Company NameRamsay Brown Financial Services Limited
Company StatusActive
Company Number02517602
CategoryPrivate Limited Company
Incorporation Date2 July 1990(33 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Stuart Singer
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Beech Hill
Hadley Wood
Barnet
Hertfordshire
EN4 0JN
Director NameMr Laurence Mark Slavin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 2 Renaissance House
Cockfosters Road
Barnet
EN4 0JT
Secretary NameMr Stuart Singer
NationalityBritish
StatusCurrent
Appointed02 July 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Beech Hill
Hadley Wood
Barnet
Hertfordshire
EN4 0JN
Director NameMr Stephen Caps
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1992(2 years, 3 months after company formation)
Appointment Duration31 years, 6 months
RoleChartered Financial Planner
Country of ResidenceUnited Kingdom
Correspondence Address2 Rectory Road
Broadstairs
Kent
CT10 1HG
Director NameRichard William Powe
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(1 year, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 16 August 1995)
RoleCompany Director
Correspondence Address10 Frognal Lane
London
NW3 7DU

Contact

Websitewww.ramsaybrown.co.uk
Email address[email protected]
Telephone020 83707726
Telephone regionLondon

Location

Registered AddressRamsay House 18 Vera Avenue
Grange Park
London
N21 1RA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£549,948
Net Worth£174,146
Cash£189,308
Current Liabilities£54,733

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

4 July 2023Confirmation statement made on 23 June 2023 with updates (4 pages)
5 October 2022Total exemption full accounts made up to 31 August 2022 (11 pages)
4 July 2022Confirmation statement made on 23 June 2022 with updates (4 pages)
28 September 2021Total exemption full accounts made up to 31 August 2021 (11 pages)
23 June 2021Director's details changed for Mr Laurence Mark Slavin on 23 June 2021 (2 pages)
23 June 2021Director's details changed for Mr Laurence Mark Slavin on 23 June 2021 (2 pages)
23 June 2021Confirmation statement made on 23 June 2021 with updates (4 pages)
8 February 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
10 July 2020Confirmation statement made on 2 July 2020 with updates (4 pages)
9 July 2020Director's details changed for Mr Stephen Caps on 2 July 2020 (2 pages)
8 July 2020Director's details changed for Mr Laurence Mark Slavin on 2 July 2020 (2 pages)
24 June 2020Director's details changed for Mr Laurence Mark Slavin on 24 June 2020 (2 pages)
3 December 2019Micro company accounts made up to 31 August 2019 (2 pages)
16 July 2019Confirmation statement made on 2 July 2019 with updates (4 pages)
23 October 2018Micro company accounts made up to 31 August 2018 (2 pages)
2 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
1 December 2017Total exemption full accounts made up to 31 August 2017 (14 pages)
1 December 2017Total exemption full accounts made up to 31 August 2017 (14 pages)
17 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
11 July 2017Notification of Stephen Caps as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Stephen Caps as a person with significant control on 11 July 2017 (2 pages)
14 October 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
14 October 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
12 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
7 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,664
(7 pages)
7 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,664
(7 pages)
7 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,664
(7 pages)
16 February 2015Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 16 February 2015 (1 page)
16 February 2015Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 16 February 2015 (1 page)
5 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
5 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
11 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,664
(7 pages)
11 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,664
(7 pages)
11 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,664
(7 pages)
30 January 2014Total exemption full accounts made up to 31 August 2013 (16 pages)
30 January 2014Total exemption full accounts made up to 31 August 2013 (16 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (7 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (7 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (7 pages)
26 October 2012Total exemption full accounts made up to 31 August 2012 (16 pages)
26 October 2012Total exemption full accounts made up to 31 August 2012 (16 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
10 April 2012Total exemption full accounts made up to 31 August 2011 (17 pages)
10 April 2012Total exemption full accounts made up to 31 August 2011 (17 pages)
28 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
28 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
28 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
26 April 2011Total exemption full accounts made up to 31 August 2010 (18 pages)
26 April 2011Total exemption full accounts made up to 31 August 2010 (18 pages)
21 March 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 164
(4 pages)
21 March 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 164
(4 pages)
21 March 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 164
(4 pages)
14 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
14 July 2010Director's details changed for Stephen Caps on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
14 July 2010Director's details changed for Stephen Caps on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Stephen Caps on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
12 April 2010Change of share class name or designation (2 pages)
12 April 2010Change of share class name or designation (2 pages)
28 October 2009Total exemption full accounts made up to 31 August 2009 (17 pages)
28 October 2009Total exemption full accounts made up to 31 August 2009 (17 pages)
2 July 2009Return made up to 02/07/09; full list of members (5 pages)
2 July 2009Return made up to 02/07/09; full list of members (5 pages)
8 December 2008Total exemption full accounts made up to 31 August 2008 (18 pages)
8 December 2008Total exemption full accounts made up to 31 August 2008 (18 pages)
19 August 2008Return made up to 02/07/08; full list of members (5 pages)
19 August 2008Return made up to 02/07/08; full list of members (5 pages)
20 June 2008Total exemption full accounts made up to 31 August 2007 (18 pages)
20 June 2008Total exemption full accounts made up to 31 August 2007 (18 pages)
21 August 2007Return made up to 02/07/07; full list of members (3 pages)
21 August 2007Return made up to 02/07/07; full list of members (3 pages)
13 February 2007Full accounts made up to 31 August 2006 (19 pages)
13 February 2007Full accounts made up to 31 August 2006 (19 pages)
21 July 2006Return made up to 02/07/06; full list of members (3 pages)
21 July 2006Return made up to 02/07/06; full list of members (3 pages)
17 February 2006Full accounts made up to 31 August 2005 (17 pages)
17 February 2006Full accounts made up to 31 August 2005 (17 pages)
7 September 2005Return made up to 02/07/05; full list of members (4 pages)
7 September 2005Location of register of members (1 page)
7 September 2005Location of register of members (1 page)
7 September 2005Return made up to 02/07/05; full list of members (4 pages)
6 September 2005Director's particulars changed (1 page)
6 September 2005Director's particulars changed (1 page)
6 September 2005Director's particulars changed (1 page)
6 September 2005Director's particulars changed (1 page)
31 January 2005Full accounts made up to 31 August 2004 (17 pages)
31 January 2005Full accounts made up to 31 August 2004 (17 pages)
15 July 2004Return made up to 02/07/04; full list of members (8 pages)
15 July 2004Return made up to 02/07/04; full list of members (8 pages)
20 May 2004Full accounts made up to 31 August 2003 (16 pages)
20 May 2004Full accounts made up to 31 August 2003 (16 pages)
11 July 2003Return made up to 02/07/03; full list of members (8 pages)
11 July 2003Return made up to 02/07/03; full list of members (8 pages)
6 April 2003Full accounts made up to 31 August 2002 (16 pages)
6 April 2003Full accounts made up to 31 August 2002 (16 pages)
6 July 2002Return made up to 02/07/02; full list of members (8 pages)
6 July 2002Return made up to 02/07/02; full list of members (8 pages)
7 June 2002Full accounts made up to 31 August 2001 (16 pages)
7 June 2002Full accounts made up to 31 August 2001 (16 pages)
7 July 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2001Full accounts made up to 31 August 2000 (15 pages)
3 May 2001Full accounts made up to 31 August 2000 (15 pages)
5 July 2000Return made up to 02/07/00; full list of members
  • 363(287) ‐ Registered office changed on 05/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 July 2000Return made up to 02/07/00; full list of members
  • 363(287) ‐ Registered office changed on 05/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 June 2000Full accounts made up to 31 August 1999 (16 pages)
28 June 2000Full accounts made up to 31 August 1999 (16 pages)
14 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
14 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
14 July 1999£ nc 100000/100100 05/07/99 (1 page)
14 July 1999£ nc 100000/100100 05/07/99 (1 page)
14 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 July 1999Return made up to 02/07/99; no change of members
  • 363(287) ‐ Registered office changed on 07/07/99
(4 pages)
7 July 1999Return made up to 02/07/99; no change of members
  • 363(287) ‐ Registered office changed on 07/07/99
(4 pages)
21 June 1999Full accounts made up to 31 August 1998 (15 pages)
21 June 1999Full accounts made up to 31 August 1998 (15 pages)
17 May 1999Registered office changed on 17/05/99 from: ramsay house 825 high road london N12 8UB (1 page)
17 May 1999Registered office changed on 17/05/99 from: ramsay house 825 high road london N12 8UB (1 page)
19 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/03/99
(1 page)
19 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/03/99
(1 page)
14 July 1998Return made up to 02/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 1998Return made up to 02/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 April 1998Full accounts made up to 31 August 1997 (16 pages)
7 April 1998Full accounts made up to 31 August 1997 (16 pages)
4 July 1997Return made up to 02/07/97; full list of members (6 pages)
4 July 1997Return made up to 02/07/97; full list of members (6 pages)
27 June 1997Full accounts made up to 31 August 1996 (15 pages)
27 June 1997Full accounts made up to 31 August 1996 (15 pages)
7 July 1996Return made up to 02/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 July 1996Return made up to 02/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 1996Full accounts made up to 31 August 1995 (15 pages)
19 January 1996Full accounts made up to 31 August 1995 (15 pages)
24 August 1995Director resigned (2 pages)
24 August 1995Director resigned (2 pages)
7 August 1995Return made up to 02/07/95; no change of members (4 pages)
7 August 1995Return made up to 02/07/95; no change of members (4 pages)
28 August 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 August 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 July 1991Company name changed\certificate issued on 25/07/91 (2 pages)
25 July 1991Company name changed\certificate issued on 25/07/91 (2 pages)
6 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 August 1990Company name changed\certificate issued on 31/08/90 (2 pages)
31 August 1990Company name changed\certificate issued on 31/08/90 (2 pages)
2 July 1990Incorporation (15 pages)
2 July 1990Incorporation (15 pages)