About

Registered Number: 02232513
Date of Incorporation: 18/03/1988 (37 years and 1 month ago)
Company Status: Active
Registered Address: 16 Wembley Park Drive, Wembley, Middlesex, HA9 8HA

 

Established in 1988, Ramprate Ltd are based in Middlesex, it's status is listed as "Active". We don't know the number of employees at the organisation. This organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UPADHYAYA, Sanjay Prabhulal N/A - 1
Secretary Name Appointed Resigned Total Appointments
UPADHYAYA, Dimple Sanjay N/A - 1
UPADHYAYA, Dipak Prabhulal N/A 24 June 1992 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 14 December 2019
CS01 - N/A 08 October 2019
AA - Annual Accounts 24 November 2018
CS01 - N/A 16 September 2018
AA - Annual Accounts 12 November 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 21 September 2016
AA - Annual Accounts 27 December 2015
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 14 December 2013
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 02 December 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 05 December 2010
CH01 - Change of particulars for director 05 December 2010
AA - Annual Accounts 02 February 2010
DISS40 - Notice of striking-off action discontinued 30 January 2010
AR01 - Annual Return 29 January 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
363a - Annual Return 23 January 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 24 April 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 17 February 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 06 February 2006
AA - Annual Accounts 24 January 2006
AA - Annual Accounts 27 January 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 27 January 2004
287 - Change in situation or address of Registered Office 31 December 2003
363s - Annual Return 14 September 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 18 October 2002
363s - Annual Return 04 September 2001
AA - Annual Accounts 03 September 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 07 September 2000
AA - Annual Accounts 16 December 1999
363s - Annual Return 30 September 1999
AA - Annual Accounts 07 December 1998
363s - Annual Return 22 September 1998
363s - Annual Return 23 September 1997
AA - Annual Accounts 28 July 1997
AA - Annual Accounts 11 December 1996
363s - Annual Return 02 October 1996
363x - Annual Return 02 October 1995
353a - Register of members in non-legible form 02 October 1995
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 02 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1995
AA - Annual Accounts 08 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 1995
AA - Annual Accounts 31 January 1995
287 - Change in situation or address of Registered Office 31 January 1995
363x - Annual Return 13 September 1994
AA - Annual Accounts 13 February 1994
363s - Annual Return 18 November 1993
AA - Annual Accounts 08 February 1993
363x - Annual Return 29 September 1992
288 - N/A 11 September 1992
288 - N/A 03 July 1992
AA - Annual Accounts 03 July 1992
287 - Change in situation or address of Registered Office 19 January 1992
363x - Annual Return 19 January 1992
AA - Annual Accounts 18 September 1990
363 - Annual Return 18 September 1990
395 - Particulars of a mortgage or charge 05 April 1990
395 - Particulars of a mortgage or charge 03 April 1990
363 - Annual Return 12 March 1990
AA - Annual Accounts 07 November 1989
395 - Particulars of a mortgage or charge 27 April 1989
395 - Particulars of a mortgage or charge 14 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 1989
287 - Change in situation or address of Registered Office 22 February 1989
RESOLUTIONS - N/A 08 February 1989
287 - Change in situation or address of Registered Office 08 February 1989
288 - N/A 08 February 1989
287 - Change in situation or address of Registered Office 30 January 1989
NEWINC - New incorporation documents 18 March 1988

Mortgages & Charges

Description Date Status Charge by
Standard security presented for registration in scotland 23 March 1990 Fully Satisfied

N/A

Floating charge 23 March 1990 Fully Satisfied

N/A

Standard security presented for registration in scotland on 13/4/89 13 April 1989 Fully Satisfied

N/A

Debenture 06 April 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.