Company NameRamos Estates Limited
Company StatusActive
Company Number00412259
CategoryPrivate Limited Company
Incorporation Date5 June 1946(77 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ezekiel Hyam Silas
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(45 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleSolicitor
Correspondence Address24/57 Nitza Boulevard
Netanya
42262
Israel
Director NameRichard Joseph Levy
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(57 years, 6 months after company formation)
Appointment Duration20 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Robert David Craig
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(57 years, 6 months after company formation)
Appointment Duration20 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address58 Friern Watch Avenue
London
N12 9NU
Secretary NameRichard Joseph Levy
NationalityBritish
StatusCurrent
Appointed01 December 2003(57 years, 6 months after company formation)
Appointment Duration20 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Graham Jeremy Silas
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(72 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Anthony Brian Hanstater
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(45 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 December 2003)
RoleSolicitor
Correspondence Address24/15 Nitza Boulevard
Netanya
42262
Israel
Secretary NameMr Ezekiel Hyam Silas
NationalityBritish
StatusResigned
Appointed31 March 1992(45 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address24/57 Nitza Boulevard
Netanya
42262
Israel

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth£13,827,281
Cash£74,854
Current Liabilities£256,889

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End24 March

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

14 January 1974Delivered on: 28 January 1974
Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2/15 bellegrove parade, welling way, welling hert.
Outstanding
13 July 1959Delivered on: 17 July 1959
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due etc not exceeding £5,000.
Particulars: 406, 408, 410 and 412 hale end road, walthamstow,.
Outstanding
6 April 1949Delivered on: 14 April 1949
Persons entitled: Lloyds Bank PLC

Classification: Instr of charge
Secured details: All moneys due etc not exceeding £11,000.
Particulars: Risborough close muswell hill, middlesex.
Outstanding
14 November 1945Delivered on: 8 September 1948
Persons entitled: Universal States Limited

Classification: Legal charge
Secured details: £11,000 (owing).
Particulars: Risborough close muswell hill middlesex.
Outstanding
17 March 1947Delivered on: 17 March 1947
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due or to become due from s hanstater & son LTD to the bank onany account not exceeding £16,000.
Particulars: 2,6,7,10,13,14,16,19,20,21,23,25,26,34,35,36 delamare gardens middlesex 5,9,13,30 derwent avenue 113,141,147,159,165 derwen hendon middlesex.
Outstanding
20 January 1947Delivered on: 22 January 1947
Persons entitled: Lloyds Bank PLC

Classification: Charge under l r act 1925
Secured details: All monies due or to become due from s hanstater & sons LTD to the bank on any account not exceeding £1200.
Particulars: Nos 11 & 12 ashby road tottenham middlesex.
Outstanding
21 October 1946Delivered on: 25 October 1946
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due or to become due from s hanstater & son LTD to the bank onany account not exceeding £3500.
Particulars: 16, 20, 22, 24, 26 shaw rd, & 87 addison rd enfield middx.
Outstanding
6 September 1946Delivered on: 15 September 1946
Persons entitled: Lloyds Bank PLC

Classification: Charge under land registration oct 1925
Secured details: All monies due or to become due from S.hanstater & sons LTD to the bank on any account not exceeding £8000.
Particulars: Nos: 1, 4, 6, 8, 9, 10, 13, 14, 16, 18, 19 & 20 ashby road tottenham middlesex.
Outstanding
13 April 1959Delivered on: 17 April 1959
Satisfied on: 18 March 2000
Persons entitled: Lloyds Bank PLC

Classification: Instrument of charge
Secured details: All moneys due etc not exceeding £10,000.
Particulars: 383-397 (odd nos) edgware road, and nos 18-20 (incl) park parade, edgware road collindale.
Fully Satisfied

Filing History

14 December 2023Accounts for a small company made up to 24 March 2023 (9 pages)
24 April 2023Confirmation statement made on 31 March 2023 with updates (6 pages)
21 December 2022Accounts for a small company made up to 24 March 2022 (9 pages)
20 April 2022Confirmation statement made on 31 March 2022 with updates (6 pages)
13 December 2021Accounts for a small company made up to 24 March 2021 (9 pages)
20 April 2021Confirmation statement made on 31 March 2021 with updates (6 pages)
14 December 2020Accounts for a small company made up to 24 March 2020 (9 pages)
10 August 2020Appointment of Mr Graham Jeremy Silas as a director on 11 October 2018 (2 pages)
9 July 2020Second filing of Confirmation Statement dated 31 March 2020 (7 pages)
6 April 2020Confirmation statement made on 31 March 2020 with updates
  • ANNOTATION Clarification a second filed CS01(amending shareholders info was registered on 09/07/2020.
(7 pages)
17 December 2019Accounts for a small company made up to 24 March 2019 (8 pages)
25 July 2019Satisfaction of charge 6 in full (1 page)
25 July 2019Satisfaction of charge 4 in full (1 page)
25 July 2019Satisfaction of charge 3 in full (1 page)
25 July 2019Satisfaction of charge 8 in full (1 page)
25 July 2019Satisfaction of charge 2 in full (1 page)
25 July 2019Satisfaction of charge 9 in full (1 page)
25 July 2019Satisfaction of charge 1 in full (1 page)
25 July 2019Satisfaction of charge 5 in full (1 page)
12 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
31 December 2018Accounts for a small company made up to 24 March 2018 (8 pages)
1 May 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
3 April 2018Director's details changed for Robert David Craig on 1 January 2018 (2 pages)
19 December 2017Accounts for a small company made up to 24 March 2017 (11 pages)
19 December 2017Accounts for a small company made up to 24 March 2017 (11 pages)
2 May 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
2 May 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
3 January 2017Accounts for a small company made up to 24 March 2016 (6 pages)
3 January 2017Accounts for a small company made up to 24 March 2016 (6 pages)
9 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 3,399.66
(8 pages)
9 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 3,399.66
(8 pages)
31 December 2015Accounts for a small company made up to 24 March 2015 (6 pages)
31 December 2015Accounts for a small company made up to 24 March 2015 (6 pages)
12 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 3,399.66
(8 pages)
12 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 3,399.66
(8 pages)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
31 December 2014Accounts for a small company made up to 24 March 2014 (6 pages)
31 December 2014Accounts for a small company made up to 24 March 2014 (6 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 3,399.66
(8 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 3,399.66
(8 pages)
17 December 2013Accounts for a small company made up to 24 March 2013 (6 pages)
17 December 2013Accounts for a small company made up to 24 March 2013 (6 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
17 December 2012Accounts for a small company made up to 24 March 2012 (6 pages)
17 December 2012Accounts for a small company made up to 24 March 2012 (6 pages)
3 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
3 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
20 December 2011Accounts for a small company made up to 24 March 2011 (6 pages)
20 December 2011Accounts for a small company made up to 24 March 2011 (6 pages)
11 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
11 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
30 November 2010Accounts for a small company made up to 24 March 2010 (6 pages)
30 November 2010Accounts for a small company made up to 24 March 2010 (6 pages)
14 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
14 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
2 December 2009Accounts for a small company made up to 24 March 2009 (6 pages)
2 December 2009Accounts for a small company made up to 24 March 2009 (6 pages)
15 May 2009Return made up to 31/03/09; full list of members (12 pages)
15 May 2009Return made up to 31/03/09; full list of members (12 pages)
22 October 2008Accounts for a small company made up to 24 March 2008 (6 pages)
22 October 2008Accounts for a small company made up to 24 March 2008 (6 pages)
14 May 2008Director and secretary's change of particulars / richard levy / 01/04/2008 (1 page)
14 May 2008Director and secretary's change of particulars / richard levy / 01/04/2008 (1 page)
8 May 2008Return made up to 31/03/08; full list of members (11 pages)
8 May 2008Return made up to 31/03/08; full list of members (11 pages)
7 January 2008Accounts for a small company made up to 24 March 2007 (8 pages)
7 January 2008Accounts for a small company made up to 24 March 2007 (8 pages)
10 May 2007Return made up to 31/03/07; full list of members (7 pages)
10 May 2007Return made up to 31/03/07; full list of members (7 pages)
3 April 2007Secretary's particulars changed;director's particulars changed (1 page)
3 April 2007Secretary's particulars changed;director's particulars changed (1 page)
16 January 2007Accounts for a small company made up to 24 March 2006 (7 pages)
16 January 2007Accounts for a small company made up to 24 March 2006 (7 pages)
10 April 2006Return made up to 31/03/06; full list of members (7 pages)
10 April 2006Return made up to 31/03/06; full list of members (7 pages)
22 September 2005Accounts for a small company made up to 5 April 2005 (7 pages)
22 September 2005Accounts for a small company made up to 5 April 2005 (7 pages)
22 September 2005Accounting reference date shortened from 05/04/06 to 24/03/06 (1 page)
22 September 2005Accounting reference date shortened from 05/04/06 to 24/03/06 (1 page)
22 September 2005Accounts for a small company made up to 5 April 2005 (7 pages)
11 May 2005Return made up to 31/03/05; full list of members (7 pages)
11 May 2005Return made up to 31/03/05; full list of members (7 pages)
20 August 2004Accounts for a small company made up to 5 April 2004 (7 pages)
20 August 2004Accounts for a small company made up to 5 April 2004 (7 pages)
20 August 2004Accounts for a small company made up to 5 April 2004 (7 pages)
8 May 2004Return made up to 31/03/04; full list of members (12 pages)
8 May 2004Return made up to 31/03/04; full list of members (12 pages)
15 December 2003Full accounts made up to 5 April 2003 (14 pages)
15 December 2003Full accounts made up to 5 April 2003 (14 pages)
15 December 2003Full accounts made up to 5 April 2003 (14 pages)
11 December 2003New director appointed (3 pages)
11 December 2003Director resigned (1 page)
11 December 2003New secretary appointed;new director appointed (3 pages)
11 December 2003New secretary appointed;new director appointed (3 pages)
11 December 2003Secretary resigned (1 page)
11 December 2003New director appointed (3 pages)
11 December 2003Director resigned (1 page)
11 December 2003Secretary resigned (1 page)
20 May 2003Director's particulars changed (1 page)
20 May 2003Director's particulars changed (1 page)
27 April 2003Return made up to 31/03/03; full list of members (11 pages)
27 April 2003Return made up to 31/03/03; full list of members (11 pages)
2 August 2002Full accounts made up to 5 April 2002 (13 pages)
2 August 2002Full accounts made up to 5 April 2002 (13 pages)
2 August 2002Full accounts made up to 5 April 2002 (13 pages)
15 May 2002Secretary's particulars changed;director's particulars changed (1 page)
15 May 2002Secretary's particulars changed;director's particulars changed (1 page)
29 April 2002Return made up to 31/03/02; full list of members (10 pages)
29 April 2002Return made up to 31/03/02; full list of members (10 pages)
13 August 2001Full accounts made up to 5 April 2001 (13 pages)
13 August 2001Full accounts made up to 5 April 2001 (13 pages)
13 August 2001Full accounts made up to 5 April 2001 (13 pages)
27 April 2001Return made up to 31/03/01; full list of members (10 pages)
27 April 2001Return made up to 31/03/01; full list of members (10 pages)
10 August 2000Full accounts made up to 5 April 2000 (13 pages)
10 August 2000Full accounts made up to 5 April 2000 (13 pages)
10 August 2000Full accounts made up to 5 April 2000 (13 pages)
16 May 2000Return made up to 31/03/00; full list of members (8 pages)
16 May 2000Return made up to 31/03/00; full list of members (8 pages)
18 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 October 1999Full accounts made up to 5 April 1999 (13 pages)
15 October 1999Full accounts made up to 5 April 1999 (13 pages)
15 October 1999Full accounts made up to 5 April 1999 (13 pages)
26 April 1999Return made up to 31/03/99; no change of members (8 pages)
26 April 1999Return made up to 31/03/99; no change of members (8 pages)
8 January 1999Full accounts made up to 5 April 1998 (13 pages)
8 January 1999Full accounts made up to 5 April 1998 (13 pages)
8 January 1999Full accounts made up to 5 April 1998 (13 pages)
18 April 1998Return made up to 31/03/98; no change of members (8 pages)
18 April 1998Return made up to 31/03/98; no change of members (8 pages)
19 September 1997Full accounts made up to 5 April 1997 (13 pages)
19 September 1997Full accounts made up to 5 April 1997 (13 pages)
14 May 1997Return made up to 31/03/97; full list of members (10 pages)
14 May 1997Return made up to 31/03/97; full list of members (10 pages)
30 September 1996Full accounts made up to 5 April 1996 (13 pages)
30 September 1996Full accounts made up to 5 April 1996 (13 pages)
30 September 1996Full accounts made up to 5 April 1996 (13 pages)
17 April 1996Return made up to 31/03/96; change of members (8 pages)
17 April 1996Return made up to 31/03/96; change of members (8 pages)
24 April 1995Return made up to 31/03/95; full list of members (18 pages)
24 April 1995Return made up to 31/03/95; full list of members (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (51 pages)
12 February 1988Memorandum and Articles of Association (11 pages)
12 February 1988Memorandum and Articles of Association (11 pages)
3 February 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
3 February 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
5 June 1946Incorporation (16 pages)
5 June 1946Incorporation (16 pages)