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.
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 |
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 |
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 |