Company NameRamquote Limited
DirectorsMoishe Berger and Chaskel Berger
Company StatusActive
Company Number02993658
CategoryPrivate Limited Company
Incorporation Date23 November 1994(29 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Moishe Berger
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2012(17 years, 12 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Unit 1 Grosvenor Way
London
E5 9ND
Secretary NamePesel Berger
StatusCurrent
Appointed14 November 2012(17 years, 12 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence Address1st Floor Unit 1 Grosvenor Way
London
E5 9ND
Director NameMr Chaskel Berger
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2013(18 years, 2 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Gilda Crescent
London
N16 6JP
Secretary NameMrs Helen Berger
StatusCurrent
Appointed21 January 2013(18 years, 2 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence Address1st Floor Unit 1 Grosvenor Way
London
E5 9ND
Secretary NameMr David Berger
StatusCurrent
Appointed07 January 2014(19 years, 1 month after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence Address1st Floor Unit 1 Grosvenor Way
London
E5 9ND
Director NameMr Chaskel Berger
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(5 days after company formation)
Appointment Duration17 years, 11 months (resigned 14 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Gilda Crescent
London
N16 6JP
Secretary NameMrs Helen Berger
NationalityBritish
StatusResigned
Appointed28 November 1994(5 days after company formation)
Appointment Duration17 years, 11 months (resigned 14 November 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address32 Gilda Crescent
London
N16 6JP
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed23 November 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed23 November 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address1st Floor
Unit 1 Grosvenor Way
London
E5 9ND
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£29,147
Current Liabilities£541,243

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due20 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 March

Returns

Latest Return23 November 2023 (4 months, 4 weeks ago)
Next Return Due7 December 2024 (7 months, 3 weeks from now)

Charges

5 June 2013Delivered on: 8 June 2013
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 March 2013Delivered on: 6 March 2013
Persons entitled: Commercial Acceptances Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H old hill street property 23A old hill street london t/no EGL161197 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 March 2013Delivered on: 6 March 2013
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H lorna doone fountayne road london t/no 337064 by way of floating charge al moveable plant machinery implements furniture and equipment see image for full details.
Outstanding
4 February 2013Delivered on: 7 February 2013
Satisfied on: 22 May 2013
Persons entitled: Bernard J Lebrecht

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: L/H land k/a 23A old hill street london t/no.EGL161197 specific charge over the goodwill fixed charge over shares floating charge over all moveable plant machinery and other chattels see image for full details.
Fully Satisfied
31 January 1995Delivered on: 8 February 1995
Satisfied on: 26 February 2013
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking, property and assets of the company present and future.
Fully Satisfied
31 January 1995Delivered on: 8 February 1995
Satisfied on: 26 February 2013
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: Lorna doone, fountayne road, l/b hackney t/n 337064.
Fully Satisfied

Filing History

21 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
6 December 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
22 December 2022Previous accounting period extended from 23 March 2022 to 31 March 2022 (1 page)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 December 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
15 June 2022Compulsory strike-off action has been discontinued (1 page)
14 June 2022Micro company accounts made up to 23 March 2021 (3 pages)
14 June 2022Compulsory strike-off action has been suspended (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
23 December 2021Previous accounting period shortened from 24 March 2021 to 23 March 2021 (1 page)
6 December 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
21 September 2021Compulsory strike-off action has been discontinued (1 page)
20 September 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
24 August 2021First Gazette notice for compulsory strike-off (1 page)
22 March 2021Previous accounting period shortened from 25 March 2020 to 24 March 2020 (1 page)
7 December 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
23 March 2020Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page)
24 December 2019Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page)
5 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
24 October 2019Satisfaction of charge 4 in full (1 page)
12 March 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
27 December 2018Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
10 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
26 March 2018Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
29 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
29 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
11 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
13 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
21 December 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
5 December 2016Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016 (1 page)
5 December 2016Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016 (1 page)
24 December 2015Previous accounting period extended from 28 March 2015 to 31 March 2015 (1 page)
24 December 2015Previous accounting period extended from 28 March 2015 to 31 March 2015 (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(5 pages)
24 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
29 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
26 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(5 pages)
26 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(5 pages)
27 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2014Appointment of Mr David Berger as a secretary (2 pages)
7 January 2014Appointment of Mr David Berger as a secretary (2 pages)
23 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
28 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(5 pages)
28 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(5 pages)
8 June 2013Registration of charge 029936580006 (21 pages)
8 June 2013Registration of charge 029936580006 (21 pages)
22 May 2013Satisfaction of charge 3 in full (1 page)
22 May 2013Satisfaction of charge 3 in full (1 page)
11 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 5 (7 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 5 (7 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 January 2013Appointment of Mr Chaskel Berger as a director (2 pages)
21 January 2013Appointment of Mrs Helen Berger as a secretary (1 page)
21 January 2013Appointment of Mr Chaskel Berger as a director (2 pages)
21 January 2013Appointment of Mrs Helen Berger as a secretary (1 page)
27 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
27 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
10 December 2012Registered office address changed from 2Nd Floor Ocklay House 41 Stamford Hill London N1G 5SR on 10 December 2012 (1 page)
10 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
10 December 2012Registered office address changed from 2Nd Floor Ocklay House 41 Stamford Hill London N1G 5SR on 10 December 2012 (1 page)
10 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
14 November 2012Appointment of Pesel Berger as a secretary (1 page)
14 November 2012Appointment of Pesel Berger as a secretary (1 page)
14 November 2012Appointment of Moishe Berger as a director (2 pages)
14 November 2012Termination of appointment of Chaskel Berger as a director (1 page)
14 November 2012Termination of appointment of Helen Berger as a secretary (1 page)
14 November 2012Appointment of Moishe Berger as a director (2 pages)
14 November 2012Termination of appointment of Helen Berger as a secretary (1 page)
14 November 2012Termination of appointment of Chaskel Berger as a director (1 page)
13 July 2012Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 13 July 2012 (2 pages)
13 July 2012Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 13 July 2012 (2 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
28 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 November 2008Return made up to 23/11/08; full list of members (3 pages)
24 November 2008Return made up to 23/11/08; full list of members (3 pages)
27 November 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
27 November 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
23 November 2007Return made up to 23/11/07; full list of members (2 pages)
23 November 2007Return made up to 23/11/07; full list of members (2 pages)
28 November 2006Return made up to 23/11/06; full list of members (2 pages)
28 November 2006Return made up to 23/11/06; full list of members (2 pages)
25 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
25 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
5 December 2005Return made up to 23/11/05; full list of members (2 pages)
5 December 2005Return made up to 23/11/05; full list of members (2 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
29 November 2004Return made up to 23/11/04; full list of members (5 pages)
29 November 2004Return made up to 23/11/04; full list of members (5 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
28 November 2003Return made up to 23/11/03; full list of members (5 pages)
28 November 2003Return made up to 23/11/03; full list of members (5 pages)
3 October 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
3 October 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
6 December 2002Location of register of members (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
28 November 2002Return made up to 23/11/02; full list of members (5 pages)
28 November 2002Return made up to 23/11/02; full list of members (5 pages)
25 April 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
25 April 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
27 November 2001Return made up to 23/11/01; full list of members (5 pages)
27 November 2001Return made up to 23/11/01; full list of members (5 pages)
28 November 2000Return made up to 23/11/00; full list of members (5 pages)
28 November 2000Return made up to 23/11/00; full list of members (5 pages)
11 September 2000Accounts for a small company made up to 30 November 1999 (8 pages)
11 September 2000Accounts for a small company made up to 30 November 1999 (8 pages)
23 August 2000Registered office changed on 23/08/00 from: 13/17 new burlington place london W1X 2JP (1 page)
23 August 2000Registered office changed on 23/08/00 from: 13/17 new burlington place london W1X 2JP (1 page)
26 November 1999Return made up to 23/11/99; full list of members (7 pages)
26 November 1999Return made up to 23/11/99; full list of members (7 pages)
26 November 1998Return made up to 23/11/98; full list of members (8 pages)
26 November 1998Return made up to 23/11/98; full list of members (8 pages)
23 October 1998Accounts for a small company made up to 30 November 1997 (7 pages)
23 October 1998Accounts for a small company made up to 30 November 1997 (7 pages)
26 November 1997Return made up to 23/11/97; full list of members (7 pages)
26 November 1997Return made up to 23/11/97; full list of members (7 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
27 November 1996Return made up to 23/11/96; full list of members (8 pages)
27 November 1996Return made up to 23/11/96; full list of members (8 pages)
13 November 1996Accounts for a small company made up to 30 November 1995 (7 pages)
13 November 1996Accounts for a small company made up to 30 November 1995 (7 pages)
27 November 1995Return made up to 23/11/95; full list of members (16 pages)
27 November 1995Return made up to 23/11/95; full list of members (16 pages)
8 February 1995Particulars of mortgage/charge (3 pages)
8 February 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)