Company NameRam Motors Limited
DirectorMukeshkumar Keshavbhai Parmar
Company StatusActive
Company Number05448163
CategoryPrivate Limited Company
Incorporation Date10 May 2005(18 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Mukeshkumar Keshavbhai Parmar
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2005(same day as company formation)
RoleAutomobile Mechanic
Country of ResidenceEngland
Correspondence Address4 Hermitage Way
Stanmore
Middlesex
HA7 2AY
Secretary NameAshmita Parmar
NationalityIndian
StatusCurrent
Appointed10 May 2005(same day as company formation)
RoleAccountant
Correspondence Address4 Hermitage Way
Stanmore
Middlesex
HA7 2AY
Director NameMr Bhupendra Pandya
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(4 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 April 2016)
RoleWarehouse Assistant
Country of ResidenceUnited Kingdom
Correspondence Address10b Oxford Road
Harrow
Middlesex
HA3 7RG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.ram-motors.com/
Telephone020 84272161
Telephone regionLondon

Location

Registered Address10b Oxford Road
Harrow
Middlesex
HA3 7RG
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London

Shareholders

40 at £1Ashmita Parmar
40.00%
Ordinary
40 at £1Mukesh Parmar
40.00%
Ordinary
20 at £1Bhupendra Pandya
20.00%
Ordinary

Financials

Year2014
Net Worth£57,637
Cash£8,933
Current Liabilities£90,547

Accounts

Latest Accounts23 May 2023 (11 months, 2 weeks ago)
Next Accounts Due23 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End23 May

Returns

Latest Return12 December 2023 (4 months, 3 weeks ago)
Next Return Due26 December 2024 (7 months, 3 weeks from now)

Charges

21 February 2019Delivered on: 25 February 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
21 January 2010Delivered on: 26 January 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 November 2009Delivered on: 9 December 2009
Satisfied on: 24 December 2009
Persons entitled: Bamrose Enterprises Limited

Classification: Debenture
Secured details: £40,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

21 February 2024Micro company accounts made up to 23 May 2023 (3 pages)
1 February 2024Confirmation statement made on 12 December 2023 with no updates (3 pages)
22 May 2023Micro company accounts made up to 30 May 2022 (3 pages)
12 May 2023Confirmation statement made on 12 December 2022 with no updates (3 pages)
1 March 2023Notification of Ashmita Parmar as a person with significant control on 1 March 2023 (2 pages)
22 May 2022Micro company accounts made up to 30 May 2021 (3 pages)
22 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
23 February 2022Previous accounting period shortened from 24 May 2021 to 23 May 2021 (1 page)
10 May 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
8 March 2021Micro company accounts made up to 24 May 2020 (3 pages)
11 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
11 April 2020Micro company accounts made up to 31 May 2019 (2 pages)
24 February 2020Previous accounting period shortened from 25 May 2019 to 24 May 2019 (1 page)
23 May 2019Micro company accounts made up to 31 May 2018 (2 pages)
14 May 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
25 February 2019Registration of charge 054481630003, created on 21 February 2019 (9 pages)
25 February 2019Previous accounting period shortened from 26 May 2018 to 25 May 2018 (1 page)
8 May 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
27 July 2017Micro company accounts made up to 31 May 2017 (2 pages)
27 July 2017Micro company accounts made up to 31 May 2017 (2 pages)
5 July 2017Satisfaction of charge 2 in full (1 page)
5 July 2017Satisfaction of charge 2 in full (1 page)
26 May 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
26 May 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
18 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
26 February 2017Previous accounting period shortened from 27 May 2016 to 26 May 2016 (1 page)
26 February 2017Previous accounting period shortened from 27 May 2016 to 26 May 2016 (1 page)
20 May 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
20 May 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 April 2016Termination of appointment of Bhupendra Pandya as a director on 6 April 2016 (1 page)
26 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
26 April 2016Termination of appointment of Bhupendra Pandya as a director on 6 April 2016 (1 page)
26 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
26 April 2016Termination of appointment of Bhupendra Pandya as a director on 6 April 2016 (1 page)
26 April 2016Termination of appointment of Bhupendra Pandya as a director on 6 April 2016 (1 page)
22 February 2016Previous accounting period shortened from 28 May 2015 to 27 May 2015 (1 page)
22 February 2016Previous accounting period shortened from 28 May 2015 to 27 May 2015 (1 page)
28 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
28 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 May 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Previous accounting period shortened from 29 May 2014 to 28 May 2014 (1 page)
27 February 2015Previous accounting period shortened from 29 May 2014 to 28 May 2014 (1 page)
16 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
11 June 2014Amended accounts made up to 31 May 2013 (4 pages)
11 June 2014Amended accounts made up to 31 May 2013 (4 pages)
19 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 February 2014Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page)
19 February 2014Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page)
25 June 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
5 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
27 February 2013Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page)
27 February 2013Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page)
1 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
23 May 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 May 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 June 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
14 June 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 June 2010Director's details changed for Mukesh Parmar on 10 May 2010 (2 pages)
4 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mukesh Parmar on 10 May 2010 (2 pages)
26 January 2010Appointment of Mr Bhupendra Pandya as a director (2 pages)
26 January 2010Appointment of Mr Bhupendra Pandya as a director (2 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
6 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
6 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 June 2009Return made up to 10/05/09; full list of members (3 pages)
24 June 2009Return made up to 10/05/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
5 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
22 July 2008Return made up to 10/05/08; full list of members (3 pages)
22 July 2008Return made up to 10/05/08; full list of members (3 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Secretary's particulars changed (1 page)
23 July 2007Secretary's particulars changed (1 page)
23 July 2007Return made up to 10/05/07; full list of members (2 pages)
23 July 2007Return made up to 10/05/07; full list of members (2 pages)
23 July 2007Director's particulars changed (1 page)
31 August 2006Secretary's particulars changed (1 page)
31 August 2006Director's particulars changed (1 page)
31 August 2006Return made up to 10/05/06; full list of members (2 pages)
31 August 2006Director's particulars changed (1 page)
31 August 2006Secretary's particulars changed (1 page)
31 August 2006Return made up to 10/05/06; full list of members (2 pages)
1 July 2005Ad 10/05/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New secretary appointed (2 pages)
1 July 2005New secretary appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005Ad 10/05/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
19 May 2005Secretary resigned (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
10 May 2005Incorporation (16 pages)
10 May 2005Incorporation (16 pages)