London
EC3A 2BG
Director Name | David Anthony Saint John Coupe |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Director Name | Nicholas Simon Barry Gould |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Secretary Name | Nicholas Simon Barry Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Director Name | Mr David Victor Cousins |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 05 April 2011) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 39 Crewes Avenue Warlingham Surrey CR6 9NZ |
Director Name | Dan Arie Raveh |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 21 years, 8 months (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Hodford Road London NW11 8NP |
Secretary Name | Mr David Victor Cousins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 05 April 2011) |
Role | Company Director |
Correspondence Address | 39 Crewes Avenue Warlingham Surrey CR6 9NZ |
Website | www.ramon.co.uk |
---|---|
Telephone | 020 73695300 |
Telephone region | London |
Registered Address | 69 Leadenhall Street London EC3A 2BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £148,092 |
Net Worth | £89,023 |
Cash | £46,503 |
Current Liabilities | £4,525 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 June 2020 | Registered 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 2020 | Registered 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 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
13 March 2020 | Full accounts made up to 31 December 2019 (20 pages) |
17 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
21 February 2019 | Full accounts made up to 31 December 2018 (21 pages) |
20 June 2018 | Full accounts made up to 31 December 2017 (21 pages) |
18 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
27 June 2017 | Notification of Ramon International Insurance Brokers Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Ramon International Insurance Brokers Limited as a person with significant control on 27 June 2017 (1 page) |
27 June 2017 | Notification of Ramon International Insurance Brokers Limited as a person with significant control on 6 April 2016 (1 page) |
6 April 2017 | Full accounts made up to 31 December 2016 (21 pages) |
6 April 2017 | Full accounts made up to 31 December 2016 (21 pages) |
21 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
16 March 2016 | Full accounts made up to 31 December 2015 (21 pages) |
16 March 2016 | Full accounts made up to 31 December 2015 (21 pages) |
19 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
14 April 2015 | Full accounts made up to 31 December 2014 (21 pages) |
14 April 2015 | Full accounts made up to 31 December 2014 (21 pages) |
18 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
20 February 2014 | Full accounts made up to 31 December 2013 (21 pages) |
20 February 2014 | Full accounts made up to 31 December 2013 (21 pages) |
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Full accounts made up to 31 December 2012 (20 pages) |
27 March 2013 | Full accounts made up to 31 December 2012 (20 pages) |
5 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Full accounts made up to 31 December 2011 (16 pages) |
15 March 2012 | Full accounts made up to 31 December 2011 (16 pages) |
16 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Appointment of Mr Paul Stephen Wells as a director (2 pages) |
20 May 2011 | Appointment of Mr Paul Stephen Wells as a director (2 pages) |
6 April 2011 | Termination of appointment of David Cousins as a secretary (1 page) |
6 April 2011 | Termination of appointment of David Cousins as a secretary (1 page) |
5 April 2011 | Termination of appointment of David Cousins as a director (1 page) |
5 April 2011 | Termination of appointment of David Cousins as a director (1 page) |
5 April 2011 | Termination of appointment of David Cousins as a secretary (1 page) |
5 April 2011 | Termination of appointment of David Cousins as a secretary (1 page) |
30 March 2011 | Full accounts made up to 31 December 2010 (15 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (15 pages) |
7 July 2010 | Director's details changed for Mr David Victor Cousins on 24 November 2009 (2 pages) |
7 July 2010 | Secretary's details changed for David Victor Cousins on 24 November 2009 (2 pages) |
7 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Mr David Victor Cousins on 24 November 2009 (2 pages) |
7 July 2010 | Secretary's details changed for David Victor Cousins on 24 November 2009 (2 pages) |
7 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
7 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
17 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
20 March 2009 | Full accounts made up to 31 December 2008 (15 pages) |
20 March 2009 | Full accounts made up to 31 December 2008 (15 pages) |
16 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
16 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
11 March 2008 | Full accounts made up to 31 December 2007 (15 pages) |
11 March 2008 | Full accounts made up to 31 December 2007 (15 pages) |
18 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
18 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
13 March 2007 | Full accounts made up to 31 December 2006 (18 pages) |
13 March 2007 | Full accounts made up to 31 December 2006 (18 pages) |
26 June 2006 | Return made up to 16/06/06; full list of members (2 pages) |
26 June 2006 | Return made up to 16/06/06; full list of members (2 pages) |
9 March 2006 | Full accounts made up to 31 December 2005 (15 pages) |
9 March 2006 | Full accounts made up to 31 December 2005 (15 pages) |
29 June 2005 | Return made up to 16/06/05; full list of members (7 pages) |
29 June 2005 | Return made up to 16/06/05; full list of members (7 pages) |
9 March 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 March 2005 | Full accounts made up to 31 December 2004 (12 pages) |
2 July 2004 | Return made up to 16/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 16/06/04; full list of members (7 pages) |
23 March 2004 | Full accounts made up to 31 December 2003 (14 pages) |
23 March 2004 | Full accounts made up to 31 December 2003 (14 pages) |
18 June 2003 | Return made up to 16/06/03; full list of members (7 pages) |
18 June 2003 | Return made up to 16/06/03; full list of members (7 pages) |
19 March 2003 | Full accounts made up to 31 December 2002 (14 pages) |
19 March 2003 | Full accounts made up to 31 December 2002 (14 pages) |
29 June 2002 | Return made up to 16/06/02; full list of members (7 pages) |
29 June 2002 | Return made up to 16/06/02; full list of members (7 pages) |
13 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
13 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
23 July 2001 | Ad 27/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 July 2001 | Ad 27/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 July 2001 | Return made up to 16/06/01; full list of members (6 pages) |
16 July 2001 | Return made up to 16/06/01; full list of members (6 pages) |
15 November 2000 | Memorandum and Articles of Association (20 pages) |
15 November 2000 | Memorandum and Articles of Association (20 pages) |
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | Company name changed inlaw one hundred and ninety-fou r LIMITED\certificate issued on 10/11/00 (2 pages) |
10 November 2000 | Company name changed inlaw one hundred and ninety-fou r LIMITED\certificate issued on 10/11/00 (2 pages) |
31 October 2000 | Secretary resigned;director resigned (1 page) |
31 October 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Secretary resigned;director resigned (1 page) |
31 October 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | Registered office changed on 17/10/00 from: knollys house 11 byward street london EC3R 5EN (1 page) |
17 October 2000 | Resolutions
|
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | Resolutions
|
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | Registered office changed on 17/10/00 from: knollys house 11 byward street london EC3R 5EN (1 page) |
17 October 2000 | New director appointed (2 pages) |
16 June 2000 | Incorporation (24 pages) |
16 June 2000 | Incorporation (24 pages) |