RAMAR PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1H 9DJ

Company number 00559560
Status Active
Incorporation Date 3 January 1956
Company Type Private Limited Company
Address HELMORES UK LLP, 13/15 CARTERET STREET, LONDON, SW1H 9DJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 November 2016 with updates; Director's details changed for Leonora Harriet Digna Filono on 22 October 2016. The most likely internet sites of RAMAR PROPERTIES LIMITED are www.ramarproperties.co.uk, and www.ramar-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and nine months. The distance to to Barbican Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ramar Properties Limited is a Private Limited Company. The company registration number is 00559560. Ramar Properties Limited has been working since 03 January 1956. The present status of the company is Active. The registered address of Ramar Properties Limited is Helmores Uk Llp 13 15 Carteret Street London Sw1h 9dj. The company`s financial liabilities are £60.74k. It is £-5.2k against last year. The cash in hand is £52.05k. It is £-41.46k against last year. And the total assets are £86.81k, which is £-3.47k against last year. GRABINER, Martin Stanley is a Secretary of the company. FILONO, Leonora Harriet Digna is a Director of the company. GRABINER, Martin Stanley is a Director of the company. GRABINER, Melanie Jane is a Director of the company. GRABINER, Theodore Joseph George is a Director of the company. Secretary GRABINER, Martin Stanley has been resigned. Secretary GRABINER, Sidney has been resigned. Director BRAGINER, Georgia Sarah Tamara has been resigned. Director GRABINER, Annabel Cornelia Estelle has been resigned. Director GRABINER, Charlotte Maria has been resigned. Director GRABINER, Sidney has been resigned. The company operates in "Buying and selling of own real estate".


ramar properties Key Finiance

LIABILITIES £60.74k
-8%
CASH £52.05k
-45%
TOTAL ASSETS £86.81k
-4%
All Financial Figures

Current Directors

Secretary
GRABINER, Martin Stanley
Appointed Date: 22 March 2004

Director
FILONO, Leonora Harriet Digna
Appointed Date: 15 July 2002
40 years old

Director
GRABINER, Martin Stanley
Appointed Date: 31 January 2004
71 years old

Director
GRABINER, Melanie Jane
Appointed Date: 13 April 2012
63 years old

Director
GRABINER, Theodore Joseph George
Appointed Date: 20 March 2014
29 years old

Resigned Directors

Secretary
GRABINER, Martin Stanley
Resigned: 31 August 1993

Secretary
GRABINER, Sidney
Resigned: 22 March 2004
Appointed Date: 31 August 1993

Director
BRAGINER, Georgia Sarah Tamara
Resigned: 13 April 2012
Appointed Date: 12 November 2010
34 years old

Director
GRABINER, Annabel Cornelia Estelle
Resigned: 13 April 2012
Appointed Date: 30 July 2007
37 years old

Director
GRABINER, Charlotte Maria
Resigned: 15 July 2002
62 years old

Director
GRABINER, Sidney
Resigned: 22 March 2004
109 years old

Persons With Significant Control

Mr Martin Stanley Grabiner
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RAMAR PROPERTIES LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Nov 2016
Confirmation statement made on 3 November 2016 with updates
15 Nov 2016
Director's details changed for Leonora Harriet Digna Filono on 22 October 2016
15 Nov 2015
Total exemption full accounts made up to 31 March 2015
12 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 200

...
... and 107 more events
23 Nov 1987
Registered office changed on 23/11/87 from: westminster palace gardens artillery row london SW1

20 Aug 1987
Group accounts for a small company made up to 31 March 1987

20 Aug 1987
Return made up to 07/07/87; full list of members

05 Jul 1986
Accounts for a small company made up to 31 March 1986

05 Jul 1986
Return made up to 28/06/86; full list of members

RAMAR PROPERTIES LIMITED Charges

5 June 2004
Debenture
Delivered: 17 June 2004
Status: Satisfied on 17 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
29 September 1988
Legal charge
Delivered: 4 October 1988
Status: Satisfied on 7 July 2004
Persons entitled: Midland Bank PLC
Description: 28 newerne steet, lydney gloucestershire.
25 January 1984
Legal charge
Delivered: 27 January 1984
Status: Satisfied on 7 July 2004
Persons entitled: Midland Bank PLC
Description: 267 station road harrow middlesex title no. Mx 319249.
22 June 1983
Legal charge
Delivered: 23 June 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H 267, station road, harrow, middx title no. Mx 319249.