Company NameFM Ramsay Properties Limited
DirectorsKatharine Ingrid Mary Isabel Nicolson and Mark Malise Nicolson
Company StatusActive
Company Number01216715
CategoryPrivate Limited Company
Incorporation Date19 June 1975(48 years, 10 months ago)
Previous Name01216715 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameThe Hon Mrs Katharine Ingrid Mary Isabel Nicolson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1997(21 years, 8 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Knowsley Road
London
SW11 5BL
Director NameMr Mark Malise Nicolson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1997(21 years, 8 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Knowsley Road
London
SW11 5BL
Secretary NameThe Hon Mrs Katharine Ingrid Mary Isabel Nicolson
NationalityBritish
StatusCurrent
Appointed25 May 1999(23 years, 11 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Knowsley Road
London
SW11 5BL
Director NameMr Michael Anthony Hayes
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(17 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 May 1999)
RoleSolicitor
Correspondence Address8a Lauriston Road
Wimbledon
London
SW19 4TQ
Director NameCapt Alexander Arthur Alfonso David Maule Ramsay Of Mar
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(17 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressCairnbulg Castle
Fraserburgh
Aberdeenshire
Director NameThe Lady  Saltoun
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(17 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressCairnbulg Castle
Fraserburgh
Aberdeenshire
Secretary NameBrian Collett
NationalityBritish
StatusResigned
Appointed12 September 1992(17 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 May 1999)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD

Location

Registered Address40 Knowsley Road
London
SW11 5BL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardLatchmere
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1The Honourable Katharine Ingrid Mary Isabel Nicolson
100.00%
Ordinary

Financials

Year2014
Turnover£35,500
Gross Profit£35,500
Net Worth£939,573
Cash£44,933
Current Liabilities£22,560

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 Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

13 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
23 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
8 November 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
13 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
16 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
31 January 2019Notification of Katharine Ingrid Mary Isabel Nicolson as a person with significant control on 6 April 2016 (2 pages)
30 October 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
5 July 2018Company name changed 01216715 LIMITED\certificate issued on 05/07/18 (3 pages)
14 June 2018Director's details changed for The Hon Mrs Katharine Ingrid Mary Isabel Nicolson on 22 May 2018 (4 pages)
12 June 2018Annual return made up to 12 September 2013
Statement of capital on 2018-06-12
  • GBP 1,000
(20 pages)
12 June 2018Registered office address changed from 13a Brechin Place London SW7 4QB to 40 Knowsley Road London SW11 5BL on 12 June 2018 (2 pages)
12 June 2018Director's details changed for Mr Mark Malise Nicolson on 22 May 2018 (3 pages)
12 June 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
12 June 2018Administrative restoration application (4 pages)
12 June 2018Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 June 2018Confirmation statement made on 12 September 2016 with updates (5 pages)
12 June 2018Annual return made up to 12 September 2014
Statement of capital on 2018-06-12
  • GBP 1,000
(20 pages)
12 June 2018Confirmation statement made on 12 September 2017 with no updates (2 pages)
12 June 2018Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 June 2018Secretary's details changed for The Hon Mrs Katharine Ingrid Mary Isabel Nicolson on 22 May 2018 (3 pages)
12 June 2018Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 June 2018Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2018-06-12
  • GBP 1,000
(20 pages)
12 June 2018Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 June 2018Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
5 October 2012Annual return made up to 12 September 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 1,000
(6 pages)
5 October 2012Annual return made up to 12 September 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 1,000
(6 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
7 October 2011Register inspection address has been changed from 4Th Floor 65 Kingsway London WC2B 6TD United Kingdom (1 page)
7 October 2011Register inspection address has been changed from 4Th Floor 65 Kingsway London WC2B 6TD United Kingdom (1 page)
6 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
7 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
7 October 2010Register(s) moved to registered inspection location (1 page)
7 October 2010Register(s) moved to registered inspection location (1 page)
7 October 2010Register inspection address has been changed (1 page)
7 October 2010Register(s) moved to registered inspection location (1 page)
7 October 2010Register(s) moved to registered inspection location (1 page)
7 October 2010Register(s) moved to registered inspection location (1 page)
7 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
7 October 2010Register(s) moved to registered inspection location (1 page)
7 October 2010Register inspection address has been changed (1 page)
24 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (5 pages)
25 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
25 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
6 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
6 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
31 October 2008Return made up to 12/09/07; full list of members (5 pages)
31 October 2008Return made up to 12/09/07; full list of members (5 pages)
31 October 2008Return made up to 12/09/08; full list of members (5 pages)
31 October 2008Return made up to 12/09/08; full list of members (5 pages)
8 March 2008Full accounts made up to 31 March 2007 (11 pages)
8 March 2008Full accounts made up to 31 March 2007 (11 pages)
18 January 2007Full accounts made up to 31 March 2006 (11 pages)
18 January 2007Full accounts made up to 31 March 2006 (11 pages)
25 October 2006Return made up to 12/09/06; full list of members (7 pages)
25 October 2006Return made up to 12/09/06; full list of members (7 pages)
4 January 2006Full accounts made up to 31 March 2005 (12 pages)
4 January 2006Full accounts made up to 31 March 2005 (12 pages)
21 December 2005Return made up to 12/09/05; full list of members (7 pages)
21 December 2005Return made up to 12/09/05; full list of members (7 pages)
2 February 2005Full accounts made up to 31 March 2004 (12 pages)
2 February 2005Full accounts made up to 31 March 2004 (12 pages)
22 October 2004Return made up to 12/09/04; full list of members (7 pages)
22 October 2004Return made up to 12/09/04; full list of members (7 pages)
7 November 2003Full accounts made up to 31 March 2003 (13 pages)
7 November 2003Full accounts made up to 31 March 2003 (13 pages)
25 September 2003Return made up to 12/09/03; full list of members (7 pages)
25 September 2003Return made up to 12/09/03; full list of members (7 pages)
13 December 2002Full accounts made up to 31 March 2002 (12 pages)
13 December 2002Full accounts made up to 31 March 2002 (12 pages)
4 October 2002Return made up to 12/09/02; full list of members (7 pages)
4 October 2002Return made up to 12/09/02; full list of members (7 pages)
12 November 2001Full accounts made up to 31 March 2001 (11 pages)
12 November 2001Full accounts made up to 31 March 2001 (11 pages)
18 September 2001Return made up to 12/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 September 2001Return made up to 12/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 2001Accounting reference date extended from 29/03/01 to 31/03/01 (1 page)
2 May 2001Accounting reference date extended from 29/03/01 to 31/03/01 (1 page)
23 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
23 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 October 2000Return made up to 12/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2000Return made up to 12/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1999Return made up to 12/09/99; no change of members (4 pages)
10 November 1999Return made up to 12/09/99; no change of members (4 pages)
10 November 1999Director resigned (1 page)
10 November 1999Secretary resigned (1 page)
10 November 1999Director resigned (1 page)
10 November 1999Secretary resigned (1 page)
28 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 June 1999New secretary appointed (2 pages)
18 June 1999New secretary appointed (2 pages)
17 May 1999Registered office changed on 17/05/99 from: 10 norwich street, london, EC4A 1BD (1 page)
17 May 1999Registered office changed on 17/05/99 from: 10 norwich street london EC4A 1BD (1 page)
13 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
5 October 1998Return made up to 12/09/98; full list of members (10 pages)
5 October 1998Return made up to 12/09/98; full list of members (10 pages)
10 March 1998Director's particulars changed (1 page)
10 March 1998Director's particulars changed (1 page)
10 March 1998Director's particulars changed (1 page)
10 March 1998Director's particulars changed (1 page)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
21 October 1997Return made up to 12/09/97; full list of members (10 pages)
21 October 1997Return made up to 12/09/97; full list of members (10 pages)
10 March 1997New director appointed (3 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (3 pages)
10 March 1997New director appointed (2 pages)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
5 November 1996Full accounts made up to 31 March 1996 (13 pages)
5 November 1996Full accounts made up to 31 March 1996 (13 pages)
13 September 1996Return made up to 12/09/96; full list of members (9 pages)
13 September 1996Return made up to 12/09/96; full list of members (9 pages)
27 October 1995Full accounts made up to 31 March 1995 (11 pages)
27 October 1995Full accounts made up to 31 March 1995 (11 pages)
13 September 1995Return made up to 12/09/95; full list of members (10 pages)
13 September 1995Return made up to 12/09/95; full list of members (10 pages)