Company NameRamfold Ltd
DirectorBerish Dresdner
Company StatusActive
Company Number06252679
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Berish Dresdner
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2007(4 days after company formation)
Appointment Duration16 years, 11 months
RoleSuperviser
Country of ResidenceUnited Kingdom
Correspondence Address5 King Street
Salford
M7 4PU
Secretary NameMr Berish Dresdner
NationalityBritish
StatusCurrent
Appointed22 May 2007(4 days after company formation)
Appointment Duration16 years, 11 months
RoleSuperviser
Country of ResidenceEngland
Correspondence Address5 King Street
Salford
M7 4PU
Secretary NameFrieda Dresdner
NationalityBelgian
StatusCurrent
Appointed22 May 2007(4 days after company formation)
Appointment Duration16 years, 11 months
RoleSecretary
Correspondence Address5 King Street
Salford
M7 4PU
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameBernard Olsberg
NationalityBritish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Levi House
Bury Old Road, Salford
Manchester
M7 4QX

Location

Registered AddressRoom 9, Enterprise House
3 Middleton Road
Manchester
M8 5DT
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Berish Dresdner
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,846
Cash£732
Current Liabilities£16,911

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due20 May 2024 (3 weeks, 5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End03 June

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Charges

26 September 2007Delivered on: 17 October 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £59,220.00 and all other monies due or to become due.
Particulars: See the mortgage charge document for full details. Fixed charge over all rental income and.
Outstanding

Filing History

20 February 2024Previous accounting period shortened from 4 June 2023 to 3 June 2023 (1 page)
27 April 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
3 April 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
31 May 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
29 March 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
2 March 2022Previous accounting period shortened from 5 June 2021 to 4 June 2021 (1 page)
3 June 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
27 April 2021Previous accounting period shortened from 6 June 2020 to 5 June 2020 (1 page)
18 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
5 March 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
25 February 2020Previous accounting period shortened from 7 June 2019 to 6 June 2019 (1 page)
24 February 2020Previous accounting period extended from 24 May 2019 to 7 June 2019 (1 page)
5 May 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
21 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
7 February 2019Previous accounting period shortened from 25 May 2018 to 24 May 2018 (1 page)
24 August 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
25 May 2018Current accounting period shortened from 26 May 2017 to 25 May 2017 (1 page)
26 February 2018Previous accounting period shortened from 27 May 2017 to 26 May 2017 (1 page)
13 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
18 May 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
18 May 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
21 February 2017Previous accounting period shortened from 28 May 2016 to 27 May 2016 (1 page)
21 February 2017Previous accounting period shortened from 28 May 2016 to 27 May 2016 (1 page)
7 February 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
30 June 2016Secretary's details changed for Frieda Dresdner on 30 June 2016 (1 page)
30 June 2016Secretary's details changed for Frieda Dresdner on 30 June 2016 (1 page)
30 June 2016Director's details changed for Mr Berish Dresdner on 30 June 2016 (2 pages)
30 June 2016Secretary's details changed for Mr Berish Dresdner on 30 June 2016 (1 page)
30 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
30 June 2016Director's details changed for Mr Berish Dresdner on 30 June 2016 (2 pages)
30 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
30 June 2016Secretary's details changed for Mr Berish Dresdner on 30 June 2016 (1 page)
28 May 2016Administrative restoration application (3 pages)
28 May 2016Annual return made up to 18 May 2015
Statement of capital on 2016-05-28
  • GBP 1
(15 pages)
28 May 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 May 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 May 2016Annual return made up to 18 May 2015
Statement of capital on 2016-05-28
  • GBP 1
(15 pages)
28 May 2016Administrative restoration application (3 pages)
29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 May 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
15 May 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 February 2015Previous accounting period shortened from 29 May 2014 to 28 May 2014 (1 page)
23 February 2015Previous accounting period shortened from 29 May 2014 to 28 May 2014 (1 page)
14 July 2014Registered office address changed from C/O B Olsberg & Co 2Nd Floor, Newbury House 401 Bury New Road Salford Manchester M7 2BT to Room 9, Enterprise House 3 Middleton Road Manchester M8 5DT on 14 July 2014 (1 page)
14 July 2014Registered office address changed from C/O B Olsberg & Co 2Nd Floor, Newbury House 401 Bury New Road Salford Manchester M7 2BT to Room 9, Enterprise House 3 Middleton Road Manchester M8 5DT on 14 July 2014 (1 page)
14 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
14 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
23 May 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
23 May 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 February 2014Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page)
25 February 2014Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page)
8 October 2013Compulsory strike-off action has been discontinued (1 page)
8 October 2013Compulsory strike-off action has been discontinued (1 page)
7 October 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-07
(4 pages)
7 October 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-07
(4 pages)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
28 February 2013Total exemption small company accounts made up to 30 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 30 May 2012 (3 pages)
31 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 30 May 2011 (4 pages)
25 May 2012Total exemption small company accounts made up to 30 May 2011 (4 pages)
28 February 2012Previous accounting period shortened from 31 May 2011 to 30 May 2011 (1 page)
28 February 2012Previous accounting period shortened from 31 May 2011 to 30 May 2011 (1 page)
27 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
30 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Berish Dresdner on 18 May 2010 (2 pages)
30 June 2010Director's details changed for Berish Dresdner on 18 May 2010 (2 pages)
30 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
4 September 2009Return made up to 18/05/09; full list of members (3 pages)
4 September 2009Return made up to 18/05/09; full list of members (3 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
4 September 2008Location of debenture register (1 page)
4 September 2008Location of debenture register (1 page)
4 September 2008Registered office changed on 04/09/2008 from 2ND floor levi house, bury old road, salford manchester M7 4QX (1 page)
4 September 2008Registered office changed on 04/09/2008 from 2ND floor levi house, bury old road, salford manchester M7 4QX (1 page)
4 September 2008Return made up to 18/05/08; full list of members (3 pages)
4 September 2008Location of register of members (1 page)
4 September 2008Location of register of members (1 page)
4 September 2008Return made up to 18/05/08; full list of members (3 pages)
17 October 2007Particulars of mortgage/charge (4 pages)
17 October 2007Particulars of mortgage/charge (4 pages)
4 July 2007New secretary appointed;new director appointed (1 page)
4 July 2007New secretary appointed;new director appointed (1 page)
22 June 2007Secretary resigned (1 page)
22 June 2007Secretary resigned (1 page)
22 June 2007New secretary appointed (2 pages)
22 June 2007Director resigned (1 page)
22 June 2007New secretary appointed (2 pages)
22 June 2007Director resigned (1 page)
18 May 2007Incorporation (14 pages)
18 May 2007Incorporation (14 pages)