Background WavePink WaveYellow Wave

RAMA ESTATES LTD (06951369)

RAMA ESTATES LTD (06951369) is an active UK company. incorporated on 3 July 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RAMA ESTATES LTD has been registered for 16 years. Current directors include KAHN, Mordechai.

Company Number
06951369
Status
active
Type
ltd
Incorporated
3 July 2009
Age
16 years
Address
First Floor, London, N16 6XS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KAHN, Mordechai
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAMA ESTATES LTD

RAMA ESTATES LTD is an active company incorporated on 3 July 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RAMA ESTATES LTD was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

06951369

LTD Company

Age

16 Years

Incorporated 3 July 2009

Size

N/A

Accounts

ARD: 5/8

Up to Date

15 days left

Last Filed

Made up to 28 July 2024 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 31 July 2023 - 28 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 May 2026
Period: 29 July 2024 - 5 August 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

First Floor 94 Stamford Hill London, N16 6XS,

Previous Addresses

5 Windus Road London N16 6UT
From: 7 November 2011To: 12 February 2018
102 Castlewood Road London N16 6DH Uk
From: 3 July 2009To: 7 November 2011
Timeline

11 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jul 13
Director Left
Jul 13
Loan Secured
Oct 15
Loan Secured
Oct 15
Director Joined
Jul 25
Director Left
Jan 26
Loan Secured
Feb 26
Loan Secured
Mar 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KAHN, Israel, Mr.

Active
Castlewood Road, LondonN16 6DH
Secretary
Appointed 03 Jul 2009

KAHN, Mordechai

Active
Elm Park Avenue, LondonN15 6AR
Born March 1973
Director
Appointed 22 Jul 2025

KAHN, David

Resigned
Windus Road, LondonN16 6UT
Born June 1946
Director
Appointed 26 May 2010
Resigned 26 Jul 2012

KAHN, Israel, Mr.

Resigned
Castlewood Road, LondonN16 6DH
Born August 1979
Director
Appointed 26 Jul 2012
Resigned 14 Jan 2026

KAHN, Israel, Mr.

Resigned
Castlewood Road, LondonN16 6DH
Born August 1979
Director
Appointed 03 Jul 2009
Resigned 28 May 2010

Persons with significant control

1

Mr Israel Kahn

Active
Riverside Road, LondonN15 6DA
Born August 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jul 2016
Fundings
Financials
Latest Activities

Filing History

66

Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Change Account Reference Date Company Previous Extended
12 August 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Gazette Notice Compulsory
24 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
29 July 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 April 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Gazette Notice Compulsory
18 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Gazette Notice Compulsary
30 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 April 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 November 2011
AD01Change of Registered Office Address
Gazette Notice Compulsary
1 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
29 October 2011
MG01MG01
Legacy
16 August 2011
MG01MG01
Accounts With Accounts Type Dormant
28 March 2011
AAAnnual Accounts
Legacy
15 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Incorporation Company
3 July 2009
NEWINCIncorporation