Company NameRams News Limited
DirectorHaresh Kuberbhai Patel
Company StatusActive
Company Number07093322
CategoryPrivate Limited Company
Incorporation Date2 December 2009(14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Haresh Kuberbhai Patel
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Elmo Stodmarsh Road
Canterbury
CT3 4AP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Location

Registered AddressAMIN Patel & Shah Accountants
334 - 336
Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth-£149,368
Cash£6,316
Current Liabilities£320,965

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

2 November 2010Delivered on: 4 November 2010
Persons entitled: Lloyds Tsb Bank PLC

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: 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
25 October 2010Delivered on: 27 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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: F/H northwood post office 306 margate road ramsgate t/n K518258 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

8 January 2024Confirmation statement made on 2 December 2023 with no updates (3 pages)
8 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
1 February 2023Confirmation statement made on 2 December 2022 with no updates (3 pages)
1 February 2023Change of details for Mr Haresh Kuberbhai Patel as a person with significant control on 27 April 2022 (2 pages)
2 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
27 April 2022Director's details changed for Mr Haresh Kuberbhai Patel on 27 April 2022 (2 pages)
14 March 2022Satisfaction of charge 2 in full (1 page)
14 March 2022Satisfaction of charge 1 in full (1 page)
12 January 2022Confirmation statement made on 2 December 2021 with no updates (3 pages)
20 April 2021Micro company accounts made up to 31 December 2020 (3 pages)
21 January 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
2 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 January 2020Confirmation statement made on 2 December 2019 with no updates (3 pages)
6 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
15 October 2018Director's details changed for Mr Haresh Kuberbhai Patel on 19 September 2014 (2 pages)
15 October 2018Change of details for Mr Haresh Kuberbhai Patel as a person with significant control on 2 December 2016 (2 pages)
7 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 January 2018Confirmation statement made on 2 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 2 December 2017 with updates (4 pages)
1 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
29 December 2016Director's details changed for Mr Haresh Kuberbhai Patel on 1 December 2016 (2 pages)
29 December 2016Director's details changed for Mr Haresh Kuberbhai Patel on 1 December 2016 (2 pages)
29 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
11 March 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
11 March 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
6 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 January 2014Registered office address changed from C/O Amin Patel & Shah 334 - 336 Goswell Road London EC1V 7RP United Kingdom on 30 January 2014 (1 page)
30 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
30 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
30 January 2014Registered office address changed from C/O Amin Patel & Shah 334 - 336 Goswell Road London EC1V 7RP United Kingdom on 30 January 2014 (1 page)
30 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 January 2013Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom on 11 January 2013 (1 page)
11 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
11 January 2013Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom on 11 January 2013 (1 page)
4 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
4 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
21 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
16 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
16 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
4 January 2010Appointment of Mr Haresh Kuberbhai Patel as a director (2 pages)
4 January 2010Appointment of Mr Haresh Kuberbhai Patel as a director (2 pages)
10 December 2009Termination of appointment of Barbara Kahan as a director (2 pages)
10 December 2009Termination of appointment of Barbara Kahan as a director (2 pages)
2 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
2 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
2 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)