Company NameRamasset Limited
Company StatusDissolved
Company Number02088663
CategoryPrivate Limited Company
Incorporation Date13 January 1987(37 years, 3 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alan Vahe Kutchukian
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1991(4 years, 10 months after company formation)
Appointment Duration30 years, 10 months (closed 13 September 2022)
RoleBank Lending Officer
Country of ResidenceUnited Kingdom
Correspondence Address87 Hamilton Terrace
London
NW8 9QX
Secretary NameMrs Araxie Karine Kutchukian De Perlaky
StatusClosed
Appointed06 November 2013(26 years, 10 months after company formation)
Appointment Duration8 years, 10 months (closed 13 September 2022)
RoleCompany Director
Correspondence Address27 Daventry Street
London
NW1 6TD
Director NameMrs Narine Alexandrovna Kutchukian
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(4 years, 10 months after company formation)
Appointment Duration7 years (resigned 20 November 1998)
RolePianist
Country of ResidenceUnited Kingdom
Correspondence Address87 Hamilton Terrace
London
NW8 9QX
Secretary NameMrs Narine Alexandrovna Kutchukian
NationalityBritish
StatusResigned
Appointed16 November 1991(4 years, 10 months after company formation)
Appointment Duration7 years (resigned 20 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Hamilton Terrace
London
NW8 9QX
Secretary NameSarkis Dadourian
NationalityBritish
StatusResigned
Appointed20 November 1998(11 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 06 November 2013)
RoleCompany Director
Correspondence AddressLittle Grange 1 Upton Gardens
Kenton
Harrow
Middlesex
HA3 0DN

Contact

Telephone020 77234050
Telephone regionLondon

Location

Registered Address27 Daventry Street
London
NW1 6TD
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Mr Alan Vahe Kutchukian
99.00%
Ordinary
1 at £1Araxi Karine Kutchukian De Perlaky
1.00%
Ordinary

Financials

Year2014
Net Worth£2,086
Current Liabilities£1,085

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Charges

21 March 1991Delivered on: 9 April 1991
Satisfied on: 23 May 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Second floor flat 1C castellain road, l/b of city of westminster title no ngl 651143.
Fully Satisfied
7 August 1987Delivered on: 13 August 1987
Satisfied on: 19 August 1991
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1C, castellain road, london W9.
Fully Satisfied
30 July 1987Delivered on: 13 August 1987
Satisfied on: 7 January 1992
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1A, castellain road, london W9.
Fully Satisfied

Filing History

19 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
3 January 2020Unaudited abridged accounts made up to 31 March 2019 (6 pages)
18 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
16 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
22 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
17 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
21 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
26 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 November 2014Secretary's details changed for Mrs Araxie Karine De Perlaky on 3 November 2014 (1 page)
19 November 2014Secretary's details changed for Mrs Araxie Karine De Perlaky on 3 November 2014 (1 page)
19 November 2014Secretary's details changed for Mrs Araxie Karine De Perlaky on 3 November 2014 (1 page)
19 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
19 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(3 pages)
22 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(3 pages)
11 November 2013Appointment of Mrs Araxie Karine De Perlaky as a secretary (1 page)
11 November 2013Termination of appointment of Sarkis Dadourian as a secretary (1 page)
11 November 2013Termination of appointment of Sarkis Dadourian as a secretary (1 page)
11 November 2013Appointment of Mrs Araxie Karine De Perlaky as a secretary (1 page)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
24 December 2009Director's details changed for Mr Alan Vahe Kutchukian on 16 November 2009 (2 pages)
24 December 2009Director's details changed for Mr Alan Vahe Kutchukian on 16 November 2009 (2 pages)
24 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 November 2008Return made up to 16/11/08; full list of members (3 pages)
24 November 2008Return made up to 16/11/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 November 2007Return made up to 16/11/07; full list of members (2 pages)
21 November 2007Return made up to 16/11/07; full list of members (2 pages)
17 November 2006Return made up to 16/11/06; full list of members (2 pages)
17 November 2006Return made up to 16/11/06; full list of members (2 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 November 2005Return made up to 16/11/05; full list of members (2 pages)
17 November 2005Return made up to 16/11/05; full list of members (2 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 January 2005Return made up to 16/11/04; full list of members (6 pages)
10 January 2005Return made up to 16/11/04; full list of members (6 pages)
20 September 2004Registered office changed on 20/09/04 from: 87 hamilton terrace london NW8 9QX (1 page)
20 September 2004Registered office changed on 20/09/04 from: 87 hamilton terrace london NW8 9QX (1 page)
10 December 2003Return made up to 16/11/03; full list of members (6 pages)
10 December 2003Return made up to 16/11/03; full list of members (6 pages)
17 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 January 2003Return made up to 16/11/02; full list of members (6 pages)
25 January 2003Return made up to 16/11/02; full list of members (6 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 November 2001Return made up to 16/11/01; full list of members (6 pages)
21 November 2001Return made up to 16/11/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
22 November 2000Return made up to 16/11/00; full list of members (6 pages)
22 November 2000Return made up to 16/11/00; full list of members (6 pages)
29 February 2000Return made up to 16/11/99; full list of members (6 pages)
29 February 2000Return made up to 16/11/99; full list of members (6 pages)
28 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
28 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
21 January 1999New secretary appointed (2 pages)
21 January 1999Secretary resigned;director resigned (1 page)
21 January 1999Secretary resigned;director resigned (1 page)
21 January 1999New secretary appointed (2 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
20 November 1998Return made up to 16/11/98; no change of members (4 pages)
20 November 1998Return made up to 16/11/98; no change of members (4 pages)
20 May 1998Accounts for a small company made up to 31 March 1996 (5 pages)
20 May 1998Accounts for a small company made up to 31 March 1997 (4 pages)
20 May 1998Accounts for a small company made up to 31 March 1997 (4 pages)
20 May 1998Accounts for a small company made up to 31 March 1996 (5 pages)
27 November 1997Return made up to 16/11/97; no change of members (4 pages)
27 November 1997Return made up to 16/11/97; no change of members (4 pages)
3 January 1997Return made up to 16/11/96; full list of members (6 pages)
3 January 1997Return made up to 16/11/96; full list of members (6 pages)
11 December 1995Return made up to 16/11/95; no change of members (4 pages)
11 December 1995Return made up to 16/11/95; no change of members (4 pages)