About

Registered Number: 00099137
Date of Incorporation: 07/08/1908 (115 years and 9 months ago)
Company Status: Active
Registered Address: Capital Tower, 91 Waterloo Road, London, SE1 8RT

 

Established in 1908, Ramoneur Cleaning & Support Services Ltd have registered office in London, it's status in the Companies House registry is set to "Active". The business has 3 directors listed at Companies House. 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
BARCLAY, Ruth Joan N/A 08 August 2001 1
PREVEZER, Sidney, Professor N/A 24 April 1997 1
ROSE, Susan Mary 01 November 1994 08 August 2001 1

Filing History

Document Type Date
CH01 - Change of particulars for director 26 March 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 20 January 2020
AA01 - Change of accounting reference date 20 December 2019
CH01 - Change of particulars for director 11 November 2019
CH01 - Change of particulars for director 30 September 2019
CS01 - N/A 21 January 2019
CH01 - Change of particulars for director 08 October 2018
PSC05 - N/A 29 August 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 22 September 2016
TM01 - Termination of appointment of director 13 September 2016
TM01 - Termination of appointment of director 13 September 2016
AP01 - Appointment of director 12 September 2016
AP01 - Appointment of director 09 September 2016
AR01 - Annual Return 20 January 2016
CH01 - Change of particulars for director 02 December 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 20 January 2015
TM01 - Termination of appointment of director 10 September 2014
AP01 - Appointment of director 10 September 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 20 January 2011
RESOLUTIONS - N/A 14 December 2010
CC04 - Statement of companies objects 14 December 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 11 November 2009
CH03 - Change of particulars for secretary 06 November 2009
CH01 - Change of particulars for director 02 November 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 26 January 2009
RESOLUTIONS - N/A 30 September 2008
AA - Annual Accounts 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
363a - Annual Return 30 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
AA - Annual Accounts 31 October 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
353 - Register of members 25 June 2007
287 - Change in situation or address of Registered Office 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
363a - Annual Return 06 March 2007
353 - Register of members 22 February 2007
288a - Notice of appointment of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
AA - Annual Accounts 15 August 2006
AUD - Auditor's letter of resignation 15 August 2006
363a - Annual Return 31 January 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 31 October 2003
AUD - Auditor's letter of resignation 06 March 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 19 September 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
363s - Annual Return 06 February 2002
288a - Notice of appointment of directors or secretaries 27 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2001
AUD - Auditor's letter of resignation 06 September 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
225 - Change of Accounting Reference Date 28 August 2001
287 - Change in situation or address of Registered Office 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 01 June 2001
AA - Annual Accounts 08 May 2001
363s - Annual Return 07 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
AA - Annual Accounts 05 March 2000
363s - Annual Return 11 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2000
288b - Notice of resignation of directors or secretaries 13 August 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
395 - Particulars of a mortgage or charge 18 June 1999
AA - Annual Accounts 16 March 1999
363s - Annual Return 16 February 1999
288a - Notice of appointment of directors or secretaries 07 October 1998
AA - Annual Accounts 20 February 1998
363s - Annual Return 20 February 1998
288b - Notice of resignation of directors or secretaries 07 May 1997
363s - Annual Return 24 January 1997
AA - Annual Accounts 24 January 1997
363s - Annual Return 11 February 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 25 January 1995
AA - Annual Accounts 25 January 1995
288 - N/A 03 November 1994
288 - N/A 13 October 1994
288 - N/A 13 October 1994
288 - N/A 13 October 1994
AA - Annual Accounts 22 March 1994
363s - Annual Return 24 February 1994
AA - Annual Accounts 02 August 1993
CERTNM - Change of name certificate 11 June 1993
363s - Annual Return 01 February 1993
363s - Annual Return 23 January 1992
AA - Annual Accounts 23 January 1992
287 - Change in situation or address of Registered Office 18 December 1991
AA - Annual Accounts 14 March 1991
363a - Annual Return 14 March 1991
288 - N/A 06 April 1990
AA - Annual Accounts 13 February 1990
363 - Annual Return 13 February 1990
AA - Annual Accounts 17 November 1989
363 - Annual Return 17 November 1989
288 - N/A 23 October 1989
288 - N/A 23 October 1989
AA - Annual Accounts 16 May 1988
363 - Annual Return 11 May 1988
AA - Annual Accounts 18 March 1987
363 - Annual Return 18 March 1987
288 - N/A 11 March 1987
363 - Annual Return 30 October 1986
MEM/ARTS - N/A 03 September 1980

Mortgages & Charges

Description Date Status Charge by
Charge over book debts 07 June 1999 Fully Satisfied

N/A

Charge by way of floating charge 03 November 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.