RAMTEAZLE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameRAMTEAZLE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01184635
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RAMTEAZLE LIMITED?

    • Combined office administrative service activities (82110) / Administrative and support service activities

    Where is RAMTEAZLE LIMITED located?

    Registered Office Address
    First Floor
    16 Eastcheap
    EC3M 1BD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RAMTEAZLE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO. 28) LIMITEDSep 19, 1974Sep 19, 1974

    What are the latest accounts for RAMTEAZLE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RAMTEAZLE LIMITED?

    Last Confirmation Statement Made Up ToJun 23, 2026
    Next Confirmation Statement DueJul 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2025
    OverdueNo

    What are the latest filings for RAMTEAZLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 23, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    16 pagesAA

    Appointment of Mr Frederick Thomas Ingham Clark as a director on Jul 17, 2024

    2 pagesAP01

    Termination of appointment of Michael William Jarvis as a director on Jul 17, 2024

    1 pagesTM01

    Confirmation statement made on Jun 23, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    16 pagesAA

    Director's details changed for Mr Michael William Jarvis on Sep 01, 2023

    2 pagesCH01

    Termination of appointment of Denis Henry Clough as a director on Jul 12, 2023

    1 pagesTM01

    Appointment of Mr Leslie Peter Jonas as a director on Jul 12, 2023

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2022

    17 pagesAA

    Registered office address changed from Clothworkers' Hall Dunster Court Mincing Lane London EC3R 7AH to First Floor 16 Eastcheap London EC3M 1BD on Jul 17, 2023

    1 pagesAD01

    Confirmation statement made on Jun 23, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Joanna Louise Sayer Dodd as a director on Dec 19, 2022

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Jun 23, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Jun 23, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Denis Henry Clough on Aug 31, 2019

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Jun 23, 2020 with no updates

    3 pagesCS01

    Termination of appointment of John Wake as a director on Aug 31, 2019

    1 pagesTM01

    Termination of appointment of Melville Ellis Vernon Haggard as a director on Aug 31, 2019

    1 pagesTM01

    Appointment of Mr Denis Henry Clough as a director on Aug 31, 2019

    2 pagesAP01

    Appointment of Mr Michael William Jarvis as a director on Aug 31, 2019

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    9 pagesAA

    Who are the officers of RAMTEAZLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATEL, Hamesh
    16 Eastcheap
    EC3M 1BD London
    First Floor
    United Kingdom
    Secretary
    16 Eastcheap
    EC3M 1BD London
    First Floor
    United Kingdom
    206400480001
    DODD, Joanna Louise Sayer
    16 Eastcheap
    EC3M 1BD London
    First Floor
    United Kingdom
    Director
    16 Eastcheap
    EC3M 1BD London
    First Floor
    United Kingdom
    United KingdomBritish26470270003
    INGHAM CLARK, Frederick Thomas
    16 Eastcheap
    EC3M 1BD London
    First Floor
    United Kingdom
    Director
    16 Eastcheap
    EC3M 1BD London
    First Floor
    United Kingdom
    United KingdomBritish325576040001
    JONAS, Leslie Peter
    16 Eastcheap
    EC3M 1BD London
    First Floor
    United Kingdom
    Director
    16 Eastcheap
    EC3M 1BD London
    First Floor
    United Kingdom
    United KingdomBritish240687170001
    STUART-GRUMBAR, Jocelyn Atholl
    16 Eastcheap
    EC3M 1BD London
    First Floor
    United Kingdom
    Director
    16 Eastcheap
    EC3M 1BD London
    First Floor
    United Kingdom
    United KingdomBritish201002680001
    HARRIS, Michael George Temple, Rear Admiral
    Kings Lodge
    Church Street
    RG28 7AS Whitchurch
    Hampshire
    Secretary
    Kings Lodge
    Church Street
    RG28 7AS Whitchurch
    Hampshire
    British24823380001
    JONES, Stuart Gordon
    36 Leeward Court
    Asher Way
    E1 9JY London
    Secretary
    36 Leeward Court
    Asher Way
    E1 9JY London
    British25884620002
    SPENCER, Penelope Anne
    Clothworkers' Hall
    Dunster Court
    EC3R 7AH Mincing Lane
    London
    Secretary
    Clothworkers' Hall
    Dunster Court
    EC3R 7AH Mincing Lane
    London
    British160729810001
    WHITE, Stephen Noel
    Clothworkers' Hall
    Dunster Court
    EC3R 7AH Mincing Lane
    London
    Secretary
    Clothworkers' Hall
    Dunster Court
    EC3R 7AH Mincing Lane
    London
    171848200001
    WOODS, Andrew Clive
    18 Hazledene Road
    Chiswick
    W4 3JB London
    Secretary
    18 Hazledene Road
    Chiswick
    W4 3JB London
    British126407630001
    BLESSLEY, Andrew Charles
    Clothworkers' Hall
    Dunster Court
    EC3R 7AH Mincing Lane
    London
    Director
    Clothworkers' Hall
    Dunster Court
    EC3R 7AH Mincing Lane
    London
    EnglandBritish75951990001
    BOON, Andrew Jonathan
    Clothworkers' Hall
    Dunster Court
    EC3R 7AH Mincing Lane
    London
    Director
    Clothworkers' Hall
    Dunster Court
    EC3R 7AH Mincing Lane
    London
    UkBritish148175110001
    BOOTH, George Charles Robin
    Virginia Avenue
    GU25 4RY Virginia Water
    Fir Lodge
    Surrey
    United Kingdom
    Director
    Virginia Avenue
    GU25 4RY Virginia Water
    Fir Lodge
    Surrey
    United Kingdom
    United KingdomBritish40319270002
    BOOTH, George Charles Robin
    Larkshill Court
    Titlarks Hill
    SL5 0JD Sunningdale
    Berkshire
    Director
    Larkshill Court
    Titlarks Hill
    SL5 0JD Sunningdale
    Berkshire
    British40319270001
    CLARKE, Charles St George Stephenson
    Mill House
    Letcombe Regis
    OX12 9JD Wantage
    Oxfordshire
    Director
    Mill House
    Letcombe Regis
    OX12 9JD Wantage
    Oxfordshire
    British12225980001
    CLOUGH, Denis Henry
    16 Eastcheap
    EC3M 1BD London
    First Floor
    United Kingdom
    Director
    16 Eastcheap
    EC3M 1BD London
    First Floor
    United Kingdom
    United KingdomBritish165106850001
    DAVIS, Richard Lionel Lance
    3 Park View
    Seal Hollow Road
    TN13 3BU Sevenoaks
    Kent
    Director
    3 Park View
    Seal Hollow Road
    TN13 3BU Sevenoaks
    Kent
    British70885380001
    HAGGARD, Melville Ellis Vernon
    Clothworkers' Hall
    Dunster Court
    EC3R 7AH Mincing Lane
    London
    Director
    Clothworkers' Hall
    Dunster Court
    EC3R 7AH Mincing Lane
    London
    EnglandBritish32591600001
    HAGGARD, Melville Ellis Vernon
    Clothworkers' Hall
    Dunster Court
    EC3R 7AH Mincing Lane
    London
    Director
    Clothworkers' Hall
    Dunster Court
    EC3R 7AH Mincing Lane
    London
    EnglandBritish32591600001
    HARRIS, Michael George Temple, Rear Admiral
    Kings Lodge
    Church Street
    RG28 7AS Whitchurch
    Hampshire
    Director
    Kings Lodge
    Church Street
    RG28 7AS Whitchurch
    Hampshire
    United KingdomBritish24823380001
    HORNE, John Nevell
    Shepherds Church Lane
    Bury
    RH20 1PB Pulborough
    West Sussex
    Director
    Shepherds Church Lane
    Bury
    RH20 1PB Pulborough
    West Sussex
    English28793620001
    HORNE, Richard Neale
    Jasmine Cottage
    Baslow
    DE45 1SA Bakewell
    Derbyshire
    Director
    Jasmine Cottage
    Baslow
    DE45 1SA Bakewell
    Derbyshire
    British79488910001
    HUTCHINS, John Charles
    Penwarne
    Bois Avenue
    HP6 5NS Chesham Bois
    Buckinghamshire
    Director
    Penwarne
    Bois Avenue
    HP6 5NS Chesham Bois
    Buckinghamshire
    British12226050001
    JARVIS, Michael William
    16 Eastcheap
    EC3M 1BD London
    First Floor
    United Kingdom
    Director
    16 Eastcheap
    EC3M 1BD London
    First Floor
    United Kingdom
    United KingdomBritish13127100001
    JARVIS, Michael William
    Clothworkers' Hall
    Dunster Court
    EC3R 7AH Mincing Lane
    London
    Director
    Clothworkers' Hall
    Dunster Court
    EC3R 7AH Mincing Lane
    London
    United KingdomBritish13127100001
    JONAS, Christopher William
    Clothworkers' Hall
    Dunster Court
    EC3R 7AH Mincing Lane
    London
    Director
    Clothworkers' Hall
    Dunster Court
    EC3R 7AH Mincing Lane
    London
    EnglandBritish122619820001
    JONAS, Christopher William
    25 Victoria Square
    SW1W 0BB London
    Director
    25 Victoria Square
    SW1W 0BB London
    EnglandBritish122619820001
    JONAS, Richard Wheen
    Clothworkers' Hall
    Dunster Court
    EC3R 7AH Mincing Lane
    London
    Director
    Clothworkers' Hall
    Dunster Court
    EC3R 7AH Mincing Lane
    London
    EnglandBritish171816260001
    JONAS, Richard Wheen
    The Old Vicarage
    The Green
    CB2 4RH Duxford
    Cambridgeshire
    Director
    The Old Vicarage
    The Green
    CB2 4RH Duxford
    Cambridgeshire
    United KingdomBritish38716960001
    JONES, John Harding
    89 Hazlebury Road
    SW6 2LX London
    Director
    89 Hazlebury Road
    SW6 2LX London
    United KingdomBritish63876650001
    JONES, Richard Harding
    Church House
    The Walk, Islip
    OX5 2SD Kidlington
    Oxfordshire
    Director
    Church House
    The Walk, Islip
    OX5 2SD Kidlington
    Oxfordshire
    British17986530002
    LESLIE, Alastair Pinckard
    Seasyde House
    PH2 7TA Errol
    Perthshire
    Director
    Seasyde House
    PH2 7TA Errol
    Perthshire
    British6420150001
    MAYS-SMITH, Alan Alfred Michael
    Bryckden Place
    Waldron
    TN21 0RD Heathfield
    East Sussex
    Director
    Bryckden Place
    Waldron
    TN21 0RD Heathfield
    East Sussex
    British12226120001
    MCDOUGALL, Henry John Arundel
    Sustead Old Hall
    NR11 8RU Sustead
    Norfolk
    Director
    Sustead Old Hall
    NR11 8RU Sustead
    Norfolk
    British29104420002
    MCDOUGALL, Henry John Arundel
    Sustead Old Hall
    NR11 8RU Sustead
    Norfolk
    Director
    Sustead Old Hall
    NR11 8RU Sustead
    Norfolk
    British29104420002

    What are the latest statements on persons with significant control for RAMTEAZLE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 23, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0