About

Registered Number: 02847718
Date of Incorporation: 25/08/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: 38 Fourth Way, Wembley, Middlesex, HA9 0LH

 

Ramezani (London) Ltd was founded on 25 August 1993 and has its registered office in Middlesex, it's status in the Companies House registry is set to "Active". Ramezani, Abolfazl Moghaddam, Farsaee, Azita are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARSAEE, Azita 27 March 2002 01 October 2005 1
Secretary Name Appointed Resigned Total Appointments
RAMEZANI, Abolfazl Moghaddam 05 January 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 22 May 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 31 May 2019
PSC04 - N/A 21 March 2019
CH01 - Change of particulars for director 20 March 2019
PSC04 - N/A 20 March 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 21 May 2018
CH03 - Change of particulars for secretary 01 May 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 30 August 2017
AA - Annual Accounts 06 September 2016
CS01 - N/A 05 September 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 28 August 2014
MR01 - N/A 28 June 2014
TM01 - Termination of appointment of director 13 February 2014
AR01 - Annual Return 28 August 2013
CH01 - Change of particulars for director 28 August 2013
AP01 - Appointment of director 11 July 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 12 April 2011
CH01 - Change of particulars for director 18 November 2010
CH01 - Change of particulars for director 10 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 November 2010
TM01 - Termination of appointment of director 26 August 2010
AR01 - Annual Return 25 August 2010
TM01 - Termination of appointment of director 25 August 2010
AA - Annual Accounts 29 April 2010
AP03 - Appointment of secretary 05 January 2010
TM02 - Termination of appointment of secretary 05 January 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 17 April 2008
363s - Annual Return 04 October 2007
363s - Annual Return 11 September 2007
AA - Annual Accounts 26 July 2007
363s - Annual Return 08 September 2006
AA - Annual Accounts 25 August 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 18 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
363a - Annual Return 23 September 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 04 October 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 01 September 2003
287 - Change in situation or address of Registered Office 03 January 2003
287 - Change in situation or address of Registered Office 06 November 2002
AA - Annual Accounts 27 October 2002
363s - Annual Return 20 August 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
AAMD - Amended Accounts 07 January 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 04 September 2001
AAMD - Amended Accounts 07 December 2000
AA - Annual Accounts 30 October 2000
363s - Annual Return 21 August 2000
AAMD - Amended Accounts 28 January 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 20 August 1999
AA - Annual Accounts 07 September 1998
363s - Annual Return 21 August 1998
AA - Annual Accounts 12 October 1997
395 - Particulars of a mortgage or charge 23 September 1997
363s - Annual Return 05 September 1997
288a - Notice of appointment of directors or secretaries 29 August 1997
288b - Notice of resignation of directors or secretaries 29 August 1997
288a - Notice of appointment of directors or secretaries 29 August 1997
AA - Annual Accounts 14 October 1996
363s - Annual Return 21 August 1996
363s - Annual Return 14 September 1995
287 - Change in situation or address of Registered Office 14 September 1995
AA - Annual Accounts 07 June 1995
287 - Change in situation or address of Registered Office 23 May 1995
287 - Change in situation or address of Registered Office 19 January 1995
363x - Annual Return 28 October 1994
287 - Change in situation or address of Registered Office 07 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1993
288 - N/A 06 September 1993
288 - N/A 06 September 1993
NEWINC - New incorporation documents 25 August 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2014 Outstanding

N/A

Legal charge 19 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.