Company NameRam Building Services Limited
DirectorRamesh Premji Bhudia
Company StatusActive
Company Number04146883
CategoryPrivate Limited Company
Incorporation Date24 January 2001(23 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Ramesh Premji Bhudia
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House 68a North Street
Romford
Essex
RM1 1DA
Secretary NameAnita Bhudia
NationalityBritish
StatusCurrent
Appointed24 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressAbacus House 68a North Street
Romford
Essex
RM1 1DA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressAbacus House
68a North Street
Romford
Essex
RM1 1DA
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Ramesh Premji Bhudia
100.00%
Ordinary

Financials

Year2014
Net Worth£13,117
Cash£32
Current Liabilities£31,757

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Filing History

26 January 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
23 November 2023Micro company accounts made up to 31 January 2023 (6 pages)
24 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
25 January 2023Micro company accounts made up to 31 January 2022 (6 pages)
11 March 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
13 May 2021Compulsory strike-off action has been discontinued (1 page)
12 May 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
31 January 2021Total exemption full accounts made up to 31 January 2020 (12 pages)
29 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
24 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
26 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
3 April 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
15 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
15 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 April 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(3 pages)
28 April 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(3 pages)
5 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
4 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
17 July 2012Total exemption full accounts made up to 31 January 2012 (13 pages)
17 July 2012Total exemption full accounts made up to 31 January 2012 (13 pages)
23 April 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
26 October 2011Total exemption full accounts made up to 31 January 2011 (14 pages)
26 October 2011Total exemption full accounts made up to 31 January 2011 (14 pages)
28 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
28 February 2011Secretary's details changed for Anita Bhudia on 24 January 2011 (1 page)
28 February 2011Secretary's details changed for Anita Bhudia on 24 January 2011 (1 page)
28 February 2011Director's details changed for Ramesh Premji Bhudia on 24 January 2011 (2 pages)
28 February 2011Director's details changed for Ramesh Premji Bhudia on 24 January 2011 (2 pages)
17 September 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
17 September 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
17 February 2010Director's details changed for Ramesh Premji Bhudia on 17 February 2010 (2 pages)
17 February 2010Registered office address changed from Abacusd House 68a North Street Romford Essex RM1 1DA on 17 February 2010 (1 page)
17 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Ramesh Premji Bhudia on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
17 February 2010Registered office address changed from Abacusd House 68a North Street Romford Essex RM1 1DA on 17 February 2010 (1 page)
21 August 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
21 August 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
31 March 2009Return made up to 24/01/09; full list of members (3 pages)
31 March 2009Return made up to 24/01/09; full list of members (3 pages)
29 July 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
29 July 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
25 March 2008Return made up to 24/01/08; no change of members (6 pages)
25 March 2008Return made up to 24/01/08; no change of members (6 pages)
28 September 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
28 September 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
25 April 2007Return made up to 24/01/07; full list of members (6 pages)
25 April 2007Return made up to 24/01/07; full list of members (6 pages)
13 July 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
13 July 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
21 February 2006Return made up to 24/01/06; full list of members (6 pages)
21 February 2006Return made up to 24/01/06; full list of members (6 pages)
3 November 2005Amended accounts made up to 31 January 2005 (8 pages)
3 November 2005Amended accounts made up to 31 January 2005 (8 pages)
29 September 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
29 September 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
8 April 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
30 September 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
27 February 2004Return made up to 24/01/04; full list of members (6 pages)
27 February 2004Return made up to 24/01/04; full list of members (6 pages)
20 August 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
20 August 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
31 March 2003Return made up to 24/01/03; full list of members (6 pages)
31 March 2003Return made up to 24/01/03; full list of members (6 pages)
20 August 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
20 August 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
25 February 2002Return made up to 24/01/02; full list of members (6 pages)
25 February 2002Return made up to 24/01/02; full list of members (6 pages)
29 January 2001Director resigned (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001Secretary resigned (1 page)
29 January 2001Registered office changed on 29/01/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
29 January 2001New secretary appointed (2 pages)
29 January 2001Director resigned (1 page)
29 January 2001New secretary appointed (2 pages)
29 January 2001Secretary resigned (1 page)
29 January 2001Registered office changed on 29/01/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
29 January 2001New director appointed (2 pages)
24 January 2001Incorporation (14 pages)
24 January 2001Incorporation (14 pages)