Ram Development Company Limited LONDON


Founded in 1990, Ram Development Company, classified under reg no. 02475012 is an active company. Currently registered at C/o Royal Academy Of Music NW1 5HT, London the company has been in the business for thirty four years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022.

The firm has 2 directors, namely Jennifer A., Kirsty M.. Of them, Kirsty M. has been with the company the longest, being appointed on 30 November 2016 and Jennifer A. has been with the company for the least time - from 24 October 2017. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ram Development Company Limited Address / Contact

Office Address C/o Royal Academy Of Music
Office Address2 Marylebone Road
Town London
Post code NW1 5HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02475012
Date of Incorporation Tue, 27th Feb 1990
Industry Other service activities not elsewhere classified
End of financial Year 31st July
Company age 34 years old
Account next due date Tue, 30th Apr 2024 (23 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Jennifer A.

Position: Director

Appointed: 24 October 2017

Kirsty M.

Position: Director

Appointed: 30 November 2016

Carol M.

Position: Director

Appointed: 19 July 2012

Resigned: 30 November 2016

Jan W.

Position: Director

Appointed: 01 July 2008

Resigned: 15 March 2011

Ernest T.

Position: Director

Appointed: 02 February 2008

Resigned: 24 October 2017

Alastair R.

Position: Director

Appointed: 22 May 2006

Resigned: 02 February 2008

James S.

Position: Director

Appointed: 15 January 2002

Resigned: 01 July 2008

Jan W.

Position: Secretary

Appointed: 06 February 2001

Resigned: 15 March 2011

Christopher G.

Position: Director

Appointed: 27 February 1991

Resigned: 15 January 2002

George N.

Position: Director

Appointed: 27 February 1991

Resigned: 31 March 2006

Peter S.

Position: Secretary

Appointed: 27 February 1991

Resigned: 06 February 2001

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we found, there is Kirsty M. The abovementioned PSC has 25-50% voting rights. Another one in the persons with significant control register is Jennifer A. This PSC and has 25-50% voting rights. Moving on, there is Ernest T., who also fulfils the Companies House conditions to be listed as a PSC. This PSC and has 25-50% voting rights.

Kirsty M.

Notified on 30 November 2016
Nature of control: 25-50% voting rights

Jennifer A.

Notified on 6 November 2017
Nature of control: 25-50% voting rights

Ernest T.

Notified on 6 April 2016
Ceased on 24 October 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets222222
Net Assets Liabilities222222
Other
Net Current Assets Liabilities222222
Total Assets Less Current Liabilities222222

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 27th, March 2024
Free Download (3 pages)

Company search

Advertisements