RAMSAY ENTERPRISES LIMITED - CROYDON
Company Profile | Company Filings |
Overview
RAMSAY ENTERPRISES LIMITED is a Private Limited Company from CROYDON ENGLAND and has the status: Active.
RAMSAY ENTERPRISES LIMITED was incorporated 18 years ago on 23/08/2005 and has the registered number: 05543446. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
RAMSAY ENTERPRISES LIMITED was incorporated 18 years ago on 23/08/2005 and has the registered number: 05543446. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
RAMSAY ENTERPRISES LIMITED - CROYDON
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
2 PETERWOOD WAY
CROYDON
CR0 4UQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/08/2023 | 06/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAYANTI CHIMANBHAI PATEL JNR | Nov 1984 | British | Director | 2019-03-01 | CURRENT |
MR KIRIT CHIMANBHAI PATEL JNR | Mar 1980 | British | Director | 2019-03-01 | CURRENT |
MRS HEENA PATEL | Sep 1963 | British | Director | 2019-03-01 | CURRENT |
HEIDI RAMSAY | Jun 1967 | British | Director | 2005-08-23 UNTIL 2015-08-05 | RESIGNED |
DAVID GRANT RAMSAY | Jul 1971 | British | Director | 2005-08-23 UNTIL 2019-03-01 | RESIGNED |
DOROTHY MAY GRAEME | May 1919 | Nominee Secretary | 2005-08-23 UNTIL 2005-08-23 | RESIGNED | |
LESLEY JOYCE GRAEME | Dec 1953 | British | Nominee Director | 2005-08-23 UNTIL 2005-08-23 | RESIGNED |
HEIDI RAMSAY | Jun 1967 | British | Secretary | 2005-08-23 UNTIL 2015-08-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Day Lewis Plc | 2019-03-01 | Croydon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr David Grant Ramsay | 2016-04-06 - 2019-03-01 | 7/1971 | Croydon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Ramsay Enterprises Limited Filleted accounts for Companies House (small and micro) | 2019-12-19 | 28-02-2019 | £1,073 equity |
Ramsay Enterprises Limited - Accounts to registrar (filleted) - small 18.1 | 2019-03-02 | 31-07-2018 | £99 Cash £1,086 equity |
Ramsay Enterprises Limited - Accounts to registrar (filleted) - small 18.1 | 2018-04-20 | 31-07-2017 | £99 Cash £1,099 equity |
Ramsay Enterprises Limited - Abbreviated accounts 16.3 | 2017-04-25 | 31-07-2016 | £99 Cash £1,073 equity |
Ramsay Enterprises Limited - Limited company - abbreviated - 11.9 | 2016-03-08 | 31-07-2015 | £99 Cash £1,796 equity |
Ramsay Enterprises Limited - Limited company - abbreviated - 11.6 | 2015-03-19 | 31-07-2014 | £99 Cash £1,099 equity |