Company NameRamkid Limited
Company StatusActive
Company Number01774197
CategoryPrivate Limited Company
Incorporation Date30 November 1983(40 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMorris Zakheim
Date of BirthJune 1943 (Born 80 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2000(16 years, 1 month after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1256 East 26th Street
Brooklyn
11210
Newyork
United States
Director NameMr Nahum Birnbaum
Date of BirthApril 1966 (Born 58 years ago)
NationalitySwiss
StatusCurrent
Appointed26 October 2021(37 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressJs & Co Accountants Ltd 26 Theydon Road
London
E5 9NA
Director NameMr Jean-Pierre Politzer
Date of BirthJuly 1950 (Born 73 years ago)
NationalityFrench
StatusCurrent
Appointed26 October 2021(37 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressJs & Co Accountants Ltd 26 Theydon Road
London
E5 9NA
Director NameFrayda Weiss
Date of BirthMay 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1983(same day as company formation)
RoleCo Director
Correspondence AddressAppt 39
13 Diskin Street
Jerusalem
Israel
Director NameJoseph Weiss
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1983(same day as company formation)
RoleCo Director
Correspondence AddressAppt 39
13 Diskin Street
Jerusalem
Israel
Secretary NameJoseph Weiss
NationalityAmerican
StatusResigned
Appointed30 November 1983(same day as company formation)
RoleCo Director
Correspondence AddressAppt 39
13 Diskin Street
Jerusalem
Israel
Director NameMichael Berman
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2000(16 years, 1 month after company formation)
Appointment Duration21 years, 10 months (resigned 26 October 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2311 Avenue M
Brooklyn
12110
Newyork
United States
Secretary NameMichael Berman
NationalityAmerican
StatusResigned
Appointed01 January 2000(16 years, 1 month after company formation)
Appointment Duration21 years, 10 months (resigned 26 October 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2311 Avenue M
Brooklyn
12110
Newyork
United States

Location

Registered AddressJs & Co Accountants Ltd 26
Theydon Road
London
E5 9NA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Shareholders

1 at £1Michael Berman
50.00%
Ordinary
1 at £1Morris Zakheim
50.00%
Ordinary

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 Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

15 February 2024Termination of appointment of Morris Zakheim as a director on 14 February 2024 (1 page)
15 February 2024Cessation of Morris Zakheim as a person with significant control on 14 February 2024 (1 page)
15 February 2024Confirmation statement made on 15 February 2024 with updates (4 pages)
15 February 2024Notification of Nahum Birnboim as a person with significant control on 14 February 2024 (2 pages)
22 January 2024Confirmation statement made on 13 April 2023 with no updates (2 pages)
22 January 2024Administrative restoration application (3 pages)
22 January 2024Total exemption full accounts made up to 31 March 2022 (5 pages)
22 January 2024Total exemption full accounts made up to 31 March 2023 (5 pages)
22 January 2024Registered office address changed from Brentmead House Britannia Road London N12 9RU to Js & Co Accountants Ltd 26 Theydon Road London England E5 9NA on 22 January 2024 (2 pages)
13 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
13 April 2022Confirmation statement made on 13 April 2022 with updates (4 pages)
19 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
12 January 2022Termination of appointment of Michael Berman as a secretary on 26 October 2021 (1 page)
12 January 2022Termination of appointment of Michael Berman as a director on 26 October 2021 (1 page)
12 January 2022Cessation of Michael Berman as a person with significant control on 26 October 2021 (1 page)
11 January 2022Appointment of Mr Nahum Birnbaum as a director on 26 October 2021 (2 pages)
7 January 2022Appointment of Mr Jean-Pierre Politzer as a director on 26 October 2021 (2 pages)
15 December 2021Confirmation statement made on 15 December 2021 with updates (5 pages)
17 June 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
14 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
27 February 2020Micro company accounts made up to 31 March 2019 (2 pages)
6 June 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 July 2017Notification of Michael Berman as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Michael Berman as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Michael Berman as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Morris Zakheim as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
7 July 2017Notification of Morris Zakheim as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Morris Zakheim as a person with significant control on 6 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
31 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
17 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(5 pages)
17 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(5 pages)
4 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(5 pages)
18 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(5 pages)
20 April 2015Annual return made up to 30 April 2014
Statement of capital on 2015-04-20
  • GBP 2
(14 pages)
20 April 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
20 April 2015Annual return made up to 30 April 2013
Statement of capital on 2015-04-20
  • GBP 2
(14 pages)
20 April 2015Annual return made up to 30 April 2013
Statement of capital on 2015-04-20
  • GBP 2
(14 pages)
20 April 2015Annual return made up to 30 November 2011 (14 pages)
20 April 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
20 April 2015Accounts for a dormant company made up to 31 March 2013 (1 page)
20 April 2015Administrative restoration application (3 pages)
20 April 2015Annual return made up to 30 April 2014
Statement of capital on 2015-04-20
  • GBP 2
(14 pages)
20 April 2015Annual return made up to 30 November 2011 (14 pages)
20 April 2015Administrative restoration application (3 pages)
20 April 2015Accounts for a dormant company made up to 31 March 2013 (1 page)
10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
31 May 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
28 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 2
(5 pages)
28 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 2
(5 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
20 December 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
20 December 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
16 September 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for Morris Zakheim on 1 November 2009 (2 pages)
16 September 2010Director's details changed for Morris Zakheim on 1 November 2009 (2 pages)
16 September 2010Director's details changed for Michael Berman on 1 November 2009 (2 pages)
16 September 2010Director's details changed for Michael Berman on 1 November 2009 (2 pages)
16 September 2010Director's details changed for Michael Berman on 1 November 2009 (2 pages)
16 September 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for Morris Zakheim on 1 November 2009 (2 pages)
15 September 2010Annual return made up to 30 November 2008 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 30 November 2008 with a full list of shareholders (4 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2008 (1 page)
9 January 2010Accounts for a dormant company made up to 31 March 2008 (1 page)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
24 December 2009Annual return made up to 30 November 2007 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 30 November 2007 with a full list of shareholders (4 pages)
10 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
10 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
4 July 2007Return made up to 30/04/07; full list of members (2 pages)
4 July 2007Return made up to 30/04/07; full list of members (2 pages)
3 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
3 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
18 July 2006Return made up to 30/04/06; full list of members (2 pages)
18 July 2006Return made up to 30/04/06; full list of members (2 pages)
25 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
25 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
17 November 2005Return made up to 30/04/05; full list of members (2 pages)
17 November 2005Return made up to 30/04/05; full list of members (2 pages)
18 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
18 October 2004Return made up to 30/04/04; full list of members (7 pages)
18 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
18 October 2004Return made up to 30/04/04; full list of members (7 pages)
14 August 2003Return made up to 30/04/03; full list of members (7 pages)
14 August 2003Return made up to 30/04/03; full list of members (7 pages)
13 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
13 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
7 January 2003Compulsory strike-off action has been discontinued (1 page)
7 January 2003Compulsory strike-off action has been discontinued (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Secretary resigned;director resigned (1 page)
3 January 2003Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 January 2003New director appointed (2 pages)
3 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
3 January 2003Director resigned (1 page)
3 January 2003New secretary appointed;new director appointed (2 pages)
3 January 2003Secretary resigned;director resigned (1 page)
3 January 2003New secretary appointed;new director appointed (2 pages)
3 January 2003Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 January 2003New director appointed (2 pages)
3 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
10 December 2002First Gazette notice for compulsory strike-off (1 page)
10 December 2002First Gazette notice for compulsory strike-off (1 page)
19 March 1999Full accounts made up to 31 March 1993 (1 page)
19 March 1999Full accounts made up to 31 March 1993 (1 page)
11 March 1999Full accounts made up to 31 March 1998 (1 page)
11 March 1999Return made up to 30/04/92; no change of members (4 pages)
11 March 1999Return made up to 30/04/93; no change of members (4 pages)
11 March 1999Full accounts made up to 31 March 1997 (1 page)
11 March 1999Full accounts made up to 31 March 1994 (1 page)
11 March 1999Full accounts made up to 31 March 1992 (1 page)
11 March 1999Return made up to 30/04/98; full list of members (5 pages)
11 March 1999Full accounts made up to 31 March 1991 (1 page)
11 March 1999Registered office changed on 11/03/99 from: 8 brentmead place, london, NW11 9LH (1 page)
11 March 1999Full accounts made up to 31 March 1995 (1 page)
11 March 1999Full accounts made up to 31 March 1995 (1 page)
11 March 1999Return made up to 30/04/96; no change of members (4 pages)
11 March 1999Return made up to 30/04/97; full list of members (5 pages)
11 March 1999Registered office changed on 11/03/99 from: 8 brentmead place london NW11 9LH (1 page)
11 March 1999Return made up to 30/04/97; full list of members (5 pages)
11 March 1999Return made up to 30/04/95; no change of members (4 pages)
11 March 1999Full accounts made up to 31 March 1996 (1 page)
11 March 1999Full accounts made up to 31 March 1998 (1 page)
11 March 1999Full accounts made up to 31 March 1991 (1 page)
11 March 1999Full accounts made up to 31 March 1992 (1 page)
11 March 1999Return made up to 30/04/92; no change of members (4 pages)
11 March 1999Full accounts made up to 31 March 1996 (1 page)
11 March 1999Return made up to 30/04/98; full list of members (5 pages)
11 March 1999Return made up to 30/04/95; no change of members (4 pages)
11 March 1999Return made up to 30/04/91; full list of members (5 pages)
11 March 1999Return made up to 30/04/96; no change of members (4 pages)
11 March 1999Return made up to 30/04/93; no change of members (4 pages)
11 March 1999Return made up to 30/04/91; full list of members (5 pages)
11 March 1999Return made up to 30/04/94; full list of members (5 pages)
11 March 1999Return made up to 30/04/94; full list of members (5 pages)
11 March 1999Full accounts made up to 31 March 1994 (1 page)
11 March 1999Full accounts made up to 31 March 1997 (1 page)
20 June 1986Registered office changed on 20/06/86 from: 5 fitzhardinge street, london, W1H 0ED (1 page)
20 June 1986Return made up to 30/04/85; full list of members (4 pages)
20 June 1986Return made up to 30/04/85; full list of members (4 pages)
20 June 1986Registered office changed on 20/06/86 from: 5 fitzhardinge street london W1H 0ED (1 page)