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

RAMSEN LIMITED

85 Winchester Road, Harrow, HA3 9PD,
Company Registration Number
02683898
Private Limited Company
Active

Company Overview

About Ramsen Ltd
RAMSEN LIMITED was founded on 1992-02-04 and has its registered office in Harrow. The organisation's status is listed as "Active". Ramsen Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RAMSEN LIMITED
 
Legal Registered Office
85 Winchester Road
Harrow
HA3 9PD
Other companies in HA7
 
Filing Information
Company Number 02683898
Company ID Number 02683898
Date formed 1992-02-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2023-04-30
Return next due 2024-05-14
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB581870808  
Last Datalog update: 2024-05-28 02:10:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAMSEN 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.
Companies with same name RAMSEN LIMITED
The following companies were found which have the same name as RAMSEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RAMSEN AGENCY INCORPORATED New Jersey Unknown
RAMSEN AS Constitutionens vei 17 HUNDVĂ…G 4085 Active Company formed on the 2012-01-08
RAMSEN AUTO CENTER INC. 972 RAMSEN AVE. Kings BROOKLYN NY 11236 Active Company formed on the 2014-06-23
RAMSEN ENGINEERING ASSOCIATES INC. 1358 QUEEN STREET 3RD FLOOR PONTAC HOUSE HALIFAX Nova Scotia B3J 2H5 Inactive - Discontinued Company formed on the 1980-12-02
RAMSEN GROUP LLC Georgia Unknown
RAMSEN GROUP LLC Georgia Unknown
RAMSEN PTY LTD NSW 2140 Active Company formed on the 2015-02-16
RAMSEN TRADE CORP. 111-20 76th Road, Apt# 1B, Apt# 1B Apt# 1B Forest Hills NY 11375 Active Company formed on the 2003-08-06
RAMSENA COIN LIMITED 128 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2023-10-27
RAMSENGBYGG AS Ranenget 13 MO I RANA 8626 Active Company formed on the 1994-08-15
RAMSENGS AUTO AS Ranenget 6 MO I RANA 8626 Active Company formed on the 1996-12-30
RAMSENS LLC Delaware Unknown
RAMSENS LLC California Unknown
RAMSENS LLC California Unknown

Company Officers of RAMSEN LIMITED

Current Directors
Officer Role Date Appointed
HITEN PREMJI PATEL
Company Secretary 2001-07-12
HITEN PREMJI PATEL
Director 2004-10-04
DIPAK VALJI VEKARIA
Director 2014-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JITENDRA PREMJI VEKARIA
Director 2001-07-12 2016-04-01
PREMJI DEVSHI DHANJI
Director 1992-02-27 2004-10-04
JITENDRA PREMJI VEKARIA
Company Secretary 1993-03-13 2001-07-12
JITENDRA PREMJI VEKARIA
Director 2001-07-12 2001-07-12
LALJI DEVSHI PATEL
Company Secretary 1992-02-27 1993-03-13
CCS SECRETARIES LIMITED
Nominated Secretary 1992-02-04 1992-02-27
CCS DIRECTORS LIMITED
Nominated Director 1992-02-04 1992-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HITEN PREMJI PATEL COCOA BLUSH LIMITED Company Secretary 2007-04-13 CURRENT 2007-04-13 Active
HITEN PREMJI PATEL COCOA BLUSH LIMITED Director 2013-11-01 CURRENT 2007-04-13 Active
HITEN PREMJI PATEL NATURAL LIFELINE LIMITED Director 2011-01-01 CURRENT 2003-06-10 Dissolved 2014-10-14
HITEN PREMJI PATEL KEYVALE LIMITED Director 2004-10-04 CURRENT 1989-02-15 Active
DIPAK VALJI VEKARIA KEYVALE LIMITED Director 2014-03-01 CURRENT 1989-02-15 Active
DIPAK VALJI VEKARIA NATURAL LIFELINE LIMITED Director 2011-01-01 CURRENT 2003-06-10 Dissolved 2014-10-14

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
2023-12-2830/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-13CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2022-12-08AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-12-04AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2021-05-18CH01Director's details changed for Mr Dipak Valji Vekaria on 2021-05-18
2021-04-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/21 FROM 85 Winchester Road Kenton Middlesex HA7 9PD
2021-02-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-01-17AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-12-20AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-01-29AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 350
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-01-28AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 350
2016-04-04AR0129/02/16 ANNUAL RETURN FULL LIST
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JITENDRA PREMJI VEKARIA
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 350
2015-06-08AR0128/02/15 ANNUAL RETURN FULL LIST
2015-02-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-10AP01DIRECTOR APPOINTED MR DIPAK VALJI VEKARIA
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 350
2014-03-10AR0128/02/14 ANNUAL RETURN FULL LIST
2014-01-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-25AR0128/02/13 ANNUAL RETURN FULL LIST
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-05AR0129/02/12 ANNUAL RETURN FULL LIST
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HITEN PREMJI PATEL / 01/04/2011
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JITENDRA PREMJI VEKARIA / 01/04/2011
2012-03-05CH03SECRETARY'S DETAILS CHNAGED FOR MR HITEN PREMJI PATEL on 2011-04-01
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-16AP01DIRECTOR APPOINTED MR JITENDRA PREMJI VEKARIA
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JITENDRA VEKARIA
2011-04-26AR0104/02/11 ANNUAL RETURN FULL LIST
2011-01-30AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-16AR0104/02/10 ANNUAL RETURN FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JITENDRA PREMJI VEKARIA / 04/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HITEN PREMJI PATEL / 04/02/2010
2010-01-21AA30/04/09 TOTAL EXEMPTION FULL
2009-02-05363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2009-01-30AA30/04/08 TOTAL EXEMPTION FULL
2008-06-02363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2008-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-11-13395PARTICULARS OF MORTGAGE/CHARGE
2007-03-26363aRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-03-22363aRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2006-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-03-11363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2004-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-10-12288bDIRECTOR RESIGNED
2004-10-12288aNEW DIRECTOR APPOINTED
2004-09-28395PARTICULARS OF MORTGAGE/CHARGE
2004-09-28395PARTICULARS OF MORTGAGE/CHARGE
2004-02-19363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2003-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-02-12363sRETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS
2003-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-11-19395PARTICULARS OF MORTGAGE/CHARGE
2002-11-19395PARTICULARS OF MORTGAGE/CHARGE
2002-02-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2002-02-07363sRETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS
2001-12-20395PARTICULARS OF MORTGAGE/CHARGE
2001-12-20395PARTICULARS OF MORTGAGE/CHARGE
2001-08-03288aNEW DIRECTOR APPOINTED
2001-08-03288bSECRETARY RESIGNED
2001-08-03288aNEW SECRETARY APPOINTED
2001-03-06363sRETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS
2001-01-18AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-02-15363sRETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS
2000-01-20AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-03-23363sRETURN MADE UP TO 04/02/99; NO CHANGE OF MEMBERS
1998-12-03AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-04-07363sRETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS
1998-01-23AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-03-10363sRETURN MADE UP TO 04/02/97; NO CHANGE OF MEMBERS
1996-10-14AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-02-21363sRETURN MADE UP TO 04/02/96; FULL LIST OF MEMBERS
1995-08-29AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-04-03363sRETURN MADE UP TO 04/02/95; NO CHANGE OF MEMBERS
1994-11-25AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-03-08363sRETURN MADE UP TO 04/02/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to RAMSEN 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 RAMSEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-11-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-09-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-09-28 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEED 2002-11-19 Outstanding BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 2002-11-19 Outstanding BRISTOL & WEST PLC
MORTGAGE DEED 2001-12-20 Outstanding BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 2001-12-20 Outstanding BRISTOL & WEST PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 379,395
Creditors Due After One Year 2012-04-30 £ 815,133
Creditors Due Within One Year 2013-04-30 £ 397,966
Creditors Due Within One Year 2012-04-30 £ 271,129

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RAMSEN LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 62,295
Cash Bank In Hand 2012-04-30 £ 129,576
Current Assets 2013-04-30 £ 129,661
Current Assets 2012-04-30 £ 337,246
Debtors 2013-04-30 £ 60,616
Debtors 2012-04-30 £ 202,920
Debtors 2011-04-30 £ 246,810
Shareholder Funds 2013-04-30 £ 1,288,427
Shareholder Funds 2012-04-30 £ 1,187,442
Stocks Inventory 2013-04-30 £ 6,750
Stocks Inventory 2012-04-30 £ 4,750
Tangible Fixed Assets 2013-04-30 £ 1,936,127
Tangible Fixed Assets 2012-04-30 £ 1,936,458
Tangible Fixed Assets 2011-04-30 £ 1,936,798

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RAMSEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAMSEN LIMITED
Trademarks
We have not found any records of RAMSEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAMSEN 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 (68100 - Buying and selling of own real estate) as RAMSEN LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where RAMSEN 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.
Import/Export of Goods
Goods imported/exported by RAMSEN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-04-0083026000Automatic door closers of base metal
2016-10-0082079099Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working materials other than metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s.
2016-05-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2016-04-0084199085Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514)
2016-04-0084678900Tools for working in the hand, hydraulic or with self-contained non-electric motor (excl. chainsaws and pneumatic tools)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAMSEN 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 RAMSEN 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.