Company NameGiles Ramsay Ltd
DirectorGiles Timothy Ramsay
Company StatusActive
Company Number05397675
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Giles Timothy Ramsay
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Station Road
Chertsey
KT16 8BE
Secretary NameDouglas Ramsay
NationalityBritish
StatusCurrent
Appointed17 March 2005(same day as company formation)
RoleSecretary
Correspondence Address2 Station Road
Chertsey
KT16 8BE
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitegilesramsay.co.uk
Telephone020 72282562
Telephone regionLondon

Location

Registered Address2 Station Road
Chertsey
KT16 8BE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Giles Ramsay
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 week, 4 days ago)
Next Return Due31 March 2025 (1 year from now)

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
21 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
21 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
20 October 2021Micro company accounts made up to 31 March 2021 (5 pages)
24 March 2021Confirmation statement made on 17 March 2021 with updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
13 April 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
9 October 2019Registered office address changed from Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ to 2 Station Road Chertsey KT16 8BE on 9 October 2019 (1 page)
5 April 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
18 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
2 May 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2015Director's details changed for Mr Giles Ramsay on 6 July 2014 (2 pages)
7 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Director's details changed for Mr Giles Ramsay on 6 July 2014 (2 pages)
7 April 2015Director's details changed for Mr Giles Ramsay on 6 July 2014 (2 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
2 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
26 April 2012Director's details changed for Mr Giles Ramsay on 17 March 2012 (2 pages)
26 April 2012Director's details changed for Mr Giles Ramsay on 17 March 2012 (2 pages)
26 April 2012Secretary's details changed for Douglas Ramsay on 17 March 2012 (1 page)
26 April 2012Secretary's details changed for Douglas Ramsay on 17 March 2012 (1 page)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
4 April 2011Registered office address changed from 37 Fenner Square Battersea London SW11 2HQ on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 37 Fenner Square Battersea London SW11 2HQ on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 37 Fenner Square Battersea London SW11 2HQ on 4 April 2011 (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 March 2010Director's details changed for Giles Ramsay on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Giles Ramsay on 25 March 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 May 2009Return made up to 17/03/09; full list of members (3 pages)
15 May 2009Return made up to 17/03/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 March 2008Return made up to 17/03/08; full list of members (3 pages)
19 March 2008Return made up to 17/03/08; full list of members (3 pages)
5 March 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 March 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 April 2007Return made up to 17/03/07; full list of members (2 pages)
2 April 2007Return made up to 17/03/07; full list of members (2 pages)
15 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
28 March 2006Return made up to 17/03/06; full list of members (6 pages)
28 March 2006Return made up to 17/03/06; full list of members (6 pages)
4 May 2005New secretary appointed (1 page)
4 May 2005New director appointed (1 page)
4 May 2005New secretary appointed (1 page)
4 May 2005New director appointed (1 page)
18 March 2005Secretary resigned (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Secretary resigned (1 page)
17 March 2005Incorporation (9 pages)
17 March 2005Incorporation (9 pages)