About

Registered Number: 03637839
Date of Incorporation: 24/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Top Flat, 24 Ramsden Road, London, N11 3JE

 

24 Ramsden Road Ltd was established in 1998, it's status at Companies House is "Active". The current directors of this company are listed as Hutchinson, David Christopher, Hutchinson, Bogna, Westbrook, Alasdair Conrad, Kelly, Karen Patricia in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHINSON, Bogna 24 October 1998 - 1
WESTBROOK, Alasdair Conrad 21 September 2017 - 1
KELLY, Karen Patricia 24 October 1998 21 September 2017 1
Secretary Name Appointed Resigned Total Appointments
HUTCHINSON, David Christopher 24 October 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 06 October 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 08 October 2017
AP01 - Appointment of director 30 September 2017
TM01 - Termination of appointment of director 30 September 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 21 October 2012
CH01 - Change of particulars for director 21 October 2012
CH01 - Change of particulars for director 21 October 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 22 October 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
AA - Annual Accounts 11 July 2008
363s - Annual Return 17 October 2007
AA - Annual Accounts 15 June 2007
363s - Annual Return 27 November 2006
AA - Annual Accounts 27 November 2006
AA - Annual Accounts 27 November 2006
363s - Annual Return 05 December 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 09 July 2003
363s - Annual Return 28 October 2002
363s - Annual Return 22 October 2002
AA - Annual Accounts 15 October 2002
AA - Annual Accounts 30 July 2001
363s - Annual Return 13 October 2000
363s - Annual Return 21 October 1999
288a - Notice of appointment of directors or secretaries 23 December 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
287 - Change in situation or address of Registered Office 05 October 1998
288b - Notice of resignation of directors or secretaries 02 October 1998
288b - Notice of resignation of directors or secretaries 02 October 1998
NEWINC - New incorporation documents 24 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.