R.A.M. RACING LEISURE LIMITED

Register to unlock more data on OkredoRegister

R.A.M. RACING LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02136244

Incorporation date

31/05/1987

Size

-

Contacts

Registered address

Registered address

Millbank Tower, 21-24 Millbank, London, England SW1P 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1987)
dot icon20/04/2015
Final Gazette dissolved via voluntary strike-off
dot icon19/01/2015
Statement by directors
dot icon19/01/2015
Solvency statement dated 09/12/14
dot icon19/01/2015
Resolutions
dot icon05/01/2015
First Gazette notice for voluntary strike-off
dot icon22/12/2014
Application to strike the company off the register
dot icon17/11/2014
Statement by directors
dot icon17/11/2014
Statement of capital on 2014-11-18
dot icon17/11/2014
Solvency statement dated 07/11/14
dot icon17/11/2014
Resolutions
dot icon05/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon17/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon06/08/2014
Director's details changed for Mr Kevin Stuart Robertson on 2014-08-07
dot icon03/07/2014
Appointment of Mr Kevin Stuart Robertson as a director on 2014-06-30
dot icon03/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon03/10/2012
Accounts made up to 2011-12-31
dot icon03/09/2012
Termination of appointment of Robert Ian Renton as a director on 2012-08-31
dot icon22/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon13/06/2012
Director's details changed for Mr Robert Ian Renton on 2012-06-12
dot icon12/06/2012
Registered office address changed from 408 Strand London WC2R 0NE on 2012-06-13
dot icon12/06/2012
Termination of appointment of Robert Mercer as a secretary on 2012-05-30
dot icon12/06/2012
Appointment of Ms Megan Joy Langridge as a secretary on 2012-05-30
dot icon11/06/2012
Appointment of Mr Anthony Brian Kelly as a director on 2012-05-30
dot icon19/04/2012
Appointment of Mr Stephane Abraham Joseph Nahum as a director on 2012-03-30
dot icon19/04/2012
Appointment of Mr Patrick Colin Odriscoll as a director on 2012-03-30
dot icon04/04/2012
Termination of appointment of Mark Jonathan Elliott as a director on 2012-03-30
dot icon10/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon01/08/2011
Accounts made up to 2010-12-31
dot icon27/09/2010
Accounts made up to 2009-12-31
dot icon07/09/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon07/09/2010
Director's details changed for Mark Jonathan Elliott on 2010-08-01
dot icon07/09/2010
Secretary's details changed for Robert Mercer on 2010-08-01
dot icon07/09/2010
Director's details changed for Mr Robert Ian Renton on 2010-08-01
dot icon17/08/2009
Return made up to 08/08/09; full list of members
dot icon16/08/2009
Director's change of particulars / robert renton / 01/12/2006
dot icon02/08/2009
Full accounts made up to 2008-12-31
dot icon05/10/2008
Secretary appointed robert mercer
dot icon05/10/2008
Appointment terminated secretary william parker
dot icon02/10/2008
Registered office changed on 03/10/2008 from dunstall park gorsebrook road wolverhampton west midlands WV6 0PE
dot icon03/09/2008
Return made up to 08/08/08; no change of members
dot icon03/09/2008
Secretary's change of particulars / william parker / 22/08/2008
dot icon01/09/2008
Full accounts made up to 2007-12-31
dot icon03/09/2007
Return made up to 08/08/07; full list of members; amend
dot icon16/08/2007
Return made up to 08/08/07; no change of members
dot icon18/07/2007
Auditor's resignation
dot icon17/07/2007
Full accounts made up to 2006-12-31
dot icon10/01/2007
Declaration of satisfaction of mortgage/charge
dot icon10/09/2006
Director's particulars changed
dot icon04/09/2006
Full accounts made up to 2005-12-31
dot icon21/08/2006
Return made up to 08/08/06; full list of members
dot icon01/05/2006
Director resigned
dot icon07/11/2005
Accounts made up to 2004-12-31
dot icon23/10/2005
Director resigned
dot icon20/10/2005
New director appointed
dot icon18/08/2005
Return made up to 08/08/05; full list of members
dot icon17/10/2004
Accounts made up to 2003-12-31
dot icon15/08/2004
Return made up to 08/08/04; full list of members
dot icon08/01/2004
Auditor's resignation
dot icon19/09/2003
Accounts made up to 2002-12-31
dot icon19/08/2003
Return made up to 08/08/03; full list of members
dot icon22/09/2002
Accounts made up to 2001-12-31
dot icon17/08/2002
Return made up to 08/08/02; full list of members
dot icon09/12/2001
New director appointed
dot icon03/12/2001
New director appointed
dot icon27/11/2001
Director resigned
dot icon27/11/2001
Director resigned
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon13/08/2001
Return made up to 08/08/01; full list of members
dot icon29/05/2001
Director resigned
dot icon24/01/2001
Full accounts made up to 2000-03-31
dot icon17/10/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon10/08/2000
Return made up to 08/08/00; full list of members
dot icon17/08/1999
Return made up to 08/08/99; full list of members
dot icon16/08/1999
New director appointed
dot icon05/08/1999
New director appointed
dot icon05/08/1999
New director appointed
dot icon05/08/1999
Director resigned
dot icon05/08/1999
Director resigned
dot icon05/08/1999
Director resigned
dot icon05/08/1999
Director resigned
dot icon05/08/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon02/08/1999
Declaration of satisfaction of mortgage/charge
dot icon01/08/1999
Declaration of assistance for shares acquisition
dot icon01/08/1999
Declaration of assistance for shares acquisition
dot icon01/08/1999
Declaration of assistance for shares acquisition
dot icon29/07/1999
Particulars of mortgage/charge
dot icon31/05/1999
Full group accounts made up to 1998-12-31
dot icon11/10/1998
Full group accounts made up to 1997-12-31
dot icon06/08/1998
Return made up to 08/08/98; no change of members
dot icon21/09/1997
Full group accounts made up to 1996-12-31
dot icon14/08/1997
Return made up to 08/08/97; no change of members
dot icon26/02/1997
Director's particulars changed
dot icon15/01/1997
New director appointed
dot icon14/01/1997
Director resigned
dot icon10/10/1996
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon10/10/1996
Re-registration of Memorandum and Articles
dot icon10/10/1996
Resolutions
dot icon10/10/1996
Resolutions
dot icon10/10/1996
Application for reregistration from PLC to private
dot icon18/08/1996
Return made up to 08/08/96; full list of members
dot icon09/07/1996
Full group accounts made up to 1995-12-31
dot icon02/07/1996
£ ic 85001/35001 25/03/96 £ sr 50000@1=50000
dot icon29/04/1996
Director resigned
dot icon13/08/1995
Return made up to 08/08/95; full list of members
dot icon13/07/1995
Full group accounts made up to 1994-12-31
dot icon19/06/1995
Registered office changed on 20/06/95 from: the studio, 5 wellington place, sparrows green wadhurst east sussex. TN5 6SW
dot icon21/05/1995
New director appointed
dot icon21/05/1995
New director appointed
dot icon21/05/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon21/05/1995
New secretary appointed;director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon10/08/1994
Return made up to 08/08/94; change of members
dot icon14/06/1994
Full group accounts made up to 1993-12-31
dot icon20/02/1994
Auditor's resignation
dot icon17/02/1994
Auditor's resignation
dot icon21/10/1993
Ad 07/10/93--------- £ si 50000@1=50000 £ ic 35501/85501
dot icon21/10/1993
Resolutions
dot icon21/10/1993
Resolutions
dot icon21/10/1993
Resolutions
dot icon03/10/1993
Full group accounts made up to 1992-12-31
dot icon29/08/1993
New director appointed
dot icon23/08/1993
Return made up to 08/08/93; full list of members
dot icon10/06/1993
Director resigned
dot icon27/09/1992
Registered office changed on 28/09/92 from: north lane sandgate folkestone kent CT20 3AS
dot icon06/09/1992
Secretary resigned;new secretary appointed
dot icon06/09/1992
Return made up to 08/08/92; no change of members
dot icon03/08/1992
Full group accounts made up to 1991-12-31
dot icon02/02/1992
Particulars of mortgage/charge
dot icon11/11/1991
Full group accounts made up to 1990-12-31
dot icon10/09/1991
Return made up to 08/08/91; no change of members
dot icon04/08/1991
New secretary appointed;new director appointed
dot icon02/12/1990
£ sr 16507@1 31/10/90
dot icon07/11/1990
Resolutions
dot icon07/11/1990
Resolutions
dot icon08/10/1990
Full group accounts made up to 1989-12-31
dot icon08/10/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon16/09/1990
Return made up to 08/08/90; full list of members
dot icon18/06/1990
Secretary resigned;new secretary appointed;director resigned
dot icon17/05/1990
Return made up to 31/12/89; full list of members
dot icon01/02/1990
Secretary resigned;new secretary appointed;director resigned
dot icon05/09/1989
New director appointed
dot icon05/09/1989
New secretary appointed;new director appointed
dot icon31/08/1989
Certificate of change of name
dot icon07/08/1989
Full group accounts made up to 1988-12-31
dot icon07/08/1989
Full accounts made up to 1987-12-31
dot icon05/07/1989
Return made up to 14/12/88; full list of members
dot icon06/10/1988
Registered office changed on 07/10/88 from: lingfield park racecourse lingfield surrey RH7 5PQ
dot icon22/06/1988
New director appointed
dot icon19/06/1988
Statement of affairs
dot icon12/06/1988
Certificate of authorisation to commence business and borrow
dot icon12/06/1988
Application to commence business
dot icon13/03/1988
Memorandum and Articles of Association
dot icon28/02/1988
Wd 25/01/88 pd 31/12/87--------- £ si 2@1
dot icon28/02/1988
Nc inc already adjusted
dot icon28/02/1988
Resolutions
dot icon28/02/1988
Resolutions
dot icon31/01/1988
Wd 26/01/88 ad 31/12/87--------- £ si 49998@1=49998 £ ic 2/50000
dot icon07/12/1987
Certificate of change of name
dot icon06/12/1987
Registered office changed on 07/12/87 from: 183-185 bermondsey street london SE1 3UW
dot icon06/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/07/1987
Company type changed from pri to PLC
dot icon31/05/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parr, Graham Thomas
Director
26/07/1999 - 31/10/2001
32
Taylor, Edward Charles
Director
01/11/2001 - 30/03/2006
11
Parker Bowles, Andrew, Brigadier
Director
01/05/1995 - 26/07/1999
13
Bell, John
Director
01/05/1995 - 31/03/1996
8
Lowndes, Geoffrey Thomas
Director
01/01/1997 - 26/07/1999
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About R.A.M. RACING LEISURE LIMITED

R.A.M. RACING LEISURE LIMITED is an(a) Dissolved company incorporated on 31/05/1987 with the registered office located at Millbank Tower, 21-24 Millbank, London, England SW1P 4QP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of R.A.M. RACING LEISURE LIMITED?

toggle

R.A.M. RACING LEISURE LIMITED is currently Dissolved. It was registered on 31/05/1987 and dissolved on 20/04/2015.

Where is R.A.M. RACING LEISURE LIMITED located?

toggle

R.A.M. RACING LEISURE LIMITED is registered at Millbank Tower, 21-24 Millbank, London, England SW1P 4QP.

What does R.A.M. RACING LEISURE LIMITED do?

toggle

R.A.M. RACING LEISURE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for R.A.M. RACING LEISURE LIMITED?

toggle

The latest filing was on 20/04/2015: Final Gazette dissolved via voluntary strike-off.