Company NameRamsay Nash Limited
DirectorsDana Rajah Ramasamy and Siven Michel Ramasamy
Company StatusActive
Company Number03521980
CategoryPrivate Limited Company
Incorporation Date4 March 1998(26 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Dana Rajah Ramasamy
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(3 weeks, 6 days after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBiopark Broadwater Road
Welwyn Garden City
Hertfordshire
AL7 3AX
Director NameMr Siven Michel Ramasamy
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2019(21 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204 Baker Street
Suite 304
Enfield
EN1 3JY
Director NameSiven Michel Ramasamy
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(same day as company formation)
RoleMedia It & Telecommunications
Correspondence Address41 High Road
Stapleford
Herts
SG14 3NW
Secretary NameDana Rajah Ramasamy
NationalityBritish
StatusResigned
Appointed04 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address23 Girton Court
Cheshunt
Waltham Cross
Hertfordshire
EN8 8UE
Director NameMrs Jane Morin
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(3 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 15 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Canterbury Close
Cambridge
CB4 3QQ
Director NameDesaigny Nash
Date of BirthApril 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed01 July 1998(3 months, 4 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 15 September 2006)
RoleCompany Director
Correspondence Address303 Pickhurst Rise
West Wickham
Kent
BR4 0AH
Secretary NameDesaigny Nash
NationalityFrench
StatusResigned
Appointed15 September 2006(8 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 November 2013)
RoleCompany Director
Correspondence Address303 Pickhurst Rise
West Wickham
Kent
BR4 0AH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address204 Baker Street
Suite 304
Enfield
EN1 3JY
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£123,293
Cash£8,189
Current Liabilities£21,509

Accounts

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

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Filing History

18 December 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
2 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
29 June 2023Termination of appointment of Dana Rajah Ramasamy as a director on 29 June 2023 (1 page)
22 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
1 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
29 January 2022Confirmation statement made on 30 November 2021 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
17 February 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
5 July 2019Appointment of Mr Siven Michel Ramasamy as a director on 5 July 2019 (2 pages)
5 July 2019Registered office address changed from Biopark Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX to 204 Baker Street Suite 304 Enfield EN1 3JY on 5 July 2019 (1 page)
28 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
2 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
21 March 2018Compulsory strike-off action has been discontinued (1 page)
20 March 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
20 February 2018First Gazette notice for compulsory strike-off (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
5 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(4 pages)
14 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 October 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000
(4 pages)
1 October 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000
(4 pages)
1 October 2015Registered office address changed from 27 Craigweil Avenue Radlett Hertfordshire WD7 7ET to Biopark Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX on 1 October 2015 (1 page)
1 October 2015Director's details changed for Mr Dana Rajah Ramasamy on 1 November 2014 (2 pages)
1 October 2015Register inspection address has been changed from C/O Ramsay Nash 27 Craigweil Avenue Radlett Hertfordshire WD7 7ET United Kingdom to Biopark Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX (1 page)
1 October 2015Register inspection address has been changed from C/O Ramsay Nash 27 Craigweil Avenue Radlett Hertfordshire WD7 7ET United Kingdom to Biopark Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX (1 page)
1 October 2015Registered office address changed from 27 Craigweil Avenue Radlett Hertfordshire WD7 7ET to Biopark Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX on 1 October 2015 (1 page)
1 October 2015Director's details changed for Mr Dana Rajah Ramasamy on 1 November 2014 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(4 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 November 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 1,000
(4 pages)
30 November 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 1,000
(4 pages)
30 November 2013Termination of appointment of Desaigny Nash as a secretary (1 page)
30 November 2013Termination of appointment of Desaigny Nash as a secretary (1 page)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
29 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 December 2010Register inspection address has been changed (1 page)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
1 December 2010Register inspection address has been changed (1 page)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 January 2010Director's details changed for Mr Dana Rajah Ramasamy on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Mr Dana Rajah Ramasamy on 21 January 2010 (2 pages)
23 July 2009Director's change of particulars / dana ramasamy / 22/07/2009 (2 pages)
23 July 2009Director's change of particulars / dana ramasamy / 22/07/2009 (2 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 December 2008Return made up to 30/11/08; full list of members (3 pages)
1 December 2008Return made up to 30/11/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 December 2007Return made up to 30/11/07; full list of members (2 pages)
4 December 2007Return made up to 30/11/07; full list of members (2 pages)
20 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
20 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
7 December 2006Return made up to 30/11/06; full list of members (2 pages)
7 December 2006Return made up to 30/11/06; full list of members (2 pages)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
18 September 2006New secretary appointed (1 page)
18 September 2006New secretary appointed (1 page)
18 September 2006Secretary resigned (1 page)
18 September 2006Secretary resigned (1 page)
6 March 2006Return made up to 04/03/06; full list of members (3 pages)
6 March 2006Return made up to 04/03/06; full list of members (3 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
24 March 2005Return made up to 04/03/05; full list of members (3 pages)
24 March 2005Return made up to 04/03/05; full list of members (3 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
21 May 2004Return made up to 04/03/04; full list of members
  • 363(287) ‐ Registered office changed on 21/05/04
(7 pages)
21 May 2004Return made up to 04/03/04; full list of members
  • 363(287) ‐ Registered office changed on 21/05/04
(7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
18 March 2003Return made up to 04/03/03; full list of members (8 pages)
18 March 2003Return made up to 04/03/03; full list of members (8 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
9 March 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
23 April 2001Return made up to 04/03/01; full list of members (6 pages)
23 April 2001Return made up to 04/03/01; full list of members (6 pages)
3 January 2001Full accounts made up to 31 March 2000 (8 pages)
3 January 2001Full accounts made up to 31 March 2000 (8 pages)
21 March 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 1999Registered office changed on 07/12/99 from: fiveways 57-59 hatfield road potters bar hertfordshire EN6 1HS (1 page)
7 December 1999Registered office changed on 07/12/99 from: fiveways 57-59 hatfield road potters bar hertfordshire EN6 1HS (1 page)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
6 October 1999Registered office changed on 06/10/99 from: 31 maidenhead street hertford SG14 1DW (1 page)
6 October 1999Registered office changed on 06/10/99 from: 31 maidenhead street hertford SG14 1DW (1 page)
14 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
14 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 April 1999Return made up to 04/03/99; full list of members (6 pages)
17 April 1999Return made up to 04/03/99; full list of members (6 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 March 1998Secretary resigned (1 page)
5 March 1998Secretary resigned (1 page)
4 March 1998Incorporation (15 pages)
4 March 1998Incorporation (15 pages)