About

Registered Number: 05933693
Date of Incorporation: 13/09/2006 (18 years and 7 months ago)
Company Status: Active
Registered Address: Ramon Holdings Limited Campfield Road, Shoeburyness, Southend-On-Sea, Essex, SS3 9FL

 

Based in Southend-On-Sea, Essex, Ramon Holdings Ltd was setup in 2006, it's status in the Companies House registry is set to "Active". The business has 11 directors. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALLARD, Trevor Andrew 26 May 2020 - 1
BUTLER, John Yeatman 13 September 2006 - 1
DEARLOVE, Terence David 28 May 2015 - 1
PETERS, Gordon Rennie 02 July 2007 - 1
WALTERS, Roger William 28 May 2015 - 1
ALINSON, Azor 13 September 2006 21 February 2020 1
BALDOCK, Simon Nicholas 13 September 2006 27 September 2019 1
BARTOSZEWICZ, Michael David 13 September 2006 28 May 2015 1
DAVINSON, Brian Stanley 12 October 2006 28 May 2015 1
FLOWERS, Robert David 13 September 2006 28 May 2015 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Richard Anthony 13 September 2006 31 December 2006 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AP01 - Appointment of director 27 May 2020
TM01 - Termination of appointment of director 24 February 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 30 September 2019
TM01 - Termination of appointment of director 30 September 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 26 September 2018
RESOLUTIONS - N/A 12 March 2018
SH10 - Notice of particulars of variation of rights attached to shares 12 March 2018
SH08 - Notice of name or other designation of class of shares 09 March 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 20 September 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 30 October 2015
AUD - Auditor's letter of resignation 16 June 2015
RESOLUTIONS - N/A 09 June 2015
AP01 - Appointment of director 09 June 2015
MR01 - N/A 06 June 2015
AP01 - Appointment of director 03 June 2015
AD01 - Change of registered office address 03 June 2015
TM01 - Termination of appointment of director 03 June 2015
TM01 - Termination of appointment of director 03 June 2015
TM01 - Termination of appointment of director 03 June 2015
MR01 - N/A 03 June 2015
MR01 - N/A 29 May 2015
MR01 - N/A 29 May 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 28 August 2014
MISC - Miscellaneous document 19 May 2014
MISC - Miscellaneous document 13 May 2014
AUD - Auditor's letter of resignation 13 May 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 20 August 2012
RESOLUTIONS - N/A 04 May 2012
MG01 - Particulars of a mortgage or charge 21 March 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 19 August 2011
CH01 - Change of particulars for director 15 December 2010
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 12 August 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 20 August 2008
395 - Particulars of a mortgage or charge 03 April 2008
395 - Particulars of a mortgage or charge 03 April 2008
AA - Annual Accounts 18 January 2008
225 - Change of Accounting Reference Date 18 January 2008
363a - Annual Return 25 September 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
CERTNM - Change of name certificate 30 April 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
123 - Notice of increase in nominal capital 27 November 2006
RESOLUTIONS - N/A 30 October 2006
RESOLUTIONS - N/A 30 October 2006
RESOLUTIONS - N/A 30 October 2006
RESOLUTIONS - N/A 30 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
395 - Particulars of a mortgage or charge 14 October 2006
395 - Particulars of a mortgage or charge 14 October 2006
NEWINC - New incorporation documents 13 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 May 2015 Outstanding

N/A

A registered charge 28 May 2015 Outstanding

N/A

A registered charge 28 May 2015 Outstanding

N/A

A registered charge 28 May 2015 Outstanding

N/A

All asset debenture 20 March 2012 Outstanding

N/A

Mortgage deed 28 March 2008 Outstanding

N/A

Mortgage deed 28 March 2008 Outstanding

N/A

Debenture 12 October 2006 Outstanding

N/A

An omnibus guarantee and set-off agreement 12 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.