Company NameRamdeal Limited
DirectorsMary Loughnan and Joanna Grace Davis
Company StatusActive
Company Number02096964
CategoryPrivate Limited Company
Incorporation Date5 February 1987(37 years, 3 months ago)

Business Activity

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

Directors

Director NameMiss Mary Loughnan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1992(5 years, 2 months after company formation)
Appointment Duration32 years
RoleHeadmistress
Country of ResidenceEngland
Correspondence Address6 Streatley Road
London
NW6 7LH
Secretary NameMiss Mary Loughnan
NationalityBritish
StatusCurrent
Appointed26 December 2004(17 years, 10 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Streatley Road
London
NW6 7LH
Director NameMiss Joanna Grace Davis
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(33 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 677 High Road
London
N12 0DA
Director NameMrs Jennifer Wilson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(5 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 November 1995)
RolePersonal Assistant
Correspondence Address6 Streatley Road
London
NW6 7LH
Secretary NameRosemary Jane Bassett
NationalityBritish
StatusResigned
Appointed15 April 1992(5 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 26 December 2004)
RoleCompany Director
Correspondence Address1st Floor Flat 6 Streatley Road
London
NW6 7LH
Director NamePatrick Sheehan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed08 July 1996(9 years, 5 months after company formation)
Appointment Duration10 years, 12 months (resigned 02 July 2007)
RoleElectrician
Correspondence Address174 Carlton Avenue East
Wembley
Middlesex
HA9 8PT
Director NameRosemary Jane Bassett
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(11 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 December 2004)
RoleSecretary
Correspondence Address1st Floor Flat 6 Streatley Road
London
NW6 7LH
Director NameCatriona Finlayson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(19 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 6 Streatley Road
London
NW6 7LH
Director NameMiss Joanna Grace Davis
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2020(33 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 677 High Road
London
N12 0DA
Director NameMiss Laura Gail Davis
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(33 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 677 High Road
London
N12 0DA

Location

Registered AddressFirst Floor
677 High Road
London
N12 0DA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 April 2024 (1 week, 5 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

24 April 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
19 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
10 May 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
22 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
29 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
1 September 2020Cessation of Laura Gail Davis as a person with significant control on 1 September 2020 (1 page)
1 September 2020Appointment of Miss Joanna Grace Davis as a director on 1 September 2020 (2 pages)
1 September 2020Termination of appointment of Joanna Grace Davis as a director on 1 September 2020 (1 page)
1 September 2020Appointment of Miss Laura Gail Davis as a director on 1 September 2020 (2 pages)
1 September 2020Termination of appointment of Laura Gail Davis as a director on 1 September 2020 (1 page)
1 September 2020Notification of Joanna Grace Davis as a person with significant control on 1 September 2020 (2 pages)
14 August 2020Notification of Laura Gail Davis as a person with significant control on 14 August 2020 (2 pages)
14 August 2020Cessation of Laura Gail Davis as a person with significant control on 14 August 2020 (1 page)
14 August 2020Change of details for Miss Joanna Grace Davis as a person with significant control on 14 August 2020 (2 pages)
24 June 2020Director's details changed for Miss Laura Gail Davis on 24 June 2020 (2 pages)
24 June 2020Change of details for Miss Laura Gail Davis as a person with significant control on 24 June 2020 (2 pages)
18 June 2020Notification of Laura Gail Davis as a person with significant control on 18 June 2020 (2 pages)
18 June 2020Appointment of Miss Laura Gail Davis as a director on 18 June 2020 (2 pages)
21 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
14 April 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
9 May 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
17 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
16 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
12 June 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
12 June 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
11 May 2017Termination of appointment of Catriona Finlayson as a director on 30 March 2017 (1 page)
11 May 2017Termination of appointment of Catriona Finlayson as a director on 30 March 2017 (1 page)
20 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 3
(5 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 3
(5 pages)
10 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 July 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 3
(17 pages)
28 July 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 3
(17 pages)
29 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders (6 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders (6 pages)
9 June 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
9 June 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
10 May 2014Registered office address changed from , Rex House, 354 Ballards Lane, North Finchley, London, N12 0DD on 10 May 2014 (1 page)
10 May 2014Registered office address changed from , Rex House, 354 Ballards Lane, North Finchley, London, N12 0DD on 10 May 2014 (1 page)
19 April 2014Annual return made up to 15 April 2014 with a full list of shareholders (5 pages)
19 April 2014Annual return made up to 15 April 2014 with a full list of shareholders (5 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
17 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
14 April 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 April 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 April 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Miss Mary Loughnan on 15 April 2010 (2 pages)
20 April 2010Director's details changed for Catriona Finlayson on 14 April 2010 (2 pages)
20 April 2010Director's details changed for Catriona Finlayson on 14 April 2010 (2 pages)
20 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Miss Mary Loughnan on 15 April 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 April 2009Return made up to 15/04/09; full list of members (4 pages)
12 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 April 2008Return made up to 15/04/08; full list of members (4 pages)
10 August 2007Director resigned (1 page)
18 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 May 2007Return made up to 15/04/07; full list of members (3 pages)
17 July 2006New director appointed (2 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 April 2006Return made up to 15/04/06; full list of members (3 pages)
27 April 2006Location of register of members (1 page)
27 April 2006Registered office changed on 27/04/06 from: 205-207 crescent road, new barnet, hertfordshire EN4 8SB (1 page)
9 December 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
15 June 2005Return made up to 15/04/05; full list of members (3 pages)
13 June 2005New secretary appointed (1 page)
14 May 2004Return made up to 15/04/04; full list of members (7 pages)
14 May 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
22 April 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
22 April 2003Return made up to 15/04/03; full list of members (7 pages)
24 April 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
24 April 2002Return made up to 15/04/02; full list of members (7 pages)
20 April 2001Full accounts made up to 31 March 2001 (4 pages)
20 April 2001Return made up to 15/04/01; full list of members (7 pages)
25 April 2000Full accounts made up to 31 March 2000 (4 pages)
25 April 2000Return made up to 15/04/00; full list of members (7 pages)
2 May 1999Full accounts made up to 31 March 1999 (4 pages)
2 May 1999Return made up to 15/04/99; no change of members (4 pages)
22 May 1998Full accounts made up to 31 March 1998 (4 pages)
22 May 1998New director appointed (2 pages)
22 May 1998Location of register of members (1 page)
22 May 1998Return made up to 15/04/98; no change of members (4 pages)
22 May 1998Registered office changed on 22/05/98 from: 6 streatley road, kilburn, london, NW6-7LH (1 page)
26 August 1997New director appointed (2 pages)
5 June 1997Return made up to 15/04/97; full list of members (6 pages)
5 June 1997Full accounts made up to 31 March 1997 (4 pages)
14 May 1996Full accounts made up to 31 March 1996 (4 pages)
14 May 1996Return made up to 15/04/96; full list of members (6 pages)
15 March 1996Director resigned (1 page)
17 May 1995Full accounts made up to 31 March 1995 (4 pages)
17 May 1995Return made up to 15/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)