Company Name10 Ramsden Road Limited
Company StatusActive
Company Number07230962
CategoryPrivate Limited Company
Incorporation Date21 April 2010(14 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDonald Anthony Feetham
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2010(same day as company formation)
RoleResidential Social Worker
Country of ResidenceEngland
Correspondence AddressFlat 1, 10 Ramsden Road
London
N11 3JE
Director NameMiss Georgina Mary Dwight
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2010(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Laundry School Lane
Medmenham
Marlow
Buckinghamshire
SL7 2HJ
Director NameMs Natallia Bunkevich
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBelarusian
StatusCurrent
Appointed20 April 2012(2 years after company formation)
Appointment Duration12 years
RoleRetail
Country of ResidenceEngland
Correspondence AddressFlat 4 Chasewood Lodge 366 Long Lane
London
N2 8JX
Director NameMarcelle Aarons
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Laundry 1 School Lane
Medmenham
Marlow
Buckinghamshire
SL7 2HJ
Director NameMr Mark Roger Beament
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address27a Maxwell Road
Northwood
Middlesex
HA6 2XY
Secretary NameGeorgina Dwight
StatusResigned
Appointed21 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Laundry 1 School Lane
Medmenham
Marlow
Buckinghamshire
SL7 2HJ
Secretary NameMr Brendan Wild
StatusResigned
Appointed14 May 2011(1 year after company formation)
Appointment Duration11 months, 1 week (resigned 20 April 2012)
RoleCompany Director
Correspondence Address45a Sylvan Road
Crystal Palace (Rmdn)
London
SE19 2RU
Secretary NameMr Brendan Wild
StatusResigned
Appointed14 May 2011(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 07 July 2016)
RoleCompany Director
Correspondence Address27a Maxwell Road
Northwood
Middlesex
HA6 2XY
Secretary NameMr Alexander Chown Norton Lawson
StatusResigned
Appointed20 April 2012(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address27a Maxwell Road
Northwood
Middlesex
HA6 2XY
Director NameMr James Taylor-Jewell
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(6 years, 2 months after company formation)
Appointment Duration5 years (resigned 09 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4, 10 Ramsden Road
London
N11 3JE

Location

Registered Address27a Maxwell Road
Northwood
Middlesex
HA6 2XY
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Brendan Wild
25.00%
Ordinary
1 at £1Donald Feetham
25.00%
Ordinary
1 at £1Georgina Dwight
25.00%
Ordinary
1 at £1Natalia Bunkevich
25.00%
Ordinary

Financials

Year2014
Net Worth£1,633
Cash£2,191
Current Liabilities£558

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week, 3 days from now)

Filing History

27 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
27 January 2023Micro company accounts made up to 30 April 2022 (2 pages)
5 May 2022Confirmation statement made on 21 April 2022 with updates (4 pages)
22 March 2022Micro company accounts made up to 30 April 2021 (2 pages)
9 July 2021Termination of appointment of James Taylor-Jewell as a director on 9 July 2021 (1 page)
21 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 30 April 2020 (2 pages)
21 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
1 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
24 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
20 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
6 June 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
5 June 2017Director's details changed for Donald Anthony Feetham on 5 June 2017 (2 pages)
5 June 2017Appointment of Mr James Taylor-Jewell as a director on 8 July 2016 (2 pages)
5 June 2017Director's details changed for Donald Anthony Feetham on 5 June 2017 (2 pages)
5 June 2017Appointment of Mr James Taylor-Jewell as a director on 8 July 2016 (2 pages)
10 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 August 2016Termination of appointment of Mark Roger Beament as a director on 7 July 2016 (1 page)
25 August 2016Termination of appointment of Brendan Wild as a secretary on 7 July 2016 (1 page)
25 August 2016Termination of appointment of Mark Roger Beament as a director on 7 July 2016 (1 page)
25 August 2016Termination of appointment of Brendan Wild as a secretary on 7 July 2016 (1 page)
5 July 2016Director's details changed for Ms. Natallia Bunkevick on 5 July 2016 (2 pages)
5 July 2016Director's details changed for Miss Georgina Mary Dwight on 5 July 2016 (2 pages)
5 July 2016Director's details changed for Ms. Natallia Bunkevick on 5 July 2016 (2 pages)
5 July 2016Director's details changed for Miss Georgina Mary Dwight on 5 July 2016 (2 pages)
3 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 4
(5 pages)
3 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 4
(5 pages)
31 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4
(5 pages)
2 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4
(5 pages)
9 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
4 August 2014Annual return made up to 21 April 2014 with a full list of shareholders (6 pages)
4 August 2014Director's details changed for Donald Anthony Feetham on 31 March 2014 (2 pages)
4 August 2014Annual return made up to 21 April 2014 with a full list of shareholders (6 pages)
4 August 2014Director's details changed for Ms Georgina Mary Dwight on 31 March 2014 (2 pages)
4 August 2014Director's details changed for Donald Anthony Feetham on 31 March 2014 (2 pages)
4 August 2014Director's details changed for Ms. Natallia Bunkevick on 31 March 2014 (2 pages)
4 August 2014Director's details changed for Ms Georgina Mary Dwight on 31 March 2014 (2 pages)
4 August 2014Termination of appointment of Alexander Chown Norton Lawson as a secretary on 31 March 2014 (1 page)
4 August 2014Director's details changed for Ms. Natallia Bunkevick on 31 March 2014 (2 pages)
4 August 2014Termination of appointment of Alexander Chown Norton Lawson as a secretary on 31 March 2014 (1 page)
1 August 2014Termination of appointment of Alexander Chown Norton Lawson as a secretary on 31 March 2014 (1 page)
1 August 2014Registered office address changed from 45a Sylvan Road Crystal Palace (Rmdn) London SE19 2RU United Kingdom to 27a Maxwell Road Northwood Middlesex HA6 2XY on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Alexander Chown Norton Lawson as a secretary on 31 March 2014 (1 page)
1 August 2014Registered office address changed from 45a Sylvan Road Crystal Palace (Rmdn) London SE19 2RU United Kingdom to 27a Maxwell Road Northwood Middlesex HA6 2XY on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 45a Sylvan Road Crystal Palace (Rmdn) London SE19 2RU United Kingdom to 27a Maxwell Road Northwood Middlesex HA6 2XY on 1 August 2014 (1 page)
16 June 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 4
(4 pages)
16 June 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 4
(4 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 July 2012Director's details changed for Mr Mark Roger Beament on 26 July 2012 (2 pages)
26 July 2012Director's details changed for Georgina Mary Dwight on 26 July 2012 (2 pages)
26 July 2012Appointment of Ms. Natallia Bunkevick as a director (2 pages)
26 July 2012Director's details changed for Donald Anthony Feetham on 26 July 2012 (2 pages)
26 July 2012Annual return made up to 21 April 2012 with a full list of shareholders (7 pages)
26 July 2012Director's details changed for Mr Mark Roger Beament on 26 July 2012 (2 pages)
26 July 2012Director's details changed for Donald Anthony Feetham on 26 July 2012 (2 pages)
26 July 2012Appointment of Ms. Natallia Bunkevick as a director (2 pages)
26 July 2012Director's details changed for Georgina Mary Dwight on 26 July 2012 (2 pages)
26 July 2012Annual return made up to 21 April 2012 with a full list of shareholders (7 pages)
25 July 2012Termination of appointment of Brendan Wild as a secretary (1 page)
25 July 2012Termination of appointment of Brendan Wild as a secretary (1 page)
25 July 2012Appointment of Mr Alexander Chown Norton Lawson as a secretary (1 page)
25 July 2012Registered office address changed from 22 Gallows Hill Lane Abbots Langley Hertfordshire WD5 0DA United Kingdom on 25 July 2012 (1 page)
25 July 2012Appointment of Mr Alexander Chown Norton Lawson as a secretary (1 page)
25 July 2012Registered office address changed from 22 Gallows Hill Lane Abbots Langley Hertfordshire WD5 0DA United Kingdom on 25 July 2012 (1 page)
27 March 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 March 2012Termination of appointment of Marcelle Aarons as a director (1 page)
21 March 2012Termination of appointment of Marcelle Aarons as a director (1 page)
29 June 2011Registered office address changed from the Old Laundry 1 School Lane Medmenham Marlow Buckinghamshire SL7 2HJ on 29 June 2011 (1 page)
29 June 2011Registered office address changed from the Old Laundry 1 School Lane Medmenham Marlow Buckinghamshire SL7 2HJ on 29 June 2011 (1 page)
3 June 2011Appointment of Mr Brendan Wild as a secretary (1 page)
3 June 2011Appointment of Mr Brendan Wild as a secretary (1 page)
3 June 2011Appointment of Mr Brendan Wild as a secretary (1 page)
3 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (7 pages)
3 June 2011Termination of appointment of Georgina Dwight as a secretary (1 page)
3 June 2011Appointment of Mr Brendan Wild as a secretary (1 page)
3 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (7 pages)
3 June 2011Termination of appointment of Georgina Dwight as a secretary (1 page)
3 June 2011Termination of appointment of Georgina Dwight as a secretary (1 page)
3 June 2011Termination of appointment of Georgina Dwight as a secretary (1 page)
19 January 2011Director's details changed for Mark Beaument on 10 January 2011 (3 pages)
19 January 2011Director's details changed for Mark Beaument on 10 January 2011 (3 pages)
21 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
21 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
21 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)