Company NameRamovale Limited
DirectorStephen Moulton
Company StatusActive
Company Number01785129
CategoryPrivate Limited Company
Incorporation Date23 January 1984(40 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Stephen Moulton
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2003(19 years, 4 months after company formation)
Appointment Duration20 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWillowbank Leatherhead Road
Oxshott
KT22 0ET
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusCurrent
Appointed24 March 2015(31 years, 2 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMr Christopher Gregory
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(7 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 April 1998)
RoleSoftware Engineer
Correspondence Address31 Surbiton Hill Park
Surbiton
Surrey
KT5 8EQ
Secretary NameMr Graham Garrett
NationalityBritish
StatusResigned
Appointed29 September 1991(7 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 13 May 2004)
RoleCompany Director
Correspondence Address14 Kingsdowne Road
Surbiton
Surrey
KT6 6JZ
Director NameNicholas James Goodard
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(14 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 May 2003)
RoleInsurance Manager
Correspondence AddressTop Flat 29 Surbiton Hill Park
Surbiton
Surrey
KT5 8EQ
Director NameSheila Rattan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(19 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 May 2004)
RoleClerical Officer Radiology Dep
Correspondence AddressFlat 4 31 Surbiton Hill Park
Surbiton
Surrey
KT5 8EQ
Director NameAndrew Christopher Woods
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(20 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 November 2007)
RoleBanker
Correspondence AddressFlat 5 31 Surbiton Hill Park
Surbiton
Surrey
KT5 8EQ
Secretary NameMr Richard Baines
NationalityBritish
StatusResigned
Appointed13 May 2004(20 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 March 2008)
RoleChartered Building Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Dunstall Way
East Molesey
Surrey
KT8 1PD
Secretary NameJ J Homes Properties Ltd (Corporation)
StatusResigned
Appointed11 March 2008(24 years, 1 month after company formation)
Appointment Duration7 years (resigned 24 March 2015)
Correspondence AddressFolio House 65 Whytecliffe Road South
Purley
Surrey
CR8 2AZ

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£80

Accounts

Latest Accounts24 May 2023 (11 months, 1 week ago)
Next Accounts Due24 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End24 May

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Filing History

15 September 2023Confirmation statement made on 15 September 2023 with updates (5 pages)
15 March 2023Accounts for a dormant company made up to 24 May 2022 (3 pages)
15 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
15 February 2022Accounts for a dormant company made up to 24 May 2021 (3 pages)
21 September 2021Confirmation statement made on 15 September 2021 with updates (5 pages)
8 May 2021Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 (1 page)
17 February 2021Accounts for a dormant company made up to 24 May 2020 (3 pages)
1 January 2021Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 1 January 2021 (1 page)
15 September 2020Confirmation statement made on 15 September 2020 with updates (5 pages)
23 January 2020Accounts for a dormant company made up to 24 May 2019 (3 pages)
7 November 2019Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page)
17 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
30 January 2019Accounts for a dormant company made up to 24 May 2018 (3 pages)
18 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
23 January 2018Accounts for a dormant company made up to 24 May 2017 (3 pages)
18 September 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
18 September 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
30 January 2017Accounts for a dormant company made up to 24 May 2016 (3 pages)
30 January 2017Accounts for a dormant company made up to 24 May 2016 (3 pages)
4 October 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
16 February 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 16 February 2016 (1 page)
16 February 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 16 February 2016 (1 page)
26 November 2015Micro company accounts made up to 24 May 2015 (2 pages)
26 November 2015Micro company accounts made up to 24 May 2015 (2 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 80
(5 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 80
(5 pages)
24 March 2015Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 24 March 2015 (2 pages)
24 March 2015Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 69 Victoria Road Surbiton Surrey KT6 4NX on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 24 March 2015 (1 page)
24 March 2015Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 24 March 2015 (2 pages)
24 March 2015Termination of appointment of J J Homes Properties Ltd as a secretary on 24 March 2015 (1 page)
24 March 2015Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 69 Victoria Road Surbiton Surrey KT6 4NX on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 24 March 2015 (1 page)
24 March 2015Termination of appointment of J J Homes Properties Ltd as a secretary on 24 March 2015 (1 page)
11 December 2014Total exemption full accounts made up to 24 May 2014 (4 pages)
11 December 2014Total exemption full accounts made up to 24 May 2014 (4 pages)
27 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 80
(5 pages)
27 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 80
(5 pages)
24 April 2014Registered office address changed from C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 (1 page)
24 April 2014Secretary's details changed for J J Homes Properties Ltd on 23 April 2014 (1 page)
24 April 2014Secretary's details changed for J J Homes Properties Ltd on 23 April 2014 (1 page)
24 April 2014Registered office address changed from C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 (1 page)
20 February 2014Total exemption full accounts made up to 24 May 2013 (4 pages)
20 February 2014Total exemption full accounts made up to 24 May 2013 (4 pages)
25 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 80
(5 pages)
25 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 80
(5 pages)
26 February 2013Total exemption small company accounts made up to 24 May 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 24 May 2012 (3 pages)
23 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
19 January 2012Total exemption full accounts made up to 24 May 2011 (5 pages)
19 January 2012Total exemption full accounts made up to 24 May 2011 (5 pages)
21 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
27 January 2011Accounts for a dormant company made up to 24 May 2010 (2 pages)
27 January 2011Accounts for a dormant company made up to 24 May 2010 (2 pages)
21 October 2010Director's details changed for Stephen Moulton on 29 September 2010 (2 pages)
21 October 2010Director's details changed for Stephen Moulton on 29 September 2010 (2 pages)
21 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
3 September 2010Registered office address changed from Jj Homes Properties Limited 146 Stanley Park Road Carshalton Surrey SM5 3JG on 3 September 2010 (1 page)
3 September 2010Registered office address changed from Jj Homes Properties Limited 146 Stanley Park Road Carshalton Surrey SM5 3JG on 3 September 2010 (1 page)
3 September 2010Secretary's details changed for J J Homes Properties Ltd on 2 September 2010 (2 pages)
3 September 2010Secretary's details changed for J J Homes Properties Ltd on 2 September 2010 (2 pages)
3 September 2010Secretary's details changed for J J Homes Properties Ltd on 2 September 2010 (2 pages)
3 September 2010Registered office address changed from Jj Homes Properties Limited 146 Stanley Park Road Carshalton Surrey SM5 3JG on 3 September 2010 (1 page)
17 February 2010Accounts for a dormant company made up to 24 May 2009 (7 pages)
17 February 2010Accounts for a dormant company made up to 24 May 2009 (7 pages)
30 September 2009Return made up to 29/09/09; full list of members (6 pages)
30 September 2009Return made up to 29/09/09; full list of members (6 pages)
3 February 2009Total exemption full accounts made up to 24 May 2008 (6 pages)
3 February 2009Total exemption full accounts made up to 24 May 2008 (6 pages)
21 October 2008Director's change of particulars / stephen moulton / 01/08/2008 (1 page)
21 October 2008Return made up to 29/09/08; full list of members (8 pages)
21 October 2008Director's change of particulars / stephen moulton / 01/08/2008 (1 page)
21 October 2008Return made up to 29/09/08; full list of members (8 pages)
30 April 2008Appointment terminated secretary richard baines (1 page)
30 April 2008Appointment terminated secretary richard baines (1 page)
23 April 2008Secretary appointed j j homes properties LTD (1 page)
23 April 2008Registered office changed on 23/04/2008 from bainesco surveyors 29C walton ro east molesey surrey KT8 0DH (1 page)
23 April 2008Registered office changed on 23/04/2008 from bainesco surveyors 29C walton ro east molesey surrey KT8 0DH (1 page)
23 April 2008Secretary appointed j j homes properties LTD (1 page)
22 November 2007Total exemption full accounts made up to 24 May 2007 (7 pages)
22 November 2007Total exemption full accounts made up to 24 May 2007 (7 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
23 October 2007Return made up to 29/09/07; change of members (7 pages)
23 October 2007Return made up to 29/09/07; change of members (7 pages)
15 December 2006Total exemption full accounts made up to 24 May 2006 (6 pages)
15 December 2006Total exemption full accounts made up to 24 May 2006 (6 pages)
7 November 2006Return made up to 29/09/06; full list of members (9 pages)
7 November 2006Return made up to 29/09/06; full list of members (9 pages)
16 March 2006Total exemption full accounts made up to 24 May 2005 (6 pages)
16 March 2006Total exemption full accounts made up to 24 May 2005 (6 pages)
31 October 2005Return made up to 29/09/05; full list of members (9 pages)
31 October 2005Return made up to 29/09/05; full list of members (9 pages)
24 March 2005Total exemption small company accounts made up to 24 May 2004 (6 pages)
24 March 2005Total exemption small company accounts made up to 24 May 2004 (6 pages)
30 October 2004Return made up to 29/09/04; full list of members (9 pages)
30 October 2004Return made up to 29/09/04; full list of members (9 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
1 June 2004Secretary resigned (2 pages)
1 June 2004New secretary appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004Secretary resigned (2 pages)
1 June 2004New secretary appointed (2 pages)
1 June 2004Director resigned (1 page)
27 March 2004Total exemption small company accounts made up to 24 May 2003 (5 pages)
27 March 2004Total exemption small company accounts made up to 24 May 2003 (5 pages)
29 October 2003Return made up to 29/09/03; full list of members (9 pages)
29 October 2003Return made up to 29/09/03; full list of members (9 pages)
4 August 2003Director resigned (1 page)
4 August 2003Registered office changed on 04/08/03 from: 35, coombe road kingston - upon - thames surrey KT2 7BA. (1 page)
4 August 2003Registered office changed on 04/08/03 from: 35, coombe road kingston - upon - thames surrey KT2 7BA. (1 page)
4 August 2003Director resigned (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
19 March 2003Total exemption small company accounts made up to 24 May 2002 (6 pages)
19 March 2003Total exemption small company accounts made up to 24 May 2002 (6 pages)
31 October 2002Return made up to 29/09/02; full list of members (8 pages)
31 October 2002Return made up to 29/09/02; full list of members (8 pages)
22 March 2002Total exemption small company accounts made up to 24 May 2001 (6 pages)
22 March 2002Total exemption small company accounts made up to 24 May 2001 (6 pages)
2 November 2001Return made up to 29/09/01; full list of members (8 pages)
2 November 2001Return made up to 29/09/01; full list of members (8 pages)
23 March 2001Accounts for a small company made up to 24 May 2000 (5 pages)
23 March 2001Accounts for a small company made up to 24 May 2000 (5 pages)
26 October 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 2000Accounts for a small company made up to 24 May 1999 (6 pages)
16 March 2000Accounts for a small company made up to 24 May 1999 (6 pages)
29 October 1999Return made up to 29/09/99; change of members (6 pages)
29 October 1999Return made up to 29/09/99; change of members (6 pages)
1 March 1999Full accounts made up to 24 May 1998 (10 pages)
1 March 1999Full accounts made up to 24 May 1998 (10 pages)
23 October 1998Return made up to 29/09/98; full list of members (6 pages)
23 October 1998Return made up to 29/09/98; full list of members (6 pages)
13 May 1998New director appointed (2 pages)
13 May 1998Director resigned (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998Director resigned (1 page)
20 March 1998Accounts for a small company made up to 24 May 1997 (3 pages)
20 March 1998Accounts for a small company made up to 24 May 1997 (3 pages)
27 October 1997Return made up to 29/09/97; full list of members (6 pages)
27 October 1997Return made up to 29/09/97; full list of members (6 pages)
28 February 1997Accounts for a small company made up to 24 May 1996 (3 pages)
28 February 1997Accounts for a small company made up to 24 May 1996 (3 pages)
26 November 1996Return made up to 29/09/96; full list of members (6 pages)
26 November 1996Return made up to 29/09/96; full list of members (6 pages)
25 March 1996Accounts for a small company made up to 24 May 1995 (3 pages)
25 March 1996Accounts for a small company made up to 24 May 1995 (3 pages)
16 November 1995Return made up to 29/09/95; change of members (6 pages)
16 November 1995Return made up to 29/09/95; change of members (6 pages)
14 March 1995Accounts for a small company made up to 24 May 1994 (3 pages)
14 March 1995Accounts for a small company made up to 24 May 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
19 May 1984Change of accounting ref date (1 page)
2 May 1984Dir / sec appoint / resign (1 page)
18 April 1984Dir / sec appoint / resign (1 page)
23 January 1984Incorporation (20 pages)
23 January 1984Certificate of incorporation (1 page)