Company NameC.Ramon & Co.Limited
DirectorsPratibha Pritty Shah and Pari Shah
Company StatusActive
Company Number00499502
CategoryPrivate Limited Company
Incorporation Date19 September 1951(72 years, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 06200Extraction of natural gas

Directors

Director NameMrs Pratibha Pritty Shah
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1999(47 years, 8 months after company formation)
Appointment Duration24 years, 11 months
RoleSales Executive
Country of ResidenceEngland
Correspondence Address109 Clarence Gate Gardens
Glentworth Street
London
NW1 6AL
Director NameMs Pari Shah
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2016(64 years, 8 months after company formation)
Appointment Duration7 years, 12 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Director NameMr Chandulal Motichand Shah
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(40 years after company formation)
Appointment Duration24 years, 1 month (resigned 13 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Clarence Gate Gardens
Glentworth Street
London
NW1 6AL
Secretary NameMs Pritty Pratibha Shah
NationalityBritish
StatusResigned
Appointed21 September 1991(40 years after company formation)
Appointment Duration1 year, 7 months (resigned 02 May 1993)
RoleCompany Director
Correspondence AddressFlat 30 1/6 Dyfords Place
London
W1V 1FD
Secretary NameTinu Patel
NationalityBritish
StatusResigned
Appointed03 May 1993(41 years, 7 months after company formation)
Appointment Duration6 years (resigned 17 May 1999)
RoleCompany Director
Correspondence Address116 Uxbridge Road
Hanwell
London
W7 3SU
Secretary NameMrs Pratibha Pritty Shah
NationalityBritish
StatusResigned
Appointed17 May 1999(47 years, 8 months after company formation)
Appointment Duration20 years, 9 months (resigned 16 February 2020)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address109 Clarence Gate Gardens
Glentworth Street
London
NW1 6AL

Contact

Websitewww.cramon.co.uk

Location

Registered Address7 St John's Road
Harrow
Middlesex
HA1 2EY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30k at £1Pritty Pratibha Shah
60.00%
Ordinary
20k at £1Chandulal Motichand Shah
40.00%
Ordinary

Financials

Year2014
Net Worth£50,218
Cash£16,858
Current Liabilities£6,472

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

21 March 1985Delivered on: 28 March 1985
Persons entitled: Credit Suisse

Classification: Charge on credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies at any one time deposited by rowan and co limited with credit suisse.
Outstanding
22 October 1971Delivered on: 12 November 1971
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital by way of fixed & floating charge see doc fr details.
Outstanding
30 June 1970Delivered on: 10 July 1970
Satisfied on: 22 April 1999
Persons entitled:
V. Vyas
W. Lauxmann

Classification: Debenture
Secured details: All monies due or to become due under the terms of the charge.
Particulars: Companys undertaking, property & assets present & future including uncalled capital by floating charge.
Fully Satisfied

Filing History

20 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
17 February 2020Termination of appointment of Pratibha Pritty Shah as a secretary on 16 February 2020 (1 page)
9 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 February 2019Notification of Pari Shah as a person with significant control on 20 December 2018 (2 pages)
11 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
31 May 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
17 November 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
11 November 2016Appointment of Miss Pari Shah as a director on 30 April 2016 (2 pages)
11 November 2016Appointment of Miss Pari Shah as a director on 30 April 2016 (2 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 December 2015Termination of appointment of Chandulal Motichand Shah as a director on 13 November 2015 (1 page)
16 December 2015Termination of appointment of Chandulal Motichand Shah as a director on 13 November 2015 (1 page)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 50,000
(5 pages)
30 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 50,000
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 50,000
(5 pages)
7 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 50,000
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 50,000
(5 pages)
30 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 50,000
(5 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 November 2012Registered office address changed from 109 Clarence Gate Gardens Glentworth Street London NW1 6AL on 22 November 2012 (1 page)
22 November 2012Registered office address changed from 109 Clarence Gate Gardens Glentworth Street London NW1 6AL on 22 November 2012 (1 page)
28 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
28 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
28 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
27 September 2010Register inspection address has been changed (1 page)
27 September 2010Register inspection address has been changed (1 page)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 September 2009Return made up to 21/09/09; full list of members (4 pages)
26 September 2009Return made up to 21/09/09; full list of members (4 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 September 2008Return made up to 21/09/08; full list of members (4 pages)
30 September 2008Return made up to 21/09/08; full list of members (4 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 October 2007Return made up to 21/09/07; full list of members (2 pages)
8 October 2007Return made up to 21/09/07; full list of members (2 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 September 2006Return made up to 21/09/06; full list of members (2 pages)
22 September 2006Return made up to 21/09/06; full list of members (2 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
27 September 2005Return made up to 21/09/05; full list of members (2 pages)
27 September 2005Return made up to 21/09/05; full list of members (2 pages)
28 September 2004Return made up to 21/09/04; full list of members (7 pages)
28 September 2004Return made up to 21/09/04; full list of members (7 pages)
22 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
22 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
1 October 2003Return made up to 21/09/03; full list of members
  • 363(287) ‐ Registered office changed on 01/10/03
(7 pages)
1 October 2003Return made up to 21/09/03; full list of members
  • 363(287) ‐ Registered office changed on 01/10/03
(7 pages)
6 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
6 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
27 September 2002Return made up to 21/09/02; full list of members (7 pages)
27 September 2002Return made up to 21/09/02; full list of members (7 pages)
23 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
23 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
16 October 2001Return made up to 21/09/01; full list of members
  • 363(287) ‐ Registered office changed on 16/10/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 October 2001Return made up to 21/09/01; full list of members
  • 363(287) ‐ Registered office changed on 16/10/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 July 2001Registered office changed on 09/07/01 from: 116 uxbridge road london W7 3SU (1 page)
9 July 2001Registered office changed on 09/07/01 from: 116 uxbridge road london W7 3SU (1 page)
23 November 2000Full accounts made up to 31 March 2000 (10 pages)
23 November 2000Full accounts made up to 31 March 2000 (10 pages)
22 September 2000Return made up to 21/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 2000Return made up to 21/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2000Full accounts made up to 31 March 1999 (12 pages)
20 January 2000Full accounts made up to 31 March 1999 (12 pages)
29 September 1999Return made up to 21/09/99; full list of members
  • 363(287) ‐ Registered office changed on 29/09/99
(6 pages)
29 September 1999Return made up to 21/09/99; full list of members
  • 363(287) ‐ Registered office changed on 29/09/99
(6 pages)
28 May 1999New secretary appointed;new director appointed (2 pages)
28 May 1999Secretary resigned (1 page)
28 May 1999Secretary resigned (1 page)
28 May 1999New secretary appointed;new director appointed (2 pages)
22 April 1999Declaration of satisfaction of mortgage/charge (1 page)
22 April 1999Declaration of satisfaction of mortgage/charge (1 page)
19 November 1998Full accounts made up to 31 March 1998 (12 pages)
19 November 1998Full accounts made up to 31 March 1998 (12 pages)
29 September 1998Return made up to 21/09/98; full list of members (6 pages)
29 September 1998Return made up to 21/09/98; full list of members (6 pages)
1 May 1998Full accounts made up to 31 March 1997 (12 pages)
1 May 1998Full accounts made up to 31 March 1997 (12 pages)
26 September 1997Return made up to 21/09/97; no change of members (4 pages)
26 September 1997Return made up to 21/09/97; no change of members (4 pages)
14 April 1997Full accounts made up to 31 March 1996 (12 pages)
14 April 1997Full accounts made up to 31 March 1996 (12 pages)
13 October 1996Return made up to 21/09/96; full list of members (6 pages)
13 October 1996Return made up to 21/09/96; full list of members (6 pages)
2 May 1996Full accounts made up to 31 March 1995 (10 pages)
2 May 1996Full accounts made up to 31 March 1995 (10 pages)
12 September 1995Return made up to 21/09/95; no change of members
  • 363(287) ‐ Registered office changed on 12/09/95
(4 pages)
12 September 1995Return made up to 21/09/95; no change of members
  • 363(287) ‐ Registered office changed on 12/09/95
(4 pages)