About

Registered Number: 06703206
Date of Incorporation: 19/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Berkeley House, 304 Regents Park Road, London, N3 2JX,

 

Based in London, Ramvel Ltd was established in 2008. We don't know the number of employees at the business. The company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
L & A REGISTRARS LIMITED 19 September 2008 18 November 2008 1
Secretary Name Appointed Resigned Total Appointments
LAU, Daniel 10 July 2019 - 1
L & A SECRETARIAL LIMITED 19 September 2008 18 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 16 October 2019
AP01 - Appointment of director 07 August 2019
AP03 - Appointment of secretary 06 August 2019
PSC05 - N/A 06 August 2019
TM02 - Termination of appointment of secretary 06 August 2019
AA - Annual Accounts 17 June 2019
AD01 - Change of registered office address 02 April 2019
AD01 - Change of registered office address 01 November 2018
CS01 - N/A 05 October 2018
AA - Annual Accounts 28 June 2018
MR01 - N/A 19 December 2017
CS01 - N/A 23 October 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 06 July 2016
TM01 - Termination of appointment of director 25 April 2016
RESOLUTIONS - N/A 29 October 2015
RESOLUTIONS - N/A 12 October 2015
AR01 - Annual Return 05 October 2015
MR01 - N/A 22 September 2015
AA - Annual Accounts 06 July 2015
CC04 - Statement of companies objects 18 June 2015
RESOLUTIONS - N/A 08 June 2015
MR01 - N/A 13 May 2015
MR04 - N/A 08 April 2015
MR04 - N/A 08 April 2015
MR04 - N/A 08 April 2015
MR04 - N/A 08 April 2015
MR04 - N/A 08 April 2015
MR04 - N/A 08 April 2015
MR04 - N/A 08 April 2015
MR04 - N/A 08 April 2015
MR04 - N/A 08 April 2015
MR04 - N/A 08 April 2015
MR04 - N/A 08 April 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 07 August 2014
AP01 - Appointment of director 07 August 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 26 September 2013
AP01 - Appointment of director 14 June 2013
TM01 - Termination of appointment of director 14 June 2013
TM02 - Termination of appointment of secretary 03 January 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 20 September 2012
RESOLUTIONS - N/A 15 June 2012
AP03 - Appointment of secretary 09 March 2012
TM02 - Termination of appointment of secretary 09 March 2012
CH01 - Change of particulars for director 09 March 2012
MG01 - Particulars of a mortgage or charge 09 December 2011
MG01 - Particulars of a mortgage or charge 09 December 2011
MG01 - Particulars of a mortgage or charge 08 November 2011
MG01 - Particulars of a mortgage or charge 03 November 2011
AD01 - Change of registered office address 07 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 21 September 2011
AP01 - Appointment of director 20 April 2011
TM01 - Termination of appointment of director 07 April 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 07 October 2010
AP01 - Appointment of director 24 September 2010
TM01 - Termination of appointment of director 18 August 2010
TM01 - Termination of appointment of director 29 January 2010
AP01 - Appointment of director 24 November 2009
AR01 - Annual Return 17 November 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
225 - Change of Accounting Reference Date 07 June 2009
395 - Particulars of a mortgage or charge 15 April 2009
395 - Particulars of a mortgage or charge 15 April 2009
395 - Particulars of a mortgage or charge 15 April 2009
395 - Particulars of a mortgage or charge 15 April 2009
395 - Particulars of a mortgage or charge 15 April 2009
395 - Particulars of a mortgage or charge 15 April 2009
395 - Particulars of a mortgage or charge 15 April 2009
RESOLUTIONS - N/A 27 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
287 - Change in situation or address of Registered Office 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
287 - Change in situation or address of Registered Office 27 October 2008
NEWINC - New incorporation documents 19 September 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2017 Outstanding

N/A

A registered charge 17 September 2015 Outstanding

N/A

A registered charge 08 May 2015 Outstanding

N/A

Debenture 28 November 2011 Fully Satisfied

N/A

Debenture 28 November 2011 Fully Satisfied

N/A

Supplemental legal charge 25 October 2011 Fully Satisfied

N/A

Debenture 25 October 2011 Fully Satisfied

N/A

A supplemental legal charge 01 April 2009 Fully Satisfied

N/A

A supplemental legal charge 01 April 2009 Fully Satisfied

N/A

A supplemental legal charge 01 April 2009 Fully Satisfied

N/A

A supplemental legal charge 01 April 2009 Fully Satisfied

N/A

A supplemental legal charge 01 April 2009 Fully Satisfied

N/A

A supplemental legal charge 01 April 2009 Fully Satisfied

N/A

A deed of debenture 01 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.