Ragtime (london) Limited

General information

Name:

Ragtime (london) Ltd

Office Address:

Elias House 3 Aintree Road Perivale UB6 7LA Greenford

Number: 01795620

Incorporation date: 1984-02-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

01795620 is a registration number assigned to Ragtime (london) Limited. The company was registered as a Private Limited Company on February 28, 1984. The company has been actively competing in this business for 40 years. This business may be reached at Elias House 3 Aintree Road Perivale in Greenford. The main office's area code assigned to this place is UB6 7LA. This firm's principal business activity number is 96010 which means Washing and (dry-)cleaning of textile and fur products. Thursday 31st March 2022 is the last time company accounts were filed.

There seems to be one director presently overseeing this company, specifically Haskell E. who's been utilizing the director's obligations for 40 years. For 18 years Mozelle E., had been fulfilling assigned duties for this specific company until the resignation in 2023. In addition a different director, including Robert B. gave up the position in June 2005.

Haskell E. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Company staff

Haskell E.

Role: Director

Appointed: 18 July 2005

Latest update: 14 February 2024

People with significant control

Haskell E.
Notified on 1 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Elias Cleaners Limited
Address: 5 Technology Park Colindeep Lane, 145-157 St. John Street, Colindale, NW9 6BX, United Kingdom
Legal authority Companies Act 2016
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 3451343
Notified on 6 April 2016
Ceased on 1 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 03 October 2024
Confirmation statement last made up date 19 September 2023
Annual Accounts 16 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 16 December 2013
Number Shares Allotted 2
Share Capital Allotted Called Up Paid 2
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 12 December 2014
Called Up Share Capital 2
Creditors Due Within One Year 10,066
Number Shares Allotted 2
Share Capital Allotted Called Up Paid 2
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 17 December 2015
Creditors Due Within One Year 10,066
Number Shares Allotted 2
Share Capital Allotted Called Up Paid 2
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 8 December 2016
Called Up Share Capital 2
Creditors Due Within One Year 10,066
Number Shares Allotted 2
Share Capital Allotted Called Up Paid 2
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Accumulated Depreciation Impairment Property Plant Equipment 15,000
Amounts Owed To Group Undertakings 4,066
Creditors 10,066
Other Creditors 6,000
Property Plant Equipment Gross Cost 15,000
Number Shares Issued Fully Paid 2
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Accumulated Depreciation Impairment Property Plant Equipment 15,000
Amounts Owed To Group Undertakings 4,066
Creditors 10,066
Other Creditors 6,000
Property Plant Equipment Gross Cost 15,000
Number Shares Issued Fully Paid 2
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Accumulated Depreciation Impairment Property Plant Equipment 15,000
Property Plant Equipment Gross Cost 15,000
Number Shares Issued Fully Paid 2
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Accumulated Depreciation Impairment Property Plant Equipment 15,000
Amounts Owed To Group Undertakings 4,066
Creditors 10,066
Other Creditors 6,000
Property Plant Equipment Gross Cost 15,000
Number Shares Issued Fully Paid 2
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Accumulated Depreciation Impairment Property Plant Equipment 15,000
Amounts Owed To Group Undertakings 4,066
Property Plant Equipment Gross Cost 15,000
Creditors 10,066
Number Shares Issued Fully Paid 2
Other Creditors 6,000
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Creditors 10,066
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Creditors 10,066

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Accounts for a dormant company made up to 31st March 2023 (AA)
filed on: 30th, November 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 96010 : Washing and (dry-)cleaning of textile and fur products
40
Company Age

Closest Companies - by postcode