Company NameRamon Financial Services Limited
Company StatusDissolved
Company Number04016249
CategoryPrivate Limited Company
Incorporation Date16 June 2000(23 years, 10 months ago)
Dissolution Date1 November 2022 (1 year, 5 months ago)
Previous NameInlaw One Hundred And Ninety-Four Limited

Business Activity

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

Directors

Director NameMr Paul Stephen Wells
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2011(10 years, 11 months after company formation)
Appointment Duration11 years, 5 months (closed 01 November 2022)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address69 Leadenhall Street
London
EC3A 2BG
Director NameDavid Anthony Saint John Coupe
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressKnollys House
11 Byward Street
London
EC3R 5EN
Director NameNicholas Simon Barry Gould
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressKnollys House
11 Byward Street
London
EC3R 5EN
Secretary NameNicholas Simon Barry Gould
NationalityBritish
StatusResigned
Appointed16 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressKnollys House
11 Byward Street
London
EC3R 5EN
Director NameMr David Victor Cousins
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(3 months, 4 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 05 April 2011)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address39 Crewes Avenue
Warlingham
Surrey
CR6 9NZ
Director NameDan Arie Raveh
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(3 months, 4 weeks after company formation)
Appointment Duration21 years, 8 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hodford Road
London
NW11 8NP
Secretary NameMr David Victor Cousins
NationalityBritish
StatusResigned
Appointed13 October 2000(3 months, 4 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 05 April 2011)
RoleCompany Director
Correspondence Address39 Crewes Avenue
Warlingham
Surrey
CR6 9NZ

Contact

Websitewww.ramon.co.uk
Telephone020 73695300
Telephone regionLondon

Location

Registered Address69 Leadenhall Street
London
EC3A 2BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£148,092
Net Worth£89,023
Cash£46,503
Current Liabilities£4,525

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 June 2020Registered office address changed from 69 69 Leadenhall Street London EC3A 2DB England to 69 Leadenhall Street London EC3A 2DB on 25 June 2020 (1 page)
25 June 2020Registered office address changed from Third Floor 24 Creechurch Lane London EC3A 5EH to 69 69 Leadenhall Street London EC3A 2DB on 25 June 2020 (1 page)
25 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
13 March 2020Full accounts made up to 31 December 2019 (20 pages)
17 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
21 February 2019Full accounts made up to 31 December 2018 (21 pages)
20 June 2018Full accounts made up to 31 December 2017 (21 pages)
18 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
27 June 2017Notification of Ramon International Insurance Brokers Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
27 June 2017Notification of Ramon International Insurance Brokers Limited as a person with significant control on 27 June 2017 (1 page)
27 June 2017Notification of Ramon International Insurance Brokers Limited as a person with significant control on 6 April 2016 (1 page)
6 April 2017Full accounts made up to 31 December 2016 (21 pages)
6 April 2017Full accounts made up to 31 December 2016 (21 pages)
21 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
21 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
16 March 2016Full accounts made up to 31 December 2015 (21 pages)
16 March 2016Full accounts made up to 31 December 2015 (21 pages)
19 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
19 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
14 April 2015Full accounts made up to 31 December 2014 (21 pages)
14 April 2015Full accounts made up to 31 December 2014 (21 pages)
18 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
20 February 2014Full accounts made up to 31 December 2013 (21 pages)
20 February 2014Full accounts made up to 31 December 2013 (21 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
27 March 2013Full accounts made up to 31 December 2012 (20 pages)
27 March 2013Full accounts made up to 31 December 2012 (20 pages)
5 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
15 March 2012Full accounts made up to 31 December 2011 (16 pages)
15 March 2012Full accounts made up to 31 December 2011 (16 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
20 May 2011Appointment of Mr Paul Stephen Wells as a director (2 pages)
20 May 2011Appointment of Mr Paul Stephen Wells as a director (2 pages)
6 April 2011Termination of appointment of David Cousins as a secretary (1 page)
6 April 2011Termination of appointment of David Cousins as a secretary (1 page)
5 April 2011Termination of appointment of David Cousins as a director (1 page)
5 April 2011Termination of appointment of David Cousins as a director (1 page)
5 April 2011Termination of appointment of David Cousins as a secretary (1 page)
5 April 2011Termination of appointment of David Cousins as a secretary (1 page)
30 March 2011Full accounts made up to 31 December 2010 (15 pages)
30 March 2011Full accounts made up to 31 December 2010 (15 pages)
7 July 2010Director's details changed for Mr David Victor Cousins on 24 November 2009 (2 pages)
7 July 2010Secretary's details changed for David Victor Cousins on 24 November 2009 (2 pages)
7 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Mr David Victor Cousins on 24 November 2009 (2 pages)
7 July 2010Secretary's details changed for David Victor Cousins on 24 November 2009 (2 pages)
7 April 2010Full accounts made up to 31 December 2009 (15 pages)
7 April 2010Full accounts made up to 31 December 2009 (15 pages)
17 June 2009Return made up to 16/06/09; full list of members (3 pages)
17 June 2009Return made up to 16/06/09; full list of members (3 pages)
20 March 2009Full accounts made up to 31 December 2008 (15 pages)
20 March 2009Full accounts made up to 31 December 2008 (15 pages)
16 June 2008Return made up to 16/06/08; full list of members (3 pages)
16 June 2008Return made up to 16/06/08; full list of members (3 pages)
11 March 2008Full accounts made up to 31 December 2007 (15 pages)
11 March 2008Full accounts made up to 31 December 2007 (15 pages)
18 June 2007Return made up to 16/06/07; full list of members (2 pages)
18 June 2007Return made up to 16/06/07; full list of members (2 pages)
13 March 2007Full accounts made up to 31 December 2006 (18 pages)
13 March 2007Full accounts made up to 31 December 2006 (18 pages)
26 June 2006Return made up to 16/06/06; full list of members (2 pages)
26 June 2006Return made up to 16/06/06; full list of members (2 pages)
9 March 2006Full accounts made up to 31 December 2005 (15 pages)
9 March 2006Full accounts made up to 31 December 2005 (15 pages)
29 June 2005Return made up to 16/06/05; full list of members (7 pages)
29 June 2005Return made up to 16/06/05; full list of members (7 pages)
9 March 2005Full accounts made up to 31 December 2004 (12 pages)
9 March 2005Full accounts made up to 31 December 2004 (12 pages)
2 July 2004Return made up to 16/06/04; full list of members (7 pages)
2 July 2004Return made up to 16/06/04; full list of members (7 pages)
23 March 2004Full accounts made up to 31 December 2003 (14 pages)
23 March 2004Full accounts made up to 31 December 2003 (14 pages)
18 June 2003Return made up to 16/06/03; full list of members (7 pages)
18 June 2003Return made up to 16/06/03; full list of members (7 pages)
19 March 2003Full accounts made up to 31 December 2002 (14 pages)
19 March 2003Full accounts made up to 31 December 2002 (14 pages)
29 June 2002Return made up to 16/06/02; full list of members (7 pages)
29 June 2002Return made up to 16/06/02; full list of members (7 pages)
13 March 2002Full accounts made up to 31 December 2001 (12 pages)
13 March 2002Full accounts made up to 31 December 2001 (12 pages)
25 July 2001Full accounts made up to 31 December 2000 (8 pages)
25 July 2001Full accounts made up to 31 December 2000 (8 pages)
23 July 2001Ad 27/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2001Ad 27/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 July 2001Return made up to 16/06/01; full list of members (6 pages)
16 July 2001Return made up to 16/06/01; full list of members (6 pages)
15 November 2000Memorandum and Articles of Association (20 pages)
15 November 2000Memorandum and Articles of Association (20 pages)
13 November 2000New secretary appointed (2 pages)
13 November 2000New secretary appointed (2 pages)
10 November 2000Company name changed inlaw one hundred and ninety-fou r LIMITED\certificate issued on 10/11/00 (2 pages)
10 November 2000Company name changed inlaw one hundred and ninety-fou r LIMITED\certificate issued on 10/11/00 (2 pages)
31 October 2000Secretary resigned;director resigned (1 page)
31 October 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Secretary resigned;director resigned (1 page)
31 October 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000Registered office changed on 17/10/00 from: knollys house 11 byward street london EC3R 5EN (1 page)
17 October 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
17 October 2000New director appointed (2 pages)
17 October 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
17 October 2000New director appointed (2 pages)
17 October 2000Registered office changed on 17/10/00 from: knollys house 11 byward street london EC3R 5EN (1 page)
17 October 2000New director appointed (2 pages)
16 June 2000Incorporation (24 pages)
16 June 2000Incorporation (24 pages)