Company NameRamcore Operations Limited
DirectorsAlon Levy and Aroundtown Real Estate Management (UK) Limited
Company StatusActive
Company Number05340129
CategoryPrivate Limited Company
Incorporation Date24 January 2005(19 years, 2 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Alon Levy
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityDutch
StatusCurrent
Appointed07 November 2022(17 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address2nd Floor, Kingsbourne House 229-231 High Holborn
London
WC1V 7DA
Director NameAroundtown Real Estate Management (UK) Limited (Corporation)
StatusCurrent
Appointed07 November 2022(17 years, 9 months after company formation)
Appointment Duration1 year, 4 months
Correspondence Address2nd Floor Kingsbourne House
229-231 High Holborn
London
WC1V 7DA
Director NameMr Louis Peter Woodcock
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 09 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoliday Inn - Heathrow
Bath Road/Sipson Way
West Drayton
Middlesex
UB7 0DP
Director NameMr Stuart John McCaffer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(2 weeks after company formation)
Appointment Duration8 years (resigned 26 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Secretary NameMr Stuart John McCaffer
NationalityBritish
StatusResigned
Appointed07 February 2005(2 weeks after company formation)
Appointment Duration8 years (resigned 26 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Ewan Campbell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 24 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fullarton Drive
Troon
Ayrshire
KA10 6LE
Scotland
Director NameMr Anthony Simon Mann
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(1 year, 1 month after company formation)
Appointment Duration9 months (resigned 06 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19a Watford Road
Radlett
WD7 8LF
Director NameMr Ross Norman Morrow
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(2 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Andrew Christopher Lapping
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(2 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHindley House
Hindley Estate
Stocksfield
Northumberland
NE43 7SA
Director NameMr Alistair John Kennedy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(2 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Mountsandel Road
Coleraine
County Londonderry
BT52 1TA
Northern Ireland
Director NameMr Stewart Campbell
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(2 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Patrick Michael Gaffney
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 2013(8 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 28 November 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1450 Brickell Avenue
Suite 2620
Miami, Fl 33131
United States
Director NameKarl Daniel Heininger
Date of BirthMay 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 2013(8 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 28 November 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1450 Brickell Avenue
Suite 2620
Miami, Fl 33131
United States
Director NameMr Daniel Sedlmayer
Date of BirthNovember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed26 February 2013(8 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 28 November 2019)
RoleAccounting/ Financial Executive
Country of ResidenceUnited States
Correspondence Address1155 Connecticut Avenue, N.W. Suite 1200
Washington Dc 20036
United States
Director NameMr Peter Voit
Date of BirthDecember 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed26 February 2013(8 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 28 November 2019)
RoleBusiness Executive
Country of ResidenceGermany
Correspondence AddressFriedrichstrasse 31
D-60323 Frankfurt Am Main
Germany
Secretary NameBradley Dean Hornbacher
StatusResigned
Appointed21 August 2013(8 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 November 2019)
RoleCompany Director
Correspondence Address1450 Brickell Avenue
Suite 2620
Miami, Fl 33131
United States
Director NameMr Guy David Baruch
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2019(14 years, 10 months after company formation)
Appointment Duration5 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 167-169 Great Portland Street
London
W1W 5PF
Director NameMr Sivan Jerushalmi
Date of BirthMay 1980 (Born 43 years ago)
NationalityIsraeli
StatusResigned
Appointed20 January 2020(14 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Kingsbourne House 229-231 High Holborn
London
WC1V 7DA
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed24 January 2005(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2005(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NameCitco Management (UK) Limited (Corporation)
StatusResigned
Appointed26 February 2013(8 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 28 November 2019)
Correspondence Address7 Albemarle Street
London
W1S 4HQ

Location

Registered Address2nd Floor, Kingsbourne House
229-231 High Holborn
London
WC1V 7DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£8,916,882
Gross Profit£2,687,653
Net Worth-£3,556,926
Cash£23,159
Current Liabilities£376,455

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Charges

16 October 2013Delivered on: 18 October 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
28 February 2013Delivered on: 8 March 2013
Persons entitled: United Overseas Bank Limited

Classification: Standard security executed on 26 february 2013
Secured details: All monies due or to become due from the company or any other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole of property k/a caledonia house 63 academy street inverness t/no INV6771 see image for full details.
Outstanding
26 February 2013Delivered on: 1 March 2013
Persons entitled: United Overseas Bank 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: Ramada encore birmingham t/no WM895967, ramada encore derby t/no DY424034, ramada encore inverness t/no INV6771, ramada encore warrington (the warrington hotel) t/no CH573169 and ramada encore ipswich t/no SK298969 fixed and floating charge over the undertaking and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
14 May 2008Delivered on: 22 May 2008
Satisfied on: 23 March 2013
Persons entitled: Bank of Scotland PLC as Security Trustee

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Exeter passage, holloway head, birmingham t/n WM895967 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
7 March 2008Delivered on: 20 March 2008
Satisfied on: 23 March 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H hotel site faraday street birchwood warrington t/no CH424786 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
22 February 2008Delivered on: 7 March 2008
Satisfied on: 23 March 2013
Persons entitled: Bank of Scotland PLC (Securuty Trustee)

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Caledonia house 63 academy street inverness t/no INV6771.
Fully Satisfied
18 December 2007Delivered on: 21 December 2007
Satisfied on: 23 March 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at pride park derby approx 1.22 t/n DY350763,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
6 July 2007Delivered on: 17 July 2007
Satisfied on: 23 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland as Trustee for the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties or any of then on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 July 2023Full accounts made up to 31 December 2022 (25 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
1 June 2023Change of details for Ramcore Hotels Limited as a person with significant control on 6 April 2016 (2 pages)
12 December 2022Termination of appointment of Sivan Jerushalmi as a director on 12 December 2022 (1 page)
11 November 2022Appointment of Aroundtown Real Estate Management (Uk) Limited as a director on 7 November 2022 (2 pages)
10 November 2022Appointment of Mr Alon Levy as a director on 7 November 2022 (2 pages)
7 November 2022Full accounts made up to 31 December 2021 (27 pages)
13 July 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
16 June 2022Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF England to 2nd Floor, Kingsbourne House 229-231 High Holborn London WC1V 7DA on 16 June 2022 (1 page)
11 February 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
23 December 2021Full accounts made up to 31 December 2020 (31 pages)
11 March 2021Full accounts made up to 31 December 2019 (32 pages)
19 February 2021Confirmation statement made on 11 January 2021 with updates (3 pages)
30 April 2020Termination of appointment of Guy David Baruch as a director on 30 April 2020 (1 page)
9 March 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
22 January 2020Appointment of Mr Sivan Jerushalmi as a director on 20 January 2020 (2 pages)
20 January 2020Registered office address changed from 7 Albemarle Street London W1S 4HQ to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 20 January 2020 (1 page)
7 January 2020Termination of appointment of Bradley Dean Hornbacher as a secretary on 28 November 2019 (1 page)
7 January 2020Termination of appointment of Peter Voit as a director on 28 November 2019 (1 page)
7 January 2020Termination of appointment of Daniel Sedlmayer as a director on 28 November 2019 (1 page)
7 January 2020Termination of appointment of Karl Daniel Heininger as a director on 28 November 2019 (1 page)
7 January 2020Termination of appointment of Citco Management (Uk) Limited as a secretary on 28 November 2019 (1 page)
7 January 2020Appointment of Mr Guy David Baruch as a director on 28 November 2019 (2 pages)
7 January 2020Termination of appointment of Patrick Michael Gaffney as a director on 28 November 2019 (1 page)
5 December 2019Satisfaction of charge 7 in full (8 pages)
4 December 2019Satisfaction of charge 6 in full (2 pages)
9 September 2019Full accounts made up to 31 December 2018 (28 pages)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
6 January 2019Director's details changed for Karl Daniel Heininger on 6 January 2019 (2 pages)
6 January 2019Director's details changed for Mr Patrick Michael Gaffney on 6 January 2019 (2 pages)
6 January 2019Secretary's details changed for Bradley Dean Hornbacher on 6 January 2019 (1 page)
28 August 2018Full accounts made up to 31 December 2017 (26 pages)
1 March 2018Director's details changed for Mr Peter Voit on 1 March 2018 (2 pages)
20 February 2018Director's details changed for Mr Daniel Sedlmayer on 20 February 2018 (2 pages)
18 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
17 January 2018Director's details changed for Mr Patrick Michael Gaffney on 8 January 2018 (2 pages)
17 January 2018Director's details changed for Mr Daniel Sedlmayer on 8 January 2018 (2 pages)
17 January 2018Director's details changed for Karl Daniel Heininger on 8 January 2018 (2 pages)
17 August 2017Full accounts made up to 31 December 2016 (27 pages)
17 August 2017Full accounts made up to 31 December 2016 (27 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
29 November 2016Full accounts made up to 31 December 2015 (30 pages)
29 November 2016Full accounts made up to 31 December 2015 (30 pages)
4 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(7 pages)
4 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(7 pages)
28 January 2016Full accounts made up to 31 December 2014 (17 pages)
28 January 2016Full accounts made up to 31 December 2014 (17 pages)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
20 January 2015Secretary's details changed for Bradley Dean Hornbacher on 15 February 2014 (1 page)
20 January 2015Secretary's details changed for Bradley Dean Hornbacher on 15 February 2014 (1 page)
20 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(7 pages)
20 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(7 pages)
16 January 2015Full accounts made up to 5 January 2014 (18 pages)
16 January 2015Full accounts made up to 5 January 2014 (18 pages)
16 January 2015Full accounts made up to 5 January 2014 (18 pages)
3 March 2014Full accounts made up to 31 December 2012 (17 pages)
3 March 2014Full accounts made up to 31 December 2012 (17 pages)
23 January 2014Director's details changed for Mr Peter Voit on 11 January 2014 (2 pages)
23 January 2014Director's details changed for Mr Karl Daniel Heininger on 11 January 2014 (2 pages)
23 January 2014Director's details changed for Mr Daniel Sedlmayer on 11 January 2014 (2 pages)
23 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(7 pages)
23 January 2014Director's details changed for Mr Karl Daniel Heininger on 11 January 2014 (2 pages)
23 January 2014Director's details changed for Mr Daniel Sedlmayer on 11 January 2014 (2 pages)
23 January 2014Director's details changed for Mr Patrick Michael Gaffney on 11 January 2014 (2 pages)
23 January 2014Director's details changed for Mr Patrick Michael Gaffney on 11 January 2014 (2 pages)
23 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(7 pages)
23 January 2014Director's details changed for Mr Peter Voit on 11 January 2014 (2 pages)
18 October 2013Registration of charge 053401290008 (17 pages)
18 October 2013Registration of charge 053401290008 (17 pages)
29 August 2013Appointment of Bradley Dean Hornbacher as a secretary (2 pages)
29 August 2013Appointment of Bradley Dean Hornbacher as a secretary (2 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 March 2013Appointment of Citco Management (Uk) Limited as a secretary (2 pages)
18 March 2013Appointment of Citco Management (Uk) Limited as a secretary (2 pages)
15 March 2013Termination of appointment of {officer_name} as a manager on {termination_date} (2 pages)
15 March 2013Termination of appointment of {officer_name} as a manager on {termination_date} (2 pages)
14 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
14 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
13 March 2013Auditor's resignation (1 page)
13 March 2013Auditor's resignation (1 page)
12 March 2013Termination of appointment of Stewart Campbell as a director (1 page)
12 March 2013Appointment of Mr Karl Daniel Heininger as a director (2 pages)
12 March 2013Termination of appointment of Andrew Lapping as a director (1 page)
12 March 2013Termination of appointment of Andrew Lapping as a director (1 page)
12 March 2013Termination of appointment of Ross Morrow as a director (1 page)
12 March 2013Termination of appointment of Stuart Mccaffer as a director (1 page)
12 March 2013Termination of appointment of Ross Morrow as a director (1 page)
12 March 2013Appointment of Mr Peter Voit as a director (2 pages)
12 March 2013Appointment of Mr Daniel Sedlmayer as a director (2 pages)
12 March 2013Termination of appointment of Alistair Kennedy as a director (1 page)
12 March 2013Appointment of Mr Patrick Michael Gaffney as a director (2 pages)
12 March 2013Termination of appointment of Stuart Mccaffer as a director (1 page)
12 March 2013Termination of appointment of Alistair Kennedy as a director (1 page)
12 March 2013Appointment of Mr Patrick Michael Gaffney as a director (2 pages)
12 March 2013Termination of appointment of Stewart Campbell as a director (1 page)
12 March 2013Appointment of Mr Daniel Sedlmayer as a director (2 pages)
12 March 2013Appointment of Mr Peter Voit as a director (2 pages)
12 March 2013Appointment of Mr Karl Daniel Heininger as a director (2 pages)
12 March 2013Termination of appointment of Stuart Mccaffer as a secretary (1 page)
12 March 2013Termination of appointment of Stuart Mccaffer as a secretary (1 page)
11 March 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
11 March 2013Registered office address changed from Bath Road/Sipson Way Sipson West Drayton Middlesex UB7 0DP United Kingdom on 11 March 2013 (1 page)
11 March 2013Registered office address changed from Bath Road/Sipson Way Sipson West Drayton Middlesex UB7 0DP United Kingdom on 11 March 2013 (1 page)
11 March 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
8 March 2013Particulars of a mortgage or charge/MG09 / charge no: 7 (10 pages)
8 March 2013Particulars of a mortgage or charge/MG09 / charge no: 7 (10 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 6 (15 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 6 (15 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
5 October 2012Registered office address changed from Holiday Inn - Heathrow Bath Road/Sipson Way West Drayton Middlesex UB7 0DP on 5 October 2012 (1 page)
5 October 2012Registered office address changed from Holiday Inn - Heathrow Bath Road/Sipson Way West Drayton Middlesex UB7 0DP on 5 October 2012 (1 page)
5 October 2012Registered office address changed from Holiday Inn - Heathrow Bath Road/Sipson Way West Drayton Middlesex UB7 0DP on 5 October 2012 (1 page)
24 September 2012Termination of appointment of Louis Woodcock as a director (1 page)
24 September 2012Termination of appointment of Louis Woodcock as a director (1 page)
29 June 2012Full accounts made up to 30 October 2011 (17 pages)
29 June 2012Full accounts made up to 30 October 2011 (17 pages)
25 January 2012Director's details changed for Mr Louis Peter Woodcock on 25 January 2012 (2 pages)
25 January 2012Director's details changed for Mr Stuart John Mccaffer on 25 January 2012 (2 pages)
25 January 2012Director's details changed for Mr Louis Peter Woodcock on 25 January 2012 (2 pages)
25 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
25 January 2012Secretary's details changed for Mr Stuart John Mccaffer on 25 January 2012 (1 page)
25 January 2012Secretary's details changed for Mr Stuart John Mccaffer on 25 January 2012 (1 page)
25 January 2012Director's details changed for Mr Stewart Campbell on 25 January 2012 (2 pages)
25 January 2012Director's details changed for Mr Stuart John Mccaffer on 25 January 2012 (2 pages)
25 January 2012Director's details changed for Mr Ross Norman Morrow on 25 January 2012 (2 pages)
25 January 2012Director's details changed for Mr Ross Norman Morrow on 25 January 2012 (2 pages)
25 January 2012Director's details changed for Mr Stewart Campbell on 25 January 2012 (2 pages)
7 March 2011Full accounts made up to 31 October 2010 (16 pages)
7 March 2011Full accounts made up to 31 October 2010 (16 pages)
19 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (9 pages)
19 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (9 pages)
22 July 2010Full accounts made up to 1 November 2009 (18 pages)
22 July 2010Full accounts made up to 1 November 2009 (18 pages)
22 July 2010Full accounts made up to 1 November 2009 (18 pages)
27 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (7 pages)
27 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (7 pages)
9 July 2009Full accounts made up to 2 November 2008 (13 pages)
9 July 2009Full accounts made up to 2 November 2008 (13 pages)
9 July 2009Full accounts made up to 2 November 2008 (13 pages)
21 January 2009Return made up to 11/01/09; full list of members (5 pages)
21 January 2009Return made up to 11/01/09; full list of members (5 pages)
31 December 2008Appointment terminated director ewan campbell (1 page)
31 December 2008Appointment terminated director ewan campbell (1 page)
1 September 2008Full accounts made up to 28 October 2007 (12 pages)
1 September 2008Full accounts made up to 28 October 2007 (12 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
7 March 2008Particulars of a mortgage or charge/398 / charge no: 3 (5 pages)
7 March 2008Particulars of a mortgage or charge/398 / charge no: 3 (5 pages)
21 January 2008Return made up to 11/01/08; full list of members (3 pages)
21 January 2008Return made up to 11/01/08; full list of members (3 pages)
21 December 2007Particulars of mortgage/charge (7 pages)
21 December 2007Particulars of mortgage/charge (7 pages)
30 October 2007New director appointed (1 page)
30 October 2007New director appointed (1 page)
17 July 2007Particulars of mortgage/charge (6 pages)
17 July 2007Particulars of mortgage/charge (6 pages)
4 May 2007Accounts for a dormant company made up to 29 October 2006 (4 pages)
4 May 2007Accounts for a dormant company made up to 29 October 2006 (4 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (5 pages)
13 April 2007New director appointed (5 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
6 February 2007Return made up to 11/01/07; full list of members (2 pages)
6 February 2007Return made up to 11/01/07; full list of members (2 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
3 January 2007Company name changed ramcore management LIMITED\certificate issued on 03/01/07 (2 pages)
3 January 2007Company name changed ramcore management LIMITED\certificate issued on 03/01/07 (2 pages)
25 July 2006Memorandum and Articles of Association (14 pages)
25 July 2006Memorandum and Articles of Association (14 pages)
18 July 2006Company name changed bdl ramcore management LIMITED\certificate issued on 18/07/06 (2 pages)
18 July 2006Company name changed bdl ramcore management LIMITED\certificate issued on 18/07/06 (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
6 March 2006New director appointed (1 page)
6 March 2006New director appointed (1 page)
14 February 2006Company name changed mancock LIMITED\certificate issued on 14/02/06 (2 pages)
14 February 2006Company name changed mancock LIMITED\certificate issued on 14/02/06 (2 pages)
11 January 2006Return made up to 11/01/06; full list of members (2 pages)
11 January 2006Return made up to 11/01/06; full list of members (2 pages)
6 January 2006Registered office changed on 06/01/06 from: bath road/sipson way, west drayton, sipson middlesex UB7 0DP (1 page)
6 January 2006Registered office changed on 06/01/06 from: bath road/sipson way, west drayton, sipson middlesex UB7 0DP (1 page)
23 December 2005Accounts for a dormant company made up to 30 October 2005 (4 pages)
23 December 2005Accounts for a dormant company made up to 30 October 2005 (4 pages)
10 November 2005Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page)
10 November 2005Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page)
20 October 2005Registered office changed on 20/10/05 from: 124 king street hammersmith london W6 0QU (1 page)
20 October 2005Registered office changed on 20/10/05 from: 124 king street hammersmith london W6 0QU (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005New secretary appointed;new director appointed (3 pages)
17 February 2005Ad 07/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 February 2005New director appointed (3 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005New director appointed (3 pages)
17 February 2005New secretary appointed;new director appointed (3 pages)
17 February 2005Ad 07/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 January 2005Incorporation (22 pages)
24 January 2005Incorporation (22 pages)