Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE RAMONEUR COMPANY LIMITED
Company Information for

THE RAMONEUR COMPANY LIMITED

CAPITAL TOWER, 91 WATERLOO ROAD, LONDON, SE1 8RT,
Company Registration Number
02815292
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Ramoneur Company Ltd
THE RAMONEUR COMPANY LIMITED was founded on 1993-05-05 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". The Ramoneur Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE RAMONEUR COMPANY LIMITED
 
Legal Registered Office
CAPITAL TOWER
91 WATERLOO ROAD
LONDON
SE1 8RT
Other companies in RG10
 
Filing Information
Company Number 02815292
Company ID Number 02815292
Date formed 1993-05-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts DORMANT
Last Datalog update: 2019-07-04 06:29:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE RAMONEUR COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE RAMONEUR COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MCDONALD
Company Secretary 2018-06-18
JAMES THOMAS FELL
Director 2013-04-24
ANDREW JOHN MCDONALD
Director 2018-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL BUSH
Company Secretary 2017-12-22 2018-06-18
DANIEL BUSH
Director 2017-12-22 2018-06-18
TREVOR BRADBURY
Company Secretary 2006-07-20 2017-12-22
TREVOR BRADBURY
Director 2006-07-20 2017-12-22
BENJAMIN EDWARD BADCOCK
Director 2007-10-17 2013-04-24
DAVID MAURICE CLITHEROE
Director 2006-07-20 2007-10-17
STEPHEN ROBERT SHIPLEY
Company Secretary 2001-08-08 2006-07-20
PETER EDWARD BLACKBURN
Director 2001-08-08 2006-07-20
JOHN LESLIE ELLIS
Director 2001-08-08 2006-07-20
STEPHEN ROBERT SHIPLEY
Director 2001-08-08 2006-07-20
PHILLIP ARTHUR CHARLES BOWDITCH
Company Secretary 1993-05-17 2001-08-08
ARNOLD BRIAN BARCLAY
Director 1993-05-17 2001-08-08
PHILLIP ARTHUR CHARLES BOWDITCH
Director 1993-05-17 2001-08-08
PETER JOHN SMITH
Director 1993-05-18 2001-04-27
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1993-05-05 1993-05-17
WILDMAN & BATTELL LIMITED
Nominated Director 1993-05-05 1993-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES THOMAS FELL INTERSERVE INTERNATIONAL LIMITED Director 2017-12-22 CURRENT 2016-03-14 Active - Proposal to Strike off
JAMES THOMAS FELL INTERSERVE GROUP HOLDINGS (QATAR) LIMITED Director 2017-12-22 CURRENT 2016-04-28 Active - Proposal to Strike off
JAMES THOMAS FELL HOW GROUP TRUST COMPANY LIMITED Director 2017-12-22 CURRENT 1989-01-31 Active - Proposal to Strike off
JAMES THOMAS FELL BANDT PROPERTIES LIMITED Director 2017-12-22 CURRENT 1912-09-19 Active - Proposal to Strike off
JAMES THOMAS FELL MACLELLAN GROUP LIMITED Director 2017-12-22 CURRENT 1988-07-22 Liquidation
JAMES THOMAS FELL BANDT HOLDINGS LIMITED Director 2017-12-22 CURRENT 1995-05-31 Active - Proposal to Strike off
JAMES THOMAS FELL BANDT LIMITED Director 2017-12-22 CURRENT 1917-01-23 Liquidation
JAMES THOMAS FELL INTERSERVE FINANCE (SWITZERLAND) HOLDINGS LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active - Proposal to Strike off
JAMES THOMAS FELL BROADREACH GROUP LIMITED Director 2013-09-04 CURRENT 1989-09-29 Liquidation
JAMES THOMAS FELL INTERSERVE FINANCE LIMITED Director 2013-05-23 CURRENT 2008-02-05 Liquidation
JAMES THOMAS FELL R.M. DOUGLAS CONSTRUCTION LIMITED Director 2013-04-24 CURRENT 1964-03-26 Liquidation
JAMES THOMAS FELL TILBURY HOMES (SCOTLAND) LIMITED Director 2013-04-24 CURRENT 1972-08-22 Active - Proposal to Strike off
JAMES THOMAS FELL TILBURY HOMES (GLASGOW) LIMITED Director 2013-04-24 CURRENT 1985-02-13 Active - Proposal to Strike off
JAMES THOMAS FELL BANDT P J H LIMITED Director 2013-04-24 CURRENT 1971-11-10 Active - Proposal to Strike off
JAMES THOMAS FELL BATEMAN'S CLEANING SERVICES LIMITED Director 2013-04-24 CURRENT 1973-01-01 Liquidation
JAMES THOMAS FELL MACLELLAN INTEGRATED SERVICES LIMITED Director 2013-04-24 CURRENT 1987-10-30 Liquidation
JAMES THOMAS FELL INTERSERVE BUILDING LIMITED Director 2013-04-24 CURRENT 1990-11-20 Active - Proposal to Strike off
JAMES THOMAS FELL INTERSERVE SUPPORT SERVICES LIMITED Director 2013-04-24 CURRENT 2007-10-19 Active - Proposal to Strike off
JAMES THOMAS FELL TILBURY ESTATES LIMITED Director 2013-04-24 CURRENT 1973-04-10 Active
ANDREW JOHN MCDONALD BANDT HOLDINGS LIMITED Director 2018-07-30 CURRENT 1995-05-31 Active - Proposal to Strike off
ANDREW JOHN MCDONALD BANDT LIMITED Director 2018-07-30 CURRENT 1917-01-23 Liquidation
ANDREW JOHN MCDONALD INTERSERVE ENGINEERING LIMITED Director 2018-07-30 CURRENT 1976-06-07 Liquidation
ANDREW JOHN MCDONALD HOW GROUP LIMITED Director 2018-07-30 CURRENT 1986-01-31 Liquidation
ANDREW JOHN MCDONALD WEST'S GROUP INTERNATIONAL LIMITED Director 2018-07-30 CURRENT 1894-06-04 Liquidation
ANDREW JOHN MCDONALD TILBURY DOUGLAS PROJECTS LTD. Director 2018-07-30 CURRENT 1950-01-12 Active - Proposal to Strike off
ANDREW JOHN MCDONALD KWIKFORM HOLDINGS LIMITED Director 2018-07-30 CURRENT 1944-11-29 Active - Proposal to Strike off
ANDREW JOHN MCDONALD INTERSERVE HOLDINGS LIMITED Director 2018-07-30 CURRENT 1930-11-24 Liquidation
ANDREW JOHN MCDONALD INTERSERVE GROUP HOLDINGS (QATAR) LIMITED Director 2018-06-18 CURRENT 2016-04-28 Active - Proposal to Strike off
ANDREW JOHN MCDONALD R.M. DOUGLAS CONSTRUCTION LIMITED Director 2018-06-18 CURRENT 1964-03-26 Liquidation
ANDREW JOHN MCDONALD TILBURY HOMES (SCOTLAND) LIMITED Director 2018-06-18 CURRENT 1972-08-22 Active - Proposal to Strike off
ANDREW JOHN MCDONALD TILBURY HOMES (GLASGOW) LIMITED Director 2018-06-18 CURRENT 1985-02-13 Active - Proposal to Strike off
ANDREW JOHN MCDONALD BANDT P J H LIMITED Director 2018-06-18 CURRENT 1971-11-10 Active - Proposal to Strike off
ANDREW JOHN MCDONALD BATEMAN'S CLEANING SERVICES LIMITED Director 2018-06-18 CURRENT 1973-01-01 Liquidation
ANDREW JOHN MCDONALD MACLELLAN INTEGRATED SERVICES LIMITED Director 2018-06-18 CURRENT 1987-10-30 Liquidation
ANDREW JOHN MCDONALD INTERSERVE BUILDING LIMITED Director 2018-06-18 CURRENT 1990-11-20 Active - Proposal to Strike off
ANDREW JOHN MCDONALD INTERSERVE SUPPORT SERVICES LIMITED Director 2018-06-18 CURRENT 2007-10-19 Active - Proposal to Strike off
ANDREW JOHN MCDONALD TILBURY ESTATES LIMITED Director 2018-06-18 CURRENT 1973-04-10 Active
ANDREW JOHN MCDONALD THE COURTYARD (BRISTOL) MANAGEMENT COMPANY LIMITED Director 2018-06-18 CURRENT 1990-04-05 Active - Proposal to Strike off
ANDREW JOHN MCDONALD UNIQUE CLEANING SERVICES LIMITED Director 2018-06-18 CURRENT 1987-08-10 Liquidation
ANDREW JOHN MCDONALD T D CONSTRUCTION LIMITED Director 2018-06-18 CURRENT 1927-01-12 Liquidation
ANDREW JOHN MCDONALD TRANSCOAST LIMITED Director 2018-06-18 CURRENT 1963-10-22 Active - Proposal to Strike off
ANDREW JOHN MCDONALD TILBURY DEVELOPMENTS LIMITED Director 2018-06-18 CURRENT 1970-04-09 Liquidation
ANDREW JOHN MCDONALD INTERSERVE RETENTION AND MIP HOLDER LIMITED Director 2018-06-18 CURRENT 1947-09-13 Active
ANDREW JOHN MCDONALD INTERSERVE PROJECT SERVICES LIMITED Director 2018-06-18 CURRENT 1979-10-12 Liquidation
ANDREW JOHN MCDONALD MEREDANA INVESTMENTS NO.1 LIMITED Director 2018-06-18 CURRENT 1923-07-18 Active
ANDREW JOHN MCDONALD HOW ENGINEERING SERVICES NORTHERN LIMITED Director 2018-06-18 CURRENT 1962-05-30 Liquidation
ANDREW JOHN MCDONALD KWIKFORM UK LIMITED Director 2018-06-18 CURRENT 1965-09-22 Active - Proposal to Strike off
ANDREW JOHN MCDONALD INDUSTRIAL SERVICES INTERNATIONAL LIMITED Director 2018-06-18 CURRENT 1975-09-09 Liquidation
ANDREW JOHN MCDONALD BAKER BLYTHE & COMPANY LIMITED Director 2018-06-18 CURRENT 1972-06-05 Active
ANDREW JOHN MCDONALD MODUS FM LIMITED Director 2018-06-18 CURRENT 1997-01-07 Active - Proposal to Strike off
ANDREW JOHN MCDONALD AXIAM (UK) LIMITED Director 2018-06-18 CURRENT 1997-08-01 Active
ANDREW JOHN MCDONALD SA OLD CO LIMITED Director 2011-11-15 CURRENT 1933-04-12 Dissolved 2013-08-13
ANDREW JOHN MCDONALD JAMES ROBERTSON & SONS LIMITED Director 2011-11-15 CURRENT 1969-03-27 Active
ANDREW JOHN MCDONALD CF (IP) LIMITED Director 2011-11-15 CURRENT 2000-10-24 Dissolved 2013-12-10
ANDREW JOHN MCDONALD RHM PROPERTY COMPANY (CAMBRIDGE) LIMITED Director 2011-11-15 CURRENT 2004-03-01 Dissolved 2014-01-07
ANDREW JOHN MCDONALD J.B.EASTWOOD LIMITED Director 2011-11-15 CURRENT 1959-03-12 Dissolved 2013-08-13
ANDREW JOHN MCDONALD RHM GROUP TRUSTEE LIMITED Director 2011-11-15 CURRENT 2001-04-03 Dissolved 2013-11-19
ANDREW JOHN MCDONALD RHM TECHNOLOGY LIMITED Director 2011-11-15 CURRENT 1963-08-30 Dissolved 2013-09-17
ANDREW JOHN MCDONALD HLG OLD CO LIMITED Director 2011-11-15 CURRENT 1970-07-13 Dissolved 2013-08-13
ANDREW JOHN MCDONALD H (BARNSTAPLE) LIMITED Director 2011-11-15 CURRENT 1986-08-15 Dissolved 2014-05-06
ANDREW JOHN MCDONALD KINGS NORTON NO. 2 LIMITED Director 2011-11-15 CURRENT 1936-03-11 Dissolved 2013-12-10
ANDREW JOHN MCDONALD PREMIER FOOD LIMITED Director 2011-11-15 CURRENT 1987-06-11 Dissolved 2014-01-03
ANDREW JOHN MCDONALD C&T H (CALNE) LIMITED Director 2011-11-15 CURRENT 1922-08-24 Dissolved 2014-01-21
ANDREW JOHN MCDONALD LYONS CAKES LIMITED Director 2011-11-15 CURRENT 1939-02-24 Dissolved 2013-12-10
ANDREW JOHN MCDONALD RHM PROPERTY HOLDING COMPANY LIMITED Director 2011-11-15 CURRENT 2004-03-01 Dissolved 2014-09-09
ANDREW JOHN MCDONALD MB (IP) LIMITED Director 2011-11-15 CURRENT 2000-10-24 Dissolved 2013-12-10
ANDREW JOHN MCDONALD FORMWOOD GROUP (UK) LIMITED Director 2011-11-15 CURRENT 1986-08-13 Dissolved 2014-07-08
ANDREW JOHN MCDONALD PHONERIDGE LIMITED Director 2011-11-15 CURRENT 2004-12-01 Dissolved 2014-09-23
ANDREW JOHN MCDONALD FMC LIMITED Director 2011-11-15 CURRENT 1960-10-04 Dissolved 2013-09-24
ANDREW JOHN MCDONALD LE PAIN CROUSTILLANT LIMITED Director 2011-11-15 CURRENT 1987-03-30 Dissolved 2013-09-17
ANDREW JOHN MCDONALD RHM FOODSERVICE LIMITED Director 2011-11-15 CURRENT 1921-10-27 Dissolved 2015-01-20
ANDREW JOHN MCDONALD HMTF POULTRY LIMITED Director 2011-11-15 CURRENT 1999-07-13 Dissolved 2014-04-15
ANDREW JOHN MCDONALD CHARNWOOD FOODS LIMITED Director 2011-11-15 CURRENT 1975-03-26 Dissolved 2013-09-17
ANDREW JOHN MCDONALD PREMIER FOODS INVESTMENTS NO.3 LIMITED Director 2011-11-15 CURRENT 2004-01-13 Dissolved 2014-12-11
ANDREW JOHN MCDONALD RHM PROPERTY COMPANY (AYR) LIMITED Director 2011-11-15 CURRENT 2004-03-01 Dissolved 2014-09-09
ANDREW JOHN MCDONALD GA OLD CO LIMITED Director 2011-11-15 CURRENT 1987-01-22 Dissolved 2014-04-01
ANDREW JOHN MCDONALD PREMIER FOODS BUSINESS SERVICES LIMITED Director 2011-11-15 CURRENT 1909-03-13 Dissolved 2014-05-06
ANDREW JOHN MCDONALD DCP OLD CO LTD Director 2011-11-15 CURRENT 1967-09-01 Dissolved 2013-08-20
ANDREW JOHN MCDONALD R H M TRUSTEES LIMITED Director 2011-11-15 CURRENT 1952-03-20 Dissolved 2013-08-20
ANDREW JOHN MCDONALD RUGBY SECURITIES LIMITED Director 2011-11-15 CURRENT 1984-12-06 Dissolved 2013-08-20
ANDREW JOHN MCDONALD J. A. SHARWOOD & CO., LIMITED Director 2011-11-15 CURRENT 1899-06-06 Dissolved 2013-12-10
ANDREW JOHN MCDONALD FAMILY LOAF BAKERY LIMITED(THE) Director 2011-11-15 CURRENT 1970-12-14 Active - Proposal to Strike off
ANDREW JOHN MCDONALD RHBB (IP) LIMITED Director 2011-11-15 CURRENT 2000-10-24 Dissolved 2013-12-10
ANDREW JOHN MCDONALD TIFFANY SHARWOOD'S FROZEN FOODS LIMITED Director 2011-11-15 CURRENT 1930-04-29 Active - Proposal to Strike off
ANDREW JOHN MCDONALD PREMIER FOODS INVESTMENTS NO.2 LIMITED Director 2011-11-15 CURRENT 2004-01-13 Dissolved 2015-07-16
ANDREW JOHN MCDONALD ALLIED FARM FOODS LIMITED Director 2011-11-15 CURRENT 1919-12-17 Dissolved 2013-10-29
ANDREW JOHN MCDONALD AB OLD CO LIMITED Director 2011-11-15 CURRENT 1964-08-11 Active - Proposal to Strike off
ANDREW JOHN MCDONALD BCL OLD CO LTD Director 2011-11-15 CURRENT 1958-09-30 Dissolved 2016-04-26
ANDREW JOHN MCDONALD PREMIER AMBIENT PRODUCTS (UK) LIMITED Director 2011-11-15 CURRENT 2002-04-29 Dissolved 2017-03-28
ANDREW JOHN MCDONALD MANOR BAKERIES LIMITED Director 2011-11-15 CURRENT 1934-03-10 Active - Proposal to Strike off
ANDREW JOHN MCDONALD LONDON SUPERSTORES LIMITED Director 2011-11-15 CURRENT 1978-03-17 Dissolved 2017-03-28
ANDREW JOHN MCDONALD HILLSDOWN AMBIENT FOODS GROUP LIMITED Director 2011-11-15 CURRENT 1975-07-25 Dissolved 2017-03-28
ANDREW JOHN MCDONALD HILLSDOWN INVESTMENTS LIMITED Director 2011-11-15 CURRENT 1984-12-14 Dissolved 2017-03-28
ANDREW JOHN MCDONALD RHM FOOD SOLUTIONS LIMITED Director 2011-11-15 CURRENT 2000-05-31 Dissolved 2017-03-28
ANDREW JOHN MCDONALD RHM FOODBRANDS+ LIMITED Director 2011-11-15 CURRENT 2000-04-20 Dissolved 2017-03-28
ANDREW JOHN MCDONALD PREMIER GROCERY PRODUCTS LIMITED Director 2011-11-15 CURRENT 1982-06-17 Active - Proposal to Strike off
ANDREW JOHN MCDONALD PREMIER BRANDS FOODS LIMITED Director 2011-11-15 CURRENT 1999-05-12 Dissolved 2017-03-28
ANDREW JOHN MCDONALD MF OLD CO LIMITED Director 2011-11-15 CURRENT 2002-10-15 Dissolved 2017-03-28
ANDREW JOHN MCDONALD RFB OLD CO LIMITED Director 2011-11-15 CURRENT 1971-01-01 Active - Proposal to Strike off
ANDREW JOHN MCDONALD D F L OLDCO LIMITED Director 2011-11-15 CURRENT 1972-09-15 Active - Proposal to Strike off
ANDREW JOHN MCDONALD RHM GROUP FOUR LIMITED Director 2011-11-15 CURRENT 1939-02-24 Active - Proposal to Strike off
ANDREW JOHN MCDONALD PFF OLD CO LTD Director 2011-11-15 CURRENT 1967-11-06 Active
ANDREW JOHN MCDONALD W. & J.B. EASTWOOD LIMITED Director 2011-11-15 CURRENT 1945-01-17 Active - Proposal to Strike off
ANDREW JOHN MCDONALD UNIQ EUROPEAN FOODS LIMITED Director 2010-07-01 CURRENT 1946-09-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-06-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-06-10DS01Application to strike the company off the register
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES
2018-09-14AP03Appointment of Mrs Stephanie Alison Pound as company secretary on 2018-09-14
2018-09-14TM02Termination of appointment of Andrew John Mcdonald on 2018-09-14
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MCDONALD
2018-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-19AP03Appointment of Mr Andrew John Mcdonald as company secretary on 2018-06-18
2018-06-19AP01DIRECTOR APPOINTED MR ANDREW JOHN MCDONALD
2018-06-19TM02Termination of appointment of Daniel Bush on 2018-06-18
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BUSH
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BRADBURY
2018-01-02TM02Termination of appointment of Trevor Bradbury on 2017-12-22
2018-01-02AP03Appointment of Mr Daniel Bush as company secretary on 2017-12-22
2018-01-02AP01DIRECTOR APPOINTED MR DANIEL BUSH
2017-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-26AR0120/01/16 ANNUAL RETURN FULL LIST
2015-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS FELL / 08/05/2014
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-28AR0120/01/15 FULL LIST
2014-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-04AR0120/01/14 FULL LIST
2013-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-09AP01DIRECTOR APPOINTED MR JAMES THOMAS FELL
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BADCOCK
2013-01-31AR0120/01/13 FULL LIST
2012-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-26AR0120/01/12 FULL LIST
2011-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-27AR0120/01/11 FULL LIST
2010-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-22AR0120/01/10 FULL LIST
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / TREVOR BRADBURY / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR BRADBURY / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN EDWARD BADCOCK / 30/10/2009
2009-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-26363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2008-10-06RES13SECTION 175(4)(B) 23/09/2008
2008-10-06RES01ALTER ARTICLES 23/09/2008
2008-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-31363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2007-11-02288bDIRECTOR RESIGNED
2007-11-01288aNEW DIRECTOR APPOINTED
2007-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-30363aRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2006-12-29ELRESS386 DISP APP AUDS 14/12/06
2006-12-29ELRESS366A DISP HOLDING AGM 14/12/06
2006-10-02288aNEW DIRECTOR APPOINTED
2006-09-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-26353LOCATION OF REGISTER OF MEMBERS
2006-09-26287REGISTERED OFFICE CHANGED ON 26/09/06 FROM: MACLELLAN HOUSE CLEWS ROAD OAKENSHAW REDDITCH WORCESTERSHIRE B98 7ST
2006-09-26288bDIRECTOR RESIGNED
2006-09-26288bDIRECTOR RESIGNED
2006-09-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-26363aRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2005-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-01363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2004-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-27363sRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2003-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-25363sRETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
2002-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-02-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-02-06363sRETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS
2001-09-06AUDAUDITOR'S RESIGNATION
2001-08-29288aNEW DIRECTOR APPOINTED
2001-08-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-29288aNEW DIRECTOR APPOINTED
2001-08-28287REGISTERED OFFICE CHANGED ON 28/08/01 FROM: 6-14 BROMELL'S ROAD LONDON SW4 0BG
2001-08-28225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01
2001-08-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-28288bDIRECTOR RESIGNED
2001-06-01288bDIRECTOR RESIGNED
2001-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-02-07363sRETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS
2000-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
2000-02-11363sRETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS
1999-02-15363sRETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS
1999-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1998-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1998-02-20363sRETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to THE RAMONEUR COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE RAMONEUR COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE RAMONEUR COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of THE RAMONEUR COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE RAMONEUR COMPANY LIMITED
Trademarks
We have not found any records of THE RAMONEUR COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE RAMONEUR COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as THE RAMONEUR COMPANY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where THE RAMONEUR COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE RAMONEUR COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE RAMONEUR COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.