Stockport
Cheshire
SK1 1DS
Director Name | Mr Jody Ansuman Ramnarine |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2001(same day as company formation) |
Role | Lawyer (Retired) |
Country of Residence | England |
Correspondence Address | Mellor House 65 - 81 St. Petersgate Stockport Cheshire SK1 1DS |
Secretary Name | Mr Jody Ansuman Ramnarine |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 2001(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 7 Peacock Gardens South Croydon CR2 8TE |
Registered Address | Bailey Oster Chartered Accountants Mellor House 65 - 81 St. Petersgate Stockport Cheshire SK1 1DS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£13,767 |
Cash | £6,280 |
Current Liabilities | £15,851 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 12 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 26 November 2024 (7 months, 1 week from now) |
1 June 2004 | Delivered on: 5 June 2004 Satisfied on: 3 June 2005 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 heron house brinkworth terrace york fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Fully Satisfied |
---|---|
1 June 2004 | Delivered on: 5 June 2004 Satisfied on: 3 June 2005 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 heron house brinkworth terrace york fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Fully Satisfied |
26 March 2004 | Delivered on: 7 April 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 belmont birkenhead wirral the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
26 March 2004 | Delivered on: 7 April 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 percy road wallasey wirral the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
26 March 2004 | Delivered on: 7 April 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 halcyon road birkenhead wirral the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
15 September 2003 | Delivered on: 17 September 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a legal mortgage of all legal interests and otherwise by way of a fixed charge the premises at 23 hampstead road liverpool, the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
14 July 2003 | Delivered on: 28 July 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 103 thornycroft road wavertree liverpool L15 0EW the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
6 May 2003 | Delivered on: 16 May 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of legal mortgage the property k/a 101 edinburgh road kensington liverpool L7 8RE the rental income by way of first fixed charge the property rights by way of first fixed charge floating charge the all the undertakings and assets present and future. See the mortgage charge document for full details. Outstanding |
28 January 2002 | Delivered on: 15 February 2002 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 103 edinburgh road kensington liverpool t/no;-LA296469. Outstanding |
5 May 2006 | Delivered on: 9 May 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 103 thorncroft road wavertree liverpool. Outstanding |
5 May 2006 | Delivered on: 9 May 2006 Persons entitled: The Mortgage Work (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 39 langton road wavertree liverpool. Outstanding |
5 May 2006 | Delivered on: 9 May 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 14 heron house brinkworth terrace york. Outstanding |
5 May 2006 | Delivered on: 9 May 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 13 heron house brinkworth terrace york. Outstanding |
5 May 2006 | Delivered on: 9 May 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 101 edinburgh road kensington liverpool. Outstanding |
5 May 2006 | Delivered on: 9 May 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 103 edinburgh road kensington liverpool. Outstanding |
5 May 2006 | Delivered on: 9 May 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 32 percy road, wallesey, merseyside, the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge all the undertakings and assets present and future. Outstanding |
11 May 2005 | Delivered on: 14 May 2005 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and buildings known as 11 monk bridge place leeds LS6 4HN and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 November 2004 | Delivered on: 1 December 2004 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H heron house brinkworth terrace york t/no NYK296224, 14 heron house brinkworth terrace york t/no NYK296053, 28 halcyon road birkenhead t/no CH64221. For details of further properties charged please refer to form 395 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
27 January 2002 | Delivered on: 15 February 2002 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property at 39 langton road wavertree liverpool t/no;-MS75835 all rental income and property rights floating charge all other undertakings and assets not charged by way of fixed charge above. Outstanding |
13 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
---|---|
22 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (7 pages) |
23 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
9 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (7 pages) |
24 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
6 October 2021 | Satisfaction of charge 19 in full (1 page) |
16 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (8 pages) |
11 June 2021 | Director's details changed for Mrs Hilary Anne Ramnarine on 1 April 2020 (2 pages) |
11 June 2021 | Change of details for Mrs Hilary Anne Ramnarine as a person with significant control on 1 April 2021 (2 pages) |
11 June 2021 | Director's details changed for Mr Jody Ansuman Ramnarine on 1 April 2021 (2 pages) |
11 June 2021 | Change of details for Mr Jody Ansuman Ramnarine as a person with significant control on 1 April 2021 (2 pages) |
4 February 2021 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
15 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
24 November 2019 | Confirmation statement made on 12 November 2019 with updates (4 pages) |
19 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
12 January 2019 | Notification of Hilary Anne Ramnarine as a person with significant control on 12 January 2019 (2 pages) |
12 January 2019 | Cessation of Ramproco Holdings Limited as a person with significant control on 12 January 2019 (1 page) |
12 January 2019 | Notification of Jody Ansuman Ramnarine as a person with significant control on 12 January 2019 (2 pages) |
7 January 2019 | Director's details changed for Mr Jody Ansuman Ramnarine on 7 January 2019 (2 pages) |
7 January 2019 | Director's details changed for Mrs Hilary Anne Ramnarine on 7 January 2019 (2 pages) |
7 January 2019 | Secretary's details changed for Mr Jody Ansuman Ramnarine on 7 January 2019 (1 page) |
17 December 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
8 December 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
27 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
27 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
15 January 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
4 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
12 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
29 July 2013 | Registered office address changed from C/O Bailey Oster Ca Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ England on 29 July 2013 (1 page) |
29 July 2013 | Registered office address changed from C/O Bailey Oster Ca Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ England on 29 July 2013 (1 page) |
22 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
22 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
20 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
15 August 2012 | Registered office address changed from C/O Bailey Oster Chartered Accountants Limited Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ United Kingdom on 15 August 2012 (1 page) |
15 August 2012 | Registered office address changed from C/O Bailey Oster Chartered Accountants Limited Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ United Kingdom on 15 August 2012 (1 page) |
25 June 2012 | Company name changed ramproco LIMITED\certificate issued on 25/06/12
|
25 June 2012 | Company name changed ramproco LIMITED\certificate issued on 25/06/12
|
28 May 2012 | Current accounting period shortened from 30 November 2012 to 30 September 2012 (1 page) |
28 May 2012 | Current accounting period shortened from 30 November 2012 to 30 September 2012 (1 page) |
28 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
23 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
23 December 2009 | Director's details changed for Hilary Ramnarine on 1 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Hilary Ramnarine on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Jody Ansuman Ramnarine on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Hilary Ramnarine on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Jody Ansuman Ramnarine on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Jody Ansuman Ramnarine on 1 October 2009 (2 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from c/o twd accountants LIMITED grosvenor house st. Thomas's place stockport cheshire SK1 3TZ united kingdom (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from c/o twd accountants LIMITED grosvenor house st. Thomas's place stockport cheshire SK1 3TZ united kingdom (1 page) |
20 February 2009 | Return made up to 12/11/08; full list of members (4 pages) |
20 February 2009 | Return made up to 12/11/08; full list of members (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
28 July 2008 | Director and secretary's change of particulars / jody ramnarine / 30/06/2008 (1 page) |
28 July 2008 | Director and secretary's change of particulars / jody ramnarine / 30/06/2008 (1 page) |
28 July 2008 | Director's change of particulars / hilary ramnarine / 30/06/2008 (1 page) |
28 July 2008 | Director's change of particulars / hilary ramnarine / 30/06/2008 (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from 133 cherry orchard road croydon surrey CR0 6BE (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from 133 cherry orchard road croydon surrey CR0 6BE (1 page) |
4 December 2007 | Return made up to 12/11/07; full list of members (2 pages) |
4 December 2007 | Return made up to 12/11/07; full list of members (2 pages) |
19 September 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
19 September 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
5 December 2006 | Return made up to 12/11/06; full list of members (2 pages) |
5 December 2006 | Return made up to 12/11/06; full list of members (2 pages) |
26 September 2006 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
26 September 2006 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Particulars of mortgage/charge (6 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Particulars of mortgage/charge (6 pages) |
2 December 2005 | Return made up to 12/11/05; full list of members (2 pages) |
2 December 2005 | Return made up to 12/11/05; full list of members (2 pages) |
12 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2005 | Director's particulars changed (1 page) |
12 October 2005 | Director's particulars changed (1 page) |
12 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
23 July 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2005 | Particulars of mortgage/charge (6 pages) |
14 May 2005 | Particulars of mortgage/charge (6 pages) |
8 December 2004 | Return made up to 12/11/04; full list of members (7 pages) |
8 December 2004 | Return made up to 12/11/04; full list of members (7 pages) |
1 December 2004 | Particulars of mortgage/charge (7 pages) |
1 December 2004 | Particulars of mortgage/charge (7 pages) |
6 August 2004 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
6 August 2004 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Return made up to 12/11/03; full list of members (7 pages) |
16 December 2003 | Return made up to 12/11/03; full list of members (7 pages) |
17 September 2003 | Particulars of mortgage/charge (3 pages) |
17 September 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
22 August 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
28 July 2003 | Particulars of mortgage/charge (4 pages) |
28 July 2003 | Particulars of mortgage/charge (4 pages) |
16 May 2003 | Particulars of mortgage/charge (5 pages) |
16 May 2003 | Particulars of mortgage/charge (5 pages) |
29 November 2002 | Return made up to 12/11/02; full list of members
|
29 November 2002 | Return made up to 12/11/02; full list of members
|
15 February 2002 | Particulars of mortgage/charge (3 pages) |
15 February 2002 | Particulars of mortgage/charge (3 pages) |
15 February 2002 | Particulars of mortgage/charge (3 pages) |
15 February 2002 | Particulars of mortgage/charge (3 pages) |
12 November 2001 | Incorporation (15 pages) |
12 November 2001 | Incorporation (15 pages) |