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

RAMPINI ANTIQUES LIMITED

204 FIELD END ROAD, EASTCOTE, PINNER, MIDDLESEX, HA5 1RD,
Company Registration Number
02427581
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rampini Antiques Ltd
RAMPINI ANTIQUES LIMITED was founded on 1989-09-28 and has its registered office in Pinner. The organisation's status is listed as "Active - Proposal to Strike off". Rampini Antiques Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
RAMPINI ANTIQUES LIMITED
 
Legal Registered Office
204 FIELD END ROAD
EASTCOTE
PINNER
MIDDLESEX
HA5 1RD
Other companies in W14
 
Filing Information
Company Number 02427581
Company ID Number 02427581
Date formed 1989-09-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts 
VAT Number /Sales tax ID GB919555784  
Last Datalog update: 2021-01-06 08:44:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAMPINI ANTIQUES 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.

Company Officers of RAMPINI ANTIQUES LIMITED

Current Directors
Officer Role Date Appointed
SANDEEP SINGH RAI
Company Secretary 2014-04-28
DALJIT SINGH RANDHAWA
Director 2014-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
CLARICE GEMELI
Company Secretary 2002-01-09 2014-04-28
VILSON SEWALD
Director 2002-01-09 2014-04-28
JOHN PHILIP VICTOR DAVID
Company Secretary 2000-07-31 2002-01-09
ANTHONY HERSHEL BLOK
Director 1999-09-16 2002-01-09
JOHN PHILIP VICTOR DAVID
Director 1998-11-06 2002-01-09
TANYA WILLIAMS
Company Secretary 1999-02-19 2000-07-31
JOHN HARRISON MCCLURE
Company Secretary 1998-11-06 1999-02-19
GEORGE PIERI
Company Secretary 1998-04-24 1998-11-06
CLAUDIO RAMPINI
Director 1995-10-06 1998-11-06
FIONA MARY JACK
Company Secretary 1992-01-31 1997-04-29
NICHOLAS JOHN RHODES JAMES
Director 1992-01-31 1996-12-31
ERNEST JOHN EVANS
Director 1992-01-31 1996-05-07
BRIAN THOMAS GRAVES NICHOLSON
Director 1992-01-31 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DALJIT SINGH RANDHAWA PERGOLA LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active - Proposal to Strike off
DALJIT SINGH RANDHAWA MIRABELL CUCINA LIMITED Director 2014-04-28 CURRENT 2007-06-18 Active - Proposal to Strike off

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
2020-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/19 FROM 111-113 Hammersmith Road Kensington London W14 0QH
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-09CH03SECRETARY'S DETAILS CHNAGED FOR MR. SANDEEP SINGH RAI on 2017-01-30
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-24AR0131/01/16 ANNUAL RETURN FULL LIST
2015-11-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-11AR0131/01/15 ANNUAL RETURN FULL LIST
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-24AR0128/04/14 ANNUAL RETURN FULL LIST
2014-06-18AP03Appointment of Mr. Sandeep Singh Rai as company secretary
2014-06-06AP01DIRECTOR APPOINTED MR. DALJIT SINGH RANDHAWA
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR VILSON SEWALD
2014-06-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY CLARICE GEMELI
2014-04-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-10AR0131/01/14 ANNUAL RETURN FULL LIST
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-04AR0131/01/13 ANNUAL RETURN FULL LIST
2012-08-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-11CH01Director's details changed for Vilson Sewald on 2012-06-14
2012-02-02AR0131/01/12 ANNUAL RETURN FULL LIST
2011-08-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-02AR0101/01/11 ANNUAL RETURN FULL LIST
2011-02-17MG01Particulars of a mortgage or charge / charge no: 4
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / CLARICE GEMELI / 12/03/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / VILSON SEWALD / 12/03/2010
2010-02-03AR0131/01/10 FULL LIST
2010-01-04AA31/03/09 TOTAL EXEMPTION FULL
2009-07-01363aRETURN MADE UP TO 31/01/09; NO CHANGE OF MEMBERS
2009-07-01288cSECRETARY'S CHANGE OF PARTICULARS / CLARICE GEMELI / 31/12/2008
2009-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / VILSON SEWALD / 31/12/2008
2009-02-01AA31/03/08 TOTAL EXEMPTION FULL
2008-02-07363sRETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS
2007-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-10287REGISTERED OFFICE CHANGED ON 10/10/07 FROM: 133 NEVILLE ROAD FOREST GATE LONDON E7 9QS
2007-08-04395PARTICULARS OF MORTGAGE/CHARGE
2007-08-04395PARTICULARS OF MORTGAGE/CHARGE
2007-08-04395PARTICULARS OF MORTGAGE/CHARGE
2007-07-03363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-07-03287REGISTERED OFFICE CHANGED ON 03/07/07 FROM: 133 NEVILLE ROAD FOREST GATE LONDON E7 9QS
2007-07-03363(287)REGISTERED OFFICE CHANGED ON 03/07/07
2007-07-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-21363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-11-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-26363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-07363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-03-01363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-04-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-17363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-03-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-15288aNEW DIRECTOR APPOINTED
2002-01-15288aNEW SECRETARY APPOINTED
2002-01-15288bDIRECTOR RESIGNED
2001-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00
2001-03-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-29363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-08-08288bSECRETARY RESIGNED
2000-08-08288aNEW SECRETARY APPOINTED
2000-02-15288aNEW DIRECTOR APPOINTED
2000-02-11363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-09363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1999-04-09288bSECRETARY RESIGNED
1999-04-09288aNEW SECRETARY APPOINTED
1998-11-24288aNEW SECRETARY APPOINTED
1998-11-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
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 RAMPINI ANTIQUES 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 RAMPINI ANTIQUES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-02-17 Outstanding ZURICH ASSURANCE LTD
RENT DEPOSIT DEED 2007-08-04 Outstanding ZURICH ASSURANCE LTD
RENT DEPOSIT DEED 2007-08-04 Outstanding ZURICH ASSURANCE LTD
RENT DEPOSIT DEED 2007-08-04 Outstanding ZURICH ASSURANCE LTD
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 RAMPINI ANTIQUES LIMITED

Intangible Assets
Patents
We have not found any records of RAMPINI ANTIQUES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAMPINI ANTIQUES LIMITED
Trademarks
We have not found any records of RAMPINI ANTIQUES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAMPINI ANTIQUES 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 (68209 - Other letting and operating of own or leased real estate) as RAMPINI ANTIQUES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where RAMPINI ANTIQUES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAMPINI ANTIQUES 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 RAMPINI ANTIQUES 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.