIES LIMITED Charges

30 January 2009
Mortgage
Delivered: 20 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 233 long lane hillingdon t/no. AGL12148…
28 December 2008
Debenture
Delivered: 8 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 April 2007
Debenture
Delivered: 21 April 2007
Status: Satisfied on 15 July 2009
Persons entitled: Bank of India
Description: Fixed and floating charges over the undertaking and all…
16 April 2007
Legal charge
Delivered: 1 May 2007
Status: Satisfied on 3 March 2009
Persons entitled: Bank of India
Description: F/H property k/a 233 long lane, hillingdon, middlesex t/no…