Stanmore
Middlesex
HA7 2AY
Secretary Name | Ashmita Parmar |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 10 May 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 4 Hermitage Way Stanmore Middlesex HA7 2AY |
Director Name | Mr Bhupendra Pandya |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 April 2016) |
Role | Warehouse Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 10b Oxford Road Harrow Middlesex HA3 7RG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.ram-motors.com/ |
---|---|
Telephone | 020 84272161 |
Telephone region | London |
Registered Address | 10b Oxford Road Harrow Middlesex HA3 7RG |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Marlborough |
Built Up Area | Greater London |
40 at £1 | Ashmita Parmar 40.00% Ordinary |
---|---|
40 at £1 | Mukesh Parmar 40.00% Ordinary |
20 at £1 | Bhupendra Pandya 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,637 |
Cash | £8,933 |
Current Liabilities | £90,547 |
Latest Accounts | 23 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Accounts Due | 23 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 23 May |
Latest Return | 12 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (7 months, 3 weeks from now) |
21 February 2019 | Delivered on: 25 February 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
21 January 2010 | Delivered 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 2009 | Delivered 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 |
21 February 2024 | Micro company accounts made up to 23 May 2023 (3 pages) |
---|---|
1 February 2024 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
22 May 2023 | Micro company accounts made up to 30 May 2022 (3 pages) |
12 May 2023 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
1 March 2023 | Notification of Ashmita Parmar as a person with significant control on 1 March 2023 (2 pages) |
22 May 2022 | Micro company accounts made up to 30 May 2021 (3 pages) |
22 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
23 February 2022 | Previous accounting period shortened from 24 May 2021 to 23 May 2021 (1 page) |
10 May 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
8 March 2021 | Micro company accounts made up to 24 May 2020 (3 pages) |
11 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
11 April 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
24 February 2020 | Previous accounting period shortened from 25 May 2019 to 24 May 2019 (1 page) |
23 May 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
14 May 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
25 February 2019 | Registration of charge 054481630003, created on 21 February 2019 (9 pages) |
25 February 2019 | Previous accounting period shortened from 26 May 2018 to 25 May 2018 (1 page) |
8 May 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
27 July 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
27 July 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
5 July 2017 | Satisfaction of charge 2 in full (1 page) |
5 July 2017 | Satisfaction of charge 2 in full (1 page) |
26 May 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
18 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
26 February 2017 | Previous accounting period shortened from 27 May 2016 to 26 May 2016 (1 page) |
26 February 2017 | Previous accounting period shortened from 27 May 2016 to 26 May 2016 (1 page) |
20 May 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 April 2016 | Termination of appointment of Bhupendra Pandya as a director on 6 April 2016 (1 page) |
26 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Termination of appointment of Bhupendra Pandya as a director on 6 April 2016 (1 page) |
26 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Termination of appointment of Bhupendra Pandya as a director on 6 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Bhupendra Pandya as a director on 6 April 2016 (1 page) |
22 February 2016 | Previous accounting period shortened from 28 May 2015 to 27 May 2015 (1 page) |
22 February 2016 | Previous accounting period shortened from 28 May 2015 to 27 May 2015 (1 page) |
28 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
27 May 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Previous accounting period shortened from 29 May 2014 to 28 May 2014 (1 page) |
27 February 2015 | Previous accounting period shortened from 29 May 2014 to 28 May 2014 (1 page) |
16 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
11 June 2014 | Amended accounts made up to 31 May 2013 (4 pages) |
11 June 2014 | Amended accounts made up to 31 May 2013 (4 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
19 February 2014 | Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page) |
19 February 2014 | Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page) |
25 June 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
5 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page) |
27 February 2013 | Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page) |
1 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
4 June 2010 | Director's details changed for Mukesh Parmar on 10 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Mukesh Parmar on 10 May 2010 (2 pages) |
26 January 2010 | Appointment of Mr Bhupendra Pandya as a director (2 pages) |
26 January 2010 | Appointment of Mr Bhupendra Pandya as a director (2 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
6 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
6 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
24 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
22 July 2008 | Return made up to 10/05/08; full list of members (3 pages) |
22 July 2008 | Return made up to 10/05/08; full list of members (3 pages) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Secretary's particulars changed (1 page) |
23 July 2007 | Secretary's particulars changed (1 page) |
23 July 2007 | Return made up to 10/05/07; full list of members (2 pages) |
23 July 2007 | Return made up to 10/05/07; full list of members (2 pages) |
23 July 2007 | Director's particulars changed (1 page) |
31 August 2006 | Secretary's particulars changed (1 page) |
31 August 2006 | Director's particulars changed (1 page) |
31 August 2006 | Return made up to 10/05/06; full list of members (2 pages) |
31 August 2006 | Director's particulars changed (1 page) |
31 August 2006 | Secretary's particulars changed (1 page) |
31 August 2006 | Return made up to 10/05/06; full list of members (2 pages) |
1 July 2005 | Ad 10/05/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | Ad 10/05/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
10 May 2005 | Incorporation (16 pages) |
10 May 2005 | Incorporation (16 pages) |