Raam London Limited

General information

Name:

Raam London Ltd

Office Address:

Manor Court Chambers Townsend Drive CV11 6RU Nuneaton

Number: 08022019

Incorporation date: 2012-04-05

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Raam London Limited has existed on the British market for at least twelve years. Started with Companies House Reg No. 08022019 in the year 2012, the firm is registered at Manor Court Chambers, Nuneaton CV11 6RU. The official name transformation from Royale Skin Clinic to Raam London Limited took place on 2018-06-06. The enterprise's declared SIC number is 86220 and their NACE code stands for Specialists medical practice activities. Raam London Ltd filed its account information for the period up to Saturday 30th April 2022. Its latest annual confirmation statement was released on Tuesday 16th August 2022.

There is a single director at the moment running this specific company, specifically Sherif E. who has been utilizing the director's tasks for twelve years.

Sherif Mohamed El Tayeb E. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Raam London Limited 2018-06-06
  • Royale Skin Clinic Limited 2012-04-05

Financial data based on annual reports

Company staff

Sherif E.

Role: Director

Appointed: 05 April 2012

Latest update: 30 December 2023

People with significant control

Sherif Mohamed El Tayeb E.
Notified on 17 August 2016
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 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 30 August 2023
Confirmation statement last made up date 16 August 2022
Annual Accounts 16 December 2013
Start Date For Period Covered By Report 2012-04-05
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 16 December 2013
Annual Accounts 13 November 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 13 November 2014
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 29 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 8th, November 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 86220 : Specialists medical practice activities
12
Company Age

Closest Companies - by postcode