Company NameRamous Investment Company Limited
Company StatusDissolved
Company Number00658055
CategoryPrivate Limited Company
Incorporation Date3 May 1960(64 years ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameTristan William Matthiae
NationalityBritish
StatusClosed
Appointed18 October 2004(44 years, 5 months after company formation)
Appointment Duration16 years, 10 months (closed 24 August 2021)
RoleCompany Director
Correspondence AddressC/O City, Chartered Accountants Suite 540, 5th Flo
162-168 Regent Street
London
W1B 5TF
Director NameMr Tristan William Matthiae
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2010(50 years, 1 month after company formation)
Appointment Duration11 years, 3 months (closed 24 August 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O City, Chartered Accountants Suite 540, 5th Flo
162-168 Regent Street
London
W1B 5TF
Director NameMs Amanda Mary Matthiae
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 13 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcacias
Manor Gardens
Hampton
Middlesex
TW12 2TU
Director NameRichard Anthony Matthiae
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 8 months after company formation)
Appointment Duration19 years, 5 months (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcacias
Manor Gardens
Hampton
Middlesex
TW12 2TU
Secretary NameMs Amanda Mary Matthiae
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 13 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcacias
Manor Gardens
Hampton
Middlesex
TW12 2TU

Location

Registered AddressC/O City, Chartered Accountants Suite 540, 5th Floor, Linen Hall
162-168 Regent Street
London
W1B 5TF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£270,910
Cash£8,731
Current Liabilities£22,471

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

6 March 2007Delivered on: 9 March 2007
Persons entitled: Mortgage Express

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H 7 woburn court stanmore road richmond surrey.
Outstanding
26 May 1976Delivered on: 15 June 1976
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or richard, anthony matthiae the chargee on any account whatsoever.
Particulars: 2, richmond villas, havelock close, felpham, bognor regis w/sussex.
Outstanding
26 May 1976Delivered on: 15 June 1976
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or richard anthony matthiae to the chargee on any account whatsoever.
Particulars: 1, richmond villas havelock close, felpham, bognor regis w/sussex.
Outstanding
26 May 1976Delivered on: 15 June 1976
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or richard anthony matthiae to the chargee on any account whatsoever.
Particulars: Maycroft, elm grove, barnlam w/sussex.
Outstanding
26 May 1976Delivered on: 15 June 1976
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or richard anthony matthiae to the chargee or any account whatsoever.
Particulars: 88 kew road, richmond upon thames.
Outstanding
26 May 1976Delivered on: 15 June 1976
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or richard anthony matthiae to the chargee on any account whatsoever.
Particulars: 18 evelyn road, richmond upon thames.
Outstanding
7 February 1963Delivered on: 13 February 1963
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 308 chichester road, bognor regis, sussex.
Outstanding

Filing History

13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
19 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
5 February 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
11 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
8 February 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
4 January 2018Registered office address changed from C/O Edge Tax Llp Edge House Unit B1, Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1RS to C/O City, Chartered Accountants Suite 540, 5th Floor, Linen Hall 162-168 Regent Street London W1B 5TF on 4 January 2018 (1 page)
4 January 2018Director's details changed for Mr Tristan William Matthiae on 22 December 2017 (2 pages)
4 January 2018Registered office address changed from C/O Edge Tax Llp Edge House Unit B1, Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1RS to C/O City, Chartered Accountants Suite 540, 5th Floor, Linen Hall 162-168 Regent Street London W1B 5TF on 4 January 2018 (1 page)
4 January 2018Secretary's details changed for Tristan William Matthiae on 22 December 2017 (1 page)
4 January 2018Secretary's details changed for Tristan William Matthiae on 22 December 2017 (1 page)
4 January 2018Director's details changed for Mr Tristan William Matthiae on 22 December 2017 (2 pages)
13 February 2017Accounts for a dormant company made up to 31 March 2016 (8 pages)
13 February 2017Accounts for a dormant company made up to 31 March 2016 (8 pages)
13 February 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
13 February 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
4 March 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 502
(4 pages)
4 March 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 502
(4 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 502
(3 pages)
20 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 502
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 January 2014Secretary's details changed for Tristan William Matthiae on 29 December 2013 (1 page)
23 January 2014Registered office address changed from Unit B1 Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1RS on 23 January 2014 (1 page)
23 January 2014Secretary's details changed for Tristan William Matthiae on 29 December 2013 (1 page)
23 January 2014Registered office address changed from Unit B1 Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1RS on 23 January 2014 (1 page)
23 January 2014Director's details changed for Tristan William Matthiae on 29 December 2013 (2 pages)
23 January 2014Director's details changed for Tristan William Matthiae on 29 December 2013 (2 pages)
23 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 502
(3 pages)
23 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 502
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 May 2013Registered office address changed from C/O Edge Tax Consultancy Limited, Unit B1 Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1RS England on 28 May 2013 (2 pages)
28 May 2013Registered office address changed from C/O Edge Tax Consultancy Limited, Unit B1 Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1RS England on 28 May 2013 (2 pages)
21 May 2013Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 21 May 2013 (1 page)
21 May 2013Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 21 May 2013 (1 page)
7 May 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 May 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
11 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
29 December 2010Termination of appointment of Richard Matthiae as a director (2 pages)
29 December 2010Appointment of Tristan William Matthiae as a director (3 pages)
29 December 2010Termination of appointment of Richard Matthiae as a director (2 pages)
29 December 2010Appointment of Tristan William Matthiae as a director (3 pages)
4 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
9 January 2009Return made up to 29/12/08; full list of members (3 pages)
9 January 2009Return made up to 29/12/08; full list of members (3 pages)
7 January 2009Secretary's change of particulars / tristan matthiae / 17/03/2008 (1 page)
7 January 2009Director's change of particulars / richard matthiae / 01/01/2008 (1 page)
7 January 2009Secretary's change of particulars / tristan matthiae / 17/03/2008 (1 page)
7 January 2009Director's change of particulars / richard matthiae / 01/01/2008 (1 page)
22 July 2008Return made up to 29/12/07; full list of members (3 pages)
22 July 2008Return made up to 29/12/07; full list of members (3 pages)
28 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
28 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 March 2007Return made up to 29/12/06; full list of members (2 pages)
16 March 2007Return made up to 29/12/06; full list of members (2 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
29 December 2005Return made up to 29/12/05; full list of members (2 pages)
29 December 2005Return made up to 29/12/05; full list of members (2 pages)
21 June 2005Return made up to 29/12/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 21/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 June 2005Return made up to 29/12/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 21/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
3 November 2004New secretary appointed (2 pages)
3 November 2004New secretary appointed (2 pages)
30 March 2004Secretary resigned;director resigned (1 page)
30 March 2004Secretary resigned;director resigned (1 page)
24 March 2004Secretary resigned;director resigned (1 page)
24 March 2004Secretary resigned;director resigned (1 page)
27 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
27 January 2004Return made up to 29/12/03; full list of members (7 pages)
27 January 2004Return made up to 29/12/03; full list of members (7 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
23 January 2003Return made up to 29/12/02; full list of members (7 pages)
23 January 2003Return made up to 29/12/02; full list of members (7 pages)
2 October 2002Registered office changed on 02/10/02 from: suites 1615-1617 16-19 southampton place london WC1A 2AX (1 page)
2 October 2002Registered office changed on 02/10/02 from: suites 1615-1617 16-19 southampton place london WC1A 2AX (1 page)
17 January 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 17/01/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 January 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 17/01/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
12 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
28 January 2001Return made up to 29/12/00; full list of members (6 pages)
28 January 2001Full accounts made up to 31 March 2000 (8 pages)
28 January 2001Return made up to 29/12/00; full list of members (6 pages)
28 January 2001Full accounts made up to 31 March 2000 (8 pages)
17 February 2000Return made up to 29/12/99; full list of members (6 pages)
17 February 2000Return made up to 29/12/99; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (8 pages)
2 February 2000Full accounts made up to 31 March 1999 (8 pages)
21 January 1999Return made up to 29/12/98; full list of members (6 pages)
21 January 1999Return made up to 29/12/98; full list of members (6 pages)
20 January 1999Full accounts made up to 31 March 1998 (8 pages)
20 January 1999Full accounts made up to 31 March 1998 (8 pages)
19 January 1998Return made up to 29/12/97; no change of members (4 pages)
19 January 1998Return made up to 29/12/97; no change of members (4 pages)
19 January 1998Full accounts made up to 31 March 1997 (8 pages)
19 January 1998Full accounts made up to 31 March 1997 (8 pages)
27 January 1997Full accounts made up to 31 March 1996 (8 pages)
27 January 1997Return made up to 29/12/96; no change of members (4 pages)
27 January 1997Full accounts made up to 31 March 1996 (8 pages)
27 January 1997Return made up to 29/12/96; no change of members (4 pages)
31 January 1996Return made up to 29/12/95; full list of members (6 pages)
31 January 1996Full accounts made up to 31 March 1995 (8 pages)
31 January 1996Full accounts made up to 31 March 1995 (8 pages)
31 January 1996Return made up to 29/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
3 August 1984Accounts made up to 31 March 1982 (9 pages)
3 August 1984Accounts made up to 31 March 1982 (9 pages)
3 May 1960Incorporation (18 pages)
3 May 1960Incorporation (18 pages)