Company NameHeadway Ramar Llp
Company StatusActive
Company NumberOC321422
CategoryLimited Liability Partnership
Incorporation Date4 August 2006(17 years, 8 months ago)
Previous NameHeadway Farringdon Llp

Directors

LLP Designated Member NameMr Richard Brian Goldstein
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address261 Goldhurst Terrace
South Hampstead
London
NW6 3EP
LLP Designated Member NameAlison Ruth Mendel
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2009(2 years, 7 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Uphill Road
Mill Hill
London
NW7 4PT
LLP Designated Member NameMandy Laura Isaacs
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2009(2 years, 7 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Brunner Close
London
NW11 6NP
LLP Designated Member NameMr Peter David Goldstein
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Riverside One
Hester Road Battersea
London
SW11 4AN
LLP Designated Member NameMr Ronald Sidney Goldstein
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Pavilion Court Mount Vernon
Frognal Rise Hampstead
London
NW3 6PZ
LLP Member NameMr Jamie Goldstein
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Ranulf Road
London
NW2 2BT
LLP Member NameMr Neil Roger Singer
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Constable Close
London
NW11 6TY

Location

Registered Address261 Goldhurst Terrace
London
NW6 3EP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£4,300,179
Cash£317,128
Current Liabilities£18,712

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

7 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
22 May 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
6 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
12 July 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
12 July 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
10 November 2016Termination of appointment of Ronald Sidney Goldstein as a member on 7 November 2016 (1 page)
10 November 2016Termination of appointment of Ronald Sidney Goldstein as a member on 7 November 2016 (1 page)
10 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 August 2015Annual return made up to 4 August 2015 (5 pages)
10 August 2015Annual return made up to 4 August 2015 (5 pages)
10 August 2015Annual return made up to 4 August 2015 (5 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 August 2014Annual return made up to 4 August 2014 (5 pages)
11 August 2014Annual return made up to 4 August 2014 (5 pages)
11 August 2014Member's details changed for Mandy Laura Isaacs on 1 August 2014 (2 pages)
11 August 2014Member's details changed for Mandy Laura Isaacs on 1 August 2014 (2 pages)
11 August 2014Annual return made up to 4 August 2014 (5 pages)
11 August 2014Member's details changed for Mandy Laura Isaacs on 1 August 2014 (2 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 August 2013Annual return made up to 4 August 2013 (5 pages)
13 August 2013Annual return made up to 4 August 2013 (5 pages)
13 August 2013Annual return made up to 4 August 2013 (5 pages)
19 July 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
19 July 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
19 July 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
31 January 2013Registered office address changed from 14 Gees Court London W1U 1JW on 31 January 2013 (2 pages)
31 January 2013Registered office address changed from 14 Gees Court London W1U 1JW on 31 January 2013 (2 pages)
13 August 2012Annual return made up to 4 August 2012 (5 pages)
13 August 2012Annual return made up to 4 August 2012 (5 pages)
13 August 2012Annual return made up to 4 August 2012 (5 pages)
18 July 2012Accounts for a small company made up to 5 April 2012 (6 pages)
18 July 2012Accounts for a small company made up to 5 April 2012 (6 pages)
18 July 2012Accounts for a small company made up to 5 April 2012 (6 pages)
6 September 2011Member's details changed for Alison Ruth Mendel on 5 September 2011 (2 pages)
6 September 2011Annual return made up to 4 August 2011 (5 pages)
6 September 2011Member's details changed for Alison Ruth Mendel on 5 September 2011 (2 pages)
6 September 2011Annual return made up to 4 August 2011 (5 pages)
6 September 2011Annual return made up to 4 August 2011 (5 pages)
6 September 2011Member's details changed for Alison Ruth Mendel on 5 September 2011 (2 pages)
12 July 2011Accounts for a small company made up to 5 April 2011 (6 pages)
12 July 2011Accounts for a small company made up to 5 April 2011 (6 pages)
12 July 2011Accounts for a small company made up to 5 April 2011 (6 pages)
16 September 2010Accounts for a small company made up to 5 April 2010 (6 pages)
16 September 2010Accounts for a small company made up to 5 April 2010 (6 pages)
16 September 2010Accounts for a small company made up to 5 April 2010 (6 pages)
2 September 2010Annual return made up to 4 August 2010 (10 pages)
2 September 2010Annual return made up to 4 August 2010 (10 pages)
2 September 2010Annual return made up to 4 August 2010 (10 pages)
18 August 2009Annual return made up to 04/08/09 (3 pages)
18 August 2009Annual return made up to 04/08/09 (3 pages)
2 June 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
2 June 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
2 June 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
1 June 2009Member's particulars richard goldstein (1 page)
1 June 2009Member's particulars richard goldstein (1 page)
16 March 2009Change of name 01/03/2009 (2 pages)
16 March 2009Change of name 01/03/2009 (2 pages)
12 March 2009LLP member appointed alison ruth mendel (1 page)
12 March 2009LLP member appointed mandy laura isaacs (1 page)
12 March 2009All members designated (1 page)
12 March 2009LLP member appointed mandy laura isaacs (1 page)
12 March 2009Member resigned jamie goldstein (1 page)
12 March 2009Member resigned neil singer (1 page)
12 March 2009Member resigned peter goldstein (1 page)
12 March 2009Member resigned jamie goldstein (1 page)
12 March 2009LLP member appointed alison ruth mendel (1 page)
12 March 2009All members designated (1 page)
12 March 2009Member resigned neil singer (1 page)
12 March 2009Member resigned peter goldstein (1 page)
16 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
16 January 2009Annual return made up to 04/08/08 (4 pages)
16 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
16 January 2009Annual return made up to 04/08/08 (4 pages)
16 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
4 March 2008Registered office changed on 04/03/2008 from third floor 36 queen anne street london W1G 8HF (1 page)
4 March 2008Registered office changed on 04/03/2008 from third floor 36 queen anne street london W1G 8HF (1 page)
23 October 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
23 October 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
23 October 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
9 October 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
9 October 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
25 September 2007Annual return made up to 04/08/07 (4 pages)
25 September 2007Annual return made up to 04/08/07 (4 pages)
4 August 2006Incorporation (5 pages)
4 August 2006Incorporation (5 pages)