Company NameB.& L.Ramicone Limited
Company StatusDissolved
Company Number00601912
CategoryPrivate Limited Company
Incorporation Date1 April 1958(66 years, 1 month ago)
Dissolution Date5 December 2023 (4 months, 3 weeks ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Christina Rosina Maria Ridley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1991(33 years, 3 months after company formation)
Appointment Duration32 years, 5 months (closed 05 December 2023)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address32 Prusoms Island
Wapping High Street
London
E1W 3NH
Secretary NameMrs Christina Rosina Maria Ridley
NationalityBritish
StatusClosed
Appointed11 July 1991(33 years, 3 months after company formation)
Appointment Duration32 years, 5 months (closed 05 December 2023)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address32 Prusoms Island
Wapping High Street
London
E1W 3NH
Director NameAlfredo Biagio Anthony Ramicone
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2003(45 years, 4 months after company formation)
Appointment Duration20 years, 4 months (closed 05 December 2023)
RoleCompany Director
Correspondence Address21 St Hilarys Drive
Deganwy
Conwy
Gwynedd
LL31 9SS
Wales
Director NameAlfredo Biagio Anthony Ramicone
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(33 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 03 September 2002)
RoleCompany Director
Correspondence AddressCornerways 8 Overlea Avenue
Deganwy
Conwy
LL31 9RN
Wales
Director NameMr Biagio Ramicone
Date of BirthFebruary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(33 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 July 2003)
RoleCompany Director
Correspondence AddressCornerways 8 Overlea Avenue
Deganwy
Conwy
LL31 9RN
Wales
Director NameMrs Marie Louise Ramicone
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(33 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 November 1993)
RoleCompany Director
Correspondence AddressCornerways 8 Overlea Avenue
Conwy
Gwynedd
LL31 9RN
Wales

Location

Registered AddressSuite 4, 2nd Floor Aus-Bore House
19-25 Manchester Road
Wilmslow
SK9 1BQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Shareholders

500 at £1Mr A.b.a. Ramicone
50.00%
Ordinary
500 at £1Mrs C.r.m. Ridley
50.00%
Ordinary

Financials

Year2014
Net Worth£398,376
Cash£224,853
Current Liabilities£4,477

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryMicro
Accounts Year End04 May

Charges

24 January 1986Delivered on: 29 January 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 26 high street. Corway, gwynedd. And the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

29 December 2020Micro company accounts made up to 30 April 2020 (5 pages)
21 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
14 October 2019Micro company accounts made up to 30 April 2019 (5 pages)
17 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
18 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
8 November 2017Micro company accounts made up to 30 April 2017 (3 pages)
8 November 2017Micro company accounts made up to 30 April 2017 (3 pages)
2 August 2017Confirmation statement made on 11 July 2017 with updates (2 pages)
2 August 2017Confirmation statement made on 11 July 2017 with updates (2 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 September 2016Confirmation statement made on 11 July 2016 with updates (13 pages)
9 September 2016Confirmation statement made on 11 July 2016 with updates (13 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(14 pages)
28 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(14 pages)
20 August 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
20 August 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
18 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(13 pages)
18 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(13 pages)
21 November 2013Total exemption full accounts made up to 30 April 2013 (12 pages)
21 November 2013Total exemption full accounts made up to 30 April 2013 (12 pages)
26 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1,000
(13 pages)
26 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1,000
(13 pages)
16 November 2012Total exemption full accounts made up to 30 April 2012 (9 pages)
16 November 2012Total exemption full accounts made up to 30 April 2012 (9 pages)
26 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (13 pages)
26 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (13 pages)
9 November 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
9 November 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
1 August 2011Annual return made up to 11 July 2011 (13 pages)
1 August 2011Annual return made up to 11 July 2011 (13 pages)
19 October 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
19 October 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
3 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (13 pages)
3 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (13 pages)
25 November 2009Accounts made up to 30 April 2009 (12 pages)
25 November 2009Accounts made up to 30 April 2009 (12 pages)
19 August 2009Return made up to 11/07/09; full list of members (7 pages)
19 August 2009Return made up to 11/07/09; full list of members (7 pages)
17 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
17 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
12 January 2009Registered office changed on 12/01/2009 from 8 gannock mews york road deganwy conwy LL31 9QH (1 page)
12 January 2009Registered office changed on 12/01/2009 from 8 gannock mews york road deganwy conwy LL31 9QH (1 page)
10 November 2008Return made up to 11/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2008Return made up to 11/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2008Registered office changed on 05/03/2008 from cornerlays 8 overlea avenue deganwy conwy LL31 9RN (1 page)
5 March 2008Registered office changed on 05/03/2008 from cornerlays 8 overlea avenue deganwy conwy LL31 9RN (1 page)
26 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
26 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
16 October 2007Return made up to 11/07/07; no change of members
  • 363(287) ‐ Registered office changed on 16/10/07
(7 pages)
16 October 2007Return made up to 11/07/07; no change of members
  • 363(287) ‐ Registered office changed on 16/10/07
(7 pages)
16 October 2007Registered office changed on 16/10/07 from: "cornerways" 8 overlea avenue deganwy conwy LL31 9RN (1 page)
16 October 2007Registered office changed on 16/10/07 from: "cornerways" 8 overlea avenue deganwy conwy LL31 9RN (1 page)
7 December 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
7 December 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
11 August 2006Return made up to 11/07/06; full list of members (7 pages)
11 August 2006Return made up to 11/07/06; full list of members (7 pages)
2 November 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
2 November 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
8 July 2005Return made up to 11/07/05; full list of members (7 pages)
8 July 2005Return made up to 11/07/05; full list of members (7 pages)
21 December 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
21 December 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
12 August 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 August 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 January 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
26 January 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
28 August 2003Return made up to 11/07/03; full list of members
  • 363(287) ‐ Registered office changed on 28/08/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2003Return made up to 11/07/03; full list of members
  • 363(287) ‐ Registered office changed on 28/08/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 December 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
6 December 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
2 October 2002Return made up to 11/07/02; no change of members (8 pages)
2 October 2002Return made up to 11/07/02; no change of members (8 pages)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
17 December 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
17 December 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
17 July 2001Return made up to 11/07/01; full list of members (7 pages)
17 July 2001Return made up to 11/07/01; full list of members (7 pages)
20 December 2000Full accounts made up to 30 April 2000 (9 pages)
20 December 2000Full accounts made up to 30 April 2000 (9 pages)
10 August 2000Return made up to 11/07/00; full list of members (7 pages)
10 August 2000Return made up to 11/07/00; full list of members (7 pages)
28 July 1999Return made up to 11/07/99; full list of members (6 pages)
28 July 1999Return made up to 11/07/99; full list of members (6 pages)
23 July 1999Full accounts made up to 30 April 1999 (9 pages)
23 July 1999Full accounts made up to 30 April 1999 (9 pages)
16 September 1998Full accounts made up to 30 April 1998 (9 pages)
16 September 1998Full accounts made up to 30 April 1998 (9 pages)
30 July 1998Return made up to 11/07/98; no change of members (4 pages)
30 July 1998Return made up to 11/07/98; no change of members (4 pages)
24 October 1997Full accounts made up to 30 April 1997 (9 pages)
24 October 1997Full accounts made up to 30 April 1997 (9 pages)
18 September 1997Return made up to 11/07/97; no change of members (4 pages)
18 September 1997Return made up to 11/07/97; no change of members (4 pages)
13 January 1997Full accounts made up to 30 April 1996 (9 pages)
13 January 1997Full accounts made up to 30 April 1996 (9 pages)
22 July 1996Return made up to 11/07/96; full list of members (6 pages)
22 July 1996Return made up to 11/07/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)